Ithaca, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Ithaca.
Last updated on:
April 03, 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
Julie Selman, Ithaca NY
Address: 809 Ringwood Rd Ithaca, NY 14850
Concise Description of Bankruptcy Case 10-32091-5-mcr7: "The bankruptcy record of Julie Selman from Ithaca, NY, shows a Chapter 7 case filed in Aug 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-03."
Julie Selman — New York
Reza Shahbazi, Ithaca NY
Address: 428 N Cayuga St Apt 3S Ithaca, NY 14850
Bankruptcy Case 11-30369-5-mcr Summary: "In a Chapter 7 bankruptcy case, Reza Shahbazi from Ithaca, NY, saw their proceedings start in March 2, 2011 and complete by June 2011, involving asset liquidation."
Reza Shahbazi — New York
James Joseph Sharpsteen, Ithaca NY
Address: 1226 Warren Rd Ithaca, NY 14850-9717
Snapshot of U.S. Bankruptcy Proceeding Case 16-30062-5-mcr: "The case of James Joseph Sharpsteen in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in January 2016 and discharged early 04/21/2016, focusing on asset liquidation to repay creditors."
James Joseph Sharpsteen — New York
Tyler R Shelton, Ithaca NY
Address: 124 Nelson Rd Ithaca, NY 14850-8926
Brief Overview of Bankruptcy Case 14-30774-5-mcr: "In a Chapter 7 bankruptcy case, Tyler R Shelton from Ithaca, NY, saw their proceedings start in 05/07/2014 and complete by August 5, 2014, involving asset liquidation."
Tyler R Shelton — New York
Tyler R Shelton, Ithaca NY
Address: 124 Nelson Rd Ithaca, NY 14850-8926
Concise Description of Bankruptcy Case 2014-30774-5-mcr7: "The bankruptcy record of Tyler R Shelton from Ithaca, NY, shows a Chapter 7 case filed in May 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2014."
Tyler R Shelton — New York
Surinder Singh Sidhu, Ithaca NY
Address: 400 E Upland Rd Ithaca, NY 14850
Bankruptcy Case 12-32199-5-mcr Summary: "Surinder Singh Sidhu's bankruptcy, initiated in 11.30.2012 and concluded by 03/08/2013 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Surinder Singh Sidhu — New York
Ii Frank William Sidle, Ithaca NY
Address: 54 Hornbrook Rd Ithaca, NY 14850
Bankruptcy Case 11-32468-5-mcr Overview: "Ii Frank William Sidle's Chapter 7 bankruptcy, filed in Ithaca, NY in November 21, 2011, led to asset liquidation, with the case closing in 2012-03-15."
Ii Frank William Sidle — New York
Matthew Gregory Sidle, Ithaca NY
Address: 54 Hornbrook Rd Ithaca, NY 14850-9427
Concise Description of Bankruptcy Case 14-31379-5-mcr7: "Matthew Gregory Sidle's Chapter 7 bankruptcy, filed in Ithaca, NY in Aug 29, 2014, led to asset liquidation, with the case closing in November 2014."
Matthew Gregory Sidle — New York
Sharon L Sinn, Ithaca NY
Address: 18 Dart Dr Ithaca, NY 14850
Bankruptcy Case 12-31840-5-mcr Summary: "Sharon L Sinn's bankruptcy, initiated in October 2, 2012 and concluded by January 8, 2013 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L Sinn — New York
Stanley Sledziona, Ithaca NY
Address: 37 Reuben St Ithaca, NY 14850
Brief Overview of Bankruptcy Case 10-31217-5-mcr: "Stanley Sledziona's Chapter 7 bankruptcy, filed in Ithaca, NY in 2010-05-06, led to asset liquidation, with the case closing in August 9, 2010."
Stanley Sledziona — New York
Sr David Francis Slottje, Ithaca NY
Address: 33 Chase Ln Ithaca, NY 14850
Bankruptcy Case 11-31648-5-mcr Overview: "Ithaca, NY resident Sr David Francis Slottje's 2011-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2011."
Sr David Francis Slottje — New York
Synde L Sloughter, Ithaca NY
Address: 106 Jordan Ave Ithaca, NY 14850-8303
Bankruptcy Case 14-31678-5-mcr Overview: "Ithaca, NY resident Synde L Sloughter's 10/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-27."
Synde L Sloughter — New York
Alexander R Smart, Ithaca NY
Address: 1509 1/2 Slaterville Rd Ithaca, NY 14850
Concise Description of Bankruptcy Case 11-31283-5-mcr7: "The bankruptcy filing by Alexander R Smart, undertaken in 2011-06-01 in Ithaca, NY under Chapter 7, concluded with discharge in 2011-09-24 after liquidating assets."
Alexander R Smart — New York
Elizabeth J Smiley, Ithaca NY
Address: 798 S Plain St Apt 461 Ithaca, NY 14850
Concise Description of Bankruptcy Case 11-31375-5-mcr7: "Ithaca, NY resident Elizabeth J Smiley's 06/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Elizabeth J Smiley — New York
Jennifer Lynn Stevenson, Ithaca NY
Address: 331 W Hill Cir Apt 1 Ithaca, NY 14850
Brief Overview of Bankruptcy Case 11-31070-5-mcr: "The case of Jennifer Lynn Stevenson in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-06 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Jennifer Lynn Stevenson — New York
Ann Stocum, Ithaca NY
Address: 30 Besemer Rd Ithaca, NY 14850
Bankruptcy Case 10-32745-5-mcr Summary: "In Ithaca, NY, Ann Stocum filed for Chapter 7 bankruptcy in 10.15.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2011."
Ann Stocum — New York
John Tagliavento, Ithaca NY
Address: 62 Shudaben Rd Ithaca, NY 14850
Bankruptcy Case 10-31136-5-mcr Overview: "John Tagliavento's bankruptcy, initiated in Apr 30, 2010 and concluded by 08.09.2010 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Tagliavento — New York
Andrew Justin Tavares, Ithaca NY
Address: 2192 Mecklenburg Rd Ithaca, NY 14850
Snapshot of U.S. Bankruptcy Proceeding Case 13-31728-5-mcr: "Ithaca, NY resident Andrew Justin Tavares's Sep 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-06."
Andrew Justin Tavares — New York
Barney R Termina, Ithaca NY
Address: 127 Triphammer Ter Ithaca, NY 14850
Concise Description of Bankruptcy Case 12-32074-5-mcr7: "Ithaca, NY resident Barney R Termina's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2013."
Barney R Termina — New York
Jr Edward H Thompson, Ithaca NY
Address: PO Box 3831 Ithaca, NY 14852
Brief Overview of Bankruptcy Case 12-30657-5-mcr: "Ithaca, NY resident Jr Edward H Thompson's 2012-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-02."
Jr Edward H Thompson — New York
Daniel Lawrence Tillemans, Ithaca NY
Address: 159 Snyder Hill Rd Ithaca, NY 14850
Brief Overview of Bankruptcy Case 13-31700-5-mcr: "Daniel Lawrence Tillemans's Chapter 7 bankruptcy, filed in Ithaca, NY in 2013-09-26, led to asset liquidation, with the case closing in 2014-01-02."
Daniel Lawrence Tillemans — New York
Marcello A Tino, Ithaca NY
Address: 11 Sanctuary Dr # 2 Ithaca, NY 14850
Bankruptcy Case 11-30943-5-mcr Overview: "The bankruptcy filing by Marcello A Tino, undertaken in Apr 22, 2011 in Ithaca, NY under Chapter 7, concluded with discharge in August 15, 2011 after liquidating assets."
Marcello A Tino — New York
Robert P Troy, Ithaca NY
Address: 491 Floral Ave Apt 2 Ithaca, NY 14850
Concise Description of Bankruptcy Case 13-31013-5-mcr7: "The bankruptcy filing by Robert P Troy, undertaken in May 31, 2013 in Ithaca, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Robert P Troy — New York
Melissa A Tyler, Ithaca NY
Address: 580 W King Rd Apt 1 Ithaca, NY 14850
Snapshot of U.S. Bankruptcy Proceeding Case 11-30606-5-mcr: "In Ithaca, NY, Melissa A Tyler filed for Chapter 7 bankruptcy in 03.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2011."
Melissa A Tyler — New York
Leigh Ulrich, Ithaca NY
Address: 209 W Northview Rd Ithaca, NY 14850
Snapshot of U.S. Bankruptcy Proceeding Case 13-31485-5-mcr: "In a Chapter 7 bankruptcy case, Leigh Ulrich from Ithaca, NY, saw their proceedings start in August 2013 and complete by November 28, 2013, involving asset liquidation."
Leigh Ulrich — New York
Julie B Umbach, Ithaca NY
Address: 201 Cayuga Heights Rd Ithaca, NY 14850
Brief Overview of Bankruptcy Case 13-30397-5-mcr: "In Ithaca, NY, Julie B Umbach filed for Chapter 7 bankruptcy in Mar 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Julie B Umbach — New York
Leona M Vann, Ithaca NY
Address: 475 Hayts Rd Ithaca, NY 14850
Snapshot of U.S. Bankruptcy Proceeding Case 12-30287-5-mcr: "The bankruptcy record of Leona M Vann from Ithaca, NY, shows a Chapter 7 case filed in Feb 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2012."
Leona M Vann — New York
Linda Jean Vann, Ithaca NY
Address: 63 Van Dorn Rd S Ithaca, NY 14850-9239
Concise Description of Bankruptcy Case 08-30085-5-mcr7: "Filing for Chapter 13 bankruptcy in 01/11/2008, Linda Jean Vann from Ithaca, NY, structured a repayment plan, achieving discharge in 08/30/2013."
Linda Jean Vann — New York
Kelly Sue Vanriper, Ithaca NY
Address: 38 Autumn Ridge Cir Ithaca, NY 14850-8510
Bankruptcy Case 15-31880-5-mcr Summary: "The case of Kelly Sue Vanriper in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-12-24 and discharged early 2016-03-23, focusing on asset liquidation to repay creditors."
Kelly Sue Vanriper — New York
Marie C Vitucci, Ithaca NY
Address: 191 Seven Mile Dr Ithaca, NY 14850-8651
Bankruptcy Case 15-30565-5-mcr Summary: "The bankruptcy filing by Marie C Vitucci, undertaken in Apr 21, 2015 in Ithaca, NY under Chapter 7, concluded with discharge in 07/20/2015 after liquidating assets."
Marie C Vitucci — New York
Michael J Vitucci, Ithaca NY
Address: 191 Seven Mile Dr Ithaca, NY 14850-8651
Snapshot of U.S. Bankruptcy Proceeding Case 15-30565-5-mcr: "The bankruptcy filing by Michael J Vitucci, undertaken in 04/21/2015 in Ithaca, NY under Chapter 7, concluded with discharge in 07.20.2015 after liquidating assets."
Michael J Vitucci — New York
Deanna Wasser, Ithaca NY
Address: 25 E Shore Cir Ithaca, NY 14850
Bankruptcy Case 10-31663-5-mcr Summary: "Deanna Wasser's bankruptcy, initiated in 2010-06-18 and concluded by 2010-10-11 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna Wasser — New York
Jr Thomas Windhausen, Ithaca NY
Address: 302 E King Rd Ithaca, NY 14850
Bankruptcy Case 10-30880-5-mcr Overview: "The bankruptcy filing by Jr Thomas Windhausen, undertaken in Apr 7, 2010 in Ithaca, NY under Chapter 7, concluded with discharge in Jul 12, 2010 after liquidating assets."
Jr Thomas Windhausen — New York
Durso Wendy Lyn Wolf, Ithaca NY
Address: 331 Rachel Carson Trl Ithaca, NY 14850-8403
Concise Description of Bankruptcy Case 15-30675-5-mcr7: "In Ithaca, NY, Durso Wendy Lyn Wolf filed for Chapter 7 bankruptcy in 05/07/2015. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2015."
Durso Wendy Lyn Wolf — New York
Kim Woodcock, Ithaca NY
Address: 407 Lake St Apt B11 Ithaca, NY 14850
Bankruptcy Case 10-31149-5-mcr Overview: "The bankruptcy filing by Kim Woodcock, undertaken in 04/30/2010 in Ithaca, NY under Chapter 7, concluded with discharge in August 9, 2010 after liquidating assets."
Kim Woodcock — New York
Peter Kieth Workman, Ithaca NY
Address: 832 Coddington Rd Ithaca, NY 14850
Concise Description of Bankruptcy Case 13-31628-5-mcr7: "In Ithaca, NY, Peter Kieth Workman filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 23, 2013."
Peter Kieth Workman — New York
Sean Wrona, Ithaca NY
Address: 111 W Clinton St Ithaca, NY 14850
Bankruptcy Case 10-31834-5-mcr Overview: "The bankruptcy record of Sean Wrona from Ithaca, NY, shows a Chapter 7 case filed in 07/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2010."
Sean Wrona — New York
Joshua Lee Wurgler, Ithaca NY
Address: 205 Bostwick Rd Ithaca, NY 14850-9375
Bankruptcy Case 16-30548-5-mcr Overview: "Joshua Lee Wurgler's Chapter 7 bankruptcy, filed in Ithaca, NY in April 12, 2016, led to asset liquidation, with the case closing in 07.11.2016."
Joshua Lee Wurgler — New York
Christine N Wylde, Ithaca NY
Address: 94A Farrell Rd Ithaca, NY 14850
Snapshot of U.S. Bankruptcy Proceeding Case 12-30609-5-mcr: "Christine N Wylde's bankruptcy, initiated in 2012-03-30 and concluded by July 23, 2012 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine N Wylde — New York
Stanislaw Wysocki, Ithaca NY
Address: 104 Conifer Cir Apt 6 Ithaca, NY 14850
Bankruptcy Case 11-30433-5-mcr Summary: "In Ithaca, NY, Stanislaw Wysocki filed for Chapter 7 bankruptcy in 03/09/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Stanislaw Wysocki — New York
Lori L Yarbrough, Ithaca NY
Address: 392 Coddington Rd Ithaca, NY 14850-6053
Brief Overview of Bankruptcy Case 14-31620-5-mcr: "Ithaca, NY resident Lori L Yarbrough's Oct 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Lori L Yarbrough — New York
James E Yarbrough, Ithaca NY
Address: 392 Coddington Rd Ithaca, NY 14850-6053
Snapshot of U.S. Bankruptcy Proceeding Case 14-31620-5-mcr: "Ithaca, NY resident James E Yarbrough's 10.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2015."
James E Yarbrough — New York
Maythagyan Yeelin, Ithaca NY
Address: 1 Sunset W Ithaca, NY 14850
Concise Description of Bankruptcy Case 11-30804-5-mcr7: "In Ithaca, NY, Maythagyan Yeelin filed for Chapter 7 bankruptcy in 2011-04-08. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2011."
Maythagyan Yeelin — New York
Anesti Zakos, Ithaca NY
Address: 227 S Geneva St Ithaca, NY 14850
Brief Overview of Bankruptcy Case 11-30082-5-mcr: "The bankruptcy filing by Anesti Zakos, undertaken in Jan 26, 2011 in Ithaca, NY under Chapter 7, concluded with discharge in 2011-04-20 after liquidating assets."
Anesti Zakos — New York
Jerzy Zapala, Ithaca NY
Address: 112 Westhaven Rd Ithaca, NY 14850
Bankruptcy Case 13-31773-5-mcr Summary: "Ithaca, NY resident Jerzy Zapala's 2013-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-15."
Jerzy Zapala — New York
Explore Free Bankruptcy Records by State