personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Seneca Falls, 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 Wilfred E Ahart, New York

Address: 406 Gravel Rd Seneca Falls, NY 13148-9744

Bankruptcy Case 2-08-22667-PRW Overview: "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, 2-08-22667


ᐅ Patricia A Avery, New York

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, 2-09-22079


ᐅ Gloria L Baldwin, New York

Address: 192 Ovid St Trlr 163 Seneca Falls, NY 13148-9308

Bankruptcy Case 2-15-20070-PRW Summary: "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, 2-15-20070


ᐅ Dana M Ballway, New York

Address: 161 W Bayard St Apt 59 Seneca Falls, NY 13148-1752

Bankruptcy Case 2-15-20321-PRW Overview: "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, 2-15-20321


ᐅ Timothy J Barnes, New York

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, 2-07-22636


ᐅ Justin M Bennett, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin M Bennett — New York, 2-12-20204


ᐅ Yvonne Betts, New York

Address: 27A Stanton Meadows Dr Seneca Falls, NY 13148-9667

Bankruptcy Case 2-16-20200-PRW Summary: "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, 2-16-20200


ᐅ Debra I Bonville, New York

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, 2-15-20558


ᐅ Richard A Bonville, New York

Address: 3539 State Route 89 Seneca Falls, NY 13148-9564

Concise Description of Bankruptcy Case 2-15-20558-PRW7: "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, 2-15-20558


ᐅ Leejay Brannick, New York

Address: 142 Fall St Apt C Seneca Falls, NY 13148

Bankruptcy Case 2-10-22409-JCN Summary: "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, 2-10-22409


ᐅ Wade L Brothers, New York

Address: 192 Ovid St Trlr 120 Seneca Falls, NY 13148-9580

Bankruptcy Case 2-15-21191-PRW Overview: "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, 2-15-21191


ᐅ Christina L Brothers, New York

Address: 192 Ovid St Trlr 120 Seneca Falls, NY 13148-9580

Bankruptcy Case 2-15-21191-PRW Overview: "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, 2-15-21191


ᐅ Marylou Callahan, New York

Address: 2992 Thorpe Rd Seneca Falls, NY 13148-9596

Snapshot of U.S. Bankruptcy Proceeding Case 2-07-23116-PRW: "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, 2-07-23116


ᐅ Susan Cope Carl, New York

Address: 192 Ovid St Trlr 138 Seneca Falls, NY 13148

Brief Overview of Bankruptcy Case 12-30266-5-mcr: "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, 12-30266-5


ᐅ Matthew W Carlino, New York

Address: 1820 State Rt 318 2F Seneca Falls, NY 13148

Concise Description of Bankruptcy Case 2-14-21406-PRW7: "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, 2-14-21406


ᐅ Vincent Carnevale, New York

Address: 63 Bridge St Seneca Falls, NY 13148

Concise Description of Bankruptcy Case 2-09-23279-JCN7: "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, 2-09-23279


ᐅ John M Church, New York

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, 2-14-21016


ᐅ James D Cooley, New York

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, 2-12-20759


ᐅ Mark Samuel Corkin, New York

Address: 221 Fall St Apt 3 Seneca Falls, NY 13148

Snapshot of U.S. Bankruptcy Proceeding 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, 2-11-20351


ᐅ Lisa M Cosentino, New York

Address: 80 Chapel St Seneca Falls, NY 13148-1317

Concise Description of Bankruptcy Case 2-07-21832-PRW7: "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, 2-07-21832


ᐅ Jennifer L Cotterill, New York

Address: 161 W Bayard St Apt 66 Seneca Falls, NY 13148-1753

Bankruptcy Case 2-2014-20962-PRW Overview: "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, 2-2014-20962


ᐅ Steven E Deary, New York

Address: 16 Johnston St Seneca Falls, NY 13148-1234

Bankruptcy Case 2-15-21108-PRW Summary: "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, 2-15-21108


ᐅ Ronald J Deaugustine, New York

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, 2-2014-20959


ᐅ Eric M Decoster, New York

Address: PO Box 754 Seneca Falls, NY 13148

Concise Description of Bankruptcy Case 2-12-21807-PRW7: "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, 2-12-21807


ᐅ Brian Devay, New York

Address: 15 Leland Dr Seneca Falls, NY 13148-1130

Bankruptcy Case 2-08-20379-PRW Overview: "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, 2-08-20379


ᐅ David Durso, New York

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, 2-12-21279


ᐅ Michael A Fospero, New York

Address: 32 E Bayard St Seneca Falls, NY 13148-1624

Bankruptcy Case 2-07-22489-PRW Summary: "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, 2-07-22489


ᐅ Sonia I Frederick, New York

Address: 9E Stanton Meadows Dr Seneca Falls, NY 13148-9657

Brief Overview of Bankruptcy Case 2-14-20225-PRW: "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, 2-14-20225


ᐅ Patrick J Girup, New York

Address: 192 Ovid St Trlr 163 Seneca Falls, NY 13148

Bankruptcy Case 2-13-20785-PRW Summary: "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, 2-13-20785


ᐅ Jr Edward T Haddad, New York

Address: 3625 Clark Rd Seneca Falls, NY 13148

Bankruptcy Case 2-12-21793-PRW Summary: "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, 2-12-21793


ᐅ Elroy Hardaway, New York

Address: 19 Van Cleef St Seneca Falls, NY 13148-1113

Snapshot of U.S. Bankruptcy Proceeding 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, 2-14-21083


ᐅ Tammy J Hartman, New York

Address: 37 Bridge St Seneca Falls, NY 13148

Concise Description of Bankruptcy Case 2-11-21064-JCN7: "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, 2-11-21064


ᐅ Amy S Hawker, New York

Address: 2276 Lower Lake Rd Seneca Falls, NY 13148

Bankruptcy Case 2-09-21793-PRW Summary: "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, 2-09-21793


ᐅ Lisa Erica Anne Helmer, New York

Address: 6 Washington St Seneca Falls, NY 13148

Brief Overview of Bankruptcy Case 2-11-21110-JCN: "The case of Lisa Erica Anne Helmer in Seneca Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Erica Anne Helmer — New York, 2-11-21110


ᐅ Dennis M Homack, New York

Address: 27 Van Renssalaer St Seneca Falls, NY 13148

Brief Overview of Bankruptcy Case 2-11-22119-JCN: "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, 2-11-22119


ᐅ Lisa Howe, New York

Address: 138 State St Seneca Falls, NY 13148-1122

Concise Description of Bankruptcy Case 2-14-21119-PRW7: "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, 2-14-21119


ᐅ Alissa Hughes, New York

Address: 161 W Bayard St Apt 43 Seneca Falls, NY 13148

Bankruptcy Case 2-10-21920-JCN Overview: "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, 2-10-21920


ᐅ Rhonda M Jasper, New York

Address: 22 Miller St Seneca Falls, NY 13148

Brief Overview of Bankruptcy Case 2-12-20690-PRW: "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, 2-12-20690


ᐅ Jeffrey Michael John, New York

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, 2-2014-20898


ᐅ Ruth Elizabeth Johnson, New York

Address: 39 Garden St Seneca Falls, NY 13148-2117

Bankruptcy Case 2-2014-20948-PRW Overview: "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, 2-2014-20948


ᐅ Karen C Kopec, New York

Address: 16 Swaby St Seneca Falls, NY 13148

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20996-PRW: "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, 2-13-20996


ᐅ James Krueger, New York

Address: 3678 Ridge Rd Seneca Falls, NY 13148

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21681-JCN: "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, 2-10-21681


ᐅ Danielle L Lacroix, New York

Address: 27H Stanton Meadows Dr Seneca Falls, NY 13148-9667

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20394-PRW: "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, 2-2014-20394


ᐅ Attila Libertiny, New York

Address: 314 Fall St Seneca Falls, NY 13148

Concise Description of Bankruptcy Case 2-10-22780-JCN7: "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, 2-10-22780


ᐅ Kristina R Love, New York

Address: 192 Ovid St Trlr 160 Seneca Falls, NY 13148

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20239-PRW: "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, 2-12-20239


ᐅ Robert Lewis Mansell, New York

Address: PO Box 143 Seneca Falls, NY 13148-0143

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22405-PRW: "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, 2-09-22405


ᐅ Sr Anthony Marro, New York

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, 2-09-22782


ᐅ Timothy J Masino, New York

Address: 7 Courtney Dr Seneca Falls, NY 13148-2249

Brief Overview of Bankruptcy Case 2-08-21472-PRW: "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, 2-08-21472


ᐅ Jennifer Mcmillian, New York

Address: 43 Bridge St Seneca Falls, NY 13148

Bankruptcy Case 2-10-20407-JCN Overview: "The case of Jennifer Mcmillian in Seneca Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Mcmillian — New York, 2-10-20407


ᐅ Rigoberto T Melendez, New York

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, 2-12-20303


ᐅ Ziny W Mitchell, New York

Address: 2853 State Route 318 Seneca Falls, NY 13148-9763

Brief Overview of Bankruptcy 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, 2-16-20685


ᐅ Scott A Morse, New York

Address: 108 Garden St Apt 39 Seneca Falls, NY 13148

Bankruptcy Case 2-11-22397-PRW Overview: "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, 2-11-22397


ᐅ Anne Marie Moses, New York

Address: 161 W Bayard St Apt 106 Seneca Falls, NY 13148-1756

Bankruptcy Case 2-2014-20410-PRW Overview: "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, 2-2014-20410


ᐅ Christopher J Odit, New York

Address: 3194 State Route 414 Seneca Falls, NY 13148-9518

Snapshot of U.S. Bankruptcy Proceeding 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, 2-16-20550


ᐅ Mary F Paradise, New York

Address: 63 Clinton St Seneca Falls, NY 13148-1301

Bankruptcy Case 2-16-20765-PRW Overview: "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, 2-16-20765


ᐅ Molly J Parato, New York

Address: 68 Cayuga St Apt 1 Seneca Falls, NY 13148

Concise Description of Bankruptcy Case 2-12-21940-PRW7: "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, 2-12-21940


ᐅ Tanya A Pascual, New York

Address: 136 W Bayard St Seneca Falls, NY 13148-1709

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21080-PRW: "The case of Tanya A Pascual in Seneca Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya A Pascual — New York, 2-15-21080


ᐅ Natalie A Pistor, New York

Address: 7 S Park St Seneca Falls, NY 13148-1423

Concise Description of Bankruptcy Case 2-2014-20395-PRW7: "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, 2-2014-20395


ᐅ Timothy A Pistor, New York

Address: 13 Troy St Seneca Falls, NY 13148-1218

Concise Description of Bankruptcy Case 2-2014-20395-PRW7: "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, 2-2014-20395


ᐅ David Raichlin, New York

Address: 71 Mynderse St Seneca Falls, NY 13148

Snapshot of U.S. Bankruptcy Proceeding 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, 2-10-22410


ᐅ Heather E Rattray, New York

Address: 16 Washington St Seneca Falls, NY 13148

Bankruptcy Case 2-13-20940-PRW Summary: "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, 2-13-20940


ᐅ Suzanne Reardon, New York

Address: 34 Chapel St Seneca Falls, NY 13148-1315

Snapshot of U.S. Bankruptcy Proceeding 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, 2-15-20282


ᐅ Thomas J Reardon, New York

Address: 34 Chapel St Seneca Falls, NY 13148-1315

Bankruptcy Case 2-15-20282-PRW Overview: "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, 2-15-20282


ᐅ Penelope Paige Satchwell, New York

Address: 2937 Hyatt Rd Seneca Falls, NY 13148

Brief Overview of Bankruptcy Case 2-13-20688-PRW: "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, 2-13-20688


ᐅ Kenneth Saunders, New York

Address: 4429 State Route 414 Seneca Falls, NY 13148

Bankruptcy Case 2-10-20227-JCN Overview: "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, 2-10-20227


ᐅ Emilie C Sisson, New York

Address: 3861 State Route 414 Seneca Falls, NY 13148-9201

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-21526-PRW: "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, 2-09-21526


ᐅ Stephan Skinner, New York

Address: 2161 State Route 318 Seneca Falls, NY 13148-9759

Bankruptcy Case 2-07-21091-PRW Summary: "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, 2-07-21091


ᐅ Francis Slevin, New York

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, 2-10-20307


ᐅ Delia K Smith, New York

Address: 2263 Lower Lake Rd Seneca Falls, NY 13148

Bankruptcy Case 2-11-20862-JCN Overview: "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, 2-11-20862


ᐅ Michelle R Sohn, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle R Sohn — New York, 2-11-20954


ᐅ Elaine N Stowell, New York

Address: 14B Stanton Meadows Dr Seneca Falls, NY 13148

Snapshot of U.S. Bankruptcy Proceeding 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, 2-11-22386


ᐅ Mark Syron, New York

Address: 20 Barker St Seneca Falls, NY 13148

Brief Overview of Bankruptcy Case 2-10-21130-JCN: "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, 2-10-21130


ᐅ Marilyn I Tascarini, New York

Address: 192 Ovid St Trlr 48 Seneca Falls, NY 13148-9502

Brief Overview of Bankruptcy 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, 2-15-20350


ᐅ Jr Paul A Taylor, New York

Address: 27 Daniels St Seneca Falls, NY 13148

Bankruptcy Case 2-12-21554-PRW Summary: "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, 2-12-21554


ᐅ Patrick K Teeter, New York

Address: 25 Peterman Rd Apt E4 Seneca Falls, NY 13148-9446

Bankruptcy Case 2-08-22838-PRW Summary: "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, 2-08-22838


ᐅ Jennifer Trice, New York

Address: 2140 Westbrook Rd Seneca Falls, NY 13148

Concise Description of Bankruptcy Case 2-10-21871-JCN7: "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, 2-10-21871


ᐅ Carrie Turner, New York

Address: 16 South St Seneca Falls, NY 13148-2043

Brief Overview of Bankruptcy Case 2-09-22535-PRW: "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, 2-09-22535


ᐅ Donald Vancleef, New York

Address: 56 Mynderse St Seneca Falls, NY 13148

Brief Overview of Bankruptcy Case 2-12-22016-PRW: "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, 2-12-22016


ᐅ Khamtheng Vongphouthone, New York

Address: 16 Van Cleef St Seneca Falls, NY 13148-1114

Concise Description of Bankruptcy Case 2-15-20873-PRW7: "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, 2-15-20873


ᐅ Pane Vongphouthone, New York

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, 2-15-20873


ᐅ Morgan Wadhams, New York

Address: 2588 Ritmer Ln Seneca Falls, NY 13148

Concise Description of Bankruptcy Case 2-10-21036-JCN7: "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, 2-10-21036


ᐅ Marianne Waldron, New York

Address: 18 Boston Ave Seneca Falls, NY 13148

Snapshot of U.S. Bankruptcy Proceeding 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, 2-10-21294


ᐅ Lorie M Walseman, New York

Address: 9 Barker St Seneca Falls, NY 13148

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22100-JCN: "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, 2-11-22100


ᐅ Dyan D Watkins, New York

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, 2-2014-20524


ᐅ Shelly E Wilcox, New York

Address: 77 E Bayard St Seneca Falls, NY 13148-1622

Bankruptcy Case 2-14-20318-PRW Summary: "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, 2-14-20318


ᐅ Judith Winkle, New York

Address: 3F Stanton Meadows Dr Seneca Falls, NY 13148

Bankruptcy Case 2-09-22893-JCN Overview: "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, 2-09-22893


ᐅ Edward Zmuda, New York

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, 2-09-23358