personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hornell, 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 Debra K Alexin, New York

Address: 475 Mckinley Ave Hornell, NY 14843-1028

Bankruptcy Case 2-16-20713-PRW Overview: "Debra K Alexin's Chapter 7 bankruptcy, filed in Hornell, NY in 06.20.2016, led to asset liquidation, with the case closing in September 2016."
Debra K Alexin — New York, 2-16-20713


ᐅ Donna Almeter, New York

Address: 10 E Main St # 2 Hornell, NY 14843

Bankruptcy Case 2-11-20704-JCN Overview: "The bankruptcy filing by Donna Almeter, undertaken in 04.12.2011 in Hornell, NY under Chapter 7, concluded with discharge in 08.02.2011 after liquidating assets."
Donna Almeter — New York, 2-11-20704


ᐅ Colleen Marie Almond, New York

Address: 358 Canisteo St Hornell, NY 14843

Brief Overview of Bankruptcy Case 2-11-20555-JCN: "The bankruptcy filing by Colleen Marie Almond, undertaken in March 28, 2011 in Hornell, NY under Chapter 7, concluded with discharge in July 18, 2011 after liquidating assets."
Colleen Marie Almond — New York, 2-11-20555


ᐅ Jodi C Amann, New York

Address: 15 Alley Ave Hornell, NY 14843

Bankruptcy Case 2-11-20346-JCN Summary: "Jodi C Amann's bankruptcy, initiated in 03.01.2011 and concluded by 05/26/2011 in Hornell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi C Amann — New York, 2-11-20346


ᐅ Carolyn Amidon, New York

Address: 1301 Van Campen Rd Hornell, NY 14843

Bankruptcy Case 2-10-21138-JCN Overview: "Hornell, NY resident Carolyn Amidon's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Carolyn Amidon — New York, 2-10-21138


ᐅ Colleen Ann Argentieri, New York

Address: 27 Taylor St Hornell, NY 14843-1813

Bankruptcy Case 2-15-20165-PRW Summary: "Colleen Ann Argentieri's Chapter 7 bankruptcy, filed in Hornell, NY in 2015-02-25, led to asset liquidation, with the case closing in May 2015."
Colleen Ann Argentieri — New York, 2-15-20165


ᐅ Gregory Argentieri, New York

Address: 50 Oak St Hornell, NY 14843

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23001-JCN: "The bankruptcy record of Gregory Argentieri from Hornell, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-19."
Gregory Argentieri — New York, 2-09-23001


ᐅ William Mark Argentieri, New York

Address: 27 Taylor St Hornell, NY 14843-1813

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20165-PRW: "In Hornell, NY, William Mark Argentieri filed for Chapter 7 bankruptcy in 2015-02-25. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2015."
William Mark Argentieri — New York, 2-15-20165


ᐅ Jr Leon R Babcock, New York

Address: 67 Delaware Ave Hornell, NY 14843

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20831-PRW: "Jr Leon R Babcock's bankruptcy, initiated in 05.28.2013 and concluded by 09/07/2013 in Hornell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Leon R Babcock — New York, 2-13-20831


ᐅ Kristie Babcock, New York

Address: 85 Crosby St Hornell, NY 14843

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21232-JCN: "The bankruptcy filing by Kristie Babcock, undertaken in May 2010 in Hornell, NY under Chapter 7, concluded with discharge in 09.09.2010 after liquidating assets."
Kristie Babcock — New York, 2-10-21232


ᐅ Richard A Barkley, New York

Address: 42 Mill St Hornell, NY 14843-2247

Bankruptcy Case 2-16-20214-PRW Overview: "Richard A Barkley's Chapter 7 bankruptcy, filed in Hornell, NY in 2016-03-03, led to asset liquidation, with the case closing in 2016-06-01."
Richard A Barkley — New York, 2-16-20214


ᐅ David Bender, New York

Address: 2285 County Route 109 Hornell, NY 14843

Bankruptcy Case 2-10-21639-JCN Summary: "The bankruptcy filing by David Bender, undertaken in 2010-07-02 in Hornell, NY under Chapter 7, concluded with discharge in 2010-10-22 after liquidating assets."
David Bender — New York, 2-10-21639


ᐅ Shirley A Bottomley, New York

Address: 100 4th St Hornell, NY 14843

Bankruptcy Case 2-13-21529-PRW Summary: "Hornell, NY resident Shirley A Bottomley's 2013-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2014."
Shirley A Bottomley — New York, 2-13-21529


ᐅ Edna Brazen, New York

Address: 90 Hartshorn St Hornell, NY 14843

Brief Overview of Bankruptcy Case 2-09-23215-JCN: "In a Chapter 7 bankruptcy case, Edna Brazen from Hornell, NY, saw her proceedings start in 12/05/2009 and complete by 03/17/2010, involving asset liquidation."
Edna Brazen — New York, 2-09-23215


ᐅ Paul L Briggs, New York

Address: 48 Elm St Hornell, NY 14843

Brief Overview of Bankruptcy Case 1-13-13267-CLB: "In Hornell, NY, Paul L Briggs filed for Chapter 7 bankruptcy in 12/12/2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 24, 2014."
Paul L Briggs — New York, 1-13-13267


ᐅ Peter W Brown, New York

Address: 56 Jane St Hornell, NY 14843

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22483-JCN: "Hornell, NY resident Peter W Brown's 09/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2010."
Peter W Brown — New York, 2-09-22483


ᐅ Brett M Burch, New York

Address: 15 Bennett St Uppr Apt Hornell, NY 14843-1401

Bankruptcy Case 2-15-20246-PRW Summary: "The bankruptcy record of Brett M Burch from Hornell, NY, shows a Chapter 7 case filed in 03.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2015."
Brett M Burch — New York, 2-15-20246


ᐅ Jennifer Burdett, New York

Address: 64 State St Hornell, NY 14843

Bankruptcy Case 2-10-20746-JCN Overview: "In a Chapter 7 bankruptcy case, Jennifer Burdett from Hornell, NY, saw her proceedings start in 04.05.2010 and complete by 2010-07-09, involving asset liquidation."
Jennifer Burdett — New York, 2-10-20746


ᐅ Royce N Burdick, New York

Address: 5085 Purdy Creek Rd Hornell, NY 14843

Concise Description of Bankruptcy Case 2-11-21609-JCN7: "Royce N Burdick's bankruptcy, initiated in 2011-08-17 and concluded by 12.07.2011 in Hornell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Royce N Burdick — New York, 2-11-21609


ᐅ Donald Buresh, New York

Address: 109 Dennis Ave Hornell, NY 14843

Bankruptcy Case 2-10-21296-JCN Summary: "The bankruptcy filing by Donald Buresh, undertaken in May 2010 in Hornell, NY under Chapter 7, concluded with discharge in September 15, 2010 after liquidating assets."
Donald Buresh — New York, 2-10-21296


ᐅ John Capluzzi, New York

Address: 11 Maple St Hornell, NY 14843

Bankruptcy Case 2-10-22034-JCN Summary: "The bankruptcy record of John Capluzzi from Hornell, NY, shows a Chapter 7 case filed in Aug 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 9, 2010."
John Capluzzi — New York, 2-10-22034


ᐅ Kathleen Capluzzi, New York

Address: 166 Terry St Hornell, NY 14843

Bankruptcy Case 2-11-20295-JCN Summary: "Kathleen Capluzzi's bankruptcy, initiated in February 22, 2011 and concluded by 05.31.2011 in Hornell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Capluzzi — New York, 2-11-20295


ᐅ Virginia M Capluzzi, New York

Address: 3129 Micare Ln Hornell, NY 14843-9292

Brief Overview of Bankruptcy Case 2-16-20346-PRW: "Virginia M Capluzzi's Chapter 7 bankruptcy, filed in Hornell, NY in 04.01.2016, led to asset liquidation, with the case closing in 06/30/2016."
Virginia M Capluzzi — New York, 2-16-20346


ᐅ Kathleen M Chiarilli, New York

Address: 33 Fulton St Hornell, NY 14843

Brief Overview of Bankruptcy Case 2-09-22506-JCN: "The bankruptcy filing by Kathleen M Chiarilli, undertaken in 2009-09-24 in Hornell, NY under Chapter 7, concluded with discharge in January 4, 2010 after liquidating assets."
Kathleen M Chiarilli — New York, 2-09-22506


ᐅ Kenneth L Clark, New York

Address: 17 Bostwick Pl Hornell, NY 14843

Concise Description of Bankruptcy Case 2-12-21172-PRW7: "In a Chapter 7 bankruptcy case, Kenneth L Clark from Hornell, NY, saw their proceedings start in 07/13/2012 and complete by 11.02.2012, involving asset liquidation."
Kenneth L Clark — New York, 2-12-21172


ᐅ Debra L Coates, New York

Address: 63 Bennett St Hornell, NY 14843

Concise Description of Bankruptcy Case 2-11-21040-JCN7: "The case of Debra L Coates in Hornell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra L Coates — New York, 2-11-21040


ᐅ Andrew Coddington, New York

Address: 241 Grand St Hornell, NY 14843

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20919-JCN: "The case of Andrew Coddington in Hornell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Coddington — New York, 2-10-20919


ᐅ Robert Coddington, New York

Address: 11 McDougall Ave Hornell, NY 14843

Brief Overview of Bankruptcy Case 2-10-20624-JCN: "Hornell, NY resident Robert Coddington's Mar 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Robert Coddington — New York, 2-10-20624


ᐅ Doris Converse, New York

Address: 422 Monroe Ave Hornell, NY 14843

Bankruptcy Case 2-10-20778-JCN Overview: "In a Chapter 7 bankruptcy case, Doris Converse from Hornell, NY, saw her proceedings start in 04.08.2010 and complete by July 2010, involving asset liquidation."
Doris Converse — New York, 2-10-20778


ᐅ Emily Beth Crozier, New York

Address: PO Box 56 Hornell, NY 14843

Bankruptcy Case 2-11-21275-JCN Summary: "Emily Beth Crozier's Chapter 7 bankruptcy, filed in Hornell, NY in June 2011, led to asset liquidation, with the case closing in October 2011."
Emily Beth Crozier — New York, 2-11-21275


ᐅ Brian Dennis, New York

Address: 1169 Bearlick Hollow Rd Hornell, NY 14843

Bankruptcy Case 2-10-22531-JCN Overview: "Brian Dennis's Chapter 7 bankruptcy, filed in Hornell, NY in 10.18.2010, led to asset liquidation, with the case closing in January 20, 2011."
Brian Dennis — New York, 2-10-22531


ᐅ Raimondo Frank E Di, New York

Address: 246 Grand St # 201 Hornell, NY 14843-1843

Bankruptcy Case 2-14-20030-PRW Summary: "Raimondo Frank E Di's Chapter 7 bankruptcy, filed in Hornell, NY in Jan 9, 2014, led to asset liquidation, with the case closing in 2014-04-09."
Raimondo Frank E Di — New York, 2-14-20030


ᐅ Rickey E Dieter, New York

Address: 60 Fulton St Hornell, NY 14843-1411

Concise Description of Bankruptcy Case 2-14-21367-PRW7: "The bankruptcy filing by Rickey E Dieter, undertaken in November 5, 2014 in Hornell, NY under Chapter 7, concluded with discharge in Feb 3, 2015 after liquidating assets."
Rickey E Dieter — New York, 2-14-21367


ᐅ Wilma J Dunham, New York

Address: 105 Chaddock Ave Hornell, NY 14843

Concise Description of Bankruptcy Case 2-13-21427-PRW7: "The case of Wilma J Dunham in Hornell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilma J Dunham — New York, 2-13-21427


ᐅ Cassandra Noel Emerson, New York

Address: 45 Genesee St Hornell, NY 14843-1648

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20786-PRW: "Cassandra Noel Emerson's bankruptcy, initiated in 06.19.2014 and concluded by 09/17/2014 in Hornell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra Noel Emerson — New York, 2-14-20786


ᐅ David C France, New York

Address: 33 Sawyer St Hornell, NY 14843

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21130-PRW: "In Hornell, NY, David C France filed for Chapter 7 bankruptcy in Jul 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2013."
David C France — New York, 2-13-21130


ᐅ Tracy Lynn Freeland, New York

Address: PO Box 91 Hornell, NY 14843-0091

Bankruptcy Case 2-15-20717-PRW Overview: "Tracy Lynn Freeland's bankruptcy, initiated in Jun 22, 2015 and concluded by September 20, 2015 in Hornell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Lynn Freeland — New York, 2-15-20717


ᐅ Minnie Pearl Gadsden, New York

Address: PO Box 17 Hornell, NY 14843

Brief Overview of Bankruptcy Case 2-11-21323-JCN: "The bankruptcy filing by Minnie Pearl Gadsden, undertaken in 07/02/2011 in Hornell, NY under Chapter 7, concluded with discharge in Oct 22, 2011 after liquidating assets."
Minnie Pearl Gadsden — New York, 2-11-21323


ᐅ James G Giglio, New York

Address: 64 Erie Ave Hornell, NY 14843-1948

Brief Overview of Bankruptcy Case 2-14-21018-PRW: "James G Giglio's bankruptcy, initiated in 2014-08-12 and concluded by November 10, 2014 in Hornell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James G Giglio — New York, 2-14-21018


ᐅ Vicki Gulliver, New York

Address: 43 Catherine St Hornell, NY 14843

Bankruptcy Case 2-10-20794-JCN Overview: "The bankruptcy filing by Vicki Gulliver, undertaken in 2010-04-08 in Hornell, NY under Chapter 7, concluded with discharge in 07/29/2010 after liquidating assets."
Vicki Gulliver — New York, 2-10-20794


ᐅ James L Hallett, New York

Address: 421 Cleveland Ave Hornell, NY 14843

Concise Description of Bankruptcy Case 2-11-21244-JCN7: "Hornell, NY resident James L Hallett's 06.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-13."
James L Hallett — New York, 2-11-21244


ᐅ Richard F Harris, New York

Address: 393 1st St Hornell, NY 14843-1105

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20436-PRW: "Richard F Harris's Hornell, NY bankruptcy under Chapter 13 in February 27, 2008 led to a structured repayment plan, successfully discharged in May 1, 2013."
Richard F Harris — New York, 2-08-20436


ᐅ Ernestine R Holmes, New York

Address: 138 Thacher St Hornell, NY 14843-1227

Brief Overview of Bankruptcy Case 2-16-20517-PRW: "Ernestine R Holmes's Chapter 7 bankruptcy, filed in Hornell, NY in 05/06/2016, led to asset liquidation, with the case closing in August 4, 2016."
Ernestine R Holmes — New York, 2-16-20517


ᐅ Dawn P Hopper, New York

Address: 18 Rockwell St Hornell, NY 14843

Brief Overview of Bankruptcy Case 2-12-21886-PRW: "The bankruptcy record of Dawn P Hopper from Hornell, NY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-15."
Dawn P Hopper — New York, 2-12-21886


ᐅ Lee R Houghtaling, New York

Address: PO Box 211 Hornell, NY 14843-0211

Bankruptcy Case 2-2014-20939-PRW Overview: "Hornell, NY resident Lee R Houghtaling's 07/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2014."
Lee R Houghtaling — New York, 2-2014-20939


ᐅ Sally S Houston, New York

Address: 480 Maple City Dr Apt E1 Hornell, NY 14843-2267

Bankruptcy Case 2-15-20583-PRW Summary: "The bankruptcy filing by Sally S Houston, undertaken in May 2015 in Hornell, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Sally S Houston — New York, 2-15-20583


ᐅ Steven Hurlburt, New York

Address: 158 Dye St Hornell, NY 14843

Bankruptcy Case 2-10-20674-JCN Overview: "Steven Hurlburt's Chapter 7 bankruptcy, filed in Hornell, NY in 03.30.2010, led to asset liquidation, with the case closing in 2010-07-20."
Steven Hurlburt — New York, 2-10-20674


ᐅ Michael W Ingham, New York

Address: 68 Maple St Hornell, NY 14843

Brief Overview of Bankruptcy Case 2-13-21469-PRW: "Michael W Ingham's bankruptcy, initiated in September 2013 and concluded by 2014-01-06 in Hornell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Ingham — New York, 2-13-21469


ᐅ Janet M Jackson, New York

Address: 2196 County Route 109 Hornell, NY 14843-9209

Bankruptcy Case 2-09-21265-PRW Overview: "Janet M Jackson's Chapter 13 bankruptcy in Hornell, NY started in 2009-05-13. This plan involved reorganizing debts and establishing a payment plan, concluding in December 18, 2013."
Janet M Jackson — New York, 2-09-21265


ᐅ Tammy Jaycox, New York

Address: 204 Greeley Ave Hornell, NY 14843

Bankruptcy Case 2-10-20576-JCN Overview: "The bankruptcy record of Tammy Jaycox from Hornell, NY, shows a Chapter 7 case filed in 2010-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Tammy Jaycox — New York, 2-10-20576


ᐅ Delores D Jones, New York

Address: PO Box 311 Hornell, NY 14843-0311

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11246-CLB: "The bankruptcy filing by Delores D Jones, undertaken in June 22, 2016 in Hornell, NY under Chapter 7, concluded with discharge in September 20, 2016 after liquidating assets."
Delores D Jones — New York, 1-16-11246


ᐅ William J Kelleher, New York

Address: 71 Pine St Hornell, NY 14843-2252

Bankruptcy Case 2-14-20746-PRW Overview: "The bankruptcy record of William J Kelleher from Hornell, NY, shows a Chapter 7 case filed in June 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-07."
William J Kelleher — New York, 2-14-20746


ᐅ Jr Howard W Kemp, New York

Address: 101 South St Hornell, NY 14843

Concise Description of Bankruptcy Case 2-11-20939-JCN7: "Hornell, NY resident Jr Howard W Kemp's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-01."
Jr Howard W Kemp — New York, 2-11-20939


ᐅ Deborah Labarron, New York

Address: 89 Crosby St Hornell, NY 14843

Concise Description of Bankruptcy Case 2-10-20755-JCN7: "Deborah Labarron's bankruptcy, initiated in 04.06.2010 and concluded by Jul 27, 2010 in Hornell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Labarron — New York, 2-10-20755


ᐅ Michael Lacross, New York

Address: 13 Glen Ct Hornell, NY 14843

Bankruptcy Case 2-10-21655-JCN Summary: "In Hornell, NY, Michael Lacross filed for Chapter 7 bankruptcy in Jul 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2010."
Michael Lacross — New York, 2-10-21655


ᐅ Joseph Lisi, New York

Address: 60 Church St Hornell, NY 14843-1645

Brief Overview of Bankruptcy Case 2-15-21307-PRW: "The bankruptcy filing by Joseph Lisi, undertaken in 11/19/2015 in Hornell, NY under Chapter 7, concluded with discharge in 02/17/2016 after liquidating assets."
Joseph Lisi — New York, 2-15-21307


ᐅ Joshua D Lockwood, New York

Address: 68 Glen Ave Hornell, NY 14843-2022

Concise Description of Bankruptcy Case 2-15-20079-PRW7: "Joshua D Lockwood's bankruptcy, initiated in 2015-01-28 and concluded by April 28, 2015 in Hornell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua D Lockwood — New York, 2-15-20079


ᐅ Amanda N Martin, New York

Address: 3561 County Route 70A Hornell, NY 14843-9437

Concise Description of Bankruptcy Case 2-15-20805-PRW7: "Hornell, NY resident Amanda N Martin's 2015-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-13."
Amanda N Martin — New York, 2-15-20805


ᐅ Christine Mccormick, New York

Address: 7059 Parrish Rd Hornell, NY 14843

Bankruptcy Case 2-10-20298-JCN Overview: "The bankruptcy filing by Christine Mccormick, undertaken in 2010-02-18 in Hornell, NY under Chapter 7, concluded with discharge in 05.27.2010 after liquidating assets."
Christine Mccormick — New York, 2-10-20298


ᐅ Colleen Mcdaniels, New York

Address: 110 Crosby St Hornell, NY 14843

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21197-JCN: "In Hornell, NY, Colleen Mcdaniels filed for Chapter 7 bankruptcy in 2010-05-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-06."
Colleen Mcdaniels — New York, 2-10-21197


ᐅ Carole M Mcneil, New York

Address: 2354 County Road 54 Hornell, NY 14843

Bankruptcy Case 2-14-21564-PRW Overview: "The case of Carole M Mcneil in Hornell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carole M Mcneil — New York, 2-14-21564


ᐅ Norman Mehlenbacher, New York

Address: 30 Seneca St Apt 202 Hornell, NY 14843

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20266-JCN: "The case of Norman Mehlenbacher in Hornell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman Mehlenbacher — New York, 2-10-20266


ᐅ Shirley Meyer, New York

Address: 334 Grand St Hornell, NY 14843

Brief Overview of Bankruptcy Case 2-10-20379-JCN: "In Hornell, NY, Shirley Meyer filed for Chapter 7 bankruptcy in Mar 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2010."
Shirley Meyer — New York, 2-10-20379


ᐅ Matthew Miller, New York

Address: 46 West St Hornell, NY 14843

Bankruptcy Case 2-09-23303-JCN Summary: "Matthew Miller's bankruptcy, initiated in 12/17/2009 and concluded by 04.01.2010 in Hornell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Miller — New York, 2-09-23303


ᐅ Faith M Mills, New York

Address: 979 State Route 21 Hornell, NY 14843

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22150-JCN: "The bankruptcy filing by Faith M Mills, undertaken in 2011-11-17 in Hornell, NY under Chapter 7, concluded with discharge in 02/16/2012 after liquidating assets."
Faith M Mills — New York, 2-11-22150


ᐅ Jr Thurl William Morris, New York

Address: 5973 Purdy Creek Rd Hornell, NY 14843

Concise Description of Bankruptcy Case 2-12-20773-PRW7: "Jr Thurl William Morris's bankruptcy, initiated in May 2, 2012 and concluded by August 2012 in Hornell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thurl William Morris — New York, 2-12-20773


ᐅ Gregory W Norton, New York

Address: 8 Cameron Ave Hornell, NY 14843-1604

Concise Description of Bankruptcy Case 2-2014-20854-PRW7: "In Hornell, NY, Gregory W Norton filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Gregory W Norton — New York, 2-2014-20854


ᐅ Judy Ann Notz, New York

Address: 49 Jane St # 201 Hornell, NY 14843-1913

Bankruptcy Case 16-10288-whd Summary: "Hornell, NY resident Judy Ann Notz's 2016-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-11."
Judy Ann Notz — New York, 16-10288


ᐅ Kelly L Page, New York

Address: 50 E Washington St Hornell, NY 14843-1419

Concise Description of Bankruptcy Case 2-2014-20398-PRW7: "The bankruptcy filing by Kelly L Page, undertaken in Apr 1, 2014 in Hornell, NY under Chapter 7, concluded with discharge in 06/30/2014 after liquidating assets."
Kelly L Page — New York, 2-2014-20398


ᐅ Jessica A Parks, New York

Address: 1081 Riverside Dr Hornell, NY 14843

Concise Description of Bankruptcy Case 2-11-20812-JCN7: "Jessica A Parks's Chapter 7 bankruptcy, filed in Hornell, NY in 2011-04-27, led to asset liquidation, with the case closing in 08.17.2011."
Jessica A Parks — New York, 2-11-20812


ᐅ Kevin M Patton, New York

Address: 147 Terry St Hornell, NY 14843

Brief Overview of Bankruptcy Case 2-11-21397-JCN: "Kevin M Patton's bankruptcy, initiated in 07/18/2011 and concluded by November 2011 in Hornell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin M Patton — New York, 2-11-21397


ᐅ William Peisher, New York

Address: 17 Washington St Hornell, NY 14843

Brief Overview of Bankruptcy Case 2-09-22895-JCN: "William Peisher's Chapter 7 bankruptcy, filed in Hornell, NY in October 2009, led to asset liquidation, with the case closing in Feb 10, 2010."
William Peisher — New York, 2-09-22895


ᐅ Gerald F Persichilli, New York

Address: 45 Cedar St Hornell, NY 14843-2203

Concise Description of Bankruptcy Case 2-16-20108-PRW7: "Hornell, NY resident Gerald F Persichilli's February 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/03/2016."
Gerald F Persichilli — New York, 2-16-20108


ᐅ Helen J Persichilli, New York

Address: 45 Cedar St Hornell, NY 14843-2203

Bankruptcy Case 2-16-20108-PRW Overview: "The bankruptcy record of Helen J Persichilli from Hornell, NY, shows a Chapter 7 case filed in 02/03/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2016."
Helen J Persichilli — New York, 2-16-20108


ᐅ Caryn B Prouty, New York

Address: 10 Pleasant St Hornell, NY 14843-1830

Concise Description of Bankruptcy Case 2-15-20838-PRW7: "The case of Caryn B Prouty in Hornell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caryn B Prouty — New York, 2-15-20838


ᐅ Joshua A Prouty, New York

Address: 10 Pleasant St Hornell, NY 14843-1830

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20838-PRW: "Joshua A Prouty's bankruptcy, initiated in 2015-07-22 and concluded by 10/20/2015 in Hornell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua A Prouty — New York, 2-15-20838


ᐅ James C Rawleigh, New York

Address: 63 Church St Hornell, NY 14843-1643

Concise Description of Bankruptcy Case 2-14-20294-PRW7: "The bankruptcy record of James C Rawleigh from Hornell, NY, shows a Chapter 7 case filed in 2014-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2014."
James C Rawleigh — New York, 2-14-20294


ᐅ Cheryl A Richardson, New York

Address: 111 Myrtle Ave Hornell, NY 14843-2005

Brief Overview of Bankruptcy Case 2-09-22423-PRW: "Chapter 13 bankruptcy for Cheryl A Richardson in Hornell, NY began in Sep 16, 2009, focusing on debt restructuring, concluding with plan fulfillment in Feb 13, 2013."
Cheryl A Richardson — New York, 2-09-22423


ᐅ Marta Sue Ringelberg, New York

Address: 12 Willow Pl Hornell, NY 14843-1422

Brief Overview of Bankruptcy Case 2-16-20438-PRW: "In a Chapter 7 bankruptcy case, Marta Sue Ringelberg from Hornell, NY, saw her proceedings start in 04.20.2016 and complete by 2016-07-19, involving asset liquidation."
Marta Sue Ringelberg — New York, 2-16-20438


ᐅ Dora D Robbins, New York

Address: 20 Taylor St Hornell, NY 14843

Bankruptcy Case 2-12-21052-PRW Overview: "Dora D Robbins's Chapter 7 bankruptcy, filed in Hornell, NY in 06/20/2012, led to asset liquidation, with the case closing in 10/10/2012."
Dora D Robbins — New York, 2-12-21052


ᐅ Deborah Rosemier, New York

Address: 175 Lincoln St Hornell, NY 14843

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21797-JCN: "Deborah Rosemier's bankruptcy, initiated in July 21, 2010 and concluded by 2010-11-10 in Hornell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Rosemier — New York, 2-10-21797


ᐅ Shannon Rougeux, New York

Address: 157 Dennis Ave Hornell, NY 14843

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20342-JCN: "Shannon Rougeux's Chapter 7 bankruptcy, filed in Hornell, NY in February 24, 2010, led to asset liquidation, with the case closing in June 16, 2010."
Shannon Rougeux — New York, 2-10-20342


ᐅ Lorraine Rupp, New York

Address: 3575 County Route 70A Hornell, NY 14843

Bankruptcy Case 2-10-21674-JCN Overview: "The case of Lorraine Rupp in Hornell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Rupp — New York, 2-10-21674


ᐅ Allan D Sheff, New York

Address: 245 High St Hornell, NY 14843-1844

Bankruptcy Case 2-14-20338-PRW Summary: "Allan D Sheff's Chapter 7 bankruptcy, filed in Hornell, NY in 2014-03-21, led to asset liquidation, with the case closing in 06.19.2014."
Allan D Sheff — New York, 2-14-20338


ᐅ Lori A Shepard, New York

Address: 9 Rockwell St Hornell, NY 14843-2315

Snapshot of U.S. Bankruptcy Proceeding Case 2-06-22063-PRW: "Lori A Shepard, a resident of Hornell, NY, entered a Chapter 13 bankruptcy plan in 2006-10-25, culminating in its successful completion by Nov 1, 2012."
Lori A Shepard — New York, 2-06-22063


ᐅ Ii Thomas Sheridan, New York

Address: 7740 Reservoir Rd Hornell, NY 14843

Concise Description of Bankruptcy Case 2-10-22624-JCN7: "Hornell, NY resident Ii Thomas Sheridan's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2011."
Ii Thomas Sheridan — New York, 2-10-22624


ᐅ Christopher P Simons, New York

Address: 1 Prindle Ave Apt 6 Hornell, NY 14843-2077

Concise Description of Bankruptcy Case 2-16-20604-PRW7: "In Hornell, NY, Christopher P Simons filed for Chapter 7 bankruptcy in 2016-05-26. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2016."
Christopher P Simons — New York, 2-16-20604


ᐅ Laura Gabrielle Simons, New York

Address: 1 Prindle Ave Apt 6 Hornell, NY 14843-2077

Concise Description of Bankruptcy Case 2-16-20604-PRW7: "The case of Laura Gabrielle Simons in Hornell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Gabrielle Simons — New York, 2-16-20604


ᐅ David L Simpson, New York

Address: PO Box 255 Hornell, NY 14843

Brief Overview of Bankruptcy Case 2-11-20228-JCN: "David L Simpson's bankruptcy, initiated in 2011-02-11 and concluded by 2011-06-03 in Hornell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David L Simpson — New York, 2-11-20228


ᐅ Debra A Steitzer, New York

Address: 364 S Division St Hornell, NY 14843

Brief Overview of Bankruptcy Case 2-13-21374-PRW: "In Hornell, NY, Debra A Steitzer filed for Chapter 7 bankruptcy in 2013-09-06. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2013."
Debra A Steitzer — New York, 2-13-21374


ᐅ Tonya N Stevens, New York

Address: 49 Bennett St Apt 201 Hornell, NY 14843

Bankruptcy Case 2-13-21204-PRW Overview: "Tonya N Stevens's Chapter 7 bankruptcy, filed in Hornell, NY in 2013-07-31, led to asset liquidation, with the case closing in 11/10/2013."
Tonya N Stevens — New York, 2-13-21204


ᐅ Muriel Lucinda Stewart, New York

Address: 6195 N Main Street Ext Hornell, NY 14843-9126

Brief Overview of Bankruptcy Case 2-16-20007-PRW: "In a Chapter 7 bankruptcy case, Muriel Lucinda Stewart from Hornell, NY, saw her proceedings start in 01/05/2016 and complete by Apr 4, 2016, involving asset liquidation."
Muriel Lucinda Stewart — New York, 2-16-20007


ᐅ Michael J Stillman, New York

Address: 111 Chaddock Ave Hornell, NY 14843

Bankruptcy Case 2-13-20307-PRW Summary: "The case of Michael J Stillman in Hornell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Stillman — New York, 2-13-20307


ᐅ Iii Clayton Teator, New York

Address: 174 Madison Ave Hornell, NY 14843

Bankruptcy Case 2-10-21796-JCN Overview: "In Hornell, NY, Iii Clayton Teator filed for Chapter 7 bankruptcy in 07/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-10."
Iii Clayton Teator — New York, 2-10-21796


ᐅ Rose M Teed, New York

Address: 395 Canisteo St Hornell, NY 14843-2103

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21282-PRW: "The case of Rose M Teed in Hornell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose M Teed — New York, 2-15-21282


ᐅ Noel Terwilliger, New York

Address: 5920 County Route 64 Hornell, NY 14843

Concise Description of Bankruptcy Case 2-09-23005-JCN7: "The case of Noel Terwilliger in Hornell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noel Terwilliger — New York, 2-09-23005


ᐅ Thomas J Testani, New York

Address: 190 Greeley Ave Hornell, NY 14843-2343

Bankruptcy Case 2-15-20800-PRW Overview: "In Hornell, NY, Thomas J Testani filed for Chapter 7 bankruptcy in July 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Thomas J Testani — New York, 2-15-20800


ᐅ Lance Trudell, New York

Address: 192 Hornell St Hornell, NY 14843

Concise Description of Bankruptcy Case 2-10-21915-JCN7: "In Hornell, NY, Lance Trudell filed for Chapter 7 bankruptcy in 2010-08-04. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2010."
Lance Trudell — New York, 2-10-21915


ᐅ Elena Wallace, New York

Address: 93 W Genesee St Hornell, NY 14843-1327

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21030-PRW: "The bankruptcy filing by Elena Wallace, undertaken in 08/14/2014 in Hornell, NY under Chapter 7, concluded with discharge in 2014-11-12 after liquidating assets."
Elena Wallace — New York, 2-14-21030


ᐅ Leigh Wright, New York

Address: 6872 Laine Rd Hornell, NY 14843

Bankruptcy Case 2-09-22972-JCN Summary: "In Hornell, NY, Leigh Wright filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2010."
Leigh Wright — New York, 2-09-22972