Waterford, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Waterford.
Last updated on:
April 04, 2025
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
William A Need, Waterford NY
Address: 11 5th St Waterford, NY 12188-2303
Bankruptcy Case 14-11957-1-rel Overview: "Waterford, NY resident William A Need's 09.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 9, 2014."
William A Need — New York
Robin Noble, Waterford NY
Address: 62 4th St Waterford, NY 12188
Concise Description of Bankruptcy Case 10-13235-1-rel7: "Robin Noble's Chapter 7 bankruptcy, filed in Waterford, NY in 2010-08-31, led to asset liquidation, with the case closing in December 8, 2010."
Robin Noble — New York
Sandie L Nolan, Waterford NY
Address: PO Box 550 Waterford, NY 12188
Bankruptcy Case 13-12606-1-rel Overview: "The bankruptcy record of Sandie L Nolan from Waterford, NY, shows a Chapter 7 case filed in 2013-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 01.31.2014."
Sandie L Nolan — New York
Ronda Oaster, Waterford NY
Address: 88 Clifton St Waterford, NY 12188
Concise Description of Bankruptcy Case 10-10691-1-rel7: "The case of Ronda Oaster in Waterford, NY, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early 2010-06-14, focusing on asset liquidation to repay creditors."
Ronda Oaster — New York
Kim Oboyle, Waterford NY
Address: 18 Grace St Waterford, NY 12188
Concise Description of Bankruptcy Case 10-11913-1-rel7: "The case of Kim Oboyle in Waterford, NY, demonstrates a Chapter 7 bankruptcy filed in May 20, 2010 and discharged early 2010-08-16, focusing on asset liquidation to repay creditors."
Kim Oboyle — New York
Lynette A Oleary, Waterford NY
Address: 46A Sage Rd Waterford, NY 12188-1331
Bankruptcy Case 15-11199-1-rel Overview: "The bankruptcy filing by Lynette A Oleary, undertaken in 2015-06-03 in Waterford, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Lynette A Oleary — New York
Joanne Omelia, Waterford NY
Address: 50 Saratoga Ave Waterford, NY 12188
Concise Description of Bankruptcy Case 12-10412-1-rel7: "Waterford, NY resident Joanne Omelia's 2012-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2012."
Joanne Omelia — New York
Jennifer Orton, Waterford NY
Address: 208 Fletcher Ct Waterford, NY 12188
Brief Overview of Bankruptcy Case 10-10644-1-rel: "Jennifer Orton's bankruptcy, initiated in February 26, 2010 and concluded by 06.07.2010 in Waterford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Orton — New York
Michael Pallozzi, Waterford NY
Address: 8 Knox St Waterford, NY 12188-1802
Concise Description of Bankruptcy Case 15-12474-1-rel7: "The bankruptcy record of Michael Pallozzi from Waterford, NY, shows a Chapter 7 case filed in 12/03/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-02."
Michael Pallozzi — New York
William Palmer, Waterford NY
Address: 156 3rd St Waterford, NY 12188
Snapshot of U.S. Bankruptcy Proceeding Case 10-13934-1-rel: "The bankruptcy filing by William Palmer, undertaken in Oct 22, 2010 in Waterford, NY under Chapter 7, concluded with discharge in 01/19/2011 after liquidating assets."
William Palmer — New York
Nicholas J Panagopoulos, Waterford NY
Address: 64 Mallards Lndg S Waterford, NY 12188-1071
Bankruptcy Case 2014-10701-1-rel Summary: "In a Chapter 7 bankruptcy case, Nicholas J Panagopoulos from Waterford, NY, saw his proceedings start in 2014-03-31 and complete by 06.29.2014, involving asset liquidation."
Nicholas J Panagopoulos — New York
Anthony K Pappalau, Waterford NY
Address: 54 3rd St Waterford, NY 12188
Bankruptcy Case 12-13274-1-rel Summary: "In Waterford, NY, Anthony K Pappalau filed for Chapter 7 bankruptcy in 2012-12-21. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2013."
Anthony K Pappalau — New York
Jr Eugene Paquette, Waterford NY
Address: 34 Plank Rd Waterford, NY 12188
Concise Description of Bankruptcy Case 10-10368-1-rel7: "Waterford, NY resident Jr Eugene Paquette's Feb 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2010."
Jr Eugene Paquette — New York
Jr Frederick Paul, Waterford NY
Address: 11 Plank Rd Waterford, NY 12188
Snapshot of U.S. Bankruptcy Proceeding Case 10-11242-1-rel: "The case of Jr Frederick Paul in Waterford, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-31 and discharged early Jul 12, 2010, focusing on asset liquidation to repay creditors."
Jr Frederick Paul — New York
Joseph Penk, Waterford NY
Address: 163 Saratoga Ave Waterford, NY 12188
Concise Description of Bankruptcy Case 10-11883-1-rel7: "The case of Joseph Penk in Waterford, NY, demonstrates a Chapter 7 bankruptcy filed in May 18, 2010 and discharged early 2010-09-10, focusing on asset liquidation to repay creditors."
Joseph Penk — New York
Sousis Edward Perratti, Waterford NY
Address: 20 Fulton St Waterford, NY 12188
Bankruptcy Case 13-11194-1-rel Overview: "The case of Sousis Edward Perratti in Waterford, NY, demonstrates a Chapter 7 bankruptcy filed in May 7, 2013 and discharged early August 12, 2013, focusing on asset liquidation to repay creditors."
Sousis Edward Perratti — New York
Helda Perretta, Waterford NY
Address: 1 Van Schoonhoven Sq Apt 10 Waterford, NY 12188
Brief Overview of Bankruptcy Case 10-11032-1-rel: "The bankruptcy record of Helda Perretta from Waterford, NY, shows a Chapter 7 case filed in 03/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2010."
Helda Perretta — New York
Anna C Perrotti, Waterford NY
Address: 17 Lape Rd Waterford, NY 12188-1114
Bankruptcy Case 15-10178-1-rel Overview: "Waterford, NY resident Anna C Perrotti's 2015-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 30, 2015."
Anna C Perrotti — New York
Sousis Angela Perrotti, Waterford NY
Address: 20 Fulton St Waterford, NY 12188
Concise Description of Bankruptcy Case 13-12223-1-rel7: "The bankruptcy filing by Sousis Angela Perrotti, undertaken in September 2013 in Waterford, NY under Chapter 7, concluded with discharge in December 13, 2013 after liquidating assets."
Sousis Angela Perrotti — New York
Paul Persico, Waterford NY
Address: 26 South St Apt 1F Waterford, NY 12188
Brief Overview of Bankruptcy Case 09-14420-1-rel: "Paul Persico's Chapter 7 bankruptcy, filed in Waterford, NY in Nov 25, 2009, led to asset liquidation, with the case closing in 03/03/2010."
Paul Persico — New York
Rodney Petersen, Waterford NY
Address: 50 2nd St Waterford, NY 12188
Bankruptcy Case 10-35889 Summary: "Rodney Petersen's bankruptcy, initiated in Nov 12, 2010 and concluded by March 7, 2011 in Waterford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Petersen — New York
Waylon P Phenecie, Waterford NY
Address: 37 Middle St Apt 2 Waterford, NY 12188-2554
Brief Overview of Bankruptcy Case 2014-11529-1-rel: "The bankruptcy filing by Waylon P Phenecie, undertaken in 2014-07-11 in Waterford, NY under Chapter 7, concluded with discharge in 10.09.2014 after liquidating assets."
Waylon P Phenecie — New York
Louis Gregory E Pierre, Waterford NY
Address: 95 Lower New Town Rd Waterford, NY 12188-1219
Brief Overview of Bankruptcy Case 15-10424-1-rel: "The bankruptcy filing by Louis Gregory E Pierre, undertaken in 2015-03-05 in Waterford, NY under Chapter 7, concluded with discharge in 06/03/2015 after liquidating assets."
Louis Gregory E Pierre — New York
Louis Kathryn A Pierre, Waterford NY
Address: 95 Lower New Town Rd Waterford, NY 12188-1219
Snapshot of U.S. Bankruptcy Proceeding Case 15-10424-1-rel: "The case of Louis Kathryn A Pierre in Waterford, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-05 and discharged early 2015-06-03, focusing on asset liquidation to repay creditors."
Louis Kathryn A Pierre — New York
Marc A Pompilio, Waterford NY
Address: 57 Cooks Ct Waterford, NY 12188
Bankruptcy Case 11-11955-1-rel Summary: "In a Chapter 7 bankruptcy case, Marc A Pompilio from Waterford, NY, saw his proceedings start in Jun 17, 2011 and complete by 10/10/2011, involving asset liquidation."
Marc A Pompilio — New York
Fred J Primeau, Waterford NY
Address: 204 Guardian Ct Waterford, NY 12188
Concise Description of Bankruptcy Case 12-12726-1-rel7: "In Waterford, NY, Fred J Primeau filed for Chapter 7 bankruptcy in 2012-10-17. This case, involving liquidating assets to pay off debts, was resolved by Jan 23, 2013."
Fred J Primeau — New York
Scott T Quinlan, Waterford NY
Address: 7 Erie Ct Waterford, NY 12188
Bankruptcy Case 12-11154-1-rel Summary: "Waterford, NY resident Scott T Quinlan's 04.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2012."
Scott T Quinlan — New York
Patricia B Ranucci, Waterford NY
Address: 20B Lape Rd Waterford, NY 12188-1101
Bankruptcy Case 15-10238-1-rel Summary: "Patricia B Ranucci's Chapter 7 bankruptcy, filed in Waterford, NY in 2015-02-09, led to asset liquidation, with the case closing in 05.10.2015."
Patricia B Ranucci — New York
Mari Ravida, Waterford NY
Address: 20 Middle St Waterford, NY 12188
Snapshot of U.S. Bankruptcy Proceeding Case 10-13614-1-rel: "The bankruptcy record of Mari Ravida from Waterford, NY, shows a Chapter 7 case filed in September 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Mari Ravida — New York
Erica L Reis, Waterford NY
Address: 61 Clifton St Waterford, NY 12188-2624
Snapshot of U.S. Bankruptcy Proceeding Case 15-20857: "The case of Erica L Reis in Waterford, NY, demonstrates a Chapter 7 bankruptcy filed in December 9, 2015 and discharged early 03.08.2016, focusing on asset liquidation to repay creditors."
Erica L Reis — New York
Raeanne Marie Rich, Waterford NY
Address: 507 Fairfax Row Waterford, NY 12188
Bankruptcy Case 12-13090-1-rel Summary: "In a Chapter 7 bankruptcy case, Raeanne Marie Rich from Waterford, NY, saw her proceedings start in November 30, 2012 and complete by Mar 8, 2013, involving asset liquidation."
Raeanne Marie Rich — New York
Jr Donald F Rider, Waterford NY
Address: 15 Merry Hill Ln Waterford, NY 12188
Bankruptcy Case 13-11749-1-rel Overview: "In a Chapter 7 bankruptcy case, Jr Donald F Rider from Waterford, NY, saw their proceedings start in 07/12/2013 and complete by 2013-10-16, involving asset liquidation."
Jr Donald F Rider — New York
Crystal Ringler, Waterford NY
Address: 107 Vespar Ct Waterford, NY 12188
Bankruptcy Case 10-13618-1-rel Overview: "The bankruptcy record of Crystal Ringler from Waterford, NY, shows a Chapter 7 case filed in 09.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-23."
Crystal Ringler — New York
Patrick Robertson, Waterford NY
Address: 53 Clifton St Waterford, NY 12188
Bankruptcy Case 09-14121-1-rel Overview: "Patrick Robertson's bankruptcy, initiated in 2009-10-30 and concluded by 2010-02-05 in Waterford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Robertson — New York
Erin K Robinson, Waterford NY
Address: 63 3rd St Waterford, NY 12188-2429
Brief Overview of Bankruptcy Case 14-12376-1-rel: "Erin K Robinson's bankruptcy, initiated in October 24, 2014 and concluded by 2015-01-22 in Waterford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin K Robinson — New York
Cathy A Rosebrook, Waterford NY
Address: 26 1st Ave Waterford, NY 12188
Concise Description of Bankruptcy Case 12-13172-1-rel7: "The bankruptcy record of Cathy A Rosebrook from Waterford, NY, shows a Chapter 7 case filed in 2012-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2013."
Cathy A Rosebrook — New York
Joseph P Ruff, Waterford NY
Address: 1 White Birch Rd Waterford, NY 12188-1243
Bankruptcy Case 15-10171-1-rel Overview: "The bankruptcy record of Joseph P Ruff from Waterford, NY, shows a Chapter 7 case filed in Jan 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2015."
Joseph P Ruff — New York
Jason J Ruggiero, Waterford NY
Address: 19 1st St Apt 2 Waterford, NY 12188
Brief Overview of Bankruptcy Case 11-10783-1-rel: "The bankruptcy record of Jason J Ruggiero from Waterford, NY, shows a Chapter 7 case filed in March 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-13."
Jason J Ruggiero — New York
Crystal Ryan, Waterford NY
Address: 15D Birch Glen Dr Waterford, NY 12188
Bankruptcy Case 13-10199-1-rel Summary: "Crystal Ryan's Chapter 7 bankruptcy, filed in Waterford, NY in 2013-01-30, led to asset liquidation, with the case closing in May 8, 2013."
Crystal Ryan — New York
Karen A Ryan, Waterford NY
Address: 56 Division St Waterford, NY 12188-2011
Bankruptcy Case 15-10535-1-rel Overview: "The bankruptcy record of Karen A Ryan from Waterford, NY, shows a Chapter 7 case filed in 03.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.17.2015."
Karen A Ryan — New York
Charles A Rzeszoto, Waterford NY
Address: 569 Hudson River Rd Waterford, NY 12188
Bankruptcy Case 13-12285-1-rel Summary: "In a Chapter 7 bankruptcy case, Charles A Rzeszoto from Waterford, NY, saw their proceedings start in September 13, 2013 and complete by December 2013, involving asset liquidation."
Charles A Rzeszoto — New York
Benjamin P Santandera, Waterford NY
Address: 100 4th St Waterford, NY 12188-2024
Bankruptcy Case 15-12541-1-rel Overview: "In a Chapter 7 bankruptcy case, Benjamin P Santandera from Waterford, NY, saw his proceedings start in December 2015 and complete by 03.21.2016, involving asset liquidation."
Benjamin P Santandera — New York
Anthony J Savage, Waterford NY
Address: 33 4th St Fl 2ND Waterford, NY 12188-2330
Brief Overview of Bankruptcy Case 2014-10808-1-rel: "Anthony J Savage's bankruptcy, initiated in Apr 11, 2014 and concluded by 07.10.2014 in Waterford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Savage — New York
Stacey Anne Scunziano, Waterford NY
Address: 3 Bechard Ln Waterford, NY 12188-1807
Brief Overview of Bankruptcy Case 16-10911-1-rel: "Stacey Anne Scunziano's bankruptcy, initiated in May 18, 2016 and concluded by August 2016 in Waterford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Anne Scunziano — New York
Christie P Secor, Waterford NY
Address: 43 Saratoga Ave Waterford, NY 12188
Bankruptcy Case 13-10147-1-rel Summary: "The bankruptcy record of Christie P Secor from Waterford, NY, shows a Chapter 7 case filed in January 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2013."
Christie P Secor — New York
Nadine Sheehan, Waterford NY
Address: 15 James Dr Waterford, NY 12188-1401
Bankruptcy Case 14-11712-1-rel Summary: "The case of Nadine Sheehan in Waterford, NY, demonstrates a Chapter 7 bankruptcy filed in 07/31/2014 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Nadine Sheehan — New York
F Robert Sheehan, Waterford NY
Address: 15 James Dr Waterford, NY 12188-1401
Bankruptcy Case 2014-11712-1-rel Summary: "In Waterford, NY, F Robert Sheehan filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
F Robert Sheehan — New York
Ruthann Smith, Waterford NY
Address: 8 Pine Park Ter Apt D Waterford, NY 12188-1336
Bankruptcy Case 15-11761-1-rel Overview: "Waterford, NY resident Ruthann Smith's 08/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2015."
Ruthann Smith — New York
Wanda M Snyder, Waterford NY
Address: 1 Van Schoonhoven Sq Apt 34 Waterford, NY 12188
Concise Description of Bankruptcy Case 11-11052-1-rel7: "The case of Wanda M Snyder in Waterford, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-01 and discharged early 07.25.2011, focusing on asset liquidation to repay creditors."
Wanda M Snyder — New York
Mark S Sober, Waterford NY
Address: 19 James Dr Waterford, NY 12188
Brief Overview of Bankruptcy Case 11-10316-1-rel: "Waterford, NY resident Mark S Sober's 02/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2011."
Mark S Sober — New York
Karen A Sorensen, Waterford NY
Address: 5B Pheasant Run Waterford, NY 12188-1039
Brief Overview of Bankruptcy Case 15-11163-1-rel: "The bankruptcy filing by Karen A Sorensen, undertaken in May 2015 in Waterford, NY under Chapter 7, concluded with discharge in August 27, 2015 after liquidating assets."
Karen A Sorensen — New York
Christopher J Syzdek, Waterford NY
Address: 85 Hudson River Rd Waterford, NY 12188
Brief Overview of Bankruptcy Case 13-11733-1-rel: "The bankruptcy record of Christopher J Syzdek from Waterford, NY, shows a Chapter 7 case filed in 2013-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Christopher J Syzdek — New York
Jeffrey K Taylor, Waterford NY
Address: 6A Orchard Ln Waterford, NY 12188
Concise Description of Bankruptcy Case 13-11609-1-rel7: "The bankruptcy record of Jeffrey K Taylor from Waterford, NY, shows a Chapter 7 case filed in 06/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Jeffrey K Taylor — New York
Joanne M Tedesco, Waterford NY
Address: 78 Mallards Lndg S Waterford, NY 12188
Bankruptcy Case 11-11922-1-rel Summary: "The bankruptcy filing by Joanne M Tedesco, undertaken in June 16, 2011 in Waterford, NY under Chapter 7, concluded with discharge in 2011-09-14 after liquidating assets."
Joanne M Tedesco — New York
James J Thompson, Waterford NY
Address: 26 2nd St Waterford, NY 12188-2531
Snapshot of U.S. Bankruptcy Proceeding Case 09-12198-1-rel: "06.17.2009 marked the beginning of James J Thompson's Chapter 13 bankruptcy in Waterford, NY, entailing a structured repayment schedule, completed by 08.08.2013."
James J Thompson — New York
Marcela Valenti, Waterford NY
Address: 208 Midland Ct Waterford, NY 12188-1059
Bankruptcy Case 15-11081-1-rel Overview: "Waterford, NY resident Marcela Valenti's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-18."
Marcela Valenti — New York
Vranken Stacy L Van, Waterford NY
Address: 60 Fonda Rd Waterford, NY 12188-1813
Snapshot of U.S. Bankruptcy Proceeding Case 14-12086-1-rel: "The case of Vranken Stacy L Van in Waterford, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 24, 2014 and discharged early Dec 23, 2014, focusing on asset liquidation to repay creditors."
Vranken Stacy L Van — New York
Jr Daniel Vanamburgh, Waterford NY
Address: 58 Towpath Ln Waterford, NY 12188
Bankruptcy Case 13-10065-1-rel Summary: "Jr Daniel Vanamburgh's bankruptcy, initiated in January 2013 and concluded by 04/19/2013 in Waterford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Daniel Vanamburgh — New York
Julie E Waters, Waterford NY
Address: 139A Fonda Rd Waterford, NY 12188-1031
Brief Overview of Bankruptcy Case 14-10346-1-rel: "The bankruptcy record of Julie E Waters from Waterford, NY, shows a Chapter 7 case filed in February 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Julie E Waters — New York
Christina Wiesnet, Waterford NY
Address: 5 Lighthouse Dr Waterford, NY 12188-1164
Brief Overview of Bankruptcy Case 14-11600-1-rel: "The bankruptcy filing by Christina Wiesnet, undertaken in July 2014 in Waterford, NY under Chapter 7, concluded with discharge in 2014-10-19 after liquidating assets."
Christina Wiesnet — New York
Jonathan Williamson, Waterford NY
Address: 18 Vanderwerken Ave Apt 2F Waterford, NY 12188
Bankruptcy Case 11-13550-1-rel Summary: "The bankruptcy record of Jonathan Williamson from Waterford, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2012."
Jonathan Williamson — New York
Patricia F Wilson, Waterford NY
Address: 4 Garrett Dr Waterford, NY 12188
Bankruptcy Case 11-12458-1-rel Overview: "Patricia F Wilson's bankruptcy, initiated in July 30, 2011 and concluded by 2011-11-22 in Waterford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia F Wilson — New York
Angela M Wing, Waterford NY
Address: 38 Halfmoon Dr Waterford, NY 12188-1128
Snapshot of U.S. Bankruptcy Proceeding Case 15-11134-1-rel: "Angela M Wing's Chapter 7 bankruptcy, filed in Waterford, NY in May 2015, led to asset liquidation, with the case closing in 2015-08-26."
Angela M Wing — New York
Brian G Wolcott, Waterford NY
Address: 140 3rd St Waterford, NY 12188
Snapshot of U.S. Bankruptcy Proceeding Case 11-12247-1-rel: "The bankruptcy record of Brian G Wolcott from Waterford, NY, shows a Chapter 7 case filed in 07.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 11, 2011."
Brian G Wolcott — New York
Denise A Worthington, Waterford NY
Address: 58 Middle St Waterford, NY 12188-2316
Concise Description of Bankruptcy Case 05-16969-1-rel7: "In her Chapter 13 bankruptcy case filed in Sep 27, 2005, Waterford, NY's Denise A Worthington agreed to a debt repayment plan, which was successfully completed by March 2013."
Denise A Worthington — New York
Meleah Wright, Waterford NY
Address: 12A Pheasant Run Waterford, NY 12188-1040
Snapshot of U.S. Bankruptcy Proceeding Case 15-12166-1-rel: "Meleah Wright's Chapter 7 bankruptcy, filed in Waterford, NY in 2015-10-27, led to asset liquidation, with the case closing in 2016-01-25."
Meleah Wright — New York
Kathy J Wulff, Waterford NY
Address: 301 Fairfax Row Waterford, NY 12188-1079
Bankruptcy Case 14-12247-1-rel Summary: "In Waterford, NY, Kathy J Wulff filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Kathy J Wulff — New York
Susan A Yando, Waterford NY
Address: 95 4th St Waterford, NY 12188-2026
Bankruptcy Case 15-11560-1-rel Summary: "In Waterford, NY, Susan A Yando filed for Chapter 7 bankruptcy in July 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-25."
Susan A Yando — New York
Jeffrey W Yaun, Waterford NY
Address: 30 Charles St Waterford, NY 12188
Concise Description of Bankruptcy Case 11-11503-1-rel7: "Waterford, NY resident Jeffrey W Yaun's 05.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/02/2011."
Jeffrey W Yaun — New York
Ronette F Yearsley, Waterford NY
Address: 17 6th St Waterford, NY 12188
Bankruptcy Case 13-10561-1-rel Overview: "In a Chapter 7 bankruptcy case, Ronette F Yearsley from Waterford, NY, saw their proceedings start in 2013-03-06 and complete by Jun 12, 2013, involving asset liquidation."
Ronette F Yearsley — New York
Randy J Young, Waterford NY
Address: 50 4th St Waterford, NY 12188
Snapshot of U.S. Bankruptcy Proceeding Case 12-13046-1-rel: "In Waterford, NY, Randy J Young filed for Chapter 7 bankruptcy in 2012-11-21. This case, involving liquidating assets to pay off debts, was resolved by 02/27/2013."
Randy J Young — New York
Susan Zelensky, Waterford NY
Address: 72 Cooks Ct Waterford, NY 12188
Brief Overview of Bankruptcy Case 10-13657-1-rel: "The bankruptcy record of Susan Zelensky from Waterford, NY, shows a Chapter 7 case filed in Sep 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Susan Zelensky — New York
Explore Free Bankruptcy Records by State