personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Youngstown, 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 P Abramaitys, New York

Address: 387 Glengrove Rd Youngstown, NY 14174-1362

Brief Overview of Bankruptcy Case 1-14-12631-MJK: "The case of John P Abramaitys in Youngstown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Abramaitys — New York, 1-14-12631


ᐅ Lorelei L Ambrosia, New York

Address: 134 Lockport St Apt 1 Youngstown, NY 14174

Concise Description of Bankruptcy Case 1-13-10199-MJK7: "Youngstown, NY resident Lorelei L Ambrosia's 2013-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Lorelei L Ambrosia — New York, 1-13-10199


ᐅ Justin J Anderson, New York

Address: 580 Northfield Dr Youngstown, NY 14174

Bankruptcy Case 1-11-14406-MJK Summary: "In Youngstown, NY, Justin J Anderson filed for Chapter 7 bankruptcy in 12.29.2011. This case, involving liquidating assets to pay off debts, was resolved by April 19, 2012."
Justin J Anderson — New York, 1-11-14406


ᐅ Anthony Aversa, New York

Address: 493 Lake Rd Youngstown, NY 14174

Brief Overview of Bankruptcy Case 1-10-14142-MJK: "Anthony Aversa's Chapter 7 bankruptcy, filed in Youngstown, NY in September 24, 2010, led to asset liquidation, with the case closing in January 2011."
Anthony Aversa — New York, 1-10-14142


ᐅ Jr Gary R Balcom, New York

Address: 887 Pletcher Rd Youngstown, NY 14174

Bankruptcy Case 1-12-10133-MJK Overview: "The bankruptcy filing by Jr Gary R Balcom, undertaken in 2012-01-19 in Youngstown, NY under Chapter 7, concluded with discharge in May 10, 2012 after liquidating assets."
Jr Gary R Balcom — New York, 1-12-10133


ᐅ Stephen V Barone, New York

Address: 877 Pletcher Rd Youngstown, NY 14174

Concise Description of Bankruptcy Case 1-13-11005-MJK7: "Stephen V Barone's bankruptcy, initiated in April 2013 and concluded by 2013-07-27 in Youngstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen V Barone — New York, 1-13-11005


ᐅ Thomas L Batt, New York

Address: 410 Riverwalk Dr Youngstown, NY 14174

Concise Description of Bankruptcy Case 1-13-11793-MJK7: "In Youngstown, NY, Thomas L Batt filed for Chapter 7 bankruptcy in Jun 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.08.2013."
Thomas L Batt — New York, 1-13-11793


ᐅ Cynthia Bersani, New York

Address: 397 Howard Dr Youngstown, NY 14174

Concise Description of Bankruptcy Case 1-10-15279-MJK7: "The case of Cynthia Bersani in Youngstown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Bersani — New York, 1-10-15279


ᐅ Karen M Bouvy, New York

Address: 3855 Creek Rd Youngstown, NY 14174

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11418-MJK: "The case of Karen M Bouvy in Youngstown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen M Bouvy — New York, 1-13-11418


ᐅ Norma Louise Bugyi, New York

Address: 417 Carrollwood Dr Youngstown, NY 14174

Concise Description of Bankruptcy Case 1-13-10540-MJK7: "Youngstown, NY resident Norma Louise Bugyi's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2013."
Norma Louise Bugyi — New York, 1-13-10540


ᐅ John Dennis Bullington, New York

Address: 505 Church St Youngstown, NY 14174-1391

Brief Overview of Bankruptcy Case 0:07-bk-00275-EWH: "06/19/2007 marked the beginning of John Dennis Bullington's Chapter 13 bankruptcy in Youngstown, NY, entailing a structured repayment schedule, completed by October 2012."
John Dennis Bullington — New York, 0:07-bk-00275


ᐅ Charles W Bush, New York

Address: 353 3rd St Youngstown, NY 14174

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12244-MJK: "Charles W Bush's bankruptcy, initiated in 08/21/2013 and concluded by December 2013 in Youngstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles W Bush — New York, 1-13-12244


ᐅ Jr Joseph J Cecconi, New York

Address: 377 Carrollwood Dr Youngstown, NY 14174

Bankruptcy Case 1-11-10313-MJK Overview: "Youngstown, NY resident Jr Joseph J Cecconi's Feb 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Jr Joseph J Cecconi — New York, 1-11-10313


ᐅ Iii Thomas Conde, New York

Address: 361 Brampton Rd Youngstown, NY 14174

Brief Overview of Bankruptcy Case 1-10-12741-MJK: "In a Chapter 7 bankruptcy case, Iii Thomas Conde from Youngstown, NY, saw their proceedings start in 06/22/2010 and complete by October 2010, involving asset liquidation."
Iii Thomas Conde — New York, 1-10-12741


ᐅ Cathleen J Cunningham, New York

Address: 542 Applewood Dr Youngstown, NY 14174-1202

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10641-MJK: "Youngstown, NY resident Cathleen J Cunningham's 2014-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2014."
Cathleen J Cunningham — New York, 1-14-10641


ᐅ Mark H Elizondo, New York

Address: 3095 N Creek Rd Youngstown, NY 14174

Concise Description of Bankruptcy Case 1-12-12348-MJK7: "The bankruptcy record of Mark H Elizondo from Youngstown, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2012."
Mark H Elizondo — New York, 1-12-12348


ᐅ John Eodice, New York

Address: PO Box 432 Youngstown, NY 14174-0432

Brief Overview of Bankruptcy Case 1-14-10637-MJK: "The bankruptcy filing by John Eodice, undertaken in March 22, 2014 in Youngstown, NY under Chapter 7, concluded with discharge in 06.20.2014 after liquidating assets."
John Eodice — New York, 1-14-10637


ᐅ Bradley Frederick, New York

Address: 530 Riverwalk Dr Youngstown, NY 14174-9696

Bankruptcy Case 6:16-bk-00530-KSJ Summary: "The case of Bradley Frederick in Youngstown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Frederick — New York, 6:16-bk-00530


ᐅ Bonnie Ellen Gee, New York

Address: 1001 Lockport Rd Youngstown, NY 14174-1149

Bankruptcy Case 1-08-11590-MJK Summary: "Bonnie Ellen Gee's Youngstown, NY bankruptcy under Chapter 13 in 04.15.2008 led to a structured repayment plan, successfully discharged in 07/10/2013."
Bonnie Ellen Gee — New York, 1-08-11590


ᐅ Daniel Gillick, New York

Address: 230 Main St Youngstown, NY 14174

Bankruptcy Case 1-10-14144-MJK Summary: "Daniel Gillick's Chapter 7 bankruptcy, filed in Youngstown, NY in 2010-09-24, led to asset liquidation, with the case closing in 01/14/2011."
Daniel Gillick — New York, 1-10-14144


ᐅ Mary Hatfield, New York

Address: 986 Meadow Dr Youngstown, NY 14174

Concise Description of Bankruptcy Case 1-10-11433-MJK7: "Mary Hatfield's Chapter 7 bankruptcy, filed in Youngstown, NY in 2010-04-12, led to asset liquidation, with the case closing in Aug 2, 2010."
Mary Hatfield — New York, 1-10-11433


ᐅ Lisa M Jacobs, New York

Address: 104 Jackson St Youngstown, NY 14174

Concise Description of Bankruptcy Case 1-11-11577-MJK7: "The bankruptcy filing by Lisa M Jacobs, undertaken in 05.04.2011 in Youngstown, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Lisa M Jacobs — New York, 1-11-11577


ᐅ Donna L Jamieson, New York

Address: 539 Riverwalk Dr Youngstown, NY 14174

Concise Description of Bankruptcy Case 1-12-11249-MJK7: "Donna L Jamieson's Chapter 7 bankruptcy, filed in Youngstown, NY in April 24, 2012, led to asset liquidation, with the case closing in 2012-08-14."
Donna L Jamieson — New York, 1-12-11249


ᐅ Matthew M Latko, New York

Address: 976 River Rd Youngstown, NY 14174-1337

Bankruptcy Case 1-15-11878-MJK Overview: "In Youngstown, NY, Matthew M Latko filed for Chapter 7 bankruptcy in 2015-09-04. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2015."
Matthew M Latko — New York, 1-15-11878


ᐅ Robin Lowe, New York

Address: 988 Lockport Rd Youngstown, NY 14174

Brief Overview of Bankruptcy Case 1-10-12997-MJK: "The bankruptcy filing by Robin Lowe, undertaken in July 8, 2010 in Youngstown, NY under Chapter 7, concluded with discharge in 10/28/2010 after liquidating assets."
Robin Lowe — New York, 1-10-12997


ᐅ Mollie A Lucas, New York

Address: 117 Elliot St Youngstown, NY 14174

Bankruptcy Case 1-11-12816-MJK Summary: "Mollie A Lucas's bankruptcy, initiated in 08/15/2011 and concluded by 2011-12-05 in Youngstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mollie A Lucas — New York, 1-11-12816


ᐅ Thomas Ross Macqueen, New York

Address: 446 Lake Rd Youngstown, NY 14174-1035

Concise Description of Bankruptcy Case 07-04742-dd7: "Chapter 13 bankruptcy for Thomas Ross Macqueen in Youngstown, NY began in August 31, 2007, focusing on debt restructuring, concluding with plan fulfillment in October 2012."
Thomas Ross Macqueen — New York, 07-04742-dd


ᐅ Peter J Mamon, New York

Address: 416 3rd St Youngstown, NY 14174

Bankruptcy Case 1-11-13869-MJK Summary: "In a Chapter 7 bankruptcy case, Peter J Mamon from Youngstown, NY, saw his proceedings start in 11/04/2011 and complete by Feb 24, 2012, involving asset liquidation."
Peter J Mamon — New York, 1-11-13869


ᐅ Michelle J Mattoon, New York

Address: 896 Balmer Rd Youngstown, NY 14174-9712

Bankruptcy Case 1-2014-11670-MJK Overview: "The bankruptcy filing by Michelle J Mattoon, undertaken in Jul 17, 2014 in Youngstown, NY under Chapter 7, concluded with discharge in Oct 15, 2014 after liquidating assets."
Michelle J Mattoon — New York, 1-2014-11670


ᐅ Marvin L Mccartney, New York

Address: 3125 Oak Ave Youngstown, NY 14174

Bankruptcy Case 1-13-11849-MJK Summary: "The bankruptcy record of Marvin L Mccartney from Youngstown, NY, shows a Chapter 7 case filed in 2013-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Marvin L Mccartney — New York, 1-13-11849


ᐅ Carey B Mccormick, New York

Address: 114 William St Youngstown, NY 14174-1052

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12673-MJK: "Carey B Mccormick's Chapter 7 bankruptcy, filed in Youngstown, NY in November 2014, led to asset liquidation, with the case closing in Feb 23, 2015."
Carey B Mccormick — New York, 1-14-12673


ᐅ Thomas A Mccormick, New York

Address: 114 William St Youngstown, NY 14174-1052

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12673-MJK: "Thomas A Mccormick's Chapter 7 bankruptcy, filed in Youngstown, NY in 2014-11-25, led to asset liquidation, with the case closing in 2015-02-23."
Thomas A Mccormick — New York, 1-14-12673


ᐅ Dawn M Mcintyre, New York

Address: 3616 Creek Rd Youngstown, NY 14174

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14379-MJK: "The case of Dawn M Mcintyre in Youngstown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn M Mcintyre — New York, 1-11-14379


ᐅ Elaine Miller, New York

Address: 568 Applewood Dr Youngstown, NY 14174

Brief Overview of Bankruptcy Case 1-10-11868-MJK: "In Youngstown, NY, Elaine Miller filed for Chapter 7 bankruptcy in May 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2010."
Elaine Miller — New York, 1-10-11868


ᐅ David Muller, New York

Address: 757 Blairville Rd Youngstown, NY 14174

Concise Description of Bankruptcy Case 1-10-13433-MJK7: "The bankruptcy filing by David Muller, undertaken in Aug 5, 2010 in Youngstown, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
David Muller — New York, 1-10-13433


ᐅ Paul M Muoio, New York

Address: 370 Riverview Dr Youngstown, NY 14174-1352

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10012-MJK: "Paul M Muoio's bankruptcy, initiated in Jan 6, 2015 and concluded by 04.06.2015 in Youngstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul M Muoio — New York, 1-15-10012


ᐅ Kerry Ellen Owens, New York

Address: 372 Lockport St Youngstown, NY 14174-1104

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11462-MJK: "Youngstown, NY resident Kerry Ellen Owens's June 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2014."
Kerry Ellen Owens — New York, 1-14-11462


ᐅ Raymond W Page, New York

Address: 552 Parkside Pl Youngstown, NY 14174

Brief Overview of Bankruptcy Case 1-11-11751-MJK: "The bankruptcy filing by Raymond W Page, undertaken in 05.16.2011 in Youngstown, NY under Chapter 7, concluded with discharge in 09.05.2011 after liquidating assets."
Raymond W Page — New York, 1-11-11751


ᐅ Diane T Rastoka, New York

Address: 1841 Braley Rd Youngstown, NY 14174

Bankruptcy Case 1-11-10694-MJK Overview: "Youngstown, NY resident Diane T Rastoka's Mar 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-09."
Diane T Rastoka — New York, 1-11-10694


ᐅ Joseph A Reynolds, New York

Address: 3184 Porter Center Rd Youngstown, NY 14174

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12285-MJK: "In a Chapter 7 bankruptcy case, Joseph A Reynolds from Youngstown, NY, saw their proceedings start in 07.23.2012 and complete by 11/12/2012, involving asset liquidation."
Joseph A Reynolds — New York, 1-12-12285


ᐅ Ryan M Ross, New York

Address: 3382 Porter Center Rd Youngstown, NY 14174

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10187-MJK: "The case of Ryan M Ross in Youngstown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan M Ross — New York, 1-13-10187


ᐅ Joseph M Scarcelli, New York

Address: 395 Brentwood Dr Youngstown, NY 14174

Bankruptcy Case 1-13-11835-MJK Summary: "In a Chapter 7 bankruptcy case, Joseph M Scarcelli from Youngstown, NY, saw their proceedings start in July 2013 and complete by 10/10/2013, involving asset liquidation."
Joseph M Scarcelli — New York, 1-13-11835


ᐅ Layne A Seeloff, New York

Address: 3395 Creek Rd Youngstown, NY 14174

Brief Overview of Bankruptcy Case 1-11-12009-MJK: "Youngstown, NY resident Layne A Seeloff's 2011-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Layne A Seeloff — New York, 1-11-12009


ᐅ Rennie Sikoski, New York

Address: 540 Lockport St Youngstown, NY 14174

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11028-MJK: "The case of Rennie Sikoski in Youngstown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rennie Sikoski — New York, 1-10-11028


ᐅ Delores I Smeal, New York

Address: 1691 Lake Rd Youngstown, NY 14174-9724

Bankruptcy Case 1-08-14530-MJK Overview: "Chapter 13 bankruptcy for Delores I Smeal in Youngstown, NY began in Oct 14, 2008, focusing on debt restructuring, concluding with plan fulfillment in December 11, 2013."
Delores I Smeal — New York, 1-08-14530


ᐅ Richard Smeal, New York

Address: 1691 Lake Rd Youngstown, NY 14174-9724

Brief Overview of Bankruptcy Case 1-08-14530-MJK: "In their Chapter 13 bankruptcy case filed in 10.14.2008, Youngstown, NY's Richard Smeal agreed to a debt repayment plan, which was successfully completed by December 2013."
Richard Smeal — New York, 1-08-14530


ᐅ Patricia Sweatman, New York

Address: 3462 Creek Rd Youngstown, NY 14174

Concise Description of Bankruptcy Case 1-10-10519-MJK7: "Patricia Sweatman's Chapter 7 bankruptcy, filed in Youngstown, NY in 02.17.2010, led to asset liquidation, with the case closing in June 9, 2010."
Patricia Sweatman — New York, 1-10-10519


ᐅ Michele K Tiede, New York

Address: 4064 Creek Rd Youngstown, NY 14174-9609

Bankruptcy Case 1-14-10204-MJK Summary: "Michele K Tiede's bankruptcy, initiated in January 30, 2014 and concluded by 2014-04-30 in Youngstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele K Tiede — New York, 1-14-10204


ᐅ Daniel William Vollmer, New York

Address: 335 Carrollwood Dr Youngstown, NY 14174-1026

Brief Overview of Bankruptcy Case 1-14-10203-MJK: "Daniel William Vollmer's Chapter 7 bankruptcy, filed in Youngstown, NY in 2014-01-30, led to asset liquidation, with the case closing in Apr 30, 2014."
Daniel William Vollmer — New York, 1-14-10203


ᐅ Jr Charles J Walsh, New York

Address: 465 Main St Lowr Youngstown, NY 14174-1016

Concise Description of Bankruptcy Case 1-07-01499-MJK7: "In their Chapter 13 bankruptcy case filed in 04.19.2007, Youngstown, NY's Jr Charles J Walsh agreed to a debt repayment plan, which was successfully completed by Aug 17, 2012."
Jr Charles J Walsh — New York, 1-07-01499


ᐅ Thomas R White, New York

Address: 863 Pletcher Rd Rear Youngstown, NY 14174

Concise Description of Bankruptcy Case 1-12-13769-MJK7: "Thomas R White's Chapter 7 bankruptcy, filed in Youngstown, NY in 2012-12-18, led to asset liquidation, with the case closing in 03/30/2013."
Thomas R White — New York, 1-12-13769


ᐅ Rita J Wilkinson, New York

Address: 376 Wingate Pl Youngstown, NY 14174

Brief Overview of Bankruptcy Case 1-11-11286-MJK: "Youngstown, NY resident Rita J Wilkinson's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2011."
Rita J Wilkinson — New York, 1-11-11286


ᐅ Barbara A Wilson, New York

Address: 3827 River Rd Apt 7 Youngstown, NY 14174

Brief Overview of Bankruptcy Case 1-12-10458-MJK: "Youngstown, NY resident Barbara A Wilson's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Barbara A Wilson — New York, 1-12-10458


ᐅ Sr Richard J Wright, New York

Address: 387 Fox Point Cir Youngstown, NY 14174

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11010-MJK: "In a Chapter 7 bankruptcy case, Sr Richard J Wright from Youngstown, NY, saw their proceedings start in 2012-04-02 and complete by July 2012, involving asset liquidation."
Sr Richard J Wright — New York, 1-12-11010


ᐅ Gary S Zanardi, New York

Address: 581 Applewood Dr Youngstown, NY 14174-1255

Concise Description of Bankruptcy Case 1-14-11419-MJK7: "In Youngstown, NY, Gary S Zanardi filed for Chapter 7 bankruptcy in 06.13.2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Gary S Zanardi — New York, 1-14-11419