Cincinnatus, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Cincinnatus.
Last updated on:
March 30, 2025
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