Website Logo

Cooperstown, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Cooperstown.

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

Nichole J Bender, Cooperstown NY

Address: 5098 State Highway 28 Cooperstown, NY 13326-5704
Concise Description of Bankruptcy Case 16-60163-6-dd7: "Nichole J Bender's Chapter 7 bankruptcy, filed in Cooperstown, NY in February 10, 2016, led to asset liquidation, with the case closing in 2016-05-10."
Nichole J Bender — New York

Gregory W Bender, Cooperstown NY

Address: 5098 State Highway 28 Cooperstown, NY 13326-5704
Bankruptcy Case 16-60163-6-dd Overview: "The bankruptcy filing by Gregory W Bender, undertaken in February 10, 2016 in Cooperstown, NY under Chapter 7, concluded with discharge in 2016-05-10 after liquidating assets."
Gregory W Bender — New York

Kathryn Bouton, Cooperstown NY

Address: 5896 State Highway 28 Cooperstown, NY 13326
Concise Description of Bankruptcy Case 10-60963-6-dd7: "Kathryn Bouton's Chapter 7 bankruptcy, filed in Cooperstown, NY in 2010-04-12, led to asset liquidation, with the case closing in 07.19.2010."
Kathryn Bouton — New York

Matthew Boyles, Cooperstown NY

Address: 211 Petkewec Rd Lot 37 Cooperstown, NY 13326
Brief Overview of Bankruptcy Case 10-60335-6-dd: "The bankruptcy filing by Matthew Boyles, undertaken in February 2010 in Cooperstown, NY under Chapter 7, concluded with discharge in 06.13.2010 after liquidating assets."
Matthew Boyles — New York

Carol Ann T Breier, Cooperstown NY

Address: 27 Lake St Cooperstown, NY 13326-1054
Snapshot of U.S. Bankruptcy Proceeding Case 15-61433-6-dd: "Carol Ann T Breier's bankruptcy, initiated in Oct 5, 2015 and concluded by 2016-01-03 in Cooperstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Ann T Breier — New York

Monroe Burch, Cooperstown NY

Address: 4987 State Highway 28 Lot 22 Cooperstown, NY 13326
Bankruptcy Case 10-62739-6-dd Summary: "In Cooperstown, NY, Monroe Burch filed for Chapter 7 bankruptcy in 2010-10-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-05."
Monroe Burch — New York

Allan D Burr, Cooperstown NY

Address: 592 Briar Hill Rd Cooperstown, NY 13326
Snapshot of U.S. Bankruptcy Proceeding Case 11-60795-6-dd: "The bankruptcy record of Allan D Burr from Cooperstown, NY, shows a Chapter 7 case filed in April 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Allan D Burr — New York

Clinton Burr, Cooperstown NY

Address: 446 Roscoe Jones Rd Cooperstown, NY 13326
Brief Overview of Bankruptcy Case 10-62579-6-dd: "Clinton Burr's bankruptcy, initiated in Sep 27, 2010 and concluded by 01.20.2011 in Cooperstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clinton Burr — New York

Lisa M Devincenzo, Cooperstown NY

Address: 102 Trolley Line Rd Cooperstown, NY 13326-5234
Concise Description of Bankruptcy Case 15-61346-6-dd7: "The bankruptcy record of Lisa M Devincenzo from Cooperstown, NY, shows a Chapter 7 case filed in 09.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-16."
Lisa M Devincenzo — New York

Matthew Devincenzo, Cooperstown NY

Address: 102 Trolley Line Rd Cooperstown, NY 13326-5234
Brief Overview of Bankruptcy Case 15-61346-6-dd: "The bankruptcy filing by Matthew Devincenzo, undertaken in 2015-09-17 in Cooperstown, NY under Chapter 7, concluded with discharge in Dec 16, 2015 after liquidating assets."
Matthew Devincenzo — New York

Jr James A Donley, Cooperstown NY

Address: 93 Chestnut St Cooperstown, NY 13326
Snapshot of U.S. Bankruptcy Proceeding Case 12-60203-6-dd: "The bankruptcy record of Jr James A Donley from Cooperstown, NY, shows a Chapter 7 case filed in February 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2012."
Jr James A Donley — New York

Betsy L Force, Cooperstown NY

Address: 173 Clintonville Rd Cooperstown, NY 13326
Snapshot of U.S. Bankruptcy Proceeding Case 12-62225-6-dd: "Betsy L Force's bankruptcy, initiated in Nov 28, 2012 and concluded by 03.06.2013 in Cooperstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betsy L Force — New York

Keith Genova, Cooperstown NY

Address: 13 Delaware St Cooperstown, NY 13326
Brief Overview of Bankruptcy Case 09-63022-6-dd: "Keith Genova's bankruptcy, initiated in 10/28/2009 and concluded by 2010-02-01 in Cooperstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Genova — New York

Patricia E Gulotta, Cooperstown NY

Address: 331 Pink St Cooperstown, NY 13326
Brief Overview of Bankruptcy Case 12-61864-6-dd: "The bankruptcy record of Patricia E Gulotta from Cooperstown, NY, shows a Chapter 7 case filed in 2012-10-04. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Patricia E Gulotta — New York

Merced Colleen Lynn Haskin, Cooperstown NY

Address: 634 Beaver Meadow Rd Cooperstown, NY 13326
Bankruptcy Case 12-61369-6-dd Summary: "The bankruptcy filing by Merced Colleen Lynn Haskin, undertaken in 2012-07-25 in Cooperstown, NY under Chapter 7, concluded with discharge in 2012-10-29 after liquidating assets."
Merced Colleen Lynn Haskin — New York

Barbara Hawxhurst, Cooperstown NY

Address: 71 Elm St Cooperstown, NY 13326
Concise Description of Bankruptcy Case 10-61336-6-dd7: "The bankruptcy record of Barbara Hawxhurst from Cooperstown, NY, shows a Chapter 7 case filed in May 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Barbara Hawxhurst — New York

Pastor Susan M Jastremski, Cooperstown NY

Address: 1672 County Highway 33 Apt 4 Cooperstown, NY 13326
Brief Overview of Bankruptcy Case 11-60031-6-dd: "The bankruptcy filing by Pastor Susan M Jastremski, undertaken in 2011-01-11 in Cooperstown, NY under Chapter 7, concluded with discharge in 2011-05-06 after liquidating assets."
Pastor Susan M Jastremski — New York

Sr Kevin J Kenney, Cooperstown NY

Address: 597 Greenough Rd Cooperstown, NY 13326
Concise Description of Bankruptcy Case 12-60173-6-dd7: "In Cooperstown, NY, Sr Kevin J Kenney filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Sr Kevin J Kenney — New York

Timothy Kilts, Cooperstown NY

Address: 1047 State Highway 166 Cooperstown, NY 13326
Bankruptcy Case 10-60298-6-dd Summary: "In a Chapter 7 bankruptcy case, Timothy Kilts from Cooperstown, NY, saw their proceedings start in 2010-02-12 and complete by 2010-05-24, involving asset liquidation."
Timothy Kilts — New York

Roy N Kortick, Cooperstown NY

Address: 119 Zeke Wiltsie Rd Cooperstown, NY 13326
Brief Overview of Bankruptcy Case 13-60051-6-dd: "The bankruptcy filing by Roy N Kortick, undertaken in January 16, 2013 in Cooperstown, NY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Roy N Kortick — New York

Roger C Lansing, Cooperstown NY

Address: 407 Williams Rd Cooperstown, NY 13326-6513
Brief Overview of Bankruptcy Case 2014-60531-6-dd: "The bankruptcy record of Roger C Lansing from Cooperstown, NY, shows a Chapter 7 case filed in 03/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2014."
Roger C Lansing — New York

Adam T Lichtman, Cooperstown NY

Address: 174 County Highway 11C Cooperstown, NY 13326-5222
Concise Description of Bankruptcy Case 14-60178-6-dd7: "The bankruptcy filing by Adam T Lichtman, undertaken in 02/06/2014 in Cooperstown, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Adam T Lichtman — New York

Robert A Macdonald, Cooperstown NY

Address: 518 Greenough Rd Cooperstown, NY 13326
Brief Overview of Bankruptcy Case 11-60379-6-dd: "Cooperstown, NY resident Robert A Macdonald's 03.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-27."
Robert A Macdonald — New York

Anthony Martucci, Cooperstown NY

Address: 256 Fred Ottaway Rd Cooperstown, NY 13326
Snapshot of U.S. Bankruptcy Proceeding Case 10-61876-6-dd: "The case of Anthony Martucci in Cooperstown, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-08 and discharged early October 12, 2010, focusing on asset liquidation to repay creditors."
Anthony Martucci — New York

Michael Mccoy, Cooperstown NY

Address: 26 Leatherstocking St Cooperstown, NY 13326
Snapshot of U.S. Bankruptcy Proceeding Case 10-61343-6-dd: "The bankruptcy filing by Michael Mccoy, undertaken in May 2010 in Cooperstown, NY under Chapter 7, concluded with discharge in 2010-08-23 after liquidating assets."
Michael Mccoy — New York

Helen M Moore, Cooperstown NY

Address: 68 Chestnut St Apt D13 Cooperstown, NY 13326-1441
Concise Description of Bankruptcy Case 16-60002-6-dd7: "Helen M Moore's bankruptcy, initiated in January 2016 and concluded by April 2016 in Cooperstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen M Moore — New York

James Nelsen Palik, Cooperstown NY

Address: PO Box 385 Cooperstown, NY 13326
Bankruptcy Case 12-62362-6-dd Overview: "James Nelsen Palik's bankruptcy, initiated in December 27, 2012 and concluded by 2013-04-04 in Cooperstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Nelsen Palik — New York

Iv Lewis Phares, Cooperstown NY

Address: 4987 State Highway 28 Lot 23 Cooperstown, NY 13326
Brief Overview of Bankruptcy Case 10-60874-6-dd: "The bankruptcy filing by Iv Lewis Phares, undertaken in April 2010 in Cooperstown, NY under Chapter 7, concluded with discharge in July 12, 2010 after liquidating assets."
Iv Lewis Phares — New York

Henry J Phillips, Cooperstown NY

Address: 9 Westridge Rd Cooperstown, NY 13326
Concise Description of Bankruptcy Case 12-61823-6-dd7: "In a Chapter 7 bankruptcy case, Henry J Phillips from Cooperstown, NY, saw their proceedings start in 2012-09-29 and complete by 01/05/2013, involving asset liquidation."
Henry J Phillips — New York

Tina M Quilty, Cooperstown NY

Address: 1515 State Highway 166 Cooperstown, NY 13326-5147
Bankruptcy Case 14-60451-6-dd Summary: "The case of Tina M Quilty in Cooperstown, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 24, 2014 and discharged early 06/22/2014, focusing on asset liquidation to repay creditors."
Tina M Quilty — New York

William Reisen, Cooperstown NY

Address: 1912 State Highway 166 Cooperstown, NY 13326
Snapshot of U.S. Bankruptcy Proceeding Case 10-61434-6-dd: "William Reisen's bankruptcy, initiated in May 24, 2010 and concluded by 2010-08-23 in Cooperstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Reisen — New York

Ronald M Schlueter, Cooperstown NY

Address: 155 Saddle Brook Ct Cooperstown, NY 13326-5156
Concise Description of Bankruptcy Case 15-61317-6-dd7: "The case of Ronald M Schlueter in Cooperstown, NY, demonstrates a Chapter 7 bankruptcy filed in 09.11.2015 and discharged early Dec 10, 2015, focusing on asset liquidation to repay creditors."
Ronald M Schlueter — New York

Linda L Steele, Cooperstown NY

Address: 423 Fred Ottaway Rd Cooperstown, NY 13326
Bankruptcy Case 13-60835-6-dd Summary: "Linda L Steele's bankruptcy, initiated in May 13, 2013 and concluded by 2013-08-12 in Cooperstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda L Steele — New York

Valkenburgh Sara J Van, Cooperstown NY

Address: 43 Pioneer St Apt 3 Cooperstown, NY 13326
Brief Overview of Bankruptcy Case 12-60011-6-dd: "The bankruptcy record of Valkenburgh Sara J Van from Cooperstown, NY, shows a Chapter 7 case filed in 01/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-30."
Valkenburgh Sara J Van — New York

Cleef Bradley Van, Cooperstown NY

Address: 3977 County Highway 11 Cooperstown, NY 13326
Concise Description of Bankruptcy Case 10-63164-6-dd7: "Cleef Bradley Van's bankruptcy, initiated in 12/09/2010 and concluded by 2011-03-14 in Cooperstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cleef Bradley Van — New York

Valrie Verhoeven, Cooperstown NY

Address: 19 Glen Ave Apt 5 Cooperstown, NY 13326
Bankruptcy Case 10-62589-6-dd Summary: "In a Chapter 7 bankruptcy case, Valrie Verhoeven from Cooperstown, NY, saw her proceedings start in 09/28/2010 and complete by December 28, 2010, involving asset liquidation."
Valrie Verhoeven — New York

Neal E Wellman, Cooperstown NY

Address: 484 Hubble Hollow Rd Cooperstown, NY 13326-4506
Concise Description of Bankruptcy Case 2014-60669-6-dd7: "Neal E Wellman's Chapter 7 bankruptcy, filed in Cooperstown, NY in 04.21.2014, led to asset liquidation, with the case closing in 2014-07-20."
Neal E Wellman — New York

Explore Free Bankruptcy Records by State