personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hammondsport, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Kimberly A Akers, New York

Address: 10740 Cross St Hammondsport, NY 14840

Bankruptcy Case 2-12-20092-PRW Summary: "In Hammondsport, NY, Kimberly A Akers filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2012."
Kimberly A Akers — New York, 2-12-20092


ᐅ Hazel M Buck, New York

Address: 10509 Cross St Hammondsport, NY 14840

Bankruptcy Case 2-13-20155-PRW Summary: "Hazel M Buck's Chapter 7 bankruptcy, filed in Hammondsport, NY in 2013-01-29, led to asset liquidation, with the case closing in 2013-05-11."
Hazel M Buck — New York, 2-13-20155


ᐅ Jessica Campbell, New York

Address: 10 Grape St Hammondsport, NY 14840

Bankruptcy Case 2-11-20675-JCN Overview: "Jessica Campbell's bankruptcy, initiated in Apr 7, 2011 and concluded by July 28, 2011 in Hammondsport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Campbell — New York, 2-11-20675


ᐅ Melissa A Crane, New York

Address: 8185 Cider Hill Rd Hammondsport, NY 14840

Brief Overview of Bankruptcy Case 2-12-20275-PRW: "Hammondsport, NY resident Melissa A Crane's Feb 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.12.2012."
Melissa A Crane — New York, 2-12-20275


ᐅ Edmund G Fitzpatrick, New York

Address: 38 Davis Ave Hammondsport, NY 14840

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21473-PRW: "Edmund G Fitzpatrick's Chapter 7 bankruptcy, filed in Hammondsport, NY in 2014-12-01, led to asset liquidation, with the case closing in March 1, 2015."
Edmund G Fitzpatrick — New York, 2-14-21473


ᐅ Jr Peter Foy, New York

Address: 7596 S Valley Rd Hammondsport, NY 14840

Brief Overview of Bankruptcy Case 2-10-21040-JCN: "Jr Peter Foy's bankruptcy, initiated in April 30, 2010 and concluded by August 2010 in Hammondsport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Peter Foy — New York, 2-10-21040


ᐅ Raymond Michael Granado, New York

Address: 35 Pulteney St Hammondsport, NY 14840-9321

Concise Description of Bankruptcy Case 16-213637: "The bankruptcy filing by Raymond Michael Granado, undertaken in Mar 4, 2016 in Hammondsport, NY under Chapter 7, concluded with discharge in 2016-06-02 after liquidating assets."
Raymond Michael Granado — New York, 16-21363


ᐅ Carolyn Hilligus, New York

Address: PO Box 361 Hammondsport, NY 14840

Concise Description of Bankruptcy Case 2-10-21366-JCN7: "In a Chapter 7 bankruptcy case, Carolyn Hilligus from Hammondsport, NY, saw her proceedings start in June 2010 and complete by Sep 22, 2010, involving asset liquidation."
Carolyn Hilligus — New York, 2-10-21366


ᐅ Phillip Earl Howard, New York

Address: 8313 County Route 96 Hammondsport, NY 14840

Concise Description of Bankruptcy Case 2-11-20058-JCN7: "The bankruptcy record of Phillip Earl Howard from Hammondsport, NY, shows a Chapter 7 case filed in 2011-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2011."
Phillip Earl Howard — New York, 2-11-20058


ᐅ Carol R Laskaris, New York

Address: 8841 Glen Brook Rd Hammondsport, NY 14840

Snapshot of U.S. Bankruptcy Proceeding Case 13-61108-6-dd: "Carol R Laskaris's bankruptcy, initiated in 2013-06-28 and concluded by October 2013 in Hammondsport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol R Laskaris — New York, 13-61108-6-dd


ᐅ John G Orsino, New York

Address: PO Box 615 Hammondsport, NY 14840-0615

Bankruptcy Case 2-14-20279-PRW Overview: "The bankruptcy record of John G Orsino from Hammondsport, NY, shows a Chapter 7 case filed in 2014-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-09."
John G Orsino — New York, 2-14-20279


ᐅ Trina A Powell, New York

Address: 8449 Vogt Rd Hammondsport, NY 14840

Bankruptcy Case 2-12-21709-PRW Overview: "Trina A Powell's Chapter 7 bankruptcy, filed in Hammondsport, NY in 10.26.2012, led to asset liquidation, with the case closing in February 2013."
Trina A Powell — New York, 2-12-21709


ᐅ Alvin D Quackenbush, New York

Address: 8449 Briglin Rd Hammondsport, NY 14840

Bankruptcy Case 2-12-20967-PRW Summary: "The case of Alvin D Quackenbush in Hammondsport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvin D Quackenbush — New York, 2-12-20967


ᐅ Stephanie R Vandelinder, New York

Address: 7666 Bean Station Rd Hammondsport, NY 14840-9672

Concise Description of Bankruptcy Case 2-08-22265-PRW7: "Stephanie R Vandelinder's Chapter 13 bankruptcy in Hammondsport, NY started in 2008-09-02. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-08-28."
Stephanie R Vandelinder — New York, 2-08-22265


ᐅ Sherri Lynn Wheeler, New York

Address: 35 Pulteney St Hammondsport, NY 14840-9321

Bankruptcy Case 16-21363 Summary: "Sherri Lynn Wheeler's bankruptcy, initiated in 2016-03-04 and concluded by June 2016 in Hammondsport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Lynn Wheeler — New York, 16-21363


ᐅ Jr Craig H Wilson, New York

Address: PO Box 546 Hammondsport, NY 14840

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20413-JCN: "Jr Craig H Wilson's Chapter 7 bankruptcy, filed in Hammondsport, NY in March 2011, led to asset liquidation, with the case closing in 2011-06-30."
Jr Craig H Wilson — New York, 2-11-20413


ᐅ Rodney S Zimmerman, New York

Address: 9147 County Route 74 Hammondsport, NY 14840-9443

Concise Description of Bankruptcy Case 2-09-22255-PRW7: "Rodney S Zimmerman's Chapter 13 bankruptcy in Hammondsport, NY started in 2009-08-27. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2013."
Rodney S Zimmerman — New York, 2-09-22255


ᐅ Christie L Zimmerman, New York

Address: 9147 County Route 74 Hammondsport, NY 14840-9443

Concise Description of Bankruptcy Case 2-09-22255-PRW7: "Christie L Zimmerman's Chapter 13 bankruptcy in Hammondsport, NY started in 2009-08-27. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2013."
Christie L Zimmerman — New York, 2-09-22255