personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cortland, 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 Cecilia V Adams, New York

Address: 232 S Main St Cortland, NY 13045

Bankruptcy Case 12-32152-5-mcr Summary: "Cortland, NY resident Cecilia V Adams's 2012-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.27.2013."
Cecilia V Adams — New York, 12-32152-5


ᐅ David Jonathan Adams, New York

Address: 166 Tompkins St Cortland, NY 13045

Bankruptcy Case 13-30190-5-mcr Summary: "David Jonathan Adams's bankruptcy, initiated in 2013-02-12 and concluded by 2013-05-21 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Jonathan Adams — New York, 13-30190-5


ᐅ Janet A Alexander, New York

Address: 1258 Poverty Ln Cortland, NY 13045-8968

Bankruptcy Case 15-30546-5-mcr Summary: "In Cortland, NY, Janet A Alexander filed for Chapter 7 bankruptcy in April 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-15."
Janet A Alexander — New York, 15-30546-5


ᐅ Susan R Allen, New York

Address: 31 Franklin St Cortland, NY 13045

Snapshot of U.S. Bankruptcy Proceeding Case 11-31264-5-mcr: "The bankruptcy record of Susan R Allen from Cortland, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2011."
Susan R Allen — New York, 11-31264-5


ᐅ Rachel Lee Anderson, New York

Address: 2938 Douglas Rd Apt C10 Cortland, NY 13045-9384

Brief Overview of Bankruptcy Case 15-30279-5-mcr: "In a Chapter 7 bankruptcy case, Rachel Lee Anderson from Cortland, NY, saw her proceedings start in March 5, 2015 and complete by 06.03.2015, involving asset liquidation."
Rachel Lee Anderson — New York, 15-30279-5


ᐅ Kelly S Aylesworth, New York

Address: 88 Wheeler Ave Cortland, NY 13045-1145

Bankruptcy Case 16-30263-5-mcr Overview: "In a Chapter 7 bankruptcy case, Kelly S Aylesworth from Cortland, NY, saw their proceedings start in 2016-03-02 and complete by May 31, 2016, involving asset liquidation."
Kelly S Aylesworth — New York, 16-30263-5


ᐅ Iii William E Bailey, New York

Address: 10 1/2 Washington St Cortland, NY 13045

Concise Description of Bankruptcy Case 12-31053-5-mcr7: "Iii William E Bailey's bankruptcy, initiated in 05/30/2012 and concluded by 09/22/2012 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii William E Bailey — New York, 12-31053-5


ᐅ Robert V Balantic, New York

Address: 5 Bartlett Ave Cortland, NY 13045-3101

Bankruptcy Case 14-31019-5-mcr Summary: "The case of Robert V Balantic in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert V Balantic — New York, 14-31019-5


ᐅ Marjorie J Banks, New York

Address: 764 Mclean Rd Cortland, NY 13045-9376

Snapshot of U.S. Bankruptcy Proceeding Case 16-30495-5-mcr: "In a Chapter 7 bankruptcy case, Marjorie J Banks from Cortland, NY, saw her proceedings start in April 2016 and complete by Jul 1, 2016, involving asset liquidation."
Marjorie J Banks — New York, 16-30495-5


ᐅ Lawrence O Banks, New York

Address: 764 Mclean Rd Cortland, NY 13045-9376

Bankruptcy Case 16-30495-5-mcr Overview: "Lawrence O Banks's bankruptcy, initiated in Apr 2, 2016 and concluded by 2016-07-01 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence O Banks — New York, 16-30495-5


ᐅ Alec Joseph Barber, New York

Address: 11 Sunset Ave Cortland, NY 13045-3117

Bankruptcy Case 16-30972-5-mcr Summary: "In a Chapter 7 bankruptcy case, Alec Joseph Barber from Cortland, NY, saw his proceedings start in 07.08.2016 and complete by 2016-10-06, involving asset liquidation."
Alec Joseph Barber — New York, 16-30972-5


ᐅ Dennis P Barrieault, New York

Address: 68 Tompkins St Apt 6 Cortland, NY 13045-2579

Bankruptcy Case 14-30449-5-mcr Overview: "In Cortland, NY, Dennis P Barrieault filed for Chapter 7 bankruptcy in 03.21.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2014."
Dennis P Barrieault — New York, 14-30449-5


ᐅ Gerald A Batsford, New York

Address: 1199 Church St Cortland, NY 13045

Bankruptcy Case 12-31438-5-mcr Overview: "In a Chapter 7 bankruptcy case, Gerald A Batsford from Cortland, NY, saw their proceedings start in July 27, 2012 and complete by November 2012, involving asset liquidation."
Gerald A Batsford — New York, 12-31438-5


ᐅ Wilfred C Batsford, New York

Address: 1 Holiday Dr # A104 Cortland, NY 13045-3470

Bankruptcy Case 16-30262-5-mcr Overview: "The bankruptcy record of Wilfred C Batsford from Cortland, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Wilfred C Batsford — New York, 16-30262-5


ᐅ Peter T Beaudry, New York

Address: 1709 State Route 13 Cortland, NY 13045-9617

Bankruptcy Case 14-31734-5-mcr Summary: "Cortland, NY resident Peter T Beaudry's 2014-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2015."
Peter T Beaudry — New York, 14-31734-5


ᐅ Jodi Lynn Bell, New York

Address: 1330 Carroll St Cortland, NY 13045

Bankruptcy Case 12-30778-5-mcr Summary: "The bankruptcy filing by Jodi Lynn Bell, undertaken in April 2012 in Cortland, NY under Chapter 7, concluded with discharge in Aug 14, 2012 after liquidating assets."
Jodi Lynn Bell — New York, 12-30778-5


ᐅ Dean Stephen Berardi, New York

Address: 13 Central Ave Cortland, NY 13045

Brief Overview of Bankruptcy Case 13-30249-5-mcr: "Cortland, NY resident Dean Stephen Berardi's 02.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-22."
Dean Stephen Berardi — New York, 13-30249-5


ᐅ Michael Bidwell, New York

Address: 1174 Lake Como Rd Cortland, NY 13045

Brief Overview of Bankruptcy Case 10-30594-5-mcr: "The bankruptcy filing by Michael Bidwell, undertaken in 03/15/2010 in Cortland, NY under Chapter 7, concluded with discharge in 2010-06-28 after liquidating assets."
Michael Bidwell — New York, 10-30594-5


ᐅ Tammy Billings, New York

Address: 44 Rickard St Apt H11 Cortland, NY 13045

Bankruptcy Case 10-31940-5-mcr Overview: "In a Chapter 7 bankruptcy case, Tammy Billings from Cortland, NY, saw her proceedings start in Jul 20, 2010 and complete by 11.12.2010, involving asset liquidation."
Tammy Billings — New York, 10-31940-5


ᐅ Toby J Bonham, New York

Address: 1831 State Route 392 Cortland, NY 13045-9527

Snapshot of U.S. Bankruptcy Proceeding Case 16-30951-5-mcr: "The case of Toby J Bonham in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toby J Bonham — New York, 16-30951-5


ᐅ Martin Boothe, New York

Address: 1285 Starr Rd Cortland, NY 13045

Brief Overview of Bankruptcy Case 10-30746-5-mcr: "Cortland, NY resident Martin Boothe's Mar 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2010."
Martin Boothe — New York, 10-30746-5


ᐅ Catherine Boyce, New York

Address: 1219 Starr Rd Cortland, NY 13045

Bankruptcy Case 09-33364-5-mcr Summary: "Cortland, NY resident Catherine Boyce's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 19, 2010."
Catherine Boyce — New York, 09-33364-5


ᐅ Pamela J Bray, New York

Address: 9 N Church St Cortland, NY 13045-2105

Bankruptcy Case 14-30304-5-mcr Overview: "In Cortland, NY, Pamela J Bray filed for Chapter 7 bankruptcy in March 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2014."
Pamela J Bray — New York, 14-30304-5


ᐅ Cynthia J Brong, New York

Address: 82 1/2 Central Ave Cortland, NY 13045

Bankruptcy Case 11-30112-5-mcr Overview: "The bankruptcy record of Cynthia J Brong from Cortland, NY, shows a Chapter 7 case filed in 2011-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2011."
Cynthia J Brong — New York, 11-30112-5


ᐅ Tina Marie Brooker, New York

Address: 197 Port Watson St Cortland, NY 13045

Concise Description of Bankruptcy Case 2:13-bk-09542-DPC7: "The bankruptcy record of Tina Marie Brooker from Cortland, NY, shows a Chapter 7 case filed in Jun 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2013."
Tina Marie Brooker — New York, 2:13-bk-09542


ᐅ Heidi N Brown, New York

Address: 62 Evergreen St Cortland, NY 13045-4550

Brief Overview of Bankruptcy Case 15-31870-5-mcr: "In Cortland, NY, Heidi N Brown filed for Chapter 7 bankruptcy in 12/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-21."
Heidi N Brown — New York, 15-31870-5


ᐅ Thomas F Brown, New York

Address: 9 Colony Dr Cortland, NY 13045-1405

Bankruptcy Case 15-31206-5-mcr Overview: "In Cortland, NY, Thomas F Brown filed for Chapter 7 bankruptcy in 08.12.2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 10, 2015."
Thomas F Brown — New York, 15-31206-5


ᐅ Karen Sue Brown, New York

Address: 9 Colony Dr Cortland, NY 13045-1405

Bankruptcy Case 15-31206-5-mcr Summary: "The case of Karen Sue Brown in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Sue Brown — New York, 15-31206-5


ᐅ Elbertje C Burk, New York

Address: 1163 Gallagher Rd Cortland, NY 13045-8868

Bankruptcy Case 14-30059-5-mcr Summary: "Elbertje C Burk's Chapter 7 bankruptcy, filed in Cortland, NY in Jan 20, 2014, led to asset liquidation, with the case closing in 04/20/2014."
Elbertje C Burk — New York, 14-30059-5


ᐅ Margaret Burnham, New York

Address: 126 Squires Apt Cortland, NY 13045

Bankruptcy Case 13-30931-5-mcr Overview: "In Cortland, NY, Margaret Burnham filed for Chapter 7 bankruptcy in 2013-05-20. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2013."
Margaret Burnham — New York, 13-30931-5


ᐅ Jodie L Bush, New York

Address: 177 Tompkins St Cortland, NY 13045

Bankruptcy Case 13-30470-5-mcr Overview: "Jodie L Bush's bankruptcy, initiated in 03.20.2013 and concluded by Jun 26, 2013 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodie L Bush — New York, 13-30470-5


ᐅ Anna R Bush, New York

Address: 192 Squires Apt Cortland, NY 13045

Brief Overview of Bankruptcy Case 12-31228-5-mcr: "In a Chapter 7 bankruptcy case, Anna R Bush from Cortland, NY, saw her proceedings start in 06.26.2012 and complete by 2012-10-19, involving asset liquidation."
Anna R Bush — New York, 12-31228-5


ᐅ Gurdon Bush, New York

Address: 51 Port Watson St Apt 9011 Cortland, NY 13045

Concise Description of Bankruptcy Case 09-33352-5-mcr7: "In Cortland, NY, Gurdon Bush filed for Chapter 7 bankruptcy in December 10, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-18."
Gurdon Bush — New York, 09-33352-5


ᐅ Cynthia Bush, New York

Address: 1902 State Route 13 Cortland, NY 13045

Brief Overview of Bankruptcy Case 10-31032-5-mcr: "The bankruptcy record of Cynthia Bush from Cortland, NY, shows a Chapter 7 case filed in April 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2010."
Cynthia Bush — New York, 10-31032-5


ᐅ William J Bushnell, New York

Address: 4 Joseph St Cortland, NY 13045-3307

Concise Description of Bankruptcy Case 15-30373-5-mcr7: "William J Bushnell's Chapter 7 bankruptcy, filed in Cortland, NY in 03.19.2015, led to asset liquidation, with the case closing in 06.17.2015."
William J Bushnell — New York, 15-30373-5


ᐅ Roxanne M Carey, New York

Address: 92 Wheeler Ave Cortland, NY 13045

Bankruptcy Case 12-30877-5-mcr Summary: "In a Chapter 7 bankruptcy case, Roxanne M Carey from Cortland, NY, saw her proceedings start in 2012-05-03 and complete by 08/26/2012, involving asset liquidation."
Roxanne M Carey — New York, 12-30877-5


ᐅ Robin J Carlton, New York

Address: 15 Monroe Hts Cortland, NY 13045-2513

Bankruptcy Case 15-30653-5-mcr Summary: "Robin J Carlton's bankruptcy, initiated in May 4, 2015 and concluded by 08.02.2015 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin J Carlton — New York, 15-30653-5


ᐅ Christopher Carman, New York

Address: 10 Northcliffe Rd Apt 505 Cortland, NY 13045

Snapshot of U.S. Bankruptcy Proceeding Case 10-33253-5-mcr: "Cortland, NY resident Christopher Carman's 12.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/22/2011."
Christopher Carman — New York, 10-33253-5


ᐅ Christine M Carmer, New York

Address: 41 Kellogg Rd Cortland, NY 13045

Snapshot of U.S. Bankruptcy Proceeding Case 11-31168-5-mcr: "In Cortland, NY, Christine M Carmer filed for Chapter 7 bankruptcy in May 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2011."
Christine M Carmer — New York, 11-31168-5


ᐅ Calvin James Carr, New York

Address: 449 Davis Rd Cortland, NY 13045-9218

Concise Description of Bankruptcy Case 16-30387-5-mcr7: "The bankruptcy record of Calvin James Carr from Cortland, NY, shows a Chapter 7 case filed in 03/18/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2016."
Calvin James Carr — New York, 16-30387-5


ᐅ Deanna Lynn Carr, New York

Address: 449 Davis Rd Cortland, NY 13045-9218

Snapshot of U.S. Bankruptcy Proceeding Case 16-30387-5-mcr: "The case of Deanna Lynn Carr in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna Lynn Carr — New York, 16-30387-5


ᐅ Jason M Chagnon, New York

Address: 50 Charles St # 2 Cortland, NY 13045-2104

Snapshot of U.S. Bankruptcy Proceeding Case 15-12119-1-rel: "The bankruptcy record of Jason M Chagnon from Cortland, NY, shows a Chapter 7 case filed in Oct 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Jason M Chagnon — New York, 15-12119-1


ᐅ Sharan Marie Clark, New York

Address: 84 River St Cortland, NY 13045

Bankruptcy Case 13-30852-5-mcr Overview: "In a Chapter 7 bankruptcy case, Sharan Marie Clark from Cortland, NY, saw her proceedings start in 2013-05-07 and complete by 2013-08-14, involving asset liquidation."
Sharan Marie Clark — New York, 13-30852-5


ᐅ Sabrina M Clark, New York

Address: 30 Cleveland St Cortland, NY 13045-2332

Bankruptcy Case 15-30845-5-mcr Overview: "Sabrina M Clark's Chapter 7 bankruptcy, filed in Cortland, NY in Jun 9, 2015, led to asset liquidation, with the case closing in September 2015."
Sabrina M Clark — New York, 15-30845-5


ᐅ Christopher W Colebrook, New York

Address: 12 Huntington St Cortland, NY 13045

Snapshot of U.S. Bankruptcy Proceeding Case 11-30077-5-mcr: "In Cortland, NY, Christopher W Colebrook filed for Chapter 7 bankruptcy in 2011-01-25. This case, involving liquidating assets to pay off debts, was resolved by May 20, 2011."
Christopher W Colebrook — New York, 11-30077-5


ᐅ Eric Adam Comtois, New York

Address: 12 Van Hoesen St Cortland, NY 13045

Snapshot of U.S. Bankruptcy Proceeding Case 11-30553-5-mcr: "Eric Adam Comtois's bankruptcy, initiated in 2011-03-18 and concluded by 07/11/2011 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Adam Comtois — New York, 11-30553-5


ᐅ Carol Sue Congdon, New York

Address: PO Box 5014 Cortland, NY 13045-5014

Concise Description of Bankruptcy Case 15-31562-5-mcr7: "Carol Sue Congdon's Chapter 7 bankruptcy, filed in Cortland, NY in 2015-10-28, led to asset liquidation, with the case closing in Jan 26, 2016."
Carol Sue Congdon — New York, 15-31562-5


ᐅ Jacqueline A Conger, New York

Address: 9 Pearne Ave Cortland, NY 13045

Concise Description of Bankruptcy Case 12-31264-5-mcr7: "In Cortland, NY, Jacqueline A Conger filed for Chapter 7 bankruptcy in 2012-06-29. This case, involving liquidating assets to pay off debts, was resolved by Oct 22, 2012."
Jacqueline A Conger — New York, 12-31264-5


ᐅ Jay R J Coniglio, New York

Address: 20 Woodruff St Cortland, NY 13045

Bankruptcy Case 12-30339-5-mcr Overview: "The bankruptcy filing by Jay R J Coniglio, undertaken in 2012-02-28 in Cortland, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Jay R J Coniglio — New York, 12-30339-5


ᐅ Daren Joseph Conklin, New York

Address: 232 Lafayette Rd Cortland, NY 13045-9205

Bankruptcy Case 16-30757-5-mcr Summary: "Daren Joseph Conklin's Chapter 7 bankruptcy, filed in Cortland, NY in May 23, 2016, led to asset liquidation, with the case closing in August 2016."
Daren Joseph Conklin — New York, 16-30757-5


ᐅ Doris Conklin, New York

Address: PO Box 5042 Cortland, NY 13045

Brief Overview of Bankruptcy Case 10-31250-5-mcr: "In Cortland, NY, Doris Conklin filed for Chapter 7 bankruptcy in 05.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Doris Conklin — New York, 10-31250-5


ᐅ Tammy Cornell, New York

Address: 51 1/2 Hubbard St Cortland, NY 13045

Concise Description of Bankruptcy Case 10-32435-5-mcr7: "The bankruptcy record of Tammy Cornell from Cortland, NY, shows a Chapter 7 case filed in 09.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 8, 2010."
Tammy Cornell — New York, 10-32435-5


ᐅ Elizabeth A Cosimo, New York

Address: 3430 Page Green Rd Cortland, NY 13045-9598

Brief Overview of Bankruptcy Case 08-31378-5-mcr: "The bankruptcy record for Elizabeth A Cosimo from Cortland, NY, under Chapter 13, filed in 2008-05-30, involved setting up a repayment plan, finalized by 11.27.2013."
Elizabeth A Cosimo — New York, 08-31378-5


ᐅ James C Cosimo, New York

Address: 3430 Page Green Rd Cortland, NY 13045-9598

Brief Overview of Bankruptcy Case 08-31378-5-mcr: "Filing for Chapter 13 bankruptcy in 05/30/2008, James C Cosimo from Cortland, NY, structured a repayment plan, achieving discharge in 2013-11-27."
James C Cosimo — New York, 08-31378-5


ᐅ Lawrence D Coughlin, New York

Address: 178 Penguin Trailer Park Cortland, NY 13045

Concise Description of Bankruptcy Case 13-31715-5-mcr7: "The bankruptcy filing by Lawrence D Coughlin, undertaken in 09.27.2013 in Cortland, NY under Chapter 7, concluded with discharge in 01/03/2014 after liquidating assets."
Lawrence D Coughlin — New York, 13-31715-5


ᐅ Ii Claude Coville, New York

Address: 9 Miller St Cortland, NY 13045

Bankruptcy Case 10-31138-5-mcr Overview: "The bankruptcy filing by Ii Claude Coville, undertaken in April 30, 2010 in Cortland, NY under Chapter 7, concluded with discharge in Aug 9, 2010 after liquidating assets."
Ii Claude Coville — New York, 10-31138-5


ᐅ Bernice A Dalaba, New York

Address: 172 Squires Apt Cortland, NY 13045-3143

Concise Description of Bankruptcy Case 2-08-22059-PRW7: "In her Chapter 13 bankruptcy case filed in 2008-08-14, Cortland, NY's Bernice A Dalaba agreed to a debt repayment plan, which was successfully completed by 2013-12-04."
Bernice A Dalaba — New York, 2-08-22059


ᐅ Grant T Dana, New York

Address: 41 Homer Ave Cortland, NY 13045

Bankruptcy Case 13-30301-5-mcr Summary: "Cortland, NY resident Grant T Dana's Feb 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.06.2013."
Grant T Dana — New York, 13-30301-5


ᐅ Wayne Daniels, New York

Address: 1007 Church St Cortland, NY 13045

Concise Description of Bankruptcy Case 10-32436-5-mcr7: "Wayne Daniels's bankruptcy, initiated in September 10, 2010 and concluded by 12/08/2010 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Daniels — New York, 10-32436-5


ᐅ Rebecca Dann, New York

Address: 50 Maple Ave Cortland, NY 13045

Bankruptcy Case 10-30355-5-mcr Overview: "Cortland, NY resident Rebecca Dann's 02/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Rebecca Dann — New York, 10-30355-5


ᐅ Michelle Lynne Davidson, New York

Address: 2872 W River Rd Cortland, NY 13045-9763

Bankruptcy Case 2014-30667-5-mcr Overview: "Michelle Lynne Davidson's bankruptcy, initiated in 2014-04-22 and concluded by 2014-07-21 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Lynne Davidson — New York, 2014-30667-5


ᐅ Philip A Davis, New York

Address: 3663 Luker Rd Cortland, NY 13045

Snapshot of U.S. Bankruptcy Proceeding Case 13-30930-5-mcr: "Cortland, NY resident Philip A Davis's 2013-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2013."
Philip A Davis — New York, 13-30930-5


ᐅ Daniel Vincent Davis, New York

Address: 16 Washington St Apt 3 Cortland, NY 13045

Concise Description of Bankruptcy Case 12-32259-5-mcr7: "In Cortland, NY, Daniel Vincent Davis filed for Chapter 7 bankruptcy in 12.14.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-22."
Daniel Vincent Davis — New York, 12-32259-5


ᐅ Lynn Dean, New York

Address: 24 Kellogg Rd # 4-33 Cortland, NY 13045

Snapshot of U.S. Bankruptcy Proceeding Case 10-31757-5-mcr: "Lynn Dean's bankruptcy, initiated in June 28, 2010 and concluded by 2010-10-21 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn Dean — New York, 10-31757-5


ᐅ Teresa Ann Dennis, New York

Address: 22 Woodruff St Cortland, NY 13045-1913

Bankruptcy Case 09-33022-5-mcr Summary: "The bankruptcy record for Teresa Ann Dennis from Cortland, NY, under Chapter 13, filed in October 30, 2009, involved setting up a repayment plan, finalized by Apr 10, 2013."
Teresa Ann Dennis — New York, 09-33022-5


ᐅ Deborah Devine, New York

Address: 3986 Rural Ave Cortland, NY 13045

Brief Overview of Bankruptcy Case 10-32244-5-mcr: "Deborah Devine's Chapter 7 bankruptcy, filed in Cortland, NY in August 2010, led to asset liquidation, with the case closing in Dec 16, 2010."
Deborah Devine — New York, 10-32244-5


ᐅ Stacey Marie Dicke, New York

Address: 8 Harrison St Apt C Cortland, NY 13045-1731

Bankruptcy Case 14-30460-5-mcr Summary: "Stacey Marie Dicke's bankruptcy, initiated in 2014-03-24 and concluded by 2014-06-22 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Marie Dicke — New York, 14-30460-5


ᐅ Raymond Dilorio, New York

Address: 17 East Ave Cortland, NY 13045

Brief Overview of Bankruptcy Case 10-33266-5-mcr: "In a Chapter 7 bankruptcy case, Raymond Dilorio from Cortland, NY, saw their proceedings start in 2010-12-30 and complete by April 2011, involving asset liquidation."
Raymond Dilorio — New York, 10-33266-5


ᐅ Patricia M Dintino, New York

Address: 15 Franklin St Cortland, NY 13045

Brief Overview of Bankruptcy Case 12-31939-5-mcr: "Patricia M Dintino's Chapter 7 bankruptcy, filed in Cortland, NY in Oct 19, 2012, led to asset liquidation, with the case closing in 2013-01-25."
Patricia M Dintino — New York, 12-31939-5


ᐅ Antoinette M Dipietro, New York

Address: 210 S Main St Cortland, NY 13045

Snapshot of U.S. Bankruptcy Proceeding Case 13-30554-5-mcr: "Antoinette M Dipietro's Chapter 7 bankruptcy, filed in Cortland, NY in March 29, 2013, led to asset liquidation, with the case closing in July 2013."
Antoinette M Dipietro — New York, 13-30554-5


ᐅ Catherine Doe, New York

Address: 44 Rickard St Apt F16 Cortland, NY 13045

Bankruptcy Case 09-33115-5-mcr Overview: "The bankruptcy record of Catherine Doe from Cortland, NY, shows a Chapter 7 case filed in Nov 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2010."
Catherine Doe — New York, 09-33115-5


ᐅ Christopher L Doe, New York

Address: 4335 Locust Ave Cortland, NY 13045

Concise Description of Bankruptcy Case 11-30116-5-mcr7: "Cortland, NY resident Christopher L Doe's 2011-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2011."
Christopher L Doe — New York, 11-30116-5


ᐅ Kristina M Dwyer, New York

Address: 2271 S Cortland Virgil Rd Cortland, NY 13045

Bankruptcy Case 11-31397-5-mcr Summary: "Kristina M Dwyer's bankruptcy, initiated in June 2011 and concluded by October 2011 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina M Dwyer — New York, 11-31397-5


ᐅ Kristen E Dye, New York

Address: 13 Hamlin St Cortland, NY 13045

Bankruptcy Case 11-31436-5-mcr Overview: "Kristen E Dye's bankruptcy, initiated in 06.24.2011 and concluded by September 2011 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen E Dye — New York, 11-31436-5


ᐅ Florinda Estrada, New York

Address: 6 N Church Pl Cortland, NY 13045

Concise Description of Bankruptcy Case 10-32229-5-mcr7: "Florinda Estrada's bankruptcy, initiated in 2010-08-19 and concluded by 2010-11-24 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florinda Estrada — New York, 10-32229-5


ᐅ Gregg J Ewing, New York

Address: 45 Madison St Cortland, NY 13045

Concise Description of Bankruptcy Case 12-32038-5-mcr7: "In Cortland, NY, Gregg J Ewing filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2013."
Gregg J Ewing — New York, 12-32038-5


ᐅ Dominick Fantacone, New York

Address: 4 Summit St Cortland, NY 13045

Bankruptcy Case 09-32979-5-mcr Summary: "The bankruptcy filing by Dominick Fantacone, undertaken in 10/27/2009 in Cortland, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Dominick Fantacone — New York, 09-32979-5


ᐅ Noelle Casey Feint, New York

Address: 786 N Lamont Dr Cortland, NY 13045

Snapshot of U.S. Bankruptcy Proceeding Case 13-31238-5-mcr: "In Cortland, NY, Noelle Casey Feint filed for Chapter 7 bankruptcy in 07/12/2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2013."
Noelle Casey Feint — New York, 13-31238-5


ᐅ Danny Chris Ferris, New York

Address: 5 Sunnyfield Dr Cortland, NY 13045

Concise Description of Bankruptcy Case 13-30548-5-mcr7: "The case of Danny Chris Ferris in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Chris Ferris — New York, 13-30548-5


ᐅ Jessica Ann Ferris, New York

Address: 4054 Highland Rd Cortland, NY 13045-9323

Brief Overview of Bankruptcy Case 16-30746-5-mcr: "The case of Jessica Ann Ferris in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Ann Ferris — New York, 16-30746-5


ᐅ Linda L Fiorille, New York

Address: 676 Lake Como Rd Cortland, NY 13045

Bankruptcy Case 13-30307-5-mcr Overview: "In Cortland, NY, Linda L Fiorille filed for Chapter 7 bankruptcy in Feb 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Linda L Fiorille — New York, 13-30307-5


ᐅ Wendy Sheppard Fish, New York

Address: 1244 Lake Como Rd Cortland, NY 13045

Concise Description of Bankruptcy Case 12-31407-5-mcr7: "The bankruptcy filing by Wendy Sheppard Fish, undertaken in 2012-07-25 in Cortland, NY under Chapter 7, concluded with discharge in October 17, 2012 after liquidating assets."
Wendy Sheppard Fish — New York, 12-31407-5


ᐅ Robert W Foster, New York

Address: 3321 Gracie Rd Cortland, NY 13045

Snapshot of U.S. Bankruptcy Proceeding Case 11-31701-5-mcr: "Robert W Foster's Chapter 7 bankruptcy, filed in Cortland, NY in 2011-07-29, led to asset liquidation, with the case closing in 10.26.2011."
Robert W Foster — New York, 11-31701-5


ᐅ Susanna Foster, New York

Address: 21 W Main St Cortland, NY 13045

Concise Description of Bankruptcy Case 10-31340-5-mcr7: "In a Chapter 7 bankruptcy case, Susanna Foster from Cortland, NY, saw her proceedings start in 2010-05-17 and complete by August 2010, involving asset liquidation."
Susanna Foster — New York, 10-31340-5


ᐅ Donna M Fox, New York

Address: 3133 Gracie Rd Cortland, NY 13045-9372

Bankruptcy Case 15-31854-5-mcr Overview: "Donna M Fox's Chapter 7 bankruptcy, filed in Cortland, NY in 12/18/2015, led to asset liquidation, with the case closing in 03.17.2016."
Donna M Fox — New York, 15-31854-5


ᐅ Earl D Fox, New York

Address: 3133 Gracie Rd Cortland, NY 13045-9372

Brief Overview of Bankruptcy Case 15-31854-5-mcr: "Earl D Fox's Chapter 7 bankruptcy, filed in Cortland, NY in December 18, 2015, led to asset liquidation, with the case closing in 2016-03-17."
Earl D Fox — New York, 15-31854-5


ᐅ Jr George C Francis, New York

Address: 30 Glenn St Cortland, NY 13045-1812

Snapshot of U.S. Bankruptcy Proceeding Case 07-30896-5-mcr: "In his Chapter 13 bankruptcy case filed in 03.29.2007, Cortland, NY's Jr George C Francis agreed to a debt repayment plan, which was successfully completed by November 7, 2012."
Jr George C Francis — New York, 07-30896-5


ᐅ Tyler M Frisbie, New York

Address: 23 Park St Cortland, NY 13045-3256

Brief Overview of Bankruptcy Case 15-30302-5-mcr: "The case of Tyler M Frisbie in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyler M Frisbie — New York, 15-30302-5


ᐅ Daniel J Fuller, New York

Address: 10 Evergreen St Cortland, NY 13045-1110

Concise Description of Bankruptcy Case 16-30128-5-mcr7: "In Cortland, NY, Daniel J Fuller filed for Chapter 7 bankruptcy in 2016-02-05. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-05."
Daniel J Fuller — New York, 16-30128-5


ᐅ Lynette Jean Furlin, New York

Address: C/O Noreen Boyce 24 Kellogg Road Cortland, NY 13045

Brief Overview of Bankruptcy Case 2014-31120-5-mcr: "The bankruptcy filing by Lynette Jean Furlin, undertaken in 07/11/2014 in Cortland, NY under Chapter 7, concluded with discharge in October 9, 2014 after liquidating assets."
Lynette Jean Furlin — New York, 2014-31120-5


ᐅ Jr Jesse Wilson Gale, New York

Address: 4151 Carr Hill Rd Cortland, NY 13045

Bankruptcy Case 13-30490-5-mcr Overview: "Jr Jesse Wilson Gale's Chapter 7 bankruptcy, filed in Cortland, NY in 2013-03-22, led to asset liquidation, with the case closing in 06/28/2013."
Jr Jesse Wilson Gale — New York, 13-30490-5


ᐅ Sonia Ganoung, New York

Address: 94 E Court St Apt 2 Cortland, NY 13045

Bankruptcy Case 09-33211-5-mcr Summary: "The case of Sonia Ganoung in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia Ganoung — New York, 09-33211-5


ᐅ Richard Clayton Geaslin, New York

Address: 200 Central Ave Cortland, NY 13045-2814

Concise Description of Bankruptcy Case 06-34724-5-mcr7: "The bankruptcy record for Richard Clayton Geaslin from Cortland, NY, under Chapter 13, filed in 2006-12-19, involved setting up a repayment plan, finalized by February 2013."
Richard Clayton Geaslin — New York, 06-34724-5


ᐅ Sharon L Gilbert, New York

Address: 40 N Church St Apt 1N Cortland, NY 13045

Bankruptcy Case 13-30908-5-mcr Summary: "In a Chapter 7 bankruptcy case, Sharon L Gilbert from Cortland, NY, saw her proceedings start in May 16, 2013 and complete by 2013-08-22, involving asset liquidation."
Sharon L Gilbert — New York, 13-30908-5


ᐅ Jr David Gilbert, New York

Address: 1791 E River Rd Cortland, NY 13045

Snapshot of U.S. Bankruptcy Proceeding Case 10-30423-5-mcr: "In Cortland, NY, Jr David Gilbert filed for Chapter 7 bankruptcy in Feb 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2010."
Jr David Gilbert — New York, 10-30423-5


ᐅ Joshua Gillespie, New York

Address: 38 Penguin Trailer Park Cortland, NY 13045

Bankruptcy Case 10-33144-5-mcr Summary: "Cortland, NY resident Joshua Gillespie's 12.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-07."
Joshua Gillespie — New York, 10-33144-5


ᐅ Jason C Gleason, New York

Address: 15 Morningside Dr Cortland, NY 13045

Snapshot of U.S. Bankruptcy Proceeding Case 11-30889-5-mcr: "Cortland, NY resident Jason C Gleason's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jason C Gleason — New York, 11-30889-5


ᐅ Cynthia L Gower, New York

Address: 44 Rickard St Apt C5 Cortland, NY 13045-1353

Concise Description of Bankruptcy Case 07-30257-5-mcr7: "Filing for Chapter 13 bankruptcy in 02/12/2007, Cynthia L Gower from Cortland, NY, structured a repayment plan, achieving discharge in 2013-06-05."
Cynthia L Gower — New York, 07-30257-5


ᐅ Jr Charles Edward Grant, New York

Address: 148 Main St Apt I Cortland, NY 13045

Bankruptcy Case 13-31989-5-mcr Overview: "Cortland, NY resident Jr Charles Edward Grant's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2014."
Jr Charles Edward Grant — New York, 13-31989-5


ᐅ Karen Marie Guy, New York

Address: 42 Church St Apt 502 Cortland, NY 13045

Bankruptcy Case 12-31089-5-mcr Summary: "The bankruptcy record of Karen Marie Guy from Cortland, NY, shows a Chapter 7 case filed in 2012-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Karen Marie Guy — New York, 12-31089-5