Ithaca, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Ithaca.
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
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