personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oneonta, 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 William J Abbott, New York

Address: 5106 State Highway 23 Lot 56 Oneonta, NY 13820

Bankruptcy Case 11-62521-6-dd Overview: "The bankruptcy record of William J Abbott from Oneonta, NY, shows a Chapter 7 case filed in December 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/12/2012."
William J Abbott — New York, 11-62521-6-dd


ᐅ Theodore J Along, New York

Address: 20 Gardner Pl Apt 41 Oneonta, NY 13820-1604

Snapshot of U.S. Bankruptcy Proceeding Case 14-60033-6-dd: "The bankruptcy filing by Theodore J Along, undertaken in Jan 14, 2014 in Oneonta, NY under Chapter 7, concluded with discharge in 04.14.2014 after liquidating assets."
Theodore J Along — New York, 14-60033-6-dd


ᐅ Mellisa A Arenas, New York

Address: 3 Huntington Ave Oneonta, NY 13820

Concise Description of Bankruptcy Case 12-61009-6-dd7: "The bankruptcy filing by Mellisa A Arenas, undertaken in 05/30/2012 in Oneonta, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Mellisa A Arenas — New York, 12-61009-6-dd


ᐅ Arthur Atwater, New York

Address: 89 Rons Ln Oneonta, NY 13820

Concise Description of Bankruptcy Case 10-63125-6-dd7: "In a Chapter 7 bankruptcy case, Arthur Atwater from Oneonta, NY, saw his proceedings start in 2010-12-01 and complete by 03.26.2011, involving asset liquidation."
Arthur Atwater — New York, 10-63125-6-dd


ᐅ Lori J Bailey, New York

Address: PO Box 707 Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 13-61615-6-dd: "The case of Lori J Bailey in Oneonta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori J Bailey — New York, 13-61615-6-dd


ᐅ Genevieve Ballard, New York

Address: 172 Collars Rd Oneonta, NY 13820

Bankruptcy Case 10-63050-6-dd Overview: "The case of Genevieve Ballard in Oneonta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Genevieve Ballard — New York, 10-63050-6-dd


ᐅ Mary Ann Barnes, New York

Address: 16 Columbia St Oneonta, NY 13820

Brief Overview of Bankruptcy Case 12-61271-6-dd: "The case of Mary Ann Barnes in Oneonta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ann Barnes — New York, 12-61271-6-dd


ᐅ Lisa J Barr, New York

Address: PO Box 1539 Oneonta, NY 13820-5539

Bankruptcy Case 16-60227-6-dd Summary: "Lisa J Barr's bankruptcy, initiated in Feb 24, 2016 and concluded by 2016-05-24 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa J Barr — New York, 16-60227-6-dd


ᐅ Tammy L Barry, New York

Address: 155 Main St Apt 201 Oneonta, NY 13820-2750

Brief Overview of Bankruptcy Case 14-61718-6-dd: "Tammy L Barry's bankruptcy, initiated in 2014-10-24 and concluded by 01/22/2015 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy L Barry — New York, 14-61718-6-dd


ᐅ Robert A Beckwith, New York

Address: 137 Morningside Dr Oneonta, NY 13820

Bankruptcy Case 11-62553-6-dd Summary: "In a Chapter 7 bankruptcy case, Robert A Beckwith from Oneonta, NY, saw their proceedings start in Dec 16, 2011 and complete by 2012-04-09, involving asset liquidation."
Robert A Beckwith — New York, 11-62553-6-dd


ᐅ Dorothy Bergamine, New York

Address: 20 Gardner Pl Apt 25 Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 09-63172-6-dd: "In a Chapter 7 bankruptcy case, Dorothy Bergamine from Oneonta, NY, saw her proceedings start in November 2009 and complete by Feb 22, 2010, involving asset liquidation."
Dorothy Bergamine — New York, 09-63172-6-dd


ᐅ Peter Bonnici, New York

Address: 56 Hudson St Oneonta, NY 13820

Concise Description of Bankruptcy Case 13-60646-6-dd7: "Peter Bonnici's Chapter 7 bankruptcy, filed in Oneonta, NY in 04.16.2013, led to asset liquidation, with the case closing in July 23, 2013."
Peter Bonnici — New York, 13-60646-6-dd


ᐅ Joan E Brady, New York

Address: 824 State Highway 28 S Oneonta, NY 13820-6408

Bankruptcy Case 15-61214-6-dd Overview: "Joan E Brady's Chapter 7 bankruptcy, filed in Oneonta, NY in 2015-08-19, led to asset liquidation, with the case closing in 11/17/2015."
Joan E Brady — New York, 15-61214-6-dd


ᐅ Michael T Brandenburg, New York

Address: 684 County Highway 48 Apt 4 Oneonta, NY 13820

Bankruptcy Case 12-62191-6-dd Overview: "In Oneonta, NY, Michael T Brandenburg filed for Chapter 7 bankruptcy in Nov 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Michael T Brandenburg — New York, 12-62191-6-dd


ᐅ Christopher T Brashear, New York

Address: 9 Frederick St Oneonta, NY 13820

Concise Description of Bankruptcy Case 11-61959-6-dd7: "Oneonta, NY resident Christopher T Brashear's September 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-12."
Christopher T Brashear — New York, 11-61959-6-dd


ᐅ Jennifer A Buffington, New York

Address: 8 Hubbell Ave Oneonta, NY 13820-1109

Brief Overview of Bankruptcy Case 15-60708-6-dd: "The bankruptcy record of Jennifer A Buffington from Oneonta, NY, shows a Chapter 7 case filed in May 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2015."
Jennifer A Buffington — New York, 15-60708-6-dd


ᐅ Todd M Burrows, New York

Address: 5 Pleasant Ave Oneonta, NY 13820

Bankruptcy Case 12-62297-6-dd Overview: "The bankruptcy record of Todd M Burrows from Oneonta, NY, shows a Chapter 7 case filed in 12/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.21.2013."
Todd M Burrows — New York, 12-62297-6-dd


ᐅ Denice Buteau, New York

Address: 19 Grand St Apt 2 Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 12-60298-6-dd: "Denice Buteau's bankruptcy, initiated in 02/29/2012 and concluded by June 23, 2012 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denice Buteau — New York, 12-60298-6-dd


ᐅ Sunghee Byun, New York

Address: 7536 State Highway 23 Apt 1 Oneonta, NY 13820

Brief Overview of Bankruptcy Case 10-60128-6-dd: "In a Chapter 7 bankruptcy case, Sunghee Byun from Oneonta, NY, saw their proceedings start in 2010-01-25 and complete by 2010-05-03, involving asset liquidation."
Sunghee Byun — New York, 10-60128-6-dd


ᐅ Robert Calandresa, New York

Address: 160 Winney Hill Rd Oneonta, NY 13820

Concise Description of Bankruptcy Case 10-61425-6-dd7: "Robert Calandresa's Chapter 7 bankruptcy, filed in Oneonta, NY in May 24, 2010, led to asset liquidation, with the case closing in 2010-08-23."
Robert Calandresa — New York, 10-61425-6-dd


ᐅ Neil Carbone, New York

Address: 262 State Highway 28 Oneonta, NY 13820

Brief Overview of Bankruptcy Case 10-60983-6-dd: "In a Chapter 7 bankruptcy case, Neil Carbone from Oneonta, NY, saw his proceedings start in April 14, 2010 and complete by 07.19.2010, involving asset liquidation."
Neil Carbone — New York, 10-60983-6-dd


ᐅ Kathleen Carlisle, New York

Address: 582 Lower Dutch Hill Rd Oneonta, NY 13820

Bankruptcy Case 10-61267-6-dd Overview: "Oneonta, NY resident Kathleen Carlisle's May 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 9, 2010."
Kathleen Carlisle — New York, 10-61267-6-dd


ᐅ Veronica M Connors, New York

Address: 218 Mt Vista Dr Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 12-11831-1-rel: "The bankruptcy filing by Veronica M Connors, undertaken in 2012-07-09 in Oneonta, NY under Chapter 7, concluded with discharge in 11/01/2012 after liquidating assets."
Veronica M Connors — New York, 12-11831-1


ᐅ Amy C Coulman, New York

Address: 13 Forest Ave Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 13-60252-6-dd: "Amy C Coulman's Chapter 7 bankruptcy, filed in Oneonta, NY in Feb 21, 2013, led to asset liquidation, with the case closing in May 30, 2013."
Amy C Coulman — New York, 13-60252-6-dd


ᐅ Hecox Julie A Crowley, New York

Address: 327 Collars Rd Oneonta, NY 13820

Concise Description of Bankruptcy Case 13-60841-6-dd7: "Hecox Julie A Crowley's Chapter 7 bankruptcy, filed in Oneonta, NY in 05/14/2013, led to asset liquidation, with the case closing in Aug 12, 2013."
Hecox Julie A Crowley — New York, 13-60841-6-dd


ᐅ Anthony P Curley, New York

Address: 3851 State Highway 23 Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 11-60746-6-dd: "In Oneonta, NY, Anthony P Curley filed for Chapter 7 bankruptcy in Apr 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2011."
Anthony P Curley — New York, 11-60746-6-dd


ᐅ Adam S Curpier, New York

Address: 28 Morgan Ave Oneonta, NY 13820-1246

Snapshot of U.S. Bankruptcy Proceeding Case 16-60370-6-dd: "Adam S Curpier's Chapter 7 bankruptcy, filed in Oneonta, NY in Mar 21, 2016, led to asset liquidation, with the case closing in Jun 19, 2016."
Adam S Curpier — New York, 16-60370-6-dd


ᐅ Corinne F Curpier, New York

Address: 28 Morgan Ave Oneonta, NY 13820-1246

Snapshot of U.S. Bankruptcy Proceeding Case 16-60370-6-dd: "Corinne F Curpier's bankruptcy, initiated in Mar 21, 2016 and concluded by 06/19/2016 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corinne F Curpier — New York, 16-60370-6-dd


ᐅ Annette G Dart, New York

Address: 2433 State Highway 28 Oneonta, NY 13820

Concise Description of Bankruptcy Case 12-60994-6-dd7: "The case of Annette G Dart in Oneonta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette G Dart — New York, 12-60994-6-dd


ᐅ Terry D Davidson, New York

Address: 824 State Highway 28 S Oneonta, NY 13820-6408

Brief Overview of Bankruptcy Case 15-60306-6-dd: "Terry D Davidson's Chapter 7 bankruptcy, filed in Oneonta, NY in 03/11/2015, led to asset liquidation, with the case closing in 2015-06-09."
Terry D Davidson — New York, 15-60306-6-dd


ᐅ Darwin Davis, New York

Address: 36 Main St Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 12-60202-6-dd: "Oneonta, NY resident Darwin Davis's Feb 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-09."
Darwin Davis — New York, 12-60202-6-dd


ᐅ Kayla M Dean, New York

Address: 39 Henry Cove Rd Oneonta, NY 13820-3276

Bankruptcy Case 15-60343-6-dd Overview: "The bankruptcy filing by Kayla M Dean, undertaken in 03/18/2015 in Oneonta, NY under Chapter 7, concluded with discharge in June 16, 2015 after liquidating assets."
Kayla M Dean — New York, 15-60343-6-dd


ᐅ Chester Decarr, New York

Address: 58 W Broadway Oneonta, NY 13820

Brief Overview of Bankruptcy Case 10-60138-6-dd: "The bankruptcy filing by Chester Decarr, undertaken in January 26, 2010 in Oneonta, NY under Chapter 7, concluded with discharge in 2010-04-26 after liquidating assets."
Chester Decarr — New York, 10-60138-6-dd


ᐅ Jennifer Declemente, New York

Address: PO Box 336 Oneonta, NY 13820-0336

Concise Description of Bankruptcy Case 16-60613-6-dd7: "Jennifer Declemente's bankruptcy, initiated in 2016-04-27 and concluded by July 2016 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Declemente — New York, 16-60613-6-dd


ᐅ James Delello, New York

Address: 26 East St Oneonta, NY 13820

Bankruptcy Case 10-62151-6-dd Summary: "The bankruptcy filing by James Delello, undertaken in 08.07.2010 in Oneonta, NY under Chapter 7, concluded with discharge in 11/30/2010 after liquidating assets."
James Delello — New York, 10-62151-6-dd


ᐅ David Glenn Delker, New York

Address: 14 Otsego St Oneonta, NY 13820-2618

Brief Overview of Bankruptcy Case 15-60811-6-dd: "The bankruptcy record of David Glenn Delker from Oneonta, NY, shows a Chapter 7 case filed in June 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2015."
David Glenn Delker — New York, 15-60811-6-dd


ᐅ Joseph G Dent, New York

Address: 160 Heritage Hill Rd Oneonta, NY 13820

Bankruptcy Case 13-60890-6-dd Overview: "In a Chapter 7 bankruptcy case, Joseph G Dent from Oneonta, NY, saw their proceedings start in 2013-05-22 and complete by Aug 28, 2013, involving asset liquidation."
Joseph G Dent — New York, 13-60890-6-dd


ᐅ Jessica L Discioscia, New York

Address: 37 Grand St Apt 9 Oneonta, NY 13820-2648

Concise Description of Bankruptcy Case 16-60141-6-dd7: "In a Chapter 7 bankruptcy case, Jessica L Discioscia from Oneonta, NY, saw her proceedings start in Feb 4, 2016 and complete by 05.04.2016, involving asset liquidation."
Jessica L Discioscia — New York, 16-60141-6-dd


ᐅ Matthew T Discioscia, New York

Address: 37 Grand St Apt 9 Oneonta, NY 13820-2648

Brief Overview of Bankruptcy Case 16-60141-6-dd: "In a Chapter 7 bankruptcy case, Matthew T Discioscia from Oneonta, NY, saw their proceedings start in 2016-02-04 and complete by 05/04/2016, involving asset liquidation."
Matthew T Discioscia — New York, 16-60141-6-dd


ᐅ Peter Sergi Dokuchitz, New York

Address: 76 Country Club Rd Oneonta, NY 13820

Concise Description of Bankruptcy Case 11-61165-6-dd7: "Peter Sergi Dokuchitz's bankruptcy, initiated in 05.26.2011 and concluded by 2011-09-18 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Sergi Dokuchitz — New York, 11-61165-6-dd


ᐅ Jeffery E Duplacy, New York

Address: 112 Sunset Dr Oneonta, NY 13820

Bankruptcy Case 13-61121-6-dd Overview: "The bankruptcy filing by Jeffery E Duplacy, undertaken in June 2013 in Oneonta, NY under Chapter 7, concluded with discharge in Sep 23, 2013 after liquidating assets."
Jeffery E Duplacy — New York, 13-61121-6-dd


ᐅ Bill T Eardley, New York

Address: 1 Tilton Ave Oneonta, NY 13820-2619

Brief Overview of Bankruptcy Case 14-61069-6-dd: "The bankruptcy record of Bill T Eardley from Oneonta, NY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2014."
Bill T Eardley — New York, 14-61069-6-dd


ᐅ Andrew Eichler, New York

Address: 236 Southside Dr Oneonta, NY 13820

Concise Description of Bankruptcy Case 10-61618-6-dd7: "The bankruptcy record of Andrew Eichler from Oneonta, NY, shows a Chapter 7 case filed in June 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-02."
Andrew Eichler — New York, 10-61618-6-dd


ᐅ Elizabeth E Flannery, New York

Address: 7 Frederick St Oneonta, NY 13820-2012

Bankruptcy Case 14-60164-6-dd Overview: "The bankruptcy record of Elizabeth E Flannery from Oneonta, NY, shows a Chapter 7 case filed in 02.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-06."
Elizabeth E Flannery — New York, 14-60164-6-dd


ᐅ Maryann Fornabaio, New York

Address: 16 West St Apt 5 Oneonta, NY 13820

Bankruptcy Case 11-60680-6-dd Overview: "Maryann Fornabaio's Chapter 7 bankruptcy, filed in Oneonta, NY in 2011-04-01, led to asset liquidation, with the case closing in Jul 25, 2011."
Maryann Fornabaio — New York, 11-60680-6-dd


ᐅ Kassandra L Frank, New York

Address: 980 State Highway 205 Lot 4 Oneonta, NY 13820

Bankruptcy Case 13-61234-6-dd Overview: "Kassandra L Frank's bankruptcy, initiated in Jul 25, 2013 and concluded by 2013-10-31 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kassandra L Frank — New York, 13-61234-6-dd


ᐅ Jessica L Frasier, New York

Address: 2 Kearney St Oneonta, NY 13820-1216

Snapshot of U.S. Bankruptcy Proceeding Case 15-61053-6-dd: "In Oneonta, NY, Jessica L Frasier filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2015."
Jessica L Frasier — New York, 15-61053-6-dd


ᐅ Jonathan M Friery, New York

Address: 24 Bugbee Rd Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 11-60935-6-dd: "Oneonta, NY resident Jonathan M Friery's 04/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-25."
Jonathan M Friery — New York, 11-60935-6-dd


ᐅ John Gallucci, New York

Address: 63 Center St Oneonta, NY 13820

Brief Overview of Bankruptcy Case 10-61545-6-dd: "The bankruptcy record of John Gallucci from Oneonta, NY, shows a Chapter 7 case filed in June 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2010."
John Gallucci — New York, 10-61545-6-dd


ᐅ Edward Garbarino, New York

Address: 6 Hickory St Oneonta, NY 13820-2614

Snapshot of U.S. Bankruptcy Proceeding Case 09-17523-RG: "In their Chapter 13 bankruptcy case filed in Mar 30, 2009, Oneonta, NY's Edward Garbarino agreed to a debt repayment plan, which was successfully completed by August 2012."
Edward Garbarino — New York, 09-17523-RG


ᐅ Thomas M Genzardi, New York

Address: 3 W End Ave Oneonta, NY 13820

Bankruptcy Case 09-62894-6-dd Summary: "The bankruptcy filing by Thomas M Genzardi, undertaken in 2009-10-15 in Oneonta, NY under Chapter 7, concluded with discharge in January 21, 2010 after liquidating assets."
Thomas M Genzardi — New York, 09-62894-6-dd


ᐅ Angelo C Georgakopoulos, New York

Address: 12 Oneill Dr Oneonta, NY 13820

Concise Description of Bankruptcy Case 11-62467-6-dd7: "The bankruptcy record of Angelo C Georgakopoulos from Oneonta, NY, shows a Chapter 7 case filed in 12.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/26/2012."
Angelo C Georgakopoulos — New York, 11-62467-6-dd


ᐅ Margaret M Gibson, New York

Address: 30 Butler St Oneonta, NY 13820-1130

Bankruptcy Case 15-60135-6-dd Overview: "In Oneonta, NY, Margaret M Gibson filed for Chapter 7 bankruptcy in 2015-02-06. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-07."
Margaret M Gibson — New York, 15-60135-6-dd


ᐅ Jonathan Cody Gibson, New York

Address: 30 Butler St Oneonta, NY 13820-1130

Bankruptcy Case 15-61036-6-dd Summary: "The bankruptcy filing by Jonathan Cody Gibson, undertaken in 2015-07-13 in Oneonta, NY under Chapter 7, concluded with discharge in Oct 11, 2015 after liquidating assets."
Jonathan Cody Gibson — New York, 15-61036-6-dd


ᐅ Maureen Gillette, New York

Address: 22 Dietz St Apt 2 Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 12-61236-6-dd: "In Oneonta, NY, Maureen Gillette filed for Chapter 7 bankruptcy in June 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-24."
Maureen Gillette — New York, 12-61236-6-dd


ᐅ Kenneth M Graig, New York

Address: 31 Brook St Oneonta, NY 13820-1443

Concise Description of Bankruptcy Case 07-61649-6-dd7: "Kenneth M Graig's Oneonta, NY bankruptcy under Chapter 13 in 2007-03-12 led to a structured repayment plan, successfully discharged in 2012-11-19."
Kenneth M Graig — New York, 07-61649-6-dd


ᐅ Kristina M Hamalainen, New York

Address: 35 Fair St Apt 2 Oneonta, NY 13820-2638

Bankruptcy Case 15-60091-6-dd Summary: "The bankruptcy record of Kristina M Hamalainen from Oneonta, NY, shows a Chapter 7 case filed in 01.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 26, 2015."
Kristina M Hamalainen — New York, 15-60091-6-dd


ᐅ Iii John C Hartner, New York

Address: 52 Maple St Apt 11 Oneonta, NY 13820

Bankruptcy Case 12-60864-6-dd Overview: "The case of Iii John C Hartner in Oneonta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii John C Hartner — New York, 12-60864-6-dd


ᐅ Kristie Hayes, New York

Address: 245 West St Oneonta, NY 13820

Concise Description of Bankruptcy Case 10-60913-6-dd7: "Kristie Hayes's bankruptcy, initiated in April 6, 2010 and concluded by 2010-07-12 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristie Hayes — New York, 10-60913-6-dd


ᐅ Raymond P Haywood, New York

Address: 48 Spruce St Oneonta, NY 13820

Bankruptcy Case 13-61742-6-dd Summary: "Raymond P Haywood's Chapter 7 bankruptcy, filed in Oneonta, NY in 2013-10-25, led to asset liquidation, with the case closing in 01.31.2014."
Raymond P Haywood — New York, 13-61742-6-dd


ᐅ Philip Hosley, New York

Address: 293 County Highway 47 Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 09-63498-6-dd: "Oneonta, NY resident Philip Hosley's 12/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-29."
Philip Hosley — New York, 09-63498-6-dd


ᐅ Deborah L Janitz, New York

Address: 1914 Coe Hill Rd Oneonta, NY 13820-9053

Brief Overview of Bankruptcy Case 09-62305-6-dd: "Deborah L Janitz, a resident of Oneonta, NY, entered a Chapter 13 bankruptcy plan in August 18, 2009, culminating in its successful completion by May 3, 2013."
Deborah L Janitz — New York, 09-62305-6-dd


ᐅ Joseph Janitz, New York

Address: 208 White Hill Rd Oneonta, NY 13820

Bankruptcy Case 11-60927-6-dd Summary: "Oneonta, NY resident Joseph Janitz's 04.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Joseph Janitz — New York, 11-60927-6-dd


ᐅ Michael A Kane, New York

Address: 261 Pine Cliff Cir Oneonta, NY 13820

Bankruptcy Case 11-60163-6-dd Summary: "The case of Michael A Kane in Oneonta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Kane — New York, 11-60163-6-dd


ᐅ Hanna Kaoud, New York

Address: 55 Hudson St Oneonta, NY 13820

Brief Overview of Bankruptcy Case 10-63226-6-dd: "In Oneonta, NY, Hanna Kaoud filed for Chapter 7 bankruptcy in 2010-12-19. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2011."
Hanna Kaoud — New York, 10-63226-6-dd


ᐅ Alison T Koprowski, New York

Address: 13 Morgan Ave Oneonta, NY 13820

Bankruptcy Case 12-61829-6-dd Summary: "Alison T Koprowski's Chapter 7 bankruptcy, filed in Oneonta, NY in 10/01/2012, led to asset liquidation, with the case closing in 01/07/2013."
Alison T Koprowski — New York, 12-61829-6-dd


ᐅ James R Koury, New York

Address: 189 River St Oneonta, NY 13820-2239

Concise Description of Bankruptcy Case 08-61963-6-dd7: "Chapter 13 bankruptcy for James R Koury in Oneonta, NY began in Aug 14, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-18."
James R Koury — New York, 08-61963-6-dd


ᐅ Betty M Krajcovic, New York

Address: 43 Grove St Oneonta, NY 13820-2435

Brief Overview of Bankruptcy Case 16-60695-6-dd: "Betty M Krajcovic's Chapter 7 bankruptcy, filed in Oneonta, NY in May 12, 2016, led to asset liquidation, with the case closing in August 10, 2016."
Betty M Krajcovic — New York, 16-60695-6-dd


ᐅ Robert A Krajcovic, New York

Address: 43 Grove St Oneonta, NY 13820-2435

Bankruptcy Case 16-60695-6-dd Overview: "The case of Robert A Krajcovic in Oneonta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Krajcovic — New York, 16-60695-6-dd


ᐅ Mark Lamb, New York

Address: 12 Raymond Ave Apt B Oneonta, NY 13820

Bankruptcy Case 11-60755-6-dd Overview: "The bankruptcy filing by Mark Lamb, undertaken in 04.13.2011 in Oneonta, NY under Chapter 7, concluded with discharge in August 6, 2011 after liquidating assets."
Mark Lamb — New York, 11-60755-6-dd


ᐅ Bruce D Lathan, New York

Address: 4349 State Highway 7 Lot 35 Oneonta, NY 13820-3530

Concise Description of Bankruptcy Case 14-61852-6-dd7: "In a Chapter 7 bankruptcy case, Bruce D Lathan from Oneonta, NY, saw his proceedings start in 11/19/2014 and complete by February 17, 2015, involving asset liquidation."
Bruce D Lathan — New York, 14-61852-6-dd


ᐅ Cheryl L Lathan, New York

Address: 4349 State Highway 7 Lot 35 Oneonta, NY 13820-3530

Bankruptcy Case 14-61852-6-dd Overview: "Oneonta, NY resident Cheryl L Lathan's 2014-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2015."
Cheryl L Lathan — New York, 14-61852-6-dd


ᐅ Michael Laubmeier, New York

Address: 176 Easy St Oneonta, NY 13820

Bankruptcy Case 09-63473-6-dd Summary: "The bankruptcy record of Michael Laubmeier from Oneonta, NY, shows a Chapter 7 case filed in 12/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2010."
Michael Laubmeier — New York, 09-63473-6-dd


ᐅ Paul A Lawrence, New York

Address: 14 Ford Ave Oneonta, NY 13820-1818

Concise Description of Bankruptcy Case 14-61413-6-dd7: "Paul A Lawrence's bankruptcy, initiated in 08.28.2014 and concluded by 11/26/2014 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul A Lawrence — New York, 14-61413-6-dd


ᐅ Barbara Ann Ledyard, New York

Address: 214 County Highway 44 Oneonta, NY 13820

Concise Description of Bankruptcy Case 13-60491-6-dd7: "In Oneonta, NY, Barbara Ann Ledyard filed for Chapter 7 bankruptcy in 2013-03-27. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-03."
Barbara Ann Ledyard — New York, 13-60491-6-dd


ᐅ Jose Lema, New York

Address: 75 River St Oneonta, NY 13820

Brief Overview of Bankruptcy Case 11-60130-6-dd: "In a Chapter 7 bankruptcy case, Jose Lema from Oneonta, NY, saw their proceedings start in 2011-01-31 and complete by May 2, 2011, involving asset liquidation."
Jose Lema — New York, 11-60130-6-dd


ᐅ Brian K Lent, New York

Address: 347 Chestnut St Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 13-60506-6-dd: "In a Chapter 7 bankruptcy case, Brian K Lent from Oneonta, NY, saw their proceedings start in Mar 28, 2013 and complete by July 4, 2013, involving asset liquidation."
Brian K Lent — New York, 13-60506-6-dd


ᐅ Susan R Leviness, New York

Address: 20 Gardner Pl Apt 71 Oneonta, NY 13820

Bankruptcy Case 12-60413-6-dd Overview: "The bankruptcy filing by Susan R Leviness, undertaken in 03.14.2012 in Oneonta, NY under Chapter 7, concluded with discharge in 07.07.2012 after liquidating assets."
Susan R Leviness — New York, 12-60413-6-dd


ᐅ Ronald Linich, New York

Address: 153 Barlow Rd Oneonta, NY 13820

Brief Overview of Bankruptcy Case 10-62704-6-dd: "In a Chapter 7 bankruptcy case, Ronald Linich from Oneonta, NY, saw their proceedings start in Oct 8, 2010 and complete by January 2011, involving asset liquidation."
Ronald Linich — New York, 10-62704-6-dd


ᐅ Susan C Little, New York

Address: 658 Gifford Hill Rd Oneonta, NY 13820

Concise Description of Bankruptcy Case 11-61522-6-dd7: "The bankruptcy record of Susan C Little from Oneonta, NY, shows a Chapter 7 case filed in July 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/05/2011."
Susan C Little — New York, 11-61522-6-dd


ᐅ John D Maidens, New York

Address: 215 Covered Bridge Rd Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 12-60075-6-dd: "The bankruptcy filing by John D Maidens, undertaken in 2012-01-19 in Oneonta, NY under Chapter 7, concluded with discharge in 05.13.2012 after liquidating assets."
John D Maidens — New York, 12-60075-6-dd


ᐅ Laura Manginelli, New York

Address: 22 Riverside Ave Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 13-61350-6-dd: "In a Chapter 7 bankruptcy case, Laura Manginelli from Oneonta, NY, saw her proceedings start in 08/14/2013 and complete by 11/20/2013, involving asset liquidation."
Laura Manginelli — New York, 13-61350-6-dd


ᐅ Edwin C Mccurdy, New York

Address: 571 Southside Dr Apt 2-C Oneonta, NY 13820-3211

Brief Overview of Bankruptcy Case 2014-61163-6-dd: "The bankruptcy record of Edwin C Mccurdy from Oneonta, NY, shows a Chapter 7 case filed in 2014-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 7, 2014."
Edwin C Mccurdy — New York, 2014-61163-6-dd


ᐅ Michael V Mcdonald, New York

Address: 3 King St Oneonta, NY 13820-1234

Snapshot of U.S. Bankruptcy Proceeding Case 08-60202-6-dd: "Michael V Mcdonald's Chapter 13 bankruptcy in Oneonta, NY started in January 30, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Jun 18, 2013."
Michael V Mcdonald — New York, 08-60202-6-dd


ᐅ Immanuel A Mcnally, New York

Address: 23 Watkins Ave Oneonta, NY 13820-2445

Concise Description of Bankruptcy Case 14-61960-6-dd7: "Immanuel A Mcnally's bankruptcy, initiated in December 2014 and concluded by March 18, 2015 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Immanuel A Mcnally — New York, 14-61960-6-dd


ᐅ Deanna Meadowcroft, New York

Address: 29 Pine St Oneonta, NY 13820

Bankruptcy Case 10-60058-6-dd Summary: "Oneonta, NY resident Deanna Meadowcroft's 2010-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 26, 2010."
Deanna Meadowcroft — New York, 10-60058-6-dd


ᐅ Matthew Merrill, New York

Address: 39 Miller St Oneonta, NY 13820

Brief Overview of Bankruptcy Case 10-60267-6-dd: "Matthew Merrill's bankruptcy, initiated in February 9, 2010 and concluded by 2010-06-04 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Merrill — New York, 10-60267-6-dd


ᐅ Jeremy Meyers, New York

Address: 750 Canterbury Ln Oneonta, NY 13820-6522

Bankruptcy Case 14-60050-6-dd Overview: "In a Chapter 7 bankruptcy case, Jeremy Meyers from Oneonta, NY, saw his proceedings start in 2014-01-16 and complete by Apr 16, 2014, involving asset liquidation."
Jeremy Meyers — New York, 14-60050-6-dd


ᐅ John G Migli, New York

Address: 34 Cliff St Oneonta, NY 13820

Bankruptcy Case 11-60264-6-dd Overview: "Oneonta, NY resident John G Migli's 02.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2011."
John G Migli — New York, 11-60264-6-dd


ᐅ Stephanie J Miller, New York

Address: 22 Center St Oneonta, NY 13820-1421

Brief Overview of Bankruptcy Case 15-60049-6-dd: "The bankruptcy filing by Stephanie J Miller, undertaken in January 2015 in Oneonta, NY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Stephanie J Miller — New York, 15-60049-6-dd


ᐅ Lynn F Mix, New York

Address: 563 County Highway 11 Oneonta, NY 13820

Brief Overview of Bankruptcy Case 11-61592-6-dd: "The bankruptcy filing by Lynn F Mix, undertaken in 2011-07-21 in Oneonta, NY under Chapter 7, concluded with discharge in Nov 13, 2011 after liquidating assets."
Lynn F Mix — New York, 11-61592-6-dd


ᐅ Mark Mohr, New York

Address: 2583 State Highway 28 Oneonta, NY 13820

Bankruptcy Case 10-60481-6-dd Overview: "Mark Mohr's bankruptcy, initiated in 03.03.2010 and concluded by 06/07/2010 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Mohr — New York, 10-60481-6-dd


ᐅ Wendy S More, New York

Address: 11 Oneida St Oneonta, NY 13820

Brief Overview of Bankruptcy Case 11-61119-6-dd: "Oneonta, NY resident Wendy S More's 2011-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-12."
Wendy S More — New York, 11-61119-6-dd


ᐅ Abu M Morshed, New York

Address: 7500 State Highway 23 Oneonta, NY 13820

Brief Overview of Bankruptcy Case 13-61778-6-dd: "Oneonta, NY resident Abu M Morshed's Oct 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-06."
Abu M Morshed — New York, 13-61778-6-dd


ᐅ Stahl Blair Lynn Mosher, New York

Address: 983 State Highway 205 Oneonta, NY 13820-3356

Brief Overview of Bankruptcy Case 16-60855-6-dd: "Stahl Blair Lynn Mosher's Chapter 7 bankruptcy, filed in Oneonta, NY in 06.15.2016, led to asset liquidation, with the case closing in 2016-09-13."
Stahl Blair Lynn Mosher — New York, 16-60855-6-dd


ᐅ Cheyanne Mullineaux, New York

Address: 495 Main St Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 10-61808-6-dd: "Cheyanne Mullineaux's Chapter 7 bankruptcy, filed in Oneonta, NY in 06/29/2010, led to asset liquidation, with the case closing in September 2010."
Cheyanne Mullineaux — New York, 10-61808-6-dd


ᐅ Carolyn M Murray, New York

Address: 114 Oneida St Apt 23 Oneonta, NY 13820

Concise Description of Bankruptcy Case 14-61697-6-dd7: "Carolyn M Murray's bankruptcy, initiated in 10.23.2014 and concluded by 2015-01-21 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn M Murray — New York, 14-61697-6-dd


ᐅ Ashley N Newell, New York

Address: 36 Cliff St Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 12-61489-6-dd: "The bankruptcy filing by Ashley N Newell, undertaken in 08/09/2012 in Oneonta, NY under Chapter 7, concluded with discharge in 12.02.2012 after liquidating assets."
Ashley N Newell — New York, 12-61489-6-dd


ᐅ Dell Jennifer A O, New York

Address: PO Box 117 Oneonta, NY 13820-0117

Brief Overview of Bankruptcy Case 2014-60840-6-dd: "In a Chapter 7 bankruptcy case, Dell Jennifer A O from Oneonta, NY, saw her proceedings start in May 2014 and complete by August 18, 2014, involving asset liquidation."
Dell Jennifer A O — New York, 2014-60840-6-dd


ᐅ Jr James Oconnor, New York

Address: 18 W End Ave Oneonta, NY 13820

Concise Description of Bankruptcy Case 10-61501-6-dd7: "Jr James Oconnor's Chapter 7 bankruptcy, filed in Oneonta, NY in May 2010, led to asset liquidation, with the case closing in 08/23/2010."
Jr James Oconnor — New York, 10-61501-6-dd