personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Corning, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Sherry Lee Ashford, New York

Address: 8 E 1st St Apt 102 Corning, NY 14830-2648

Snapshot of U.S. Bankruptcy Proceeding Case 5:14-bk-02162-RNO: "In a Chapter 7 bankruptcy case, Sherry Lee Ashford from Corning, NY, saw her proceedings start in 05/07/2014 and complete by 08.05.2014, involving asset liquidation."
Sherry Lee Ashford — New York, 5:14-bk-02162


ᐅ Emily K Austin, New York

Address: 241 Decatur St Apt 101 Corning, NY 14830-1978

Bankruptcy Case 2-2014-21002-PRW Summary: "The bankruptcy record of Emily K Austin from Corning, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Emily K Austin — New York, 2-2014-21002


ᐅ Larry E Axtell, New York

Address: 2660 Bailey Creek Rd Corning, NY 14830

Bankruptcy Case 2-13-20889-PRW Summary: "The bankruptcy filing by Larry E Axtell, undertaken in 2013-06-05 in Corning, NY under Chapter 7, concluded with discharge in 09/15/2013 after liquidating assets."
Larry E Axtell — New York, 2-13-20889


ᐅ Sr Joseph Bardo, New York

Address: 138 W William St Corning, NY 14830

Brief Overview of Bankruptcy Case 2-10-21684-JCN: "The case of Sr Joseph Bardo in Corning, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Joseph Bardo — New York, 2-10-21684


ᐅ Guido Barone, New York

Address: 223 Wall St Corning, NY 14830

Concise Description of Bankruptcy Case 2-10-22139-JCN7: "The case of Guido Barone in Corning, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guido Barone — New York, 2-10-22139


ᐅ Douglas Batterson, New York

Address: 30 S Maple St Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20411-JCN: "The case of Douglas Batterson in Corning, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Batterson — New York, 2-10-20411


ᐅ Lori Battisti, New York

Address: 12025 Birch Dr Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21069-JCN: "The bankruptcy record of Lori Battisti from Corning, NY, shows a Chapter 7 case filed in May 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-24."
Lori Battisti — New York, 2-10-21069


ᐅ Verna L Beck, New York

Address: 22 Townsend Ave Corning, NY 14830-1356

Brief Overview of Bankruptcy Case 2-15-20681-PRW: "The bankruptcy record of Verna L Beck from Corning, NY, shows a Chapter 7 case filed in June 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2015."
Verna L Beck — New York, 2-15-20681


ᐅ Paul J Belasky, New York

Address: 22 Balcom Ave Corning, NY 14830-1301

Brief Overview of Bankruptcy Case 2-14-20675-PRW: "In Corning, NY, Paul J Belasky filed for Chapter 7 bankruptcy in 2014-05-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-27."
Paul J Belasky — New York, 2-14-20675


ᐅ John A C Bjornvick, New York

Address: 196 Steuben St Corning, NY 14830-3320

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21237-PRW: "In Corning, NY, John A C Bjornvick filed for Chapter 7 bankruptcy in 10/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-28."
John A C Bjornvick — New York, 2-15-21237


ᐅ Joann Bonady, New York

Address: 332 E 2nd St Corning, NY 14830

Bankruptcy Case 2-09-23254-JCN Overview: "Corning, NY resident Joann Bonady's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 21, 2010."
Joann Bonady — New York, 2-09-23254


ᐅ Benjamin Bowers, New York

Address: 230 Pritchard Ave Apt 102 Corning, NY 14830

Bankruptcy Case 2-09-23004-JCN Overview: "Corning, NY resident Benjamin Bowers's 11.10.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/20/2010."
Benjamin Bowers — New York, 2-09-23004


ᐅ Tiffany Lynn Bowes, New York

Address: 278 W 1st St Corning, NY 14830-2434

Concise Description of Bankruptcy Case 2-16-20464-PRW7: "In Corning, NY, Tiffany Lynn Bowes filed for Chapter 7 bankruptcy in 2016-04-25. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Tiffany Lynn Bowes — New York, 2-16-20464


ᐅ Adam L Bozich, New York

Address: 11336 Matthews Rd Corning, NY 14830

Brief Overview of Bankruptcy Case 2-13-21170-PRW: "In Corning, NY, Adam L Bozich filed for Chapter 7 bankruptcy in 07/25/2013. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2013."
Adam L Bozich — New York, 2-13-21170


ᐅ Antoinette L Bozich, New York

Address: 2538 Fairway Rd Corning, NY 14830-3524

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20946-PRW: "In Corning, NY, Antoinette L Bozich filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2014."
Antoinette L Bozich — New York, 2-2014-20946


ᐅ Tetyana Buchholz, New York

Address: 278 Sly Avenue Ext Apt 101 Corning, NY 14830-1513

Bankruptcy Case 2-14-21216-PRW Overview: "Tetyana Buchholz's bankruptcy, initiated in 2014-09-30 and concluded by 2014-12-29 in Corning, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tetyana Buchholz — New York, 2-14-21216


ᐅ Billiejean M Bulkley, New York

Address: 11008 W Caton Rd Corning, NY 14830

Concise Description of Bankruptcy Case 2-13-21686-PRW7: "The case of Billiejean M Bulkley in Corning, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billiejean M Bulkley — New York, 2-13-21686


ᐅ Michelle Card, New York

Address: 225 Dodge Ave Corning, NY 14830

Bankruptcy Case 2-10-20641-JCN Summary: "Michelle Card's Chapter 7 bankruptcy, filed in Corning, NY in 2010-03-26, led to asset liquidation, with the case closing in 2010-07-16."
Michelle Card — New York, 2-10-20641


ᐅ Jr James Carlineo, New York

Address: 165 Baker St Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22999-JCN: "In Corning, NY, Jr James Carlineo filed for Chapter 7 bankruptcy in Nov 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2010."
Jr James Carlineo — New York, 2-09-22999


ᐅ Kirk R Colvin, New York

Address: 11683 E Corning Rd Corning, NY 14830

Bankruptcy Case 2-13-20246-PRW Summary: "In Corning, NY, Kirk R Colvin filed for Chapter 7 bankruptcy in 2013-02-15. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Kirk R Colvin — New York, 2-13-20246


ᐅ Chad R Conklin, New York

Address: 1871 Riff Rd Corning, NY 14830-9031

Brief Overview of Bankruptcy Case 2-16-20759-PRW: "In a Chapter 7 bankruptcy case, Chad R Conklin from Corning, NY, saw his proceedings start in 2016-06-30 and complete by 2016-09-28, involving asset liquidation."
Chad R Conklin — New York, 2-16-20759


ᐅ Jane A Cook, New York

Address: 2734 Gorton Rd Corning, NY 14830

Bankruptcy Case 2-11-20478-JCN Overview: "Jane A Cook's Chapter 7 bankruptcy, filed in Corning, NY in 03/21/2011, led to asset liquidation, with the case closing in 07.11.2011."
Jane A Cook — New York, 2-11-20478


ᐅ Megan K Copp, New York

Address: 317 E 3rd St Corning, NY 14830-3307

Bankruptcy Case 2-14-21565-PRW Overview: "Corning, NY resident Megan K Copp's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2015."
Megan K Copp — New York, 2-14-21565


ᐅ Christopher W Copp, New York

Address: 317 E 3rd St Corning, NY 14830-3307

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21565-PRW: "Christopher W Copp's bankruptcy, initiated in Dec 23, 2014 and concluded by 03.23.2015 in Corning, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher W Copp — New York, 2-14-21565


ᐅ Michael J Costa, New York

Address: 132 Reynolds Ave Corning, NY 14830-1412

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20823-PRW: "Michael J Costa's bankruptcy, initiated in July 20, 2015 and concluded by October 18, 2015 in Corning, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Costa — New York, 2-15-20823


ᐅ James J Crane, New York

Address: 323 Woodview Ave Corning, NY 14830-2922

Bankruptcy Case 2-15-20216-PRW Summary: "The case of James J Crane in Corning, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James J Crane — New York, 2-15-20216


ᐅ Jamie Lynn Cranmer, New York

Address: 19 Laurel St Corning, NY 14830-1937

Concise Description of Bankruptcy Case 2-15-20114-PRW7: "In a Chapter 7 bankruptcy case, Jamie Lynn Cranmer from Corning, NY, saw their proceedings start in 02.04.2015 and complete by May 2015, involving asset liquidation."
Jamie Lynn Cranmer — New York, 2-15-20114


ᐅ Carolina Cratsley, New York

Address: 330 Dodge Avenue Ext Corning, NY 14830

Concise Description of Bankruptcy Case 2-10-20020-JCN7: "Carolina Cratsley's Chapter 7 bankruptcy, filed in Corning, NY in 01.06.2010, led to asset liquidation, with the case closing in 04/18/2010."
Carolina Cratsley — New York, 2-10-20020


ᐅ Heather A Cruz, New York

Address: 93 Perry Ave Corning, NY 14830-1955

Brief Overview of Bankruptcy Case 2-15-20527-PRW: "Heather A Cruz's bankruptcy, initiated in May 11, 2015 and concluded by August 9, 2015 in Corning, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather A Cruz — New York, 2-15-20527


ᐅ John S Curran, New York

Address: 309 Watauga Avenue Ext Corning, NY 14830-3323

Bankruptcy Case 2-16-20492-PRW Overview: "In a Chapter 7 bankruptcy case, John S Curran from Corning, NY, saw their proceedings start in April 29, 2016 and complete by July 2016, involving asset liquidation."
John S Curran — New York, 2-16-20492


ᐅ Todd J Custred, New York

Address: 12 Briarcliff Dr Corning, NY 14830-3329

Brief Overview of Bankruptcy Case 2-14-21376-PRW: "In Corning, NY, Todd J Custred filed for Chapter 7 bankruptcy in Nov 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2015."
Todd J Custred — New York, 2-14-21376


ᐅ John Daniels, New York

Address: 13 Speer Dr Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22345-JCN: "The case of John Daniels in Corning, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Daniels — New York, 2-10-22345


ᐅ Daniel Dart, New York

Address: 141 Wall St Corning, NY 14830

Bankruptcy Case 2-10-22660-JCN Summary: "The bankruptcy filing by Daniel Dart, undertaken in Nov 1, 2010 in Corning, NY under Chapter 7, concluded with discharge in 2011-02-21 after liquidating assets."
Daniel Dart — New York, 2-10-22660


ᐅ Deborah Dickerman, New York

Address: 43 S Elm St Corning, NY 14830

Bankruptcy Case 2-10-21284-JCN Summary: "Deborah Dickerman's Chapter 7 bankruptcy, filed in Corning, NY in May 25, 2010, led to asset liquidation, with the case closing in 09.14.2010."
Deborah Dickerman — New York, 2-10-21284


ᐅ Kelly L Dieter, New York

Address: 260 W William St Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20461-PRW: "Kelly L Dieter's Chapter 7 bankruptcy, filed in Corning, NY in March 2012, led to asset liquidation, with the case closing in 07/10/2012."
Kelly L Dieter — New York, 2-12-20461


ᐅ Vincent Dilaura, New York

Address: 232 Onondaga St Corning, NY 14830

Bankruptcy Case 2-10-20989-JCN Summary: "Vincent Dilaura's Chapter 7 bankruptcy, filed in Corning, NY in 2010-04-27, led to asset liquidation, with the case closing in 08/17/2010."
Vincent Dilaura — New York, 2-10-20989


ᐅ Jeffrey D Dinardo, New York

Address: 257 Cayuta St Corning, NY 14830

Brief Overview of Bankruptcy Case 2-12-20532-PRW: "The bankruptcy record of Jeffrey D Dinardo from Corning, NY, shows a Chapter 7 case filed in 03.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2012."
Jeffrey D Dinardo — New York, 2-12-20532


ᐅ Marla Marie Doan, New York

Address: 65 Dunbar St Corning, NY 14830-2103

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20527-PRW: "The case of Marla Marie Doan in Corning, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marla Marie Doan — New York, 2-16-20527


ᐅ Karen L Dobson, New York

Address: 89 Ontario St Corning, NY 14830-1922

Bankruptcy Case 2-15-20480-PRW Summary: "Karen L Dobson's Chapter 7 bankruptcy, filed in Corning, NY in 04.30.2015, led to asset liquidation, with the case closing in Jul 29, 2015."
Karen L Dobson — New York, 2-15-20480


ᐅ Angela L Dotolo, New York

Address: PO Box 984 Corning, NY 14830-4984

Concise Description of Bankruptcy Case 2-15-20162-PRW7: "Angela L Dotolo's Chapter 7 bankruptcy, filed in Corning, NY in February 24, 2015, led to asset liquidation, with the case closing in 05/25/2015."
Angela L Dotolo — New York, 2-15-20162


ᐅ Christina Drumm, New York

Address: 129 Florentia Ln E Corning, NY 14830

Bankruptcy Case 2-10-20977-JCN Overview: "The bankruptcy record of Christina Drumm from Corning, NY, shows a Chapter 7 case filed in 2010-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2010."
Christina Drumm — New York, 2-10-20977


ᐅ Timothy A Eftink, New York

Address: 4540 Pine Hill Rd Corning, NY 14830-9777

Brief Overview of Bankruptcy Case 14-40305: "In a Chapter 7 bankruptcy case, Timothy A Eftink from Corning, NY, saw their proceedings start in Jan 20, 2014 and complete by 2014-04-20, involving asset liquidation."
Timothy A Eftink — New York, 14-40305


ᐅ Joseph Eiden, New York

Address: 245 E Pulteney St Corning, NY 14830

Brief Overview of Bankruptcy Case 2-10-20930-JCN: "Corning, NY resident Joseph Eiden's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2010."
Joseph Eiden — New York, 2-10-20930


ᐅ Lon Fiscus, New York

Address: 15 S Elm St Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21235-JCN: "The bankruptcy filing by Lon Fiscus, undertaken in 05.20.2010 in Corning, NY under Chapter 7, concluded with discharge in 2010-09-09 after liquidating assets."
Lon Fiscus — New York, 2-10-21235


ᐅ Jennifer A Fonseca, New York

Address: 36 Conhocton St Corning, NY 14830-2910

Bankruptcy Case 2-14-20262-PRW Overview: "Jennifer A Fonseca's bankruptcy, initiated in March 10, 2014 and concluded by 2014-06-08 in Corning, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Fonseca — New York, 2-14-20262


ᐅ Sherry Gates, New York

Address: 123 W William St Apt 304 Corning, NY 14830

Bankruptcy Case 2-09-23200-JCN Overview: "Corning, NY resident Sherry Gates's 2009-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2010."
Sherry Gates — New York, 2-09-23200


ᐅ Beverly Gail Gedvillas, New York

Address: 92 Norman St Corning, NY 14830-1919

Concise Description of Bankruptcy Case 2-14-21288-PRW7: "Beverly Gail Gedvillas's Chapter 7 bankruptcy, filed in Corning, NY in October 16, 2014, led to asset liquidation, with the case closing in 2015-01-14."
Beverly Gail Gedvillas — New York, 2-14-21288


ᐅ Brian C Gee, New York

Address: 10 W Hazel St Apt 3 Corning, NY 14830

Bankruptcy Case 2-11-21464-JCN Overview: "In Corning, NY, Brian C Gee filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2011."
Brian C Gee — New York, 2-11-21464


ᐅ Jennifer L Gillespie, New York

Address: 3821 State Route 414 Corning, NY 14830

Bankruptcy Case 2-13-21035-PRW Overview: "The bankruptcy filing by Jennifer L Gillespie, undertaken in 2013-07-01 in Corning, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Jennifer L Gillespie — New York, 2-13-21035


ᐅ Elizabeth L Goode, New York

Address: 144 W William St Corning, NY 14830

Concise Description of Bankruptcy Case 2-13-21117-PRW7: "In Corning, NY, Elizabeth L Goode filed for Chapter 7 bankruptcy in July 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-27."
Elizabeth L Goode — New York, 2-13-21117


ᐅ Kathleen Anne Grabowski, New York

Address: 143 W 2nd St Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-07735-RNO: "In Corning, NY, Kathleen Anne Grabowski filed for Chapter 7 bankruptcy in 09.30.2009. This case, involving liquidating assets to pay off debts, was resolved by January 10, 2010."
Kathleen Anne Grabowski — New York, 1:09-bk-07735


ᐅ Camille Hackett, New York

Address: 128 W 4th St Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21476-JCN: "Camille Hackett's bankruptcy, initiated in 2010-06-15 and concluded by October 2010 in Corning, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camille Hackett — New York, 2-10-21476


ᐅ Darlene A Hawxhurst, New York

Address: 101 Columbia St Apt 122 Corning, NY 14830-2824

Concise Description of Bankruptcy Case 2-15-20262-PRW7: "The bankruptcy record of Darlene A Hawxhurst from Corning, NY, shows a Chapter 7 case filed in 2015-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2015."
Darlene A Hawxhurst — New York, 2-15-20262


ᐅ Norman J Heverly, New York

Address: 261 Selenium Ln Corning, NY 14830-1860

Brief Overview of Bankruptcy Case 2-14-20278-PRW: "In a Chapter 7 bankruptcy case, Norman J Heverly from Corning, NY, saw their proceedings start in 2014-03-11 and complete by Jun 9, 2014, involving asset liquidation."
Norman J Heverly — New York, 2-14-20278


ᐅ Felice M Hilker, New York

Address: 67 Ellicott St Corning, NY 14830-1807

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20755-PRW: "In Corning, NY, Felice M Hilker filed for Chapter 7 bankruptcy in Jun 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Felice M Hilker — New York, 2-14-20755


ᐅ Bjourn M Hill, New York

Address: 258 Bridge St Corning, NY 14830-1948

Brief Overview of Bankruptcy Case 2-09-21174-PRW: "The bankruptcy record for Bjourn M Hill from Corning, NY, under Chapter 13, filed in 2009-05-04, involved setting up a repayment plan, finalized by Aug 22, 2012."
Bjourn M Hill — New York, 2-09-21174


ᐅ Nelson N T Hobbs, New York

Address: 166 Pearl St # 101 Corning, NY 14830-2808

Bankruptcy Case 2-14-20604-PRW Summary: "Corning, NY resident Nelson N T Hobbs's May 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Nelson N T Hobbs — New York, 2-14-20604


ᐅ Nelson N T Hobbs, New York

Address: 241 Decatur St Apt 101 Corning, NY 14830-1978

Brief Overview of Bankruptcy Case 2-2014-20604-PRW: "Nelson N T Hobbs's bankruptcy, initiated in May 2014 and concluded by 2014-08-10 in Corning, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelson N T Hobbs — New York, 2-2014-20604


ᐅ Rachel Nicole Hogue, New York

Address: 223 Sly Ave Corning, NY 14830-1822

Brief Overview of Bankruptcy Case 2-16-20321-PRW: "Rachel Nicole Hogue's Chapter 7 bankruptcy, filed in Corning, NY in 2016-03-29, led to asset liquidation, with the case closing in 2016-06-27."
Rachel Nicole Hogue — New York, 2-16-20321


ᐅ Colin Michael Hogue, New York

Address: 223 Sly Ave Corning, NY 14830-1822

Brief Overview of Bankruptcy Case 2-16-20321-PRW: "In Corning, NY, Colin Michael Hogue filed for Chapter 7 bankruptcy in March 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2016."
Colin Michael Hogue — New York, 2-16-20321


ᐅ Strong Felicia L Hoobler, New York

Address: 108 W Pulteney St Apt 302 Corning, NY 14830-2196

Brief Overview of Bankruptcy Case 2-15-20372-PRW: "Corning, NY resident Strong Felicia L Hoobler's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2015."
Strong Felicia L Hoobler — New York, 2-15-20372


ᐅ Andrew W Horvat, New York

Address: 17 High St Corning, NY 14830-2027

Bankruptcy Case 2-2014-20886-PRW Overview: "The case of Andrew W Horvat in Corning, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew W Horvat — New York, 2-2014-20886


ᐅ Thomas Howland, New York

Address: 226 Steuben St Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21866-JCN: "Corning, NY resident Thomas Howland's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2010."
Thomas Howland — New York, 2-10-21866


ᐅ Brenda E Howland, New York

Address: 12 Tuxill Ave Corning, NY 14830

Concise Description of Bankruptcy Case 2-09-22700-JCN7: "In a Chapter 7 bankruptcy case, Brenda E Howland from Corning, NY, saw her proceedings start in 10/14/2009 and complete by Jan 24, 2010, involving asset liquidation."
Brenda E Howland — New York, 2-09-22700


ᐅ Mark Husted, New York

Address: 298 Sly Avenue Ext Corning, NY 14830

Bankruptcy Case 2-10-20611-JCN Summary: "Corning, NY resident Mark Husted's Mar 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-14."
Mark Husted — New York, 2-10-20611


ᐅ Jacqueline Jeter, New York

Address: 4300 Pine Hill Rd Corning, NY 14830

Brief Overview of Bankruptcy Case 2-10-20300-JCN: "Jacqueline Jeter's bankruptcy, initiated in 2010-02-19 and concluded by 2010-05-28 in Corning, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Jeter — New York, 2-10-20300


ᐅ Sherri L Johnson, New York

Address: 226 W 2nd St Corning, NY 14830

Brief Overview of Bankruptcy Case 2-11-22116-JCN: "The bankruptcy record of Sherri L Johnson from Corning, NY, shows a Chapter 7 case filed in November 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-16."
Sherri L Johnson — New York, 2-11-22116


ᐅ Kira M Johnson, New York

Address: 260 Sly Ave Corning, NY 14830

Brief Overview of Bankruptcy Case 2-13-21494-PRW: "Kira M Johnson's Chapter 7 bankruptcy, filed in Corning, NY in October 2, 2013, led to asset liquidation, with the case closing in January 12, 2014."
Kira M Johnson — New York, 2-13-21494


ᐅ Paul A Jones, New York

Address: 259 Sly Ave Corning, NY 14830-1847

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20607-PRW: "Paul A Jones's bankruptcy, initiated in May 13, 2014 and concluded by 08/11/2014 in Corning, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul A Jones — New York, 2-2014-20607


ᐅ Dawn Kelly, New York

Address: 2831 Main St Corning, NY 14830

Bankruptcy Case 2-10-21778-JCN Overview: "In a Chapter 7 bankruptcy case, Dawn Kelly from Corning, NY, saw her proceedings start in 07/20/2010 and complete by 2010-11-09, involving asset liquidation."
Dawn Kelly — New York, 2-10-21778


ᐅ Dora Kelly, New York

Address: 133 E 2nd St Corning, NY 14830-2701

Concise Description of Bankruptcy Case 2-08-22801-PRW7: "In her Chapter 13 bankruptcy case filed in October 29, 2008, Corning, NY's Dora Kelly agreed to a debt repayment plan, which was successfully completed by Jun 12, 2013."
Dora Kelly — New York, 2-08-22801


ᐅ Philip Kent, New York

Address: 4330 State Route 414 Corning, NY 14830

Bankruptcy Case 2-09-23341-JCN Overview: "In a Chapter 7 bankruptcy case, Philip Kent from Corning, NY, saw his proceedings start in December 2009 and complete by April 2010, involving asset liquidation."
Philip Kent — New York, 2-09-23341


ᐅ Joseph Kizis, New York

Address: 237 Sly Ave Corning, NY 14830

Concise Description of Bankruptcy Case 2-10-21001-JCN7: "The bankruptcy record of Joseph Kizis from Corning, NY, shows a Chapter 7 case filed in 2010-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2010."
Joseph Kizis — New York, 2-10-21001


ᐅ Nona B Knapp, New York

Address: 4424 Nehring Rd Corning, NY 14830-9741

Brief Overview of Bankruptcy Case 2-07-22558-PRW: "2007-10-12 marked the beginning of Nona B Knapp's Chapter 13 bankruptcy in Corning, NY, entailing a structured repayment schedule, completed by November 2012."
Nona B Knapp — New York, 2-07-22558


ᐅ Kevin M Kokolis, New York

Address: 88 E Market St Apt 202 Corning, NY 14830-2709

Bankruptcy Case 2-14-21536-PRW Overview: "In Corning, NY, Kevin M Kokolis filed for Chapter 7 bankruptcy in 12/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-17."
Kevin M Kokolis — New York, 2-14-21536


ᐅ Angela M Law, New York

Address: 227 Cutler Ave Corning, NY 14830-1363

Bankruptcy Case 2-2014-20457-PRW Overview: "In Corning, NY, Angela M Law filed for Chapter 7 bankruptcy in 04/15/2014. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2014."
Angela M Law — New York, 2-2014-20457


ᐅ Stephen D Lenhardt, New York

Address: 1792 Brown Hollow Rd Corning, NY 14830-8924

Bankruptcy Case 2-09-22978-PRW Summary: "Chapter 13 bankruptcy for Stephen D Lenhardt in Corning, NY began in 11/06/2009, focusing on debt restructuring, concluding with plan fulfillment in December 24, 2014."
Stephen D Lenhardt — New York, 2-09-22978


ᐅ Harold M Luckner, New York

Address: 164 W William St Corning, NY 14830

Concise Description of Bankruptcy Case 2-12-21208-PRW7: "In Corning, NY, Harold M Luckner filed for Chapter 7 bankruptcy in July 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2012."
Harold M Luckner — New York, 2-12-21208


ᐅ Patricia Madigan, New York

Address: 118 W 6th St Corning, NY 14830

Concise Description of Bankruptcy Case 2-09-23249-JCN7: "The case of Patricia Madigan in Corning, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Madigan — New York, 2-09-23249


ᐅ Jr Vernon Madison, New York

Address: 97 Perry Ave Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22190-JCN: "The case of Jr Vernon Madison in Corning, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Vernon Madison — New York, 2-10-22190


ᐅ Joanne M Marshall, New York

Address: 25 Wilson St Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20808-PRW: "Joanne M Marshall's Chapter 7 bankruptcy, filed in Corning, NY in 2013-05-22, led to asset liquidation, with the case closing in 2013-09-01."
Joanne M Marshall — New York, 2-13-20808


ᐅ Mary E Martin, New York

Address: 235 Strathmore Pl Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20725-PRW: "In a Chapter 7 bankruptcy case, Mary E Martin from Corning, NY, saw her proceedings start in April 2012 and complete by August 14, 2012, involving asset liquidation."
Mary E Martin — New York, 2-12-20725


ᐅ Deborah Martin, New York

Address: 40 W William St Apt 106 Corning, NY 14830

Brief Overview of Bankruptcy Case 2-09-22921-JCN: "Deborah Martin's Chapter 7 bankruptcy, filed in Corning, NY in November 3, 2009, led to asset liquidation, with the case closing in 2010-02-13."
Deborah Martin — New York, 2-09-22921


ᐅ Michelle A Mattison, New York

Address: 4125 Hornby Rd Corning, NY 14830-9424

Brief Overview of Bankruptcy Case 2-2014-20951-PRW: "The bankruptcy filing by Michelle A Mattison, undertaken in Jul 31, 2014 in Corning, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Michelle A Mattison — New York, 2-2014-20951


ᐅ Penny Mcintosh, New York

Address: 109 W 2nd St Corning, NY 14830

Bankruptcy Case 2-10-22143-JCN Overview: "Penny Mcintosh's bankruptcy, initiated in 08/31/2010 and concluded by 2010-12-21 in Corning, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny Mcintosh — New York, 2-10-22143


ᐅ Daniel Michael Miller, New York

Address: 2516 Spaulding Dr Corning, NY 14830

Bankruptcy Case 2-13-20742-PRW Overview: "The case of Daniel Michael Miller in Corning, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Michael Miller — New York, 2-13-20742


ᐅ Robert Mosier, New York

Address: 197 W 1st St Corning, NY 14830

Bankruptcy Case 2-09-22934-JCN Overview: "The bankruptcy record of Robert Mosier from Corning, NY, shows a Chapter 7 case filed in November 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 14, 2010."
Robert Mosier — New York, 2-09-22934


ᐅ Matthew A Notarfonzo, New York

Address: 44 W 3rd St Corning, NY 14830

Brief Overview of Bankruptcy Case 2-13-21015-PRW: "The bankruptcy record of Matthew A Notarfonzo from Corning, NY, shows a Chapter 7 case filed in 2013-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2013."
Matthew A Notarfonzo — New York, 2-13-21015


ᐅ Brian T Oakley, New York

Address: 178 W 3rd St Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20884-PRW: "The case of Brian T Oakley in Corning, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian T Oakley — New York, 2-13-20884


ᐅ Charles M Oconners, New York

Address: 306 Reynolds Ave Apt 104 Corning, NY 14830

Bankruptcy Case 2-11-21374-JCN Summary: "The bankruptcy filing by Charles M Oconners, undertaken in Jul 13, 2011 in Corning, NY under Chapter 7, concluded with discharge in 2011-11-02 after liquidating assets."
Charles M Oconners — New York, 2-11-21374


ᐅ Alfonso Oliveras, New York

Address: 272 E 2nd St Corning, NY 14830

Bankruptcy Case 2-09-23367-JCN Summary: "In Corning, NY, Alfonso Oliveras filed for Chapter 7 bankruptcy in 12.23.2009. This case, involving liquidating assets to pay off debts, was resolved by 04.04.2010."
Alfonso Oliveras — New York, 2-09-23367


ᐅ Zachary C Onyan, New York

Address: 4609 Dyke Rd Corning, NY 14830

Bankruptcy Case 2-13-20015-PRW Overview: "In Corning, NY, Zachary C Onyan filed for Chapter 7 bankruptcy in 01/03/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-15."
Zachary C Onyan — New York, 2-13-20015


ᐅ Alberto Ortiz, New York

Address: 263 Dodge Ave Corning, NY 14830

Bankruptcy Case 2-10-22247-JCN Overview: "The bankruptcy filing by Alberto Ortiz, undertaken in September 2010 in Corning, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Alberto Ortiz — New York, 2-10-22247


ᐅ Alexis A Parrillo, New York

Address: 183 Columbia St Corning, NY 14830-3205

Brief Overview of Bankruptcy Case 2-16-20785-PRW: "In Corning, NY, Alexis A Parrillo filed for Chapter 7 bankruptcy in 2016-07-06. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2016."
Alexis A Parrillo — New York, 2-16-20785


ᐅ Michael Partridge, New York

Address: 97 Gorton St Corning, NY 14830

Bankruptcy Case 2-10-22111-JCN Overview: "The bankruptcy record of Michael Partridge from Corning, 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 December 2010."
Michael Partridge — New York, 2-10-22111


ᐅ Andrea L Pavlik, New York

Address: 11008 Halm Dr Corning, NY 14830-3763

Concise Description of Bankruptcy Case 2-14-21586-PRW7: "The bankruptcy filing by Andrea L Pavlik, undertaken in 2014-12-31 in Corning, NY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Andrea L Pavlik — New York, 2-14-21586


ᐅ Lorena A Peters, New York

Address: 121 W William St Apt 12F Corning, NY 14830

Bankruptcy Case 2-12-20338-PRW Overview: "The bankruptcy record of Lorena A Peters from Corning, NY, shows a Chapter 7 case filed in 2012-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2012."
Lorena A Peters — New York, 2-12-20338


ᐅ Michael J Petris, New York

Address: 199 Columbia St Corning, NY 14830-3205

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20632-PRW: "Michael J Petris's Chapter 13 bankruptcy in Corning, NY started in 03/21/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in May 22, 2013."
Michael J Petris — New York, 2-08-20632


ᐅ Sr Steven Pitts, New York

Address: 4150 Wilson Hollow Rd Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21986-JCN: "Corning, NY resident Sr Steven Pitts's August 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/03/2010."
Sr Steven Pitts — New York, 2-10-21986


ᐅ William A Pryslopski, New York

Address: 4220 Dyke Rd Corning, NY 14830-9436

Concise Description of Bankruptcy Case 2-15-20017-PRW7: "In a Chapter 7 bankruptcy case, William A Pryslopski from Corning, NY, saw their proceedings start in 01.09.2015 and complete by April 9, 2015, involving asset liquidation."
William A Pryslopski — New York, 2-15-20017