Website Logo

Watertown, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Watertown.

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

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

Comprehensive Reports on Background, Contacts

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