Website Logo

Oneonta, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Oneonta.

Last updated on: April 09, 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

Jennifer A Odell, Oneonta NY

Address: PO Box 117 Oneonta, NY 13820-0117
Snapshot of U.S. Bankruptcy Proceeding Case 14-60840-6-dd: "In a Chapter 7 bankruptcy case, Jennifer A Odell from Oneonta, NY, saw her proceedings start in May 20, 2014 and complete by 08/18/2014, involving asset liquidation."
Jennifer A Odell — New York

Ronald P Orlando, Oneonta NY

Address: 34 Mohican Cir Oneonta, NY 13820
Bankruptcy Case 12-61185-6-dd Overview: "The case of Ronald P Orlando in Oneonta, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-06-21 and discharged early October 14, 2012, focusing on asset liquidation to repay creditors."
Ronald P Orlando — New York

Bradley Osborn, Oneonta NY

Address: 18 High St Oneonta, NY 13820
Bankruptcy Case 10-62494-6-dd Summary: "The bankruptcy filing by Bradley Osborn, undertaken in 09.17.2010 in Oneonta, NY under Chapter 7, concluded with discharge in Dec 20, 2010 after liquidating assets."
Bradley Osborn — New York

Michael C Pisano, Oneonta NY

Address: PO Box 685 Oneonta, NY 13820
Concise Description of Bankruptcy Case 13-61672-6-dd7: "Michael C Pisano's Chapter 7 bankruptcy, filed in Oneonta, NY in Oct 15, 2013, led to asset liquidation, with the case closing in January 2014."
Michael C Pisano — New York

Susan H Plantz, Oneonta NY

Address: 15 Farone Dr Apt C16 Oneonta, NY 13820-1338
Concise Description of Bankruptcy Case 15-61290-6-dd7: "Susan H Plantz's Chapter 7 bankruptcy, filed in Oneonta, NY in September 2015, led to asset liquidation, with the case closing in December 3, 2015."
Susan H Plantz — New York

Virginia D Rehm, Oneonta NY

Address: 494 Bliss Gulf Rd Oneonta, NY 13820-5195
Brief Overview of Bankruptcy Case 16-60090-6-dd: "Oneonta, NY resident Virginia D Rehm's 2016-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 24, 2016."
Virginia D Rehm — New York

Sr Stephen Romanelli, Oneonta NY

Address: 4349 State Highway 7 Lot 2 Oneonta, NY 13820
Concise Description of Bankruptcy Case 13-60377-6-dd7: "The bankruptcy record of Sr Stephen Romanelli from Oneonta, NY, shows a Chapter 7 case filed in 03.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2013."
Sr Stephen Romanelli — New York

Douglas Rose, Oneonta NY

Address: 4 Franklin St Oneonta, NY 13820
Concise Description of Bankruptcy Case 10-63008-6-dd7: "The bankruptcy filing by Douglas Rose, undertaken in 11.17.2010 in Oneonta, NY under Chapter 7, concluded with discharge in Mar 12, 2011 after liquidating assets."
Douglas Rose — New York

Jr Kenneth R Rose, Oneonta NY

Address: 124 Oneida St Trlr 38 Oneonta, NY 13820
Bankruptcy Case 13-61465-6-dd Summary: "Jr Kenneth R Rose's bankruptcy, initiated in 2013-09-04 and concluded by 2013-12-11 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth R Rose — New York

David M Ruggles, Oneonta NY

Address: 47 East St Apt 2 Oneonta, NY 13820-1649
Brief Overview of Bankruptcy Case 15-61046-6-dd: "In a Chapter 7 bankruptcy case, David M Ruggles from Oneonta, NY, saw his proceedings start in July 15, 2015 and complete by Oct 13, 2015, involving asset liquidation."
David M Ruggles — New York

Christopher Greg Russo, Oneonta NY

Address: 30 Riverview Ave Oneonta, NY 13820-2218
Bankruptcy Case 16-60517-6-dd Overview: "The bankruptcy filing by Christopher Greg Russo, undertaken in Apr 12, 2016 in Oneonta, NY under Chapter 7, concluded with discharge in 07/11/2016 after liquidating assets."
Christopher Greg Russo — New York

Crystal Lee Russo, Oneonta NY

Address: 30 Riverview Ave Oneonta, NY 13820-2218
Snapshot of U.S. Bankruptcy Proceeding Case 16-60517-6-dd: "Crystal Lee Russo's Chapter 7 bankruptcy, filed in Oneonta, NY in 04/12/2016, led to asset liquidation, with the case closing in 07.11.2016."
Crystal Lee Russo — New York

Allison J Santos, Oneonta NY

Address: 718 Upper Dutch Hill Rd Oneonta, NY 13820-4129
Concise Description of Bankruptcy Case 15-60711-6-dd7: "Oneonta, NY resident Allison J Santos's May 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-11."
Allison J Santos — New York

Eric M Scheer, Oneonta NY

Address: 33 S Belmont Cir Oneonta, NY 13820
Concise Description of Bankruptcy Case 12-60356-6-dd7: "The bankruptcy record of Eric M Scheer from Oneonta, NY, shows a Chapter 7 case filed in 03/07/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-30."
Eric M Scheer — New York

Aaron Self, Oneonta NY

Address: 43 Fairview St Apt 5 Oneonta, NY 13820-2449
Concise Description of Bankruptcy Case 16-60032-6-dd7: "In Oneonta, NY, Aaron Self filed for Chapter 7 bankruptcy in Jan 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Aaron Self — New York

Michael A Serbay, Oneonta NY

Address: 152 Gersoni Rd Oneonta, NY 13820
Concise Description of Bankruptcy Case 11-60255-6-dd7: "The bankruptcy record of Michael A Serbay from Oneonta, NY, shows a Chapter 7 case filed in 2011-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2011."
Michael A Serbay — New York

Kathleen A Simon, Oneonta NY

Address: 15 Farone Dr Apt H44 Oneonta, NY 13820
Snapshot of U.S. Bankruptcy Proceeding Case 13-61751-6-dd: "Kathleen A Simon's bankruptcy, initiated in October 2013 and concluded by 02/03/2014 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen A Simon — New York

Carol L Simpson, Oneonta NY

Address: 73 Mt Vista Dr Oneonta, NY 13820-6579
Concise Description of Bankruptcy Case 15-60311-6-dd7: "Carol L Simpson's Chapter 7 bankruptcy, filed in Oneonta, NY in Mar 11, 2015, led to asset liquidation, with the case closing in June 2015."
Carol L Simpson — New York

Robert S Smith, Oneonta NY

Address: 664 Prosser Hollow Rd Oneonta, NY 13820
Concise Description of Bankruptcy Case 12-60290-6-dd7: "In Oneonta, NY, Robert S Smith filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2012."
Robert S Smith — New York

Nicholas S Sobers, Oneonta NY

Address: PO Box 574 Oneonta, NY 13820
Bankruptcy Case 12-61484-6-dd Overview: "Oneonta, NY resident Nicholas S Sobers's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 1, 2012."
Nicholas S Sobers — New York

Marie Stallone, Oneonta NY

Address: 6 Thorn St Oneonta, NY 13820
Bankruptcy Case 10-61240-6-dd Overview: "The case of Marie Stallone in Oneonta, NY, demonstrates a Chapter 7 bankruptcy filed in 05/05/2010 and discharged early 2010-08-09, focusing on asset liquidation to repay creditors."
Marie Stallone — New York

David E Stegemoller, Oneonta NY

Address: 1 Rose Ave Apt 3 Oneonta, NY 13820-2710
Brief Overview of Bankruptcy Case 15-61253-6-dd: "Oneonta, NY resident David E Stegemoller's 08.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-24."
David E Stegemoller — New York

William J Stevens, Oneonta NY

Address: 371 Airport Rd Oneonta, NY 13820-4663
Bankruptcy Case 08-60948-6-dd Summary: "April 2008 marked the beginning of William J Stevens's Chapter 13 bankruptcy in Oneonta, NY, entailing a structured repayment schedule, completed by 12.07.2012."
William J Stevens — New York

Kenneth Stiles, Oneonta NY

Address: 67 Gilbert St Oneonta, NY 13820
Snapshot of U.S. Bankruptcy Proceeding Case 10-62162-6-dd: "In Oneonta, NY, Kenneth Stiles filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-03."
Kenneth Stiles — New York

Rachel Stillman, Oneonta NY

Address: 102 East St Oneonta, NY 13820
Snapshot of U.S. Bankruptcy Proceeding Case 10-60257-6-dd: "In a Chapter 7 bankruptcy case, Rachel Stillman from Oneonta, NY, saw her proceedings start in 2010-02-05 and complete by May 10, 2010, involving asset liquidation."
Rachel Stillman — New York

Sr Richard A Strignano, Oneonta NY

Address: 528 Main St Oneonta, NY 13820
Bankruptcy Case 13-60604-6-dd Overview: "Sr Richard A Strignano's bankruptcy, initiated in Apr 10, 2013 and concluded by July 2013 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Richard A Strignano — New York

Naomi R Sunderland, Oneonta NY

Address: 4 Lawn Ave Oneonta, NY 13820
Concise Description of Bankruptcy Case 12-62134-6-dd7: "The bankruptcy record of Naomi R Sunderland from Oneonta, NY, shows a Chapter 7 case filed in 11/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2013."
Naomi R Sunderland — New York

Richard R Swarts, Oneonta NY

Address: 44 Oneida St Oneonta, NY 13820
Snapshot of U.S. Bankruptcy Proceeding Case 13-60879-6-dd: "In Oneonta, NY, Richard R Swarts filed for Chapter 7 bankruptcy in 2013-05-20. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2013."
Richard R Swarts — New York

Adam C Thompson, Oneonta NY

Address: 263 Chestnut St Oneonta, NY 13820
Brief Overview of Bankruptcy Case 11-60504-6-dd: "The bankruptcy record of Adam C Thompson from Oneonta, NY, shows a Chapter 7 case filed in March 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 11, 2011."
Adam C Thompson — New York

Frank D Tilke, Oneonta NY

Address: 2 Ravine Park N Oneonta, NY 13820-4619
Bankruptcy Case 15-61347-6-dd Summary: "Frank D Tilke's Chapter 7 bankruptcy, filed in Oneonta, NY in 2015-09-17, led to asset liquidation, with the case closing in December 16, 2015."
Frank D Tilke — New York

Gary V Trask, Oneonta NY

Address: 107 County Highway 9 Oneonta, NY 13820
Brief Overview of Bankruptcy Case 13-61974-6-dd: "The bankruptcy filing by Gary V Trask, undertaken in December 10, 2013 in Oneonta, NY under Chapter 7, concluded with discharge in 03/18/2014 after liquidating assets."
Gary V Trask — New York

Caroline Troescher, Oneonta NY

Address: 32 Riverside Ave Oneonta, NY 13820
Snapshot of U.S. Bankruptcy Proceeding Case 13-60842-6-dd: "Caroline Troescher's Chapter 7 bankruptcy, filed in Oneonta, NY in May 2013, led to asset liquidation, with the case closing in August 2013."
Caroline Troescher — New York

Loli C Tsan, Oneonta NY

Address: 110 Clinton St Oneonta, NY 13820
Brief Overview of Bankruptcy Case 12-60881-6-dd: "Oneonta, NY resident Loli C Tsan's 2012-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-01."
Loli C Tsan — New York

Lisa M Vance, Oneonta NY

Address: 12 Raymond Ave Apt A Oneonta, NY 13820
Concise Description of Bankruptcy Case 12-60794-6-dd7: "The case of Lisa M Vance in Oneonta, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 30, 2012 and discharged early 2012-08-23, focusing on asset liquidation to repay creditors."
Lisa M Vance — New York

Janice Vandebogart, Oneonta NY

Address: 277 Mt Vista Dr Oneonta, NY 13820
Concise Description of Bankruptcy Case 10-62742-6-dd7: "In Oneonta, NY, Janice Vandebogart filed for Chapter 7 bankruptcy in Oct 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2011."
Janice Vandebogart — New York

Michelle L Vanhorn, Oneonta NY

Address: 3339 Rathbun Hill Rd Oneonta, NY 13820-3286
Brief Overview of Bankruptcy Case 07-62692-6-dd: "Chapter 13 bankruptcy for Michelle L Vanhorn in Oneonta, NY began in Jun 18, 2007, focusing on debt restructuring, concluding with plan fulfillment in 05/31/2013."
Michelle L Vanhorn — New York

Matthew W Vanwhy, Oneonta NY

Address: 680 County Highway 48 Oneonta, NY 13820
Bankruptcy Case 11-60230-6-dd Overview: "The case of Matthew W Vanwhy in Oneonta, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-02-16 and discharged early 06/11/2011, focusing on asset liquidation to repay creditors."
Matthew W Vanwhy — New York

Gerasimos S Voultepsis, Oneonta NY

Address: 19 E End Ave Oneonta, NY 13820-2008
Concise Description of Bankruptcy Case 2014-60837-6-dd7: "The bankruptcy filing by Gerasimos S Voultepsis, undertaken in May 2014 in Oneonta, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Gerasimos S Voultepsis — New York

Ronald B Wamsley, Oneonta NY

Address: 4 Bronk St Oneonta, NY 13820
Snapshot of U.S. Bankruptcy Proceeding Case 11-61400-6-dd: "Ronald B Wamsley's Chapter 7 bankruptcy, filed in Oneonta, NY in Jun 24, 2011, led to asset liquidation, with the case closing in 2011-09-26."
Ronald B Wamsley — New York

Michael A Weand, Oneonta NY

Address: 8488 State Highway 23 Oneonta, NY 13820
Brief Overview of Bankruptcy Case 12-60063-6-dd: "The bankruptcy record of Michael A Weand from Oneonta, NY, shows a Chapter 7 case filed in 2012-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2012."
Michael A Weand — New York

Tammy K Whitmore, Oneonta NY

Address: 2087 Macdougall Rd Oneonta, NY 13820
Bankruptcy Case 13-61521-6-dd Summary: "The case of Tammy K Whitmore in Oneonta, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-09-17 and discharged early 12.24.2013, focusing on asset liquidation to repay creditors."
Tammy K Whitmore — New York

Jean M Yager, Oneonta NY

Address: 3857 State Highway 28 S Oneonta, NY 13820
Bankruptcy Case 13-60528-6-dd Overview: "The case of Jean M Yager in Oneonta, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 29, 2013 and discharged early 07/05/2013, focusing on asset liquidation to repay creditors."
Jean M Yager — New York

Scott I Young, Oneonta NY

Address: 2341 Charlotte Creek Rd Oneonta, NY 13820
Snapshot of U.S. Bankruptcy Proceeding Case 12-60039-6-dd: "Scott I Young's bankruptcy, initiated in January 2012 and concluded by 04.16.2012 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott I Young — New York

Explore Free Bankruptcy Records by State