Website Logo

Seneca Falls, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Seneca Falls.

Last updated on: March 31, 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

Wilfred E Ahart, Seneca Falls NY

Address: 406 Gravel Rd Seneca Falls, NY 13148-9744
Brief Overview of Bankruptcy Case 2-08-22667-PRW: "In his Chapter 13 bankruptcy case filed in 10.15.2008, Seneca Falls, NY's Wilfred E Ahart agreed to a debt repayment plan, which was successfully completed by 04.17.2013."
Wilfred E Ahart — New York

Patricia A Avery, Seneca Falls NY

Address: 53 Chapel St Seneca Falls, NY 13148-1311
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22079-PRW: "In their Chapter 13 bankruptcy case filed in 08/07/2009, Seneca Falls, NY's Patricia A Avery agreed to a debt repayment plan, which was successfully completed by 2012-11-28."
Patricia A Avery — New York

Gloria L Baldwin, Seneca Falls NY

Address: 192 Ovid St Trlr 163 Seneca Falls, NY 13148-9308
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20070-PRW: "The bankruptcy record of Gloria L Baldwin from Seneca Falls, NY, shows a Chapter 7 case filed in 01.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/23/2015."
Gloria L Baldwin — New York

Dana M Ballway, Seneca Falls NY

Address: 161 W Bayard St Apt 59 Seneca Falls, NY 13148-1752
Bankruptcy Case 2-15-20321-PRW Summary: "The bankruptcy record of Dana M Ballway from Seneca Falls, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2015."
Dana M Ballway — New York

Timothy J Barnes, Seneca Falls NY

Address: 28 Rumsey St Seneca Falls, NY 13148-1343
Brief Overview of Bankruptcy Case 2-07-22636-PRW: "The bankruptcy record for Timothy J Barnes from Seneca Falls, NY, under Chapter 13, filed in 2007-10-19, involved setting up a repayment plan, finalized by 01.02.2013."
Timothy J Barnes — New York

Justin M Bennett, Seneca Falls NY

Address: 2906 State Route 89 Seneca Falls, NY 13148
Concise Description of Bankruptcy Case 2-12-20204-PRW7: "The case of Justin M Bennett in Seneca Falls, NY, demonstrates a Chapter 7 bankruptcy filed in February 2012 and discharged early 05.31.2012, focusing on asset liquidation to repay creditors."
Justin M Bennett — New York

Yvonne Betts, Seneca Falls NY

Address: 27A Stanton Meadows Dr Seneca Falls, NY 13148-9667
Brief Overview of Bankruptcy Case 2-16-20200-PRW: "The bankruptcy record of Yvonne Betts from Seneca Falls, NY, shows a Chapter 7 case filed in February 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2016."
Yvonne Betts — New York

Debra I Bonville, Seneca Falls NY

Address: 3539 State Route 89 Seneca Falls, NY 13148-9564
Brief Overview of Bankruptcy Case 2-15-20558-PRW: "The bankruptcy filing by Debra I Bonville, undertaken in 05.15.2015 in Seneca Falls, NY under Chapter 7, concluded with discharge in August 13, 2015 after liquidating assets."
Debra I Bonville — New York

Richard A Bonville, Seneca Falls NY

Address: 3539 State Route 89 Seneca Falls, NY 13148-9564
Bankruptcy Case 2-15-20558-PRW Summary: "Richard A Bonville's Chapter 7 bankruptcy, filed in Seneca Falls, NY in May 15, 2015, led to asset liquidation, with the case closing in 08.13.2015."
Richard A Bonville — New York

Leejay Brannick, Seneca Falls NY

Address: 142 Fall St Apt C Seneca Falls, NY 13148
Bankruptcy Case 2-10-22409-JCN Overview: "In a Chapter 7 bankruptcy case, Leejay Brannick from Seneca Falls, NY, saw their proceedings start in September 30, 2010 and complete by 2011-01-20, involving asset liquidation."
Leejay Brannick — New York

Wade L Brothers, Seneca Falls NY

Address: 192 Ovid St Trlr 120 Seneca Falls, NY 13148-9580
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21191-PRW: "The bankruptcy record of Wade L Brothers from Seneca Falls, NY, shows a Chapter 7 case filed in 2015-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2016."
Wade L Brothers — New York

Christina L Brothers, Seneca Falls NY

Address: 192 Ovid St Trlr 120 Seneca Falls, NY 13148-9580
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21191-PRW: "In a Chapter 7 bankruptcy case, Christina L Brothers from Seneca Falls, NY, saw her proceedings start in October 22, 2015 and complete by 01/20/2016, involving asset liquidation."
Christina L Brothers — New York

Marylou Callahan, Seneca Falls NY

Address: 2992 Thorpe Rd Seneca Falls, NY 13148-9596
Bankruptcy Case 2-07-23116-PRW Summary: "Marylou Callahan, a resident of Seneca Falls, NY, entered a Chapter 13 bankruptcy plan in Dec 19, 2007, culminating in its successful completion by 01.23.2013."
Marylou Callahan — New York

Susan Cope Carl, Seneca Falls NY

Address: 192 Ovid St Trlr 138 Seneca Falls, NY 13148
Bankruptcy Case 12-30266-5-mcr Summary: "The bankruptcy filing by Susan Cope Carl, undertaken in February 17, 2012 in Seneca Falls, NY under Chapter 7, concluded with discharge in 2012-06-08 after liquidating assets."
Susan Cope Carl — New York

Matthew W Carlino, Seneca Falls NY

Address: 1820 State Rt 318 2F Seneca Falls, NY 13148
Brief Overview of Bankruptcy Case 2-14-21406-PRW: "In Seneca Falls, NY, Matthew W Carlino filed for Chapter 7 bankruptcy in Nov 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-11."
Matthew W Carlino — New York

Vincent Carnevale, Seneca Falls NY

Address: 63 Bridge St Seneca Falls, NY 13148
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23279-JCN: "Vincent Carnevale's bankruptcy, initiated in December 2009 and concluded by Mar 26, 2010 in Seneca Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Carnevale — New York

John M Church, Seneca Falls NY

Address: 3066 E Bayard Street Ext Seneca Falls, NY 13148-9701
Bankruptcy Case 2-14-21016-PRW Overview: "In a Chapter 7 bankruptcy case, John M Church from Seneca Falls, NY, saw their proceedings start in 08/11/2014 and complete by November 2014, involving asset liquidation."
John M Church — New York

James D Cooley, Seneca Falls NY

Address: 53 E Bayard St Seneca Falls, NY 13148
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20759-PRW: "In a Chapter 7 bankruptcy case, James D Cooley from Seneca Falls, NY, saw their proceedings start in April 30, 2012 and complete by 2012-08-20, involving asset liquidation."
James D Cooley — New York

Mark Samuel Corkin, Seneca Falls NY

Address: 221 Fall St Apt 3 Seneca Falls, NY 13148
Brief Overview of Bankruptcy Case 2-11-20351-JCN: "Mark Samuel Corkin's bankruptcy, initiated in 2011-03-02 and concluded by June 2011 in Seneca Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Samuel Corkin — New York

Lisa M Cosentino, Seneca Falls NY

Address: 80 Chapel St Seneca Falls, NY 13148-1317
Snapshot of U.S. Bankruptcy Proceeding Case 2-07-21832-PRW: "Lisa M Cosentino's Seneca Falls, NY bankruptcy under Chapter 13 in July 2007 led to a structured repayment plan, successfully discharged in March 2013."
Lisa M Cosentino — New York

Jennifer L Cotterill, Seneca Falls NY

Address: 161 W Bayard St Apt 66 Seneca Falls, NY 13148-1753
Brief Overview of Bankruptcy Case 2-2014-20962-PRW: "The bankruptcy filing by Jennifer L Cotterill, undertaken in July 31, 2014 in Seneca Falls, NY under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
Jennifer L Cotterill — New York

Steven E Deary, Seneca Falls NY

Address: 16 Johnston St Seneca Falls, NY 13148-1234
Brief Overview of Bankruptcy Case 2-15-21108-PRW: "In a Chapter 7 bankruptcy case, Steven E Deary from Seneca Falls, NY, saw their proceedings start in October 2015 and complete by 12/30/2015, involving asset liquidation."
Steven E Deary — New York

Ronald J Deaugustine, Seneca Falls NY

Address: 280 Fall St Apt B3 Seneca Falls, NY 13148-1531
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20959-PRW: "The bankruptcy filing by Ronald J Deaugustine, undertaken in 2014-07-31 in Seneca Falls, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Ronald J Deaugustine — New York

Eric M Decoster, Seneca Falls NY

Address: PO Box 754 Seneca Falls, NY 13148
Bankruptcy Case 2-12-21807-PRW Summary: "In Seneca Falls, NY, Eric M Decoster filed for Chapter 7 bankruptcy in 2012-11-13. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2013."
Eric M Decoster — New York

Brian Devay, Seneca Falls NY

Address: 15 Leland Dr Seneca Falls, NY 13148-1130
Brief Overview of Bankruptcy Case 2-08-20379-PRW: "In their Chapter 13 bankruptcy case filed in 2008-02-22, Seneca Falls, NY's Brian Devay agreed to a debt repayment plan, which was successfully completed by 2013-09-04."
Brian Devay — New York

David Durso, Seneca Falls NY

Address: 192 Ovid St Trlr 157 Seneca Falls, NY 13148
Bankruptcy Case 2-12-21279-PRW Summary: "Seneca Falls, NY resident David Durso's 07/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-20."
David Durso — New York

Michael A Fospero, Seneca Falls NY

Address: 32 E Bayard St Seneca Falls, NY 13148-1624
Snapshot of U.S. Bankruptcy Proceeding Case 2-07-22489-PRW: "October 4, 2007 marked the beginning of Michael A Fospero's Chapter 13 bankruptcy in Seneca Falls, NY, entailing a structured repayment schedule, completed by December 12, 2012."
Michael A Fospero — New York

Sonia I Frederick, Seneca Falls NY

Address: 9E Stanton Meadows Dr Seneca Falls, NY 13148-9657
Bankruptcy Case 2-14-20225-PRW Summary: "The bankruptcy record of Sonia I Frederick from Seneca Falls, NY, shows a Chapter 7 case filed in Feb 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Sonia I Frederick — New York

Patrick J Girup, Seneca Falls NY

Address: 192 Ovid St Trlr 163 Seneca Falls, NY 13148
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20785-PRW: "The bankruptcy record of Patrick J Girup from Seneca Falls, NY, shows a Chapter 7 case filed in May 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2013."
Patrick J Girup — New York

Jr Edward T Haddad, Seneca Falls NY

Address: 3625 Clark Rd Seneca Falls, NY 13148
Bankruptcy Case 2-12-21793-PRW Overview: "Jr Edward T Haddad's bankruptcy, initiated in 2012-11-12 and concluded by 2013-02-07 in Seneca Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Edward T Haddad — New York

Elroy Hardaway, Seneca Falls NY

Address: 19 Van Cleef St Seneca Falls, NY 13148-1113
Brief Overview of Bankruptcy Case 2-14-21083-PRW: "The bankruptcy filing by Elroy Hardaway, undertaken in 2014-08-28 in Seneca Falls, NY under Chapter 7, concluded with discharge in 11.26.2014 after liquidating assets."
Elroy Hardaway — New York

Tammy J Hartman, Seneca Falls NY

Address: 37 Bridge St Seneca Falls, NY 13148
Brief Overview of Bankruptcy Case 2-11-21064-JCN: "Tammy J Hartman's bankruptcy, initiated in 2011-05-31 and concluded by September 2011 in Seneca Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy J Hartman — New York

Amy S Hawker, Seneca Falls NY

Address: 2276 Lower Lake Rd Seneca Falls, NY 13148
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-21793-PRW: "Amy S Hawker's bankruptcy, initiated in July 7, 2009 and concluded by March 15, 2012 in Seneca Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy S Hawker — New York

Lisa Erica Anne Helmer, Seneca Falls NY

Address: 6 Washington St Seneca Falls, NY 13148
Bankruptcy Case 2-11-21110-JCN Overview: "The case of Lisa Erica Anne Helmer in Seneca Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 06/04/2011 and discharged early 2011-09-24, focusing on asset liquidation to repay creditors."
Lisa Erica Anne Helmer — New York

Dennis M Homack, Seneca Falls NY

Address: 27 Van Renssalaer St Seneca Falls, NY 13148
Concise Description of Bankruptcy Case 2-11-22119-JCN7: "Seneca Falls, NY resident Dennis M Homack's 2011-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-09."
Dennis M Homack — New York

Lisa Howe, Seneca Falls NY

Address: 138 State St Seneca Falls, NY 13148-1122
Bankruptcy Case 2-14-21119-PRW Overview: "Seneca Falls, NY resident Lisa Howe's 2014-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 4, 2014."
Lisa Howe — New York

Alissa Hughes, Seneca Falls NY

Address: 161 W Bayard St Apt 43 Seneca Falls, NY 13148
Bankruptcy Case 2-10-21920-JCN Summary: "In a Chapter 7 bankruptcy case, Alissa Hughes from Seneca Falls, NY, saw her proceedings start in 2010-08-05 and complete by Nov 25, 2010, involving asset liquidation."
Alissa Hughes — New York

Rhonda M Jasper, Seneca Falls NY

Address: 22 Miller St Seneca Falls, NY 13148
Bankruptcy Case 2-12-20690-PRW Summary: "The bankruptcy record of Rhonda M Jasper from Seneca Falls, NY, shows a Chapter 7 case filed in 04.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2012."
Rhonda M Jasper — New York

Jeffrey Michael John, Seneca Falls NY

Address: 39 Seneca Rd Seneca Falls, NY 13148-2321
Brief Overview of Bankruptcy Case 2-2014-20898-PRW: "Jeffrey Michael John's bankruptcy, initiated in July 22, 2014 and concluded by 2014-10-20 in Seneca Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Michael John — New York

Ruth Elizabeth Johnson, Seneca Falls NY

Address: 39 Garden St Seneca Falls, NY 13148-2117
Brief Overview of Bankruptcy Case 2-2014-20948-PRW: "Seneca Falls, NY resident Ruth Elizabeth Johnson's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2014."
Ruth Elizabeth Johnson — New York

Karen C Kopec, Seneca Falls NY

Address: 16 Swaby St Seneca Falls, NY 13148
Bankruptcy Case 2-13-20996-PRW Summary: "The bankruptcy record of Karen C Kopec from Seneca Falls, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-04."
Karen C Kopec — New York

James Krueger, Seneca Falls NY

Address: 3678 Ridge Rd Seneca Falls, NY 13148
Bankruptcy Case 2-10-21681-JCN Overview: "In a Chapter 7 bankruptcy case, James Krueger from Seneca Falls, NY, saw their proceedings start in July 8, 2010 and complete by October 2010, involving asset liquidation."
James Krueger — New York

Danielle L Lacroix, Seneca Falls NY

Address: 27H Stanton Meadows Dr Seneca Falls, NY 13148-9667
Bankruptcy Case 2-2014-20394-PRW Overview: "Danielle L Lacroix's Chapter 7 bankruptcy, filed in Seneca Falls, NY in March 2014, led to asset liquidation, with the case closing in 06/29/2014."
Danielle L Lacroix — New York

Attila Libertiny, Seneca Falls NY

Address: 314 Fall St Seneca Falls, NY 13148
Brief Overview of Bankruptcy Case 2-10-22780-JCN: "In a Chapter 7 bankruptcy case, Attila Libertiny from Seneca Falls, NY, saw their proceedings start in Nov 18, 2010 and complete by 03.10.2011, involving asset liquidation."
Attila Libertiny — New York

Kristina R Love, Seneca Falls NY

Address: 192 Ovid St Trlr 160 Seneca Falls, NY 13148
Bankruptcy Case 2-12-20239-PRW Summary: "Kristina R Love's Chapter 7 bankruptcy, filed in Seneca Falls, NY in February 2012, led to asset liquidation, with the case closing in Jun 6, 2012."
Kristina R Love — New York

Robert Lewis Mansell, Seneca Falls NY

Address: PO Box 143 Seneca Falls, NY 13148-0143
Bankruptcy Case 2-09-22405-PRW Summary: "Robert Lewis Mansell's Chapter 13 bankruptcy in Seneca Falls, NY started in 09.14.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2014."
Robert Lewis Mansell — New York

Sr Anthony Marro, Seneca Falls NY

Address: 1365 Middle Black Brook Rd Seneca Falls, NY 13148
Concise Description of Bankruptcy Case 2-09-22782-JCN7: "Sr Anthony Marro's Chapter 7 bankruptcy, filed in Seneca Falls, NY in Oct 22, 2009, led to asset liquidation, with the case closing in 02/01/2010."
Sr Anthony Marro — New York

Timothy J Masino, Seneca Falls NY

Address: 7 Courtney Dr Seneca Falls, NY 13148-2249
Bankruptcy Case 2-08-21472-PRW Overview: "The bankruptcy record for Timothy J Masino from Seneca Falls, NY, under Chapter 13, filed in Jun 17, 2008, involved setting up a repayment plan, finalized by 03.20.2013."
Timothy J Masino — New York

Jennifer Mcmillian, Seneca Falls NY

Address: 43 Bridge St Seneca Falls, NY 13148
Brief Overview of Bankruptcy Case 2-10-20407-JCN: "The case of Jennifer Mcmillian in Seneca Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 03.03.2010 and discharged early 06.10.2010, focusing on asset liquidation to repay creditors."
Jennifer Mcmillian — New York

Rigoberto T Melendez, Seneca Falls NY

Address: 60 Chapel St Seneca Falls, NY 13148
Bankruptcy Case 2-12-20303-PRW Overview: "In Seneca Falls, NY, Rigoberto T Melendez filed for Chapter 7 bankruptcy in 02/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2012."
Rigoberto T Melendez — New York

Ziny W Mitchell, Seneca Falls NY

Address: 2853 State Route 318 Seneca Falls, NY 13148-9763
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20685-PRW: "Ziny W Mitchell's bankruptcy, initiated in Jun 9, 2016 and concluded by 2016-09-07 in Seneca Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ziny W Mitchell — New York

Scott A Morse, Seneca Falls NY

Address: 108 Garden St Apt 39 Seneca Falls, NY 13148
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22397-PRW: "Scott A Morse's bankruptcy, initiated in 12/30/2011 and concluded by April 20, 2012 in Seneca Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Morse — New York

Anne Marie Moses, Seneca Falls NY

Address: 161 W Bayard St Apt 106 Seneca Falls, NY 13148-1756
Brief Overview of Bankruptcy Case 2-2014-20410-PRW: "Seneca Falls, NY resident Anne Marie Moses's 04.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-02."
Anne Marie Moses — New York

Christopher J Odit, Seneca Falls NY

Address: 3194 State Route 414 Seneca Falls, NY 13148-9518
Brief Overview of Bankruptcy Case 2-16-20550-PRW: "Christopher J Odit's bankruptcy, initiated in 05/14/2016 and concluded by August 2016 in Seneca Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Odit — New York

Mary F Paradise, Seneca Falls NY

Address: 63 Clinton St Seneca Falls, NY 13148-1301
Brief Overview of Bankruptcy Case 2-16-20765-PRW: "In Seneca Falls, NY, Mary F Paradise filed for Chapter 7 bankruptcy in 06.30.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-28."
Mary F Paradise — New York

Molly J Parato, Seneca Falls NY

Address: 68 Cayuga St Apt 1 Seneca Falls, NY 13148
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21940-PRW: "In a Chapter 7 bankruptcy case, Molly J Parato from Seneca Falls, NY, saw her proceedings start in 2012-12-12 and complete by 2013-03-24, involving asset liquidation."
Molly J Parato — New York

Tanya A Pascual, Seneca Falls NY

Address: 136 W Bayard St Seneca Falls, NY 13148-1709
Bankruptcy Case 2-15-21080-PRW Summary: "The case of Tanya A Pascual in Seneca Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-09-25 and discharged early 2015-12-24, focusing on asset liquidation to repay creditors."
Tanya A Pascual — New York

Natalie A Pistor, Seneca Falls NY

Address: 7 S Park St Seneca Falls, NY 13148-1423
Brief Overview of Bankruptcy Case 2-2014-20395-PRW: "The bankruptcy record of Natalie A Pistor from Seneca Falls, NY, shows a Chapter 7 case filed in March 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2014."
Natalie A Pistor — New York

Timothy A Pistor, Seneca Falls NY

Address: 13 Troy St Seneca Falls, NY 13148-1218
Bankruptcy Case 2-2014-20395-PRW Overview: "In Seneca Falls, NY, Timothy A Pistor filed for Chapter 7 bankruptcy in 2014-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29."
Timothy A Pistor — New York

David Raichlin, Seneca Falls NY

Address: 71 Mynderse St Seneca Falls, NY 13148
Brief Overview of Bankruptcy Case 2-10-22410-JCN: "In Seneca Falls, NY, David Raichlin filed for Chapter 7 bankruptcy in September 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
David Raichlin — New York

Heather E Rattray, Seneca Falls NY

Address: 16 Washington St Seneca Falls, NY 13148
Brief Overview of Bankruptcy Case 2-13-20940-PRW: "Seneca Falls, NY resident Heather E Rattray's 2013-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/23/2013."
Heather E Rattray — New York

Suzanne Reardon, Seneca Falls NY

Address: 34 Chapel St Seneca Falls, NY 13148-1315
Brief Overview of Bankruptcy Case 2-15-20282-PRW: "Suzanne Reardon's Chapter 7 bankruptcy, filed in Seneca Falls, NY in March 2015, led to asset liquidation, with the case closing in 06/23/2015."
Suzanne Reardon — New York

Thomas J Reardon, Seneca Falls NY

Address: 34 Chapel St Seneca Falls, NY 13148-1315
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20282-PRW: "Seneca Falls, NY resident Thomas J Reardon's 2015-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-23."
Thomas J Reardon — New York

Penelope Paige Satchwell, Seneca Falls NY

Address: 2937 Hyatt Rd Seneca Falls, NY 13148
Bankruptcy Case 2-13-20688-PRW Overview: "In a Chapter 7 bankruptcy case, Penelope Paige Satchwell from Seneca Falls, NY, saw her proceedings start in May 2013 and complete by August 12, 2013, involving asset liquidation."
Penelope Paige Satchwell — New York

Kenneth Saunders, Seneca Falls NY

Address: 4429 State Route 414 Seneca Falls, NY 13148
Brief Overview of Bankruptcy Case 2-10-20227-JCN: "In Seneca Falls, NY, Kenneth Saunders filed for Chapter 7 bankruptcy in 02.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2010."
Kenneth Saunders — New York

Emilie C Sisson, Seneca Falls NY

Address: 3861 State Route 414 Seneca Falls, NY 13148-9201
Bankruptcy Case 2-09-21526-PRW Overview: "The bankruptcy record for Emilie C Sisson from Seneca Falls, NY, under Chapter 13, filed in Jun 5, 2009, involved setting up a repayment plan, finalized by 11/06/2013."
Emilie C Sisson — New York

Stephan Skinner, Seneca Falls NY

Address: 2161 State Route 318 Seneca Falls, NY 13148-9759
Bankruptcy Case 2-07-21091-PRW Overview: "In his Chapter 13 bankruptcy case filed in 2007-04-30, Seneca Falls, NY's Stephan Skinner agreed to a debt repayment plan, which was successfully completed by 2012-10-17."
Stephan Skinner — New York

Francis Slevin, Seneca Falls NY

Address: 280 Fall St Apt F5 Seneca Falls, NY 13148
Bankruptcy Case 2-10-20307-JCN Summary: "The bankruptcy filing by Francis Slevin, undertaken in February 19, 2010 in Seneca Falls, NY under Chapter 7, concluded with discharge in 2010-05-26 after liquidating assets."
Francis Slevin — New York

Delia K Smith, Seneca Falls NY

Address: 2263 Lower Lake Rd Seneca Falls, NY 13148
Concise Description of Bankruptcy Case 2-11-20862-JCN7: "Delia K Smith's bankruptcy, initiated in April 29, 2011 and concluded by July 2011 in Seneca Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delia K Smith — New York

Michelle R Sohn, Seneca Falls NY

Address: 6 Patricia Dr Seneca Falls, NY 13148
Concise Description of Bankruptcy Case 2-11-20954-JCN7: "The case of Michelle R Sohn in Seneca Falls, NY, demonstrates a Chapter 7 bankruptcy filed in May 16, 2011 and discharged early 09/05/2011, focusing on asset liquidation to repay creditors."
Michelle R Sohn — New York

Elaine N Stowell, Seneca Falls NY

Address: 14B Stanton Meadows Dr Seneca Falls, NY 13148
Brief Overview of Bankruptcy Case 2-11-22386-PRW: "Elaine N Stowell's bankruptcy, initiated in 2011-12-30 and concluded by 04.20.2012 in Seneca Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine N Stowell — New York

Mark Syron, Seneca Falls NY

Address: 20 Barker St Seneca Falls, NY 13148
Bankruptcy Case 2-10-21130-JCN Summary: "The bankruptcy filing by Mark Syron, undertaken in May 11, 2010 in Seneca Falls, NY under Chapter 7, concluded with discharge in 2010-08-31 after liquidating assets."
Mark Syron — New York

Marilyn I Tascarini, Seneca Falls NY

Address: 192 Ovid St Trlr 48 Seneca Falls, NY 13148-9502
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20350-PRW: "In a Chapter 7 bankruptcy case, Marilyn I Tascarini from Seneca Falls, NY, saw her proceedings start in April 2015 and complete by 2015-07-06, involving asset liquidation."
Marilyn I Tascarini — New York

Jr Paul A Taylor, Seneca Falls NY

Address: 27 Daniels St Seneca Falls, NY 13148
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21554-PRW: "In a Chapter 7 bankruptcy case, Jr Paul A Taylor from Seneca Falls, NY, saw their proceedings start in 09.26.2012 and complete by 01.06.2013, involving asset liquidation."
Jr Paul A Taylor — New York

Patrick K Teeter, Seneca Falls NY

Address: 25 Peterman Rd Apt E4 Seneca Falls, NY 13148-9446
Brief Overview of Bankruptcy Case 2-08-22838-PRW: "Patrick K Teeter's Seneca Falls, NY bankruptcy under Chapter 13 in 2008-10-31 led to a structured repayment plan, successfully discharged in 2013-12-11."
Patrick K Teeter — New York

Jennifer Trice, Seneca Falls NY

Address: 2140 Westbrook Rd Seneca Falls, NY 13148
Bankruptcy Case 2-10-21871-JCN Summary: "Seneca Falls, NY resident Jennifer Trice's July 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-20."
Jennifer Trice — New York

Carrie Turner, Seneca Falls NY

Address: 16 South St Seneca Falls, NY 13148-2043
Bankruptcy Case 2-09-22535-PRW Overview: "Carrie Turner, a resident of Seneca Falls, NY, entered a Chapter 13 bankruptcy plan in September 2009, culminating in its successful completion by November 12, 2014."
Carrie Turner — New York

Donald Vancleef, Seneca Falls NY

Address: 56 Mynderse St Seneca Falls, NY 13148
Concise Description of Bankruptcy Case 2-12-22016-PRW7: "Seneca Falls, NY resident Donald Vancleef's 2012-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 12, 2013."
Donald Vancleef — New York

Khamtheng Vongphouthone, Seneca Falls NY

Address: 16 Van Cleef St Seneca Falls, NY 13148-1114
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20873-PRW: "In a Chapter 7 bankruptcy case, Khamtheng Vongphouthone from Seneca Falls, NY, saw their proceedings start in 2015-07-29 and complete by 2015-10-27, involving asset liquidation."
Khamtheng Vongphouthone — New York

Pane Vongphouthone, Seneca Falls NY

Address: 16 Van Cleef St Seneca Falls, NY 13148-1114
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20873-PRW: "The bankruptcy record of Pane Vongphouthone from Seneca Falls, NY, shows a Chapter 7 case filed in 2015-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2015."
Pane Vongphouthone — New York

Morgan Wadhams, Seneca Falls NY

Address: 2588 Ritmer Ln Seneca Falls, NY 13148
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21036-JCN: "In a Chapter 7 bankruptcy case, Morgan Wadhams from Seneca Falls, NY, saw their proceedings start in 04/30/2010 and complete by August 20, 2010, involving asset liquidation."
Morgan Wadhams — New York

Marianne Waldron, Seneca Falls NY

Address: 18 Boston Ave Seneca Falls, NY 13148
Brief Overview of Bankruptcy Case 2-10-21294-JCN: "In a Chapter 7 bankruptcy case, Marianne Waldron from Seneca Falls, NY, saw her proceedings start in May 26, 2010 and complete by September 2010, involving asset liquidation."
Marianne Waldron — New York

Lorie M Walseman, Seneca Falls NY

Address: 9 Barker St Seneca Falls, NY 13148
Bankruptcy Case 2-11-22100-JCN Summary: "Lorie M Walseman's Chapter 7 bankruptcy, filed in Seneca Falls, NY in 11.09.2011, led to asset liquidation, with the case closing in 2012-02-09."
Lorie M Walseman — New York

Dyan D Watkins, Seneca Falls NY

Address: 5 Montgomery St Seneca Falls, NY 13148-2109
Concise Description of Bankruptcy Case 2-2014-20524-PRW7: "The bankruptcy record of Dyan D Watkins from Seneca Falls, NY, shows a Chapter 7 case filed in April 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-28."
Dyan D Watkins — New York

Shelly E Wilcox, Seneca Falls NY

Address: 77 E Bayard St Seneca Falls, NY 13148-1622
Brief Overview of Bankruptcy Case 2-14-20318-PRW: "The bankruptcy filing by Shelly E Wilcox, undertaken in March 20, 2014 in Seneca Falls, NY under Chapter 7, concluded with discharge in Jun 18, 2014 after liquidating assets."
Shelly E Wilcox — New York

Judith Winkle, Seneca Falls NY

Address: 3F Stanton Meadows Dr Seneca Falls, NY 13148
Bankruptcy Case 2-09-22893-JCN Summary: "In Seneca Falls, NY, Judith Winkle filed for Chapter 7 bankruptcy in 2009-10-31. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2010."
Judith Winkle — New York

Edward Zmuda, Seneca Falls NY

Address: 64 E Bayard St Seneca Falls, NY 13148
Concise Description of Bankruptcy Case 2-09-23358-JCN7: "Edward Zmuda's bankruptcy, initiated in 12/22/2009 and concluded by March 22, 2010 in Seneca Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Zmuda — New York

Explore Free Bankruptcy Records by State