Website Logo

Walworth, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Walworth.

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

John Horton Abeel, Walworth NY

Address: PO Box 191 Walworth, NY 14568
Brief Overview of Bankruptcy Case 2-13-20932-PRW: "The bankruptcy record of John Horton Abeel from Walworth, 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 2013-09-12."
John Horton Abeel — New York

Gerald Ameele, Walworth NY

Address: PO Box 165 Walworth, NY 14568
Concise Description of Bankruptcy Case 2-09-23306-JCN7: "Gerald Ameele's bankruptcy, initiated in Dec 17, 2009 and concluded by April 1, 2010 in Walworth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Ameele — New York

Thomas Bade, Walworth NY

Address: 3304 Wildflower Dr Walworth, NY 14568
Concise Description of Bankruptcy Case 2-09-23322-JCN7: "The bankruptcy record of Thomas Bade from Walworth, NY, shows a Chapter 7 case filed in 2009-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-30."
Thomas Bade — New York

Diane M Caruso, Walworth NY

Address: 3205 Sherwood Dr Walworth, NY 14568
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21115-JCN: "In a Chapter 7 bankruptcy case, Diane M Caruso from Walworth, NY, saw her proceedings start in 06/06/2011 and complete by 09.26.2011, involving asset liquidation."
Diane M Caruso — New York

Roxanne Chiccino, Walworth NY

Address: 3247 Pineview Dr Walworth, NY 14568-9582
Concise Description of Bankruptcy Case 2-2014-20934-PRW7: "In Walworth, NY, Roxanne Chiccino filed for Chapter 7 bankruptcy in 07.29.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-27."
Roxanne Chiccino — New York

Bonnie A Cook, Walworth NY

Address: 1514 Aster Ter Walworth, NY 14568-9542
Brief Overview of Bankruptcy Case 2-16-20724-PRW: "Walworth, NY resident Bonnie A Cook's 06/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-20."
Bonnie A Cook — New York

Christopher W Crysel, Walworth NY

Address: 3223 Sherwood Dr Walworth, NY 14568-9419
Bankruptcy Case 2-16-20781-PRW Summary: "The case of Christopher W Crysel in Walworth, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 5, 2016 and discharged early October 2016, focusing on asset liquidation to repay creditors."
Christopher W Crysel — New York

Tracy L Edens, Walworth NY

Address: 4015 Ontario Center Rd Walworth, NY 14568
Brief Overview of Bankruptcy Case 2-13-20966-PRW: "Walworth, NY resident Tracy L Edens's 06.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-19."
Tracy L Edens — New York

Richard Robert Folkins, Walworth NY

Address: 3301 Foxglove Ct Walworth, NY 14568
Concise Description of Bankruptcy Case 2-13-21114-PRW7: "Walworth, NY resident Richard Robert Folkins's July 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2013."
Richard Robert Folkins — New York

Deborah A Franco, Walworth NY

Address: 3227 Sherwood Dr Walworth, NY 14568-9419
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20749-PRW: "Deborah A Franco, a resident of Walworth, NY, entered a Chapter 13 bankruptcy plan in 04/01/2008, culminating in its successful completion by 12/04/2013."
Deborah A Franco — New York

Mario A Franco, Walworth NY

Address: 3227 Sherwood Dr Walworth, NY 14568-9419
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20749-PRW: "In their Chapter 13 bankruptcy case filed in Apr 1, 2008, Walworth, NY's Mario A Franco agreed to a debt repayment plan, which was successfully completed by 12/04/2013."
Mario A Franco — New York

Lisa A Gawlik, Walworth NY

Address: 3282 Creekside Cir Walworth, NY 14568
Bankruptcy Case 2-11-20256-JCN Summary: "The case of Lisa A Gawlik in Walworth, NY, demonstrates a Chapter 7 bankruptcy filed in 02.16.2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Lisa A Gawlik — New York

Todd C Gramlich, Walworth NY

Address: 2753 Wiedrick Rd Walworth, NY 14568-9607
Snapshot of U.S. Bankruptcy Proceeding Case 2-07-22692-PRW: "In his Chapter 13 bankruptcy case filed in 10.25.2007, Walworth, NY's Todd C Gramlich agreed to a debt repayment plan, which was successfully completed by July 18, 2012."
Todd C Gramlich — New York

Joelle Grillo, Walworth NY

Address: 2865 Ontario Center Rd Walworth, NY 14568-9567
Brief Overview of Bankruptcy Case 2-16-20048-PRW: "Joelle Grillo's Chapter 7 bankruptcy, filed in Walworth, NY in 01.14.2016, led to asset liquidation, with the case closing in April 13, 2016."
Joelle Grillo — New York

Joy M Hill, Walworth NY

Address: 1624 Waterford Rd Walworth, NY 14568
Brief Overview of Bankruptcy Case 2-12-20662-PRW: "Joy M Hill's bankruptcy, initiated in 04/18/2012 and concluded by Aug 8, 2012 in Walworth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy M Hill — New York

Jacob H Hilton, Walworth NY

Address: 2939 Walworth Rd Walworth, NY 14568-9553
Brief Overview of Bankruptcy Case 2-16-20623-PRW: "The case of Jacob H Hilton in Walworth, NY, demonstrates a Chapter 7 bankruptcy filed in 05.27.2016 and discharged early 2016-08-25, focusing on asset liquidation to repay creditors."
Jacob H Hilton — New York

Kelly L Hilton, Walworth NY

Address: 2939 Walworth Rd Walworth, NY 14568-9553
Bankruptcy Case 2-16-20623-PRW Overview: "Kelly L Hilton's bankruptcy, initiated in May 27, 2016 and concluded by August 2016 in Walworth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly L Hilton — New York

Kathleen Hollebrandt, Walworth NY

Address: 4176 Walworth Ontario Rd Walworth, NY 14568
Concise Description of Bankruptcy Case 2-10-21762-JCN7: "The bankruptcy record of Kathleen Hollebrandt from Walworth, NY, shows a Chapter 7 case filed in 07/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2010."
Kathleen Hollebrandt — New York

Karen Holmes, Walworth NY

Address: 1417 Waterford Rd Walworth, NY 14568
Bankruptcy Case 2-10-20175-JCN Overview: "In Walworth, NY, Karen Holmes filed for Chapter 7 bankruptcy in 2010-01-29. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2010."
Karen Holmes — New York

Virginia Horn, Walworth NY

Address: 3275 Creekside Cir Walworth, NY 14568-9464
Bankruptcy Case 2-14-21181-PRW Summary: "Virginia Horn's Chapter 7 bankruptcy, filed in Walworth, NY in September 19, 2014, led to asset liquidation, with the case closing in 12/18/2014."
Virginia Horn — New York

Tyror Barbara L Jelus, Walworth NY

Address: 4056 Boynton Rd Walworth, NY 14568
Concise Description of Bankruptcy Case 2-13-20988-PRW7: "In a Chapter 7 bankruptcy case, Tyror Barbara L Jelus from Walworth, NY, saw her proceedings start in June 22, 2013 and complete by 2013-10-02, involving asset liquidation."
Tyror Barbara L Jelus — New York

Robert A Kearns, Walworth NY

Address: 3223 Wiedrick Rd Walworth, NY 14568-9597
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20071-PRW: "Walworth, NY resident Robert A Kearns's 01.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-26."
Robert A Kearns — New York

James Larwood, Walworth NY

Address: 3496 Walworth Rd Walworth, NY 14568
Bankruptcy Case 2-10-22687-JCN Overview: "In a Chapter 7 bankruptcy case, James Larwood from Walworth, NY, saw their proceedings start in Nov 7, 2010 and complete by 02.27.2011, involving asset liquidation."
James Larwood — New York

Carl V Lipp, Walworth NY

Address: 4975 Arbor Rd Walworth, NY 14568
Bankruptcy Case 2-11-21224-JCN Summary: "In Walworth, NY, Carl V Lipp filed for Chapter 7 bankruptcy in 06/21/2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Carl V Lipp — New York

Regina R Loth, Walworth NY

Address: 1728 Waterford Rd Walworth, NY 14568-9424
Concise Description of Bankruptcy Case 2-07-22614-PRW7: "The bankruptcy record for Regina R Loth from Walworth, NY, under Chapter 13, filed in Oct 18, 2007, involved setting up a repayment plan, finalized by January 2013."
Regina R Loth — New York

Dianna M Makauskas, Walworth NY

Address: 3218 Pintail Vw Walworth, NY 14568
Concise Description of Bankruptcy Case 2-11-21988-JCN7: "In Walworth, NY, Dianna M Makauskas filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/13/2012."
Dianna M Makauskas — New York

Kent R Marshall, Walworth NY

Address: 3357 Evergreen Cir Walworth, NY 14568-9431
Brief Overview of Bankruptcy Case 2-08-21224-PRW: "05/21/2008 marked the beginning of Kent R Marshall's Chapter 13 bankruptcy in Walworth, NY, entailing a structured repayment schedule, completed by 2013-06-19."
Kent R Marshall — New York

Robert F Mart, Walworth NY

Address: 1548 Waterford Rd Walworth, NY 14568-9558
Concise Description of Bankruptcy Case 2-2014-20366-PRW7: "Robert F Mart's Chapter 7 bankruptcy, filed in Walworth, NY in 03.28.2014, led to asset liquidation, with the case closing in June 26, 2014."
Robert F Mart — New York

William Charles Merklinger, Walworth NY

Address: 1542 Wakerobin Ct Walworth, NY 14568-9521
Bankruptcy Case 2-14-21095-PRW Overview: "The bankruptcy filing by William Charles Merklinger, undertaken in 2014-08-29 in Walworth, NY under Chapter 7, concluded with discharge in Nov 27, 2014 after liquidating assets."
William Charles Merklinger — New York

Douglas O Nichol, Walworth NY

Address: 2200 Church St Walworth, NY 14568
Brief Overview of Bankruptcy Case 2-11-20334-JCN: "The bankruptcy record of Douglas O Nichol from Walworth, NY, shows a Chapter 7 case filed in February 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-20."
Douglas O Nichol — New York

Michael D Pastore, Walworth NY

Address: 3249 Pintail Vw Walworth, NY 14568
Bankruptcy Case 2-13-20873-PRW Summary: "Michael D Pastore's bankruptcy, initiated in June 3, 2013 and concluded by September 2013 in Walworth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Pastore — New York

Vicki L Percival, Walworth NY

Address: PO Box 195 Walworth, NY 14568
Concise Description of Bankruptcy Case 2-13-20294-PRW7: "Vicki L Percival's Chapter 7 bankruptcy, filed in Walworth, NY in 02.24.2013, led to asset liquidation, with the case closing in 2013-06-06."
Vicki L Percival — New York

Michael J Petrillo, Walworth NY

Address: 3164 Valley Dr Walworth, NY 14568
Bankruptcy Case 2-11-20723-JCN Summary: "The bankruptcy filing by Michael J Petrillo, undertaken in Apr 14, 2011 in Walworth, NY under Chapter 7, concluded with discharge in Aug 4, 2011 after liquidating assets."
Michael J Petrillo — New York

Christopher J Petty, Walworth NY

Address: 1600 Waterford Rd Walworth, NY 14568
Concise Description of Bankruptcy Case 2-13-20234-PRW7: "Walworth, NY resident Christopher J Petty's 02/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-27."
Christopher J Petty — New York

Shirley A Potts, Walworth NY

Address: 1920 Walworth Penfield Rd Walworth, NY 14568-9753
Bankruptcy Case 2-16-20094-PRW Summary: "The case of Shirley A Potts in Walworth, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 28, 2016 and discharged early April 2016, focusing on asset liquidation to repay creditors."
Shirley A Potts — New York

Jessica L Robison, Walworth NY

Address: 3607 Daansen Rd Walworth, NY 14568
Bankruptcy Case 2-11-21314-JCN Summary: "Jessica L Robison's bankruptcy, initiated in 07.01.2011 and concluded by 10/05/2011 in Walworth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica L Robison — New York

Iii John Scheiber, Walworth NY

Address: 3282 Evergreen Cir Walworth, NY 14568
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21499-JCN: "Iii John Scheiber's bankruptcy, initiated in 2010-06-17 and concluded by 2010-10-07 in Walworth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii John Scheiber — New York

David A Simpson, Walworth NY

Address: 2273 Walworth Marion Rd Walworth, NY 14568
Bankruptcy Case 2-13-21345-PRW Summary: "In Walworth, NY, David A Simpson filed for Chapter 7 bankruptcy in Aug 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-10."
David A Simpson — New York

Shawn L Smith, Walworth NY

Address: 1820 Sherburne Rd Walworth, NY 14568
Bankruptcy Case 2-13-20633-PRW Overview: "The bankruptcy filing by Shawn L Smith, undertaken in April 24, 2013 in Walworth, NY under Chapter 7, concluded with discharge in 07.25.2013 after liquidating assets."
Shawn L Smith — New York

Kimberley A Solorzano, Walworth NY

Address: 2089 Walworth Penfield Rd Walworth, NY 14568-9790
Concise Description of Bankruptcy Case 2-14-20671-PRW7: "The bankruptcy record of Kimberley A Solorzano from Walworth, NY, shows a Chapter 7 case filed in May 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Kimberley A Solorzano — New York

John Lisa St, Walworth NY

Address: 3250 Wildflower Dr Walworth, NY 14568-9402
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21231-PRW: "Walworth, NY resident John Lisa St's 10/01/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 30, 2014."
John Lisa St — New York

Sara E Sterling, Walworth NY

Address: 1536 Elderberry Cir Walworth, NY 14568-9563
Bankruptcy Case 2-2014-20980-PRW Overview: "In Walworth, NY, Sara E Sterling filed for Chapter 7 bankruptcy in Aug 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2014."
Sara E Sterling — New York

Richard P Stone, Walworth NY

Address: 1531 Elderberry Cir Walworth, NY 14568-9563
Concise Description of Bankruptcy Case 2-07-22675-PRW7: "Filing for Chapter 13 bankruptcy in October 2007, Richard P Stone from Walworth, NY, structured a repayment plan, achieving discharge in 2012-12-05."
Richard P Stone — New York

Kristen Tabor, Walworth NY

Address: 1532 Waterford Rd Walworth, NY 14568
Brief Overview of Bankruptcy Case 2-11-20946-JCN: "The bankruptcy record of Kristen Tabor from Walworth, NY, shows a Chapter 7 case filed in 05/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Kristen Tabor — New York

Terrell Teague, Walworth NY

Address: 1837 Atlantic Ave Apt 26 Walworth, NY 14568
Bankruptcy Case 2-10-21020-JCN Overview: "The case of Terrell Teague in Walworth, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-29 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Terrell Teague — New York

Jeffrey J Thomas, Walworth NY

Address: 4096 Ontario Center Rd Walworth, NY 14568
Bankruptcy Case 2-13-21107-PRW Summary: "In Walworth, NY, Jeffrey J Thomas filed for Chapter 7 bankruptcy in July 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.10.2013."
Jeffrey J Thomas — New York

Nadiene L Wilson, Walworth NY

Address: 4463 Walworth Ontario Rd Walworth, NY 14568
Brief Overview of Bankruptcy Case 2-13-20679-PRW: "The case of Nadiene L Wilson in Walworth, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-01 and discharged early 08.01.2013, focusing on asset liquidation to repay creditors."
Nadiene L Wilson — New York

Timothy Zimmer, Walworth NY

Address: 1613 Waterford Rd Walworth, NY 14568
Brief Overview of Bankruptcy Case 09-38461-cgm: "The bankruptcy filing by Timothy Zimmer, undertaken in 2009-12-10 in Walworth, NY under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Timothy Zimmer — New York

Explore Free Bankruptcy Records by State