Elmira, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Elmira.
Last updated on:
March 30, 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
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