Watertown, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Watertown.
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
Christy L Chiumento, Watertown NY
Address: 423 Broadway Ave E Watertown, NY 13601
Concise Description of Bankruptcy Case 11-31793-5-mcr7: "In a Chapter 7 bankruptcy case, Christy L Chiumento from Watertown, NY, saw her proceedings start in Aug 12, 2011 and complete by 2011-11-15, involving asset liquidation."
Christy L Chiumento — New York
Donna Marie Christian, Watertown NY
Address: 21122 Hunt St Watertown, NY 13601-5488
Concise Description of Bankruptcy Case 14-31376-5-mcr7: "In a Chapter 7 bankruptcy case, Donna Marie Christian from Watertown, NY, saw her proceedings start in 08.29.2014 and complete by 2014-11-27, involving asset liquidation."
Donna Marie Christian — New York
Richard Ciavarella, Watertown NY
Address: 18921 Old Rome Rd Watertown, NY 13601
Concise Description of Bankruptcy Case 12-30870-5-mcr7: "The bankruptcy record of Richard Ciavarella from Watertown, NY, shows a Chapter 7 case filed in 05/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-25."
Richard Ciavarella — New York
Scott Clark, Watertown NY
Address: 19444 Woodard Rd Watertown, NY 13601
Brief Overview of Bankruptcy Case 10-31261-5-mcr: "The bankruptcy record of Scott Clark from Watertown, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-01."
Scott Clark — New York
Cecilia S Claudio, Watertown NY
Address: 254 E Main St Apt 2 Watertown, NY 13601-2075
Bankruptcy Case 16-30216-5-mcr Summary: "Cecilia S Claudio's Chapter 7 bankruptcy, filed in Watertown, NY in Feb 23, 2016, led to asset liquidation, with the case closing in 05/23/2016."
Cecilia S Claudio — New York
Kristy A Clay, Watertown NY
Address: 1216 Superior St Apt B16 Watertown, NY 13601-1170
Snapshot of U.S. Bankruptcy Proceeding Case 15-31441-5-mcr: "Watertown, NY resident Kristy A Clay's 09.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-29."
Kristy A Clay — New York
Laura Anne Clearo, Watertown NY
Address: 1415 Ohio St Watertown, NY 13601-3028
Concise Description of Bankruptcy Case 14-31468-5-mcr7: "The bankruptcy filing by Laura Anne Clearo, undertaken in Sep 24, 2014 in Watertown, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Laura Anne Clearo — New York
Tracey Lee Cleary, Watertown NY
Address: 104 Fairmont Ave Watertown, NY 13601-3503
Bankruptcy Case 07-32150-5-mcr Overview: "Aug 21, 2007 marked the beginning of Tracey Lee Cleary's Chapter 13 bankruptcy in Watertown, NY, entailing a structured repayment schedule, completed by 2012-08-28."
Tracey Lee Cleary — New York
Lisa M Clement, Watertown NY
Address: 20976 Hunt St Watertown, NY 13601-5487
Bankruptcy Case 15-31487-5-mcr Summary: "Lisa M Clement's bankruptcy, initiated in 2015-10-09 and concluded by 2016-01-07 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Clement — New York
Timothy H Clement, Watertown NY
Address: 20976 Hunt St Watertown, NY 13601-5487
Bankruptcy Case 15-31487-5-mcr Overview: "Timothy H Clement's Chapter 7 bankruptcy, filed in Watertown, NY in October 9, 2015, led to asset liquidation, with the case closing in 2016-01-07."
Timothy H Clement — New York
Randy Cloe, Watertown NY
Address: 16571 County Route 62 Watertown, NY 13601
Brief Overview of Bankruptcy Case 10-31089-5-mcr: "Randy Cloe's Chapter 7 bankruptcy, filed in Watertown, NY in 04/27/2010, led to asset liquidation, with the case closing in 08.20.2010."
Randy Cloe — New York
Brian S Clukey, Watertown NY
Address: 546 Jefferson St Watertown, NY 13601
Bankruptcy Case 11-30031-5-mcr Summary: "Brian S Clukey's Chapter 7 bankruptcy, filed in Watertown, NY in 2011-01-12, led to asset liquidation, with the case closing in May 2011."
Brian S Clukey — New York
Jr Walter Knox Cole, Watertown NY
Address: 1129 Boyd St Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 13-32035-5-mcr: "In Watertown, NY, Jr Walter Knox Cole filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2014."
Jr Walter Knox Cole — New York
Bruce Cole, Watertown NY
Address: 1011 Academy St Watertown, NY 13601
Brief Overview of Bankruptcy Case 10-31344-5-mcr: "Bruce Cole's Chapter 7 bankruptcy, filed in Watertown, NY in May 17, 2010, led to asset liquidation, with the case closing in Aug 16, 2010."
Bruce Cole — New York
Stephen M Collette, Watertown NY
Address: 918 W Main St Watertown, NY 13601
Concise Description of Bankruptcy Case 13-31844-5-mcr7: "The case of Stephen M Collette in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 10/21/2013 and discharged early 2014-01-27, focusing on asset liquidation to repay creditors."
Stephen M Collette — New York
Misty Jo Collins, Watertown NY
Address: 1305 Marra Dr Watertown, NY 13601-4433
Bankruptcy Case 2014-31218-5-mcr Summary: "The bankruptcy filing by Misty Jo Collins, undertaken in July 31, 2014 in Watertown, NY under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
Misty Jo Collins — New York
Heather Y Colwell, Watertown NY
Address: 513 New York Ave Watertown, NY 13601-1114
Bankruptcy Case 15-31345-5-mcr Summary: "The case of Heather Y Colwell in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 10, 2015 and discharged early December 9, 2015, focusing on asset liquidation to repay creditors."
Heather Y Colwell — New York
Milton W Combs, Watertown NY
Address: 20663 Dartmouth St Watertown, NY 13601
Bankruptcy Case 13-31929-5-mcr Overview: "Milton W Combs's bankruptcy, initiated in Oct 31, 2013 and concluded by 02.06.2014 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milton W Combs — New York
Ashley Danks, Watertown NY
Address: 432 College Hts Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 10-32554-5-mcr: "The case of Ashley Danks in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-09-24 and discharged early 12/20/2010, focusing on asset liquidation to repay creditors."
Ashley Danks — New York
Christopher Hazen Davis, Watertown NY
Address: 406 Stone St Watertown, NY 13601
Bankruptcy Case 12-32012-5-mcr Overview: "Christopher Hazen Davis's bankruptcy, initiated in 2012-10-30 and concluded by 2013-02-05 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Hazen Davis — New York
Jennifer Lynn Davis, Watertown NY
Address: 307 S Rutland St Watertown, NY 13601-8432
Snapshot of U.S. Bankruptcy Proceeding Case 16-30942-5-mcr: "In Watertown, NY, Jennifer Lynn Davis filed for Chapter 7 bankruptcy in Jul 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2016."
Jennifer Lynn Davis — New York
Robert Anthony Davis, Watertown NY
Address: 307 S Rutland St Watertown, NY 13601-8432
Snapshot of U.S. Bankruptcy Proceeding Case 16-30942-5-mcr: "The bankruptcy record of Robert Anthony Davis from Watertown, NY, shows a Chapter 7 case filed in Jul 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/03/2016."
Robert Anthony Davis — New York
Anne Davison, Watertown NY
Address: 131 Charles St Watertown, NY 13601
Bankruptcy Case 10-31061-5-mcr Overview: "Anne Davison's Chapter 7 bankruptcy, filed in Watertown, NY in April 23, 2010, led to asset liquidation, with the case closing in Aug 16, 2010."
Anne Davison — New York
1St Robert Lawrence Daymont, Watertown NY
Address: 933 Leray St Trlr 56 Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 13-31459-5-mcr: "The bankruptcy record of 1St Robert Lawrence Daymont from Watertown, NY, shows a Chapter 7 case filed in August 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
1St Robert Lawrence Daymont — New York
Eileen D Decent, Watertown NY
Address: 309 S Indiana Ave Watertown, NY 13601-3813
Concise Description of Bankruptcy Case 08-30142-5-mcr7: "Eileen D Decent's Chapter 13 bankruptcy in Watertown, NY started in January 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-18."
Eileen D Decent — New York
Michael John Defranco, Watertown NY
Address: 104 Franklin St Watertown, NY 13601
Bankruptcy Case 12-31778-5-mcr Overview: "The case of Michael John Defranco in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-09-25 and discharged early Jan 1, 2013, focusing on asset liquidation to repay creditors."
Michael John Defranco — New York
Mark Daniel Degray, Watertown NY
Address: 11675A Osprey Loop Watertown, NY 13603
Concise Description of Bankruptcy Case 12-32123-5-mcr7: "Mark Daniel Degray's Chapter 7 bankruptcy, filed in Watertown, NY in 2012-11-15, led to asset liquidation, with the case closing in 02.11.2013."
Mark Daniel Degray — New York
Todd A Delair, Watertown NY
Address: 633 Burchard St Watertown, NY 13601
Bankruptcy Case 11-31810-5-mcr Summary: "The bankruptcy filing by Todd A Delair, undertaken in 08/16/2011 in Watertown, NY under Chapter 7, concluded with discharge in 11.15.2011 after liquidating assets."
Todd A Delair — New York
Bombard Jennifer L Delaney, Watertown NY
Address: 414 Broadway Ave W Watertown, NY 13601-4106
Concise Description of Bankruptcy Case 14-31638-5-mcr7: "In a Chapter 7 bankruptcy case, Bombard Jennifer L Delaney from Watertown, NY, saw her proceedings start in 2014-10-22 and complete by 01/20/2015, involving asset liquidation."
Bombard Jennifer L Delaney — New York
Iv Arthur Deline, Watertown NY
Address: 414 Seward St Watertown, NY 13601
Concise Description of Bankruptcy Case 11-31747-5-mcr7: "The case of Iv Arthur Deline in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in August 2011 and discharged early November 26, 2011, focusing on asset liquidation to repay creditors."
Iv Arthur Deline — New York
Robbie Deline, Watertown NY
Address: 933 Leray St Trlr 61 Watertown, NY 13601
Brief Overview of Bankruptcy Case 10-32595-5-mcr: "Robbie Deline's Chapter 7 bankruptcy, filed in Watertown, NY in Sep 28, 2010, led to asset liquidation, with the case closing in Jan 21, 2011."
Robbie Deline — New York
Chad R Delong, Watertown NY
Address: 16600 County Route 156 Watertown, NY 13601-5768
Snapshot of U.S. Bankruptcy Proceeding Case 16-17947: "In a Chapter 7 bankruptcy case, Chad R Delong from Watertown, NY, saw his proceedings start in 06/10/2016 and complete by 09/08/2016, involving asset liquidation."
Chad R Delong — New York
George E Demar, Watertown NY
Address: 25013 Overton Dr Watertown, NY 13601-2140
Bankruptcy Case 15-30899-5-mcr Overview: "Watertown, NY resident George E Demar's June 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 17, 2015."
George E Demar — New York
Elizabeth A Demo, Watertown NY
Address: 511B E Hoard St Watertown, NY 13601
Concise Description of Bankruptcy Case 11-31331-5-mcr7: "The case of Elizabeth A Demo in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in June 8, 2011 and discharged early 2011-09-12, focusing on asset liquidation to repay creditors."
Elizabeth A Demo — New York
Randolph Lee Deom, Watertown NY
Address: 18435 County Route 161 Watertown, NY 13601-5468
Bankruptcy Case 14-31926-5-mcr Overview: "Randolph Lee Deom's Chapter 7 bankruptcy, filed in Watertown, NY in December 19, 2014, led to asset liquidation, with the case closing in 2015-03-19."
Randolph Lee Deom — New York
Sandra Jean Deom, Watertown NY
Address: 18435 County Route 161 Watertown, NY 13601-5468
Bankruptcy Case 14-31926-5-mcr Summary: "Watertown, NY resident Sandra Jean Deom's 2014-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/19/2015."
Sandra Jean Deom — New York
Christine C Derouin, Watertown NY
Address: 124 Flower Ave E Apt 2 Watertown, NY 13601
Brief Overview of Bankruptcy Case 11-32463-5-mcr: "In a Chapter 7 bankruptcy case, Christine C Derouin from Watertown, NY, saw her proceedings start in 2011-11-18 and complete by 2012-02-13, involving asset liquidation."
Christine C Derouin — New York
Antonio P Derrigo, Watertown NY
Address: 627 New York Ave # 1 Watertown, NY 13601-1116
Brief Overview of Bankruptcy Case 15-31191-5-mcr: "Watertown, NY resident Antonio P Derrigo's 08.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-04."
Antonio P Derrigo — New York
Dana J Deskowitz, Watertown NY
Address: 1214 Bronson St Watertown, NY 13601
Bankruptcy Case 11-30080-5-mcr Summary: "Dana J Deskowitz's Chapter 7 bankruptcy, filed in Watertown, NY in January 25, 2011, led to asset liquidation, with the case closing in 05/20/2011."
Dana J Deskowitz — New York
Alex J Dickinson, Watertown NY
Address: 714 Leray St Watertown, NY 13601
Concise Description of Bankruptcy Case 12-30203-5-mcr7: "Alex J Dickinson's Chapter 7 bankruptcy, filed in Watertown, NY in 2012-02-10, led to asset liquidation, with the case closing in 2012-05-14."
Alex J Dickinson — New York
Sr Neil Eugene Dicob, Watertown NY
Address: 17747 US Route 11 Lot 21D Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 12-32300-5-mcr: "Sr Neil Eugene Dicob's Chapter 7 bankruptcy, filed in Watertown, NY in Dec 20, 2012, led to asset liquidation, with the case closing in Mar 28, 2013."
Sr Neil Eugene Dicob — New York
Elaine Cora Dillon, Watertown NY
Address: 24116 State Route 12 Apt 1 Watertown, NY 13601-5073
Concise Description of Bankruptcy Case 15-30827-5-mcr7: "The bankruptcy record of Elaine Cora Dillon from Watertown, NY, shows a Chapter 7 case filed in 2015-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2015."
Elaine Cora Dillon — New York
Milagros Dilone, Watertown NY
Address: 350 Walker Ave Apt A Watertown, NY 13601
Bankruptcy Case 12-30518-5-mcr Summary: "The bankruptcy record of Milagros Dilone from Watertown, NY, shows a Chapter 7 case filed in 2012-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Milagros Dilone — New York
Tina Marie Dingman, Watertown NY
Address: 167 E Main St Watertown, NY 13601-2030
Snapshot of U.S. Bankruptcy Proceeding Case 15-30108-5-mcr: "The bankruptcy record of Tina Marie Dingman from Watertown, NY, shows a Chapter 7 case filed in January 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.29.2015."
Tina Marie Dingman — New York
Jimmy J Dipaola, Watertown NY
Address: 215 Winslow St Apt 2 Watertown, NY 13601-7701
Bankruptcy Case 15-30525-5-mcr Overview: "The bankruptcy record of Jimmy J Dipaola from Watertown, NY, shows a Chapter 7 case filed in 04/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-13."
Jimmy J Dipaola — New York
Kristina M Dipaola, Watertown NY
Address: 215 Winslow St Apt 2 Watertown, NY 13601-7701
Concise Description of Bankruptcy Case 15-30525-5-mcr7: "Kristina M Dipaola's bankruptcy, initiated in Apr 14, 2015 and concluded by 07/13/2015 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina M Dipaola — New York
Amanda Patricia Dodge, Watertown NY
Address: 845 Starbuck Ave Apt 1701 Watertown, NY 13601
Brief Overview of Bankruptcy Case 11-31367-5-mcr: "The case of Amanda Patricia Dodge in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early 2011-09-12, focusing on asset liquidation to repay creditors."
Amanda Patricia Dodge — New York
Raymond L Doriety, Watertown NY
Address: 9904B Gates St Watertown, NY 13603
Brief Overview of Bankruptcy Case 12-31439-5-mcr: "Raymond L Doriety's bankruptcy, initiated in 2012-07-27 and concluded by 2012-11-19 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond L Doriety — New York
Heidi Drake, Watertown NY
Address: 738 Cadwell St Watertown, NY 13601
Bankruptcy Case 10-33102-5-mcr Overview: "In a Chapter 7 bankruptcy case, Heidi Drake from Watertown, NY, saw her proceedings start in 2010-12-03 and complete by 03/28/2011, involving asset liquidation."
Heidi Drake — New York
Richard Leslie Drake, Watertown NY
Address: 24371 Sawdy Rd Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 11-30350-5-mcr: "Richard Leslie Drake's bankruptcy, initiated in February 2011 and concluded by 06/23/2011 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Leslie Drake — New York
Dennis J Driesel, Watertown NY
Address: 18644 Jericho Rd Watertown, NY 13601-5644
Snapshot of U.S. Bankruptcy Proceeding Case 15-30787-5-mcr: "In Watertown, NY, Dennis J Driesel filed for Chapter 7 bankruptcy in May 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2015."
Dennis J Driesel — New York
Mandy L Driesel, Watertown NY
Address: 18644 Jericho Rd Watertown, NY 13601-5644
Brief Overview of Bankruptcy Case 15-30787-5-mcr: "In a Chapter 7 bankruptcy case, Mandy L Driesel from Watertown, NY, saw her proceedings start in 05.28.2015 and complete by Aug 26, 2015, involving asset liquidation."
Mandy L Driesel — New York
Sheila Anne Dugan, Watertown NY
Address: 631 Addison St Watertown, NY 13601-2138
Snapshot of U.S. Bankruptcy Proceeding Case 15-30541-5-mcr: "Watertown, NY resident Sheila Anne Dugan's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2015."
Sheila Anne Dugan — New York
Jason Richard Dugan, Watertown NY
Address: 631 Addison St Watertown, NY 13601-2138
Snapshot of U.S. Bankruptcy Proceeding Case 15-30541-5-mcr: "Watertown, NY resident Jason Richard Dugan's 2015-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2015."
Jason Richard Dugan — New York
Linda Lee Dygert, Watertown NY
Address: 1214 Superior St Apt A4 Watertown, NY 13601-1161
Bankruptcy Case 15-31051-5-mcr Overview: "In Watertown, NY, Linda Lee Dygert filed for Chapter 7 bankruptcy in 07/17/2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2015."
Linda Lee Dygert — New York
Latasha Patrice Elder, Watertown NY
Address: 21455 Heather Acres Dr Apt 14B Watertown, NY 13601
Concise Description of Bankruptcy Case 12-32085-5-mcr7: "Watertown, NY resident Latasha Patrice Elder's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-15."
Latasha Patrice Elder — New York
Joshua L Elliott, Watertown NY
Address: 1501 State St Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 13-30764-5-mcr: "In Watertown, NY, Joshua L Elliott filed for Chapter 7 bankruptcy in 04/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-01."
Joshua L Elliott — New York
Sherry Ely, Watertown NY
Address: 309 Mill St Apt 102 Watertown, NY 13601
Bankruptcy Case 12-31350-5-mcr Overview: "Sherry Ely's bankruptcy, initiated in Jul 17, 2012 and concluded by 10/15/2012 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Ely — New York
Betty Jane Endres, Watertown NY
Address: 1815 Olmstead Dr Apt 223A Watertown, NY 13601-3594
Concise Description of Bankruptcy Case 16-30139-5-mcr7: "The bankruptcy record of Betty Jane Endres from Watertown, NY, shows a Chapter 7 case filed in 2016-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-10."
Betty Jane Endres — New York
Loretta E Esposito, Watertown NY
Address: 116 Keiff Drive Maple Courts Watertown, NY 13601
Brief Overview of Bankruptcy Case 2014-31126-5-mcr: "The bankruptcy record of Loretta E Esposito from Watertown, NY, shows a Chapter 7 case filed in July 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2014."
Loretta E Esposito — New York
Ronald Stewart Evans, Watertown NY
Address: 25645 Military Rd Watertown, NY 13601
Brief Overview of Bankruptcy Case 11-31646-5-mcr: "Ronald Stewart Evans's Chapter 7 bankruptcy, filed in Watertown, NY in Jul 22, 2011, led to asset liquidation, with the case closing in 2011-11-14."
Ronald Stewart Evans — New York
Brian S Exford, Watertown NY
Address: 26352 Ridge Rd Watertown, NY 13601-5401
Concise Description of Bankruptcy Case 14-31950-5-mcr7: "In Watertown, NY, Brian S Exford filed for Chapter 7 bankruptcy in 2014-12-24. This case, involving liquidating assets to pay off debts, was resolved by 03.24.2015."
Brian S Exford — New York
Jr Donald W Fairbanks, Watertown NY
Address: 472 Portage St Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 13-31004-5-mcr: "The case of Jr Donald W Fairbanks in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in May 2013 and discharged early 2013-09-05, focusing on asset liquidation to repay creditors."
Jr Donald W Fairbanks — New York
Iii John Michael Falge, Watertown NY
Address: 1100 Holcomb St Apt 3 Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 13-30455-5-mcr: "In a Chapter 7 bankruptcy case, Iii John Michael Falge from Watertown, NY, saw their proceedings start in 2013-03-19 and complete by Jun 25, 2013, involving asset liquidation."
Iii John Michael Falge — New York
Stephen C Farman, Watertown NY
Address: 120 Keyes Ave Apt 3 Watertown, NY 13601-3754
Bankruptcy Case 15-30448-5-mcr Overview: "The bankruptcy filing by Stephen C Farman, undertaken in March 31, 2015 in Watertown, NY under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
Stephen C Farman — New York
Linda Lou Farr, Watertown NY
Address: 24554 Perch Lake Rd Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 13-31369-5-mcr: "Watertown, NY resident Linda Lou Farr's 2013-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/06/2013."
Linda Lou Farr — New York
Louise M Faubert, Watertown NY
Address: 142 Seymour St Watertown, NY 13601
Bankruptcy Case 12-31453-5-mcr Summary: "In Watertown, NY, Louise M Faubert filed for Chapter 7 bankruptcy in 07/31/2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Louise M Faubert — New York
Jennifer J Favry, Watertown NY
Address: 350 Walker Ave Apt D Watertown, NY 13601
Bankruptcy Case 09-32852-5-mcr Overview: "Jennifer J Favry's Chapter 7 bankruptcy, filed in Watertown, NY in October 14, 2009, led to asset liquidation, with the case closing in January 20, 2010."
Jennifer J Favry — New York
Aaron Fenstemaker, Watertown NY
Address: 11731 Woodland Dr # B Watertown, NY 13603
Concise Description of Bankruptcy Case 10-30394-5-mcr7: "The bankruptcy filing by Aaron Fenstemaker, undertaken in Feb 24, 2010 in Watertown, NY under Chapter 7, concluded with discharge in June 19, 2010 after liquidating assets."
Aaron Fenstemaker — New York
Nancy S Fey, Watertown NY
Address: 24949 Eastern Blvd Watertown, NY 13601-2102
Bankruptcy Case 07-32320-5-mcr Overview: "Nancy S Fey's Watertown, NY bankruptcy under Chapter 13 in 2007-09-13 led to a structured repayment plan, successfully discharged in January 2013."
Nancy S Fey — New York
Erik Fields, Watertown NY
Address: 711 Emmett St Watertown, NY 13601
Brief Overview of Bankruptcy Case 10-31195-5-mcr: "In Watertown, NY, Erik Fields filed for Chapter 7 bankruptcy in 05/05/2010. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2010."
Erik Fields — New York
Hubert Finley, Watertown NY
Address: 805 W Main St Watertown, NY 13601
Bankruptcy Case 10-31974-5-mcr Summary: "In a Chapter 7 bankruptcy case, Hubert Finley from Watertown, NY, saw his proceedings start in 07/22/2010 and complete by November 14, 2010, involving asset liquidation."
Hubert Finley — New York
Robert John Finley, Watertown NY
Address: 357 Keyes Ave Watertown, NY 13601-3731
Bankruptcy Case 15-30571-5-mcr Overview: "The case of Robert John Finley in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-04-21 and discharged early Jul 20, 2015, focusing on asset liquidation to repay creditors."
Robert John Finley — New York
Sara J Finley, Watertown NY
Address: 6486 Smallwood Ct # B Watertown, NY 13603
Bankruptcy Case 11-11530 Summary: "In a Chapter 7 bankruptcy case, Sara J Finley from Watertown, NY, saw her proceedings start in 10.17.2011 and complete by February 9, 2012, involving asset liquidation."
Sara J Finley — New York
Barbara A Fitchette, Watertown NY
Address: 26145 State Route 3 Watertown, NY 13601
Bankruptcy Case 11-32688-5-mcr Overview: "Barbara A Fitchette's bankruptcy, initiated in Dec 28, 2011 and concluded by April 21, 2012 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Fitchette — New York
Michael John Fleming, Watertown NY
Address: 516 Cross St Watertown, NY 13601
Bankruptcy Case 12-30690-5-mcr Summary: "Watertown, NY resident Michael John Fleming's 04.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-05."
Michael John Fleming — New York
Stacey June Foley, Watertown NY
Address: 154 Bellew Ave S Watertown, NY 13601
Bankruptcy Case 11-30276-5-mcr Summary: "The bankruptcy filing by Stacey June Foley, undertaken in 02.22.2011 in Watertown, NY under Chapter 7, concluded with discharge in 2011-06-17 after liquidating assets."
Stacey June Foley — New York
David L Folgers, Watertown NY
Address: 147 Chestnut St Watertown, NY 13601
Bankruptcy Case 11-31457-5-mcr Summary: "Watertown, NY resident David L Folgers's 2011-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2011."
David L Folgers — New York
Katherine Elizabeth Forbes, Watertown NY
Address: 1109 Water St Watertown, NY 13601-2147
Concise Description of Bankruptcy Case 16-30230-5-mcr7: "The bankruptcy filing by Katherine Elizabeth Forbes, undertaken in February 2016 in Watertown, NY under Chapter 7, concluded with discharge in 2016-05-25 after liquidating assets."
Katherine Elizabeth Forbes — New York
Robert Forkell, Watertown NY
Address: 131 Duffy St Watertown, NY 13601
Bankruptcy Case 10-32039-5-mcr Summary: "The case of Robert Forkell in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in July 29, 2010 and discharged early Nov 21, 2010, focusing on asset liquidation to repay creditors."
Robert Forkell — New York
Michael Francis Forkey, Watertown NY
Address: 121 Maywood Ter Watertown, NY 13601
Concise Description of Bankruptcy Case 11-31798-5-mcr7: "The bankruptcy filing by Michael Francis Forkey, undertaken in Aug 15, 2011 in Watertown, NY under Chapter 7, concluded with discharge in 11/15/2011 after liquidating assets."
Michael Francis Forkey — New York
Corina J Freeman, Watertown NY
Address: 17481 US Route 11 Lot 33N Watertown, NY 13601-5349
Concise Description of Bankruptcy Case 16-30276-5-mcr7: "The bankruptcy record of Corina J Freeman from Watertown, NY, shows a Chapter 7 case filed in March 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2016."
Corina J Freeman — New York
Darren W Freeman, Watertown NY
Address: 17481 US Route 11 Lot 33N Watertown, NY 13601-5349
Bankruptcy Case 16-30276-5-mcr Overview: "In a Chapter 7 bankruptcy case, Darren W Freeman from Watertown, NY, saw his proceedings start in 03.03.2016 and complete by Jun 1, 2016, involving asset liquidation."
Darren W Freeman — New York
Angela G Freeman, Watertown NY
Address: 1108 Bronson St Watertown, NY 13601-2904
Bankruptcy Case 15-30228-5-mcr Overview: "Watertown, NY resident Angela G Freeman's 02.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2015."
Angela G Freeman — New York
Michael French, Watertown NY
Address: 23315 White Rd Watertown, NY 13601
Bankruptcy Case 10-30573-5-mcr Overview: "The case of Michael French in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 03.12.2010 and discharged early Jun 14, 2010, focusing on asset liquidation to repay creditors."
Michael French — New York
Jr David Frezzo, Watertown NY
Address: 141 Smith St Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 09-33245-5-mcr: "Jr David Frezzo's Chapter 7 bankruptcy, filed in Watertown, NY in November 2009, led to asset liquidation, with the case closing in 2010-03-03."
Jr David Frezzo — New York
John A Friedman, Watertown NY
Address: 313 Tilden St Watertown, NY 13601
Bankruptcy Case 13-31412-5-mcr Overview: "The bankruptcy filing by John A Friedman, undertaken in 2013-08-08 in Watertown, NY under Chapter 7, concluded with discharge in 11.14.2013 after liquidating assets."
John A Friedman — New York
Roger A Funnell, Watertown NY
Address: 130 N Hamilton St Watertown, NY 13601
Bankruptcy Case 13-30993-5-mcr Overview: "The bankruptcy record of Roger A Funnell from Watertown, NY, shows a Chapter 7 case filed in 2013-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2013."
Roger A Funnell — New York
Melissa D Gable, Watertown NY
Address: 21551 Redwood Ln Apt C Watertown, NY 13601-5961
Snapshot of U.S. Bankruptcy Proceeding Case 14-31835-5-mcr: "Melissa D Gable's bankruptcy, initiated in Dec 2, 2014 and concluded by March 2, 2015 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa D Gable — New York
David James Gable, Watertown NY
Address: 21551 Redwood Ln Apt C Watertown, NY 13601
Bankruptcy Case 14-31835-5-mcr Overview: "Watertown, NY resident David James Gable's 12/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-02."
David James Gable — New York
John A Gagnon, Watertown NY
Address: 706 Main St Watertown, NY 13601-1008
Snapshot of U.S. Bankruptcy Proceeding Case 15-30098-5-mcr: "John A Gagnon's bankruptcy, initiated in January 2015 and concluded by Apr 27, 2015 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Gagnon — New York
Kristen M Gagnon, Watertown NY
Address: 706 Main St Watertown, NY 13601-1008
Snapshot of U.S. Bankruptcy Proceeding Case 15-30098-5-mcr: "The case of Kristen M Gagnon in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 27, 2015 and discharged early 04/27/2015, focusing on asset liquidation to repay creditors."
Kristen M Gagnon — New York
Tennlle A Gains, Watertown NY
Address: 227 Eastern Blvd Watertown, NY 13601-3105
Bankruptcy Case 15-31713-5-mcr Summary: "Tennlle A Gains's Chapter 7 bankruptcy, filed in Watertown, NY in 11/20/2015, led to asset liquidation, with the case closing in February 18, 2016."
Tennlle A Gains — New York
Lance E Gardner, Watertown NY
Address: 25806 Middle Rd Watertown, NY 13601-6749
Brief Overview of Bankruptcy Case 15-30294-5-mcr: "In a Chapter 7 bankruptcy case, Lance E Gardner from Watertown, NY, saw his proceedings start in 03.10.2015 and complete by 06.08.2015, involving asset liquidation."
Lance E Gardner — New York
Robin Marie Gardner, Watertown NY
Address: 26681 Middle Rd Watertown, NY 13601
Concise Description of Bankruptcy Case 12-31329-5-mcr7: "The bankruptcy filing by Robin Marie Gardner, undertaken in 2012-07-12 in Watertown, NY under Chapter 7, concluded with discharge in 10/15/2012 after liquidating assets."
Robin Marie Gardner — New York
Lisa Gardner, Watertown NY
Address: 25806 Middle Rd Watertown, NY 13601
Concise Description of Bankruptcy Case 10-31456-5-mcr7: "In Watertown, NY, Lisa Gardner filed for Chapter 7 bankruptcy in 05.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-19."
Lisa Gardner — New York
Renee Lynn Garrett, Watertown NY
Address: 24485 County Route 53 Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 13-31611-5-mcr: "The bankruptcy record of Renee Lynn Garrett from Watertown, NY, shows a Chapter 7 case filed in 2013-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-19."
Renee Lynn Garrett — New York
Paul R Garza, Watertown NY
Address: 110 Butterfield Ave Watertown, NY 13601-4511
Brief Overview of Bankruptcy Case 15-31190-5-mcr: "Paul R Garza's Chapter 7 bankruptcy, filed in Watertown, NY in August 6, 2015, led to asset liquidation, with the case closing in November 4, 2015."
Paul R Garza — New York
Janemarie G Gendron, Watertown NY
Address: 18253 US Route 11 Watertown, NY 13601
Bankruptcy Case 11-30033-5-mcr Summary: "The bankruptcy record of Janemarie G Gendron from Watertown, NY, shows a Chapter 7 case filed in Jan 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Janemarie G Gendron — New York
Mark A Giamarino, Watertown NY
Address: 6334A Edgewood Dr Watertown, NY 13603
Bankruptcy Case 11-31247-5-mcr Summary: "The bankruptcy filing by Mark A Giamarino, undertaken in 2011-05-27 in Watertown, NY under Chapter 7, concluded with discharge in September 19, 2011 after liquidating assets."
Mark A Giamarino — New York
Explore Free Bankruptcy Records by State