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 Donald Rood, New York

Address: 23 Scammell St Cortland, NY 13045

Bankruptcy Case 09-33218-5-mcr Summary: "Cortland, NY resident Donald Rood's 11.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-26."
Donald Rood — New York, 09-33218-5


ᐅ Charles Rowe, New York

Address: 3713 Allen Dr Cortland, NY 13045

Bankruptcy Case 10-32494-5-mcr Overview: "Cortland, NY resident Charles Rowe's 09.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2010."
Charles Rowe — New York, 10-32494-5


ᐅ Steven L Sanford, New York

Address: 3361 Gunzen Dr Cortland, NY 13045-9347

Concise Description of Bankruptcy Case 15-30243-5-mcr7: "In a Chapter 7 bankruptcy case, Steven L Sanford from Cortland, NY, saw their proceedings start in Feb 27, 2015 and complete by May 28, 2015, involving asset liquidation."
Steven L Sanford — New York, 15-30243-5


ᐅ Danielle M Sanford, New York

Address: 3361 Gunzen Dr Cortland, NY 13045-9347

Bankruptcy Case 15-30243-5-mcr Summary: "In a Chapter 7 bankruptcy case, Danielle M Sanford from Cortland, NY, saw her proceedings start in 2015-02-27 and complete by 2015-05-28, involving asset liquidation."
Danielle M Sanford — New York, 15-30243-5


ᐅ Tammy Santerre, New York

Address: 70 Maple Ave Cortland, NY 13045

Bankruptcy Case 10-33244-5-mcr Summary: "In Cortland, NY, Tammy Santerre filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2011."
Tammy Santerre — New York, 10-33244-5


ᐅ Alfred Saracene, New York

Address: 2138 E River Rd Cortland, NY 13045

Bankruptcy Case 10-30129-5-mcr Overview: "The bankruptcy record of Alfred Saracene from Cortland, NY, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2010."
Alfred Saracene — New York, 10-30129-5


ᐅ Nina Marie Savastano, New York

Address: 12 Pinecrest Dr Cortland, NY 13045

Bankruptcy Case 13-30014-5-mcr Overview: "In Cortland, NY, Nina Marie Savastano filed for Chapter 7 bankruptcy in 01/04/2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2013."
Nina Marie Savastano — New York, 13-30014-5


ᐅ Richard Max Schreffler, New York

Address: 42 Church St Apt 208 Cortland, NY 13045

Brief Overview of Bankruptcy Case 13-30720-5-mcr: "In Cortland, NY, Richard Max Schreffler filed for Chapter 7 bankruptcy in 2013-04-19. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2013."
Richard Max Schreffler — New York, 13-30720-5


ᐅ Robert J G Schreffler, New York

Address: 44 Alvena Ave Cortland, NY 13045

Concise Description of Bankruptcy Case 13-30396-5-mcr7: "Cortland, NY resident Robert J G Schreffler's 03.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2013."
Robert J G Schreffler — New York, 13-30396-5


ᐅ Nora E Sherman, New York

Address: 74 River St Cortland, NY 13045

Bankruptcy Case 11-30725-5-mcr Summary: "In Cortland, NY, Nora E Sherman filed for Chapter 7 bankruptcy in March 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2011."
Nora E Sherman — New York, 11-30725-5


ᐅ Garry Slack, New York

Address: 1391 Starr Road Ext Cortland, NY 13045

Snapshot of U.S. Bankruptcy Proceeding Case 10-30669-5-mcr: "In Cortland, NY, Garry Slack filed for Chapter 7 bankruptcy in Mar 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2010."
Garry Slack — New York, 10-30669-5


ᐅ Klaron C Smith, New York

Address: 3671 Pendleton Street Ext Cortland, NY 13045-8810

Bankruptcy Case 16-30236-5-mcr Summary: "Cortland, NY resident Klaron C Smith's 2016-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2016."
Klaron C Smith — New York, 16-30236-5


ᐅ Janice D Smith, New York

Address: 3671 Pendleton Street Ext Cortland, NY 13045-8810

Snapshot of U.S. Bankruptcy Proceeding Case 16-30236-5-mcr: "Janice D Smith's Chapter 7 bankruptcy, filed in Cortland, NY in Feb 26, 2016, led to asset liquidation, with the case closing in 2016-05-26."
Janice D Smith — New York, 16-30236-5


ᐅ Jr Paul Eugene Smith, New York

Address: 1945 Blodgett Mills West Rd Cortland, NY 13045

Concise Description of Bankruptcy Case 13-31658-5-mcr7: "In Cortland, NY, Jr Paul Eugene Smith filed for Chapter 7 bankruptcy in 2013-09-20. This case, involving liquidating assets to pay off debts, was resolved by Dec 27, 2013."
Jr Paul Eugene Smith — New York, 13-31658-5


ᐅ Lori Space, New York

Address: 534 Bond Rd Cortland, NY 13045

Bankruptcy Case 10-31741-5-mcr Overview: "The bankruptcy record of Lori Space from Cortland, NY, shows a Chapter 7 case filed in June 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-29."
Lori Space — New York, 10-31741-5


ᐅ Maria E Sprague, New York

Address: 4422 Cosmos Hill Rd Cortland, NY 13045-9185

Concise Description of Bankruptcy Case 16-30750-5-mcr7: "In Cortland, NY, Maria E Sprague filed for Chapter 7 bankruptcy in 05.20.2016. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2016."
Maria E Sprague — New York, 16-30750-5


ᐅ Jennifer Erin Stafford, New York

Address: 300 Jefferson Rd Apt 9 Cortland, NY 13045-3234

Concise Description of Bankruptcy Case 16-30442-5-mcr7: "The bankruptcy record of Jennifer Erin Stafford from Cortland, NY, shows a Chapter 7 case filed in Mar 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-23."
Jennifer Erin Stafford — New York, 16-30442-5


ᐅ Philip Christopher Stafford, New York

Address: 300 Jefferson Rd Apt 9 Cortland, NY 13045-3234

Brief Overview of Bankruptcy Case 16-30442-5-mcr: "The case of Philip Christopher Stafford in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Christopher Stafford — New York, 16-30442-5


ᐅ Holly Stanley, New York

Address: 222 Hatfield Rd Cortland, NY 13045

Bankruptcy Case 10-30915-5-mcr Overview: "Holly Stanley's Chapter 7 bankruptcy, filed in Cortland, NY in 04.09.2010, led to asset liquidation, with the case closing in July 19, 2010."
Holly Stanley — New York, 10-30915-5


ᐅ Richard J Starmer, New York

Address: 22 Grant St Cortland, NY 13045-2110

Bankruptcy Case 14-31962-5-mcr Overview: "The bankruptcy filing by Richard J Starmer, undertaken in Dec 29, 2014 in Cortland, NY under Chapter 7, concluded with discharge in 2015-03-29 after liquidating assets."
Richard J Starmer — New York, 14-31962-5


ᐅ Lynn A Stoll, New York

Address: 9 Harmony Cir Cortland, NY 13045-1055

Brief Overview of Bankruptcy Case 15-30769-5-mcr: "The bankruptcy filing by Lynn A Stoll, undertaken in 05/22/2015 in Cortland, NY under Chapter 7, concluded with discharge in Aug 20, 2015 after liquidating assets."
Lynn A Stoll — New York, 15-30769-5


ᐅ Melba J Stonebraker, New York

Address: 51 Port Watson St Apt 10009 Cortland, NY 13045-3071

Brief Overview of Bankruptcy Case 15-31245-5-mcr: "The bankruptcy record of Melba J Stonebraker from Cortland, NY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2015."
Melba J Stonebraker — New York, 15-31245-5


ᐅ Wayde T Strauf, New York

Address: 252 Old Groton Rd Cortland, NY 13045

Brief Overview of Bankruptcy Case 11-31096-5-mcr: "The case of Wayde T Strauf in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayde T Strauf — New York, 11-31096-5


ᐅ Kelly Strobeck, New York

Address: 11 Fox Hollow Rd Cortland, NY 13045

Concise Description of Bankruptcy Case 10-32553-5-mcr7: "The case of Kelly Strobeck in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Strobeck — New York, 10-32553-5


ᐅ Karen L Stupke, New York

Address: 95 Pendleton St Cortland, NY 13045

Bankruptcy Case 13-30303-5-mcr Summary: "The bankruptcy filing by Karen L Stupke, undertaken in 02/28/2013 in Cortland, NY under Chapter 7, concluded with discharge in 06/06/2013 after liquidating assets."
Karen L Stupke — New York, 13-30303-5


ᐅ Krista Taylor, New York

Address: 44 Rickard St Apt C12 Cortland, NY 13045

Bankruptcy Case 10-31616-5-mcr Overview: "Krista Taylor's bankruptcy, initiated in 06.14.2010 and concluded by 2010-10-07 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krista Taylor — New York, 10-31616-5


ᐅ Candy Lee Thorp, New York

Address: 2401 Page Green Rd Cortland, NY 13045-9519

Bankruptcy Case 16-30282-5-mcr Summary: "The bankruptcy filing by Candy Lee Thorp, undertaken in March 2016 in Cortland, NY under Chapter 7, concluded with discharge in Jun 2, 2016 after liquidating assets."
Candy Lee Thorp — New York, 16-30282-5


ᐅ Gerald N Thorp, New York

Address: 2401 Page Green Rd Cortland, NY 13045-9519

Bankruptcy Case 16-30282-5-mcr Overview: "In a Chapter 7 bankruptcy case, Gerald N Thorp from Cortland, NY, saw their proceedings start in 2016-03-04 and complete by 06/02/2016, involving asset liquidation."
Gerald N Thorp — New York, 16-30282-5


ᐅ Vickey Tobin, New York

Address: 35 Arthur Ave Cortland, NY 13045

Snapshot of U.S. Bankruptcy Proceeding Case 10-31984-5-mcr: "Vickey Tobin's Chapter 7 bankruptcy, filed in Cortland, NY in 07/23/2010, led to asset liquidation, with the case closing in Nov 15, 2010."
Vickey Tobin — New York, 10-31984-5


ᐅ Ronald A Trim, New York

Address: 1202A State Route 392 Cortland, NY 13045-9429

Snapshot of U.S. Bankruptcy Proceeding Case 14-31659-5-mcr: "Ronald A Trim's bankruptcy, initiated in 10.27.2014 and concluded by 01.25.2015 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald A Trim — New York, 14-31659-5


ᐅ Dawn Helen Trimm, New York

Address: 1200 W State Rd Cortland, NY 13045

Bankruptcy Case 13-30251-5-mcr Overview: "Dawn Helen Trimm's bankruptcy, initiated in 2013-02-22 and concluded by May 22, 2013 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Helen Trimm — New York, 13-30251-5


ᐅ Sharon Sue Tucker, New York

Address: 36 W Court St Cortland, NY 13045

Bankruptcy Case 12-30342-5-mcr Summary: "Sharon Sue Tucker's bankruptcy, initiated in 2012-02-28 and concluded by 06.22.2012 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Sue Tucker — New York, 12-30342-5


ᐅ Randall Turpyn, New York

Address: 3627 Allen Dr Cortland, NY 13045

Bankruptcy Case 09-32921-5-mcr Summary: "Randall Turpyn's bankruptcy, initiated in October 22, 2009 and concluded by 01/25/2010 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Turpyn — New York, 09-32921-5


ᐅ Jennifer Twomey, New York

Address: 9 Sands St Cortland, NY 13045

Bankruptcy Case 10-30716-5-mcr Overview: "Jennifer Twomey's bankruptcy, initiated in March 24, 2010 and concluded by July 2010 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Twomey — New York, 10-30716-5


ᐅ Dana C Vallese, New York

Address: 13 Parker Ave Cortland, NY 13045

Concise Description of Bankruptcy Case 13-30283-5-mcr7: "In Cortland, NY, Dana C Vallese filed for Chapter 7 bankruptcy in 02/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2013."
Dana C Vallese — New York, 13-30283-5


ᐅ Peter William Vanderwoude, New York

Address: 9 Jewett Ave Cortland, NY 13045-2008

Bankruptcy Case 07-30914-5-mcr Overview: "Peter William Vanderwoude's Chapter 13 bankruptcy in Cortland, NY started in Mar 30, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2012."
Peter William Vanderwoude — New York, 07-30914-5


ᐅ Jolynn Velez, New York

Address: 160 Groton Ave Apt 2 Cortland, NY 13045

Snapshot of U.S. Bankruptcy Proceeding Case 10-33221-5-mcr: "Cortland, NY resident Jolynn Velez's 12.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/16/2011."
Jolynn Velez — New York, 10-33221-5


ᐅ Eric S Vincent, New York

Address: 86 Greenbush St Cortland, NY 13045

Bankruptcy Case 12-31276-5-mcr Overview: "The case of Eric S Vincent in Cortland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric S Vincent — New York, 12-31276-5


ᐅ Henry Anthony Wade, New York

Address: 46 Homer Ave Cortland, NY 13045

Bankruptcy Case 13-31158-5-mcr Summary: "The bankruptcy record of Henry Anthony Wade from Cortland, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2013."
Henry Anthony Wade — New York, 13-31158-5


ᐅ David A Walker, New York

Address: 187 Village Ter Bldg H Cortland, NY 13045

Bankruptcy Case 11-32342-5-mcr Overview: "In Cortland, NY, David A Walker filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
David A Walker — New York, 11-32342-5


ᐅ Chelsea Anna Ward, New York

Address: 2130 Beta Dr Cortland, NY 13045-9542

Concise Description of Bankruptcy Case 16-30223-5-mcr7: "Cortland, NY resident Chelsea Anna Ward's 02/24/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2016."
Chelsea Anna Ward — New York, 16-30223-5


ᐅ Wesley H Warren, New York

Address: 4408 US Route 11 # 57 Cortland, NY 13045

Brief Overview of Bankruptcy Case 11-30596-5-mcr: "Cortland, NY resident Wesley H Warren's 2011-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-29."
Wesley H Warren — New York, 11-30596-5


ᐅ Tina Marie Watts, New York

Address: 2910 Douglas Rd Cortland, NY 13045-9389

Bankruptcy Case 15-31825-5-mcr Summary: "Tina Marie Watts's bankruptcy, initiated in Dec 11, 2015 and concluded by March 10, 2016 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Marie Watts — New York, 15-31825-5


ᐅ Barbara J Watts, New York

Address: 105 McLean Rd Cortland, NY 13045

Brief Overview of Bankruptcy Case 11-31732-5-mcr: "The bankruptcy filing by Barbara J Watts, undertaken in Aug 2, 2011 in Cortland, NY under Chapter 7, concluded with discharge in 11/25/2011 after liquidating assets."
Barbara J Watts — New York, 11-31732-5


ᐅ Vaudine Theo Webster, New York

Address: 144 Main St Cortland, NY 13045-2999

Bankruptcy Case 16-30394-5-mcr Summary: "In Cortland, NY, Vaudine Theo Webster filed for Chapter 7 bankruptcy in March 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Vaudine Theo Webster — New York, 16-30394-5


ᐅ David W Webster, New York

Address: 144 Main St Cortland, NY 13045-2999

Bankruptcy Case 16-30394-5-mcr Overview: "David W Webster's bankruptcy, initiated in 2016-03-18 and concluded by 06.16.2016 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David W Webster — New York, 16-30394-5


ᐅ Tara L Wilhoit, New York

Address: 12 Parkwood Cir Cortland, NY 13045

Brief Overview of Bankruptcy Case 11-31130-5-mcr: "The bankruptcy record of Tara L Wilhoit from Cortland, NY, shows a Chapter 7 case filed in 2011-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2011."
Tara L Wilhoit — New York, 11-31130-5


ᐅ Melissa A Wilk, New York

Address: 1533 Blodgett Mills Rd Cortland, NY 13045

Snapshot of U.S. Bankruptcy Proceeding Case 11-32259-5-mcr: "The bankruptcy record of Melissa A Wilk from Cortland, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.13.2012."
Melissa A Wilk — New York, 11-32259-5


ᐅ Anitra Wilson, New York

Address: 4376 Meadow Ln Cortland, NY 13045

Snapshot of U.S. Bankruptcy Proceeding Case 10-30419-5-mcr: "The bankruptcy filing by Anitra Wilson, undertaken in Feb 26, 2010 in Cortland, NY under Chapter 7, concluded with discharge in 2010-06-07 after liquidating assets."
Anitra Wilson — New York, 10-30419-5


ᐅ Irene Wood, New York

Address: 92 River St Cortland, NY 13045

Concise Description of Bankruptcy Case 10-31481-5-mcr7: "Cortland, NY resident Irene Wood's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2010."
Irene Wood — New York, 10-31481-5


ᐅ Benjamin L Wood, New York

Address: 38 E Court St Apt 2R Cortland, NY 13045-2774

Bankruptcy Case 15-30602-5-mcr Overview: "The bankruptcy record of Benjamin L Wood from Cortland, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-23."
Benjamin L Wood — New York, 15-30602-5


ᐅ Heather Lyn Young, New York

Address: 5338 E Homer Crossing Rd Cortland, NY 13045-9733

Brief Overview of Bankruptcy Case 06-34565-5-mcr: "In her Chapter 13 bankruptcy case filed in 2006-03-06, Cortland, NY's Heather Lyn Young agreed to a debt repayment plan, which was successfully completed by 03/06/2013."
Heather Lyn Young — New York, 06-34565-5


ᐅ Virginia J Zeh, New York

Address: 42 Church St Apt 108 Cortland, NY 13045

Bankruptcy Case 11-31288-5-mcr Summary: "Virginia J Zeh's bankruptcy, initiated in 06.01.2011 and concluded by 2011-09-24 in Cortland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia J Zeh — New York, 11-31288-5


ᐅ Michael Jeffery Zielinski, New York

Address: 44 Rickard St Apt B4 Cortland, NY 13045

Concise Description of Bankruptcy Case 13-61987-6-dd7: "In a Chapter 7 bankruptcy case, Michael Jeffery Zielinski from Cortland, NY, saw his proceedings start in 2013-12-12 and complete by 03/20/2014, involving asset liquidation."
Michael Jeffery Zielinski — New York, 13-61987-6-dd


ᐅ Zane D Zimmerman, New York

Address: 24 Argyle Pl # A Cortland, NY 13045-2929

Brief Overview of Bankruptcy Case 15-30385-5-mcr: "In a Chapter 7 bankruptcy case, Zane D Zimmerman from Cortland, NY, saw his proceedings start in 03.20.2015 and complete by June 2015, involving asset liquidation."
Zane D Zimmerman — New York, 15-30385-5


ᐅ Krystal M Zimmerman, New York

Address: 24 Argyle Pl # A Cortland, NY 13045-2929

Concise Description of Bankruptcy Case 15-30385-5-mcr7: "The bankruptcy filing by Krystal M Zimmerman, undertaken in 03.20.2015 in Cortland, NY under Chapter 7, concluded with discharge in 06/18/2015 after liquidating assets."
Krystal M Zimmerman — New York, 15-30385-5