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 Julie Selman, New York

Address: 809 Ringwood Rd Ithaca, NY 14850

Bankruptcy Case 10-32091-5-mcr Overview: "The bankruptcy record of Julie Selman from Ithaca, NY, shows a Chapter 7 case filed in Aug 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-03."
Julie Selman — New York, 10-32091-5


ᐅ Reza Shahbazi, New York

Address: 428 N Cayuga St Apt 3S Ithaca, NY 14850

Bankruptcy Case 11-30369-5-mcr Overview: "In a Chapter 7 bankruptcy case, Reza Shahbazi from Ithaca, NY, saw their proceedings start in March 2, 2011 and complete by June 2011, involving asset liquidation."
Reza Shahbazi — New York, 11-30369-5


ᐅ James Joseph Sharpsteen, New York

Address: 1226 Warren Rd Ithaca, NY 14850-9717

Bankruptcy Case 16-30062-5-mcr Summary: "The case of James Joseph Sharpsteen in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Joseph Sharpsteen — New York, 16-30062-5


ᐅ Tyler R Shelton, New York

Address: 124 Nelson Rd Ithaca, NY 14850-8926

Brief Overview of Bankruptcy Case 14-30774-5-mcr: "In a Chapter 7 bankruptcy case, Tyler R Shelton from Ithaca, NY, saw their proceedings start in 05/07/2014 and complete by August 5, 2014, involving asset liquidation."
Tyler R Shelton — New York, 14-30774-5


ᐅ Tyler R Shelton, New York

Address: 124 Nelson Rd Ithaca, NY 14850-8926

Bankruptcy Case 2014-30774-5-mcr Overview: "The bankruptcy record of Tyler R Shelton from Ithaca, NY, shows a Chapter 7 case filed in May 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2014."
Tyler R Shelton — New York, 2014-30774-5


ᐅ Surinder Singh Sidhu, New York

Address: 400 E Upland Rd Ithaca, NY 14850

Brief Overview of Bankruptcy Case 12-32199-5-mcr: "Surinder Singh Sidhu's bankruptcy, initiated in 11.30.2012 and concluded by 03/08/2013 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Surinder Singh Sidhu — New York, 12-32199-5


ᐅ Ii Frank William Sidle, New York

Address: 54 Hornbrook Rd Ithaca, NY 14850

Bankruptcy Case 11-32468-5-mcr Summary: "Ii Frank William Sidle's Chapter 7 bankruptcy, filed in Ithaca, NY in November 21, 2011, led to asset liquidation, with the case closing in 2012-03-15."
Ii Frank William Sidle — New York, 11-32468-5


ᐅ Matthew Gregory Sidle, New York

Address: 54 Hornbrook Rd Ithaca, NY 14850-9427

Snapshot of U.S. Bankruptcy Proceeding Case 14-31379-5-mcr: "Matthew Gregory Sidle's Chapter 7 bankruptcy, filed in Ithaca, NY in Aug 29, 2014, led to asset liquidation, with the case closing in November 2014."
Matthew Gregory Sidle — New York, 14-31379-5


ᐅ Sharon L Sinn, New York

Address: 18 Dart Dr Ithaca, NY 14850

Brief Overview of Bankruptcy Case 12-31840-5-mcr: "Sharon L Sinn's bankruptcy, initiated in October 2, 2012 and concluded by January 8, 2013 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L Sinn — New York, 12-31840-5


ᐅ Stanley Sledziona, New York

Address: 37 Reuben St Ithaca, NY 14850

Concise Description of Bankruptcy Case 10-31217-5-mcr7: "Stanley Sledziona's Chapter 7 bankruptcy, filed in Ithaca, NY in 2010-05-06, led to asset liquidation, with the case closing in August 9, 2010."
Stanley Sledziona — New York, 10-31217-5


ᐅ Sr David Francis Slottje, New York

Address: 33 Chase Ln Ithaca, NY 14850

Bankruptcy Case 11-31648-5-mcr Summary: "Ithaca, NY resident Sr David Francis Slottje's 2011-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2011."
Sr David Francis Slottje — New York, 11-31648-5


ᐅ Synde L Sloughter, New York

Address: 106 Jordan Ave Ithaca, NY 14850-8303

Bankruptcy Case 14-31678-5-mcr Summary: "Ithaca, NY resident Synde L Sloughter's 10/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-27."
Synde L Sloughter — New York, 14-31678-5


ᐅ Alexander R Smart, New York

Address: 1509 1/2 Slaterville Rd Ithaca, NY 14850

Snapshot of U.S. Bankruptcy Proceeding Case 11-31283-5-mcr: "The bankruptcy filing by Alexander R Smart, undertaken in 2011-06-01 in Ithaca, NY under Chapter 7, concluded with discharge in 2011-09-24 after liquidating assets."
Alexander R Smart — New York, 11-31283-5


ᐅ Elizabeth J Smiley, New York

Address: 798 S Plain St Apt 461 Ithaca, NY 14850

Bankruptcy Case 11-31375-5-mcr Summary: "Ithaca, NY resident Elizabeth J Smiley's 06/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Elizabeth J Smiley — New York, 11-31375-5


ᐅ Jennifer Lynn Stevenson, New York

Address: 331 W Hill Cir Apt 1 Ithaca, NY 14850

Bankruptcy Case 11-31070-5-mcr Summary: "The case of Jennifer Lynn Stevenson in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Stevenson — New York, 11-31070-5


ᐅ Ann Stocum, New York

Address: 30 Besemer Rd Ithaca, NY 14850

Concise Description of Bankruptcy Case 10-32745-5-mcr7: "In Ithaca, NY, Ann Stocum filed for Chapter 7 bankruptcy in 10.15.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2011."
Ann Stocum — New York, 10-32745-5


ᐅ John Tagliavento, New York

Address: 62 Shudaben Rd Ithaca, NY 14850

Snapshot of U.S. Bankruptcy Proceeding Case 10-31136-5-mcr: "John Tagliavento's bankruptcy, initiated in Apr 30, 2010 and concluded by 08.09.2010 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Tagliavento — New York, 10-31136-5


ᐅ Andrew Justin Tavares, New York

Address: 2192 Mecklenburg Rd Ithaca, NY 14850

Snapshot of U.S. Bankruptcy Proceeding Case 13-31728-5-mcr: "Ithaca, NY resident Andrew Justin Tavares's Sep 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-06."
Andrew Justin Tavares — New York, 13-31728-5


ᐅ Barney R Termina, New York

Address: 127 Triphammer Ter Ithaca, NY 14850

Bankruptcy Case 12-32074-5-mcr Overview: "Ithaca, NY resident Barney R Termina's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2013."
Barney R Termina — New York, 12-32074-5


ᐅ Jr Edward H Thompson, New York

Address: PO Box 3831 Ithaca, NY 14852

Brief Overview of Bankruptcy Case 12-30657-5-mcr: "Ithaca, NY resident Jr Edward H Thompson's 2012-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-02."
Jr Edward H Thompson — New York, 12-30657-5


ᐅ Daniel Lawrence Tillemans, New York

Address: 159 Snyder Hill Rd Ithaca, NY 14850

Brief Overview of Bankruptcy Case 13-31700-5-mcr: "Daniel Lawrence Tillemans's Chapter 7 bankruptcy, filed in Ithaca, NY in 2013-09-26, led to asset liquidation, with the case closing in 2014-01-02."
Daniel Lawrence Tillemans — New York, 13-31700-5


ᐅ Marcello A Tino, New York

Address: 11 Sanctuary Dr # 2 Ithaca, NY 14850

Bankruptcy Case 11-30943-5-mcr Overview: "The bankruptcy filing by Marcello A Tino, undertaken in Apr 22, 2011 in Ithaca, NY under Chapter 7, concluded with discharge in August 15, 2011 after liquidating assets."
Marcello A Tino — New York, 11-30943-5


ᐅ Robert P Troy, New York

Address: 491 Floral Ave Apt 2 Ithaca, NY 14850

Bankruptcy Case 13-31013-5-mcr Overview: "The bankruptcy filing by Robert P Troy, undertaken in May 31, 2013 in Ithaca, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Robert P Troy — New York, 13-31013-5


ᐅ Melissa A Tyler, New York

Address: 580 W King Rd Apt 1 Ithaca, NY 14850

Snapshot of U.S. Bankruptcy Proceeding Case 11-30606-5-mcr: "In Ithaca, NY, Melissa A Tyler filed for Chapter 7 bankruptcy in 03.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2011."
Melissa A Tyler — New York, 11-30606-5


ᐅ Leigh Ulrich, New York

Address: 209 W Northview Rd Ithaca, NY 14850

Brief Overview of Bankruptcy Case 13-31485-5-mcr: "In a Chapter 7 bankruptcy case, Leigh Ulrich from Ithaca, NY, saw their proceedings start in August 2013 and complete by November 28, 2013, involving asset liquidation."
Leigh Ulrich — New York, 13-31485-5


ᐅ Julie B Umbach, New York

Address: 201 Cayuga Heights Rd Ithaca, NY 14850

Brief Overview of Bankruptcy Case 13-30397-5-mcr: "In Ithaca, NY, Julie B Umbach filed for Chapter 7 bankruptcy in Mar 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Julie B Umbach — New York, 13-30397-5


ᐅ Leona M Vann, New York

Address: 475 Hayts Rd Ithaca, NY 14850

Snapshot of U.S. Bankruptcy Proceeding Case 12-30287-5-mcr: "The bankruptcy record of Leona M Vann from Ithaca, NY, shows a Chapter 7 case filed in Feb 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2012."
Leona M Vann — New York, 12-30287-5


ᐅ Linda Jean Vann, New York

Address: 63 Van Dorn Rd S Ithaca, NY 14850-9239

Bankruptcy Case 08-30085-5-mcr Overview: "Filing for Chapter 13 bankruptcy in 01/11/2008, Linda Jean Vann from Ithaca, NY, structured a repayment plan, achieving discharge in 08/30/2013."
Linda Jean Vann — New York, 08-30085-5


ᐅ Kelly Sue Vanriper, New York

Address: 38 Autumn Ridge Cir Ithaca, NY 14850-8510

Bankruptcy Case 15-31880-5-mcr Summary: "The case of Kelly Sue Vanriper in Ithaca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Sue Vanriper — New York, 15-31880-5


ᐅ Marie C Vitucci, New York

Address: 191 Seven Mile Dr Ithaca, NY 14850-8651

Bankruptcy Case 15-30565-5-mcr Overview: "The bankruptcy filing by Marie C Vitucci, undertaken in Apr 21, 2015 in Ithaca, NY under Chapter 7, concluded with discharge in 07/20/2015 after liquidating assets."
Marie C Vitucci — New York, 15-30565-5


ᐅ Michael J Vitucci, New York

Address: 191 Seven Mile Dr Ithaca, NY 14850-8651

Snapshot of U.S. Bankruptcy Proceeding Case 15-30565-5-mcr: "The bankruptcy filing by Michael J Vitucci, undertaken in 04/21/2015 in Ithaca, NY under Chapter 7, concluded with discharge in 07.20.2015 after liquidating assets."
Michael J Vitucci — New York, 15-30565-5


ᐅ Deanna Wasser, New York

Address: 25 E Shore Cir Ithaca, NY 14850

Bankruptcy Case 10-31663-5-mcr Overview: "Deanna Wasser's bankruptcy, initiated in 2010-06-18 and concluded by 2010-10-11 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna Wasser — New York, 10-31663-5


ᐅ Jr Thomas Windhausen, New York

Address: 302 E King Rd Ithaca, NY 14850

Bankruptcy Case 10-30880-5-mcr Overview: "The bankruptcy filing by Jr Thomas Windhausen, undertaken in Apr 7, 2010 in Ithaca, NY under Chapter 7, concluded with discharge in Jul 12, 2010 after liquidating assets."
Jr Thomas Windhausen — New York, 10-30880-5


ᐅ Durso Wendy Lyn Wolf, New York

Address: 331 Rachel Carson Trl Ithaca, NY 14850-8403

Snapshot of U.S. Bankruptcy Proceeding Case 15-30675-5-mcr: "In Ithaca, NY, Durso Wendy Lyn Wolf filed for Chapter 7 bankruptcy in 05/07/2015. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2015."
Durso Wendy Lyn Wolf — New York, 15-30675-5


ᐅ Kim Woodcock, New York

Address: 407 Lake St Apt B11 Ithaca, NY 14850

Brief Overview of Bankruptcy Case 10-31149-5-mcr: "The bankruptcy filing by Kim Woodcock, undertaken in 04/30/2010 in Ithaca, NY under Chapter 7, concluded with discharge in August 9, 2010 after liquidating assets."
Kim Woodcock — New York, 10-31149-5


ᐅ Peter Kieth Workman, New York

Address: 832 Coddington Rd Ithaca, NY 14850

Brief Overview of Bankruptcy Case 13-31628-5-mcr: "In Ithaca, NY, Peter Kieth Workman filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 23, 2013."
Peter Kieth Workman — New York, 13-31628-5


ᐅ Sean Wrona, New York

Address: 111 W Clinton St Ithaca, NY 14850

Brief Overview of Bankruptcy Case 10-31834-5-mcr: "The bankruptcy record of Sean Wrona from Ithaca, NY, shows a Chapter 7 case filed in 07/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2010."
Sean Wrona — New York, 10-31834-5


ᐅ Joshua Lee Wurgler, New York

Address: 205 Bostwick Rd Ithaca, NY 14850-9375

Snapshot of U.S. Bankruptcy Proceeding Case 16-30548-5-mcr: "Joshua Lee Wurgler's Chapter 7 bankruptcy, filed in Ithaca, NY in April 12, 2016, led to asset liquidation, with the case closing in 07.11.2016."
Joshua Lee Wurgler — New York, 16-30548-5


ᐅ Christine N Wylde, New York

Address: 94A Farrell Rd Ithaca, NY 14850

Bankruptcy Case 12-30609-5-mcr Summary: "Christine N Wylde's bankruptcy, initiated in 2012-03-30 and concluded by July 23, 2012 in Ithaca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine N Wylde — New York, 12-30609-5


ᐅ Stanislaw Wysocki, New York

Address: 104 Conifer Cir Apt 6 Ithaca, NY 14850

Bankruptcy Case 11-30433-5-mcr Overview: "In Ithaca, NY, Stanislaw Wysocki filed for Chapter 7 bankruptcy in 03/09/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Stanislaw Wysocki — New York, 11-30433-5


ᐅ Lori L Yarbrough, New York

Address: 392 Coddington Rd Ithaca, NY 14850-6053

Brief Overview of Bankruptcy Case 14-31620-5-mcr: "Ithaca, NY resident Lori L Yarbrough's Oct 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Lori L Yarbrough — New York, 14-31620-5


ᐅ James E Yarbrough, New York

Address: 392 Coddington Rd Ithaca, NY 14850-6053

Snapshot of U.S. Bankruptcy Proceeding Case 14-31620-5-mcr: "Ithaca, NY resident James E Yarbrough's 10.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2015."
James E Yarbrough — New York, 14-31620-5


ᐅ Maythagyan Yeelin, New York

Address: 1 Sunset W Ithaca, NY 14850

Brief Overview of Bankruptcy Case 11-30804-5-mcr: "In Ithaca, NY, Maythagyan Yeelin filed for Chapter 7 bankruptcy in 2011-04-08. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2011."
Maythagyan Yeelin — New York, 11-30804-5


ᐅ Anesti Zakos, New York

Address: 227 S Geneva St Ithaca, NY 14850

Concise Description of Bankruptcy Case 11-30082-5-mcr7: "The bankruptcy filing by Anesti Zakos, undertaken in Jan 26, 2011 in Ithaca, NY under Chapter 7, concluded with discharge in 2011-04-20 after liquidating assets."
Anesti Zakos — New York, 11-30082-5


ᐅ Jerzy Zapala, New York

Address: 112 Westhaven Rd Ithaca, NY 14850

Brief Overview of Bankruptcy Case 13-31773-5-mcr: "Ithaca, NY resident Jerzy Zapala's 2013-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-15."
Jerzy Zapala — New York, 13-31773-5