Waterloo, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Waterloo.
Last updated on:
March 30, 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
Michael Albrecht, Waterloo NY
Address: 14 Taylor Ave Waterloo, NY 13165
Concise Description of Bankruptcy Case 2-10-21601-JCN7: "Michael Albrecht's bankruptcy, initiated in 2010-06-29 and concluded by 10.19.2010 in Waterloo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Albrecht — New York
Ronald L Andrews, Waterloo NY
Address: 42 Steele Rd Waterloo, NY 13165
Concise Description of Bankruptcy Case 2-13-21266-PRW7: "In a Chapter 7 bankruptcy case, Ronald L Andrews from Waterloo, NY, saw their proceedings start in Aug 14, 2013 and complete by 11/24/2013, involving asset liquidation."
Ronald L Andrews — New York
Carl F Arno, Waterloo NY
Address: 1327 Waterloo Geneva Rd Waterloo, NY 13165
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20203-JCN: "In a Chapter 7 bankruptcy case, Carl F Arno from Waterloo, NY, saw their proceedings start in 2011-02-08 and complete by 2011-05-31, involving asset liquidation."
Carl F Arno — New York
Sr Clifford Arno, Waterloo NY
Address: 2571 Brewer Rd Trlr 19 Waterloo, NY 13165
Bankruptcy Case 2-10-20334-JCN Summary: "In Waterloo, NY, Sr Clifford Arno filed for Chapter 7 bankruptcy in 2010-02-24. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2010."
Sr Clifford Arno — New York
Dominic M Arroyo, Waterloo NY
Address: 401 Cayuga Dr Waterloo, NY 13165-8736
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20851-PRW: "The bankruptcy filing by Dominic M Arroyo, undertaken in 2015-07-24 in Waterloo, NY under Chapter 7, concluded with discharge in Oct 22, 2015 after liquidating assets."
Dominic M Arroyo — New York
Michael A Atkachonis, Waterloo NY
Address: 338 E Main St Waterloo, NY 13165
Brief Overview of Bankruptcy Case 2-09-22571-JCN: "The case of Michael A Atkachonis in Waterloo, NY, demonstrates a Chapter 7 bankruptcy filed in September 30, 2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Michael A Atkachonis — New York
Michael Burdsall, Waterloo NY
Address: 88 Stark St Waterloo, NY 13165
Bankruptcy Case 2-10-22072-JCN Overview: "Michael Burdsall's Chapter 7 bankruptcy, filed in Waterloo, NY in 2010-08-23, led to asset liquidation, with the case closing in 2010-12-13."
Michael Burdsall — New York
Deborah J Burleson, Waterloo NY
Address: 1328 Strang Rd Waterloo, NY 13165-9621
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21330-PRW: "In Waterloo, NY, Deborah J Burleson filed for Chapter 7 bankruptcy in 2014-10-29. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Deborah J Burleson — New York
James R Burleson, Waterloo NY
Address: 1328 Strang Rd Waterloo, NY 13165-9621
Brief Overview of Bankruptcy Case 2-14-21330-PRW: "The case of James R Burleson in Waterloo, NY, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early 01/27/2015, focusing on asset liquidation to repay creditors."
James R Burleson — New York
Vincent D Carr, Waterloo NY
Address: 895 Waterloo Geneva Rd Trlr 45 Waterloo, NY 13165-1252
Brief Overview of Bankruptcy Case 2-09-22027-PRW: "Chapter 13 bankruptcy for Vincent D Carr in Waterloo, NY began in Jul 31, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-17."
Vincent D Carr — New York
Heather Carter, Waterloo NY
Address: 2561 Reed Rd Waterloo, NY 13165
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22352-JCN: "Waterloo, NY resident Heather Carter's 09/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-14."
Heather Carter — New York
Christopher Catholdi, Waterloo NY
Address: 123 E Elisha St Waterloo, NY 13165
Concise Description of Bankruptcy Case 2-10-20585-JCN7: "In Waterloo, NY, Christopher Catholdi filed for Chapter 7 bankruptcy in 2010-03-23. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2010."
Christopher Catholdi — New York
Gray Ashia M Chilson, Waterloo NY
Address: 4 1/2 E River St Waterloo, NY 13165-1731
Bankruptcy Case 2-16-20644-PRW Overview: "In a Chapter 7 bankruptcy case, Gray Ashia M Chilson from Waterloo, NY, saw their proceedings start in 2016-06-01 and complete by August 30, 2016, involving asset liquidation."
Gray Ashia M Chilson — New York
Maynard Chilson, Waterloo NY
Address: 21 Inslee St Waterloo, NY 13165
Bankruptcy Case 2-10-21863-JCN Summary: "The bankruptcy record of Maynard Chilson from Waterloo, NY, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-19."
Maynard Chilson — New York
Amy L Countryman, Waterloo NY
Address: 41 Church St Apt F6 Waterloo, NY 13165
Bankruptcy Case 2-13-20938-PRW Summary: "Amy L Countryman's Chapter 7 bankruptcy, filed in Waterloo, NY in 06.13.2013, led to asset liquidation, with the case closing in 09/23/2013."
Amy L Countryman — New York
David Lee Crenshaw, Waterloo NY
Address: 984 Waterloo Geneva Rd Waterloo, NY 13165-1262
Brief Overview of Bankruptcy Case 2-14-21570-PRW: "In a Chapter 7 bankruptcy case, David Lee Crenshaw from Waterloo, NY, saw his proceedings start in December 2014 and complete by 2015-03-29, involving asset liquidation."
David Lee Crenshaw — New York
Rachel I Cure, Waterloo NY
Address: 116 E Main St Waterloo, NY 13165
Concise Description of Bankruptcy Case 2-12-21149-PRW7: "In Waterloo, NY, Rachel I Cure filed for Chapter 7 bankruptcy in 2012-07-10. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2012."
Rachel I Cure — New York
Paul F Deal, Waterloo NY
Address: 200 E Williams St Apt A Waterloo, NY 13165
Bankruptcy Case 2-11-22396-PRW Overview: "The bankruptcy filing by Paul F Deal, undertaken in 12/30/2011 in Waterloo, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Paul F Deal — New York
Margaret A Deal, Waterloo NY
Address: 1400 State Route 96 Apt D40 Waterloo, NY 13165
Bankruptcy Case 2-11-20713-JCN Overview: "In a Chapter 7 bankruptcy case, Margaret A Deal from Waterloo, NY, saw her proceedings start in 04/13/2011 and complete by Jul 13, 2011, involving asset liquidation."
Margaret A Deal — New York
Corey J Dexter, Waterloo NY
Address: 426 W Main St Waterloo, NY 13165-1330
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20882-PRW: "Corey J Dexter's Chapter 7 bankruptcy, filed in Waterloo, NY in July 2015, led to asset liquidation, with the case closing in 10.29.2015."
Corey J Dexter — New York
Essie L Dexter, Waterloo NY
Address: 426 W Main St Waterloo, NY 13165-1330
Bankruptcy Case 2-15-20882-PRW Summary: "Waterloo, NY resident Essie L Dexter's Jul 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Essie L Dexter — New York
Thomas A Dingman, Waterloo NY
Address: 3028 Seneca Blvd Waterloo, NY 13165-9786
Bankruptcy Case 2-15-20423-PRW Summary: "Waterloo, NY resident Thomas A Dingman's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2015."
Thomas A Dingman — New York
John Dino, Waterloo NY
Address: 2613 Kingdom Rd Waterloo, NY 13165
Bankruptcy Case 2-09-23190-JCN Summary: "In Waterloo, NY, John Dino filed for Chapter 7 bankruptcy in Dec 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2010."
John Dino — New York
Jr Daniel Joseph Dressing, Waterloo NY
Address: 18 Swift St Waterloo, NY 13165-1512
Concise Description of Bankruptcy Case 2-07-21973-PRW7: "08.03.2007 marked the beginning of Jr Daniel Joseph Dressing's Chapter 13 bankruptcy in Waterloo, NY, entailing a structured repayment schedule, completed by December 5, 2012."
Jr Daniel Joseph Dressing — New York
Matthew J Dressing, Waterloo NY
Address: 393 Wagner St Lot 85 Waterloo, NY 13165
Bankruptcy Case 2-12-21605-PRW Summary: "The bankruptcy record of Matthew J Dressing from Waterloo, NY, shows a Chapter 7 case filed in October 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-15."
Matthew J Dressing — New York
Eric B Dunlap, Waterloo NY
Address: 1021 Waterloo Geneva Rd Waterloo, NY 13165
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22677-JCN: "Waterloo, NY resident Eric B Dunlap's 2009-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Eric B Dunlap — New York
Frank Eldredge, Waterloo NY
Address: 61 E Wright Ave Waterloo, NY 13165
Bankruptcy Case 2-10-21223-JCN Overview: "In Waterloo, NY, Frank Eldredge filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Frank Eldredge — New York
Donna M Elliott, Waterloo NY
Address: 1428 Burgess Rd Waterloo, NY 13165
Brief Overview of Bankruptcy Case 2-13-21478-PRW: "Donna M Elliott's Chapter 7 bankruptcy, filed in Waterloo, NY in September 28, 2013, led to asset liquidation, with the case closing in 01/08/2014."
Donna M Elliott — New York
Jr Daniel F Ellison, Waterloo NY
Address: 1578 Powderly Rd Waterloo, NY 13165
Bankruptcy Case 2-13-20473-PRW Overview: "Waterloo, NY resident Jr Daniel F Ellison's Mar 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2013."
Jr Daniel F Ellison — New York
Kristofer R Fisher, Waterloo NY
Address: 53 Center St Waterloo, NY 13165
Bankruptcy Case 2-11-20626-JCN Overview: "The bankruptcy filing by Kristofer R Fisher, undertaken in Apr 2, 2011 in Waterloo, NY under Chapter 7, concluded with discharge in 07/23/2011 after liquidating assets."
Kristofer R Fisher — New York
Todd A Foulkrod, Waterloo NY
Address: 1263 Gassner Rd Waterloo, NY 13165
Brief Overview of Bankruptcy Case 2-11-20401-JCN: "The bankruptcy record of Todd A Foulkrod from Waterloo, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2011."
Todd A Foulkrod — New York
Donald C Frezzo, Waterloo NY
Address: 1021 Waterloo Geneva Rd Trlr 46 Waterloo, NY 13165
Bankruptcy Case 2-13-20659-PRW Summary: "The bankruptcy record of Donald C Frezzo from Waterloo, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Donald C Frezzo — New York
Kailee A Garner, Waterloo NY
Address: 58 Inslee St # 3 Waterloo, NY 13165-1519
Bankruptcy Case 2-15-21104-PRW Summary: "Waterloo, NY resident Kailee A Garner's 09.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-29."
Kailee A Garner — New York
Jill L Garrison, Waterloo NY
Address: 41 1/2 W River St Waterloo, NY 13165
Concise Description of Bankruptcy Case 2-13-21363-PRW7: "In Waterloo, NY, Jill L Garrison filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2013."
Jill L Garrison — New York
Lynn G Garrow, Waterloo NY
Address: 150 Steele Rd Waterloo, NY 13165-9567
Bankruptcy Case 2-16-20572-PRW Summary: "The bankruptcy filing by Lynn G Garrow, undertaken in May 2016 in Waterloo, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Lynn G Garrow — New York
Virginia S Garrow, Waterloo NY
Address: 150 Steele Rd Waterloo, NY 13165-9567
Concise Description of Bankruptcy Case 2-16-20572-PRW7: "The bankruptcy record of Virginia S Garrow from Waterloo, NY, shows a Chapter 7 case filed in May 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2016."
Virginia S Garrow — New York
Sr Patrick Goff, Waterloo NY
Address: 778 State Route 318 Waterloo, NY 13165
Brief Overview of Bankruptcy Case 2-09-23046-JCN: "The case of Sr Patrick Goff in Waterloo, NY, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early Feb 23, 2010, focusing on asset liquidation to repay creditors."
Sr Patrick Goff — New York
Starr Gregor, Waterloo NY
Address: 123 Virginia St Apt B Waterloo, NY 13165
Bankruptcy Case 2-10-20647-JCN Summary: "The bankruptcy record of Starr Gregor from Waterloo, NY, shows a Chapter 7 case filed in 2010-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07.18.2010."
Starr Gregor — New York
Shirley Anne Hengel, Waterloo NY
Address: 652 Dunham Rd Waterloo, NY 13165
Concise Description of Bankruptcy Case 2-12-21070-PRW7: "In a Chapter 7 bankruptcy case, Shirley Anne Hengel from Waterloo, NY, saw her proceedings start in Jun 25, 2012 and complete by Oct 15, 2012, involving asset liquidation."
Shirley Anne Hengel — New York
Lisa Hill, Waterloo NY
Address: 895 Waterloo Geneva Rd Trlr 49 Waterloo, NY 13165
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20672-JCN: "Lisa Hill's Chapter 7 bankruptcy, filed in Waterloo, NY in Mar 30, 2010, led to asset liquidation, with the case closing in 07.20.2010."
Lisa Hill — New York
Michelle J Jaycox, Waterloo NY
Address: 9 Carlton Rd Waterloo, NY 13165
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21109-PRW: "Michelle J Jaycox's bankruptcy, initiated in 2012-06-30 and concluded by October 20, 2012 in Waterloo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle J Jaycox — New York
Daniel R Johnson, Waterloo NY
Address: 24 Chestnut St Waterloo, NY 13165
Brief Overview of Bankruptcy Case 2-11-22044-JCN: "Daniel R Johnson's Chapter 7 bankruptcy, filed in Waterloo, NY in 10/31/2011, led to asset liquidation, with the case closing in 2012-02-20."
Daniel R Johnson — New York
Matthew D Jones, Waterloo NY
Address: 40 W Main St Apt 4 Waterloo, NY 13165-1341
Brief Overview of Bankruptcy Case 2-14-21099-PRW: "The bankruptcy filing by Matthew D Jones, undertaken in 08.31.2014 in Waterloo, NY under Chapter 7, concluded with discharge in Nov 29, 2014 after liquidating assets."
Matthew D Jones — New York
Jessica M Kenyon, Waterloo NY
Address: 59 Virginia St Apt 2C Waterloo, NY 13165-1104
Bankruptcy Case 2-2014-20857-PRW Overview: "Jessica M Kenyon's bankruptcy, initiated in 2014-07-10 and concluded by 10.08.2014 in Waterloo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica M Kenyon — New York
Marty A Kerfien, Waterloo NY
Address: 1021 Waterloo Geneva Rd Trlr 8 Waterloo, NY 13165-1237
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20241-PRW: "The bankruptcy filing by Marty A Kerfien, undertaken in March 2015 in Waterloo, NY under Chapter 7, concluded with discharge in 06/14/2015 after liquidating assets."
Marty A Kerfien — New York
Guy K Kinney, Waterloo NY
Address: 1738 Powderly Rd Waterloo, NY 13165-9415
Snapshot of U.S. Bankruptcy Proceeding Case 2-07-22679-PRW: "Guy K Kinney's Waterloo, NY bankruptcy under Chapter 13 in 2007-10-25 led to a structured repayment plan, successfully discharged in December 2012."
Guy K Kinney — New York
Elyse M Knowland, Waterloo NY
Address: 110 E Williams St Waterloo, NY 13165-1413
Brief Overview of Bankruptcy Case 2-16-20104-PRW: "The bankruptcy filing by Elyse M Knowland, undertaken in 01.31.2016 in Waterloo, NY under Chapter 7, concluded with discharge in 04.30.2016 after liquidating assets."
Elyse M Knowland — New York
Iii Ernest E Knowlton, Waterloo NY
Address: 64 Washington St Waterloo, NY 13165
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20546-PRW: "Waterloo, NY resident Iii Ernest E Knowlton's Mar 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2012."
Iii Ernest E Knowlton — New York
Kevin M Kuhlmann, Waterloo NY
Address: 5 Carlton Rd Waterloo, NY 13165
Brief Overview of Bankruptcy Case 2-11-21205-JCN: "Kevin M Kuhlmann's Chapter 7 bankruptcy, filed in Waterloo, NY in 2011-06-17, led to asset liquidation, with the case closing in 2011-10-07."
Kevin M Kuhlmann — New York
Mark O Labenne, Waterloo NY
Address: 1132 Birdsey Rd Waterloo, NY 13165-9422
Bankruptcy Case 2-07-23128-PRW Overview: "12/20/2007 marked the beginning of Mark O Labenne's Chapter 13 bankruptcy in Waterloo, NY, entailing a structured repayment schedule, completed by April 3, 2013."
Mark O Labenne — New York
Robie D Lewis, Waterloo NY
Address: 861 Waterloo Geneva Rd Waterloo, NY 13165-1223
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21590-PRW: "In Waterloo, NY, Robie D Lewis filed for Chapter 7 bankruptcy in 12/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-31."
Robie D Lewis — New York
Hope Linville, Waterloo NY
Address: 2051 Edwards Rd Waterloo, NY 13165
Bankruptcy Case 2-10-22852-JCN Summary: "Hope Linville's bankruptcy, initiated in 2010-11-30 and concluded by Mar 10, 2011 in Waterloo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hope Linville — New York
Michelle Mateo, Waterloo NY
Address: 95 Center St Waterloo, NY 13165
Bankruptcy Case 2-10-21049-JCN Summary: "The bankruptcy filing by Michelle Mateo, undertaken in 2010-05-03 in Waterloo, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Michelle Mateo — New York
David F Mccarthy, Waterloo NY
Address: 4018 Watts Rd Waterloo, NY 13165-9601
Brief Overview of Bankruptcy Case 2-16-20636-PRW: "In Waterloo, NY, David F Mccarthy filed for Chapter 7 bankruptcy in 2016-05-31. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2016."
David F Mccarthy — New York
Heather M Mccarthy, Waterloo NY
Address: 15 State St Waterloo, NY 13165-1524
Bankruptcy Case 2-16-20636-PRW Overview: "The bankruptcy filing by Heather M Mccarthy, undertaken in 05.31.2016 in Waterloo, NY under Chapter 7, concluded with discharge in Aug 29, 2016 after liquidating assets."
Heather M Mccarthy — New York
Mary L Miner, Waterloo NY
Address: 941 Waterloo Geneva Rd Trlr 22 Waterloo, NY 13165-1221
Bankruptcy Case 2-15-20559-PRW Overview: "Mary L Miner's Chapter 7 bankruptcy, filed in Waterloo, NY in 2015-05-15, led to asset liquidation, with the case closing in 08/13/2015."
Mary L Miner — New York
Douglas Eugene Morse, Waterloo NY
Address: 25 Inslee St Waterloo, NY 13165
Bankruptcy Case 2-11-22271-JCN Overview: "The bankruptcy record of Douglas Eugene Morse from Waterloo, NY, shows a Chapter 7 case filed in 12.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Douglas Eugene Morse — New York
Ronald W Mosher, Waterloo NY
Address: PO Box 652 Waterloo, NY 13165-0652
Bankruptcy Case 2-07-23051-PRW Overview: "In their Chapter 13 bankruptcy case filed in 12.11.2007, Waterloo, NY's Ronald W Mosher agreed to a debt repayment plan, which was successfully completed by 2013-04-17."
Ronald W Mosher — New York
Daniela Obrien, Waterloo NY
Address: 1400 State Route 96 Waterloo, NY 13165
Bankruptcy Case 2-10-22148-JCN Overview: "In a Chapter 7 bankruptcy case, Daniela Obrien from Waterloo, NY, saw her proceedings start in 08.31.2010 and complete by 12.08.2010, involving asset liquidation."
Daniela Obrien — New York
Tasha L Olschewske, Waterloo NY
Address: 89A Steele Rd Waterloo, NY 13165
Bankruptcy Case 2-12-20760-PRW Overview: "Tasha L Olschewske's bankruptcy, initiated in 04/30/2012 and concluded by 2012-08-20 in Waterloo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tasha L Olschewske — New York
Alicia A Osborne, Waterloo NY
Address: 345 E Main St Waterloo, NY 13165-1624
Concise Description of Bankruptcy Case 2-14-20709-PRW7: "The bankruptcy filing by Alicia A Osborne, undertaken in May 2014 in Waterloo, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Alicia A Osborne — New York
Carr Jennifer L Pardee, Waterloo NY
Address: 895 Waterloo Geneva Rd Trlr 45 Waterloo, NY 13165-1252
Bankruptcy Case 2-09-22027-PRW Overview: "Chapter 13 bankruptcy for Carr Jennifer L Pardee in Waterloo, NY began in July 2009, focusing on debt restructuring, concluding with plan fulfillment in November 17, 2014."
Carr Jennifer L Pardee — New York
Steven B Riccione, Waterloo NY
Address: 920 Whiskey Hill Rd Waterloo, NY 13165
Bankruptcy Case 2-12-20375-PRW Overview: "Steven B Riccione's bankruptcy, initiated in March 8, 2012 and concluded by 2012-06-28 in Waterloo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven B Riccione — New York
Charles Rommel, Waterloo NY
Address: 8 Jellicle Ln Waterloo, NY 13165
Brief Overview of Bankruptcy Case 2-11-21225-JCN: "Charles Rommel's bankruptcy, initiated in 2011-06-21 and concluded by 2011-09-28 in Waterloo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Rommel — New York
Matthew J Rossman, Waterloo NY
Address: 1021 Waterloo Geneva Rd Trlr 10 Waterloo, NY 13165
Concise Description of Bankruptcy Case 2-13-20174-PRW7: "Matthew J Rossman's bankruptcy, initiated in 2013-01-31 and concluded by 2013-05-13 in Waterloo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Rossman — New York
Monica L Rowe, Waterloo NY
Address: 3003 Seneca Blvd Waterloo, NY 13165-8727
Brief Overview of Bankruptcy Case 2-14-20738-PRW: "In Waterloo, NY, Monica L Rowe filed for Chapter 7 bankruptcy in June 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/04/2014."
Monica L Rowe — New York
Leona Jane Sargent, Waterloo NY
Address: 54 Center St Waterloo, NY 13165
Bankruptcy Case 2-13-20462-PRW Summary: "In a Chapter 7 bankruptcy case, Leona Jane Sargent from Waterloo, NY, saw her proceedings start in Mar 27, 2013 and complete by 2013-06-27, involving asset liquidation."
Leona Jane Sargent — New York
Wayne Saxton, Waterloo NY
Address: 1319 Birdsey Rd Apt 1 Waterloo, NY 13165
Bankruptcy Case 2-10-21688-JCN Summary: "Wayne Saxton's Chapter 7 bankruptcy, filed in Waterloo, NY in 07/09/2010, led to asset liquidation, with the case closing in 10.29.2010."
Wayne Saxton — New York
Ronald W Schalck, Waterloo NY
Address: 2952 State Route 96 Waterloo, NY 13165-8450
Concise Description of Bankruptcy Case 2-15-20755-PRW7: "Ronald W Schalck's bankruptcy, initiated in 06/30/2015 and concluded by 09/28/2015 in Waterloo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald W Schalck — New York
Lucia H Silverio, Waterloo NY
Address: 21 Mill St Waterloo, NY 13165-1629
Brief Overview of Bankruptcy Case 2-16-20770-PRW: "Waterloo, NY resident Lucia H Silverio's 2016-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2016."
Lucia H Silverio — New York
Adam Smith, Waterloo NY
Address: 2164 Edwards Rd Waterloo, NY 13165
Bankruptcy Case 2-10-20723-JCN Summary: "Waterloo, NY resident Adam Smith's 04/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-15."
Adam Smith — New York
Virginia Smith, Waterloo NY
Address: 1074 Donnelly Rd Waterloo, NY 13165
Bankruptcy Case 2-10-21132-JCN Overview: "The case of Virginia Smith in Waterloo, NY, demonstrates a Chapter 7 bankruptcy filed in 05.11.2010 and discharged early 08/31/2010, focusing on asset liquidation to repay creditors."
Virginia Smith — New York
Rhonda L Solomon, Waterloo NY
Address: 513 Steele Rd Waterloo, NY 13165-9568
Bankruptcy Case 2-16-20136-PRW Overview: "Waterloo, NY resident Rhonda L Solomon's 2016-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2016."
Rhonda L Solomon — New York
Brian C Solomon, Waterloo NY
Address: 513 Steele Rd Waterloo, NY 13165-9568
Concise Description of Bankruptcy Case 2-16-20136-PRW7: "Waterloo, NY resident Brian C Solomon's February 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2016."
Brian C Solomon — New York
Jeffrey L Sprague, Waterloo NY
Address: 1722 Dawson Rd Waterloo, NY 13165
Concise Description of Bankruptcy Case 2-11-20440-JCN7: "The bankruptcy filing by Jeffrey L Sprague, undertaken in March 2011 in Waterloo, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Jeffrey L Sprague — New York
Diane L Stein, Waterloo NY
Address: 4071 Old Route 96 Waterloo, NY 13165-9800
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20357-PRW: "The case of Diane L Stein in Waterloo, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-03-27 and discharged early 06/25/2014, focusing on asset liquidation to repay creditors."
Diane L Stein — New York
William Wesley Stock, Waterloo NY
Address: 2600 Breen Ln Waterloo, NY 13165
Bankruptcy Case 2-11-20419-JCN Overview: "The case of William Wesley Stock in Waterloo, NY, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early June 16, 2011, focusing on asset liquidation to repay creditors."
William Wesley Stock — New York
Dale E Swarts, Waterloo NY
Address: 29 Grove St Waterloo, NY 13165
Concise Description of Bankruptcy Case 2-13-20636-PRW7: "The bankruptcy record of Dale E Swarts from Waterloo, NY, shows a Chapter 7 case filed in 2013-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2013."
Dale E Swarts — New York
Anna Taney, Waterloo NY
Address: 131 E Elisha St Waterloo, NY 13165
Concise Description of Bankruptcy Case 2-10-21265-JCN7: "In Waterloo, NY, Anna Taney filed for Chapter 7 bankruptcy in May 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2010."
Anna Taney — New York
Cecil E Thomas, Waterloo NY
Address: 1 Barham Ave Waterloo, NY 13165
Bankruptcy Case 2-09-22593-JCN Overview: "Cecil E Thomas's Chapter 7 bankruptcy, filed in Waterloo, NY in 2009-10-01, led to asset liquidation, with the case closing in 01.11.2010."
Cecil E Thomas — New York
Jensen Mary Frances Thorpe, Waterloo NY
Address: 23 Arrowhead Dr Waterloo, NY 13165
Bankruptcy Case 2-13-21711-PRW Overview: "Jensen Mary Frances Thorpe's Chapter 7 bankruptcy, filed in Waterloo, NY in Nov 22, 2013, led to asset liquidation, with the case closing in 03.04.2014."
Jensen Mary Frances Thorpe — New York
Polly A Tiaskkum, Waterloo NY
Address: 7 E River St Waterloo, NY 13165
Concise Description of Bankruptcy Case 2-11-22134-JCN7: "Polly A Tiaskkum's bankruptcy, initiated in 11.15.2011 and concluded by 2012-03-06 in Waterloo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Polly A Tiaskkum — New York
Robert Uhle, Waterloo NY
Address: 345 E Main St Waterloo, NY 13165
Bankruptcy Case 2-10-22856-JCN Summary: "In a Chapter 7 bankruptcy case, Robert Uhle from Waterloo, NY, saw their proceedings start in 11/30/2010 and complete by March 10, 2011, involving asset liquidation."
Robert Uhle — New York
Bert F Vanhouten, Waterloo NY
Address: 1452 Whiskey Hill Rd Waterloo, NY 13165-9641
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20201-PRW: "The bankruptcy filing by Bert F Vanhouten, undertaken in 2015-03-05 in Waterloo, NY under Chapter 7, concluded with discharge in 2015-06-03 after liquidating assets."
Bert F Vanhouten — New York
Bobbi Jo H Vanhouten, Waterloo NY
Address: 1452 Whiskey Hill Rd Waterloo, NY 13165-9641
Bankruptcy Case 2-15-20201-PRW Summary: "The case of Bobbi Jo H Vanhouten in Waterloo, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-05 and discharged early June 3, 2015, focusing on asset liquidation to repay creditors."
Bobbi Jo H Vanhouten — New York
Frederick Mattia Varricchio, Waterloo NY
Address: 556 Harbour Ln Waterloo, NY 13165
Bankruptcy Case 2-13-20694-PRW Summary: "The bankruptcy record of Frederick Mattia Varricchio from Waterloo, NY, shows a Chapter 7 case filed in 2013-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-13."
Frederick Mattia Varricchio — New York
Kelly Ann Wahl, Waterloo NY
Address: 89 Steele Rd Apt D Waterloo, NY 13165-8511
Bankruptcy Case 2-14-21311-PRW Overview: "Kelly Ann Wahl's Chapter 7 bankruptcy, filed in Waterloo, NY in October 2014, led to asset liquidation, with the case closing in January 2015."
Kelly Ann Wahl — New York
William James Ward, Waterloo NY
Address: 1309 W River Rd Waterloo, NY 13165-9735
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20525-PRW: "William James Ward's bankruptcy, initiated in Apr 29, 2014 and concluded by Jul 28, 2014 in Waterloo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William James Ward — New York
Betty J Wessig, Waterloo NY
Address: 1281 Marshall Rd Waterloo, NY 13165-9798
Bankruptcy Case 2-15-20022-PRW Summary: "Waterloo, NY resident Betty J Wessig's January 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 12, 2015."
Betty J Wessig — New York
James F Wessig, Waterloo NY
Address: 1281 Marshall Rd Waterloo, NY 13165-9798
Bankruptcy Case 2-15-20022-PRW Overview: "James F Wessig's Chapter 7 bankruptcy, filed in Waterloo, NY in Jan 12, 2015, led to asset liquidation, with the case closing in April 2015."
James F Wessig — New York
Johanna E West, Waterloo NY
Address: 304 W Williams St Waterloo, NY 13165
Bankruptcy Case 2-13-21147-PRW Overview: "Waterloo, NY resident Johanna E West's 07/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-02."
Johanna E West — New York
Explore Free Bankruptcy Records by State