Website Logo

Elmira, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Elmira.

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

Elizabeth A Abrams, Elmira NY

Address: 455 Milton St Elmira, NY 14904-2440
Bankruptcy Case 2-15-20361-PRW Overview: "The bankruptcy record of Elizabeth A Abrams from Elmira, 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 July 2015."
Elizabeth A Abrams — New York

Matthew R Abrams, Elmira NY

Address: 455 Milton St Elmira, NY 14904-2440
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20361-PRW: "In Elmira, NY, Matthew R Abrams filed for Chapter 7 bankruptcy in Apr 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Matthew R Abrams — New York

John W Allington, Elmira NY

Address: 818 Pennsylvania Ave Elmira, NY 14904-2651
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20519-PRW: "John W Allington's Chapter 7 bankruptcy, filed in Elmira, NY in 05/06/2016, led to asset liquidation, with the case closing in 2016-08-04."
John W Allington — New York

David A Anderson, Elmira NY

Address: PO Box 707 Elmira, NY 14902-0707
Concise Description of Bankruptcy Case 2-2014-21005-PRW7: "The bankruptcy record of David A Anderson from Elmira, NY, shows a Chapter 7 case filed in 08.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-06."
David A Anderson — New York

Holly E Arnold, Elmira NY

Address: 607 Cedar St Elmira, NY 14904-2038
Brief Overview of Bankruptcy Case 2-15-20318-PRW: "In a Chapter 7 bankruptcy case, Holly E Arnold from Elmira, NY, saw her proceedings start in 04/01/2015 and complete by 06.30.2015, involving asset liquidation."
Holly E Arnold — New York

Jack H Arnold, Elmira NY

Address: 607 Cedar St Elmira, NY 14904-2038
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20318-PRW: "Jack H Arnold's Chapter 7 bankruptcy, filed in Elmira, NY in 2015-04-01, led to asset liquidation, with the case closing in 2015-06-30."
Jack H Arnold — New York

Tonya M Austin, Elmira NY

Address: 700 Delaware Ave Apt B Elmira, NY 14904
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21858-PRW: "Tonya M Austin's Chapter 7 bankruptcy, filed in Elmira, NY in 11/27/2012, led to asset liquidation, with the case closing in 03/09/2013."
Tonya M Austin — New York

John G Avedisian, Elmira NY

Address: PO Box 4345 Elmira, NY 14904
Bankruptcy Case 2-11-20681-JCN Overview: "The bankruptcy record of John G Avedisian from Elmira, NY, shows a Chapter 7 case filed in April 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2011."
John G Avedisian — New York

Ann E Bacon, Elmira NY

Address: 920 Sycamore St Elmira, NY 14904-2529
Brief Overview of Bankruptcy Case 2-10-21168-PRW: "Ann E Bacon's Chapter 13 bankruptcy in Elmira, NY started in 2010-05-13. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.04.2013."
Ann E Bacon — New York

Jr Kenneth R Bailey, Elmira NY

Address: 716 W 3rd St Elmira, NY 14905-2244
Concise Description of Bankruptcy Case 2-08-20864-PRW7: "The bankruptcy record for Jr Kenneth R Bailey from Elmira, NY, under Chapter 13, filed in Apr 11, 2008, involved setting up a repayment plan, finalized by 06/19/2013."
Jr Kenneth R Bailey — New York

David A Baker, Elmira NY

Address: 410 Fulton St Elmira, NY 14904
Bankruptcy Case 2-11-21342-JCN Overview: "David A Baker's Chapter 7 bankruptcy, filed in Elmira, NY in July 6, 2011, led to asset liquidation, with the case closing in Oct 26, 2011."
David A Baker — New York

Julie N Balmer, Elmira NY

Address: 635 Stacia Dr Elmira, NY 14904-2046
Bankruptcy Case 2-16-20311-PRW Summary: "Elmira, NY resident Julie N Balmer's 2016-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-22."
Julie N Balmer — New York

Sheila Joellen Barnes, Elmira NY

Address: 516 Monkey Run Rd Elmira, NY 14901-9216
Brief Overview of Bankruptcy Case 2-16-20232-PRW: "Sheila Joellen Barnes's Chapter 7 bankruptcy, filed in Elmira, NY in 2016-03-09, led to asset liquidation, with the case closing in Jun 7, 2016."
Sheila Joellen Barnes — New York

David E Barron, Elmira NY

Address: 92 York Ave Elmira, NY 14905
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21215-JCN: "In a Chapter 7 bankruptcy case, David E Barron from Elmira, NY, saw his proceedings start in June 20, 2011 and complete by October 10, 2011, involving asset liquidation."
David E Barron — New York

Jennifer L Batroney, Elmira NY

Address: 327 Bonaview Ave Elmira, NY 14904
Concise Description of Bankruptcy Case 2-12-21587-PRW7: "In a Chapter 7 bankruptcy case, Jennifer L Batroney from Elmira, NY, saw her proceedings start in 10/02/2012 and complete by 2013-01-12, involving asset liquidation."
Jennifer L Batroney — New York

Paul M Beckwith, Elmira NY

Address: 381 W 4th St Elmira, NY 14901
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21226-JCN: "The case of Paul M Beckwith in Elmira, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-06-21 and discharged early 10.11.2011, focusing on asset liquidation to repay creditors."
Paul M Beckwith — New York

Christopher Begell, Elmira NY

Address: 378 W Water St Elmira, NY 14905
Brief Overview of Bankruptcy Case 2-10-22121-JCN: "The case of Christopher Begell in Elmira, NY, demonstrates a Chapter 7 bankruptcy filed in 08/30/2010 and discharged early December 20, 2010, focusing on asset liquidation to repay creditors."
Christopher Begell — New York

Iii Gerald F Bennett, Elmira NY

Address: 3374 Lower Maple Ave Lot 99 Elmira, NY 14901
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21381-JCN: "The case of Iii Gerald F Bennett in Elmira, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-07-14 and discharged early 2011-11-03, focusing on asset liquidation to repay creditors."
Iii Gerald F Bennett — New York

William Bernard, Elmira NY

Address: 518 Morley Pl Elmira, NY 14904
Brief Overview of Bankruptcy Case 2-10-20560-JCN: "In Elmira, NY, William Bernard filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
William Bernard — New York

Bernadette Blackman, Elmira NY

Address: 751 John St Elmira, NY 14901
Brief Overview of Bankruptcy Case 2-11-21177-JCN: "Bernadette Blackman's Chapter 7 bankruptcy, filed in Elmira, NY in Jun 14, 2011, led to asset liquidation, with the case closing in 10/04/2011."
Bernadette Blackman — New York

Kwadwo A Boateng, Elmira NY

Address: 1167 Cadet Ter Elmira, NY 14904-2919
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21488-PRW: "The bankruptcy record of Kwadwo A Boateng from Elmira, NY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/04/2015."
Kwadwo A Boateng — New York

Aaron C Boynton, Elmira NY

Address: 264 W Hudson St Elmira, NY 14904-1245
Concise Description of Bankruptcy Case 2-15-20790-PRW7: "The bankruptcy record of Aaron C Boynton from Elmira, NY, shows a Chapter 7 case filed in Jul 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Aaron C Boynton — New York

Lisa M Boynton, Elmira NY

Address: 264 W Hudson St Elmira, NY 14904-1245
Bankruptcy Case 2-15-20790-PRW Overview: "Lisa M Boynton's bankruptcy, initiated in 2015-07-09 and concluded by October 2015 in Elmira, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Boynton — New York

Vicki L Brand, Elmira NY

Address: 322 W Lenox Ave Elmira, NY 14903
Brief Overview of Bankruptcy Case 2-12-20772-PRW: "Vicki L Brand's Chapter 7 bankruptcy, filed in Elmira, NY in 2012-05-02, led to asset liquidation, with the case closing in Aug 22, 2012."
Vicki L Brand — New York

Sandra Brannen, Elmira NY

Address: 456 Cypress St Elmira, NY 14904-2244
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20754-PRW: "In Elmira, NY, Sandra Brannen filed for Chapter 7 bankruptcy in June 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Sandra Brannen — New York

Donald B Brant, Elmira NY

Address: 1114 N Main St Elmira, NY 14901-1419
Bankruptcy Case 2-09-20716-PRW Summary: "Donald B Brant, a resident of Elmira, NY, entered a Chapter 13 bankruptcy plan in March 2009, culminating in its successful completion by Jul 24, 2013."
Donald B Brant — New York

Joseph M Brennan, Elmira NY

Address: 808B Adams St Elmira, NY 14904
Brief Overview of Bankruptcy Case 2-13-20705-PRW: "In a Chapter 7 bankruptcy case, Joseph M Brennan from Elmira, NY, saw their proceedings start in May 2013 and complete by 2013-08-17, involving asset liquidation."
Joseph M Brennan — New York

Francis J Bresett, Elmira NY

Address: 762 Southport St Elmira, NY 14904
Bankruptcy Case 2-11-21513-JCN Summary: "In a Chapter 7 bankruptcy case, Francis J Bresett from Elmira, NY, saw their proceedings start in 2011-08-03 and complete by November 2011, involving asset liquidation."
Francis J Bresett — New York

Nancy M Briggs, Elmira NY

Address: 921 W 1st St Apt C Elmira, NY 14905
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21499-JCN: "In Elmira, NY, Nancy M Briggs filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 21, 2011."
Nancy M Briggs — New York

Daryl L Brill, Elmira NY

Address: 427 W Clinton St Elmira, NY 14901-2413
Bankruptcy Case 2-15-20418-PRW Summary: "The bankruptcy record of Daryl L Brill from Elmira, NY, shows a Chapter 7 case filed in Apr 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2015."
Daryl L Brill — New York

Melissa A Brill, Elmira NY

Address: 427 W Clinton St Elmira, NY 14901-2413
Bankruptcy Case 2-15-20418-PRW Summary: "Elmira, NY resident Melissa A Brill's 2015-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2015."
Melissa A Brill — New York

Iii Carleton J Brink, Elmira NY

Address: 711 Johnson St Elmira, NY 14901
Concise Description of Bankruptcy Case 2-11-21368-JCN7: "Iii Carleton J Brink's bankruptcy, initiated in July 12, 2011 and concluded by 11.01.2011 in Elmira, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Carleton J Brink — New York

Ivan Brooks, Elmira NY

Address: 961 McKinley Pl Elmira, NY 14901
Bankruptcy Case 2-10-21431-JCN Overview: "The bankruptcy filing by Ivan Brooks, undertaken in June 2010 in Elmira, NY under Chapter 7, concluded with discharge in September 29, 2010 after liquidating assets."
Ivan Brooks — New York

William K Brown, Elmira NY

Address: 117 Jerusalem Hill Rd Elmira, NY 14901
Bankruptcy Case 2-13-20917-PRW Summary: "In a Chapter 7 bankruptcy case, William K Brown from Elmira, NY, saw their proceedings start in June 11, 2013 and complete by Sep 21, 2013, involving asset liquidation."
William K Brown — New York

Lena Buckland, Elmira NY

Address: 300 S Main St Apt 2C4 Elmira, NY 14904
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20250-JCN: "The bankruptcy record of Lena Buckland from Elmira, NY, shows a Chapter 7 case filed in 2010-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 06.04.2010."
Lena Buckland — New York

Kimberly J Buono, Elmira NY

Address: 430 Schuyler Ave Elmira, NY 14904-2415
Bankruptcy Case 2-09-21969-PRW Summary: "Filing for Chapter 13 bankruptcy in 2009-07-28, Kimberly J Buono from Elmira, NY, structured a repayment plan, achieving discharge in July 24, 2013."
Kimberly J Buono — New York

Nancy G Burns, Elmira NY

Address: 572 Cypress St Elmira, NY 14904-2124
Bankruptcy Case 2-15-20482-PRW Summary: "In Elmira, NY, Nancy G Burns filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2015."
Nancy G Burns — New York

Marissa A Burns, Elmira NY

Address: 337A W Washington Ave Elmira, NY 14901
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21173-PRW: "Marissa A Burns's Chapter 7 bankruptcy, filed in Elmira, NY in 07.13.2012, led to asset liquidation, with the case closing in Nov 2, 2012."
Marissa A Burns — New York

Scott J Burns, Elmira NY

Address: 572 Cypress St Elmira, NY 14904-2124
Bankruptcy Case 2-15-20482-PRW Summary: "Elmira, NY resident Scott J Burns's 2015-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2015."
Scott J Burns — New York

Tina Butters, Elmira NY

Address: 150 Harriet St Apt 7B Elmira, NY 14901
Concise Description of Bankruptcy Case 2-10-23049-JCN7: "The bankruptcy record of Tina Butters from Elmira, NY, shows a Chapter 7 case filed in December 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-20."
Tina Butters — New York

Edward R Butts, Elmira NY

Address: 718 W 2nd St Apt A Elmira, NY 14905
Concise Description of Bankruptcy Case 2-11-20907-JCN7: "The case of Edward R Butts in Elmira, NY, demonstrates a Chapter 7 bankruptcy filed in 05/06/2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Edward R Butts — New York

Mary T Butz, Elmira NY

Address: 346 Grant St Elmira, NY 14901
Brief Overview of Bankruptcy Case 2-11-21471-JCN: "The case of Mary T Butz in Elmira, NY, demonstrates a Chapter 7 bankruptcy filed in July 28, 2011 and discharged early Oct 27, 2011, focusing on asset liquidation to repay creditors."
Mary T Butz — New York

Jamie Carl, Elmira NY

Address: 606 Dubois St Elmira, NY 14904
Bankruptcy Case 2-10-20086-JCN Overview: "In a Chapter 7 bankruptcy case, Jamie Carl from Elmira, NY, saw their proceedings start in 2010-01-18 and complete by 04/30/2010, involving asset liquidation."
Jamie Carl — New York

Kara S Carpenter, Elmira NY

Address: 96 Cleveland Ave Elmira, NY 14905-2010
Bankruptcy Case 2-14-20102-PRW Overview: "In Elmira, NY, Kara S Carpenter filed for Chapter 7 bankruptcy in 01.29.2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2014."
Kara S Carpenter — New York

Sharon Carr, Elmira NY

Address: PO Box 4226 Elmira, NY 14904
Concise Description of Bankruptcy Case 2-10-20054-JCN7: "The bankruptcy record of Sharon Carr from Elmira, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 24, 2010."
Sharon Carr — New York

Gregory Carrigan, Elmira NY

Address: 1732 Pinnacle Rd Elmira, NY 14905
Concise Description of Bankruptcy Case 2-10-22604-JCN7: "Gregory Carrigan's bankruptcy, initiated in 10/27/2010 and concluded by February 2011 in Elmira, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Carrigan — New York

Jr Floyd L Cartwright, Elmira NY

Address: 312 Brand St Elmira, NY 14904
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21055-JCN: "Jr Floyd L Cartwright's Chapter 7 bankruptcy, filed in Elmira, NY in May 26, 2011, led to asset liquidation, with the case closing in August 2011."
Jr Floyd L Cartwright — New York

Jr Joseph Castellaneta, Elmira NY

Address: 1297 Sullivan St Elmira, NY 14901
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22767-JCN: "In Elmira, NY, Jr Joseph Castellaneta filed for Chapter 7 bankruptcy in 11/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2011."
Jr Joseph Castellaneta — New York

Derek L Chalfant, Elmira NY

Address: 401 Euclid Ave Elmira, NY 14905-2202
Brief Overview of Bankruptcy Case 2-16-20773-PRW: "The bankruptcy filing by Derek L Chalfant, undertaken in 07/01/2016 in Elmira, NY under Chapter 7, concluded with discharge in 09/29/2016 after liquidating assets."
Derek L Chalfant — New York

Elizabeth K Chalfant, Elmira NY

Address: 401 Euclid Ave Elmira, NY 14905-2202
Brief Overview of Bankruptcy Case 2-16-20773-PRW: "The bankruptcy record of Elizabeth K Chalfant from Elmira, NY, shows a Chapter 7 case filed in Jul 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2016."
Elizabeth K Chalfant — New York

Grace A Champagne, Elmira NY

Address: 3525 Kentucky Ave Apt 1 Elmira, NY 14903
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20031-JCN: "The bankruptcy record of Grace A Champagne from Elmira, NY, shows a Chapter 7 case filed in 2011-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2011."
Grace A Champagne — New York

Cathleen A Ciarrocca, Elmira NY

Address: 1475 Caton Ave Elmira, NY 14904-2701
Bankruptcy Case 2-14-21429-PRW Overview: "Cathleen A Ciarrocca's Chapter 7 bankruptcy, filed in Elmira, NY in Nov 18, 2014, led to asset liquidation, with the case closing in February 16, 2015."
Cathleen A Ciarrocca — New York

Anthony Cicconi, Elmira NY

Address: 603 W 2nd St Elmira, NY 14905
Brief Overview of Bankruptcy Case 2-10-21710-JCN: "The bankruptcy filing by Anthony Cicconi, undertaken in 07/13/2010 in Elmira, NY under Chapter 7, concluded with discharge in 2010-11-02 after liquidating assets."
Anthony Cicconi — New York

Carmen D Clark, Elmira NY

Address: 92 Curren Dr Elmira, NY 14905
Brief Overview of Bankruptcy Case 2-12-20283-PRW: "The bankruptcy filing by Carmen D Clark, undertaken in February 2012 in Elmira, NY under Chapter 7, concluded with discharge in 2012-05-24 after liquidating assets."
Carmen D Clark — New York

Venitra L Clark, Elmira NY

Address: 510 Harper St Elmira, NY 14901
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21570-JCN: "Venitra L Clark's Chapter 7 bankruptcy, filed in Elmira, NY in 08.11.2011, led to asset liquidation, with the case closing in December 1, 2011."
Venitra L Clark — New York

Patrick Cleary, Elmira NY

Address: 218 Crane Rd Elmira, NY 14901
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21801-JCN: "Patrick Cleary's Chapter 7 bankruptcy, filed in Elmira, NY in 2010-07-22, led to asset liquidation, with the case closing in 11/11/2010."
Patrick Cleary — New York

Brian M Cleary, Elmira NY

Address: 218 Crane Rd Elmira, NY 14901-9238
Brief Overview of Bankruptcy Case 2-08-21177-PRW: "Chapter 13 bankruptcy for Brian M Cleary in Elmira, NY began in May 2008, focusing on debt restructuring, concluding with plan fulfillment in July 2013."
Brian M Cleary — New York

Janet Lee Clifford, Elmira NY

Address: 123B Country Club Dr Elmira, NY 14905
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20437-PRW: "The case of Janet Lee Clifford in Elmira, NY, demonstrates a Chapter 7 bankruptcy filed in March 16, 2012 and discharged early 07.06.2012, focusing on asset liquidation to repay creditors."
Janet Lee Clifford — New York

Fitch Debra A Coghlan, Elmira NY

Address: 601 Post St Elmira, NY 14904-1925
Concise Description of Bankruptcy Case 2-15-20400-PRW7: "The bankruptcy record of Fitch Debra A Coghlan from Elmira, NY, shows a Chapter 7 case filed in 2015-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2015."
Fitch Debra A Coghlan — New York

Betty J Cole, Elmira NY

Address: 313 Hammond Ter Elmira, NY 14904
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20357-JCN: "The case of Betty J Cole in Elmira, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-03 and discharged early Jun 23, 2011, focusing on asset liquidation to repay creditors."
Betty J Cole — New York

Judith G Coleman, Elmira NY

Address: 402 W Church St Uppr Elmira, NY 14901
Concise Description of Bankruptcy Case 2-13-21419-PRW7: "The case of Judith G Coleman in Elmira, NY, demonstrates a Chapter 7 bankruptcy filed in September 2013 and discharged early 2013-12-28, focusing on asset liquidation to repay creditors."
Judith G Coleman — New York

Nicole Collier, Elmira NY

Address: 404 Phoenix Ave Elmira, NY 14904
Bankruptcy Case 2-10-22738-JCN Overview: "The bankruptcy record of Nicole Collier from Elmira, NY, shows a Chapter 7 case filed in 11.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Nicole Collier — New York

Michelle E Cook, Elmira NY

Address: 584 Beecher St Elmira, NY 14904
Concise Description of Bankruptcy Case 2-11-21184-JCN7: "In a Chapter 7 bankruptcy case, Michelle E Cook from Elmira, NY, saw her proceedings start in 2011-06-15 and complete by October 5, 2011, involving asset liquidation."
Michelle E Cook — New York

Randy T Cook, Elmira NY

Address: 914 College Ave Apt B Elmira, NY 14901
Brief Overview of Bankruptcy Case 2-09-22475-JCN: "Randy T Cook's Chapter 7 bankruptcy, filed in Elmira, NY in 2009-09-22, led to asset liquidation, with the case closing in 2010-01-02."
Randy T Cook — New York

Timothy J Cosgrove, Elmira NY

Address: 605 W Water St Elmira, NY 14905
Concise Description of Bankruptcy Case 2-12-20537-PRW7: "Elmira, NY resident Timothy J Cosgrove's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-20."
Timothy J Cosgrove — New York

Linda J Crowley, Elmira NY

Address: 308 Rilla St Elmira, NY 14903
Bankruptcy Case 2-12-21286-PRW Summary: "Linda J Crowley's bankruptcy, initiated in 2012-08-01 and concluded by November 2012 in Elmira, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda J Crowley — New York

Kara L Cundy, Elmira NY

Address: 711 Fern Dell Dr Elmira, NY 14905
Bankruptcy Case 2-13-20719-PRW Overview: "The case of Kara L Cundy in Elmira, NY, demonstrates a Chapter 7 bankruptcy filed in May 8, 2013 and discharged early 08.18.2013, focusing on asset liquidation to repay creditors."
Kara L Cundy — New York

Thomas G Daloisio, Elmira NY

Address: 903 Maple Ave Elmira, NY 14904
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20984-JCN: "In Elmira, NY, Thomas G Daloisio filed for Chapter 7 bankruptcy in May 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-25."
Thomas G Daloisio — New York

Mary Jo Danna, Elmira NY

Address: 926 W Hill Rd Elmira, NY 14903-9302
Concise Description of Bankruptcy Case 2-14-21071-PRW7: "The bankruptcy filing by Mary Jo Danna, undertaken in August 2014 in Elmira, NY under Chapter 7, concluded with discharge in 11/24/2014 after liquidating assets."
Mary Jo Danna — New York

Colleen M Davis, Elmira NY

Address: 508 Budd St Elmira, NY 14904-2619
Bankruptcy Case 2-15-20293-PRW Overview: "In a Chapter 7 bankruptcy case, Colleen M Davis from Elmira, NY, saw her proceedings start in 2015-03-30 and complete by Jun 28, 2015, involving asset liquidation."
Colleen M Davis — New York

David L Degolyer, Elmira NY

Address: 304 W 17th St Elmira, NY 14903
Concise Description of Bankruptcy Case 2-13-20866-PRW7: "The bankruptcy record of David L Degolyer from Elmira, NY, shows a Chapter 7 case filed in 05.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2013."
David L Degolyer — New York

James R Delaney, Elmira NY

Address: 601 Maple Ave Elmira, NY 14904
Bankruptcy Case 2-13-21009-PRW Summary: "Elmira, NY resident James R Delaney's Jun 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2013."
James R Delaney — New York

Sara A Denierio, Elmira NY

Address: 407 Fairway Ave Elmira, NY 14904
Concise Description of Bankruptcy Case 2-12-21144-PRW7: "In Elmira, NY, Sara A Denierio filed for Chapter 7 bankruptcy in 07.06.2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 26, 2012."
Sara A Denierio — New York

Gary Dennison, Elmira NY

Address: PO Box 788 Elmira, NY 14902
Concise Description of Bankruptcy Case 2-10-21261-JCN7: "The case of Gary Dennison in Elmira, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-24 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Gary Dennison — New York

Kimberly M Deprimo, Elmira NY

Address: 2312 Wilawanna Rd Elmira, NY 14901
Bankruptcy Case 2-12-21988-PRW Summary: "Kimberly M Deprimo's Chapter 7 bankruptcy, filed in Elmira, NY in December 21, 2012, led to asset liquidation, with the case closing in Apr 2, 2013."
Kimberly M Deprimo — New York

Dennis A Derr, Elmira NY

Address: 464 Livingston St Elmira, NY 14904
Bankruptcy Case 2-11-21591-JCN Summary: "Dennis A Derr's Chapter 7 bankruptcy, filed in Elmira, NY in August 15, 2011, led to asset liquidation, with the case closing in 12.05.2011."
Dennis A Derr — New York

Ii Dennis A Derr, Elmira NY

Address: 639 Newtown St Elmira, NY 14904
Bankruptcy Case 2-11-21544-JCN Summary: "Elmira, NY resident Ii Dennis A Derr's 08/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2011."
Ii Dennis A Derr — New York

Patsy M Dichiara, Elmira NY

Address: 205 Willys St Elmira, NY 14904
Bankruptcy Case 2-12-21626-PRW Summary: "The bankruptcy record of Patsy M Dichiara from Elmira, NY, shows a Chapter 7 case filed in 10.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-21."
Patsy M Dichiara — New York

Ashley A Dickinson, Elmira NY

Address: 209 Franklin St Elmira, NY 14904-1705
Concise Description of Bankruptcy Case 2-14-20230-PRW7: "Ashley A Dickinson's Chapter 7 bankruptcy, filed in Elmira, NY in 2014-03-04, led to asset liquidation, with the case closing in June 2014."
Ashley A Dickinson — New York

Alana M Disbrow, Elmira NY

Address: 617 Schuyler Ave Elmira, NY 14904-1514
Concise Description of Bankruptcy Case 2-15-20298-PRW7: "Alana M Disbrow's Chapter 7 bankruptcy, filed in Elmira, NY in Mar 31, 2015, led to asset liquidation, with the case closing in 2015-06-29."
Alana M Disbrow — New York

Vincent K Dove, Elmira NY

Address: 17 Parker Dr Elmira, NY 14901-2316
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21365-PRW: "The bankruptcy record of Vincent K Dove from Elmira, NY, shows a Chapter 7 case filed in 2014-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2015."
Vincent K Dove — New York

Kenneth C Driesbaugh, Elmira NY

Address: 1216 Lackawanna Ave Elmira, NY 14901
Bankruptcy Case 2-11-22096-JCN Summary: "The case of Kenneth C Driesbaugh in Elmira, NY, demonstrates a Chapter 7 bankruptcy filed in November 8, 2011 and discharged early 2012-02-28, focusing on asset liquidation to repay creditors."
Kenneth C Driesbaugh — New York

Janice C Duff, Elmira NY

Address: 110 Wall St Elmira, NY 14905
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21105-PRW: "Janice C Duff's Chapter 7 bankruptcy, filed in Elmira, NY in 2013-07-16, led to asset liquidation, with the case closing in 2013-10-26."
Janice C Duff — New York

Michelle J Dunn, Elmira NY

Address: 718 Southport St Elmira, NY 14904
Bankruptcy Case 2-12-21710-PRW Overview: "The bankruptcy filing by Michelle J Dunn, undertaken in 2012-10-26 in Elmira, NY under Chapter 7, concluded with discharge in 02/05/2013 after liquidating assets."
Michelle J Dunn — New York

Barbara Duplaga, Elmira NY

Address: 713 W Church St Apt D Elmira, NY 14905
Bankruptcy Case 2-12-20597-PRW Overview: "Barbara Duplaga's Chapter 7 bankruptcy, filed in Elmira, NY in 2012-04-10, led to asset liquidation, with the case closing in Jul 31, 2012."
Barbara Duplaga — New York

Thomas Dupont, Elmira NY

Address: 134 W 10th St Elmira, NY 14903
Concise Description of Bankruptcy Case 2-10-22891-JCN7: "Thomas Dupont's Chapter 7 bankruptcy, filed in Elmira, NY in 2010-12-04, led to asset liquidation, with the case closing in 03/26/2011."
Thomas Dupont — New York

Melinda L Duran, Elmira NY

Address: 153 Boardman St Apt 3 Elmira, NY 14904
Brief Overview of Bankruptcy Case 2-11-22052-JCN: "The bankruptcy filing by Melinda L Duran, undertaken in November 2011 in Elmira, NY under Chapter 7, concluded with discharge in February 21, 2012 after liquidating assets."
Melinda L Duran — New York

Richard E Durgin, Elmira NY

Address: 12B Aspen Rdg Elmira, NY 14904
Bankruptcy Case 2-13-20896-PRW Summary: "In a Chapter 7 bankruptcy case, Richard E Durgin from Elmira, NY, saw their proceedings start in June 2013 and complete by 09.16.2013, involving asset liquidation."
Richard E Durgin — New York

Melanie Nicole Eastwood, Elmira NY

Address: 71 Bowlby Rd Elmira, NY 14901-9207
Bankruptcy Case 2-15-20573-PRW Summary: "In Elmira, NY, Melanie Nicole Eastwood filed for Chapter 7 bankruptcy in May 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2015."
Melanie Nicole Eastwood — New York

Guy Franklin Eastwood, Elmira NY

Address: 71 Bowlby Rd Elmira, NY 14901-9207
Brief Overview of Bankruptcy Case 2-15-20573-PRW: "In Elmira, NY, Guy Franklin Eastwood filed for Chapter 7 bankruptcy in May 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2015."
Guy Franklin Eastwood — New York

Tammie Edinger, Elmira NY

Address: 514 Beecher St Elmira, NY 14904
Brief Overview of Bankruptcy Case 2-10-20122-JCN: "Tammie Edinger's Chapter 7 bankruptcy, filed in Elmira, NY in 01/21/2010, led to asset liquidation, with the case closing in May 2010."
Tammie Edinger — New York

Tina M Edwards, Elmira NY

Address: 506 County Road 64 Elmira, NY 14903-7909
Concise Description of Bankruptcy Case 2-14-20166-PRW7: "Tina M Edwards's Chapter 7 bankruptcy, filed in Elmira, NY in 2014-02-14, led to asset liquidation, with the case closing in May 2014."
Tina M Edwards — New York

Dominic Edwards, Elmira NY

Address: 503 Euclid Ave Elmira, NY 14905
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20840-JCN: "Dominic Edwards's bankruptcy, initiated in 2010-04-13 and concluded by 08/03/2010 in Elmira, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominic Edwards — New York

Martin A Eichner, Elmira NY

Address: PO Box 1291 Elmira, NY 14902
Bankruptcy Case 2-13-20372-PRW Overview: "Martin A Eichner's bankruptcy, initiated in 03/09/2013 and concluded by June 2013 in Elmira, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin A Eichner — New York

John Eisenman, Elmira NY

Address: 231 W 12th St Apt 5 Elmira, NY 14903
Bankruptcy Case 2-09-23405-JCN Overview: "The bankruptcy record of John Eisenman from Elmira, NY, shows a Chapter 7 case filed in 12.31.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-12."
John Eisenman — New York

Michael J Ellero, Elmira NY

Address: 550 E Church St Apt 806 Elmira, NY 14901
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21513-PRW: "In Elmira, NY, Michael J Ellero filed for Chapter 7 bankruptcy in October 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/17/2014."
Michael J Ellero — New York

Doreen Ellis, Elmira NY

Address: 813 Cedar St Elmira, NY 14904
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20750-JCN: "The bankruptcy filing by Doreen Ellis, undertaken in April 6, 2010 in Elmira, NY under Chapter 7, concluded with discharge in Jul 27, 2010 after liquidating assets."
Doreen Ellis — New York

John W Emanuel, Elmira NY

Address: 723 Standish St Elmira, NY 14901-2320
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23266-PRW: "John W Emanuel's Chapter 13 bankruptcy in Elmira, NY started in Dec 10, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in October 2012."
John W Emanuel — New York

Kenneth Mark Emanuel, Elmira NY

Address: 816 Cedar St Elmira, NY 14904
Bankruptcy Case 2-12-21613-PRW Summary: "The case of Kenneth Mark Emanuel in Elmira, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-10-09 and discharged early 01.19.2013, focusing on asset liquidation to repay creditors."
Kenneth Mark Emanuel — New York

Sr Daniel Paul Emanuel, Elmira NY

Address: 27 Parker Dr Elmira, NY 14901
Brief Overview of Bankruptcy Case 2-11-20053-JCN: "In Elmira, NY, Sr Daniel Paul Emanuel filed for Chapter 7 bankruptcy in 2011-01-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-06."
Sr Daniel Paul Emanuel — New York

Explore Free Bankruptcy Records by State