Website Logo

Ithaca, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Ithaca.

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

Latishia Latonya Abdellatif, Ithaca NY

Address: 212 E King Rd # 1 Ithaca, NY 14850-9448
Snapshot of U.S. Bankruptcy Proceeding Case 16-30666-5-mcr: "Ithaca, NY resident Latishia Latonya Abdellatif's 05/05/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-03."
Latishia Latonya Abdellatif — New York

Fareed Abdulky, Ithaca NY

Address: 207 Christopher Ln Ithaca, NY 14850
Concise Description of Bankruptcy Case 10-31528-5-mcr7: "The bankruptcy record of Fareed Abdulky from Ithaca, NY, shows a Chapter 7 case filed in Jun 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2010."
Fareed Abdulky — New York

Ardell J Allen, Ithaca NY

Address: 1772 Mecklenburg Rd Ithaca, NY 14850-9273
Brief Overview of Bankruptcy Case 14-30202-5-mcr: "In a Chapter 7 bankruptcy case, Ardell J Allen from Ithaca, NY, saw her proceedings start in 2014-02-14 and complete by May 2014, involving asset liquidation."
Ardell J Allen — New York

Ardell Alling, Ithaca NY

Address: 630 Spencer Rd Ithaca, NY 14850
Bankruptcy Case 10-30301-5-mcr Summary: "The case of Ardell Alling in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 02.12.2010 and discharged early 2010-06-07, focusing on asset liquidation to repay creditors."
Ardell Alling — New York

Magnolia Ariza, Ithaca NY

Address: 37 Uptown Rd Apt 1C Ithaca, NY 14850
Snapshot of U.S. Bankruptcy Proceeding Case 11-32440-5-mcr: "In Ithaca, NY, Magnolia Ariza filed for Chapter 7 bankruptcy in 11/15/2011. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2012."
Magnolia Ariza — New York

Sharron S Auble, Ithaca NY

Address: 319 2nd St # 3 Ithaca, NY 14850-3452
Bankruptcy Case 16-30249-5-mcr Overview: "The bankruptcy filing by Sharron S Auble, undertaken in February 2016 in Ithaca, NY under Chapter 7, concluded with discharge in 2016-05-29 after liquidating assets."
Sharron S Auble — New York

Iii John J Augustine, Ithaca NY

Address: 157 Pearsall Pl Ithaca, NY 14850
Brief Overview of Bankruptcy Case 11-32496-5-mcr: "In a Chapter 7 bankruptcy case, Iii John J Augustine from Ithaca, NY, saw their proceedings start in Nov 28, 2011 and complete by 03.22.2012, involving asset liquidation."
Iii John J Augustine — New York

Karyn A Baker, Ithaca NY

Address: 321 Troy Rd Ithaca, NY 14850
Bankruptcy Case 13-30461-5-mcr Overview: "In Ithaca, NY, Karyn A Baker filed for Chapter 7 bankruptcy in 03/20/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2013."
Karyn A Baker — New York

Andrea Lori Balzano, Ithaca NY

Address: 104 Drew Rd Ithaca, NY 14850
Snapshot of U.S. Bankruptcy Proceeding Case 09-32674-5-mcr: "In Ithaca, NY, Andrea Lori Balzano filed for Chapter 7 bankruptcy in Sep 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2010."
Andrea Lori Balzano — New York

Donell A Bard, Ithaca NY

Address: 312 Monroe St Ithaca, NY 14850-3468
Brief Overview of Bankruptcy Case 16-30644-5-mcr: "The bankruptcy filing by Donell A Bard, undertaken in 04/29/2016 in Ithaca, NY under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Donell A Bard — New York

John Jay Barton, Ithaca NY

Address: 218 Linn St Ithaca, NY 14850
Bankruptcy Case 11-30453-5-mcr Overview: "The case of John Jay Barton in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early Jun 14, 2011, focusing on asset liquidation to repay creditors."
John Jay Barton — New York

Richard Stanley Beardsley, Ithaca NY

Address: 187 Goodwin Dr Ithaca, NY 14850-8300
Concise Description of Bankruptcy Case 2014-31091-5-mcr7: "Ithaca, NY resident Richard Stanley Beardsley's Jul 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 30, 2014."
Richard Stanley Beardsley — New York

Anthony R Belleci, Ithaca NY

Address: 2084 Slaterville Rd Apt C Ithaca, NY 14850
Snapshot of U.S. Bankruptcy Proceeding Case 13-31353-5-mcr: "Ithaca, NY resident Anthony R Belleci's 07/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 30, 2013."
Anthony R Belleci — New York

Julia A Billings, Ithaca NY

Address: 200 Conifer Dr Apt 2019 Ithaca, NY 14850-5046
Bankruptcy Case 2-15-20352-PRW Summary: "Ithaca, NY resident Julia A Billings's Apr 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2015."
Julia A Billings — New York

Trudy Brenchley, Ithaca NY

Address: 133 Triphammer Ter Ithaca, NY 14850
Brief Overview of Bankruptcy Case 10-32951-5-mcr: "The bankruptcy filing by Trudy Brenchley, undertaken in November 2010 in Ithaca, NY under Chapter 7, concluded with discharge in 02/09/2011 after liquidating assets."
Trudy Brenchley — New York

Mark A Bristol, Ithaca NY

Address: 317 Troy Rd Ithaca, NY 14850
Concise Description of Bankruptcy Case 11-30294-5-mcr7: "In Ithaca, NY, Mark A Bristol filed for Chapter 7 bankruptcy in February 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2011."
Mark A Bristol — New York

Janice Brodowsky, Ithaca NY

Address: 10D Springbrook Cir Ithaca, NY 14850
Snapshot of U.S. Bankruptcy Proceeding Case 12-31837-5-mcr: "The bankruptcy record of Janice Brodowsky from Ithaca, NY, shows a Chapter 7 case filed in 10.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 8, 2013."
Janice Brodowsky — New York

Christine Sylvester Brouwer, Ithaca NY

Address: 407 2nd St Ithaca, NY 14850
Concise Description of Bankruptcy Case 11-30437-5-mcr7: "Ithaca, NY resident Christine Sylvester Brouwer's 2011-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2011."
Christine Sylvester Brouwer — New York

Scott Lee Brown, Ithaca NY

Address: 404 Wood St Ithaca, NY 14850
Brief Overview of Bankruptcy Case 12-30807-5-mcr: "In Ithaca, NY, Scott Lee Brown filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-18."
Scott Lee Brown — New York

Karen L Browning, Ithaca NY

Address: 110 Sears St # 1 Ithaca, NY 14850
Bankruptcy Case 13-30312-5-mcr Summary: "Karen L Browning's Chapter 7 bankruptcy, filed in Ithaca, NY in 02.28.2013, led to asset liquidation, with the case closing in 2013-05-22."
Karen L Browning — New York

Angela M Bruneau, Ithaca NY

Address: 113 W Buffalo St Apt 5 Ithaca, NY 14850
Bankruptcy Case 11-32530-5-mcr Summary: "Ithaca, NY resident Angela M Bruneau's 11.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2012."
Angela M Bruneau — New York

Barry Bruner, Ithaca NY

Address: 3202 Van Dorn Corners Rd Ithaca, NY 14850
Brief Overview of Bankruptcy Case 13-31630-5-mcr: "Barry Bruner's Chapter 7 bankruptcy, filed in Ithaca, NY in 09.16.2013, led to asset liquidation, with the case closing in 2013-12-23."
Barry Bruner — New York

Michelle R Burroughs, Ithaca NY

Address: 103 E Spencer St Apt 3 Ithaca, NY 14850
Bankruptcy Case 12-32150-5-mcr Summary: "The bankruptcy filing by Michelle R Burroughs, undertaken in Nov 21, 2012 in Ithaca, NY under Chapter 7, concluded with discharge in 2013-02-27 after liquidating assets."
Michelle R Burroughs — New York

Ronald E Campbell, Ithaca NY

Address: 919 N Tioga St Ithaca, NY 14850
Bankruptcy Case 11-31447-5-mcr Summary: "The bankruptcy filing by Ronald E Campbell, undertaken in June 2011 in Ithaca, NY under Chapter 7, concluded with discharge in 10.18.2011 after liquidating assets."
Ronald E Campbell — New York

David A Capista, Ithaca NY

Address: 637 Sheffield Rd Ithaca, NY 14850
Bankruptcy Case 13-30410-5-mcr Overview: "The case of David A Capista in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 03.12.2013 and discharged early Jun 18, 2013, focusing on asset liquidation to repay creditors."
David A Capista — New York

Regina M Carpenter, Ithaca NY

Address: 555 N Taylor Pl # 1 Ithaca, NY 14850
Brief Overview of Bankruptcy Case 12-32056-5-mcr: "The case of Regina M Carpenter in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 11/06/2012 and discharged early February 12, 2013, focusing on asset liquidation to repay creditors."
Regina M Carpenter — New York

Susan Carpenter, Ithaca NY

Address: 153 S Applegate Rd Ithaca, NY 14850-9313
Brief Overview of Bankruptcy Case 16-30677-5-mcr: "The bankruptcy record of Susan Carpenter from Ithaca, NY, shows a Chapter 7 case filed in 2016-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Susan Carpenter — New York

Kim C Chan, Ithaca NY

Address: 152 E State St Apt G Ithaca, NY 14850
Bankruptcy Case 11-31736-5-mcr Summary: "The bankruptcy record of Kim C Chan from Ithaca, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Kim C Chan — New York

Margaret A Clark, Ithaca NY

Address: 336 Coddington Rd Apt B Ithaca, NY 14850
Brief Overview of Bankruptcy Case 11-30618-5-mcr: "Ithaca, NY resident Margaret A Clark's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2011."
Margaret A Clark — New York

Nicole Lynn Clemons, Ithaca NY

Address: 202 Cypress Ct Apt 4 Ithaca, NY 14850
Brief Overview of Bankruptcy Case 13-31650-5-mcr: "Nicole Lynn Clemons's bankruptcy, initiated in Sep 19, 2013 and concluded by December 2013 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Lynn Clemons — New York

Cathleen Ann Coats, Ithaca NY

Address: 42 Willow Hill Dr Ithaca, NY 14850
Bankruptcy Case 13-31010-5-mcr Overview: "In Ithaca, NY, Cathleen Ann Coats filed for Chapter 7 bankruptcy in 05.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-28."
Cathleen Ann Coats — New York

Wendy Mae Cole, Ithaca NY

Address: 411 Linn St Ithaca, NY 14850-3738
Bankruptcy Case 2014-30696-5-mcr Summary: "In a Chapter 7 bankruptcy case, Wendy Mae Cole from Ithaca, NY, saw her proceedings start in Apr 25, 2014 and complete by July 24, 2014, involving asset liquidation."
Wendy Mae Cole — New York

Peter T Colgan, Ithaca NY

Address: 1058 Coddington Rd Ithaca, NY 14850-6067
Snapshot of U.S. Bankruptcy Proceeding Case 14-31447-5-mcr: "Ithaca, NY resident Peter T Colgan's 2014-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2014."
Peter T Colgan — New York

Maureen Allison Cooney, Ithaca NY

Address: 119 Westhaven Rd Ithaca, NY 14850
Bankruptcy Case 11-30994-5-mcr Summary: "Ithaca, NY resident Maureen Allison Cooney's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Maureen Allison Cooney — New York

Eileen Corey, Ithaca NY

Address: 136 Seven Mile Dr Lot 29 Ithaca, NY 14850
Brief Overview of Bankruptcy Case 10-32698-5-mcr: "In Ithaca, NY, Eileen Corey filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Eileen Corey — New York

Robert Coughlin, Ithaca NY

Address: 356 Floral Ave Apt 7 Ithaca, NY 14850
Brief Overview of Bankruptcy Case 10-32145-5-mcr: "Robert Coughlin's Chapter 7 bankruptcy, filed in Ithaca, NY in 2010-08-10, led to asset liquidation, with the case closing in December 3, 2010."
Robert Coughlin — New York

Daniel Ray Coyle, Ithaca NY

Address: 546 Fish Rd Ithaca, NY 14850
Brief Overview of Bankruptcy Case 13-30385-5-mcr: "The bankruptcy filing by Daniel Ray Coyle, undertaken in March 11, 2013 in Ithaca, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Daniel Ray Coyle — New York

George E Crawford, Ithaca NY

Address: 329 S Cayuga St Ithaca, NY 14850-5511
Snapshot of U.S. Bankruptcy Proceeding Case 14-31708-5-mcr: "In Ithaca, NY, George E Crawford filed for Chapter 7 bankruptcy in Oct 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
George E Crawford — New York

Mark A Croft, Ithaca NY

Address: 66 E Shore Cir Ithaca, NY 14850-9706
Concise Description of Bankruptcy Case 16-30684-5-mcr7: "The bankruptcy record of Mark A Croft from Ithaca, NY, shows a Chapter 7 case filed in 05/10/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 8, 2016."
Mark A Croft — New York

Elizabeth Culver, Ithaca NY

Address: 2250 N Triphammer Rd Apt 6A Ithaca, NY 14850-1570
Brief Overview of Bankruptcy Case 15-30322-5-mcr: "The bankruptcy filing by Elizabeth Culver, undertaken in 03/13/2015 in Ithaca, NY under Chapter 7, concluded with discharge in 2015-06-11 after liquidating assets."
Elizabeth Culver — New York

Barbara J Cummings, Ithaca NY

Address: 204 Nelson Rd Ithaca, NY 14850-9441
Bankruptcy Case 16-30835-5-mcr Summary: "Barbara J Cummings's bankruptcy, initiated in 06/08/2016 and concluded by 2016-09-06 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Cummings — New York

River M Curls, Ithaca NY

Address: 824 Cliff St Ithaca, NY 14850-2018
Snapshot of U.S. Bankruptcy Proceeding Case 16-30164-5-mcr: "The case of River M Curls in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in February 12, 2016 and discharged early May 12, 2016, focusing on asset liquidation to repay creditors."
River M Curls — New York

S Angela Curls, Ithaca NY

Address: 824 Cliff St Ithaca, NY 14850-2018
Snapshot of U.S. Bankruptcy Proceeding Case 16-30164-5-mcr: "The bankruptcy record of S Angela Curls from Ithaca, NY, shows a Chapter 7 case filed in Feb 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-12."
S Angela Curls — New York

Robert S Davies, Ithaca NY

Address: 323 Cascadilla St Ithaca, NY 14850
Bankruptcy Case 11-32388-5-mcr Summary: "Robert S Davies's Chapter 7 bankruptcy, filed in Ithaca, NY in 11.04.2011, led to asset liquidation, with the case closing in Feb 27, 2012."
Robert S Davies — New York

Brian A Dill, Ithaca NY

Address: 214 Thomas Rd Ithaca, NY 14850-9687
Snapshot of U.S. Bankruptcy Proceeding Case 08-33034-5-mcr: "Chapter 13 bankruptcy for Brian A Dill in Ithaca, NY began in November 26, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-13."
Brian A Dill — New York

Maria Ysabel Dominguez, Ithaca NY

Address: 360 W Hill Cir Apt 4 Ithaca, NY 14850
Brief Overview of Bankruptcy Case 13-31113-5-mcr: "The case of Maria Ysabel Dominguez in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-06-19 and discharged early 09.25.2013, focusing on asset liquidation to repay creditors."
Maria Ysabel Dominguez — New York

Carol Elizabeth Dresser, Ithaca NY

Address: 1065 Warren Rd Apt 2 Ithaca, NY 14850
Snapshot of U.S. Bankruptcy Proceeding Case 11-32545-5-mcr: "Ithaca, NY resident Carol Elizabeth Dresser's 2011-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2012."
Carol Elizabeth Dresser — New York

Claudia Drong, Ithaca NY

Address: 108 Hancock St Apt 2 Ithaca, NY 14850
Bankruptcy Case 10-33238-5-mcr Overview: "Claudia Drong's bankruptcy, initiated in 2010-12-23 and concluded by 03/23/2011 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Drong — New York

Joanne Dunai, Ithaca NY

Address: 398 Van Dorn Rd N Ithaca, NY 14850
Bankruptcy Case 10-31981-5-mcr Overview: "Joanne Dunai's Chapter 7 bankruptcy, filed in Ithaca, NY in July 2010, led to asset liquidation, with the case closing in 10/20/2010."
Joanne Dunai — New York

Kenneth Dzikiewicz, Ithaca NY

Address: 353 Rothermich Rd Ithaca, NY 14850
Bankruptcy Case 10-30800-5-mcr Overview: "The bankruptcy filing by Kenneth Dzikiewicz, undertaken in 2010-03-30 in Ithaca, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Kenneth Dzikiewicz — New York

Shirley M Eaton, Ithaca NY

Address: 1 Lake Country Ave Ithaca, NY 14850
Snapshot of U.S. Bankruptcy Proceeding Case 09-32771-5-mcr: "The bankruptcy filing by Shirley M Eaton, undertaken in October 2, 2009 in Ithaca, NY under Chapter 7, concluded with discharge in 01/04/2010 after liquidating assets."
Shirley M Eaton — New York

John Ecker, Ithaca NY

Address: 1250 Trumansburg Rd Ithaca, NY 14850
Brief Overview of Bankruptcy Case 10-32062-5-mcr: "The case of John Ecker in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-30 and discharged early 2010-11-03, focusing on asset liquidation to repay creditors."
John Ecker — New York

Roberta Eggleston, Ithaca NY

Address: 64 Sheffield Rd Ithaca, NY 14850
Concise Description of Bankruptcy Case 09-32984-5-mcr7: "Ithaca, NY resident Roberta Eggleston's 2009-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2010."
Roberta Eggleston — New York

Tanja K Eie, Ithaca NY

Address: 37 Uptown Rd Apt 20A Ithaca, NY 14850
Brief Overview of Bankruptcy Case 12-32149-5-mcr: "The bankruptcy record of Tanja K Eie from Ithaca, NY, shows a Chapter 7 case filed in 2012-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-27."
Tanja K Eie — New York

Marsha J Emerson, Ithaca NY

Address: 129 Pearsall Pl Ithaca, NY 14850
Bankruptcy Case 13-30416-5-mcr Overview: "Marsha J Emerson's Chapter 7 bankruptcy, filed in Ithaca, NY in 2013-03-13, led to asset liquidation, with the case closing in Jun 12, 2013."
Marsha J Emerson — New York

June Ann Ericksen, Ithaca NY

Address: 287 Culver Rd Ithaca, NY 14850
Brief Overview of Bankruptcy Case 12-30327-5-mcr: "June Ann Ericksen's bankruptcy, initiated in February 2012 and concluded by 2012-05-23 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June Ann Ericksen — New York

Corinne Kyle Everhart, Ithaca NY

Address: 115 Pennsylvania Ave Ithaca, NY 14850
Bankruptcy Case 12-30324-5-mcr Overview: "The bankruptcy filing by Corinne Kyle Everhart, undertaken in February 27, 2012 in Ithaca, NY under Chapter 7, concluded with discharge in 2012-05-23 after liquidating assets."
Corinne Kyle Everhart — New York

Shilah Marie Fast, Ithaca NY

Address: PO Box 6599 Ithaca, NY 14851
Snapshot of U.S. Bankruptcy Proceeding Case 13-30945-5-mcr: "Shilah Marie Fast's Chapter 7 bankruptcy, filed in Ithaca, NY in May 21, 2013, led to asset liquidation, with the case closing in Aug 27, 2013."
Shilah Marie Fast — New York

Stuart R Fegely, Ithaca NY

Address: 1578 Danby Rd Ithaca, NY 14850-9400
Bankruptcy Case 15-31631-5-mcr Summary: "Ithaca, NY resident Stuart R Fegely's November 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Stuart R Fegely — New York

Chandra Ford, Ithaca NY

Address: 102 Conifer Cir Apt 4 Ithaca, NY 14850
Brief Overview of Bankruptcy Case 10-32757-5-mcr: "Chandra Ford's Chapter 7 bankruptcy, filed in Ithaca, NY in 2010-10-15, led to asset liquidation, with the case closing in Feb 7, 2011."
Chandra Ford — New York

Todd S Fox, Ithaca NY

Address: 295 Durfee Hill Rd Ithaca, NY 14850
Concise Description of Bankruptcy Case 11-30688-5-mcr7: "In a Chapter 7 bankruptcy case, Todd S Fox from Ithaca, NY, saw his proceedings start in Mar 30, 2011 and complete by 2011-07-23, involving asset liquidation."
Todd S Fox — New York

Avis Frasier, Ithaca NY

Address: 307 Franklin St Ithaca, NY 14850-3531
Brief Overview of Bankruptcy Case 2014-30594-5-mcr: "The bankruptcy filing by Avis Frasier, undertaken in 2014-04-09 in Ithaca, NY under Chapter 7, concluded with discharge in July 8, 2014 after liquidating assets."
Avis Frasier — New York

Cheryl A Fratto, Ithaca NY

Address: 327 Snyder Hill Rd Ithaca, NY 14850
Bankruptcy Case 11-31843-5-mcr Overview: "Ithaca, NY resident Cheryl A Fratto's 2011-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-15."
Cheryl A Fratto — New York

Cindy Ann French, Ithaca NY

Address: 6 W Jersey Hill Rd Ithaca, NY 14850
Bankruptcy Case 13-31648-5-mcr Summary: "The bankruptcy record of Cindy Ann French from Ithaca, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-26."
Cindy Ann French — New York

Philip Gadsden, Ithaca NY

Address: 24 Hornbrook Rd Ithaca, NY 14850
Bankruptcy Case 10-30263-5-mcr Summary: "The bankruptcy filing by Philip Gadsden, undertaken in 2010-02-08 in Ithaca, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Philip Gadsden — New York

Ian Garrett, Ithaca NY

Address: 1954 Slaterville Rd Ithaca, NY 14850
Bankruptcy Case 10-33071-5-mcr Overview: "The case of Ian Garrett in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-11-30 and discharged early 03/25/2011, focusing on asset liquidation to repay creditors."
Ian Garrett — New York

Tammy L Genovese, Ithaca NY

Address: 306 Lake Ave Ithaca, NY 14850
Brief Overview of Bankruptcy Case 12-30290-5-mcr: "Tammy L Genovese's Chapter 7 bankruptcy, filed in Ithaca, NY in February 22, 2012, led to asset liquidation, with the case closing in 2012-05-23."
Tammy L Genovese — New York

Cindy Lou Gibbs, Ithaca NY

Address: 112 S Applegate Rd Ithaca, NY 14850-9312
Brief Overview of Bankruptcy Case 15-30989-5-mcr: "In a Chapter 7 bankruptcy case, Cindy Lou Gibbs from Ithaca, NY, saw her proceedings start in July 2015 and complete by October 4, 2015, involving asset liquidation."
Cindy Lou Gibbs — New York

Robert C Gibson, Ithaca NY

Address: 6 Abbott Ln Ithaca, NY 14850
Brief Overview of Bankruptcy Case 11-31737-5-mcr: "Ithaca, NY resident Robert C Gibson's 08.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 25, 2011."
Robert C Gibson — New York

Toby L Girard, Ithaca NY

Address: 119 E York St Ithaca, NY 14850
Bankruptcy Case 13-30539-5-mcr Summary: "Toby L Girard's Chapter 7 bankruptcy, filed in Ithaca, NY in 03/28/2013, led to asset liquidation, with the case closing in 2013-06-25."
Toby L Girard — New York

Priscilla Glenn, Ithaca NY

Address: 831 N Aurora St Ithaca, NY 14850
Concise Description of Bankruptcy Case 09-33387-5-mcr7: "The bankruptcy filing by Priscilla Glenn, undertaken in December 2009 in Ithaca, NY under Chapter 7, concluded with discharge in 2010-03-29 after liquidating assets."
Priscilla Glenn — New York

Regina Louise Gold, Ithaca NY

Address: 521 Mcgraw House Ithaca, NY 14850
Snapshot of U.S. Bankruptcy Proceeding Case 13-31226-5-mcr: "In a Chapter 7 bankruptcy case, Regina Louise Gold from Ithaca, NY, saw her proceedings start in 07.11.2013 and complete by 2013-10-16, involving asset liquidation."
Regina Louise Gold — New York

Terry L Greenfield, Ithaca NY

Address: PO Box 4994 Ithaca, NY 14852-4994
Bankruptcy Case 15-31391-5-mcr Summary: "Terry L Greenfield's Chapter 7 bankruptcy, filed in Ithaca, NY in 09/23/2015, led to asset liquidation, with the case closing in 2015-12-22."
Terry L Greenfield — New York

Kwantia M Griffin, Ithaca NY

Address: 117 Snyder Hill Rd Ithaca, NY 14850
Brief Overview of Bankruptcy Case 12-31389-5-mcr: "In a Chapter 7 bankruptcy case, Kwantia M Griffin from Ithaca, NY, saw their proceedings start in Jul 23, 2012 and complete by November 2012, involving asset liquidation."
Kwantia M Griffin — New York

Catherine Flanagan Guggino, Ithaca NY

Address: 119 S Hill Ter Ithaca, NY 14850-5625
Snapshot of U.S. Bankruptcy Proceeding Case 3-15-12001-rdm: "The bankruptcy filing by Catherine Flanagan Guggino, undertaken in 2015-05-28 in Ithaca, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Catherine Flanagan Guggino — New York

Douglas B Gumaer, Ithaca NY

Address: 1561 Mecklenburg Rd Ithaca, NY 14850
Brief Overview of Bankruptcy Case 13-30568-5-mcr: "The case of Douglas B Gumaer in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-04-01 and discharged early 2013-07-08, focusing on asset liquidation to repay creditors."
Douglas B Gumaer — New York

Suanne Elisabeth Gumienny, Ithaca NY

Address: 190 Lower Creek Rd Apt 72 Ithaca, NY 14850-9145
Bankruptcy Case 14-31311-5-mcr Overview: "Suanne Elisabeth Gumienny's Chapter 7 bankruptcy, filed in Ithaca, NY in August 2014, led to asset liquidation, with the case closing in November 2014."
Suanne Elisabeth Gumienny — New York

Randy W Hagedorn, Ithaca NY

Address: 366 Saranac Way Ithaca, NY 14850
Concise Description of Bankruptcy Case 11-30064-5-mcr7: "In a Chapter 7 bankruptcy case, Randy W Hagedorn from Ithaca, NY, saw their proceedings start in 2011-01-21 and complete by May 2011, involving asset liquidation."
Randy W Hagedorn — New York

Shelby L Hager, Ithaca NY

Address: 463 Hayts Rd Apt 2 Ithaca, NY 14850
Bankruptcy Case 12-32321-5-mcr Summary: "The bankruptcy record of Shelby L Hager from Ithaca, NY, shows a Chapter 7 case filed in 12/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-29."
Shelby L Hager — New York

Kimberly R Hanrahan, Ithaca NY

Address: 1874 Danby Rd Ithaca, NY 14850
Bankruptcy Case 12-31852-5-mcr Summary: "In a Chapter 7 bankruptcy case, Kimberly R Hanrahan from Ithaca, NY, saw her proceedings start in 2012-10-03 and complete by January 9, 2013, involving asset liquidation."
Kimberly R Hanrahan — New York

Nancy H Hare, Ithaca NY

Address: 174 Goodwin Dr Ithaca, NY 14850-8300
Concise Description of Bankruptcy Case 14-31938-5-mcr7: "In a Chapter 7 bankruptcy case, Nancy H Hare from Ithaca, NY, saw her proceedings start in Dec 22, 2014 and complete by March 2015, involving asset liquidation."
Nancy H Hare — New York

Edmund D Hare, Ithaca NY

Address: 174 Goodwin Cir. Ithaca, NY 14850
Bankruptcy Case 14-31938-5-mcr Summary: "The case of Edmund D Hare in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in December 2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Edmund D Hare — New York

Lawson Marilou J Harrington, Ithaca NY

Address: 2298 Slaterville Rd Ithaca, NY 14850-9647
Bankruptcy Case 16-30833-5-mcr Summary: "The case of Lawson Marilou J Harrington in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-06-08 and discharged early 2016-09-06, focusing on asset liquidation to repay creditors."
Lawson Marilou J Harrington — New York

Berverly Ann Harris, Ithaca NY

Address: 798 S Plain St Apt 255 Ithaca, NY 14850-5353
Bankruptcy Case 14-30042-5-mcr Summary: "In a Chapter 7 bankruptcy case, Berverly Ann Harris from Ithaca, NY, saw her proceedings start in 2014-01-15 and complete by 04/15/2014, involving asset liquidation."
Berverly Ann Harris — New York

Tammy L Harris, Ithaca NY

Address: 530 W Clinton St Ithaca, NY 14850-5234
Bankruptcy Case 14-30807-5-mcr Summary: "The bankruptcy filing by Tammy L Harris, undertaken in May 2014 in Ithaca, NY under Chapter 7, concluded with discharge in 2014-08-12 after liquidating assets."
Tammy L Harris — New York

Tammy L Harris, Ithaca NY

Address: 530 W Clinton St Ithaca, NY 14850-5234
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30807-5-mcr: "The bankruptcy record of Tammy L Harris from Ithaca, NY, shows a Chapter 7 case filed in 2014-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Tammy L Harris — New York

Michael Lee Hayes, Ithaca NY

Address: 340 N Sunset Dr Ithaca, NY 14850
Concise Description of Bankruptcy Case 12-30055-5-mcr7: "The bankruptcy filing by Michael Lee Hayes, undertaken in 2012-01-18 in Ithaca, NY under Chapter 7, concluded with discharge in 05.12.2012 after liquidating assets."
Michael Lee Hayes — New York

Sandra Lee Heffron, Ithaca NY

Address: 415 N Geneva St Ithaca, NY 14850
Snapshot of U.S. Bankruptcy Proceeding Case 12-30238-5-mcr: "Sandra Lee Heffron's bankruptcy, initiated in February 15, 2012 and concluded by 2012-06-09 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Lee Heffron — New York

Charleen M Heidt, Ithaca NY

Address: 107 W Falls St Ithaca, NY 14850
Concise Description of Bankruptcy Case 12-31273-5-mcr7: "The bankruptcy record of Charleen M Heidt from Ithaca, NY, shows a Chapter 7 case filed in Jun 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2012."
Charleen M Heidt — New York

Meghan Ariana Hellwitz, Ithaca NY

Address: 904 Coddington Rd Ithaca, NY 14850
Snapshot of U.S. Bankruptcy Proceeding Case 13-31834-5-mcr: "In a Chapter 7 bankruptcy case, Meghan Ariana Hellwitz from Ithaca, NY, saw her proceedings start in 2013-10-18 and complete by Jan 24, 2014, involving asset liquidation."
Meghan Ariana Hellwitz — New York

Ricardo Henriquez, Ithaca NY

Address: 43 Sheraton Dr Ithaca, NY 14850
Snapshot of U.S. Bankruptcy Proceeding Case 10-32781-5-mcr: "The bankruptcy filing by Ricardo Henriquez, undertaken in October 20, 2010 in Ithaca, NY under Chapter 7, concluded with discharge in 01.19.2011 after liquidating assets."
Ricardo Henriquez — New York

Angel Antonio Hernandez, Ithaca NY

Address: 148B Troy Rd Ithaca, NY 14850
Concise Description of Bankruptcy Case 13-20461-DHS7: "Angel Antonio Hernandez's bankruptcy, initiated in May 13, 2013 and concluded by 08/19/2013 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Antonio Hernandez — New York

George William Hetzlein, Ithaca NY

Address: 286 Hayts Rd Ithaca, NY 14850
Snapshot of U.S. Bankruptcy Proceeding Case 11-32543-5-mcr: "The bankruptcy record of George William Hetzlein from Ithaca, NY, shows a Chapter 7 case filed in 2011-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2012."
George William Hetzlein — New York

Pamela A Hines, Ithaca NY

Address: 1028 Ellis Hollow Rd Apt 116 Ithaca, NY 14850
Bankruptcy Case 12-32059-5-mcr Summary: "The bankruptcy filing by Pamela A Hines, undertaken in 2012-11-06 in Ithaca, NY under Chapter 7, concluded with discharge in 2013-02-12 after liquidating assets."
Pamela A Hines — New York

Matthew Thomas Hobart, Ithaca NY

Address: PO Box 4042 Ithaca, NY 14852-4042
Bankruptcy Case 16-30824-5-mcr Overview: "The bankruptcy record of Matthew Thomas Hobart from Ithaca, NY, shows a Chapter 7 case filed in 2016-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-05."
Matthew Thomas Hobart — New York

Nedra Holmes, Ithaca NY

Address: 1147 Danby Rd Apt 1 Ithaca, NY 14850
Concise Description of Bankruptcy Case 10-30265-5-mcr7: "The bankruptcy filing by Nedra Holmes, undertaken in February 8, 2010 in Ithaca, NY under Chapter 7, concluded with discharge in June 3, 2010 after liquidating assets."
Nedra Holmes — New York

Joseph Karl Holmgren, Ithaca NY

Address: 509 Lake St Apt F3 Ithaca, NY 14850
Brief Overview of Bankruptcy Case 11-32546-5-mcr: "Joseph Karl Holmgren's Chapter 7 bankruptcy, filed in Ithaca, NY in 2011-12-01, led to asset liquidation, with the case closing in February 22, 2012."
Joseph Karl Holmgren — New York

Margaret Stewart Huntington, Ithaca NY

Address: 800 S Plain St Apt 1011 Ithaca, NY 14850
Concise Description of Bankruptcy Case 13-30389-5-mcr7: "The bankruptcy filing by Margaret Stewart Huntington, undertaken in 2013-03-11 in Ithaca, NY under Chapter 7, concluded with discharge in 06/12/2013 after liquidating assets."
Margaret Stewart Huntington — New York

Lien Huyenh, Ithaca NY

Address: 150 W Village Pl Apt 211 Ithaca, NY 14850
Bankruptcy Case 10-32288-5-mcr Summary: "The bankruptcy record of Lien Huyenh from Ithaca, NY, shows a Chapter 7 case filed in 08.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Lien Huyenh — New York

David W Jamarusty, Ithaca NY

Address: 293 Curtis Rd Ithaca, NY 14850-8620
Snapshot of U.S. Bankruptcy Proceeding Case 14-31804-5-mcr: "Ithaca, NY resident David W Jamarusty's 2014-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2015."
David W Jamarusty — New York

Explore Free Bankruptcy Records by State