Website Logo

Cohocton, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Cohocton.

Last updated on: March 31, 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

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