Website Logo

Owego, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Owego.

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

Robert A Abell, Owego NY

Address: 50 Main St Owego, NY 13827-1525
Brief Overview of Bankruptcy Case 15-30389-5-mcr: "The case of Robert A Abell in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 23, 2015 and discharged early Jun 21, 2015, focusing on asset liquidation to repay creditors."
Robert A Abell — New York

Matthew Arnold, Owego NY

Address: 118 Woodlawn Ave Owego, NY 13827-1723
Brief Overview of Bankruptcy Case 15-30894-5-mcr: "In Owego, NY, Matthew Arnold filed for Chapter 7 bankruptcy in 2015-06-18. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Matthew Arnold — New York

Julia K Bailey, Owego NY

Address: 2069 Waite Rd Owego, NY 13827-4508
Bankruptcy Case 15-30352-5-mcr Summary: "The bankruptcy record of Julia K Bailey from Owego, NY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2015."
Julia K Bailey — New York

Larry S Bailey, Owego NY

Address: 2069 Waite Rd Owego, NY 13827-4508
Concise Description of Bankruptcy Case 15-30352-5-mcr7: "Owego, NY resident Larry S Bailey's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2015."
Larry S Bailey — New York

Constance Baldock, Owego NY

Address: 681 Essex Rd Owego, NY 13827
Brief Overview of Bankruptcy Case 09-32968-5-mcr: "In a Chapter 7 bankruptcy case, Constance Baldock from Owego, NY, saw her proceedings start in 2009-10-26 and complete by 02.01.2010, involving asset liquidation."
Constance Baldock — New York

Robert J Bartlett, Owego NY

Address: 798 Gage Rd Owego, NY 13827-4553
Concise Description of Bankruptcy Case 16-30093-5-mcr7: "The case of Robert J Bartlett in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in January 2016 and discharged early 2016-04-27, focusing on asset liquidation to repay creditors."
Robert J Bartlett — New York

Sharon D Bartlett, Owego NY

Address: 798 Gage Rd Owego, NY 13827-4553
Brief Overview of Bankruptcy Case 16-30093-5-mcr: "Owego, NY resident Sharon D Bartlett's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2016."
Sharon D Bartlett — New York

Michael W Beach, Owego NY

Address: 1373 Lisle Rd Owego, NY 13827
Concise Description of Bankruptcy Case 13-30937-5-mcr7: "The bankruptcy filing by Michael W Beach, undertaken in 05/20/2013 in Owego, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Michael W Beach — New York

Kimberlie A Blasdel, Owego NY

Address: 15 Thorn Hollow Rd Owego, NY 13827-1035
Brief Overview of Bankruptcy Case 14-31235-5-mcr: "Kimberlie A Blasdel's Chapter 7 bankruptcy, filed in Owego, NY in 2014-08-01, led to asset liquidation, with the case closing in 2014-10-30."
Kimberlie A Blasdel — New York

Patrick D Blasdel, Owego NY

Address: 262 Catlin Hill Rd Owego, NY 13827-2705
Brief Overview of Bankruptcy Case 2014-31235-5-mcr: "In a Chapter 7 bankruptcy case, Patrick D Blasdel from Owego, NY, saw their proceedings start in August 1, 2014 and complete by October 30, 2014, involving asset liquidation."
Patrick D Blasdel — New York

Judi R Brown, Owego NY

Address: 2750 Sulpher Springs Rd Owego, NY 13827-2146
Bankruptcy Case 14-30235-5-mcr Overview: "Judi R Brown's Chapter 7 bankruptcy, filed in Owego, NY in 2014-02-21, led to asset liquidation, with the case closing in 05.22.2014."
Judi R Brown — New York

Jr Fred Brown, Owego NY

Address: 103 Weiss Rd Owego, NY 13827
Brief Overview of Bankruptcy Case 10-31614-5-mcr: "The bankruptcy record of Jr Fred Brown from Owego, NY, shows a Chapter 7 case filed in Jun 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2010."
Jr Fred Brown — New York

Sr James P Campbell, Owego NY

Address: 4607 Montrose Tpke Owego, NY 13827
Snapshot of U.S. Bankruptcy Proceeding Case 11-31528-5-mcr: "The bankruptcy record of Sr James P Campbell from Owego, NY, shows a Chapter 7 case filed in 2011-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in October 5, 2011."
Sr James P Campbell — New York

Bridgette M Cantone, Owego NY

Address: 105 Paige St Owego, NY 13827
Snapshot of U.S. Bankruptcy Proceeding Case 13-30675-5-mcr: "Bridgette M Cantone's Chapter 7 bankruptcy, filed in Owego, NY in 04.15.2013, led to asset liquidation, with the case closing in July 22, 2013."
Bridgette M Cantone — New York

Nicholas F Cavataio, Owego NY

Address: 99 Hall Rd Owego, NY 13827-6193
Snapshot of U.S. Bankruptcy Proceeding Case 07-31733-5-mcr: "Nicholas F Cavataio's Chapter 13 bankruptcy in Owego, NY started in Jul 3, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.19.2012."
Nicholas F Cavataio — New York

Marilyn Kay Chandler, Owego NY

Address: 16 Ballou Rd Owego, NY 13827-2614
Brief Overview of Bankruptcy Case 14-31331-5-mcr: "The case of Marilyn Kay Chandler in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-08-22 and discharged early Nov 20, 2014, focusing on asset liquidation to repay creditors."
Marilyn Kay Chandler — New York

Rebecca Ann Coldwell, Owego NY

Address: 517 Vanhook Rd Owego, NY 13827
Bankruptcy Case 11-30424-5-mcr Summary: "Rebecca Ann Coldwell's bankruptcy, initiated in 03/07/2011 and concluded by 06.30.2011 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Ann Coldwell — New York

Darcy M Cornell, Owego NY

Address: 3817 Waverly Rd Owego, NY 13827-2838
Bankruptcy Case 15-31319-5-mcr Summary: "Owego, NY resident Darcy M Cornell's 09.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2015."
Darcy M Cornell — New York

Molly A Corwin, Owego NY

Address: 3766 Waverly Rd Lot 40 Owego, NY 13827-2850
Brief Overview of Bankruptcy Case 15-30208-5-mcr: "The bankruptcy filing by Molly A Corwin, undertaken in 02/21/2015 in Owego, NY under Chapter 7, concluded with discharge in May 22, 2015 after liquidating assets."
Molly A Corwin — New York

Edward L Corwin, Owego NY

Address: 3766 Waverly Rd Lot 40 Owego, NY 13827-2850
Bankruptcy Case 15-30208-5-mcr Overview: "In Owego, NY, Edward L Corwin filed for Chapter 7 bankruptcy in 2015-02-21. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2015."
Edward L Corwin — New York

Deborah Creeley, Owego NY

Address: 1802 Ford Rd Owego, NY 13827
Snapshot of U.S. Bankruptcy Proceeding Case 12-30355-5-mcr: "Deborah Creeley's Chapter 7 bankruptcy, filed in Owego, NY in February 2012, led to asset liquidation, with the case closing in May 2012."
Deborah Creeley — New York

Judith Rae Crotsley, Owego NY

Address: 456 State Route 96 Apt 11 Owego, NY 13827
Brief Overview of Bankruptcy Case 11-31243-5-mcr: "In a Chapter 7 bankruptcy case, Judith Rae Crotsley from Owego, NY, saw her proceedings start in 2011-05-26 and complete by August 17, 2011, involving asset liquidation."
Judith Rae Crotsley — New York

Robert Steven Davis, Owego NY

Address: 7 Blodgett Rd Owego, NY 13827-3501
Concise Description of Bankruptcy Case 2014-30613-5-mcr7: "Robert Steven Davis's bankruptcy, initiated in April 2014 and concluded by Jul 9, 2014 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Steven Davis — New York

Laura R Deaton, Owego NY

Address: 116 McMaster St Apt 2 Owego, NY 13827
Bankruptcy Case 11-30779-5-mcr Summary: "In Owego, NY, Laura R Deaton filed for Chapter 7 bankruptcy in 2011-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-30."
Laura R Deaton — New York

Elizabeth Dellaperuto, Owego NY

Address: 515 Ballou Rd Owego, NY 13827
Bankruptcy Case 10-31605-5-mcr Summary: "The case of Elizabeth Dellaperuto in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-06-12 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Elizabeth Dellaperuto — New York

Wayne Alan Dickerson, Owego NY

Address: 3597 Day Hollow Rd Owego, NY 13827-5659
Bankruptcy Case 14-61447-6-dd Summary: "In Owego, NY, Wayne Alan Dickerson filed for Chapter 7 bankruptcy in Sep 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2014."
Wayne Alan Dickerson — New York

Amy L Edwards, Owego NY

Address: 26 Gaskill Rd Owego, NY 13827-4100
Bankruptcy Case 15-31630-5-mcr Overview: "The bankruptcy record of Amy L Edwards from Owego, NY, shows a Chapter 7 case filed in November 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2016."
Amy L Edwards — New York

Christopher S Edwards, Owego NY

Address: 26 Gaskill Rd Owego, NY 13827-4100
Snapshot of U.S. Bankruptcy Proceeding Case 15-31630-5-mcr: "In Owego, NY, Christopher S Edwards filed for Chapter 7 bankruptcy in November 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-07."
Christopher S Edwards — New York

Janice E Enders, Owego NY

Address: 68 Goodrich Rd Owego, NY 13827
Bankruptcy Case 12-32264-5-mcr Summary: "Janice E Enders's bankruptcy, initiated in Dec 17, 2012 and concluded by Mar 25, 2013 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice E Enders — New York

Jennifer L Feltey, Owego NY

Address: 127 Weiss Rd Owego, NY 13827-2329
Bankruptcy Case 16-30033-5-mcr Summary: "The case of Jennifer L Feltey in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 01/14/2016 and discharged early April 2016, focusing on asset liquidation to repay creditors."
Jennifer L Feltey — New York

John J Feltey, Owego NY

Address: 127 Weiss Rd Owego, NY 13827-2329
Bankruptcy Case 16-30033-5-mcr Summary: "In a Chapter 7 bankruptcy case, John J Feltey from Owego, NY, saw their proceedings start in January 2016 and complete by 04/13/2016, involving asset liquidation."
John J Feltey — New York

Mary Flanagan, Owego NY

Address: 1327 State Route 96 Owego, NY 13827
Snapshot of U.S. Bankruptcy Proceeding Case 10-32518-5-mcr: "The case of Mary Flanagan in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-09-21 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Mary Flanagan — New York

Jr Michael G Fontana, Owego NY

Address: 48 George St Owego, NY 13827
Bankruptcy Case 13-32080-5-mcr Overview: "Jr Michael G Fontana's Chapter 7 bankruptcy, filed in Owego, NY in 2013-11-27, led to asset liquidation, with the case closing in 03/05/2014."
Jr Michael G Fontana — New York

Shane Freeman, Owego NY

Address: 413 Glen Mary Dr Lot 6 Owego, NY 13827
Snapshot of U.S. Bankruptcy Proceeding Case 10-30314-5-mcr: "Shane Freeman's bankruptcy, initiated in February 2010 and concluded by 06/10/2010 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Freeman — New York

Michele Lee Gatliff, Owego NY

Address: 664 Whittemore Hill Rd Owego, NY 13827
Brief Overview of Bankruptcy Case 12-30549-5-mcr: "The bankruptcy filing by Michele Lee Gatliff, undertaken in 03/28/2012 in Owego, NY under Chapter 7, concluded with discharge in 2012-06-26 after liquidating assets."
Michele Lee Gatliff — New York

Russell Gibson, Owego NY

Address: 62 George St Owego, NY 13827-1014
Brief Overview of Bankruptcy Case 07-32647-5-mcr: "10/16/2007 marked the beginning of Russell Gibson's Chapter 13 bankruptcy in Owego, NY, entailing a structured repayment schedule, completed by 2013-06-26."
Russell Gibson — New York

Debra A Goble, Owego NY

Address: 2228 Montrose Tpke Owego, NY 13827-6904
Snapshot of U.S. Bankruptcy Proceeding Case 16-30728-5-mcr: "Debra A Goble's bankruptcy, initiated in May 18, 2016 and concluded by 2016-08-16 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra A Goble — New York

Jason A Gruetzner, Owego NY

Address: 3766 Waverly Rd Lot 12 Owego, NY 13827
Brief Overview of Bankruptcy Case 13-31266-5-mcr: "Jason A Gruetzner's Chapter 7 bankruptcy, filed in Owego, NY in July 2013, led to asset liquidation, with the case closing in 2013-10-16."
Jason A Gruetzner — New York

Michael A Guiles, Owego NY

Address: PO Box 375 Owego, NY 13827
Bankruptcy Case 12-30033-5-mcr Overview: "The bankruptcy filing by Michael A Guiles, undertaken in 01.11.2012 in Owego, NY under Chapter 7, concluded with discharge in 04/11/2012 after liquidating assets."
Michael A Guiles — New York

Peter Haahr, Owego NY

Address: 566 Glen Mary Dr Owego, NY 13827
Bankruptcy Case 10-32226-5-mcr Overview: "The case of Peter Haahr in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 08/19/2010 and discharged early Nov 17, 2010, focusing on asset liquidation to repay creditors."
Peter Haahr — New York

John Harnett, Owego NY

Address: 14 Gail Dr Owego, NY 13827
Snapshot of U.S. Bankruptcy Proceeding Case 10-32388-5-mcr: "John Harnett's bankruptcy, initiated in 09/07/2010 and concluded by 2010-12-31 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Harnett — New York

Elizabeth H Harrington, Owego NY

Address: 27 Cardinal Dr Owego, NY 13827-2540
Snapshot of U.S. Bankruptcy Proceeding Case 15-30737-5-mcr: "The case of Elizabeth H Harrington in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 05/19/2015 and discharged early Aug 17, 2015, focusing on asset liquidation to repay creditors."
Elizabeth H Harrington — New York

Martha L Hillman, Owego NY

Address: 6928 Montrose Tpke Owego, NY 13827-7438
Concise Description of Bankruptcy Case 14-31883-5-mcr7: "The bankruptcy record of Martha L Hillman from Owego, NY, shows a Chapter 7 case filed in 2014-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-10."
Martha L Hillman — New York

Natalie Hodges, Owego NY

Address: 2283 Waite Rd Owego, NY 13827
Snapshot of U.S. Bankruptcy Proceeding Case 10-30825-5-mcr: "In Owego, NY, Natalie Hodges filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Natalie Hodges — New York

Debra Lynn Howard, Owego NY

Address: 294 Lackawanna Ave Owego, NY 13827-1710
Concise Description of Bankruptcy Case 14-31857-5-mcr7: "The bankruptcy record of Debra Lynn Howard from Owego, NY, shows a Chapter 7 case filed in 2014-12-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-05."
Debra Lynn Howard — New York

Brian S Hulbert, Owego NY

Address: 9 Spruce St Owego, NY 13827-1021
Bankruptcy Case 16-30204-5-mcr Summary: "The bankruptcy record of Brian S Hulbert from Owego, NY, shows a Chapter 7 case filed in 02/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2016."
Brian S Hulbert — New York

Mickey Lee Hurlburt, Owego NY

Address: 196 Guiles Rd Owego, NY 13827-2410
Concise Description of Bankruptcy Case 15-30551-5-mcr7: "Mickey Lee Hurlburt's Chapter 7 bankruptcy, filed in Owego, NY in Apr 17, 2015, led to asset liquidation, with the case closing in July 16, 2015."
Mickey Lee Hurlburt — New York

Joanne Jacobs, Owego NY

Address: 399 W Beecher Hill Rd Owego, NY 13827-2728
Snapshot of U.S. Bankruptcy Proceeding Case 08-33147-5-mcr: "Joanne Jacobs, a resident of Owego, NY, entered a Chapter 13 bankruptcy plan in 2008-12-16, culminating in its successful completion by September 18, 2013."
Joanne Jacobs — New York

Jr Andrew Jaye, Owego NY

Address: 1472 E Beecher Hill Rd Owego, NY 13827
Bankruptcy Case 10-33237-5-mcr Summary: "In Owego, NY, Jr Andrew Jaye filed for Chapter 7 bankruptcy in December 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-17."
Jr Andrew Jaye — New York

Cynthia Sue Kohler, Owego NY

Address: 3400 E Beecher Hill Rd Owego, NY 13827-4162
Brief Overview of Bankruptcy Case 9:10-bk-05635-FMD: "Cynthia Sue Kohler's Chapter 13 bankruptcy in Owego, NY started in March 13, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in March 27, 2015."
Cynthia Sue Kohler — New York

James Lyons, Owego NY

Address: 1289 Owego Rd Owego, NY 13827-2532
Brief Overview of Bankruptcy Case 14-31510-5-mcr: "In Owego, NY, James Lyons filed for Chapter 7 bankruptcy in September 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2014."
James Lyons — New York

Laurie Maciak, Owego NY

Address: 1550 Straits Corners Rd Owego, NY 13827
Bankruptcy Case 10-32231-5-mcr Overview: "Laurie Maciak's bankruptcy, initiated in August 20, 2010 and concluded by November 17, 2010 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Maciak — New York

Marty A Malmstrom, Owego NY

Address: 188 West Ave Owego, NY 13827
Snapshot of U.S. Bankruptcy Proceeding Case 11-30147-5-mcr: "Marty A Malmstrom's Chapter 7 bankruptcy, filed in Owego, NY in February 2, 2011, led to asset liquidation, with the case closing in 2011-05-28."
Marty A Malmstrom — New York

Robert Marini, Owego NY

Address: 948 Blodgett Rd Owego, NY 13827
Snapshot of U.S. Bankruptcy Proceeding Case 13-30245-5-mcr: "In a Chapter 7 bankruptcy case, Robert Marini from Owego, NY, saw their proceedings start in 02/21/2013 and complete by May 30, 2013, involving asset liquidation."
Robert Marini — New York

Genevieve S Miller, Owego NY

Address: 231 Hickories Park Rd Apt B12 Owego, NY 13827-4858
Bankruptcy Case 15-31632-5-mcr Summary: "The case of Genevieve S Miller in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in November 2015 and discharged early 02.07.2016, focusing on asset liquidation to repay creditors."
Genevieve S Miller — New York

Julie L Moore, Owego NY

Address: 1013 Wade Hollow Rd Owego, NY 13827
Concise Description of Bankruptcy Case 11-31744-5-mcr7: "In a Chapter 7 bankruptcy case, Julie L Moore from Owego, NY, saw her proceedings start in Aug 3, 2011 and complete by 2011-11-26, involving asset liquidation."
Julie L Moore — New York

Scott B Moore, Owego NY

Address: 1013 Wade Hollow Rd Owego, NY 13827-4521
Snapshot of U.S. Bankruptcy Proceeding Case 15-30317-5-mcr: "Owego, NY resident Scott B Moore's 03/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-11."
Scott B Moore — New York

Karen M Morris, Owego NY

Address: 567 E Front St Owego, NY 13827-1232
Bankruptcy Case 14-31649-5-mcr Summary: "The bankruptcy filing by Karen M Morris, undertaken in 10.23.2014 in Owego, NY under Chapter 7, concluded with discharge in 2015-01-21 after liquidating assets."
Karen M Morris — New York

Lori J Mosher, Owego NY

Address: 700 Spaulding Hill Rd Owego, NY 13827
Brief Overview of Bankruptcy Case 11-30151-5-mcr: "The case of Lori J Mosher in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 02/02/2011 and discharged early May 4, 2011, focusing on asset liquidation to repay creditors."
Lori J Mosher — New York

Tessa M Mott, Owego NY

Address: 1023 State Route 38 Apt 6 Owego, NY 13827-3245
Bankruptcy Case 14-30138-5-mcr Summary: "Tessa M Mott's Chapter 7 bankruptcy, filed in Owego, NY in 2014-01-31, led to asset liquidation, with the case closing in May 1, 2014."
Tessa M Mott — New York

Brian T Musarelli, Owego NY

Address: PO Box 582 Owego, NY 13827
Brief Overview of Bankruptcy Case 11-61586-6-dd: "In a Chapter 7 bankruptcy case, Brian T Musarelli from Owego, NY, saw their proceedings start in 07.20.2011 and complete by November 2011, involving asset liquidation."
Brian T Musarelli — New York

Hara Laura E O, Owego NY

Address: 228 Barnes Creek Rd Apt C2 Owego, NY 13827-1240
Snapshot of U.S. Bankruptcy Proceeding Case 14-31310-5-mcr: "The bankruptcy record of Hara Laura E O from Owego, NY, shows a Chapter 7 case filed in Aug 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2014."
Hara Laura E O — New York

Timothy Pauley, Owego NY

Address: PO Box 647 Owego, NY 13827
Bankruptcy Case 13-31636-5-mcr Overview: "Owego, NY resident Timothy Pauley's 09/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/24/2013."
Timothy Pauley — New York

Robert Allen Percey, Owego NY

Address: 84 Pultz Hill Rd Owego, NY 13827
Concise Description of Bankruptcy Case 11-30452-5-mcr7: "Robert Allen Percey's Chapter 7 bankruptcy, filed in Owego, NY in March 9, 2011, led to asset liquidation, with the case closing in 06.14.2011."
Robert Allen Percey — New York

Steven G Pierce, Owego NY

Address: 9 Frank Hyde Rd Owego, NY 13827-3701
Brief Overview of Bankruptcy Case 15-61611-6-dd: "The bankruptcy record of Steven G Pierce from Owego, NY, shows a Chapter 7 case filed in November 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2016."
Steven G Pierce — New York

Richard J Prokop, Owego NY

Address: 68 Adaline St Owego, NY 13827-1040
Bankruptcy Case 15-30607-5-mcr Summary: "In a Chapter 7 bankruptcy case, Richard J Prokop from Owego, NY, saw their proceedings start in 2015-04-28 and complete by 2015-07-27, involving asset liquidation."
Richard J Prokop — New York

Heather Quick, Owego NY

Address: 113 Spencer Rd Owego, NY 13827
Snapshot of U.S. Bankruptcy Proceeding Case 10-31198-5-mcr: "In Owego, NY, Heather Quick filed for Chapter 7 bankruptcy in 05.05.2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2010."
Heather Quick — New York

Daniel P Rando, Owego NY

Address: 1313 Sibley Rd Owego, NY 13827
Bankruptcy Case 13-30621-5-mcr Overview: "The bankruptcy record of Daniel P Rando from Owego, NY, shows a Chapter 7 case filed in 2013-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2013."
Daniel P Rando — New York

Kristen L Rhodes, Owego NY

Address: 2079 Waite Rd Owego, NY 13827-4508
Brief Overview of Bankruptcy Case 15-31134-5-mcr: "In a Chapter 7 bankruptcy case, Kristen L Rhodes from Owego, NY, saw her proceedings start in July 2015 and complete by October 27, 2015, involving asset liquidation."
Kristen L Rhodes — New York

Melissa R Ricklefs, Owego NY

Address: 1529 E Beecher Hill Rd Owego, NY 13827-3810
Concise Description of Bankruptcy Case 14-31562-5-mcr7: "The case of Melissa R Ricklefs in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 8, 2014 and discharged early Jan 6, 2015, focusing on asset liquidation to repay creditors."
Melissa R Ricklefs — New York

Jeffrey E Rieg, Owego NY

Address: 124 Chestnut St Owego, NY 13827
Concise Description of Bankruptcy Case 12-30582-5-mcr7: "Jeffrey E Rieg's bankruptcy, initiated in 2012-03-30 and concluded by 2012-06-26 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey E Rieg — New York

Donna Rising, Owego NY

Address: 2623 Bodle Hill Rd Owego, NY 13827-4315
Concise Description of Bankruptcy Case 16-30456-5-mcr7: "Donna Rising's Chapter 7 bankruptcy, filed in Owego, NY in 03/28/2016, led to asset liquidation, with the case closing in 06/26/2016."
Donna Rising — New York

Meagan R Rogers, Owego NY

Address: 116 West Ave Apt 2 Owego, NY 13827-1049
Bankruptcy Case 14-30886-5-mcr Summary: "The bankruptcy record of Meagan R Rogers from Owego, NY, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-28."
Meagan R Rogers — New York

Scott D Roupp, Owego NY

Address: 429 State Route 96 Owego, NY 13827
Bankruptcy Case 12-31468-5-mcr Overview: "Scott D Roupp's Chapter 7 bankruptcy, filed in Owego, NY in 08.01.2012, led to asset liquidation, with the case closing in 11/24/2012."
Scott D Roupp — New York

Steve Sabol, Owego NY

Address: 372 Hiawaitha Rd Owego, NY 13827
Brief Overview of Bankruptcy Case 10-30412-5-mcr: "Steve Sabol's bankruptcy, initiated in 02/25/2010 and concluded by 06/20/2010 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Sabol — New York

Harry Sargeant, Owego NY

Address: 162 Campbell Hill Rd Owego, NY 13827
Bankruptcy Case 10-32874-5-mcr Overview: "The bankruptcy record of Harry Sargeant from Owego, NY, shows a Chapter 7 case filed in 10.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-09."
Harry Sargeant — New York

Bret Schrader, Owego NY

Address: 59 East Ave Apt 3 Owego, NY 13827
Concise Description of Bankruptcy Case 10-32919-5-mcr7: "In a Chapter 7 bankruptcy case, Bret Schrader from Owego, NY, saw his proceedings start in 11.08.2010 and complete by March 3, 2011, involving asset liquidation."
Bret Schrader — New York

Karen E Schumacher, Owego NY

Address: 129 Evelien Hill Rd Owego, NY 13827
Brief Overview of Bankruptcy Case 12-30869-5-mcr: "Owego, NY resident Karen E Schumacher's May 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2012."
Karen E Schumacher — New York

Jacqueline Marie Seely, Owego NY

Address: 116 West Ave Owego, NY 13827
Snapshot of U.S. Bankruptcy Proceeding Case 13-31126-5-mcr: "The bankruptcy record of Jacqueline Marie Seely from Owego, NY, shows a Chapter 7 case filed in Jun 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.26.2013."
Jacqueline Marie Seely — New York

Steven G Shrauger, Owego NY

Address: PO Box 304 Owego, NY 13827-0304
Bankruptcy Case 14-30171-5-mcr Overview: "Steven G Shrauger's Chapter 7 bankruptcy, filed in Owego, NY in 02/07/2014, led to asset liquidation, with the case closing in 05/08/2014."
Steven G Shrauger — New York

Joyce Spacek, Owego NY

Address: 65 Talcott St Apt 1 Owego, NY 13827
Snapshot of U.S. Bankruptcy Proceeding Case 10-30944-5-mcr: "In Owego, NY, Joyce Spacek filed for Chapter 7 bankruptcy in April 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2010."
Joyce Spacek — New York

Tabatha S Stamper, Owego NY

Address: 3766 Waverly Rd Lot 15 Owego, NY 13827-2848
Brief Overview of Bankruptcy Case 16-30557-5-mcr: "The bankruptcy record of Tabatha S Stamper from Owego, NY, shows a Chapter 7 case filed in 2016-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2016."
Tabatha S Stamper — New York

Darryl W Stamper, Owego NY

Address: 3766 Waverly Rd Lot 15 Owego, NY 13827-2848
Bankruptcy Case 16-30557-5-mcr Summary: "The bankruptcy filing by Darryl W Stamper, undertaken in 04.13.2016 in Owego, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Darryl W Stamper — New York

Elizabeth T Stanton, Owego NY

Address: 7 Campbell Hill Rd Owego, NY 13827-2507
Concise Description of Bankruptcy Case 14-31273-5-mcr7: "The case of Elizabeth T Stanton in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in August 13, 2014 and discharged early 2014-11-11, focusing on asset liquidation to repay creditors."
Elizabeth T Stanton — New York

Jeffrey C Stanton, Owego NY

Address: 7 Campbell Hill Rd Owego, NY 13827-2507
Concise Description of Bankruptcy Case 14-31273-5-mcr7: "Jeffrey C Stanton's bankruptcy, initiated in 08.13.2014 and concluded by 2014-11-11 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey C Stanton — New York

Kathleen Steflovich, Owego NY

Address: 357 Campbell Hill Rd Owego, NY 13827-2514
Bankruptcy Case 15-31215-5-mcr Summary: "The bankruptcy filing by Kathleen Steflovich, undertaken in 08.14.2015 in Owego, NY under Chapter 7, concluded with discharge in 2015-11-12 after liquidating assets."
Kathleen Steflovich — New York

Michael John Steflovich, Owego NY

Address: 357 Campbell Hill Rd Owego, NY 13827-2514
Concise Description of Bankruptcy Case 15-31215-5-mcr7: "In Owego, NY, Michael John Steflovich filed for Chapter 7 bankruptcy in 2015-08-14. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2015."
Michael John Steflovich — New York

Sandra M Stephens, Owego NY

Address: 163 Hickories Park Rd Apt A7 Owego, NY 13827
Bankruptcy Case 11-31417-5-mcr Overview: "Sandra M Stephens's Chapter 7 bankruptcy, filed in Owego, NY in 06.22.2011, led to asset liquidation, with the case closing in 10/15/2011."
Sandra M Stephens — New York

Vaneta Strohl, Owego NY

Address: 94 Paige St Owego, NY 13827
Bankruptcy Case 10-31819-5-mcr Summary: "The bankruptcy record of Vaneta Strohl from Owego, NY, shows a Chapter 7 case filed in 07.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.25.2010."
Vaneta Strohl — New York

Brenda Swindler, Owego NY

Address: 2133 State Route 38 Owego, NY 13827
Brief Overview of Bankruptcy Case 10-30469-5-mcr: "In Owego, NY, Brenda Swindler filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2010."
Brenda Swindler — New York

Karly A Thornton, Owego NY

Address: 1490 Carmichael Rd Owego, NY 13827
Concise Description of Bankruptcy Case 12-32212-5-mcr7: "In a Chapter 7 bankruptcy case, Karly A Thornton from Owego, NY, saw her proceedings start in Dec 4, 2012 and complete by March 12, 2013, involving asset liquidation."
Karly A Thornton — New York

James R Thurston, Owego NY

Address: 723 Dutchtown Rd Owego, NY 13827
Bankruptcy Case 13-31800-5-mcr Overview: "The case of James R Thurston in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 10/14/2013 and discharged early January 20, 2014, focusing on asset liquidation to repay creditors."
James R Thurston — New York

Robert Tiddick, Owego NY

Address: 97 Main St Owego, NY 13827
Brief Overview of Bankruptcy Case 09-32985-5-mcr: "The bankruptcy filing by Robert Tiddick, undertaken in 2009-10-28 in Owego, NY under Chapter 7, concluded with discharge in February 3, 2010 after liquidating assets."
Robert Tiddick — New York

Daniel P Travis, Owego NY

Address: 760 Gage Rd Owego, NY 13827-4553
Bankruptcy Case 14-31746-5-mcr Summary: "In a Chapter 7 bankruptcy case, Daniel P Travis from Owego, NY, saw his proceedings start in 2014-11-10 and complete by Feb 8, 2015, involving asset liquidation."
Daniel P Travis — New York

Marion Ulrich, Owego NY

Address: 6 Mill St Owego, NY 13827
Snapshot of U.S. Bankruptcy Proceeding Case 11-61616-6-dd: "Marion Ulrich's bankruptcy, initiated in 2011-07-26 and concluded by 2011-11-18 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marion Ulrich — New York

James H Wagner, Owego NY

Address: 625 Sibley Rd Owego, NY 13827
Brief Overview of Bankruptcy Case 12-31876-5-mcr: "The bankruptcy filing by James H Wagner, undertaken in Oct 11, 2012 in Owego, NY under Chapter 7, concluded with discharge in 01/17/2013 after liquidating assets."
James H Wagner — New York

Aster D White, Owego NY

Address: 1791 E Beecher Hill Rd Owego, NY 13827-3814
Brief Overview of Bankruptcy Case 15-30612-5-mcr: "The bankruptcy record of Aster D White from Owego, NY, shows a Chapter 7 case filed in 2015-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2015."
Aster D White — New York

Tomilynn Wunder, Owego NY

Address: 3975 Sulpher Springs Rd Owego, NY 13827-6417
Brief Overview of Bankruptcy Case 07-31238-5-mcr: "Tomilynn Wunder, a resident of Owego, NY, entered a Chapter 13 bankruptcy plan in 2007-05-04, culminating in its successful completion by 2012-11-26."
Tomilynn Wunder — New York

Beth E Young, Owego NY

Address: 16 Ross St Owego, NY 13827-1610
Brief Overview of Bankruptcy Case 15-31316-5-mcr: "The bankruptcy filing by Beth E Young, undertaken in 09.01.2015 in Owego, NY under Chapter 7, concluded with discharge in 11/30/2015 after liquidating assets."
Beth E Young — New York

David E Young, Owego NY

Address: 16 Ross St Owego, NY 13827-1610
Snapshot of U.S. Bankruptcy Proceeding Case 15-31316-5-mcr: "The bankruptcy filing by David E Young, undertaken in Sep 1, 2015 in Owego, NY under Chapter 7, concluded with discharge in November 30, 2015 after liquidating assets."
David E Young — New York

Explore Free Bankruptcy Records by State