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

Donald Rood, Cortland NY

Address: 23 Scammell St Cortland, NY 13045
Bankruptcy Case 09-33218-5-mcr Overview: "Cortland, NY resident Donald Rood's 11.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-26."
Donald Rood — New York

Charles Rowe, Cortland NY

Address: 3713 Allen Dr Cortland, NY 13045
Bankruptcy Case 10-32494-5-mcr Summary: "Cortland, NY resident Charles Rowe's 09.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2010."
Charles Rowe — New York

Steven L Sanford, Cortland NY

Address: 3361 Gunzen Dr Cortland, NY 13045-9347
Concise Description of Bankruptcy Case 15-30243-5-mcr7: "In a Chapter 7 bankruptcy case, Steven L Sanford from Cortland, NY, saw their proceedings start in Feb 27, 2015 and complete by May 28, 2015, involving asset liquidation."
Steven L Sanford — New York

Danielle M Sanford, Cortland NY

Address: 3361 Gunzen Dr Cortland, NY 13045-9347
Bankruptcy Case 15-30243-5-mcr Summary: "In a Chapter 7 bankruptcy case, Danielle M Sanford from Cortland, NY, saw her proceedings start in 2015-02-27 and complete by 2015-05-28, involving asset liquidation."
Danielle M Sanford — New York

Tammy Santerre, Cortland NY

Address: 70 Maple Ave Cortland, NY 13045
Bankruptcy Case 10-33244-5-mcr Overview: "In Cortland, NY, Tammy Santerre filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2011."
Tammy Santerre — New York

Alfred Saracene, Cortland NY

Address: 2138 E River Rd Cortland, NY 13045
Snapshot of U.S. Bankruptcy Proceeding Case 10-30129-5-mcr: "The bankruptcy record of Alfred Saracene from Cortland, NY, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2010."
Alfred Saracene — New York

Nina Marie Savastano, Cortland NY

Address: 12 Pinecrest Dr Cortland, NY 13045
Bankruptcy Case 13-30014-5-mcr Summary: "In Cortland, NY, Nina Marie Savastano filed for Chapter 7 bankruptcy in 01/04/2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2013."
Nina Marie Savastano — New York

Richard Max Schreffler, Cortland NY

Address: 42 Church St Apt 208 Cortland, NY 13045
Snapshot of U.S. Bankruptcy Proceeding Case 13-30720-5-mcr: "In Cortland, NY, Richard Max Schreffler filed for Chapter 7 bankruptcy in 2013-04-19. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2013."
Richard Max Schreffler — New York

Robert J G Schreffler, Cortland NY

Address: 44 Alvena Ave Cortland, NY 13045
Bankruptcy Case 13-30396-5-mcr Summary: "Cortland, NY resident Robert J G Schreffler's 03.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2013."
Robert J G Schreffler — New York

Nora E Sherman, Cortland NY

Address: 74 River St Cortland, NY 13045
Concise Description of Bankruptcy Case 11-30725-5-mcr7: "In Cortland, NY, Nora E Sherman filed for Chapter 7 bankruptcy in March 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2011."
Nora E Sherman — New York

Garry Slack, Cortland NY

Address: 1391 Starr Road Ext Cortland, NY 13045
Brief Overview of Bankruptcy Case 10-30669-5-mcr: "In Cortland, NY, Garry Slack filed for Chapter 7 bankruptcy in Mar 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2010."
Garry Slack — New York

Klaron C Smith, Cortland NY

Address: 3671 Pendleton Street Ext Cortland, NY 13045-8810
Bankruptcy Case 16-30236-5-mcr Summary: "Cortland, NY resident Klaron C Smith's 2016-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2016."
Klaron C Smith — New York

Janice D Smith, Cortland NY

Address: 3671 Pendleton Street Ext Cortland, NY 13045-8810
Brief Overview of Bankruptcy Case 16-30236-5-mcr: "Janice D Smith's Chapter 7 bankruptcy, filed in Cortland, NY in Feb 26, 2016, led to asset liquidation, with the case closing in 2016-05-26."
Janice D Smith — New York

Jr Paul Eugene Smith, Cortland NY

Address: 1945 Blodgett Mills West Rd Cortland, NY 13045
Bankruptcy Case 13-31658-5-mcr Summary: "In Cortland, NY, Jr Paul Eugene Smith filed for Chapter 7 bankruptcy in 2013-09-20. This case, involving liquidating assets to pay off debts, was resolved by Dec 27, 2013."
Jr Paul Eugene Smith — New York

Lori Space, Cortland NY

Address: 534 Bond Rd Cortland, NY 13045
Snapshot of U.S. Bankruptcy Proceeding Case 10-31741-5-mcr: "The bankruptcy record of Lori Space from Cortland, NY, shows a Chapter 7 case filed in June 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-29."
Lori Space — New York

Maria E Sprague, Cortland NY

Address: 4422 Cosmos Hill Rd Cortland, NY 13045-9185
Concise Description of Bankruptcy Case 16-30750-5-mcr7: "In Cortland, NY, Maria E Sprague filed for Chapter 7 bankruptcy in 05.20.2016. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2016."
Maria E Sprague — New York

Jennifer Erin Stafford, Cortland NY

Address: 300 Jefferson Rd Apt 9 Cortland, NY 13045-3234
Brief Overview of Bankruptcy Case 16-30442-5-mcr: "The bankruptcy record of Jennifer Erin Stafford from Cortland, NY, shows a Chapter 7 case filed in Mar 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-23."
Jennifer Erin Stafford — New York

Philip Christopher Stafford, Cortland NY

Address: 300 Jefferson Rd Apt 9 Cortland, NY 13045-3234
Bankruptcy Case 16-30442-5-mcr Overview: "The case of Philip Christopher Stafford in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-03-25 and discharged early 06.23.2016, focusing on asset liquidation to repay creditors."
Philip Christopher Stafford — New York

Holly Stanley, Cortland NY

Address: 222 Hatfield Rd Cortland, NY 13045
Snapshot of U.S. Bankruptcy Proceeding Case 10-30915-5-mcr: "Holly Stanley's Chapter 7 bankruptcy, filed in Cortland, NY in 04.09.2010, led to asset liquidation, with the case closing in July 19, 2010."
Holly Stanley — New York

Richard J Starmer, Cortland NY

Address: 22 Grant St Cortland, NY 13045-2110
Bankruptcy Case 14-31962-5-mcr Overview: "The bankruptcy filing by Richard J Starmer, undertaken in Dec 29, 2014 in Cortland, NY under Chapter 7, concluded with discharge in 2015-03-29 after liquidating assets."
Richard J Starmer — New York

Lynn A Stoll, Cortland NY

Address: 9 Harmony Cir Cortland, NY 13045-1055
Concise Description of Bankruptcy Case 15-30769-5-mcr7: "The bankruptcy filing by Lynn A Stoll, undertaken in 05/22/2015 in Cortland, NY under Chapter 7, concluded with discharge in Aug 20, 2015 after liquidating assets."
Lynn A Stoll — New York

Melba J Stonebraker, Cortland NY

Address: 51 Port Watson St Apt 10009 Cortland, NY 13045-3071
Bankruptcy Case 15-31245-5-mcr Overview: "The bankruptcy record of Melba J Stonebraker from Cortland, NY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2015."
Melba J Stonebraker — New York

Wayde T Strauf, Cortland NY

Address: 252 Old Groton Rd Cortland, NY 13045
Brief Overview of Bankruptcy Case 11-31096-5-mcr: "The case of Wayde T Strauf in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in May 10, 2011 and discharged early 09.02.2011, focusing on asset liquidation to repay creditors."
Wayde T Strauf — New York

Kelly Strobeck, Cortland NY

Address: 11 Fox Hollow Rd Cortland, NY 13045
Bankruptcy Case 10-32553-5-mcr Summary: "The case of Kelly Strobeck in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 23, 2010 and discharged early 2011-01-16, focusing on asset liquidation to repay creditors."
Kelly Strobeck — New York

Karen L Stupke, Cortland NY

Address: 95 Pendleton St Cortland, NY 13045
Bankruptcy Case 13-30303-5-mcr Overview: "The bankruptcy filing by Karen L Stupke, undertaken in 02/28/2013 in Cortland, NY under Chapter 7, concluded with discharge in 06/06/2013 after liquidating assets."
Karen L Stupke — New York

Krista Taylor, Cortland NY

Address: 44 Rickard St Apt C12 Cortland, NY 13045
Brief Overview of Bankruptcy Case 10-31616-5-mcr: "Krista Taylor's bankruptcy, initiated in 06.14.2010 and concluded by 2010-10-07 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krista Taylor — New York

Candy Lee Thorp, Cortland NY

Address: 2401 Page Green Rd Cortland, NY 13045-9519
Snapshot of U.S. Bankruptcy Proceeding Case 16-30282-5-mcr: "The bankruptcy filing by Candy Lee Thorp, undertaken in March 2016 in Cortland, NY under Chapter 7, concluded with discharge in Jun 2, 2016 after liquidating assets."
Candy Lee Thorp — New York

Gerald N Thorp, Cortland NY

Address: 2401 Page Green Rd Cortland, NY 13045-9519
Snapshot of U.S. Bankruptcy Proceeding Case 16-30282-5-mcr: "In a Chapter 7 bankruptcy case, Gerald N Thorp from Cortland, NY, saw their proceedings start in 2016-03-04 and complete by 06/02/2016, involving asset liquidation."
Gerald N Thorp — New York

Vickey Tobin, Cortland NY

Address: 35 Arthur Ave Cortland, NY 13045
Bankruptcy Case 10-31984-5-mcr Overview: "Vickey Tobin's Chapter 7 bankruptcy, filed in Cortland, NY in 07/23/2010, led to asset liquidation, with the case closing in Nov 15, 2010."
Vickey Tobin — New York

Ronald A Trim, Cortland NY

Address: 1202A State Route 392 Cortland, NY 13045-9429
Snapshot of U.S. Bankruptcy Proceeding Case 14-31659-5-mcr: "Ronald A Trim's bankruptcy, initiated in 10.27.2014 and concluded by 01.25.2015 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald A Trim — New York

Dawn Helen Trimm, Cortland NY

Address: 1200 W State Rd Cortland, NY 13045
Bankruptcy Case 13-30251-5-mcr Summary: "Dawn Helen Trimm's bankruptcy, initiated in 2013-02-22 and concluded by May 22, 2013 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Helen Trimm — New York

Sharon Sue Tucker, Cortland NY

Address: 36 W Court St Cortland, NY 13045
Brief Overview of Bankruptcy Case 12-30342-5-mcr: "Sharon Sue Tucker's bankruptcy, initiated in 2012-02-28 and concluded by 06.22.2012 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Sue Tucker — New York

Randall Turpyn, Cortland NY

Address: 3627 Allen Dr Cortland, NY 13045
Concise Description of Bankruptcy Case 09-32921-5-mcr7: "Randall Turpyn's bankruptcy, initiated in October 22, 2009 and concluded by 01/25/2010 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Turpyn — New York

Jennifer Twomey, Cortland NY

Address: 9 Sands St Cortland, NY 13045
Bankruptcy Case 10-30716-5-mcr Overview: "Jennifer Twomey's bankruptcy, initiated in March 24, 2010 and concluded by July 2010 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Twomey — New York

Dana C Vallese, Cortland NY

Address: 13 Parker Ave Cortland, NY 13045
Bankruptcy Case 13-30283-5-mcr Overview: "In Cortland, NY, Dana C Vallese filed for Chapter 7 bankruptcy in 02/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2013."
Dana C Vallese — New York

Peter William Vanderwoude, Cortland NY

Address: 9 Jewett Ave Cortland, NY 13045-2008
Concise Description of Bankruptcy Case 07-30914-5-mcr7: "Peter William Vanderwoude's Chapter 13 bankruptcy in Cortland, NY started in Mar 30, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2012."
Peter William Vanderwoude — New York

Jolynn Velez, Cortland NY

Address: 160 Groton Ave Apt 2 Cortland, NY 13045
Snapshot of U.S. Bankruptcy Proceeding Case 10-33221-5-mcr: "Cortland, NY resident Jolynn Velez's 12.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/16/2011."
Jolynn Velez — New York

Eric S Vincent, Cortland NY

Address: 86 Greenbush St Cortland, NY 13045
Concise Description of Bankruptcy Case 12-31276-5-mcr7: "The case of Eric S Vincent in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-06-29 and discharged early 10.22.2012, focusing on asset liquidation to repay creditors."
Eric S Vincent — New York

Henry Anthony Wade, Cortland NY

Address: 46 Homer Ave Cortland, NY 13045
Bankruptcy Case 13-31158-5-mcr Overview: "The bankruptcy record of Henry Anthony Wade from Cortland, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2013."
Henry Anthony Wade — New York

David A Walker, Cortland NY

Address: 187 Village Ter Bldg H Cortland, NY 13045
Bankruptcy Case 11-32342-5-mcr Summary: "In Cortland, NY, David A Walker filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
David A Walker — New York

Chelsea Anna Ward, Cortland NY

Address: 2130 Beta Dr Cortland, NY 13045-9542
Brief Overview of Bankruptcy Case 16-30223-5-mcr: "Cortland, NY resident Chelsea Anna Ward's 02/24/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2016."
Chelsea Anna Ward — New York

Wesley H Warren, Cortland NY

Address: 4408 US Route 11 # 57 Cortland, NY 13045
Bankruptcy Case 11-30596-5-mcr Overview: "Cortland, NY resident Wesley H Warren's 2011-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-29."
Wesley H Warren — New York

Tina Marie Watts, Cortland NY

Address: 2910 Douglas Rd Cortland, NY 13045-9389
Concise Description of Bankruptcy Case 15-31825-5-mcr7: "Tina Marie Watts's bankruptcy, initiated in Dec 11, 2015 and concluded by March 10, 2016 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Marie Watts — New York

Barbara J Watts, Cortland NY

Address: 105 McLean Rd Cortland, NY 13045
Bankruptcy Case 11-31732-5-mcr Summary: "The bankruptcy filing by Barbara J Watts, undertaken in Aug 2, 2011 in Cortland, NY under Chapter 7, concluded with discharge in 11/25/2011 after liquidating assets."
Barbara J Watts — New York

Vaudine Theo Webster, Cortland NY

Address: 144 Main St Cortland, NY 13045-2999
Concise Description of Bankruptcy Case 16-30394-5-mcr7: "In Cortland, NY, Vaudine Theo Webster filed for Chapter 7 bankruptcy in March 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Vaudine Theo Webster — New York

David W Webster, Cortland NY

Address: 144 Main St Cortland, NY 13045-2999
Bankruptcy Case 16-30394-5-mcr Summary: "David W Webster's bankruptcy, initiated in 2016-03-18 and concluded by 06.16.2016 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David W Webster — New York

Tara L Wilhoit, Cortland NY

Address: 12 Parkwood Cir Cortland, NY 13045
Bankruptcy Case 11-31130-5-mcr Summary: "The bankruptcy record of Tara L Wilhoit from Cortland, NY, shows a Chapter 7 case filed in 2011-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2011."
Tara L Wilhoit — New York

Melissa A Wilk, Cortland NY

Address: 1533 Blodgett Mills Rd Cortland, NY 13045
Concise Description of Bankruptcy Case 11-32259-5-mcr7: "The bankruptcy record of Melissa A Wilk from Cortland, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.13.2012."
Melissa A Wilk — New York

Anitra Wilson, Cortland NY

Address: 4376 Meadow Ln Cortland, NY 13045
Brief Overview of Bankruptcy Case 10-30419-5-mcr: "The bankruptcy filing by Anitra Wilson, undertaken in Feb 26, 2010 in Cortland, NY under Chapter 7, concluded with discharge in 2010-06-07 after liquidating assets."
Anitra Wilson — New York

Irene Wood, Cortland NY

Address: 92 River St Cortland, NY 13045
Bankruptcy Case 10-31481-5-mcr Summary: "Cortland, NY resident Irene Wood's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2010."
Irene Wood — New York

Benjamin L Wood, Cortland NY

Address: 38 E Court St Apt 2R Cortland, NY 13045-2774
Brief Overview of Bankruptcy Case 15-30602-5-mcr: "The bankruptcy record of Benjamin L Wood from Cortland, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-23."
Benjamin L Wood — New York

Heather Lyn Young, Cortland NY

Address: 5338 E Homer Crossing Rd Cortland, NY 13045-9733
Bankruptcy Case 06-34565-5-mcr Summary: "In her Chapter 13 bankruptcy case filed in 2006-03-06, Cortland, NY's Heather Lyn Young agreed to a debt repayment plan, which was successfully completed by 03/06/2013."
Heather Lyn Young — New York

Virginia J Zeh, Cortland NY

Address: 42 Church St Apt 108 Cortland, NY 13045
Bankruptcy Case 11-31288-5-mcr Summary: "Virginia J Zeh's bankruptcy, initiated in 06.01.2011 and concluded by 2011-09-24 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia J Zeh — New York

Michael Jeffery Zielinski, Cortland NY

Address: 44 Rickard St Apt B4 Cortland, NY 13045
Snapshot of U.S. Bankruptcy Proceeding Case 13-61987-6-dd: "In a Chapter 7 bankruptcy case, Michael Jeffery Zielinski from Cortland, NY, saw his proceedings start in 2013-12-12 and complete by 03/20/2014, involving asset liquidation."
Michael Jeffery Zielinski — New York

Zane D Zimmerman, Cortland NY

Address: 24 Argyle Pl # A Cortland, NY 13045-2929
Snapshot of U.S. Bankruptcy Proceeding Case 15-30385-5-mcr: "In a Chapter 7 bankruptcy case, Zane D Zimmerman from Cortland, NY, saw his proceedings start in 03.20.2015 and complete by June 2015, involving asset liquidation."
Zane D Zimmerman — New York

Krystal M Zimmerman, Cortland NY

Address: 24 Argyle Pl # A Cortland, NY 13045-2929
Concise Description of Bankruptcy Case 15-30385-5-mcr7: "The bankruptcy filing by Krystal M Zimmerman, undertaken in 03.20.2015 in Cortland, NY under Chapter 7, concluded with discharge in 06/18/2015 after liquidating assets."
Krystal M Zimmerman — New York

Explore Free Bankruptcy Records by State