Website Logo

Cortland, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Cortland.

Last updated on: April 04, 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

Scott Greene, Cortland NY

Address: 18 Bartlett Ave Cortland, NY 13045
Snapshot of U.S. Bankruptcy Proceeding Case 10-31234-5-mcr: "The bankruptcy record of Scott Greene from Cortland, NY, shows a Chapter 7 case filed in 05/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2010."
Scott Greene — New York

Jr Douglas E Gunn, Cortland NY

Address: 1891 Babcock Hollow Rd Cortland, NY 13045
Concise Description of Bankruptcy Case 11-32661-5-mcr7: "The case of Jr Douglas E Gunn in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 12/21/2011 and discharged early 04.14.2012, focusing on asset liquidation to repay creditors."
Jr Douglas E Gunn — New York

Vanessa Delores Hamilton, Cortland NY

Address: 220 Tompkins St Apt 1 Cortland, NY 13045
Snapshot of U.S. Bankruptcy Proceeding Case 11-31045-5-mcr: "The case of Vanessa Delores Hamilton in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-04 and discharged early Aug 27, 2011, focusing on asset liquidation to repay creditors."
Vanessa Delores Hamilton — New York

Edmund Hammond, Cortland NY

Address: 2204 Snyder Hill Rd Cortland, NY 13045
Concise Description of Bankruptcy Case 10-31239-5-mcr7: "In a Chapter 7 bankruptcy case, Edmund Hammond from Cortland, NY, saw his proceedings start in 05.07.2010 and complete by 08/09/2010, involving asset liquidation."
Edmund Hammond — New York

Barbara Lynn Hartranft, Cortland NY

Address: 221 S Main St Cortland, NY 13045
Brief Overview of Bankruptcy Case 12-32260-5-mcr: "Barbara Lynn Hartranft's bankruptcy, initiated in 12/14/2012 and concluded by 2013-03-22 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Lynn Hartranft — New York

Patricia Hartranft, Cortland NY

Address: 93 Elm St Cortland, NY 13045
Snapshot of U.S. Bankruptcy Proceeding Case 10-32114-5-mcr: "Patricia Hartranft's Chapter 7 bankruptcy, filed in Cortland, NY in August 6, 2010, led to asset liquidation, with the case closing in 2010-11-29."
Patricia Hartranft — New York

Benjamin S Harvey, Cortland NY

Address: 15 Frederick Ave Cortland, NY 13045-2952
Bankruptcy Case 14-31285-5-mcr Overview: "Benjamin S Harvey's Chapter 7 bankruptcy, filed in Cortland, NY in 08/14/2014, led to asset liquidation, with the case closing in 2014-11-12."
Benjamin S Harvey — New York

Mathew Haynes, Cortland NY

Address: 1284 Fisher Ave Cortland, NY 13045
Snapshot of U.S. Bankruptcy Proceeding Case 10-30214-5-mcr: "Mathew Haynes's Chapter 7 bankruptcy, filed in Cortland, NY in 2010-01-31, led to asset liquidation, with the case closing in May 9, 2010."
Mathew Haynes — New York

David Hernandez, Cortland NY

Address: 17 Maple Ave # A Cortland, NY 13045
Bankruptcy Case 10-32617-5-mcr Overview: "The bankruptcy filing by David Hernandez, undertaken in September 2010 in Cortland, NY under Chapter 7, concluded with discharge in Jan 23, 2011 after liquidating assets."
David Hernandez — New York

Atkins Doreen Marie Hettich, Cortland NY

Address: 3 Joseph St Cortland, NY 13045-3306
Bankruptcy Case 14-30025-5-mcr Summary: "Atkins Doreen Marie Hettich's Chapter 7 bankruptcy, filed in Cortland, NY in 2014-01-10, led to asset liquidation, with the case closing in April 10, 2014."
Atkins Doreen Marie Hettich — New York

Loretta Lynn Hill, Cortland NY

Address: 1184 Church St Cortland, NY 13045
Bankruptcy Case 13-31119-5-mcr Overview: "Loretta Lynn Hill's Chapter 7 bankruptcy, filed in Cortland, NY in 2013-06-20, led to asset liquidation, with the case closing in 2013-09-26."
Loretta Lynn Hill — New York

Chadd Traves Hines, Cortland NY

Address: 33 Homer Ave Cortland, NY 13045
Brief Overview of Bankruptcy Case 11-31066-5-mcr: "Cortland, NY resident Chadd Traves Hines's 2011-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-03."
Chadd Traves Hines — New York

Stephen L Horner, Cortland NY

Address: 3 Woodcrest Dr Cortland, NY 13045
Brief Overview of Bankruptcy Case 11-30724-5-mcr: "In a Chapter 7 bankruptcy case, Stephen L Horner from Cortland, NY, saw their proceedings start in 03/31/2011 and complete by July 24, 2011, involving asset liquidation."
Stephen L Horner — New York

Robin Lee Horton, Cortland NY

Address: 124 Port Watson St Apt 205 Cortland, NY 13045
Bankruptcy Case 13-31917-5-mcr Summary: "In Cortland, NY, Robin Lee Horton filed for Chapter 7 bankruptcy in 2013-10-30. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Robin Lee Horton — New York

Jr Robert B Houck, Cortland NY

Address: 729 Sprouls Rd Cortland, NY 13045-8933
Bankruptcy Case 07-32007-5-mcr Summary: "In their Chapter 13 bankruptcy case filed in 2007-07-31, Cortland, NY's Jr Robert B Houck agreed to a debt repayment plan, which was successfully completed by Nov 26, 2012."
Jr Robert B Houck — New York

Charles House, Cortland NY

Address: 67 Maple Ave Cortland, NY 13045
Concise Description of Bankruptcy Case 12-32144-5-mcr7: "Charles House's Chapter 7 bankruptcy, filed in Cortland, NY in November 20, 2012, led to asset liquidation, with the case closing in 2013-02-26."
Charles House — New York

Caitlin M Hull, Cortland NY

Address: 149 Village Ter Cortland, NY 13045-3412
Concise Description of Bankruptcy Case 1-15-11191-CLB7: "In a Chapter 7 bankruptcy case, Caitlin M Hull from Cortland, NY, saw her proceedings start in June 2015 and complete by August 31, 2015, involving asset liquidation."
Caitlin M Hull — New York

Michael V Hutchings, Cortland NY

Address: 132 Main St Apt 3 Cortland, NY 13045
Concise Description of Bankruptcy Case 12-30593-5-mcr7: "The case of Michael V Hutchings in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 30, 2012 and discharged early 2012-07-23, focusing on asset liquidation to repay creditors."
Michael V Hutchings — New York

Timothy J Hutchings, Cortland NY

Address: 283 Mclean Rd Cortland, NY 13045-9203
Snapshot of U.S. Bankruptcy Proceeding Case 15-30840-5-mcr: "The case of Timothy J Hutchings in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-06-08 and discharged early 09/06/2015, focusing on asset liquidation to repay creditors."
Timothy J Hutchings — New York

Maureen A Ioannou, Cortland NY

Address: 188 Central Ave Cortland, NY 13045
Snapshot of U.S. Bankruptcy Proceeding Case 13-30095-5-mcr: "Maureen A Ioannou's Chapter 7 bankruptcy, filed in Cortland, NY in 2013-01-25, led to asset liquidation, with the case closing in May 3, 2013."
Maureen A Ioannou — New York

Marshall B Johnson, Cortland NY

Address: 62 Owego St # 2 Cortland, NY 13045
Bankruptcy Case 13-30364-5-mcr Summary: "The bankruptcy record of Marshall B Johnson from Cortland, NY, shows a Chapter 7 case filed in Mar 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/13/2013."
Marshall B Johnson — New York

Charles Wallace Johnson, Cortland NY

Address: 66 Maple Ave Cortland, NY 13045-1937
Brief Overview of Bankruptcy Case 2014-30513-5-mcr: "In a Chapter 7 bankruptcy case, Charles Wallace Johnson from Cortland, NY, saw his proceedings start in 2014-03-28 and complete by 2014-06-26, involving asset liquidation."
Charles Wallace Johnson — New York

Agnes J Johnson, Cortland NY

Address: 29 Sunnyfield Dr Cortland, NY 13045
Concise Description of Bankruptcy Case 12-30467-5-mcr7: "Agnes J Johnson's bankruptcy, initiated in 03/16/2012 and concluded by 2012-07-09 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agnes J Johnson — New York

Audrey L Jones, Cortland NY

Address: 242 Tompkins St Cortland, NY 13045-3332
Snapshot of U.S. Bankruptcy Proceeding Case 16-30143-5-mcr: "Audrey L Jones's bankruptcy, initiated in 2016-02-10 and concluded by May 2016 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey L Jones — New York

Jerome C Joyce, Cortland NY

Address: 6 1/2 Park St Cortland, NY 13045-3220
Brief Overview of Bankruptcy Case 15-30232-5-mcr: "The bankruptcy filing by Jerome C Joyce, undertaken in 02/25/2015 in Cortland, NY under Chapter 7, concluded with discharge in 05/26/2015 after liquidating assets."
Jerome C Joyce — New York

Jamie Marie Kabanuk, Cortland NY

Address: 266 Creech Rd Cortland, NY 13045
Concise Description of Bankruptcy Case 11-30556-5-mcr7: "The case of Jamie Marie Kabanuk in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in March 18, 2011 and discharged early Jul 11, 2011, focusing on asset liquidation to repay creditors."
Jamie Marie Kabanuk — New York

Debra J Kalilec, Cortland NY

Address: 43 East Ave Cortland, NY 13045-3128
Bankruptcy Case 14-31977-5-mcr Summary: "Cortland, NY resident Debra J Kalilec's December 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2015."
Debra J Kalilec — New York

Yvonne B Kanellis, Cortland NY

Address: 18 Euclid Ave Cortland, NY 13045
Snapshot of U.S. Bankruptcy Proceeding Case 12-30245-5-mcr: "In Cortland, NY, Yvonne B Kanellis filed for Chapter 7 bankruptcy in 2012-02-15. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2012."
Yvonne B Kanellis — New York

Sylvia Keagle, Cortland NY

Address: 13 Leon Ave Apt 245 Cortland, NY 13045
Bankruptcy Case 10-32154-5-mcr Overview: "The case of Sylvia Keagle in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 08.12.2010 and discharged early Dec 5, 2010, focusing on asset liquidation to repay creditors."
Sylvia Keagle — New York

Bradley J Kelsey, Cortland NY

Address: 65A Madison St Cortland, NY 13045-1701
Brief Overview of Bankruptcy Case 16-30437-5-mcr: "In Cortland, NY, Bradley J Kelsey filed for Chapter 7 bankruptcy in 03/25/2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Bradley J Kelsey — New York

John L Knout, Cortland NY

Address: 2037 Slade Dr Cortland, NY 13045-9614
Snapshot of U.S. Bankruptcy Proceeding Case 14-31024-5-mcr: "John L Knout's bankruptcy, initiated in 2014-06-23 and concluded by 2014-09-21 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John L Knout — New York

Allen R Kryger, Cortland NY

Address: 2033 Artemis Dr Cortland, NY 13045
Bankruptcy Case 13-31365-5-mcr Summary: "The bankruptcy filing by Allen R Kryger, undertaken in 2013-07-31 in Cortland, NY under Chapter 7, concluded with discharge in 2013-11-06 after liquidating assets."
Allen R Kryger — New York

Sara Ladd, Cortland NY

Address: 5752 Haights Gulf Rd Cortland, NY 13045
Brief Overview of Bankruptcy Case 10-31526-5-mcr: "Sara Ladd's bankruptcy, initiated in June 4, 2010 and concluded by Sep 15, 2010 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Ladd — New York

Kenneth A Laman, Cortland NY

Address: 3694 Hedgemoor Dr Cortland, NY 13045-9109
Bankruptcy Case 07-33081-5-mcr Overview: "Kenneth A Laman's Cortland, NY bankruptcy under Chapter 13 in December 12, 2007 led to a structured repayment plan, successfully discharged in 2013-02-15."
Kenneth A Laman — New York

Philip R Lamarre, Cortland NY

Address: 1724 Tower Rd Cortland, NY 13045
Bankruptcy Case 11-30555-5-mcr Overview: "In Cortland, NY, Philip R Lamarre filed for Chapter 7 bankruptcy in 2011-03-18. This case, involving liquidating assets to pay off debts, was resolved by July 11, 2011."
Philip R Lamarre — New York

Nicholas Lane, Cortland NY

Address: 5 Grange Pl Apt E Cortland, NY 13045
Brief Overview of Bankruptcy Case 10-31804-5-mcr: "Nicholas Lane's bankruptcy, initiated in Jun 30, 2010 and concluded by Oct 23, 2010 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Lane — New York

Melissa Lang, Cortland NY

Address: 159 Groton Ave Cortland, NY 13045
Bankruptcy Case 10-31465-5-mcr Overview: "Melissa Lang's bankruptcy, initiated in 2010-05-28 and concluded by September 2010 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Lang — New York

Debra A Leader, Cortland NY

Address: 6 Hillcrest Dr Cortland, NY 13045-1017
Bankruptcy Case 15-30387-5-mcr Summary: "In a Chapter 7 bankruptcy case, Debra A Leader from Cortland, NY, saw her proceedings start in Mar 23, 2015 and complete by June 2015, involving asset liquidation."
Debra A Leader — New York

George Scott Leader, Cortland NY

Address: 6 Hillcrest Dr Cortland, NY 13045-1017
Bankruptcy Case 15-30387-5-mcr Summary: "Cortland, NY resident George Scott Leader's 03.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2015."
George Scott Leader — New York

Jr Donald Leonard, Cortland NY

Address: 547 Davis Rd Cortland, NY 13045
Concise Description of Bankruptcy Case 10-30805-5-mcr7: "In a Chapter 7 bankruptcy case, Jr Donald Leonard from Cortland, NY, saw their proceedings start in March 2010 and complete by 2010-07-12, involving asset liquidation."
Jr Donald Leonard — New York

Evan Lewis, Cortland NY

Address: 1282 Bell Dr Cortland, NY 13045
Snapshot of U.S. Bankruptcy Proceeding Case 10-30254-5-mcr: "Cortland, NY resident Evan Lewis's 02/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2010."
Evan Lewis — New York

Shirley E Lewis, Cortland NY

Address: 13 Leon Ave Apt 106 Cortland, NY 13045
Concise Description of Bankruptcy Case 11-32470-5-mcr7: "In Cortland, NY, Shirley E Lewis filed for Chapter 7 bankruptcy in 11.21.2011. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2012."
Shirley E Lewis — New York

Raymond E Lillie, Cortland NY

Address: 81 Clinton Ave Cortland, NY 13045-2150
Bankruptcy Case 14-31040-5-mcr Overview: "The bankruptcy record of Raymond E Lillie from Cortland, NY, shows a Chapter 7 case filed in 06.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-23."
Raymond E Lillie — New York

Lisa Lissberger, Cortland NY

Address: 3289 Coventry Ln Cortland, NY 13045
Bankruptcy Case 10-33014-5-mcr Overview: "Cortland, NY resident Lisa Lissberger's 11/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 14, 2011."
Lisa Lissberger — New York

Phyllis Litzenberger, Cortland NY

Address: 94 Evergreen St Cortland, NY 13045-4550
Brief Overview of Bankruptcy Case 16-30640-5-mcr: "The bankruptcy record of Phyllis Litzenberger from Cortland, NY, shows a Chapter 7 case filed in Apr 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Phyllis Litzenberger — New York

Lisa Lucas, Cortland NY

Address: 102 Owego St Cortland, NY 13045
Bankruptcy Case 10-31539-5-mcr Summary: "Cortland, NY resident Lisa Lucas's 06/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-08."
Lisa Lucas — New York

Brian M Luther, Cortland NY

Address: 12 Dawn Dr Cortland, NY 13045-3108
Bankruptcy Case 14-30382-5-mcr Overview: "Cortland, NY resident Brian M Luther's 03/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/12/2014."
Brian M Luther — New York

James A Lyon, Cortland NY

Address: 12 Winter St Cortland, NY 13045-2910
Concise Description of Bankruptcy Case 15-31224-5-mcr7: "James A Lyon's Chapter 7 bankruptcy, filed in Cortland, NY in Aug 18, 2015, led to asset liquidation, with the case closing in 11/16/2015."
James A Lyon — New York

James Macgregor, Cortland NY

Address: 1425 E River Rd Cortland, NY 13045
Bankruptcy Case 10-32437-5-mcr Summary: "In a Chapter 7 bankruptcy case, James Macgregor from Cortland, NY, saw their proceedings start in Sep 10, 2010 and complete by December 8, 2010, involving asset liquidation."
James Macgregor — New York

Lindalou Ethel Marshall, Cortland NY

Address: 3505 Kellogg Rd Cortland, NY 13045
Bankruptcy Case 13-31292-5-mcr Overview: "The bankruptcy record of Lindalou Ethel Marshall from Cortland, NY, shows a Chapter 7 case filed in 07/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2013."
Lindalou Ethel Marshall — New York

Michelle Lynn Marshall, Cortland NY

Address: 25 Pendleton St Cortland, NY 13045-2235
Brief Overview of Bankruptcy Case 14-30897-5-mcr: "Michelle Lynn Marshall's Chapter 7 bankruptcy, filed in Cortland, NY in May 30, 2014, led to asset liquidation, with the case closing in August 2014."
Michelle Lynn Marshall — New York

Shelley A Marshall, Cortland NY

Address: 191 Central Ave Cortland, NY 13045
Bankruptcy Case 12-31045-5-mcr Summary: "The bankruptcy filing by Shelley A Marshall, undertaken in May 30, 2012 in Cortland, NY under Chapter 7, concluded with discharge in 09/22/2012 after liquidating assets."
Shelley A Marshall — New York

Corbin Linda M Martin, Cortland NY

Address: 4284 Sweeney Rd Cortland, NY 13045-8107
Brief Overview of Bankruptcy Case 14-31604-5-mcr: "Corbin Linda M Martin's Chapter 7 bankruptcy, filed in Cortland, NY in 10.16.2014, led to asset liquidation, with the case closing in January 14, 2015."
Corbin Linda M Martin — New York

Stephen E Martin, Cortland NY

Address: 117 Homer Ave Apt 2 Cortland, NY 13045-2042
Snapshot of U.S. Bankruptcy Proceeding Case 15-31758-5-mcr: "The bankruptcy record of Stephen E Martin from Cortland, NY, shows a Chapter 7 case filed in November 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.26.2016."
Stephen E Martin — New York

Joshua J Martin, Cortland NY

Address: 29 N Church St Apt A Cortland, NY 13045
Concise Description of Bankruptcy Case 11-30547-5-mcr7: "Joshua J Martin's Chapter 7 bankruptcy, filed in Cortland, NY in March 18, 2011, led to asset liquidation, with the case closing in July 2011."
Joshua J Martin — New York

Sr Richard J Martini, Cortland NY

Address: 733 Cedar Crest Dr Cortland, NY 13045-8961
Bankruptcy Case 09-31141-5-mcr Summary: "Chapter 13 bankruptcy for Sr Richard J Martini in Cortland, NY began in April 2009, focusing on debt restructuring, concluding with plan fulfillment in Dec 7, 2012."
Sr Richard J Martini — New York

Paul A Martowicz, Cortland NY

Address: 2862 W River Rd Cortland, NY 13045
Bankruptcy Case 11-31996-5-mcr Summary: "In Cortland, NY, Paul A Martowicz filed for Chapter 7 bankruptcy in Sep 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2012."
Paul A Martowicz — New York

Josmarie Marvin, Cortland NY

Address: 20A South Ave Cortland, NY 13045-2906
Bankruptcy Case 15-31559-5-mcr Summary: "In Cortland, NY, Josmarie Marvin filed for Chapter 7 bankruptcy in Oct 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2016."
Josmarie Marvin — New York

Erik A Marvin, Cortland NY

Address: 3 Morgan Dr Cortland, NY 13045-3546
Concise Description of Bankruptcy Case 15-31559-5-mcr7: "The bankruptcy record of Erik A Marvin from Cortland, NY, shows a Chapter 7 case filed in 10/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-26."
Erik A Marvin — New York

Michael Dennis May, Cortland NY

Address: 19 Bartlett Ave Cortland, NY 13045-3101
Snapshot of U.S. Bankruptcy Proceeding Case 16-30602-5-mcr: "In a Chapter 7 bankruptcy case, Michael Dennis May from Cortland, NY, saw their proceedings start in 2016-04-22 and complete by July 2016, involving asset liquidation."
Michael Dennis May — New York

Cinnamon Mclyman, Cortland NY

Address: 118 N Main St Apt 2 Cortland, NY 13045
Bankruptcy Case 10-30784-5-mcr Overview: "The bankruptcy record of Cinnamon Mclyman from Cortland, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 12, 2010."
Cinnamon Mclyman — New York

Anna Lauren Mead, Cortland NY

Address: 14 Delaware Ave Cortland, NY 13045-3336
Bankruptcy Case 14-30083-5-mcr Summary: "In a Chapter 7 bankruptcy case, Anna Lauren Mead from Cortland, NY, saw her proceedings start in 01.27.2014 and complete by April 27, 2014, involving asset liquidation."
Anna Lauren Mead — New York

Alexandria D Mikitiuk, Cortland NY

Address: 10 Crandall St Cortland, NY 13045-2203
Brief Overview of Bankruptcy Case 15-31706-5-mcr: "The bankruptcy filing by Alexandria D Mikitiuk, undertaken in November 20, 2015 in Cortland, NY under Chapter 7, concluded with discharge in 02.18.2016 after liquidating assets."
Alexandria D Mikitiuk — New York

Eric L Miller, Cortland NY

Address: 99 Groton Ave Apt B Cortland, NY 13045-1951
Bankruptcy Case 14-30987-5-mcr Summary: "The bankruptcy record of Eric L Miller from Cortland, NY, shows a Chapter 7 case filed in 06/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Eric L Miller — New York

Susan Millet, Cortland NY

Address: 46 Crandall St Cortland, NY 13045
Bankruptcy Case 09-33130-5-mcr Summary: "The case of Susan Millet in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-11-11 and discharged early 2010-02-17, focusing on asset liquidation to repay creditors."
Susan Millet — New York

Barbara Jo Miner, Cortland NY

Address: 162F Squires Apt Cortland, NY 13045
Snapshot of U.S. Bankruptcy Proceeding Case 13-32119-5-mcr: "In Cortland, NY, Barbara Jo Miner filed for Chapter 7 bankruptcy in Dec 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.14.2014."
Barbara Jo Miner — New York

Mary B Mingle, Cortland NY

Address: 51 Port Watson St Apt 2010 Cortland, NY 13045-3063
Concise Description of Bankruptcy Case 2014-31058-5-mcr7: "Mary B Mingle's Chapter 7 bankruptcy, filed in Cortland, NY in June 27, 2014, led to asset liquidation, with the case closing in 09/25/2014."
Mary B Mingle — New York

Morris Mingle, Cortland NY

Address: 48 Maple Ave # 1E Cortland, NY 13045
Brief Overview of Bankruptcy Case 12-31337-5-mcr: "Morris Mingle's bankruptcy, initiated in 07.16.2012 and concluded by 2012-11-08 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morris Mingle — New York

Thomas E Monroe, Cortland NY

Address: 19 River St Cortland, NY 13045-2310
Concise Description of Bankruptcy Case 2014-30514-5-mcr7: "Cortland, NY resident Thomas E Monroe's March 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2014."
Thomas E Monroe — New York

Doreen Moore, Cortland NY

Address: 29 Franklin St Cortland, NY 13045
Concise Description of Bankruptcy Case 10-32607-5-mcr7: "Doreen Moore's Chapter 7 bankruptcy, filed in Cortland, NY in 09.29.2010, led to asset liquidation, with the case closing in 12/21/2010."
Doreen Moore — New York

Belinda Moore, Cortland NY

Address: 2153 Washington St Cortland, NY 13045
Bankruptcy Case 10-32955-5-mcr Overview: "Cortland, NY resident Belinda Moore's 2010-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-07."
Belinda Moore — New York

Gregory Moore, Cortland NY

Address: 28 Fox Hollow Rd Cortland, NY 13045
Snapshot of U.S. Bankruptcy Proceeding Case 10-31031-5-mcr: "Gregory Moore's bankruptcy, initiated in 04.21.2010 and concluded by Jul 26, 2010 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Moore — New York

David H Morgan, Cortland NY

Address: 2836 W River Rd Cortland, NY 13045
Bankruptcy Case 11-31586-5-mcr Summary: "The case of David H Morgan in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in July 15, 2011 and discharged early October 12, 2011, focusing on asset liquidation to repay creditors."
David H Morgan — New York

Karen Jennifer Morris, Cortland NY

Address: 85 W Main St Cortland, NY 13045-1135
Brief Overview of Bankruptcy Case 14-31895-5-mcr: "In a Chapter 7 bankruptcy case, Karen Jennifer Morris from Cortland, NY, saw her proceedings start in 2014-12-12 and complete by March 2015, involving asset liquidation."
Karen Jennifer Morris — New York

James W Morris, Cortland NY

Address: 8 Copeland Ave Cortland, NY 13045
Snapshot of U.S. Bankruptcy Proceeding Case 11-30111-5-mcr: "James W Morris's bankruptcy, initiated in 2011-01-28 and concluded by 2011-05-23 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James W Morris — New York

Brittany Heather Murray, Cortland NY

Address: 9 Brook Dr Cortland, NY 13045
Bankruptcy Case 12-31972-5-mcr Summary: "In Cortland, NY, Brittany Heather Murray filed for Chapter 7 bankruptcy in 10/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-01."
Brittany Heather Murray — New York

Janice E Myers, Cortland NY

Address: 1485 Frederick Avenue Cortland, NY 13045
Bankruptcy Case 14-31866-5-mcr Summary: "The bankruptcy record of Janice E Myers from Cortland, NY, shows a Chapter 7 case filed in 12.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Janice E Myers — New York

Russell Richard Newman, Cortland NY

Address: 4029 Collegeview Dr Cortland, NY 13045-1502
Bankruptcy Case 14-30446-5-mcr Summary: "Russell Richard Newman's Chapter 7 bankruptcy, filed in Cortland, NY in 03.21.2014, led to asset liquidation, with the case closing in June 2014."
Russell Richard Newman — New York

Tara Lynn Nottingham, Cortland NY

Address: 35 Arthur Ave Cortland, NY 13045
Brief Overview of Bankruptcy Case 13-30611-5-mcr: "The bankruptcy record of Tara Lynn Nottingham from Cortland, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Tara Lynn Nottingham — New York

Patricia Ostrander, Cortland NY

Address: 3221 S Cortland Virgil Rd Cortland, NY 13045
Snapshot of U.S. Bankruptcy Proceeding Case 10-31573-5-mcr: "Patricia Ostrander's bankruptcy, initiated in 06.09.2010 and concluded by 2010-09-08 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ostrander — New York

Marcus Parish, Cortland NY

Address: 5356 E Homer Crossing Rd Cortland, NY 13045
Bankruptcy Case 09-32965-5-mcr Summary: "Marcus Parish's bankruptcy, initiated in 10.26.2009 and concluded by 2010-01-25 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus Parish — New York

Angela M Parish, Cortland NY

Address: 8 Hubbard St Cortland, NY 13045
Bankruptcy Case 13-31763-5-mcr Summary: "Angela M Parish's bankruptcy, initiated in October 2013 and concluded by 01.13.2014 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Parish — New York

Arnold K Parker, Cortland NY

Address: 35 Garfield St Cortland, NY 13045
Brief Overview of Bankruptcy Case 13-30309-5-mcr: "In a Chapter 7 bankruptcy case, Arnold K Parker from Cortland, NY, saw his proceedings start in 02.28.2013 and complete by 2013-06-06, involving asset liquidation."
Arnold K Parker — New York

John Michael Peppin, Cortland NY

Address: 6 Argyle Pl Apt 2 Cortland, NY 13045-2968
Brief Overview of Bankruptcy Case 15-30381-5-mcr: "The bankruptcy filing by John Michael Peppin, undertaken in 03.20.2015 in Cortland, NY under Chapter 7, concluded with discharge in Jun 18, 2015 after liquidating assets."
John Michael Peppin — New York

Anthony J Petrella, Cortland NY

Address: 22 Peaceful Dr Cortland, NY 13045-2323
Snapshot of U.S. Bankruptcy Proceeding Case 16-30159-5-mcr: "The bankruptcy record of Anthony J Petrella from Cortland, NY, shows a Chapter 7 case filed in 2016-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-12."
Anthony J Petrella — New York

Gail Lidamay Petrie, Cortland NY

Address: 2140 Parks Rd Cortland, NY 13045
Snapshot of U.S. Bankruptcy Proceeding Case 12-30468-5-mcr: "Cortland, NY resident Gail Lidamay Petrie's 03.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Gail Lidamay Petrie — New York

Myhanh T Phan, Cortland NY

Address: 44 Rickard St Apt E6 Cortland, NY 13045-1347
Snapshot of U.S. Bankruptcy Proceeding Case 15-31454-5-mcr: "In Cortland, NY, Myhanh T Phan filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2015."
Myhanh T Phan — New York

Kevin M Place, Cortland NY

Address: 17 Copeland Ave Cortland, NY 13045-1126
Concise Description of Bankruptcy Case 14-30325-5-mcr7: "The case of Kevin M Place in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 5, 2014 and discharged early 06/03/2014, focusing on asset liquidation to repay creditors."
Kevin M Place — New York

Brice L Planty, Cortland NY

Address: 1613 Tower Rd Cortland, NY 13045
Bankruptcy Case 13-30352-5-mcr Overview: "In Cortland, NY, Brice L Planty filed for Chapter 7 bankruptcy in Mar 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2013."
Brice L Planty — New York

Kasey Marcel Poirier, Cortland NY

Address: 1785 W Meeting House Rd Cortland, NY 13045-9417
Concise Description of Bankruptcy Case 16-30280-5-mcr7: "Kasey Marcel Poirier's Chapter 7 bankruptcy, filed in Cortland, NY in 2016-03-04, led to asset liquidation, with the case closing in 2016-06-02."
Kasey Marcel Poirier — New York

Nicole Porter, Cortland NY

Address: 44 Sunnyfield Dr Cortland, NY 13045
Bankruptcy Case 09-33515-5-mcr Overview: "The bankruptcy filing by Nicole Porter, undertaken in December 2009 in Cortland, NY under Chapter 7, concluded with discharge in 04/12/2010 after liquidating assets."
Nicole Porter — New York

Richard Lee Potter, Cortland NY

Address: 7 Raymond Ave Cortland, NY 13045
Bankruptcy Case 11-31518-5-mcr Overview: "In a Chapter 7 bankruptcy case, Richard Lee Potter from Cortland, NY, saw their proceedings start in 2011-07-06 and complete by 10/12/2011, involving asset liquidation."
Richard Lee Potter — New York

Eric Shoan Prior, Cortland NY

Address: 56 Church St Cortland, NY 13045
Bankruptcy Case 12-32089-5-mcr Overview: "The case of Eric Shoan Prior in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-11-09 and discharged early Feb 15, 2013, focusing on asset liquidation to repay creditors."
Eric Shoan Prior — New York

Arthur D Ptak, Cortland NY

Address: 23 N Church St Cortland, NY 13045
Bankruptcy Case 13-31675-5-mcr Overview: "The bankruptcy record of Arthur D Ptak from Cortland, NY, shows a Chapter 7 case filed in 09.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/30/2013."
Arthur D Ptak — New York

Ii Arthur D Ptak, Cortland NY

Address: 23 N Church St Cortland, NY 13045
Concise Description of Bankruptcy Case 13-31674-5-mcr7: "Cortland, NY resident Ii Arthur D Ptak's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-30."
Ii Arthur D Ptak — New York

Eric Brandon Ramey, Cortland NY

Address: 2301 State Route 215 Cortland, NY 13045
Concise Description of Bankruptcy Case 12-30226-5-mcr7: "Eric Brandon Ramey's Chapter 7 bankruptcy, filed in Cortland, NY in February 13, 2012, led to asset liquidation, with the case closing in June 2012."
Eric Brandon Ramey — New York

Stacey R Randall, Cortland NY

Address: 88 Homer Ave # 1 Cortland, NY 13045-2049
Snapshot of U.S. Bankruptcy Proceeding Case 15-31306-5-mcr: "Stacey R Randall's bankruptcy, initiated in 08.31.2015 and concluded by 11/29/2015 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey R Randall — New York

Linda H Rehbein, Cortland NY

Address: PO Box 5354 Cortland, NY 13045
Bankruptcy Case 11-31587-5-mcr Summary: "Cortland, NY resident Linda H Rehbein's 2011-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2011."
Linda H Rehbein — New York

Glen Reynolds, Cortland NY

Address: 61 Hamlin St # 1 Cortland, NY 13045
Concise Description of Bankruptcy Case 09-08772-hb7: "In Cortland, NY, Glen Reynolds filed for Chapter 7 bankruptcy in 11.20.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 26, 2010."
Glen Reynolds — New York

Diana S Russett, Cortland NY

Address: 42 Church St Apt 101 Cortland, NY 13045
Concise Description of Bankruptcy Case 12-32295-5-mcr7: "The bankruptcy record of Diana S Russett from Cortland, NY, shows a Chapter 7 case filed in 2012-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Diana S Russett — New York

Explore Free Bankruptcy Records by State