personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ithaca, 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 Karen A Jamarusty, New York

Address: 293 Curtis Rd Ithaca, NY 14850-8620

Bankruptcy Case 14-31804-5-mcr Overview: "Ithaca, NY resident Karen A Jamarusty's 11/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2015."
Karen A Jamarusty — New York, 14-31804-5


ᐅ Jessica J Jenkins, New York

Address: 218 Tareyton Dr Apt 1 Ithaca, NY 14850

Snapshot of U.S. Bankruptcy Proceeding Case 12-31426-5-mcr: "Jessica J Jenkins's Chapter 7 bankruptcy, filed in Ithaca, NY in 2012-07-27, led to asset liquidation, with the case closing in 10/24/2012."
Jessica J Jenkins — New York, 12-31426-5


ᐅ Timothy O Jobe, New York

Address: 1305 Hanshaw Rd # 2 Ithaca, NY 14850-2700

Concise Description of Bankruptcy Case 15-31583-5-mcr7: "Timothy O Jobe's bankruptcy, initiated in 10.30.2015 and concluded by Jan 28, 2016 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy O Jobe — New York, 15-31583-5


ᐅ Trine S Jobe, New York

Address: 1305 Hanshaw Rd # 2 Ithaca, NY 14850-2700

Snapshot of U.S. Bankruptcy Proceeding Case 15-31583-5-mcr: "In a Chapter 7 bankruptcy case, Trine S Jobe from Ithaca, NY, saw their proceedings start in 2015-10-30 and complete by 01.28.2016, involving asset liquidation."
Trine S Jobe — New York, 15-31583-5


ᐅ Martell Floyd Johnson, New York

Address: 1502 Ellis Hollow Rd Ithaca, NY 14850

Concise Description of Bankruptcy Case 11-32498-5-mcr7: "Ithaca, NY resident Martell Floyd Johnson's 2011-11-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2012."
Martell Floyd Johnson — New York, 11-32498-5


ᐅ Debra A Jones, New York

Address: 150 Honness Ln Ithaca, NY 14850

Concise Description of Bankruptcy Case 13-30386-5-mcr7: "Debra A Jones's Chapter 7 bankruptcy, filed in Ithaca, NY in Mar 11, 2013, led to asset liquidation, with the case closing in 2013-06-12."
Debra A Jones — New York, 13-30386-5


ᐅ Ann June, New York

Address: 1865 E Shore Dr Ithaca, NY 14850

Snapshot of U.S. Bankruptcy Proceeding Case 10-30274-5-mcr: "Ithaca, NY resident Ann June's 2010-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2010."
Ann June — New York, 10-30274-5


ᐅ Gail Kaiser, New York

Address: 416 W Court St Ithaca, NY 14850

Bankruptcy Case 10-30611-5-mcr Summary: "The case of Gail Kaiser in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail Kaiser — New York, 10-30611-5


ᐅ Joseph Patrick Kane, New York

Address: 1089 Warren Rd Apt 5 Ithaca, NY 14850

Bankruptcy Case 13-31647-5-mcr Summary: "In a Chapter 7 bankruptcy case, Joseph Patrick Kane from Ithaca, NY, saw their proceedings start in 2013-09-19 and complete by 12.26.2013, involving asset liquidation."
Joseph Patrick Kane — New York, 13-31647-5


ᐅ Courtnay Kasin, New York

Address: 812 Dryden Rd Ithaca, NY 14850

Bankruptcy Case 10-32193-5-mcr Summary: "In Ithaca, NY, Courtnay Kasin filed for Chapter 7 bankruptcy in 2010-08-18. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2010."
Courtnay Kasin — New York, 10-32193-5


ᐅ Christopher R Katz, New York

Address: PO Box 4573 Ithaca, NY 14852

Concise Description of Bankruptcy Case 09-32797-5-mcr7: "Christopher R Katz's bankruptcy, initiated in October 5, 2009 and concluded by Jan 11, 2010 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher R Katz — New York, 09-32797-5


ᐅ Robert John Kaussner, New York

Address: 123 East King Road #s-2 Ithaca, NY 14850

Bankruptcy Case 15-30117-5-mcr Summary: "Ithaca, NY resident Robert John Kaussner's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Robert John Kaussner — New York, 15-30117-5


ᐅ Joyce E Kelly, New York

Address: 800 S Plain St Apt 807 Ithaca, NY 14850-5342

Snapshot of U.S. Bankruptcy Proceeding Case 16-30663-5-mcr: "In a Chapter 7 bankruptcy case, Joyce E Kelly from Ithaca, NY, saw her proceedings start in 2016-05-04 and complete by August 2016, involving asset liquidation."
Joyce E Kelly — New York, 16-30663-5


ᐅ Amanda A Kennedy, New York

Address: 127B Snyder Hill Rd Ithaca, NY 14850-6319

Bankruptcy Case 15-31498-5-mcr Overview: "The bankruptcy record of Amanda A Kennedy from Ithaca, NY, shows a Chapter 7 case filed in 2015-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2016."
Amanda A Kennedy — New York, 15-31498-5


ᐅ Andrew A Kennedy, New York

Address: 127B Snyder Hill Rd Ithaca, NY 14850-6319

Bankruptcy Case 15-31498-5-mcr Overview: "The bankruptcy filing by Andrew A Kennedy, undertaken in 2015-10-14 in Ithaca, NY under Chapter 7, concluded with discharge in Jan 12, 2016 after liquidating assets."
Andrew A Kennedy — New York, 15-31498-5


ᐅ Erin Kimberly Kerr, New York

Address: 206 E Lewis St Ithaca, NY 14850

Bankruptcy Case 11-32286-5-mcr Overview: "Ithaca, NY resident Erin Kimberly Kerr's 10/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2012."
Erin Kimberly Kerr — New York, 11-32286-5


ᐅ Charlotte Lois Klumb, New York

Address: 100 Graham Rd Apt 8A Ithaca, NY 14850

Bankruptcy Case 13-31507-5-mcr Overview: "The bankruptcy record of Charlotte Lois Klumb from Ithaca, NY, shows a Chapter 7 case filed in Aug 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 2, 2013."
Charlotte Lois Klumb — New York, 13-31507-5


ᐅ Jr Stewart Knowlton, New York

Address: PO Box 4377 Ithaca, NY 14852

Brief Overview of Bankruptcy Case 10-31133-5-mcr: "The case of Jr Stewart Knowlton in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Stewart Knowlton — New York, 10-31133-5


ᐅ Dawn Marie Lamorte, New York

Address: 1570 Danby Rd Ithaca, NY 14850

Snapshot of U.S. Bankruptcy Proceeding Case 13-31480-5-mcr: "The case of Dawn Marie Lamorte in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Marie Lamorte — New York, 13-31480-5


ᐅ Debora Lapoint, New York

Address: 402 Cliff Park Rd Ithaca, NY 14850

Bankruptcy Case 11-30745-5-mcr Overview: "The bankruptcy record of Debora Lapoint from Ithaca, NY, shows a Chapter 7 case filed in April 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 25, 2011."
Debora Lapoint — New York, 11-30745-5


ᐅ April Lawrence, New York

Address: 341 Etna Rd Ithaca, NY 14850

Bankruptcy Case 11-32014-5-mcr Summary: "April Lawrence's Chapter 7 bankruptcy, filed in Ithaca, NY in September 16, 2011, led to asset liquidation, with the case closing in December 2011."
April Lawrence — New York, 11-32014-5


ᐅ James R Lawson, New York

Address: 2298 Slaterville Rd Ithaca, NY 14850-9647

Bankruptcy Case 16-30833-5-mcr Summary: "The bankruptcy filing by James R Lawson, undertaken in 06.08.2016 in Ithaca, NY under Chapter 7, concluded with discharge in Sep 6, 2016 after liquidating assets."
James R Lawson — New York, 16-30833-5


ᐅ Heidi R Lee, New York

Address: 700 Warren Rd Apt 193E Ithaca, NY 14850

Bankruptcy Case 13-30488-5-mcr Summary: "Heidi R Lee's bankruptcy, initiated in Mar 22, 2013 and concluded by June 2013 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi R Lee — New York, 13-30488-5


ᐅ Michele Lesko, New York

Address: 133 Westview Ln Ithaca, NY 14850-6262

Brief Overview of Bankruptcy Case 16-30152-5-mcr: "Michele Lesko's bankruptcy, initiated in February 2016 and concluded by 05.11.2016 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Lesko — New York, 16-30152-5


ᐅ Nancy A Liguori, New York

Address: 1210 Trumansburg Rd Ithaca, NY 14850

Snapshot of U.S. Bankruptcy Proceeding Case 11-30296-5-mcr: "Nancy A Liguori's bankruptcy, initiated in 2011-02-23 and concluded by June 2011 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy A Liguori — New York, 11-30296-5


ᐅ Shelley L Little, New York

Address: 311 1st St Ithaca, NY 14850

Bankruptcy Case 12-31268-5-mcr Summary: "The bankruptcy filing by Shelley L Little, undertaken in Jun 29, 2012 in Ithaca, NY under Chapter 7, concluded with discharge in 2012-09-26 after liquidating assets."
Shelley L Little — New York, 12-31268-5


ᐅ Philip Lopresti, New York

Address: 3185 Duboise Rd Ithaca, NY 14850

Concise Description of Bankruptcy Case 09-32900-5-mcr7: "The case of Philip Lopresti in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Lopresti — New York, 09-32900-5


ᐅ Amanda Sue Losey, New York

Address: 945 Dryden Rd Apt 1 Ithaca, NY 14850

Concise Description of Bankruptcy Case 11-31376-5-mcr7: "The bankruptcy record of Amanda Sue Losey from Ithaca, NY, shows a Chapter 7 case filed in 06/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Amanda Sue Losey — New York, 11-31376-5


ᐅ Mieka Y Lovelace, New York

Address: PO Box 725 Ithaca, NY 14851

Bankruptcy Case 12-60593-6-dd Summary: "In a Chapter 7 bankruptcy case, Mieka Y Lovelace from Ithaca, NY, saw their proceedings start in March 31, 2012 and complete by Jul 24, 2012, involving asset liquidation."
Mieka Y Lovelace — New York, 12-60593-6-dd


ᐅ 3Rd John Curtis Lowery, New York

Address: 129 Northview Rd Ithaca, NY 14850

Concise Description of Bankruptcy Case 12-32253-5-mcr7: "3Rd John Curtis Lowery's Chapter 7 bankruptcy, filed in Ithaca, NY in 12/14/2012, led to asset liquidation, with the case closing in March 2013."
3Rd John Curtis Lowery — New York, 12-32253-5


ᐅ Nancy Ludlam, New York

Address: 127 Hyers St Ithaca, NY 14850

Brief Overview of Bankruptcy Case 09-32928-5-mcr: "Ithaca, NY resident Nancy Ludlam's 10.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2010."
Nancy Ludlam — New York, 09-32928-5


ᐅ Christopher Michael Mack, New York

Address: 13 German Cross Rd Apt 2B Ithaca, NY 14850

Concise Description of Bankruptcy Case 11-31372-5-mcr7: "The bankruptcy record of Christopher Michael Mack from Ithaca, NY, shows a Chapter 7 case filed in June 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2011."
Christopher Michael Mack — New York, 11-31372-5


ᐅ Monroe Ian Makowsky, New York

Address: 101 E State St # 189 Ithaca, NY 14850-5543

Brief Overview of Bankruptcy Case 2014-30785-5-mcr: "The case of Monroe Ian Makowsky in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monroe Ian Makowsky — New York, 2014-30785-5


ᐅ Deborah Amy Marinstein, New York

Address: 37 Uptown Rd Apt 13D Ithaca, NY 14850-1615

Bankruptcy Case 16-30084-5-mcr Overview: "In a Chapter 7 bankruptcy case, Deborah Amy Marinstein from Ithaca, NY, saw her proceedings start in January 2016 and complete by 2016-04-26, involving asset liquidation."
Deborah Amy Marinstein — New York, 16-30084-5


ᐅ Diane Marshall, New York

Address: 1661 Trumansburg Rd Ithaca, NY 14850

Concise Description of Bankruptcy Case 10-30856-5-mcr7: "The case of Diane Marshall in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Marshall — New York, 10-30856-5


ᐅ Karen S Marsit, New York

Address: 100 Graham Rd Apt 13 Ithaca, NY 14850

Bankruptcy Case 11-30039-5-mcr Summary: "Karen S Marsit's bankruptcy, initiated in January 13, 2011 and concluded by May 8, 2011 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen S Marsit — New York, 11-30039-5


ᐅ Karen E Massicci, New York

Address: 119 Fayette St Ithaca, NY 14850

Bankruptcy Case 11-31074-5-mcr Summary: "Karen E Massicci's Chapter 7 bankruptcy, filed in Ithaca, NY in 2011-05-06, led to asset liquidation, with the case closing in 08.03.2011."
Karen E Massicci — New York, 11-31074-5


ᐅ Leigh Ann Mauro, New York

Address: 209 Monroe St Ithaca, NY 14850

Bankruptcy Case 11-31377-5-mcr Overview: "Ithaca, NY resident Leigh Ann Mauro's Jun 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-08."
Leigh Ann Mauro — New York, 11-31377-5


ᐅ Brian Christopher Maybee, New York

Address: 805 Coddington Rd Ithaca, NY 14850

Concise Description of Bankruptcy Case 11-30367-5-mcr7: "The case of Brian Christopher Maybee in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Christopher Maybee — New York, 11-30367-5


ᐅ Barbara L Mcdonald, New York

Address: 32 Jake St Ithaca, NY 14850-5122

Brief Overview of Bankruptcy Case 2014-30651-5-mcr: "In a Chapter 7 bankruptcy case, Barbara L Mcdonald from Ithaca, NY, saw her proceedings start in 04.16.2014 and complete by July 15, 2014, involving asset liquidation."
Barbara L Mcdonald — New York, 2014-30651-5


ᐅ Betty P Mcever, New York

Address: 195 E King Rd Ithaca, NY 14850

Bankruptcy Case 13-30409-5-mcr Overview: "The case of Betty P Mcever in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty P Mcever — New York, 13-30409-5


ᐅ Joseph M Mcgee, New York

Address: 2 Eagles Head Rd. Ithaca, NY 14850

Bankruptcy Case 14-31391-5-mcr Overview: "Joseph M Mcgee's bankruptcy, initiated in 08.29.2014 and concluded by 2014-11-27 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Mcgee — New York, 14-31391-5


ᐅ Beth Anne Mcgrogan, New York

Address: 402 S Albany St Ithaca, NY 14850

Bankruptcy Case 13-31273-5-mcr Overview: "The bankruptcy record of Beth Anne Mcgrogan from Ithaca, NY, shows a Chapter 7 case filed in Jul 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2013."
Beth Anne Mcgrogan — New York, 13-31273-5


ᐅ Andrea Megivern, New York

Address: 700 Warren Rd Apt 12-1F Ithaca, NY 14850

Bankruptcy Case 09-32917-5-mcr Summary: "The bankruptcy filing by Andrea Megivern, undertaken in October 22, 2009 in Ithaca, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Andrea Megivern — New York, 09-32917-5


ᐅ Virginia Mindel, New York

Address: 1204 E State St Ithaca, NY 14850

Bankruptcy Case 10-31152-5-mcr Overview: "Virginia Mindel's Chapter 7 bankruptcy, filed in Ithaca, NY in April 2010, led to asset liquidation, with the case closing in 08/09/2010."
Virginia Mindel — New York, 10-31152-5


ᐅ Blanche I Mix, New York

Address: 1875 Hanshaw Rd Ithaca, NY 14850

Brief Overview of Bankruptcy Case 12-31124-5-mcr: "The case of Blanche I Mix in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanche I Mix — New York, 12-31124-5


ᐅ 2Nd Ozias A Moore, New York

Address: 700 Warren Rd Apt 20-1B Ithaca, NY 14850

Bankruptcy Case 13-31370-5-mcr Summary: "The bankruptcy record of 2Nd Ozias A Moore from Ithaca, NY, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in October 30, 2013."
2Nd Ozias A Moore — New York, 13-31370-5


ᐅ Robert Johnathan Morton, New York

Address: 1028A Coddington Rd Ithaca, NY 14850

Bankruptcy Case 13-31278-5-mcr Summary: "In a Chapter 7 bankruptcy case, Robert Johnathan Morton from Ithaca, NY, saw his proceedings start in July 17, 2013 and complete by October 16, 2013, involving asset liquidation."
Robert Johnathan Morton — New York, 13-31278-5


ᐅ Rickie J Mowry, New York

Address: 151 Chestnut St Apt G12 Ithaca, NY 14850-3048

Snapshot of U.S. Bankruptcy Proceeding Case 15-30918-5-mcr: "The bankruptcy record of Rickie J Mowry from Ithaca, NY, shows a Chapter 7 case filed in Jun 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Rickie J Mowry — New York, 15-30918-5


ᐅ Hugh Wayne Muirhead, New York

Address: 209 German Cross Rd Ithaca, NY 14850-6031

Snapshot of U.S. Bankruptcy Proceeding Case 16-30795-5-mcr: "Ithaca, NY resident Hugh Wayne Muirhead's 2016-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Hugh Wayne Muirhead — New York, 16-30795-5


ᐅ James Marshall Murphy, New York

Address: 454 Etna Rd Ithaca, NY 14850

Concise Description of Bankruptcy Case 11-32287-5-mcr7: "The bankruptcy filing by James Marshall Murphy, undertaken in 10.26.2011 in Ithaca, NY under Chapter 7, concluded with discharge in January 18, 2012 after liquidating assets."
James Marshall Murphy — New York, 11-32287-5


ᐅ Steven P Murtha, New York

Address: 107 E State St Apt. 305 Ithaca, NY 14850

Brief Overview of Bankruptcy Case 14-31681-5-mcr: "The bankruptcy record of Steven P Murtha from Ithaca, NY, shows a Chapter 7 case filed in October 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-27."
Steven P Murtha — New York, 14-31681-5


ᐅ Michael L Napierski, New York

Address: 204 Nelson Rd Ithaca, NY 14850-9441

Bankruptcy Case 16-30835-5-mcr Summary: "Michael L Napierski's bankruptcy, initiated in 2016-06-08 and concluded by 2016-09-06 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Napierski — New York, 16-30835-5


ᐅ Charleen M Nash, New York

Address: 159 Jacobs Dr Ithaca, NY 14850

Brief Overview of Bankruptcy Case 11-31735-5-mcr: "Ithaca, NY resident Charleen M Nash's 08/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-25."
Charleen M Nash — New York, 11-31735-5


ᐅ Gregory Lee Nehler, New York

Address: 330 W State St Apt 8 Ithaca, NY 14850-5447

Snapshot of U.S. Bankruptcy Proceeding Case 15-30087-5-mcr: "In Ithaca, NY, Gregory Lee Nehler filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2015."
Gregory Lee Nehler — New York, 15-30087-5


ᐅ Samantha A Nelson, New York

Address: 1515 Slaterville Rd Apt 2 Ithaca, NY 14850

Brief Overview of Bankruptcy Case 12-30306-5-mcr: "In a Chapter 7 bankruptcy case, Samantha A Nelson from Ithaca, NY, saw her proceedings start in 02/23/2012 and complete by May 23, 2012, involving asset liquidation."
Samantha A Nelson — New York, 12-30306-5


ᐅ Mena Louise Nepa, New York

Address: 1465 E Shore Dr Ithaca, NY 14850-8506

Concise Description of Bankruptcy Case 14-31953-5-mcr7: "Mena Louise Nepa's bankruptcy, initiated in 2014-12-24 and concluded by March 2015 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mena Louise Nepa — New York, 14-31953-5


ᐅ Jimmy S Nguyen, New York

Address: 602 Cascadilla St Ithaca, NY 14850

Snapshot of U.S. Bankruptcy Proceeding Case 11-30806-5-mcr: "Ithaca, NY resident Jimmy S Nguyen's Apr 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jimmy S Nguyen — New York, 11-30806-5


ᐅ Natalie E Nicholas, New York

Address: 100 Fieldstone Ln Ithaca, NY 14850-9596

Bankruptcy Case 15-31749-5-mcr Summary: "The bankruptcy filing by Natalie E Nicholas, undertaken in Nov 25, 2015 in Ithaca, NY under Chapter 7, concluded with discharge in February 23, 2016 after liquidating assets."
Natalie E Nicholas — New York, 15-31749-5


ᐅ Southern Coriander Nylund, New York

Address: 1444 Danby Rd # 3 Ithaca, NY 14850

Brief Overview of Bankruptcy Case 10-32363-5-mcr: "The case of Southern Coriander Nylund in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Southern Coriander Nylund — New York, 10-32363-5


ᐅ Brien Christopher O, New York

Address: 119A Honness Ln Ithaca, NY 14850-6225

Concise Description of Bankruptcy Case 09-31689-5-mcr7: "Brien Christopher O, a resident of Ithaca, NY, entered a Chapter 13 bankruptcy plan in June 16, 2009, culminating in its successful completion by 11.19.2014."
Brien Christopher O — New York, 09-31689-5


ᐅ Leo Ocampo, New York

Address: 847 Dryden Rd Apt 3A Ithaca, NY 14850

Snapshot of U.S. Bankruptcy Proceeding Case 10-33216-5-mcr: "The case of Leo Ocampo in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leo Ocampo — New York, 10-33216-5


ᐅ Bennett Theresa Olaf, New York

Address: 608 S Albany St Ithaca, NY 14850

Bankruptcy Case 10-30670-5-mcr Overview: "Bennett Theresa Olaf's Chapter 7 bankruptcy, filed in Ithaca, NY in 2010-03-22, led to asset liquidation, with the case closing in Jun 28, 2010."
Bennett Theresa Olaf — New York, 10-30670-5


ᐅ Kevin Oshea, New York

Address: 32 Dove Dr Ithaca, NY 14850

Bankruptcy Case 10-32144-5-mcr Overview: "The case of Kevin Oshea in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Oshea — New York, 10-32144-5


ᐅ Reid S Palmer, New York

Address: 377 Comfort Rd Ithaca, NY 14850-8600

Bankruptcy Case 16-30555-5-mcr Summary: "The bankruptcy filing by Reid S Palmer, undertaken in Apr 13, 2016 in Ithaca, NY under Chapter 7, concluded with discharge in Jul 12, 2016 after liquidating assets."
Reid S Palmer — New York, 16-30555-5


ᐅ Kathleen M Pasetty, New York

Address: 629 Hayts Rd Ithaca, NY 14850

Snapshot of U.S. Bankruptcy Proceeding Case 11-30461-5-mcr: "The bankruptcy record of Kathleen M Pasetty from Ithaca, NY, shows a Chapter 7 case filed in 2011-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2011."
Kathleen M Pasetty — New York, 11-30461-5


ᐅ Afshin Pedram, New York

Address: 407 College Ave Pmb 222 Ithaca, NY 14850-6701

Brief Overview of Bankruptcy Case 14-31939-5-mcr: "Afshin Pedram's Chapter 7 bankruptcy, filed in Ithaca, NY in 2014-12-22, led to asset liquidation, with the case closing in 2015-03-22."
Afshin Pedram — New York, 14-31939-5


ᐅ Rylan Peery, New York

Address: 618 Elm Street Ext Ithaca, NY 14850

Snapshot of U.S. Bankruptcy Proceeding Case 10-30066-5-mcr: "In a Chapter 7 bankruptcy case, Rylan Peery from Ithaca, NY, saw their proceedings start in 2010-01-13 and complete by 2010-04-26, involving asset liquidation."
Rylan Peery — New York, 10-30066-5


ᐅ Anne Burger Perna, New York

Address: 200 Conifer Dr Apt 1001 Ithaca, NY 14850-5042

Concise Description of Bankruptcy Case 14-31151-5-mcr7: "Ithaca, NY resident Anne Burger Perna's 2014-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-16."
Anne Burger Perna — New York, 14-31151-5


ᐅ Vincent Frederick Perna, New York

Address: 200 Conifer Dr Apt 1001 Ithaca, NY 14850-5042

Bankruptcy Case 2014-31151-5-mcr Summary: "In Ithaca, NY, Vincent Frederick Perna filed for Chapter 7 bankruptcy in 2014-07-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-16."
Vincent Frederick Perna — New York, 2014-31151-5


ᐅ Scott A Personius, New York

Address: 549 Hayts Rd Ithaca, NY 14850

Brief Overview of Bankruptcy Case 13-31014-5-mcr: "The case of Scott A Personius in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott A Personius — New York, 13-31014-5


ᐅ Benjamin J Pierce, New York

Address: 1065 Dryden Rd Apt 3 Ithaca, NY 14850

Bankruptcy Case 13-31314-5-mcr Summary: "Ithaca, NY resident Benjamin J Pierce's 07.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2013."
Benjamin J Pierce — New York, 13-31314-5


ᐅ Kristiana Louise Pierce, New York

Address: 237 Iradell Rd Ithaca, NY 14850

Snapshot of U.S. Bankruptcy Proceeding Case 12-30845-5-mcr: "Ithaca, NY resident Kristiana Louise Pierce's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/23/2012."
Kristiana Louise Pierce — New York, 12-30845-5


ᐅ Margo Lane Polikoff, New York

Address: 104 Deerfield Pl Ithaca, NY 14850

Bankruptcy Case 11-32716-5-mcr Summary: "The bankruptcy filing by Margo Lane Polikoff, undertaken in December 30, 2011 in Ithaca, NY under Chapter 7, concluded with discharge in 03/28/2012 after liquidating assets."
Margo Lane Polikoff — New York, 11-32716-5


ᐅ Diana L Poyer, New York

Address: 496 Fish Rd Ithaca, NY 14850

Concise Description of Bankruptcy Case 13-31482-5-mcr7: "The bankruptcy record of Diana L Poyer from Ithaca, NY, shows a Chapter 7 case filed in Aug 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-28."
Diana L Poyer — New York, 13-31482-5


ᐅ Deborah Preston, New York

Address: 10 Thomas Rd Ithaca, NY 14850

Bankruptcy Case 10-32103-5-mcr Summary: "Ithaca, NY resident Deborah Preston's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.03.2010."
Deborah Preston — New York, 10-32103-5


ᐅ Thomas L Quinn, New York

Address: 114 Overlook Rd Ithaca, NY 14850

Brief Overview of Bankruptcy Case 13-32198-5-mcr: "In Ithaca, NY, Thomas L Quinn filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.31.2014."
Thomas L Quinn — New York, 13-32198-5


ᐅ Michael Realmuto, New York

Address: PO Box 3938 Ithaca, NY 14852-3938

Bankruptcy Case 10-35431-cgm Summary: "In their Chapter 13 bankruptcy case filed in February 18, 2010, Ithaca, NY's Michael Realmuto agreed to a debt repayment plan, which was successfully completed by June 4, 2013."
Michael Realmuto — New York, 10-35431


ᐅ Stephanie A Redmond, New York

Address: 184 N Applegate Rd Ithaca, NY 14850-9230

Bankruptcy Case 16-30598-5-mcr Overview: "Ithaca, NY resident Stephanie A Redmond's Apr 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2016."
Stephanie A Redmond — New York, 16-30598-5


ᐅ Asa V Redmond, New York

Address: 184 N Applegate Rd Ithaca, NY 14850-9230

Concise Description of Bankruptcy Case 16-30598-5-mcr7: "Asa V Redmond's Chapter 7 bankruptcy, filed in Ithaca, NY in Apr 21, 2016, led to asset liquidation, with the case closing in July 2016."
Asa V Redmond — New York, 16-30598-5


ᐅ Sandra A Reukauf, New York

Address: 106 Vera Cir Ithaca, NY 14850

Concise Description of Bankruptcy Case 12-31215-5-mcr7: "The bankruptcy record of Sandra A Reukauf from Ithaca, NY, shows a Chapter 7 case filed in June 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-15."
Sandra A Reukauf — New York, 12-31215-5


ᐅ Susan Dianne Ricardo, New York

Address: 136 Seven Mile Dr Lot 11 Ithaca, NY 14850

Bankruptcy Case 12-30322-5-mcr Summary: "Susan Dianne Ricardo's Chapter 7 bankruptcy, filed in Ithaca, NY in 2012-02-27, led to asset liquidation, with the case closing in May 2012."
Susan Dianne Ricardo — New York, 12-30322-5


ᐅ Theresa C Ricklefs, New York

Address: 401 Slim St Ithaca, NY 14850

Snapshot of U.S. Bankruptcy Proceeding Case 14-31841-5-mcr: "The bankruptcy record of Theresa C Ricklefs from Ithaca, NY, shows a Chapter 7 case filed in Dec 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 3, 2015."
Theresa C Ricklefs — New York, 14-31841-5


ᐅ Sandra Jean Rogers, New York

Address: 371 N Applegate Rd Apt 1 Ithaca, NY 14850-9262

Brief Overview of Bankruptcy Case 16-30194-5-mcr: "In Ithaca, NY, Sandra Jean Rogers filed for Chapter 7 bankruptcy in February 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2016."
Sandra Jean Rogers — New York, 16-30194-5


ᐅ Bonnie Rollins, New York

Address: 120 Sheffield Rd Ithaca, NY 14850

Bankruptcy Case 10-31496-5-mcr Overview: "Ithaca, NY resident Bonnie Rollins's May 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2010."
Bonnie Rollins — New York, 10-31496-5


ᐅ Ronald Roman, New York

Address: 160 Etna Rd Ithaca, NY 14850

Bankruptcy Case 10-32128-5-mcr Summary: "Ronald Roman's bankruptcy, initiated in 2010-08-06 and concluded by Nov 3, 2010 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Roman — New York, 10-32128-5


ᐅ John N Roscoe, New York

Address: 116 Kay St Ithaca, NY 14850

Bankruptcy Case 11-32594-5-mcr Overview: "In a Chapter 7 bankruptcy case, John N Roscoe from Ithaca, NY, saw their proceedings start in December 2011 and complete by April 2012, involving asset liquidation."
John N Roscoe — New York, 11-32594-5


ᐅ Christopher Rosintoski, New York

Address: 118 Prospect St Apt 3J Ithaca, NY 14850

Snapshot of U.S. Bankruptcy Proceeding Case 10-32232-5-mcr: "The bankruptcy filing by Christopher Rosintoski, undertaken in August 2010 in Ithaca, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Christopher Rosintoski — New York, 10-32232-5


ᐅ Shirley Ann E Royce, New York

Address: 330 Enfield Main Rd Ithaca, NY 14850

Concise Description of Bankruptcy Case 12-32201-5-mcr7: "Shirley Ann E Royce's Chapter 7 bankruptcy, filed in Ithaca, NY in 2012-11-30, led to asset liquidation, with the case closing in March 8, 2013."
Shirley Ann E Royce — New York, 12-32201-5


ᐅ Diane Russell, New York

Address: 2B Springbrook Cir Ithaca, NY 14850

Bankruptcy Case 10-30910-5-mcr Overview: "Diane Russell's Chapter 7 bankruptcy, filed in Ithaca, NY in Apr 9, 2010, led to asset liquidation, with the case closing in 07/12/2010."
Diane Russell — New York, 10-30910-5


ᐅ Shawne Salmi, New York

Address: 503 Hancock St Apt 9 Ithaca, NY 14850

Snapshot of U.S. Bankruptcy Proceeding Case 10-30246-5-mcr: "In Ithaca, NY, Shawne Salmi filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/10/2010."
Shawne Salmi — New York, 10-30246-5


ᐅ Mark A Sarvary, New York

Address: 413 Hector St Ithaca, NY 14850

Concise Description of Bankruptcy Case 11-31718-5-mcr7: "Mark A Sarvary's Chapter 7 bankruptcy, filed in Ithaca, NY in July 30, 2011, led to asset liquidation, with the case closing in 2011-11-22."
Mark A Sarvary — New York, 11-31718-5


ᐅ Duane Schneider, New York

Address: 306 E State St Apt 505 Ithaca, NY 14850

Bankruptcy Case 10-32756-5-mcr Summary: "Duane Schneider's Chapter 7 bankruptcy, filed in Ithaca, NY in 2010-10-15, led to asset liquidation, with the case closing in January 2011."
Duane Schneider — New York, 10-32756-5


ᐅ Michael Schott, New York

Address: 1503 Trumansburg Rd Ithaca, NY 14850

Bankruptcy Case 10-32285-5-mcr Summary: "The bankruptcy record of Michael Schott from Ithaca, NY, shows a Chapter 7 case filed in Aug 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Michael Schott — New York, 10-32285-5


ᐅ Edward John Schultz, New York

Address: 2120 Ellis Hollow Rd Ithaca, NY 14850

Brief Overview of Bankruptcy Case 13-31111-5-mcr: "The bankruptcy record of Edward John Schultz from Ithaca, 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 September 25, 2013."
Edward John Schultz — New York, 13-31111-5


ᐅ Homer Smith, New York

Address: 25 Fairview Sq Ithaca, NY 14850

Bankruptcy Case 10-31215-5-mcr Summary: "The bankruptcy record of Homer Smith from Ithaca, NY, shows a Chapter 7 case filed in May 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Homer Smith — New York, 10-31215-5


ᐅ April Michelle Southworth, New York

Address: 151 Chestnut St Apt G31 Ithaca, NY 14850-3093

Snapshot of U.S. Bankruptcy Proceeding Case 15-31457-5-mcr: "The bankruptcy record of April Michelle Southworth from Ithaca, NY, shows a Chapter 7 case filed in 2015-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 12.30.2015."
April Michelle Southworth — New York, 15-31457-5


ᐅ Jane Staller, New York

Address: 25 Fairview Sq Ithaca, NY 14850

Concise Description of Bankruptcy Case 10-30233-5-mcr7: "In Ithaca, NY, Jane Staller filed for Chapter 7 bankruptcy in 2010-02-03. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-10."
Jane Staller — New York, 10-30233-5


ᐅ Jr Robert Stone, New York

Address: 1431 Trumansburg Rd Ithaca, NY 14850

Brief Overview of Bankruptcy Case 10-30923-5-mcr: "The case of Jr Robert Stone in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Stone — New York, 10-30923-5


ᐅ Tatiana Seyni Sy, New York

Address: 428 N Cayuga St Apt 2N Ithaca, NY 14850-4241

Brief Overview of Bankruptcy Case 16-30261-5-mcr: "Tatiana Seyni Sy's Chapter 7 bankruptcy, filed in Ithaca, NY in March 2, 2016, led to asset liquidation, with the case closing in 2016-05-31."
Tatiana Seyni Sy — New York, 16-30261-5