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 Douglas E Ray, New York

Address: 79 E 3rd St Corning, NY 14830

Bankruptcy Case 2-11-20557-JCN Summary: "In Corning, NY, Douglas E Ray filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Douglas E Ray — New York, 2-11-20557


ᐅ Douglas Alan Reed, New York

Address: 1 Woodlawn Ave Apt 202 Corning, NY 14830-2139

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20509-PRW: "In Corning, NY, Douglas Alan Reed filed for Chapter 7 bankruptcy in 05/04/2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2016."
Douglas Alan Reed — New York, 2-16-20509


ᐅ Randy B Reed, New York

Address: PO Box 1071 Corning, NY 14830-0871

Concise Description of Bankruptcy Case 2-15-20846-PRW7: "The case of Randy B Reed in Corning, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy B Reed — New York, 2-15-20846


ᐅ Jr William R Remchuk, New York

Address: 2301 Bailey Creek Rd Corning, NY 14830-8923

Bankruptcy Case 2-14-20082-PRW Overview: "Jr William R Remchuk's Chapter 7 bankruptcy, filed in Corning, NY in 2014-01-24, led to asset liquidation, with the case closing in 2014-04-24."
Jr William R Remchuk — New York, 2-14-20082


ᐅ Robert Ribble, New York

Address: 152 W 2nd St Apt 101 Corning, NY 14830

Bankruptcy Case 2-10-20388-JCN Summary: "Corning, NY resident Robert Ribble's 2010-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Robert Ribble — New York, 2-10-20388


ᐅ Tammy Ann Rice, New York

Address: 4304 Miller Rd Corning, NY 14830

Bankruptcy Case 2-12-21854-PRW Summary: "Tammy Ann Rice's Chapter 7 bankruptcy, filed in Corning, NY in November 2012, led to asset liquidation, with the case closing in 2013-03-09."
Tammy Ann Rice — New York, 2-12-21854


ᐅ Timothy Lee Robbins, New York

Address: 91 W 3rd St Corning, NY 14830-3007

Concise Description of Bankruptcy Case 2-16-20451-PRW7: "Corning, NY resident Timothy Lee Robbins's 2016-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2016."
Timothy Lee Robbins — New York, 2-16-20451


ᐅ Brian M Robbins, New York

Address: 2765 Gorton Rd Corning, NY 14830

Bankruptcy Case 2-13-20656-PRW Summary: "In Corning, NY, Brian M Robbins filed for Chapter 7 bankruptcy in 04/29/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-09."
Brian M Robbins — New York, 2-13-20656


ᐅ Kayla Rudy, New York

Address: 91 E 1st St Apt 301 Corning, NY 14830

Brief Overview of Bankruptcy Case 2-09-23053-JCN: "The case of Kayla Rudy in Corning, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayla Rudy — New York, 2-09-23053


ᐅ Joseph A Ruocco, New York

Address: 195 Steuben St Apt 105 Corning, NY 14830

Bankruptcy Case 2-13-20160-PRW Summary: "Joseph A Ruocco's Chapter 7 bankruptcy, filed in Corning, NY in 01.30.2013, led to asset liquidation, with the case closing in 05.12.2013."
Joseph A Ruocco — New York, 2-13-20160


ᐅ Toni M Ruocco, New York

Address: 166 Washington St Corning, NY 14830-2410

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20750-PRW: "Corning, NY resident Toni M Ruocco's 2016-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/26/2016."
Toni M Ruocco — New York, 2-16-20750


ᐅ Brandon Cortney Sanford, New York

Address: PO Box 1143 Corning, NY 14830-0943

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20173-PRW: "The case of Brandon Cortney Sanford in Corning, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Cortney Sanford — New York, 2-16-20173


ᐅ Robert L Santiago, New York

Address: 207 Oneida Pl Corning, NY 14830

Bankruptcy Case 2-13-20010-PRW Summary: "Robert L Santiago's Chapter 7 bankruptcy, filed in Corning, NY in 01.02.2013, led to asset liquidation, with the case closing in 2013-04-14."
Robert L Santiago — New York, 2-13-20010


ᐅ Bonnie Schaefer, New York

Address: 157 Fuller Ave Corning, NY 14830

Brief Overview of Bankruptcy Case 2-10-22331-JCN: "The bankruptcy filing by Bonnie Schaefer, undertaken in 2010-09-22 in Corning, NY under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
Bonnie Schaefer — New York, 2-10-22331


ᐅ Brian D Scott, New York

Address: 10291C Hamilton Rd Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21342-PRW: "The case of Brian D Scott in Corning, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian D Scott — New York, 2-13-21342


ᐅ Carie E Searles, New York

Address: 53 Bridge St Apt 203 Corning, NY 14830-2266

Brief Overview of Bankruptcy Case 2-14-20105-PRW: "The bankruptcy record of Carie E Searles from Corning, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-29."
Carie E Searles — New York, 2-14-20105


ᐅ Anthony Serdula, New York

Address: 33 Lane St Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20109-JCN: "Anthony Serdula's bankruptcy, initiated in 2010-01-20 and concluded by 2010-04-30 in Corning, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Serdula — New York, 2-10-20109


ᐅ Jeffrey S Simmons, New York

Address: 2893 Spencer Hill Rd Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21527-PRW: "Jeffrey S Simmons's bankruptcy, initiated in 10/10/2013 and concluded by January 2014 in Corning, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey S Simmons — New York, 2-13-21527


ᐅ David Sitar, New York

Address: 66 Perry Ave Corning, NY 14830

Bankruptcy Case 2-10-22229-JCN Summary: "David Sitar's Chapter 7 bankruptcy, filed in Corning, NY in 2010-09-12, led to asset liquidation, with the case closing in January 2, 2011."
David Sitar — New York, 2-10-22229


ᐅ Jerome F Smith, New York

Address: 220 E Tioga Ave Apt 456 Corning, NY 14830

Concise Description of Bankruptcy Case 2-13-20683-PRW7: "The bankruptcy record of Jerome F Smith from Corning, NY, shows a Chapter 7 case filed in 2013-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Jerome F Smith — New York, 2-13-20683


ᐅ Brian R Smith, New York

Address: 2769 Spencer Hill Rd Corning, NY 14830

Brief Overview of Bankruptcy Case 2-12-21780-PRW: "In Corning, NY, Brian R Smith filed for Chapter 7 bankruptcy in November 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-18."
Brian R Smith — New York, 2-12-21780


ᐅ Michelle L Sonner, New York

Address: 139 Conhocton St Apt 201 Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20317-PRW: "The bankruptcy record of Michelle L Sonner from Corning, NY, shows a Chapter 7 case filed in February 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Michelle L Sonner — New York, 2-12-20317


ᐅ Anthony Stevenson, New York

Address: 254 Bridge St Corning, NY 14830

Brief Overview of Bankruptcy Case 2-10-21351-JCN: "Anthony Stevenson's Chapter 7 bankruptcy, filed in Corning, NY in June 1, 2010, led to asset liquidation, with the case closing in 2010-09-21."
Anthony Stevenson — New York, 2-10-21351


ᐅ James D Strong, New York

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

Bankruptcy Case 2-15-20372-PRW Summary: "James D Strong's bankruptcy, initiated in 2015-04-10 and concluded by 2015-07-09 in Corning, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Strong — New York, 2-15-20372


ᐅ Sue Ann Strong, New York

Address: 73 Pleasant St Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21669-PRW: "Sue Ann Strong's Chapter 7 bankruptcy, filed in Corning, NY in 11/12/2013, led to asset liquidation, with the case closing in 02.22.2014."
Sue Ann Strong — New York, 2-13-21669


ᐅ Billy J Swarthout, New York

Address: 311 E Market Street Ext Apt 201 Corning, NY 14830-2914

Bankruptcy Case 2-14-21313-PRW Summary: "The bankruptcy filing by Billy J Swarthout, undertaken in October 2014 in Corning, NY under Chapter 7, concluded with discharge in January 21, 2015 after liquidating assets."
Billy J Swarthout — New York, 2-14-21313


ᐅ Dawn M Taft, New York

Address: 29 S Maple St Corning, NY 14830-3718

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20237-PRW: "Corning, NY resident Dawn M Taft's March 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2015."
Dawn M Taft — New York, 2-15-20237


ᐅ Douglas Teed, New York

Address: 220 W 1st St Apt 102 Corning, NY 14830

Bankruptcy Case 2-10-20758-JCN Summary: "The case of Douglas Teed in Corning, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Teed — New York, 2-10-20758


ᐅ Chad E Tenny, New York

Address: 353 Sunset Dr Corning, NY 14830-2336

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20065-PRW: "The bankruptcy filing by Chad E Tenny, undertaken in 01.22.2015 in Corning, NY under Chapter 7, concluded with discharge in Apr 22, 2015 after liquidating assets."
Chad E Tenny — New York, 2-15-20065


ᐅ Christal A Tew, New York

Address: 220 W 1st St Apt 302 Corning, NY 14830-2437

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21360-PRW: "The bankruptcy record of Christal A Tew from Corning, NY, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Christal A Tew — New York, 2-15-21360


ᐅ Nichole M Thompson, New York

Address: 212 Oneida Pl Corning, NY 14830

Concise Description of Bankruptcy Case 2-11-21149-JCN7: "The bankruptcy record of Nichole M Thompson from Corning, NY, shows a Chapter 7 case filed in 2011-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-29."
Nichole M Thompson — New York, 2-11-21149


ᐅ Paul S Travis, New York

Address: 3865 State Route 414 Corning, NY 14830

Brief Overview of Bankruptcy Case 2-11-21021-JCN: "Paul S Travis's bankruptcy, initiated in 2011-05-24 and concluded by 08/26/2011 in Corning, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul S Travis — New York, 2-11-21021


ᐅ Velvet L Twist, New York

Address: 229 W 2nd St Apt 1 Corning, NY 14830

Brief Overview of Bankruptcy Case 2-12-20627-PRW: "Velvet L Twist's Chapter 7 bankruptcy, filed in Corning, NY in 04.12.2012, led to asset liquidation, with the case closing in Aug 2, 2012."
Velvet L Twist — New York, 2-12-20627


ᐅ William A Vanalstine, New York

Address: 3388 College Ave Corning, NY 14830

Concise Description of Bankruptcy Case 2-11-20892-JCN7: "In Corning, NY, William A Vanalstine filed for Chapter 7 bankruptcy in May 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
William A Vanalstine — New York, 2-11-20892


ᐅ Diane M Vancise, New York

Address: 197 State St Corning, NY 14830

Bankruptcy Case 2-11-21514-JCN Summary: "In a Chapter 7 bankruptcy case, Diane M Vancise from Corning, NY, saw her proceedings start in August 3, 2011 and complete by November 2011, involving asset liquidation."
Diane M Vancise — New York, 2-11-21514


ᐅ Shawn Vanhouten, New York

Address: 137 W Pulteney St Apt 302 Corning, NY 14830

Bankruptcy Case 2-10-20157-JCN Summary: "The bankruptcy record of Shawn Vanhouten from Corning, NY, shows a Chapter 7 case filed in 2010-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2010."
Shawn Vanhouten — New York, 2-10-20157


ᐅ Kevin C Vine, New York

Address: 198 Princeton Ave Corning, NY 14830

Bankruptcy Case 2-13-21506-PRW Overview: "In a Chapter 7 bankruptcy case, Kevin C Vine from Corning, NY, saw their proceedings start in 10/04/2013 and complete by January 14, 2014, involving asset liquidation."
Kevin C Vine — New York, 2-13-21506


ᐅ Matthew Watson, New York

Address: 11911B State Route 352 Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21330-JCN: "In a Chapter 7 bankruptcy case, Matthew Watson from Corning, NY, saw their proceedings start in 05.28.2010 and complete by 2010-09-17, involving asset liquidation."
Matthew Watson — New York, 2-10-21330


ᐅ Scott Thomas Wheaton, New York

Address: 7 Engraved Ln Corning, NY 14830

Bankruptcy Case 2-13-20985-PRW Overview: "Scott Thomas Wheaton's bankruptcy, initiated in 06/21/2013 and concluded by October 2013 in Corning, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Thomas Wheaton — New York, 2-13-20985


ᐅ Tarynn N White, New York

Address: 23 Owen St Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20335-PRW: "The case of Tarynn N White in Corning, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tarynn N White — New York, 2-13-20335


ᐅ Paul S White, New York

Address: 68 Norman St Corning, NY 14830

Bankruptcy Case 2-13-21064-PRW Overview: "In a Chapter 7 bankruptcy case, Paul S White from Corning, NY, saw their proceedings start in 2013-07-08 and complete by October 18, 2013, involving asset liquidation."
Paul S White — New York, 2-13-21064


ᐅ Shana L Wilson, New York

Address: 11740 Stanley Dr Corning, NY 14830

Bankruptcy Case 2-13-20926-PRW Summary: "Corning, NY resident Shana L Wilson's 06.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Shana L Wilson — New York, 2-13-20926


ᐅ Barbara L Worthey, New York

Address: 10340 Leisure Ln Corning, NY 14830

Concise Description of Bankruptcy Case 2-13-20301-PRW7: "The bankruptcy filing by Barbara L Worthey, undertaken in Feb 26, 2013 in Corning, NY under Chapter 7, concluded with discharge in 06.08.2013 after liquidating assets."
Barbara L Worthey — New York, 2-13-20301


ᐅ Mary C Yerkes, New York

Address: 237 Decatur St Corning, NY 14830

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20567-PRW: "Mary C Yerkes's Chapter 7 bankruptcy, filed in Corning, NY in 04/16/2013, led to asset liquidation, with the case closing in Jul 27, 2013."
Mary C Yerkes — New York, 2-13-20567


ᐅ Nicole E Zahuranec, New York

Address: 4 Crestwood Rd Corning, NY 14830-3331

Bankruptcy Case 2-14-21490-PRW Summary: "In Corning, NY, Nicole E Zahuranec filed for Chapter 7 bankruptcy in December 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2015."
Nicole E Zahuranec — New York, 2-14-21490