Cohocton, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Cohocton.
Last updated on:
March 31, 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
Larry R Barnhart, Cohocton NY
Address: 62077 State Route 415 Cohocton, NY 14826-9692
Brief Overview of Bankruptcy Case 2-14-20725-PRW: "Larry R Barnhart's Chapter 7 bankruptcy, filed in Cohocton, NY in 06/03/2014, led to asset liquidation, with the case closing in September 2014."
Larry R Barnhart — New York
James S Burns, Cohocton NY
Address: 10 E Lake Rd Cohocton, NY 14826-9757
Bankruptcy Case 2-15-20001-PRW Overview: "The case of James S Burns in Cohocton, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 4, 2015 and discharged early 2015-04-04, focusing on asset liquidation to repay creditors."
James S Burns — New York
Jeffrey S Carroll, Cohocton NY
Address: 10061 Lake Hollow Rd Cohocton, NY 14826
Concise Description of Bankruptcy Case 2-11-21093-JCN7: "The bankruptcy record of Jeffrey S Carroll from Cohocton, NY, shows a Chapter 7 case filed in June 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2011."
Jeffrey S Carroll — New York
Danalyn M Clark, Cohocton NY
Address: 13 N Main St Cohocton, NY 14826-9630
Brief Overview of Bankruptcy Case 2-15-20073-PRW: "Cohocton, NY resident Danalyn M Clark's 01.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.27.2015."
Danalyn M Clark — New York
Scott L Clark, Cohocton NY
Address: 13 N Main St Cohocton, NY 14826-9630
Bankruptcy Case 2-15-20073-PRW Overview: "Scott L Clark's bankruptcy, initiated in January 27, 2015 and concluded by 2015-04-27 in Cohocton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott L Clark — New York
William Gascon, Cohocton NY
Address: 34 S Main St Cohocton, NY 14826
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21210-JCN: "The case of William Gascon in Cohocton, NY, demonstrates a Chapter 7 bankruptcy filed in May 19, 2010 and discharged early 2010-08-26, focusing on asset liquidation to repay creditors."
William Gascon — New York
Robert Griffin, Cohocton NY
Address: 86 Maple Ave Cohocton, NY 14826
Bankruptcy Case 2-10-21136-JCN Overview: "The case of Robert Griffin in Cohocton, NY, demonstrates a Chapter 7 bankruptcy filed in 05/12/2010 and discharged early 09/01/2010, focusing on asset liquidation to repay creditors."
Robert Griffin — New York
Mark A Lindsey, Cohocton NY
Address: 7 N Main St Cohocton, NY 14826-9630
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-22076-PRW: "Mark A Lindsey's Chapter 13 bankruptcy in Cohocton, NY started in Aug 15, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2013."
Mark A Lindsey — New York
Naomi J Lindsey, Cohocton NY
Address: 7 N Main St Cohocton, NY 14826-9630
Brief Overview of Bankruptcy Case 2-08-22076-PRW: "Naomi J Lindsey's Chapter 13 bankruptcy in Cohocton, NY started in August 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-27."
Naomi J Lindsey — New York
Richard T Mcnamara, Cohocton NY
Address: PO Box 321 Cohocton, NY 14826
Bankruptcy Case 2-11-20567-JCN Overview: "The bankruptcy record of Richard T Mcnamara from Cohocton, NY, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2011."
Richard T Mcnamara — New York
Ronald Arthur Miller, Cohocton NY
Address: 8995 Akins Rd Cohocton, NY 14826
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20780-PRW: "Ronald Arthur Miller's bankruptcy, initiated in May 2, 2012 and concluded by 08/22/2012 in Cohocton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Arthur Miller — New York
Iv James Mulcahy, Cohocton NY
Address: 26 N Main St Cohocton, NY 14826
Bankruptcy Case 2-09-23295-JCN Overview: "Iv James Mulcahy's Chapter 7 bankruptcy, filed in Cohocton, NY in December 2009, led to asset liquidation, with the case closing in Mar 27, 2010."
Iv James Mulcahy — New York
Katherine A Roach, Cohocton NY
Address: 12 Erie St Cohocton, NY 14826
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21018-JCN: "The bankruptcy filing by Katherine A Roach, undertaken in 05.23.2011 in Cohocton, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Katherine A Roach — New York
John M Rynders, Cohocton NY
Address: 21 S Main St Cohocton, NY 14826
Bankruptcy Case 2-13-20360-PRW Overview: "Cohocton, NY resident John M Rynders's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
John M Rynders — New York
Roberta A Stahl, Cohocton NY
Address: PO Box 313 Cohocton, NY 14826-0313
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20504-PRW: "Cohocton, NY resident Roberta A Stahl's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2016."
Roberta A Stahl — New York
Dale L Sturm, Cohocton NY
Address: PO Box 24 Cohocton, NY 14826-0024
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21301-PRW: "Cohocton, NY resident Dale L Sturm's October 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-19."
Dale L Sturm — New York
David S Taft, Cohocton NY
Address: 63461 State Route 415 Cohocton, NY 14826
Bankruptcy Case 2-12-21066-PRW Summary: "David S Taft's Chapter 7 bankruptcy, filed in Cohocton, NY in June 2012, led to asset liquidation, with the case closing in October 12, 2012."
David S Taft — New York
Christopher Velez, Cohocton NY
Address: 11269 Wheaton Rd Cohocton, NY 14826
Bankruptcy Case 12-10538-DHS Overview: "Christopher Velez's Chapter 7 bankruptcy, filed in Cohocton, NY in 2012-01-10, led to asset liquidation, with the case closing in Apr 13, 2012."
Christopher Velez — New York
Douglas R Wheaton, Cohocton NY
Address: 9328 Wager Rd Cohocton, NY 14826
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21589-PRW: "The bankruptcy record of Douglas R Wheaton from Cohocton, NY, shows a Chapter 7 case filed in 10/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Douglas R Wheaton — New York
Explore Free Bankruptcy Records by State