Website Logo

Waterloo, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Waterloo.

Last updated on: March 30, 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

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