personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Owego, 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 Robert A Abell, New York

Address: 50 Main St Owego, NY 13827-1525

Brief Overview of Bankruptcy Case 15-30389-5-mcr: "The case of Robert A Abell in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Abell — New York, 15-30389-5


ᐅ Matthew Arnold, New York

Address: 118 Woodlawn Ave Owego, NY 13827-1723

Concise Description of Bankruptcy Case 15-30894-5-mcr7: "In Owego, NY, Matthew Arnold filed for Chapter 7 bankruptcy in 2015-06-18. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Matthew Arnold — New York, 15-30894-5


ᐅ Julia K Bailey, New York

Address: 2069 Waite Rd Owego, NY 13827-4508

Concise Description of Bankruptcy Case 15-30352-5-mcr7: "The bankruptcy record of Julia K Bailey from Owego, NY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2015."
Julia K Bailey — New York, 15-30352-5


ᐅ Larry S Bailey, New York

Address: 2069 Waite Rd Owego, NY 13827-4508

Concise Description of Bankruptcy Case 15-30352-5-mcr7: "Owego, NY resident Larry S Bailey's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2015."
Larry S Bailey — New York, 15-30352-5


ᐅ Constance Baldock, New York

Address: 681 Essex Rd Owego, NY 13827

Concise Description of Bankruptcy Case 09-32968-5-mcr7: "In a Chapter 7 bankruptcy case, Constance Baldock from Owego, NY, saw her proceedings start in 2009-10-26 and complete by 02.01.2010, involving asset liquidation."
Constance Baldock — New York, 09-32968-5


ᐅ Robert J Bartlett, New York

Address: 798 Gage Rd Owego, NY 13827-4553

Brief Overview of Bankruptcy Case 16-30093-5-mcr: "The case of Robert J Bartlett in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Bartlett — New York, 16-30093-5


ᐅ Sharon D Bartlett, New York

Address: 798 Gage Rd Owego, NY 13827-4553

Concise Description of Bankruptcy Case 16-30093-5-mcr7: "Owego, NY resident Sharon D Bartlett's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2016."
Sharon D Bartlett — New York, 16-30093-5


ᐅ Michael W Beach, New York

Address: 1373 Lisle Rd Owego, NY 13827

Snapshot of U.S. Bankruptcy Proceeding Case 13-30937-5-mcr: "The bankruptcy filing by Michael W Beach, undertaken in 05/20/2013 in Owego, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Michael W Beach — New York, 13-30937-5


ᐅ Kimberlie A Blasdel, New York

Address: 15 Thorn Hollow Rd Owego, NY 13827-1035

Brief Overview of Bankruptcy Case 14-31235-5-mcr: "Kimberlie A Blasdel's Chapter 7 bankruptcy, filed in Owego, NY in 2014-08-01, led to asset liquidation, with the case closing in 2014-10-30."
Kimberlie A Blasdel — New York, 14-31235-5


ᐅ Patrick D Blasdel, New York

Address: 262 Catlin Hill Rd Owego, NY 13827-2705

Concise Description of Bankruptcy Case 2014-31235-5-mcr7: "In a Chapter 7 bankruptcy case, Patrick D Blasdel from Owego, NY, saw their proceedings start in August 1, 2014 and complete by October 30, 2014, involving asset liquidation."
Patrick D Blasdel — New York, 2014-31235-5


ᐅ Judi R Brown, New York

Address: 2750 Sulpher Springs Rd Owego, NY 13827-2146

Bankruptcy Case 14-30235-5-mcr Summary: "Judi R Brown's Chapter 7 bankruptcy, filed in Owego, NY in 2014-02-21, led to asset liquidation, with the case closing in 05.22.2014."
Judi R Brown — New York, 14-30235-5


ᐅ Jr Fred Brown, New York

Address: 103 Weiss Rd Owego, NY 13827

Brief Overview of Bankruptcy Case 10-31614-5-mcr: "The bankruptcy record of Jr Fred Brown from Owego, NY, shows a Chapter 7 case filed in Jun 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2010."
Jr Fred Brown — New York, 10-31614-5


ᐅ Sr James P Campbell, New York

Address: 4607 Montrose Tpke Owego, NY 13827

Concise Description of Bankruptcy Case 11-31528-5-mcr7: "The bankruptcy record of Sr James P Campbell from Owego, NY, shows a Chapter 7 case filed in 2011-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in October 5, 2011."
Sr James P Campbell — New York, 11-31528-5


ᐅ Bridgette M Cantone, New York

Address: 105 Paige St Owego, NY 13827

Snapshot of U.S. Bankruptcy Proceeding Case 13-30675-5-mcr: "Bridgette M Cantone's Chapter 7 bankruptcy, filed in Owego, NY in 04.15.2013, led to asset liquidation, with the case closing in July 22, 2013."
Bridgette M Cantone — New York, 13-30675-5


ᐅ Nicholas F Cavataio, New York

Address: 99 Hall Rd Owego, NY 13827-6193

Brief Overview of Bankruptcy Case 07-31733-5-mcr: "Nicholas F Cavataio's Chapter 13 bankruptcy in Owego, NY started in Jul 3, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.19.2012."
Nicholas F Cavataio — New York, 07-31733-5


ᐅ Marilyn Kay Chandler, New York

Address: 16 Ballou Rd Owego, NY 13827-2614

Brief Overview of Bankruptcy Case 14-31331-5-mcr: "The case of Marilyn Kay Chandler in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Kay Chandler — New York, 14-31331-5


ᐅ Rebecca Ann Coldwell, New York

Address: 517 Vanhook Rd Owego, NY 13827

Concise Description of Bankruptcy Case 11-30424-5-mcr7: "Rebecca Ann Coldwell's bankruptcy, initiated in 03/07/2011 and concluded by 06.30.2011 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Ann Coldwell — New York, 11-30424-5


ᐅ Darcy M Cornell, New York

Address: 3817 Waverly Rd Owego, NY 13827-2838

Concise Description of Bankruptcy Case 15-31319-5-mcr7: "Owego, NY resident Darcy M Cornell's 09.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2015."
Darcy M Cornell — New York, 15-31319-5


ᐅ Molly A Corwin, New York

Address: 3766 Waverly Rd Lot 40 Owego, NY 13827-2850

Brief Overview of Bankruptcy Case 15-30208-5-mcr: "The bankruptcy filing by Molly A Corwin, undertaken in 02/21/2015 in Owego, NY under Chapter 7, concluded with discharge in May 22, 2015 after liquidating assets."
Molly A Corwin — New York, 15-30208-5


ᐅ Edward L Corwin, New York

Address: 3766 Waverly Rd Lot 40 Owego, NY 13827-2850

Snapshot of U.S. Bankruptcy Proceeding Case 15-30208-5-mcr: "In Owego, NY, Edward L Corwin filed for Chapter 7 bankruptcy in 2015-02-21. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2015."
Edward L Corwin — New York, 15-30208-5


ᐅ Deborah Creeley, New York

Address: 1802 Ford Rd Owego, NY 13827

Bankruptcy Case 12-30355-5-mcr Overview: "Deborah Creeley's Chapter 7 bankruptcy, filed in Owego, NY in February 2012, led to asset liquidation, with the case closing in May 2012."
Deborah Creeley — New York, 12-30355-5


ᐅ Judith Rae Crotsley, New York

Address: 456 State Route 96 Apt 11 Owego, NY 13827

Bankruptcy Case 11-31243-5-mcr Summary: "In a Chapter 7 bankruptcy case, Judith Rae Crotsley from Owego, NY, saw her proceedings start in 2011-05-26 and complete by August 17, 2011, involving asset liquidation."
Judith Rae Crotsley — New York, 11-31243-5


ᐅ Robert Steven Davis, New York

Address: 7 Blodgett Rd Owego, NY 13827-3501

Concise Description of Bankruptcy Case 2014-30613-5-mcr7: "Robert Steven Davis's bankruptcy, initiated in April 2014 and concluded by Jul 9, 2014 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Steven Davis — New York, 2014-30613-5


ᐅ Laura R Deaton, New York

Address: 116 McMaster St Apt 2 Owego, NY 13827

Bankruptcy Case 11-30779-5-mcr Summary: "In Owego, NY, Laura R Deaton filed for Chapter 7 bankruptcy in 2011-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-30."
Laura R Deaton — New York, 11-30779-5


ᐅ Elizabeth Dellaperuto, New York

Address: 515 Ballou Rd Owego, NY 13827

Bankruptcy Case 10-31605-5-mcr Overview: "The case of Elizabeth Dellaperuto in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Dellaperuto — New York, 10-31605-5


ᐅ Wayne Alan Dickerson, New York

Address: 3597 Day Hollow Rd Owego, NY 13827-5659

Brief Overview of Bankruptcy Case 14-61447-6-dd: "In Owego, NY, Wayne Alan Dickerson filed for Chapter 7 bankruptcy in Sep 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2014."
Wayne Alan Dickerson — New York, 14-61447-6-dd


ᐅ Amy L Edwards, New York

Address: 26 Gaskill Rd Owego, NY 13827-4100

Brief Overview of Bankruptcy Case 15-31630-5-mcr: "The bankruptcy record of Amy L Edwards from Owego, NY, shows a Chapter 7 case filed in November 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2016."
Amy L Edwards — New York, 15-31630-5


ᐅ Christopher S Edwards, New York

Address: 26 Gaskill Rd Owego, NY 13827-4100

Bankruptcy Case 15-31630-5-mcr Summary: "In Owego, NY, Christopher S Edwards filed for Chapter 7 bankruptcy in November 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-07."
Christopher S Edwards — New York, 15-31630-5


ᐅ Janice E Enders, New York

Address: 68 Goodrich Rd Owego, NY 13827

Concise Description of Bankruptcy Case 12-32264-5-mcr7: "Janice E Enders's bankruptcy, initiated in Dec 17, 2012 and concluded by Mar 25, 2013 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice E Enders — New York, 12-32264-5


ᐅ Jennifer L Feltey, New York

Address: 127 Weiss Rd Owego, NY 13827-2329

Bankruptcy Case 16-30033-5-mcr Overview: "The case of Jennifer L Feltey in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Feltey — New York, 16-30033-5


ᐅ John J Feltey, New York

Address: 127 Weiss Rd Owego, NY 13827-2329

Bankruptcy Case 16-30033-5-mcr Summary: "In a Chapter 7 bankruptcy case, John J Feltey from Owego, NY, saw their proceedings start in January 2016 and complete by 04/13/2016, involving asset liquidation."
John J Feltey — New York, 16-30033-5


ᐅ Mary Flanagan, New York

Address: 1327 State Route 96 Owego, NY 13827

Concise Description of Bankruptcy Case 10-32518-5-mcr7: "The case of Mary Flanagan in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Flanagan — New York, 10-32518-5


ᐅ Jr Michael G Fontana, New York

Address: 48 George St Owego, NY 13827

Snapshot of U.S. Bankruptcy Proceeding Case 13-32080-5-mcr: "Jr Michael G Fontana's Chapter 7 bankruptcy, filed in Owego, NY in 2013-11-27, led to asset liquidation, with the case closing in 03/05/2014."
Jr Michael G Fontana — New York, 13-32080-5


ᐅ Shane Freeman, New York

Address: 413 Glen Mary Dr Lot 6 Owego, NY 13827

Bankruptcy Case 10-30314-5-mcr Summary: "Shane Freeman's bankruptcy, initiated in February 2010 and concluded by 06/10/2010 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Freeman — New York, 10-30314-5


ᐅ Michele Lee Gatliff, New York

Address: 664 Whittemore Hill Rd Owego, NY 13827

Brief Overview of Bankruptcy Case 12-30549-5-mcr: "The bankruptcy filing by Michele Lee Gatliff, undertaken in 03/28/2012 in Owego, NY under Chapter 7, concluded with discharge in 2012-06-26 after liquidating assets."
Michele Lee Gatliff — New York, 12-30549-5


ᐅ Russell Gibson, New York

Address: 62 George St Owego, NY 13827-1014

Brief Overview of Bankruptcy Case 07-32647-5-mcr: "10/16/2007 marked the beginning of Russell Gibson's Chapter 13 bankruptcy in Owego, NY, entailing a structured repayment schedule, completed by 2013-06-26."
Russell Gibson — New York, 07-32647-5


ᐅ Debra A Goble, New York

Address: 2228 Montrose Tpke Owego, NY 13827-6904

Brief Overview of Bankruptcy Case 16-30728-5-mcr: "Debra A Goble's bankruptcy, initiated in May 18, 2016 and concluded by 2016-08-16 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra A Goble — New York, 16-30728-5


ᐅ Jason A Gruetzner, New York

Address: 3766 Waverly Rd Lot 12 Owego, NY 13827

Brief Overview of Bankruptcy Case 13-31266-5-mcr: "Jason A Gruetzner's Chapter 7 bankruptcy, filed in Owego, NY in July 2013, led to asset liquidation, with the case closing in 2013-10-16."
Jason A Gruetzner — New York, 13-31266-5


ᐅ Michael A Guiles, New York

Address: PO Box 375 Owego, NY 13827

Brief Overview of Bankruptcy Case 12-30033-5-mcr: "The bankruptcy filing by Michael A Guiles, undertaken in 01.11.2012 in Owego, NY under Chapter 7, concluded with discharge in 04/11/2012 after liquidating assets."
Michael A Guiles — New York, 12-30033-5


ᐅ Peter Haahr, New York

Address: 566 Glen Mary Dr Owego, NY 13827

Concise Description of Bankruptcy Case 10-32226-5-mcr7: "The case of Peter Haahr in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Haahr — New York, 10-32226-5


ᐅ John Harnett, New York

Address: 14 Gail Dr Owego, NY 13827

Concise Description of Bankruptcy Case 10-32388-5-mcr7: "John Harnett's bankruptcy, initiated in 09/07/2010 and concluded by 2010-12-31 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Harnett — New York, 10-32388-5


ᐅ Elizabeth H Harrington, New York

Address: 27 Cardinal Dr Owego, NY 13827-2540

Bankruptcy Case 15-30737-5-mcr Overview: "The case of Elizabeth H Harrington in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth H Harrington — New York, 15-30737-5


ᐅ Martha L Hillman, New York

Address: 6928 Montrose Tpke Owego, NY 13827-7438

Snapshot of U.S. Bankruptcy Proceeding Case 14-31883-5-mcr: "The bankruptcy record of Martha L Hillman from Owego, NY, shows a Chapter 7 case filed in 2014-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-10."
Martha L Hillman — New York, 14-31883-5


ᐅ Natalie Hodges, New York

Address: 2283 Waite Rd Owego, NY 13827

Brief Overview of Bankruptcy Case 10-30825-5-mcr: "In Owego, NY, Natalie Hodges filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Natalie Hodges — New York, 10-30825-5


ᐅ Debra Lynn Howard, New York

Address: 294 Lackawanna Ave Owego, NY 13827-1710

Brief Overview of Bankruptcy Case 14-31857-5-mcr: "The bankruptcy record of Debra Lynn Howard from Owego, NY, shows a Chapter 7 case filed in 2014-12-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-05."
Debra Lynn Howard — New York, 14-31857-5


ᐅ Brian S Hulbert, New York

Address: 9 Spruce St Owego, NY 13827-1021

Bankruptcy Case 16-30204-5-mcr Overview: "The bankruptcy record of Brian S Hulbert from Owego, NY, shows a Chapter 7 case filed in 02/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2016."
Brian S Hulbert — New York, 16-30204-5


ᐅ Mickey Lee Hurlburt, New York

Address: 196 Guiles Rd Owego, NY 13827-2410

Concise Description of Bankruptcy Case 15-30551-5-mcr7: "Mickey Lee Hurlburt's Chapter 7 bankruptcy, filed in Owego, NY in Apr 17, 2015, led to asset liquidation, with the case closing in July 16, 2015."
Mickey Lee Hurlburt — New York, 15-30551-5


ᐅ Joanne Jacobs, New York

Address: 399 W Beecher Hill Rd Owego, NY 13827-2728

Snapshot of U.S. Bankruptcy Proceeding Case 08-33147-5-mcr: "Joanne Jacobs, a resident of Owego, NY, entered a Chapter 13 bankruptcy plan in 2008-12-16, culminating in its successful completion by September 18, 2013."
Joanne Jacobs — New York, 08-33147-5


ᐅ Jr Andrew Jaye, New York

Address: 1472 E Beecher Hill Rd Owego, NY 13827

Snapshot of U.S. Bankruptcy Proceeding Case 10-33237-5-mcr: "In Owego, NY, Jr Andrew Jaye filed for Chapter 7 bankruptcy in December 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-17."
Jr Andrew Jaye — New York, 10-33237-5


ᐅ Cynthia Sue Kohler, New York

Address: 3400 E Beecher Hill Rd Owego, NY 13827-4162

Bankruptcy Case 9:10-bk-05635-FMD Overview: "Cynthia Sue Kohler's Chapter 13 bankruptcy in Owego, NY started in March 13, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in March 27, 2015."
Cynthia Sue Kohler — New York, 9:10-bk-05635


ᐅ James Lyons, New York

Address: 1289 Owego Rd Owego, NY 13827-2532

Snapshot of U.S. Bankruptcy Proceeding Case 14-31510-5-mcr: "In Owego, NY, James Lyons filed for Chapter 7 bankruptcy in September 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2014."
James Lyons — New York, 14-31510-5


ᐅ Laurie Maciak, New York

Address: 1550 Straits Corners Rd Owego, NY 13827

Brief Overview of Bankruptcy Case 10-32231-5-mcr: "Laurie Maciak's bankruptcy, initiated in August 20, 2010 and concluded by November 17, 2010 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Maciak — New York, 10-32231-5


ᐅ Marty A Malmstrom, New York

Address: 188 West Ave Owego, NY 13827

Bankruptcy Case 11-30147-5-mcr Overview: "Marty A Malmstrom's Chapter 7 bankruptcy, filed in Owego, NY in February 2, 2011, led to asset liquidation, with the case closing in 2011-05-28."
Marty A Malmstrom — New York, 11-30147-5


ᐅ Robert Marini, New York

Address: 948 Blodgett Rd Owego, NY 13827

Snapshot of U.S. Bankruptcy Proceeding Case 13-30245-5-mcr: "In a Chapter 7 bankruptcy case, Robert Marini from Owego, NY, saw their proceedings start in 02/21/2013 and complete by May 30, 2013, involving asset liquidation."
Robert Marini — New York, 13-30245-5


ᐅ Genevieve S Miller, New York

Address: 231 Hickories Park Rd Apt B12 Owego, NY 13827-4858

Bankruptcy Case 15-31632-5-mcr Summary: "The case of Genevieve S Miller in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Genevieve S Miller — New York, 15-31632-5


ᐅ Julie L Moore, New York

Address: 1013 Wade Hollow Rd Owego, NY 13827

Snapshot of U.S. Bankruptcy Proceeding Case 11-31744-5-mcr: "In a Chapter 7 bankruptcy case, Julie L Moore from Owego, NY, saw her proceedings start in Aug 3, 2011 and complete by 2011-11-26, involving asset liquidation."
Julie L Moore — New York, 11-31744-5


ᐅ Scott B Moore, New York

Address: 1013 Wade Hollow Rd Owego, NY 13827-4521

Concise Description of Bankruptcy Case 15-30317-5-mcr7: "Owego, NY resident Scott B Moore's 03/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-11."
Scott B Moore — New York, 15-30317-5


ᐅ Karen M Morris, New York

Address: 567 E Front St Owego, NY 13827-1232

Concise Description of Bankruptcy Case 14-31649-5-mcr7: "The bankruptcy filing by Karen M Morris, undertaken in 10.23.2014 in Owego, NY under Chapter 7, concluded with discharge in 2015-01-21 after liquidating assets."
Karen M Morris — New York, 14-31649-5


ᐅ Lori J Mosher, New York

Address: 700 Spaulding Hill Rd Owego, NY 13827

Brief Overview of Bankruptcy Case 11-30151-5-mcr: "The case of Lori J Mosher in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori J Mosher — New York, 11-30151-5


ᐅ Tessa M Mott, New York

Address: 1023 State Route 38 Apt 6 Owego, NY 13827-3245

Bankruptcy Case 14-30138-5-mcr Overview: "Tessa M Mott's Chapter 7 bankruptcy, filed in Owego, NY in 2014-01-31, led to asset liquidation, with the case closing in May 1, 2014."
Tessa M Mott — New York, 14-30138-5


ᐅ Brian T Musarelli, New York

Address: PO Box 582 Owego, NY 13827

Bankruptcy Case 11-61586-6-dd Overview: "In a Chapter 7 bankruptcy case, Brian T Musarelli from Owego, NY, saw their proceedings start in 07.20.2011 and complete by November 2011, involving asset liquidation."
Brian T Musarelli — New York, 11-61586-6-dd


ᐅ Hara Laura E O, New York

Address: 228 Barnes Creek Rd Apt C2 Owego, NY 13827-1240

Bankruptcy Case 14-31310-5-mcr Overview: "The bankruptcy record of Hara Laura E O from Owego, NY, shows a Chapter 7 case filed in Aug 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2014."
Hara Laura E O — New York, 14-31310-5


ᐅ Timothy Pauley, New York

Address: PO Box 647 Owego, NY 13827

Concise Description of Bankruptcy Case 13-31636-5-mcr7: "Owego, NY resident Timothy Pauley's 09/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/24/2013."
Timothy Pauley — New York, 13-31636-5


ᐅ Robert Allen Percey, New York

Address: 84 Pultz Hill Rd Owego, NY 13827

Concise Description of Bankruptcy Case 11-30452-5-mcr7: "Robert Allen Percey's Chapter 7 bankruptcy, filed in Owego, NY in March 9, 2011, led to asset liquidation, with the case closing in 06.14.2011."
Robert Allen Percey — New York, 11-30452-5


ᐅ Steven G Pierce, New York

Address: 9 Frank Hyde Rd Owego, NY 13827-3701

Concise Description of Bankruptcy Case 15-61611-6-dd7: "The bankruptcy record of Steven G Pierce from Owego, NY, shows a Chapter 7 case filed in November 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2016."
Steven G Pierce — New York, 15-61611-6-dd


ᐅ Richard J Prokop, New York

Address: 68 Adaline St Owego, NY 13827-1040

Bankruptcy Case 15-30607-5-mcr Summary: "In a Chapter 7 bankruptcy case, Richard J Prokop from Owego, NY, saw their proceedings start in 2015-04-28 and complete by 2015-07-27, involving asset liquidation."
Richard J Prokop — New York, 15-30607-5


ᐅ Heather Quick, New York

Address: 113 Spencer Rd Owego, NY 13827

Concise Description of Bankruptcy Case 10-31198-5-mcr7: "In Owego, NY, Heather Quick filed for Chapter 7 bankruptcy in 05.05.2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2010."
Heather Quick — New York, 10-31198-5


ᐅ Daniel P Rando, New York

Address: 1313 Sibley Rd Owego, NY 13827

Brief Overview of Bankruptcy Case 13-30621-5-mcr: "The bankruptcy record of Daniel P Rando from Owego, NY, shows a Chapter 7 case filed in 2013-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2013."
Daniel P Rando — New York, 13-30621-5


ᐅ Kristen L Rhodes, New York

Address: 2079 Waite Rd Owego, NY 13827-4508

Snapshot of U.S. Bankruptcy Proceeding Case 15-31134-5-mcr: "In a Chapter 7 bankruptcy case, Kristen L Rhodes from Owego, NY, saw her proceedings start in July 2015 and complete by October 27, 2015, involving asset liquidation."
Kristen L Rhodes — New York, 15-31134-5


ᐅ Melissa R Ricklefs, New York

Address: 1529 E Beecher Hill Rd Owego, NY 13827-3810

Concise Description of Bankruptcy Case 14-31562-5-mcr7: "The case of Melissa R Ricklefs in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa R Ricklefs — New York, 14-31562-5


ᐅ Jeffrey E Rieg, New York

Address: 124 Chestnut St Owego, NY 13827

Brief Overview of Bankruptcy Case 12-30582-5-mcr: "Jeffrey E Rieg's bankruptcy, initiated in 2012-03-30 and concluded by 2012-06-26 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey E Rieg — New York, 12-30582-5


ᐅ Donna Rising, New York

Address: 2623 Bodle Hill Rd Owego, NY 13827-4315

Concise Description of Bankruptcy Case 16-30456-5-mcr7: "Donna Rising's Chapter 7 bankruptcy, filed in Owego, NY in 03/28/2016, led to asset liquidation, with the case closing in 06/26/2016."
Donna Rising — New York, 16-30456-5


ᐅ Meagan R Rogers, New York

Address: 116 West Ave Apt 2 Owego, NY 13827-1049

Bankruptcy Case 14-30886-5-mcr Summary: "The bankruptcy record of Meagan R Rogers from Owego, NY, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-28."
Meagan R Rogers — New York, 14-30886-5


ᐅ Scott D Roupp, New York

Address: 429 State Route 96 Owego, NY 13827

Bankruptcy Case 12-31468-5-mcr Overview: "Scott D Roupp's Chapter 7 bankruptcy, filed in Owego, NY in 08.01.2012, led to asset liquidation, with the case closing in 11/24/2012."
Scott D Roupp — New York, 12-31468-5


ᐅ Steve Sabol, New York

Address: 372 Hiawaitha Rd Owego, NY 13827

Brief Overview of Bankruptcy Case 10-30412-5-mcr: "Steve Sabol's bankruptcy, initiated in 02/25/2010 and concluded by 06/20/2010 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Sabol — New York, 10-30412-5


ᐅ Harry Sargeant, New York

Address: 162 Campbell Hill Rd Owego, NY 13827

Bankruptcy Case 10-32874-5-mcr Summary: "The bankruptcy record of Harry Sargeant from Owego, NY, shows a Chapter 7 case filed in 10.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-09."
Harry Sargeant — New York, 10-32874-5


ᐅ Bret Schrader, New York

Address: 59 East Ave Apt 3 Owego, NY 13827

Bankruptcy Case 10-32919-5-mcr Overview: "In a Chapter 7 bankruptcy case, Bret Schrader from Owego, NY, saw his proceedings start in 11.08.2010 and complete by March 3, 2011, involving asset liquidation."
Bret Schrader — New York, 10-32919-5


ᐅ Karen E Schumacher, New York

Address: 129 Evelien Hill Rd Owego, NY 13827

Concise Description of Bankruptcy Case 12-30869-5-mcr7: "Owego, NY resident Karen E Schumacher's May 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2012."
Karen E Schumacher — New York, 12-30869-5


ᐅ Jacqueline Marie Seely, New York

Address: 116 West Ave Owego, NY 13827

Snapshot of U.S. Bankruptcy Proceeding Case 13-31126-5-mcr: "The bankruptcy record of Jacqueline Marie Seely from Owego, NY, shows a Chapter 7 case filed in Jun 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.26.2013."
Jacqueline Marie Seely — New York, 13-31126-5


ᐅ Steven G Shrauger, New York

Address: PO Box 304 Owego, NY 13827-0304

Concise Description of Bankruptcy Case 14-30171-5-mcr7: "Steven G Shrauger's Chapter 7 bankruptcy, filed in Owego, NY in 02/07/2014, led to asset liquidation, with the case closing in 05/08/2014."
Steven G Shrauger — New York, 14-30171-5


ᐅ Joyce Spacek, New York

Address: 65 Talcott St Apt 1 Owego, NY 13827

Bankruptcy Case 10-30944-5-mcr Summary: "In Owego, NY, Joyce Spacek filed for Chapter 7 bankruptcy in April 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2010."
Joyce Spacek — New York, 10-30944-5


ᐅ Tabatha S Stamper, New York

Address: 3766 Waverly Rd Lot 15 Owego, NY 13827-2848

Brief Overview of Bankruptcy Case 16-30557-5-mcr: "The bankruptcy record of Tabatha S Stamper from Owego, NY, shows a Chapter 7 case filed in 2016-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2016."
Tabatha S Stamper — New York, 16-30557-5


ᐅ Darryl W Stamper, New York

Address: 3766 Waverly Rd Lot 15 Owego, NY 13827-2848

Brief Overview of Bankruptcy Case 16-30557-5-mcr: "The bankruptcy filing by Darryl W Stamper, undertaken in 04.13.2016 in Owego, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Darryl W Stamper — New York, 16-30557-5


ᐅ Elizabeth T Stanton, New York

Address: 7 Campbell Hill Rd Owego, NY 13827-2507

Snapshot of U.S. Bankruptcy Proceeding Case 14-31273-5-mcr: "The case of Elizabeth T Stanton in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth T Stanton — New York, 14-31273-5


ᐅ Jeffrey C Stanton, New York

Address: 7 Campbell Hill Rd Owego, NY 13827-2507

Brief Overview of Bankruptcy Case 14-31273-5-mcr: "Jeffrey C Stanton's bankruptcy, initiated in 08.13.2014 and concluded by 2014-11-11 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey C Stanton — New York, 14-31273-5


ᐅ Kathleen Steflovich, New York

Address: 357 Campbell Hill Rd Owego, NY 13827-2514

Snapshot of U.S. Bankruptcy Proceeding Case 15-31215-5-mcr: "The bankruptcy filing by Kathleen Steflovich, undertaken in 08.14.2015 in Owego, NY under Chapter 7, concluded with discharge in 2015-11-12 after liquidating assets."
Kathleen Steflovich — New York, 15-31215-5


ᐅ Michael John Steflovich, New York

Address: 357 Campbell Hill Rd Owego, NY 13827-2514

Bankruptcy Case 15-31215-5-mcr Summary: "In Owego, NY, Michael John Steflovich filed for Chapter 7 bankruptcy in 2015-08-14. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2015."
Michael John Steflovich — New York, 15-31215-5


ᐅ Sandra M Stephens, New York

Address: 163 Hickories Park Rd Apt A7 Owego, NY 13827

Bankruptcy Case 11-31417-5-mcr Summary: "Sandra M Stephens's Chapter 7 bankruptcy, filed in Owego, NY in 06.22.2011, led to asset liquidation, with the case closing in 10/15/2011."
Sandra M Stephens — New York, 11-31417-5


ᐅ Vaneta Strohl, New York

Address: 94 Paige St Owego, NY 13827

Bankruptcy Case 10-31819-5-mcr Summary: "The bankruptcy record of Vaneta Strohl from Owego, NY, shows a Chapter 7 case filed in 07.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.25.2010."
Vaneta Strohl — New York, 10-31819-5


ᐅ Brenda Swindler, New York

Address: 2133 State Route 38 Owego, NY 13827

Bankruptcy Case 10-30469-5-mcr Overview: "In Owego, NY, Brenda Swindler filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2010."
Brenda Swindler — New York, 10-30469-5


ᐅ Karly A Thornton, New York

Address: 1490 Carmichael Rd Owego, NY 13827

Bankruptcy Case 12-32212-5-mcr Overview: "In a Chapter 7 bankruptcy case, Karly A Thornton from Owego, NY, saw her proceedings start in Dec 4, 2012 and complete by March 12, 2013, involving asset liquidation."
Karly A Thornton — New York, 12-32212-5


ᐅ James R Thurston, New York

Address: 723 Dutchtown Rd Owego, NY 13827

Brief Overview of Bankruptcy Case 13-31800-5-mcr: "The case of James R Thurston in Owego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James R Thurston — New York, 13-31800-5


ᐅ Robert Tiddick, New York

Address: 97 Main St Owego, NY 13827

Concise Description of Bankruptcy Case 09-32985-5-mcr7: "The bankruptcy filing by Robert Tiddick, undertaken in 2009-10-28 in Owego, NY under Chapter 7, concluded with discharge in February 3, 2010 after liquidating assets."
Robert Tiddick — New York, 09-32985-5


ᐅ Daniel P Travis, New York

Address: 760 Gage Rd Owego, NY 13827-4553

Concise Description of Bankruptcy Case 14-31746-5-mcr7: "In a Chapter 7 bankruptcy case, Daniel P Travis from Owego, NY, saw his proceedings start in 2014-11-10 and complete by Feb 8, 2015, involving asset liquidation."
Daniel P Travis — New York, 14-31746-5


ᐅ Marion Ulrich, New York

Address: 6 Mill St Owego, NY 13827

Concise Description of Bankruptcy Case 11-61616-6-dd7: "Marion Ulrich's bankruptcy, initiated in 2011-07-26 and concluded by 2011-11-18 in Owego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marion Ulrich — New York, 11-61616-6-dd


ᐅ James H Wagner, New York

Address: 625 Sibley Rd Owego, NY 13827

Bankruptcy Case 12-31876-5-mcr Overview: "The bankruptcy filing by James H Wagner, undertaken in Oct 11, 2012 in Owego, NY under Chapter 7, concluded with discharge in 01/17/2013 after liquidating assets."
James H Wagner — New York, 12-31876-5


ᐅ Aster D White, New York

Address: 1791 E Beecher Hill Rd Owego, NY 13827-3814

Brief Overview of Bankruptcy Case 15-30612-5-mcr: "The bankruptcy record of Aster D White from Owego, NY, shows a Chapter 7 case filed in 2015-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2015."
Aster D White — New York, 15-30612-5


ᐅ Tomilynn Wunder, New York

Address: 3975 Sulpher Springs Rd Owego, NY 13827-6417

Bankruptcy Case 07-31238-5-mcr Overview: "Tomilynn Wunder, a resident of Owego, NY, entered a Chapter 13 bankruptcy plan in 2007-05-04, culminating in its successful completion by 2012-11-26."
Tomilynn Wunder — New York, 07-31238-5


ᐅ Beth E Young, New York

Address: 16 Ross St Owego, NY 13827-1610

Snapshot of U.S. Bankruptcy Proceeding Case 15-31316-5-mcr: "The bankruptcy filing by Beth E Young, undertaken in 09.01.2015 in Owego, NY under Chapter 7, concluded with discharge in 11/30/2015 after liquidating assets."
Beth E Young — New York, 15-31316-5


ᐅ David E Young, New York

Address: 16 Ross St Owego, NY 13827-1610

Snapshot of U.S. Bankruptcy Proceeding Case 15-31316-5-mcr: "The bankruptcy filing by David E Young, undertaken in Sep 1, 2015 in Owego, NY under Chapter 7, concluded with discharge in November 30, 2015 after liquidating assets."
David E Young — New York, 15-31316-5