personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Otego, 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 Timothy Adell, New York

Address: 403 County Highway 5 Otego, NY 13825

Snapshot of U.S. Bankruptcy Proceeding Case 10-61993-6-dd: "The bankruptcy record of Timothy Adell from Otego, NY, shows a Chapter 7 case filed in 2010-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2010."
Timothy Adell — New York, 10-61993-6-dd


ᐅ Wayne E Beadle, New York

Address: 1233 Wells Bridge Rd Otego, NY 13825-3247

Bankruptcy Case 07-60019-6-dd Overview: "Wayne E Beadle's Otego, NY bankruptcy under Chapter 13 in 01.04.2007 led to a structured repayment plan, successfully discharged in 2012-09-27."
Wayne E Beadle — New York, 07-60019-6-dd


ᐅ Jane Brandt, New York

Address: 124 Mill Creek Rd Lot 51 Otego, NY 13825

Bankruptcy Case 10-62936-6-dd Overview: "The case of Jane Brandt in Otego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Brandt — New York, 10-62936-6-dd


ᐅ Dyanna Braun, New York

Address: 414 Main St Otego, NY 13825

Bankruptcy Case 10-60726-6-dd Summary: "The case of Dyanna Braun in Otego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dyanna Braun — New York, 10-60726-6-dd


ᐅ Billie Jo Burnham, New York

Address: PO Box 433 Otego, NY 13825-0433

Bankruptcy Case 14-61375-6-dd Summary: "Billie Jo Burnham's bankruptcy, initiated in August 2014 and concluded by Nov 18, 2014 in Otego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billie Jo Burnham — New York, 14-61375-6-dd


ᐅ Hanson Carkees, New York

Address: 124 Mill Creek Rd Lot 34 Otego, NY 13825

Snapshot of U.S. Bankruptcy Proceeding Case 12-60742-6-dd: "In Otego, NY, Hanson Carkees filed for Chapter 7 bankruptcy in 2012-04-23. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2012."
Hanson Carkees — New York, 12-60742-6-dd


ᐅ George C Cho, New York

Address: 139 Nemeth Dr Otego, NY 13825-2309

Snapshot of U.S. Bankruptcy Proceeding Case 14-61692-6-dd: "The case of George C Cho in Otego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George C Cho — New York, 14-61692-6-dd


ᐅ Lisa Conklin, New York

Address: 201 Church Hill Rd Otego, NY 13825-2237

Brief Overview of Bankruptcy Case 09-61702-6-dd: "In her Chapter 13 bankruptcy case filed in June 2009, Otego, NY's Lisa Conklin agreed to a debt repayment plan, which was successfully completed by 02.26.2013."
Lisa Conklin — New York, 09-61702-6-dd


ᐅ Lisa A Corbett, New York

Address: PO Box 45 Otego, NY 13825-0045

Bankruptcy Case 15-60922-6-dd Summary: "The case of Lisa A Corbett in Otego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Corbett — New York, 15-60922-6-dd


ᐅ Timothy J Corbett, New York

Address: PO Box 45 Otego, NY 13825-0045

Bankruptcy Case 15-60922-6-dd Overview: "The bankruptcy record of Timothy J Corbett from Otego, NY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2015."
Timothy J Corbett — New York, 15-60922-6-dd


ᐅ Gilbert X Cramatte, New York

Address: 18 Newland St Otego, NY 13825

Concise Description of Bankruptcy Case 11-60171-6-dd7: "The bankruptcy filing by Gilbert X Cramatte, undertaken in 02/04/2011 in Otego, NY under Chapter 7, concluded with discharge in May 30, 2011 after liquidating assets."
Gilbert X Cramatte — New York, 11-60171-6-dd


ᐅ Lynne M Fancher, New York

Address: 278 Calder Hill Rd Otego, NY 13825-3215

Brief Overview of Bankruptcy Case 07-64051-6-dd: "Chapter 13 bankruptcy for Lynne M Fancher in Otego, NY began in 2007-12-10, focusing on debt restructuring, concluding with plan fulfillment in November 4, 2014."
Lynne M Fancher — New York, 07-64051-6-dd


ᐅ Diane Leone Frasco, New York

Address: 5 Jeannette Dr Otego, NY 13825-3115

Bankruptcy Case 16-60028-6-dd Overview: "Diane Leone Frasco's Chapter 7 bankruptcy, filed in Otego, NY in 2016-01-07, led to asset liquidation, with the case closing in 2016-04-06."
Diane Leone Frasco — New York, 16-60028-6-dd


ᐅ Michael Anthony Frasco, New York

Address: 5 Jeannette Dr Otego, NY 13825-3115

Bankruptcy Case 16-60028-6-dd Overview: "Michael Anthony Frasco's Chapter 7 bankruptcy, filed in Otego, NY in 2016-01-07, led to asset liquidation, with the case closing in 04.06.2016."
Michael Anthony Frasco — New York, 16-60028-6-dd


ᐅ Jason B Grigsby, New York

Address: 14 Flax Island Rd Otego, NY 13825

Bankruptcy Case 13-61225-6-dd Overview: "Jason B Grigsby's bankruptcy, initiated in 2013-07-24 and concluded by 10.30.2013 in Otego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason B Grigsby — New York, 13-61225-6-dd


ᐅ Steven Haney, New York

Address: 645 Franklin Mountain Rd Otego, NY 13825

Bankruptcy Case 10-62676-6-dd Overview: "Steven Haney's bankruptcy, initiated in 10.05.2010 and concluded by 2011-01-28 in Otego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Haney — New York, 10-62676-6-dd


ᐅ Jason M Jester, New York

Address: 124 Mill Creek Rd Lot 60 Otego, NY 13825

Bankruptcy Case 13-60483-6-dd Summary: "In Otego, NY, Jason M Jester filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Jason M Jester — New York, 13-60483-6-dd


ᐅ Karen Krebs, New York

Address: 3514 State Highway 7 Otego, NY 13825

Brief Overview of Bankruptcy Case 13-61022-6-dd: "The bankruptcy record of Karen Krebs from Otego, NY, shows a Chapter 7 case filed in 06.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-20."
Karen Krebs — New York, 13-61022-6-dd


ᐅ Timothy F Lenihan, New York

Address: 2373 County Highway 8 Otego, NY 13825-2289

Brief Overview of Bankruptcy Case 14-60176-6-dd: "Timothy F Lenihan's Chapter 7 bankruptcy, filed in Otego, NY in 02.06.2014, led to asset liquidation, with the case closing in May 7, 2014."
Timothy F Lenihan — New York, 14-60176-6-dd


ᐅ Jr Andrew A Loveland, New York

Address: 682 Mill Creek Rd Otego, NY 13825-2299

Concise Description of Bankruptcy Case 14-60174-6-dd7: "Jr Andrew A Loveland's bankruptcy, initiated in 2014-02-06 and concluded by May 2014 in Otego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Andrew A Loveland — New York, 14-60174-6-dd


ᐅ Lisa E Maloney, New York

Address: 26 Otsdawa Ave Otego, NY 13825-2204

Bankruptcy Case 14-60059-6-dd Summary: "The bankruptcy filing by Lisa E Maloney, undertaken in 01/21/2014 in Otego, NY under Chapter 7, concluded with discharge in 04/21/2014 after liquidating assets."
Lisa E Maloney — New York, 14-60059-6-dd


ᐅ Patrick G Maxim, New York

Address: 124 Mill Creek Rd Lot 2 Otego, NY 13825

Brief Overview of Bankruptcy Case 11-60616-6-dd: "In Otego, NY, Patrick G Maxim filed for Chapter 7 bankruptcy in March 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2011."
Patrick G Maxim — New York, 11-60616-6-dd


ᐅ Michele L Mohrien, New York

Address: PO Box 101 Otego, NY 13825

Bankruptcy Case 11-60757-6-dd Summary: "In a Chapter 7 bankruptcy case, Michele L Mohrien from Otego, NY, saw her proceedings start in 04.13.2011 and complete by 2011-08-06, involving asset liquidation."
Michele L Mohrien — New York, 11-60757-6-dd


ᐅ Catherine Paciullo, New York

Address: 1226 County Highway 6 Otego, NY 13825-2246

Brief Overview of Bankruptcy Case 16-60450-6-dd: "In Otego, NY, Catherine Paciullo filed for Chapter 7 bankruptcy in Mar 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2016."
Catherine Paciullo — New York, 16-60450-6-dd


ᐅ Pasquale Paciullo, New York

Address: 1226 County Highway 6 Otego, NY 13825-2246

Snapshot of U.S. Bankruptcy Proceeding Case 16-60450-6-dd: "In Otego, NY, Pasquale Paciullo filed for Chapter 7 bankruptcy in 03/30/2016. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2016."
Pasquale Paciullo — New York, 16-60450-6-dd


ᐅ David R Quigley, New York

Address: 442 Fox Rd Otego, NY 13825

Bankruptcy Case 11-61348-6-dd Summary: "Otego, NY resident David R Quigley's 2011-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 9, 2011."
David R Quigley — New York, 11-61348-6-dd


ᐅ George A Rieb, New York

Address: 253 Main St Otego, NY 13825

Concise Description of Bankruptcy Case 13-61760-6-dd7: "Otego, NY resident George A Rieb's 2013-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-05."
George A Rieb — New York, 13-61760-6-dd


ᐅ Tina M Roe, New York

Address: 185 Upper Green St Otego, NY 13825-2223

Bankruptcy Case 16-60596-6-dd Overview: "The case of Tina M Roe in Otego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Roe — New York, 16-60596-6-dd


ᐅ Robert B Roe, New York

Address: 185 Upper Green St Otego, NY 13825-2223

Brief Overview of Bankruptcy Case 16-60596-6-dd: "In Otego, NY, Robert B Roe filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.25.2016."
Robert B Roe — New York, 16-60596-6-dd


ᐅ Joseph Schneider, New York

Address: 124 Mill Creek Rd Lot 52 Otego, NY 13825

Snapshot of U.S. Bankruptcy Proceeding Case 10-61097-6-dd: "The bankruptcy filing by Joseph Schneider, undertaken in 04/22/2010 in Otego, NY under Chapter 7, concluded with discharge in July 19, 2010 after liquidating assets."
Joseph Schneider — New York, 10-61097-6-dd


ᐅ Mark R Shatynski, New York

Address: 154 Wells Bridge Rd Otego, NY 13825-3245

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60815-6-dd: "The bankruptcy record of Mark R Shatynski from Otego, NY, shows a Chapter 7 case filed in 05.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Mark R Shatynski — New York, 2014-60815-6-dd


ᐅ Tina Shaver, New York

Address: 185 Upper Green St Otego, NY 13825-2223

Brief Overview of Bankruptcy Case 09-62000-6-dd: "Tina Shaver, a resident of Otego, NY, entered a Chapter 13 bankruptcy plan in 2009-07-20, culminating in its successful completion by Nov 14, 2013."
Tina Shaver — New York, 09-62000-6-dd


ᐅ David W Smith, New York

Address: 3535 State Highway 7 Otego, NY 13825-3213

Concise Description of Bankruptcy Case 15-61324-6-dd7: "The bankruptcy filing by David W Smith, undertaken in September 2015 in Otego, NY under Chapter 7, concluded with discharge in 12.13.2015 after liquidating assets."
David W Smith — New York, 15-61324-6-dd


ᐅ Shannon L Speenburgh, New York

Address: PO Box 409 Otego, NY 13825-0409

Concise Description of Bankruptcy Case 15-60883-6-dd7: "In Otego, NY, Shannon L Speenburgh filed for Chapter 7 bankruptcy in June 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2015."
Shannon L Speenburgh — New York, 15-60883-6-dd


ᐅ Walter J Speenburgh, New York

Address: PO Box 409 Otego, NY 13825-0409

Snapshot of U.S. Bankruptcy Proceeding Case 15-60883-6-dd: "Walter J Speenburgh's Chapter 7 bankruptcy, filed in Otego, NY in Jun 10, 2015, led to asset liquidation, with the case closing in September 8, 2015."
Walter J Speenburgh — New York, 15-60883-6-dd


ᐅ Daniel Strauss, New York

Address: PO Box 493 Otego, NY 13825

Bankruptcy Case 10-62089-6-dd Overview: "The case of Daniel Strauss in Otego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Strauss — New York, 10-62089-6-dd


ᐅ Gordon Talbot, New York

Address: 828 Mill Creek Rd Otego, NY 13825

Brief Overview of Bankruptcy Case 10-61779-6-dd: "The bankruptcy record of Gordon Talbot from Otego, NY, shows a Chapter 7 case filed in June 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-21."
Gordon Talbot — New York, 10-61779-6-dd


ᐅ Patricia A Weidler, New York

Address: 406 Hathaway Rd Otego, NY 13825-2248

Brief Overview of Bankruptcy Case 14-60377-6-dd: "Patricia A Weidler's Chapter 7 bankruptcy, filed in Otego, NY in 03.17.2014, led to asset liquidation, with the case closing in June 15, 2014."
Patricia A Weidler — New York, 14-60377-6-dd


ᐅ Owen T Wellman, New York

Address: 1074 Mill Creek Rd Otego, NY 13825

Concise Description of Bankruptcy Case 13-60714-6-dd7: "Otego, NY resident Owen T Wellman's 2013-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2013."
Owen T Wellman — New York, 13-60714-6-dd


ᐅ Jason Young, New York

Address: 450 County Highway 7 Otego, NY 13825

Bankruptcy Case 10-60578-6-dd Summary: "Jason Young's Chapter 7 bankruptcy, filed in Otego, NY in 2010-03-12, led to asset liquidation, with the case closing in July 5, 2010."
Jason Young — New York, 10-60578-6-dd