Website Logo

Hammondsport, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hammondsport.

Last updated on: March 31, 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

Kimberly A Akers, Hammondsport NY

Address: 10740 Cross St Hammondsport, NY 14840
Concise Description of Bankruptcy Case 2-12-20092-PRW7: "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

Hazel M Buck, Hammondsport NY

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

Jessica Campbell, Hammondsport NY

Address: 10 Grape St Hammondsport, NY 14840
Bankruptcy Case 2-11-20675-JCN Summary: "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

Melissa A Crane, Hammondsport NY

Address: 8185 Cider Hill Rd Hammondsport, NY 14840
Bankruptcy Case 2-12-20275-PRW Overview: "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

Edmund G Fitzpatrick, Hammondsport NY

Address: 38 Davis Ave Hammondsport, NY 14840
Brief Overview of Bankruptcy 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

Jr Peter Foy, Hammondsport NY

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

Raymond Michael Granado, Hammondsport NY

Address: 35 Pulteney St Hammondsport, NY 14840-9321
Bankruptcy Case 16-21363 Summary: "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

Carolyn Hilligus, Hammondsport NY

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

Phillip Earl Howard, Hammondsport NY

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

Carol R Laskaris, Hammondsport NY

Address: 8841 Glen Brook Rd Hammondsport, NY 14840
Concise Description of Bankruptcy Case 13-61108-6-dd7: "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

John G Orsino, Hammondsport NY

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

Trina A Powell, Hammondsport NY

Address: 8449 Vogt Rd Hammondsport, NY 14840
Concise Description of Bankruptcy Case 2-12-21709-PRW7: "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

Alvin D Quackenbush, Hammondsport NY

Address: 8449 Briglin Rd Hammondsport, NY 14840
Bankruptcy Case 2-12-20967-PRW Overview: "The case of Alvin D Quackenbush in Hammondsport, NY, demonstrates a Chapter 7 bankruptcy filed in 06.04.2012 and discharged early Sep 24, 2012, focusing on asset liquidation to repay creditors."
Alvin D Quackenbush — New York

Stephanie R Vandelinder, Hammondsport NY

Address: 7666 Bean Station Rd Hammondsport, NY 14840-9672
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-22265-PRW: "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

Sherri Lynn Wheeler, Hammondsport NY

Address: 35 Pulteney St Hammondsport, NY 14840-9321
Concise Description of Bankruptcy Case 16-213637: "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

Jr Craig H Wilson, Hammondsport NY

Address: PO Box 546 Hammondsport, NY 14840
Bankruptcy Case 2-11-20413-JCN Overview: "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

Rodney S Zimmerman, Hammondsport NY

Address: 9147 County Route 74 Hammondsport, NY 14840-9443
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22255-PRW: "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

Christie L Zimmerman, Hammondsport NY

Address: 9147 County Route 74 Hammondsport, NY 14840-9443
Bankruptcy Case 2-09-22255-PRW Overview: "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

Explore Free Bankruptcy Records by State