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 Jennifer A Odell, New York

Address: PO Box 117 Oneonta, NY 13820-0117

Snapshot of U.S. Bankruptcy Proceeding Case 14-60840-6-dd: "In a Chapter 7 bankruptcy case, Jennifer A Odell from Oneonta, NY, saw her proceedings start in May 20, 2014 and complete by 08/18/2014, involving asset liquidation."
Jennifer A Odell — New York, 14-60840-6-dd


ᐅ Ronald P Orlando, New York

Address: 34 Mohican Cir Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 12-61185-6-dd: "The case of Ronald P Orlando in Oneonta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald P Orlando — New York, 12-61185-6-dd


ᐅ Bradley Osborn, New York

Address: 18 High St Oneonta, NY 13820

Concise Description of Bankruptcy Case 10-62494-6-dd7: "The bankruptcy filing by Bradley Osborn, undertaken in 09.17.2010 in Oneonta, NY under Chapter 7, concluded with discharge in Dec 20, 2010 after liquidating assets."
Bradley Osborn — New York, 10-62494-6-dd


ᐅ Michael C Pisano, New York

Address: PO Box 685 Oneonta, NY 13820

Bankruptcy Case 13-61672-6-dd Summary: "Michael C Pisano's Chapter 7 bankruptcy, filed in Oneonta, NY in Oct 15, 2013, led to asset liquidation, with the case closing in January 2014."
Michael C Pisano — New York, 13-61672-6-dd


ᐅ Susan H Plantz, New York

Address: 15 Farone Dr Apt C16 Oneonta, NY 13820-1338

Concise Description of Bankruptcy Case 15-61290-6-dd7: "Susan H Plantz's Chapter 7 bankruptcy, filed in Oneonta, NY in September 2015, led to asset liquidation, with the case closing in December 3, 2015."
Susan H Plantz — New York, 15-61290-6-dd


ᐅ Virginia D Rehm, New York

Address: 494 Bliss Gulf Rd Oneonta, NY 13820-5195

Brief Overview of Bankruptcy Case 16-60090-6-dd: "Oneonta, NY resident Virginia D Rehm's 2016-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 24, 2016."
Virginia D Rehm — New York, 16-60090-6-dd


ᐅ Sr Stephen Romanelli, New York

Address: 4349 State Highway 7 Lot 2 Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 13-60377-6-dd: "The bankruptcy record of Sr Stephen Romanelli from Oneonta, NY, shows a Chapter 7 case filed in 03.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2013."
Sr Stephen Romanelli — New York, 13-60377-6-dd


ᐅ Douglas Rose, New York

Address: 4 Franklin St Oneonta, NY 13820

Concise Description of Bankruptcy Case 10-63008-6-dd7: "The bankruptcy filing by Douglas Rose, undertaken in 11.17.2010 in Oneonta, NY under Chapter 7, concluded with discharge in Mar 12, 2011 after liquidating assets."
Douglas Rose — New York, 10-63008-6-dd


ᐅ Jr Kenneth R Rose, New York

Address: 124 Oneida St Trlr 38 Oneonta, NY 13820

Bankruptcy Case 13-61465-6-dd Summary: "Jr Kenneth R Rose's bankruptcy, initiated in 2013-09-04 and concluded by 2013-12-11 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth R Rose — New York, 13-61465-6-dd


ᐅ David M Ruggles, New York

Address: 47 East St Apt 2 Oneonta, NY 13820-1649

Brief Overview of Bankruptcy Case 15-61046-6-dd: "In a Chapter 7 bankruptcy case, David M Ruggles from Oneonta, NY, saw his proceedings start in July 15, 2015 and complete by Oct 13, 2015, involving asset liquidation."
David M Ruggles — New York, 15-61046-6-dd


ᐅ Christopher Greg Russo, New York

Address: 30 Riverview Ave Oneonta, NY 13820-2218

Concise Description of Bankruptcy Case 16-60517-6-dd7: "The bankruptcy filing by Christopher Greg Russo, undertaken in Apr 12, 2016 in Oneonta, NY under Chapter 7, concluded with discharge in 07/11/2016 after liquidating assets."
Christopher Greg Russo — New York, 16-60517-6-dd


ᐅ Crystal Lee Russo, New York

Address: 30 Riverview Ave Oneonta, NY 13820-2218

Bankruptcy Case 16-60517-6-dd Summary: "Crystal Lee Russo's Chapter 7 bankruptcy, filed in Oneonta, NY in 04/12/2016, led to asset liquidation, with the case closing in 07.11.2016."
Crystal Lee Russo — New York, 16-60517-6-dd


ᐅ Allison J Santos, New York

Address: 718 Upper Dutch Hill Rd Oneonta, NY 13820-4129

Snapshot of U.S. Bankruptcy Proceeding Case 15-60711-6-dd: "Oneonta, NY resident Allison J Santos's May 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-11."
Allison J Santos — New York, 15-60711-6-dd


ᐅ Eric M Scheer, New York

Address: 33 S Belmont Cir Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 12-60356-6-dd: "The bankruptcy record of Eric M Scheer from Oneonta, NY, shows a Chapter 7 case filed in 03/07/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-30."
Eric M Scheer — New York, 12-60356-6-dd


ᐅ Aaron Self, New York

Address: 43 Fairview St Apt 5 Oneonta, NY 13820-2449

Brief Overview of Bankruptcy Case 16-60032-6-dd: "In Oneonta, NY, Aaron Self filed for Chapter 7 bankruptcy in Jan 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Aaron Self — New York, 16-60032-6-dd


ᐅ Michael A Serbay, New York

Address: 152 Gersoni Rd Oneonta, NY 13820

Concise Description of Bankruptcy Case 11-60255-6-dd7: "The bankruptcy record of Michael A Serbay from Oneonta, NY, shows a Chapter 7 case filed in 2011-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2011."
Michael A Serbay — New York, 11-60255-6-dd


ᐅ Kathleen A Simon, New York

Address: 15 Farone Dr Apt H44 Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 13-61751-6-dd: "Kathleen A Simon's bankruptcy, initiated in October 2013 and concluded by 02/03/2014 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen A Simon — New York, 13-61751-6-dd


ᐅ Carol L Simpson, New York

Address: 73 Mt Vista Dr Oneonta, NY 13820-6579

Bankruptcy Case 15-60311-6-dd Overview: "Carol L Simpson's Chapter 7 bankruptcy, filed in Oneonta, NY in Mar 11, 2015, led to asset liquidation, with the case closing in June 2015."
Carol L Simpson — New York, 15-60311-6-dd


ᐅ Robert S Smith, New York

Address: 664 Prosser Hollow Rd Oneonta, NY 13820

Bankruptcy Case 12-60290-6-dd Summary: "In Oneonta, NY, Robert S Smith filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2012."
Robert S Smith — New York, 12-60290-6-dd


ᐅ Nicholas S Sobers, New York

Address: PO Box 574 Oneonta, NY 13820

Concise Description of Bankruptcy Case 12-61484-6-dd7: "Oneonta, NY resident Nicholas S Sobers's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 1, 2012."
Nicholas S Sobers — New York, 12-61484-6-dd


ᐅ Marie Stallone, New York

Address: 6 Thorn St Oneonta, NY 13820

Brief Overview of Bankruptcy Case 10-61240-6-dd: "The case of Marie Stallone in Oneonta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Stallone — New York, 10-61240-6-dd


ᐅ David E Stegemoller, New York

Address: 1 Rose Ave Apt 3 Oneonta, NY 13820-2710

Snapshot of U.S. Bankruptcy Proceeding Case 15-61253-6-dd: "Oneonta, NY resident David E Stegemoller's 08.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-24."
David E Stegemoller — New York, 15-61253-6-dd


ᐅ William J Stevens, New York

Address: 371 Airport Rd Oneonta, NY 13820-4663

Snapshot of U.S. Bankruptcy Proceeding Case 08-60948-6-dd: "April 2008 marked the beginning of William J Stevens's Chapter 13 bankruptcy in Oneonta, NY, entailing a structured repayment schedule, completed by 12.07.2012."
William J Stevens — New York, 08-60948-6-dd


ᐅ Kenneth Stiles, New York

Address: 67 Gilbert St Oneonta, NY 13820

Bankruptcy Case 10-62162-6-dd Overview: "In Oneonta, NY, Kenneth Stiles filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-03."
Kenneth Stiles — New York, 10-62162-6-dd


ᐅ Rachel Stillman, New York

Address: 102 East St Oneonta, NY 13820

Brief Overview of Bankruptcy Case 10-60257-6-dd: "In a Chapter 7 bankruptcy case, Rachel Stillman from Oneonta, NY, saw her proceedings start in 2010-02-05 and complete by May 10, 2010, involving asset liquidation."
Rachel Stillman — New York, 10-60257-6-dd


ᐅ Sr Richard A Strignano, New York

Address: 528 Main St Oneonta, NY 13820

Bankruptcy Case 13-60604-6-dd Summary: "Sr Richard A Strignano's bankruptcy, initiated in Apr 10, 2013 and concluded by July 2013 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Richard A Strignano — New York, 13-60604-6-dd


ᐅ Naomi R Sunderland, New York

Address: 4 Lawn Ave Oneonta, NY 13820

Concise Description of Bankruptcy Case 12-62134-6-dd7: "The bankruptcy record of Naomi R Sunderland from Oneonta, NY, shows a Chapter 7 case filed in 11/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2013."
Naomi R Sunderland — New York, 12-62134-6-dd


ᐅ Richard R Swarts, New York

Address: 44 Oneida St Oneonta, NY 13820

Concise Description of Bankruptcy Case 13-60879-6-dd7: "In Oneonta, NY, Richard R Swarts filed for Chapter 7 bankruptcy in 2013-05-20. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2013."
Richard R Swarts — New York, 13-60879-6-dd


ᐅ Adam C Thompson, New York

Address: 263 Chestnut St Oneonta, NY 13820

Bankruptcy Case 11-60504-6-dd Overview: "The bankruptcy record of Adam C Thompson from Oneonta, NY, shows a Chapter 7 case filed in March 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 11, 2011."
Adam C Thompson — New York, 11-60504-6-dd


ᐅ Frank D Tilke, New York

Address: 2 Ravine Park N Oneonta, NY 13820-4619

Concise Description of Bankruptcy Case 15-61347-6-dd7: "Frank D Tilke's Chapter 7 bankruptcy, filed in Oneonta, NY in 2015-09-17, led to asset liquidation, with the case closing in December 16, 2015."
Frank D Tilke — New York, 15-61347-6-dd


ᐅ Gary V Trask, New York

Address: 107 County Highway 9 Oneonta, NY 13820

Bankruptcy Case 13-61974-6-dd Summary: "The bankruptcy filing by Gary V Trask, undertaken in December 10, 2013 in Oneonta, NY under Chapter 7, concluded with discharge in 03/18/2014 after liquidating assets."
Gary V Trask — New York, 13-61974-6-dd


ᐅ Caroline Troescher, New York

Address: 32 Riverside Ave Oneonta, NY 13820

Bankruptcy Case 13-60842-6-dd Overview: "Caroline Troescher's Chapter 7 bankruptcy, filed in Oneonta, NY in May 2013, led to asset liquidation, with the case closing in August 2013."
Caroline Troescher — New York, 13-60842-6-dd


ᐅ Loli C Tsan, New York

Address: 110 Clinton St Oneonta, NY 13820

Bankruptcy Case 12-60881-6-dd Summary: "Oneonta, NY resident Loli C Tsan's 2012-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-01."
Loli C Tsan — New York, 12-60881-6-dd


ᐅ Lisa M Vance, New York

Address: 12 Raymond Ave Apt A Oneonta, NY 13820

Concise Description of Bankruptcy Case 12-60794-6-dd7: "The case of Lisa M Vance in Oneonta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Vance — New York, 12-60794-6-dd


ᐅ Janice Vandebogart, New York

Address: 277 Mt Vista Dr Oneonta, NY 13820

Bankruptcy Case 10-62742-6-dd Overview: "In Oneonta, NY, Janice Vandebogart filed for Chapter 7 bankruptcy in Oct 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2011."
Janice Vandebogart — New York, 10-62742-6-dd


ᐅ Michelle L Vanhorn, New York

Address: 3339 Rathbun Hill Rd Oneonta, NY 13820-3286

Brief Overview of Bankruptcy Case 07-62692-6-dd: "Chapter 13 bankruptcy for Michelle L Vanhorn in Oneonta, NY began in Jun 18, 2007, focusing on debt restructuring, concluding with plan fulfillment in 05/31/2013."
Michelle L Vanhorn — New York, 07-62692-6-dd


ᐅ Matthew W Vanwhy, New York

Address: 680 County Highway 48 Oneonta, NY 13820

Concise Description of Bankruptcy Case 11-60230-6-dd7: "The case of Matthew W Vanwhy in Oneonta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew W Vanwhy — New York, 11-60230-6-dd


ᐅ Gerasimos S Voultepsis, New York

Address: 19 E End Ave Oneonta, NY 13820-2008

Brief Overview of Bankruptcy Case 2014-60837-6-dd: "The bankruptcy filing by Gerasimos S Voultepsis, undertaken in May 2014 in Oneonta, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Gerasimos S Voultepsis — New York, 2014-60837-6-dd


ᐅ Ronald B Wamsley, New York

Address: 4 Bronk St Oneonta, NY 13820

Concise Description of Bankruptcy Case 11-61400-6-dd7: "Ronald B Wamsley's Chapter 7 bankruptcy, filed in Oneonta, NY in Jun 24, 2011, led to asset liquidation, with the case closing in 2011-09-26."
Ronald B Wamsley — New York, 11-61400-6-dd


ᐅ Michael A Weand, New York

Address: 8488 State Highway 23 Oneonta, NY 13820

Snapshot of U.S. Bankruptcy Proceeding Case 12-60063-6-dd: "The bankruptcy record of Michael A Weand from Oneonta, NY, shows a Chapter 7 case filed in 2012-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2012."
Michael A Weand — New York, 12-60063-6-dd


ᐅ Tammy K Whitmore, New York

Address: 2087 Macdougall Rd Oneonta, NY 13820

Brief Overview of Bankruptcy Case 13-61521-6-dd: "The case of Tammy K Whitmore in Oneonta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy K Whitmore — New York, 13-61521-6-dd


ᐅ Jean M Yager, New York

Address: 3857 State Highway 28 S Oneonta, NY 13820

Bankruptcy Case 13-60528-6-dd Summary: "The case of Jean M Yager in Oneonta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean M Yager — New York, 13-60528-6-dd


ᐅ Scott I Young, New York

Address: 2341 Charlotte Creek Rd Oneonta, NY 13820

Bankruptcy Case 12-60039-6-dd Summary: "Scott I Young's bankruptcy, initiated in January 2012 and concluded by 04.16.2012 in Oneonta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott I Young — New York, 12-60039-6-dd