personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Trumansburg, 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 Nancy Barnett, New York

Address: 4135 Perry City Rd Trumansburg, NY 14886

Brief Overview of Bankruptcy Case 10-30259-5-mcr: "Nancy Barnett's Chapter 7 bankruptcy, filed in Trumansburg, NY in 02/08/2010, led to asset liquidation, with the case closing in June 3, 2010."
Nancy Barnett — New York, 10-30259-5


ᐅ David E Bell, New York

Address: 4365 Seneca Rd Trumansburg, NY 14886

Bankruptcy Case 2-12-21567-PRW Summary: "The bankruptcy filing by David E Bell, undertaken in 09.27.2012 in Trumansburg, NY under Chapter 7, concluded with discharge in Jan 3, 2013 after liquidating assets."
David E Bell — New York, 2-12-21567


ᐅ Neil Boyd, New York

Address: 5630 Updyke Rd Trumansburg, NY 14886

Concise Description of Bankruptcy Case 2-10-20829-JCN7: "The case of Neil Boyd in Trumansburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neil Boyd — New York, 2-10-20829


ᐅ Robin Ann Carubia, New York

Address: 8489 Perry City Rd Trumansburg, NY 14886-9765

Bankruptcy Case 14-30964-5-mcr Summary: "In a Chapter 7 bankruptcy case, Robin Ann Carubia from Trumansburg, NY, saw her proceedings start in 06.11.2014 and complete by Sep 9, 2014, involving asset liquidation."
Robin Ann Carubia — New York, 14-30964-5


ᐅ Michael Anthony Cirri, New York

Address: 18 Salo Dr Trumansburg, NY 14886

Bankruptcy Case 13-31012-5-mcr Summary: "The bankruptcy filing by Michael Anthony Cirri, undertaken in 05.31.2013 in Trumansburg, NY under Chapter 7, concluded with discharge in 2013-08-28 after liquidating assets."
Michael Anthony Cirri — New York, 13-31012-5


ᐅ Bonnie Covington, New York

Address: 5435 Voorheis Rd Trumansburg, NY 14886

Bankruptcy Case 2-10-20903-JCN Summary: "The case of Bonnie Covington in Trumansburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Covington — New York, 2-10-20903


ᐅ Kimberly Decoudres, New York

Address: PO Box 54 Trumansburg, NY 14886

Concise Description of Bankruptcy Case 10-32768-5-mcr7: "Trumansburg, NY resident Kimberly Decoudres's 2010-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2011."
Kimberly Decoudres — New York, 10-32768-5


ᐅ Dolores Dewbury, New York

Address: PO Box 1041 Trumansburg, NY 14886

Bankruptcy Case 2-12-20304-PRW Overview: "In a Chapter 7 bankruptcy case, Dolores Dewbury from Trumansburg, NY, saw her proceedings start in 02/27/2012 and complete by 2012-06-21, involving asset liquidation."
Dolores Dewbury — New York, 2-12-20304


ᐅ Robert John Dougherty, New York

Address: 589 Aiken Rd Trumansburg, NY 14886-9733

Brief Overview of Bankruptcy Case 15-31332-5-mcr: "Robert John Dougherty's bankruptcy, initiated in September 4, 2015 and concluded by 12.03.2015 in Trumansburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert John Dougherty — New York, 15-31332-5


ᐅ Audrey Fields, New York

Address: 236 Podunk Rd Trumansburg, NY 14886

Bankruptcy Case 09-33033-5-mcr Summary: "Audrey Fields's Chapter 7 bankruptcy, filed in Trumansburg, NY in Oct 30, 2009, led to asset liquidation, with the case closing in 02.08.2010."
Audrey Fields — New York, 09-33033-5


ᐅ Nicole K Firestine, New York

Address: 2386 State Route 79 Trumansburg, NY 14886-9762

Brief Overview of Bankruptcy Case 2-08-20874-PRW: "The bankruptcy record for Nicole K Firestine from Trumansburg, NY, under Chapter 13, filed in 2008-04-11, involved setting up a repayment plan, finalized by Aug 19, 2013."
Nicole K Firestine — New York, 2-08-20874


ᐅ Diane M Gilbo, New York

Address: 2650 Agard Rd Trumansburg, NY 14886

Bankruptcy Case 13-31355-5-mcr Overview: "The bankruptcy record of Diane M Gilbo from Trumansburg, NY, shows a Chapter 7 case filed in Jul 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2013."
Diane M Gilbo — New York, 13-31355-5


ᐅ Thembi J Hightchew, New York

Address: 22 Seneca St Trumansburg, NY 14886

Concise Description of Bankruptcy Case 12-30800-5-mcr7: "In a Chapter 7 bankruptcy case, Thembi J Hightchew from Trumansburg, NY, saw their proceedings start in 2012-04-25 and complete by August 18, 2012, involving asset liquidation."
Thembi J Hightchew — New York, 12-30800-5


ᐅ Rebecca J Knapp, New York

Address: 4395 Bergen Rd Trumansburg, NY 14886-9629

Bankruptcy Case 2-2014-20882-PRW Summary: "The case of Rebecca J Knapp in Trumansburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca J Knapp — New York, 2-2014-20882


ᐅ Margaret Louise Little, New York

Address: 589 Aiken Rd Trumansburg, NY 14886-9733

Concise Description of Bankruptcy Case 15-31331-5-mcr7: "Margaret Louise Little's Chapter 7 bankruptcy, filed in Trumansburg, NY in 2015-09-04, led to asset liquidation, with the case closing in 2015-12-03."
Margaret Louise Little — New York, 15-31331-5


ᐅ Richard Maimone, New York

Address: 5056 State Route 228 Trumansburg, NY 14886

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73974-reg: "In Trumansburg, NY, Richard Maimone filed for Chapter 7 bankruptcy in Jul 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2013."
Richard Maimone — New York, 8-13-73974


ᐅ Shawn Mcgrogan, New York

Address: 5154 Woodland Dr Trumansburg, NY 14886

Concise Description of Bankruptcy Case 2-10-22673-JCN7: "Trumansburg, NY resident Shawn Mcgrogan's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/26/2011."
Shawn Mcgrogan — New York, 2-10-22673


ᐅ Robert Mottley, New York

Address: 4028 Mcintyre Rd Trumansburg, NY 14886-9659

Bankruptcy Case 2-2014-20372-PRW Overview: "The bankruptcy filing by Robert Mottley, undertaken in 03/28/2014 in Trumansburg, NY under Chapter 7, concluded with discharge in 06/26/2014 after liquidating assets."
Robert Mottley — New York, 2-2014-20372


ᐅ Malinda G Pezzolla, New York

Address: 4624 E Covert Rd Trumansburg, NY 14886

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21433-JCN: "The case of Malinda G Pezzolla in Trumansburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malinda G Pezzolla — New York, 2-11-21433


ᐅ Victoria Lynn Reap, New York

Address: 6340 Carman Rd # 2 Trumansburg, NY 14886-9643

Brief Overview of Bankruptcy Case 15-30520-5-mcr: "Victoria Lynn Reap's Chapter 7 bankruptcy, filed in Trumansburg, NY in 04/13/2015, led to asset liquidation, with the case closing in Jul 12, 2015."
Victoria Lynn Reap — New York, 15-30520-5


ᐅ Elizabeth Richey, New York

Address: 6189 Bower Rd Lot 6 Trumansburg, NY 14886

Concise Description of Bankruptcy Case 2-10-22110-JCN7: "In a Chapter 7 bankruptcy case, Elizabeth Richey from Trumansburg, NY, saw her proceedings start in 2010-08-27 and complete by December 2010, involving asset liquidation."
Elizabeth Richey — New York, 2-10-22110


ᐅ Michael Austin Robson, New York

Address: 4745 State Route 228 Trumansburg, NY 14886-9663

Concise Description of Bankruptcy Case 08-31522-5-mcr7: "06/16/2008 marked the beginning of Michael Austin Robson's Chapter 13 bankruptcy in Trumansburg, NY, entailing a structured repayment schedule, completed by 2013-11-20."
Michael Austin Robson — New York, 08-31522-5


ᐅ Dana Michelle Robson, New York

Address: 4745 State Route 228 Trumansburg, NY 14886-9663

Snapshot of U.S. Bankruptcy Proceeding Case 08-31522-5-mcr: "Filing for Chapter 13 bankruptcy in June 16, 2008, Dana Michelle Robson from Trumansburg, NY, structured a repayment plan, achieving discharge in 11.20.2013."
Dana Michelle Robson — New York, 08-31522-5


ᐅ George Santerre, New York

Address: 4337 Seneca Rd Trumansburg, NY 14886

Bankruptcy Case 10-30142-5-mcr Overview: "The case of George Santerre in Trumansburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Santerre — New York, 10-30142-5


ᐅ Nicholas Sledziona, New York

Address: 7173 Searsburg Rd Trumansburg, NY 14886-9501

Bankruptcy Case 2014-31102-5-mcr Summary: "The bankruptcy record of Nicholas Sledziona from Trumansburg, NY, shows a Chapter 7 case filed in 07.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2014."
Nicholas Sledziona — New York, 2014-31102-5


ᐅ Alexander H Solla, New York

Address: 4088 Cold Springs Rd Trumansburg, NY 14886

Snapshot of U.S. Bankruptcy Proceeding Case 11-32609-5-mcr: "In a Chapter 7 bankruptcy case, Alexander H Solla from Trumansburg, NY, saw their proceedings start in 2011-12-14 and complete by April 7, 2012, involving asset liquidation."
Alexander H Solla — New York, 11-32609-5


ᐅ Phillip Spott, New York

Address: 3 Eldorado Dr Apt 5 Trumansburg, NY 14886

Snapshot of U.S. Bankruptcy Proceeding Case 10-32149-5-mcr: "The bankruptcy filing by Phillip Spott, undertaken in August 11, 2010 in Trumansburg, NY under Chapter 7, concluded with discharge in December 4, 2010 after liquidating assets."
Phillip Spott — New York, 10-32149-5


ᐅ Elena Springett, New York

Address: 9108 Booth Rd Trumansburg, NY 14886

Concise Description of Bankruptcy Case 2-10-22397-JCN7: "In Trumansburg, NY, Elena Springett filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Elena Springett — New York, 2-10-22397


ᐅ Kenneth W Stevens, New York

Address: PO Box 153 Trumansburg, NY 14886-0153

Bankruptcy Case 2-15-20737-PRW Overview: "In Trumansburg, NY, Kenneth W Stevens filed for Chapter 7 bankruptcy in 2015-06-26. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2015."
Kenneth W Stevens — New York, 2-15-20737


ᐅ Leer James Van, New York

Address: 5340 Cold Springs Rd Trumansburg, NY 14886

Concise Description of Bankruptcy Case 10-31320-5-mcr7: "The case of Leer James Van in Trumansburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leer James Van — New York, 10-31320-5


ᐅ Stephanie W Vann, New York

Address: 9665 Arden Rd Trumansburg, NY 14886-9301

Brief Overview of Bankruptcy Case 2-14-21335-PRW: "The bankruptcy record of Stephanie W Vann from Trumansburg, NY, shows a Chapter 7 case filed in October 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Stephanie W Vann — New York, 2-14-21335


ᐅ Brenda M Vanvleet, New York

Address: 4 Academy St # 1 Trumansburg, NY 14886

Bankruptcy Case 12-32280-5-mcr Summary: "Trumansburg, NY resident Brenda M Vanvleet's 2012-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Brenda M Vanvleet — New York, 12-32280-5


ᐅ Mooradian Jennifer Lynn Wapinski, New York

Address: 21 Cayuga St Trumansburg, NY 14886

Snapshot of U.S. Bankruptcy Proceeding Case 11-31840-5-mcr: "The case of Mooradian Jennifer Lynn Wapinski in Trumansburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mooradian Jennifer Lynn Wapinski — New York, 11-31840-5


ᐅ Royal J Westwater, New York

Address: 8480 Iradell Rd Trumansburg, NY 14886

Brief Overview of Bankruptcy Case 12-30569-5-mcr: "The bankruptcy filing by Royal J Westwater, undertaken in March 2012 in Trumansburg, NY under Chapter 7, concluded with discharge in 2012-06-26 after liquidating assets."
Royal J Westwater — New York, 12-30569-5


ᐅ William M Wheeler, New York

Address: 6114 Iradell Rd Trumansburg, NY 14886-9148

Brief Overview of Bankruptcy Case 14-30284-5-mcr: "Trumansburg, NY resident William M Wheeler's 2014-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
William M Wheeler — New York, 14-30284-5


ᐅ Keith Andrew Whitaker, New York

Address: 4380 W Seneca Rd Lot 63 Trumansburg, NY 14886

Concise Description of Bankruptcy Case 12-30325-5-mcr7: "Trumansburg, NY resident Keith Andrew Whitaker's February 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2012."
Keith Andrew Whitaker — New York, 12-30325-5


ᐅ Charles Wolff, New York

Address: 6214 Podunk Rd Trumansburg, NY 14886

Brief Overview of Bankruptcy Case 10-31181-5-mcr: "Charles Wolff's Chapter 7 bankruptcy, filed in Trumansburg, NY in May 3, 2010, led to asset liquidation, with the case closing in 2010-08-09."
Charles Wolff — New York, 10-31181-5