Website Logo

Oneida, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Oneida.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Patrick Lynch, Oneida NY

Address: 534 Lenox Ave Oneida, NY 13421
Bankruptcy Case 10-60548-6-dd Overview: "The case of Patrick Lynch in Oneida, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-10 and discharged early Jul 3, 2010, focusing on asset liquidation to repay creditors."
Patrick Lynch — New York

Stephen A Malbouf, Oneida NY

Address: 429 Earl Ave Oneida, NY 13421-1917
Concise Description of Bankruptcy Case 14-60407-6-dd7: "Stephen A Malbouf's Chapter 7 bankruptcy, filed in Oneida, NY in March 2014, led to asset liquidation, with the case closing in June 2014."
Stephen A Malbouf — New York

Kelly A Maline, Oneida NY

Address: 4608 Marble Hill Rd # Ro Oneida, NY 13421
Brief Overview of Bankruptcy Case 11-60457-6-dd: "In Oneida, NY, Kelly A Maline filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2011."
Kelly A Maline — New York

Patricia A Malone, Oneida NY

Address: 206 Chappell St Oneida, NY 13421
Snapshot of U.S. Bankruptcy Proceeding Case 13-61997-6-dd: "The case of Patricia A Malone in Oneida, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-12-13 and discharged early March 21, 2014, focusing on asset liquidation to repay creditors."
Patricia A Malone — New York

John E Manaseri, Oneida NY

Address: 113 Cedar St Oneida, NY 13421-1701
Bankruptcy Case 2014-60546-6-dd Overview: "The case of John E Manaseri in Oneida, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 3, 2014 and discharged early 2014-07-02, focusing on asset liquidation to repay creditors."
John E Manaseri — New York

James A Mariani, Oneida NY

Address: 322 Carpenter St Oneida, NY 13421
Snapshot of U.S. Bankruptcy Proceeding Case 11-62348-6-dd: "Oneida, NY resident James A Mariani's Nov 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
James A Mariani — New York

Corinne A Marsh, Oneida NY

Address: 4787 Morgan Rd Oneida, NY 13421-3723
Brief Overview of Bankruptcy Case 16-60460-6-dd: "In Oneida, NY, Corinne A Marsh filed for Chapter 7 bankruptcy in 2016-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Corinne A Marsh — New York

Donald E Maxam, Oneida NY

Address: 99 W 9th St Oneida, NY 13421-2528
Bankruptcy Case 14-61879-6-dd Overview: "In Oneida, NY, Donald E Maxam filed for Chapter 7 bankruptcy in 2014-11-26. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2015."
Donald E Maxam — New York

Marteen M Maxam, Oneida NY

Address: 99 W 9th St Oneida, NY 13421-2528
Bankruptcy Case 14-61879-6-dd Summary: "The bankruptcy record of Marteen M Maxam from Oneida, NY, shows a Chapter 7 case filed in 2014-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Marteen M Maxam — New York

Mechelle Michel, Oneida NY

Address: 504 Stone St Oneida, NY 13421
Bankruptcy Case 10-61530-6-dd Summary: "Mechelle Michel's Chapter 7 bankruptcy, filed in Oneida, NY in June 2010, led to asset liquidation, with the case closing in Aug 24, 2010."
Mechelle Michel — New York

Linda S Mikesic, Oneida NY

Address: 170 Kenwood Ave Apt 315 Oneida, NY 13421
Brief Overview of Bankruptcy Case 11-60629-6-dd: "In a Chapter 7 bankruptcy case, Linda S Mikesic from Oneida, NY, saw her proceedings start in 2011-03-30 and complete by June 2011, involving asset liquidation."
Linda S Mikesic — New York

Mary A Miller, Oneida NY

Address: 27 Seneca Ave Apt 2 Oneida, NY 13421-2589
Bankruptcy Case 15-60886-6-dd Summary: "Oneida, NY resident Mary A Miller's June 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-08."
Mary A Miller — New York

Iii John R Miller, Oneida NY

Address: 348 Seneca St Oneida, NY 13421
Snapshot of U.S. Bankruptcy Proceeding Case 11-61524-6-dd: "The bankruptcy filing by Iii John R Miller, undertaken in July 2011 in Oneida, NY under Chapter 7, concluded with discharge in 2011-11-05 after liquidating assets."
Iii John R Miller — New York

Angela S Miller, Oneida NY

Address: 215 N Broad St Oneida, NY 13421
Snapshot of U.S. Bankruptcy Proceeding Case 13-61078-6-dd: "In Oneida, NY, Angela S Miller filed for Chapter 7 bankruptcy in Jun 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2013."
Angela S Miller — New York

Nancy Mills, Oneida NY

Address: 418 Washington Ave Oneida, NY 13421
Bankruptcy Case 10-61656-6-dd Summary: "In Oneida, NY, Nancy Mills filed for Chapter 7 bankruptcy in 2010-06-15. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2010."
Nancy Mills — New York

Susan A Miner, Oneida NY

Address: 7216 Creek Rd Oneida, NY 13421-9641
Concise Description of Bankruptcy Case 15-61235-6-dd7: "Oneida, NY resident Susan A Miner's 2015-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-22."
Susan A Miner — New York

Arthur H Moon, Oneida NY

Address: 224 East Ave Oneida, NY 13421
Bankruptcy Case 12-60161-6-dd Summary: "Arthur H Moon's Chapter 7 bankruptcy, filed in Oneida, NY in 2012-02-08, led to asset liquidation, with the case closing in May 15, 2012."
Arthur H Moon — New York

David G Moon, Oneida NY

Address: 2207 Sweetgrass Ln Oneida, NY 13421
Bankruptcy Case 12-61758-6-dd Summary: "In Oneida, NY, David G Moon filed for Chapter 7 bankruptcy in 09/25/2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2013."
David G Moon — New York

Edward J Morgan, Oneida NY

Address: 2225 Upper Lenox Ave Oneida, NY 13421
Snapshot of U.S. Bankruptcy Proceeding Case 09-62835-6-dd: "The bankruptcy record of Edward J Morgan from Oneida, NY, shows a Chapter 7 case filed in Oct 7, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2010."
Edward J Morgan — New York

Harry P Moyer, Oneida NY

Address: 1220 Glenwood Ave Oneida, NY 13421
Bankruptcy Case 13-60831-6-dd Overview: "Harry P Moyer's Chapter 7 bankruptcy, filed in Oneida, NY in May 13, 2013, led to asset liquidation, with the case closing in 2013-08-13."
Harry P Moyer — New York

Michael J Mudge, Oneida NY

Address: 237 E Grove St Apt 4 Oneida, NY 13421
Snapshot of U.S. Bankruptcy Proceeding Case 11-62307-6-dd: "In Oneida, NY, Michael J Mudge filed for Chapter 7 bankruptcy in 11/04/2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Michael J Mudge — New York

Allen Nemo, Oneida NY

Address: 3745 Prospect St Lot 24 Oneida, NY 13421
Snapshot of U.S. Bankruptcy Proceeding Case 10-60165-6-dd: "Allen Nemo's Chapter 7 bankruptcy, filed in Oneida, NY in 2010-01-28, led to asset liquidation, with the case closing in 2010-05-03."
Allen Nemo — New York

Margaret Orban, Oneida NY

Address: 358 Leonard St Oneida, NY 13421
Snapshot of U.S. Bankruptcy Proceeding Case 10-60307-6-dd: "Margaret Orban's bankruptcy, initiated in 02.12.2010 and concluded by May 26, 2010 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Orban — New York

Diane Parr, Oneida NY

Address: 312 Seneca St Oneida, NY 13421
Brief Overview of Bankruptcy Case 10-62780-6-dd: "In Oneida, NY, Diane Parr filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-25."
Diane Parr — New York

Kevin R Pelletier, Oneida NY

Address: 317 Broad St Oneida, NY 13421
Concise Description of Bankruptcy Case 13-61803-6-dd7: "Kevin R Pelletier's bankruptcy, initiated in 2013-11-01 and concluded by 2014-02-07 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin R Pelletier — New York

Dorothy Perry, Oneida NY

Address: 316 Stone St Apt 2 Oneida, NY 13421
Brief Overview of Bankruptcy Case 10-60301-6-dd: "Dorothy Perry's bankruptcy, initiated in February 12, 2010 and concluded by 2010-05-26 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Perry — New York

Howard Philo, Oneida NY

Address: 416 Main St Apt 3 Oneida, NY 13421
Concise Description of Bankruptcy Case 09-63128-6-dd7: "The bankruptcy record of Howard Philo from Oneida, NY, shows a Chapter 7 case filed in November 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-15."
Howard Philo — New York

Victor J Pietrafesa, Oneida NY

Address: 326 Main St Oneida, NY 13421
Bankruptcy Case 11-61735-6-dd Overview: "The bankruptcy filing by Victor J Pietrafesa, undertaken in Aug 15, 2011 in Oneida, NY under Chapter 7, concluded with discharge in 11.15.2011 after liquidating assets."
Victor J Pietrafesa — New York

Sr Daniel C Piper, Oneida NY

Address: 445 Cleveland Ave Oneida, NY 13421
Brief Overview of Bankruptcy Case 12-61469-6-dd: "The bankruptcy filing by Sr Daniel C Piper, undertaken in 2012-08-07 in Oneida, NY under Chapter 7, concluded with discharge in 2012-11-30 after liquidating assets."
Sr Daniel C Piper — New York

Alyssa N Price, Oneida NY

Address: 223 Valenti Country Est Oneida, NY 13421-2604
Bankruptcy Case 15-60539-6-dd Overview: "The case of Alyssa N Price in Oneida, NY, demonstrates a Chapter 7 bankruptcy filed in April 16, 2015 and discharged early Jul 15, 2015, focusing on asset liquidation to repay creditors."
Alyssa N Price — New York

Kandi M Putman, Oneida NY

Address: 6433 Peterboro Rd Oneida, NY 13421-4228
Brief Overview of Bankruptcy Case 15-61671-6-dd: "In a Chapter 7 bankruptcy case, Kandi M Putman from Oneida, NY, saw her proceedings start in November 2015 and complete by February 21, 2016, involving asset liquidation."
Kandi M Putman — New York

Roger M Putman, Oneida NY

Address: 6433 Peterboro Rd Oneida, NY 13421-4228
Concise Description of Bankruptcy Case 15-61671-6-dd7: "Roger M Putman's bankruptcy, initiated in November 2015 and concluded by February 21, 2016 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger M Putman — New York

Sr Stephen A Putman, Oneida NY

Address: 4817 Forest Ave Oneida, NY 13421-9804
Bankruptcy Case 07-62662-6-dd Summary: "June 2007 marked the beginning of Sr Stephen A Putman's Chapter 13 bankruptcy in Oneida, NY, entailing a structured repayment schedule, completed by 2012-12-18."
Sr Stephen A Putman — New York

Carl Pynn, Oneida NY

Address: 4621 Burleson Rd Oneida, NY 13421
Bankruptcy Case 10-60435-6-dd Overview: "Carl Pynn's Chapter 7 bankruptcy, filed in Oneida, NY in 02.26.2010, led to asset liquidation, with the case closing in 06.07.2010."
Carl Pynn — New York

Cheryl Raineri, Oneida NY

Address: 323 Verona St Oneida, NY 13421
Brief Overview of Bankruptcy Case 09-63188-6-dd: "The bankruptcy record of Cheryl Raineri from Oneida, NY, shows a Chapter 7 case filed in 11.13.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-19."
Cheryl Raineri — New York

Dustin Regner, Oneida NY

Address: 4430 Stoney Brook Rd Oneida, NY 13421
Concise Description of Bankruptcy Case 09-63033-6-dd7: "The bankruptcy filing by Dustin Regner, undertaken in 10/29/2009 in Oneida, NY under Chapter 7, concluded with discharge in 2010-02-04 after liquidating assets."
Dustin Regner — New York

Richard Richmond, Oneida NY

Address: 80 State St Oneida, NY 13421
Bankruptcy Case 10-60919-6-dd Overview: "In Oneida, NY, Richard Richmond filed for Chapter 7 bankruptcy in 04/07/2010. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2010."
Richard Richmond — New York

Michael Owen Roberts, Oneida NY

Address: 4117 Sholtz Rd Oneida, NY 13421-3819
Bankruptcy Case 15-41687-TLS Overview: "Michael Owen Roberts's Chapter 7 bankruptcy, filed in Oneida, NY in 10.28.2015, led to asset liquidation, with the case closing in 2016-01-26."
Michael Owen Roberts — New York

Tammy Ropeter, Oneida NY

Address: 224 North St Oneida, NY 13421
Bankruptcy Case 10-62770-6-dd Summary: "The case of Tammy Ropeter in Oneida, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-19 and discharged early Jan 25, 2011, focusing on asset liquidation to repay creditors."
Tammy Ropeter — New York

Charles Rose, Oneida NY

Address: 1772 Lake Rd Oneida, NY 13421
Bankruptcy Case 10-61884-6-dd Overview: "In Oneida, NY, Charles Rose filed for Chapter 7 bankruptcy in Jul 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2010."
Charles Rose — New York

Jacy L Russ, Oneida NY

Address: 237 Wilson St Oneida, NY 13421
Snapshot of U.S. Bankruptcy Proceeding Case 12-61976-6-dd: "Jacy L Russ's bankruptcy, initiated in October 25, 2012 and concluded by 01/31/2013 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacy L Russ — New York

Kimberly Marie Russell, Oneida NY

Address: 314 Lenox Ave # 2 Oneida, NY 13421-1502
Snapshot of U.S. Bankruptcy Proceeding Case 14-61695-6-dd: "Oneida, NY resident Kimberly Marie Russell's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2015."
Kimberly Marie Russell — New York

Jr David L Sadler, Oneida NY

Address: 7085 Creek Rd Oneida, NY 13421
Concise Description of Bankruptcy Case 12-60445-6-dd7: "Jr David L Sadler's Chapter 7 bankruptcy, filed in Oneida, NY in 2012-03-19, led to asset liquidation, with the case closing in 07.12.2012."
Jr David L Sadler — New York

Dane Allen Salyer, Oneida NY

Address: 438 Washington Ave Oneida, NY 13421-1906
Brief Overview of Bankruptcy Case 08-40517: "The bankruptcy record for Dane Allen Salyer from Oneida, NY, under Chapter 13, filed in April 24, 2008, involved setting up a repayment plan, finalized by August 20, 2013."
Dane Allen Salyer — New York

David A Salyer, Oneida NY

Address: 438 Washington Ave Oneida, NY 13421
Bankruptcy Case 12-61337-6-dd Overview: "The bankruptcy record of David A Salyer from Oneida, NY, shows a Chapter 7 case filed in 2012-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2012."
David A Salyer — New York

Margaret Sanders, Oneida NY

Address: 310 Phillips St Oneida, NY 13421
Brief Overview of Bankruptcy Case 10-60175-6-dd: "The bankruptcy filing by Margaret Sanders, undertaken in 2010-01-28 in Oneida, NY under Chapter 7, concluded with discharge in 05.03.2010 after liquidating assets."
Margaret Sanders — New York

Teresa Secord, Oneida NY

Address: 437 Sayles St Oneida, NY 13421
Bankruptcy Case 09-63322-6-dd Summary: "The bankruptcy record of Teresa Secord from Oneida, NY, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2010."
Teresa Secord — New York

John M Sgarlata, Oneida NY

Address: 571 Main St Oneida, NY 13421
Bankruptcy Case 13-60956-6-dd Summary: "Oneida, NY resident John M Sgarlata's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-06."
John M Sgarlata — New York

Michael W Shirley, Oneida NY

Address: 2313 Fairview Ave Oneida, NY 13421-4609
Brief Overview of Bankruptcy Case 16-60485-6-dd: "Michael W Shirley's bankruptcy, initiated in April 2016 and concluded by 07.05.2016 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Shirley — New York

Jodee L Siriano, Oneida NY

Address: 5195 Sand Hill Rd Oneida, NY 13421-3525
Bankruptcy Case 15-60101-6-dd Overview: "Jodee L Siriano's Chapter 7 bankruptcy, filed in Oneida, NY in 2015-01-30, led to asset liquidation, with the case closing in 04/30/2015."
Jodee L Siriano — New York

Denise J Skinner, Oneida NY

Address: 4980 Forest Ave Oneida, NY 13421-9810
Brief Overview of Bankruptcy Case 16-60176-6-dd: "The bankruptcy filing by Denise J Skinner, undertaken in February 11, 2016 in Oneida, NY under Chapter 7, concluded with discharge in 05/11/2016 after liquidating assets."
Denise J Skinner — New York

Thomas E Skopinsky, Oneida NY

Address: 226 Farrier Ave Apt 806 Oneida, NY 13421
Brief Overview of Bankruptcy Case 13-60421-6-dd: "The bankruptcy filing by Thomas E Skopinsky, undertaken in Mar 21, 2013 in Oneida, NY under Chapter 7, concluded with discharge in Jun 27, 2013 after liquidating assets."
Thomas E Skopinsky — New York

David W Snyder, Oneida NY

Address: 1616 Brewer Rd Oneida, NY 13421-9787
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60611-6-dd: "The bankruptcy record of David W Snyder from Oneida, NY, shows a Chapter 7 case filed in 04/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-13."
David W Snyder — New York

Brett P Spencer, Oneida NY

Address: 438 Sconondoa St Oneida, NY 13421-1717
Concise Description of Bankruptcy Case 15-60199-6-dd7: "Brett P Spencer's bankruptcy, initiated in 2015-02-23 and concluded by 2015-05-24 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett P Spencer — New York

Dawn M Spencer, Oneida NY

Address: 438 Sconondoa St Oneida, NY 13421-1717
Brief Overview of Bankruptcy Case 15-60199-6-dd: "The case of Dawn M Spencer in Oneida, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-02-23 and discharged early 2015-05-24, focusing on asset liquidation to repay creditors."
Dawn M Spencer — New York

Strong Lori L Stanton, Oneida NY

Address: 5060 Hill Rd Oneida, NY 13421
Bankruptcy Case 13-60968-6-dd Overview: "Strong Lori L Stanton's bankruptcy, initiated in May 31, 2013 and concluded by 2013-09-06 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Strong Lori L Stanton — New York

Patricia A Sterpe, Oneida NY

Address: 262 1/2 E Walnut St Apt 3 Oneida, NY 13421-2140
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60686-6-dd: "The bankruptcy record of Patricia A Sterpe from Oneida, NY, shows a Chapter 7 case filed in 2014-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2014."
Patricia A Sterpe — New York

Beth Anne Stokes, Oneida NY

Address: 209 Chappell St # 2 Oneida, NY 13421
Bankruptcy Case 11-61317-6-dd Overview: "The case of Beth Anne Stokes in Oneida, NY, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early Sep 13, 2011, focusing on asset liquidation to repay creditors."
Beth Anne Stokes — New York

Andrea L Stratton, Oneida NY

Address: 409 Randall Ave Oneida, NY 13421-1508
Bankruptcy Case 15-61112-6-dd Summary: "Andrea L Stratton's bankruptcy, initiated in Jul 27, 2015 and concluded by 10/25/2015 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea L Stratton — New York

Todd Streeter, Oneida NY

Address: 1272 Brewer Rd Oneida, NY 13421-9648
Brief Overview of Bankruptcy Case 15-60178-6-dd: "In a Chapter 7 bankruptcy case, Todd Streeter from Oneida, NY, saw his proceedings start in Feb 18, 2015 and complete by May 19, 2015, involving asset liquidation."
Todd Streeter — New York

Scott J Thomas, Oneida NY

Address: 311 Maple St Oneida, NY 13421
Bankruptcy Case 12-61095-6-dd Overview: "In Oneida, NY, Scott J Thomas filed for Chapter 7 bankruptcy in June 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 30, 2012."
Scott J Thomas — New York

Joan M Thomas, Oneida NY

Address: 1054 Geer Ln Oneida, NY 13421-1550
Brief Overview of Bankruptcy Case 16-60601-6-dd: "In a Chapter 7 bankruptcy case, Joan M Thomas from Oneida, NY, saw their proceedings start in 04/27/2016 and complete by 2016-07-26, involving asset liquidation."
Joan M Thomas — New York

Terry L Thornton, Oneida NY

Address: 334 Stone St Apt 3 Oneida, NY 13421
Bankruptcy Case 11-62425-6-dd Overview: "Oneida, NY resident Terry L Thornton's Nov 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Terry L Thornton — New York

Kellie Tracy, Oneida NY

Address: 413 Cleveland Ave Oneida, NY 13421
Brief Overview of Bankruptcy Case 10-61933-6-dd: "Oneida, NY resident Kellie Tracy's 07/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-13."
Kellie Tracy — New York

Debbie L Trotz, Oneida NY

Address: 202 Boston St Oneida, NY 13421-1202
Brief Overview of Bankruptcy Case 14-61634-6-dd: "Debbie L Trotz's Chapter 7 bankruptcy, filed in Oneida, NY in 10/09/2014, led to asset liquidation, with the case closing in Jan 7, 2015."
Debbie L Trotz — New York

Tammy L Truman, Oneida NY

Address: 369 Williams St Oneida, NY 13421-9794
Concise Description of Bankruptcy Case 14-60402-6-dd7: "The bankruptcy record of Tammy L Truman from Oneida, NY, shows a Chapter 7 case filed in 2014-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2014."
Tammy L Truman — New York

Gary L Voegele, Oneida NY

Address: 624 W Elm St Oneida, NY 13421
Bankruptcy Case 09-62884-6-dd Summary: "The bankruptcy filing by Gary L Voegele, undertaken in 10/14/2009 in Oneida, NY under Chapter 7, concluded with discharge in Jan 20, 2010 after liquidating assets."
Gary L Voegele — New York

Jean Warner, Oneida NY

Address: 580 Seneca St Apt H2 Oneida, NY 13421
Concise Description of Bankruptcy Case 09-63553-6-dd7: "The bankruptcy record of Jean Warner from Oneida, NY, shows a Chapter 7 case filed in 12.28.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-05."
Jean Warner — New York

David Z Watson, Oneida NY

Address: 351 Stone St Oneida, NY 13421
Snapshot of U.S. Bankruptcy Proceeding Case 12-61461-6-dd: "The bankruptcy record of David Z Watson from Oneida, NY, shows a Chapter 7 case filed in 08/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2012."
David Z Watson — New York

Heather Watson, Oneida NY

Address: 6254 Creek Rd Oneida, NY 13421
Bankruptcy Case 10-62681-6-dd Overview: "Heather Watson's bankruptcy, initiated in 2010-10-05 and concluded by 2011-01-11 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Watson — New York

Tina Webb, Oneida NY

Address: 219 W Elm St Oneida, NY 13421
Brief Overview of Bankruptcy Case 10-62963-6-dd: "The bankruptcy filing by Tina Webb, undertaken in November 11, 2010 in Oneida, NY under Chapter 7, concluded with discharge in 02/08/2011 after liquidating assets."
Tina Webb — New York

Wilt Doris A Wilkins, Oneida NY

Address: 206 N Broad St Oneida, NY 13421-1318
Brief Overview of Bankruptcy Case 14-61348-6-dd: "Wilt Doris A Wilkins's Chapter 7 bankruptcy, filed in Oneida, NY in August 2014, led to asset liquidation, with the case closing in 11/12/2014."
Wilt Doris A Wilkins — New York

Frederick L Wilson, Oneida NY

Address: 212 Broad St Apt 2 Oneida, NY 13421
Snapshot of U.S. Bankruptcy Proceeding Case 12-61771-6-dd: "Frederick L Wilson's bankruptcy, initiated in 2012-09-26 and concluded by 01.02.2013 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick L Wilson — New York

Samuel T Wilt, Oneida NY

Address: 206 N Broad St Oneida, NY 13421-1318
Bankruptcy Case 14-61348-6-dd Overview: "Samuel T Wilt's Chapter 7 bankruptcy, filed in Oneida, NY in 2014-08-14, led to asset liquidation, with the case closing in November 2014."
Samuel T Wilt — New York

Paul J Winske, Oneida NY

Address: 118 Shattuck Ave Oneida, NY 13421
Bankruptcy Case 12-60403-6-dd Overview: "The bankruptcy record of Paul J Winske from Oneida, NY, shows a Chapter 7 case filed in Mar 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-12."
Paul J Winske — New York

Julie A Woody, Oneida NY

Address: 432 Seneca St Oneida, NY 13421-2026
Concise Description of Bankruptcy Case 15-60010-6-dd7: "The case of Julie A Woody in Oneida, NY, demonstrates a Chapter 7 bankruptcy filed in 01.07.2015 and discharged early 2015-04-07, focusing on asset liquidation to repay creditors."
Julie A Woody — New York

John P Wrafter, Oneida NY

Address: 100 Washington Ave Apt 1 Oneida, NY 13421-2127
Brief Overview of Bankruptcy Case 07-60207-6-dd: "The bankruptcy record for John P Wrafter from Oneida, NY, under Chapter 13, filed in 02/21/2007, involved setting up a repayment plan, finalized by Jun 18, 2013."
John P Wrafter — New York

Ii Jerry B Youngs, Oneida NY

Address: 237 W Walnut St Oneida, NY 13421-2031
Bankruptcy Case 14-60369-6-dd Summary: "In Oneida, NY, Ii Jerry B Youngs filed for Chapter 7 bankruptcy in March 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2014."
Ii Jerry B Youngs — New York

Explore Free Bankruptcy Records by State