Website Logo

Cincinnatus, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Cincinnatus.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Alan Robert Adrian, Cincinnatus NY

Address: 2789 State Route 26 Cincinnatus, NY 13040-2218
Concise Description of Bankruptcy Case 14-31597-5-mcr7: "Cincinnatus, NY resident Alan Robert Adrian's 10.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-14."
Alan Robert Adrian — New York

Denise B Allen, Cincinnatus NY

Address: PO Box 174 Cincinnatus, NY 13040
Brief Overview of Bankruptcy Case 11-32295-5-mcr: "In Cincinnatus, NY, Denise B Allen filed for Chapter 7 bankruptcy in Oct 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2012."
Denise B Allen — New York

Belinda Brown, Cincinnatus NY

Address: 4560 Dutch Hill Road Spur Cincinnatus, NY 13040
Bankruptcy Case 10-32712-5-mcr Summary: "In Cincinnatus, NY, Belinda Brown filed for Chapter 7 bankruptcy in Oct 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-04."
Belinda Brown — New York

Barbara A Bucaro, Cincinnatus NY

Address: PO Box 432 Cincinnatus, NY 13040-0432
Snapshot of U.S. Bankruptcy Proceeding Case 14-60437-6-dd: "In a Chapter 7 bankruptcy case, Barbara A Bucaro from Cincinnatus, NY, saw her proceedings start in 2014-03-21 and complete by June 2014, involving asset liquidation."
Barbara A Bucaro — New York

Darlene A Euson, Cincinnatus NY

Address: 5731 Telephone Road Ext Apt 4 Cincinnatus, NY 13040
Snapshot of U.S. Bankruptcy Proceeding Case 14-31897-5-mcr: "Cincinnatus, NY resident Darlene A Euson's 12/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 13, 2015."
Darlene A Euson — New York

Evelyn L Fisher, Cincinnatus NY

Address: 2469 Route 26 Cincinnatus, NY 13040
Bankruptcy Case 14-31851-5-mcr Overview: "In Cincinnatus, NY, Evelyn L Fisher filed for Chapter 7 bankruptcy in 12/04/2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Evelyn L Fisher — New York

Shawnte J Fuller, Cincinnatus NY

Address: 4268 Harris Rd Cincinnatus, NY 13040-2178
Concise Description of Bankruptcy Case 2014-30565-5-mcr7: "The bankruptcy record of Shawnte J Fuller from Cincinnatus, NY, shows a Chapter 7 case filed in 04/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2014."
Shawnte J Fuller — New York

Sharon Kay Gohl, Cincinnatus NY

Address: PO Box 55 Cincinnatus, NY 13040
Bankruptcy Case 13-30091-5-mcr Summary: "Cincinnatus, NY resident Sharon Kay Gohl's January 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Sharon Kay Gohl — New York

Eric R Gonzalez, Cincinnatus NY

Address: PO Box 235 Cincinnatus, NY 13040
Concise Description of Bankruptcy Case 11-30469-5-mcr7: "In Cincinnatus, NY, Eric R Gonzalez filed for Chapter 7 bankruptcy in 03.11.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Eric R Gonzalez — New York

Arthur Greene, Cincinnatus NY

Address: 4216 N Tower Rd Cincinnatus, NY 13040
Bankruptcy Case 09-33395-5-mcr Summary: "Cincinnatus, NY resident Arthur Greene's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.25.2010."
Arthur Greene — New York

Shawn E Huffman, Cincinnatus NY

Address: 5629 Cheningo Solon Pond Rd Cincinnatus, NY 13040-9700
Concise Description of Bankruptcy Case 14-31023-5-mcr7: "In a Chapter 7 bankruptcy case, Shawn E Huffman from Cincinnatus, NY, saw their proceedings start in 2014-06-23 and complete by 2014-09-21, involving asset liquidation."
Shawn E Huffman — New York

Bryan L Knapp, Cincinnatus NY

Address: 5614 Telephone Rd Cincinnatus, NY 13040-2151
Bankruptcy Case 16-30592-5-mcr Summary: "Bryan L Knapp's bankruptcy, initiated in 2016-04-20 and concluded by July 2016 in Cincinnatus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan L Knapp — New York

Kelly B Knapp, Cincinnatus NY

Address: 5614 Telephone Rd Cincinnatus, NY 13040-2151
Bankruptcy Case 16-30592-5-mcr Overview: "In a Chapter 7 bankruptcy case, Kelly B Knapp from Cincinnatus, NY, saw their proceedings start in April 2016 and complete by 2016-07-19, involving asset liquidation."
Kelly B Knapp — New York

Joel Lawrence, Cincinnatus NY

Address: 3677 Baker School House Rd Cincinnatus, NY 13040
Concise Description of Bankruptcy Case 10-32272-5-mcr7: "In Cincinnatus, NY, Joel Lawrence filed for Chapter 7 bankruptcy in 08.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-30."
Joel Lawrence — New York

Timothy J Livermore, Cincinnatus NY

Address: 3925 Mulcahy Rd Cincinnatus, NY 13040-2180
Snapshot of U.S. Bankruptcy Proceeding Case 14-30953-5-mcr: "Timothy J Livermore's bankruptcy, initiated in June 2014 and concluded by 09/07/2014 in Cincinnatus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Livermore — New York

Brian W Maricle, Cincinnatus NY

Address: 2953 E Texas Valley Rd Cincinnatus, NY 13040
Snapshot of U.S. Bankruptcy Proceeding Case 12-30913-5-mcr: "In Cincinnatus, NY, Brian W Maricle filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.01.2012."
Brian W Maricle — New York

Dale Ralph Maricle, Cincinnatus NY

Address: 4249 Mosher Rd Cincinnatus, NY 13040
Concise Description of Bankruptcy Case 11-30479-5-mcr7: "The bankruptcy record of Dale Ralph Maricle from Cincinnatus, NY, shows a Chapter 7 case filed in 03.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-08."
Dale Ralph Maricle — New York

Rick T Monroe, Cincinnatus NY

Address: 4457 N Tower Rd Cincinnatus, NY 13040-2187
Snapshot of U.S. Bankruptcy Proceeding Case 08-30599-5-mcr: "Rick T Monroe, a resident of Cincinnatus, NY, entered a Chapter 13 bankruptcy plan in Mar 18, 2008, culminating in its successful completion by Dec 6, 2012."
Rick T Monroe — New York

Brien Kevin Mark O, Cincinnatus NY

Address: 2598 Baptist Ave Cincinnatus, NY 13040-9690
Concise Description of Bankruptcy Case 15-31305-5-mcr7: "The case of Brien Kevin Mark O in Cincinnatus, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-08-31 and discharged early November 2015, focusing on asset liquidation to repay creditors."
Brien Kevin Mark O — New York

Tina Marie Overbaugh, Cincinnatus NY

Address: 3922 Taylor Valley Rd Cincinnatus, NY 13040
Bankruptcy Case 13-31875-5-mcr Summary: "Tina Marie Overbaugh's bankruptcy, initiated in October 25, 2013 and concluded by 2014-01-31 in Cincinnatus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Marie Overbaugh — New York

Heath Phillips, Cincinnatus NY

Address: 5700 Telephone Road Ext Cincinnatus, NY 13040
Concise Description of Bankruptcy Case 10-32572-5-mcr7: "Heath Phillips's Chapter 7 bankruptcy, filed in Cincinnatus, NY in 09/24/2010, led to asset liquidation, with the case closing in 01/17/2011."
Heath Phillips — New York

Sr Lonnie F Pittsley, Cincinnatus NY

Address: 4407 Willawanna Ave Cincinnatus, NY 13040
Snapshot of U.S. Bankruptcy Proceeding Case 12-30669-5-mcr: "Cincinnatus, NY resident Sr Lonnie F Pittsley's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2012."
Sr Lonnie F Pittsley — New York

Rebecca Potter, Cincinnatus NY

Address: 4439 N Tower Rd Cincinnatus, NY 13040
Brief Overview of Bankruptcy Case 10-30793-5-mcr: "In Cincinnatus, NY, Rebecca Potter filed for Chapter 7 bankruptcy in 2010-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-12."
Rebecca Potter — New York

Michelle R Resseguie, Cincinnatus NY

Address: PO Box 33 Cincinnatus, NY 13040-0033
Bankruptcy Case 15-30578-5-mcr Overview: "The bankruptcy record of Michelle R Resseguie from Cincinnatus, NY, shows a Chapter 7 case filed in 04.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2015."
Michelle R Resseguie — New York

Larry D Shutts, Cincinnatus NY

Address: 3888 Route 41 Cincinnatus, NY 13040
Bankruptcy Case 2014-30534-5-mcr Overview: "In a Chapter 7 bankruptcy case, Larry D Shutts from Cincinnatus, NY, saw his proceedings start in Mar 31, 2014 and complete by June 2014, involving asset liquidation."
Larry D Shutts — New York

Jerry J Simmons, Cincinnatus NY

Address: 5995 Baldwin Corners Rd Cincinnatus, NY 13040
Brief Overview of Bankruptcy Case 11-30531-5-mcr: "Cincinnatus, NY resident Jerry J Simmons's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2011."
Jerry J Simmons — New York

Kimberly Standish, Cincinnatus NY

Address: 5616 Piety Hill Rd Cincinnatus, NY 13040
Brief Overview of Bankruptcy Case 10-30081-5-mcr: "The bankruptcy filing by Kimberly Standish, undertaken in 01.15.2010 in Cincinnatus, NY under Chapter 7, concluded with discharge in 2010-04-19 after liquidating assets."
Kimberly Standish — New York

Jared P Stoker, Cincinnatus NY

Address: 5845 State Route 23 Cincinnatus, NY 13040
Concise Description of Bankruptcy Case 09-32687-5-mcr7: "Cincinnatus, NY resident Jared P Stoker's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Jared P Stoker — New York

Justin M Streichert, Cincinnatus NY

Address: 2983 Route 26 Cincinnatus, NY 13040
Bankruptcy Case 14-31642-5-mcr Summary: "In Cincinnatus, NY, Justin M Streichert filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2015."
Justin M Streichert — New York

Peter Szabelski, Cincinnatus NY

Address: 136 Irv Phillips Rd Cincinnatus, NY 13040
Concise Description of Bankruptcy Case 10-61977-6-dd7: "Cincinnatus, NY resident Peter Szabelski's 07/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2010."
Peter Szabelski — New York

Stephen Tobias, Cincinnatus NY

Address: 4252 N Tower Rd Cincinnatus, NY 13040
Bankruptcy Case 10-32186-5-mcr Summary: "The bankruptcy filing by Stephen Tobias, undertaken in 2010-08-17 in Cincinnatus, NY under Chapter 7, concluded with discharge in 2010-11-24 after liquidating assets."
Stephen Tobias — New York

Iii Judson Vickery, Cincinnatus NY

Address: 5795 Cheningo Solon Pond Rd Cincinnatus, NY 13040
Bankruptcy Case 10-30679-5-mcr Overview: "The case of Iii Judson Vickery in Cincinnatus, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 22, 2010 and discharged early Jul 15, 2010, focusing on asset liquidation to repay creditors."
Iii Judson Vickery — New York

Jr Arthur Walrath, Cincinnatus NY

Address: PO Box 301 Cincinnatus, NY 13040
Snapshot of U.S. Bankruptcy Proceeding Case 10-62788-6-dd: "The case of Jr Arthur Walrath in Cincinnatus, NY, demonstrates a Chapter 7 bankruptcy filed in 10/21/2010 and discharged early 2011-01-24, focusing on asset liquidation to repay creditors."
Jr Arthur Walrath — New York

Paula Jean Waltz, Cincinnatus NY

Address: 3151 Cincinnatus Rd Cincinnatus, NY 13040
Snapshot of U.S. Bankruptcy Proceeding Case 09-32679-5-mcr: "The bankruptcy record of Paula Jean Waltz from Cincinnatus, NY, shows a Chapter 7 case filed in 2009-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2010."
Paula Jean Waltz — New York

Christine Marie Wilder, Cincinnatus NY

Address: 5615 Deerpath Ln Cincinnatus, NY 13040-9676
Bankruptcy Case 14-31773-5-mcr Overview: "Cincinnatus, NY resident Christine Marie Wilder's Nov 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Christine Marie Wilder — New York

Kevin S Wood, Cincinnatus NY

Address: 2118 Maricle Rd Cincinnatus, NY 13040
Bankruptcy Case 13-30904-5-mcr Overview: "In a Chapter 7 bankruptcy case, Kevin S Wood from Cincinnatus, NY, saw their proceedings start in 2013-05-15 and complete by 08/21/2013, involving asset liquidation."
Kevin S Wood — New York

Explore Free Bankruptcy Records by State