Cortland, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Cortland.
Last updated on:
April 04, 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
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