Website Logo

Waterford, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Waterford.

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

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

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