Website Logo

Watertown, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Watertown.

Last updated on: April 11, 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

Penny Debra Larkin, Watertown NY

Address: 1745 Burns Ave Apt E Watertown, NY 13601-3150
Snapshot of U.S. Bankruptcy Proceeding Case 14-31599-5-mcr: "Penny Debra Larkin's bankruptcy, initiated in October 16, 2014 and concluded by 01.14.2015 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny Debra Larkin — New York

James Anton Larkin, Watertown NY

Address: 1745 Burns Ave Apt E Watertown, NY 13601-3150
Bankruptcy Case 14-31599-5-mcr Overview: "James Anton Larkin's bankruptcy, initiated in October 16, 2014 and concluded by Jan 14, 2015 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Anton Larkin — New York

Vivian M Larmie, Watertown NY

Address: 207 Wealtha Ave Apt 614A Watertown, NY 13601-5801
Bankruptcy Case 09-32278-5-mcr Summary: "Vivian M Larmie's Watertown, NY bankruptcy under Chapter 13 in 2009-08-12 led to a structured repayment plan, successfully discharged in April 2013."
Vivian M Larmie — New York

Santina M Lavancha, Watertown NY

Address: 627 Franklin St Watertown, NY 13601-3407
Brief Overview of Bankruptcy Case 16-30423-5-mcr: "The bankruptcy record of Santina M Lavancha from Watertown, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2016."
Santina M Lavancha — New York

Sr Eugene Lavancha, Watertown NY

Address: 419 W Mullin St Watertown, NY 13601
Brief Overview of Bankruptcy Case 10-32411-5-mcr: "The bankruptcy record of Sr Eugene Lavancha from Watertown, NY, shows a Chapter 7 case filed in 2010-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-01."
Sr Eugene Lavancha — New York

Steven Law, Watertown NY

Address: PO Box 901 Watertown, NY 13601
Bankruptcy Case 10-32424-5-mcr Summary: "The bankruptcy record of Steven Law from Watertown, NY, shows a Chapter 7 case filed in 2010-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 3, 2011."
Steven Law — New York

Alicia A Lawler, Watertown NY

Address: 224 Palmer St Apt 204 Watertown, NY 13601
Bankruptcy Case 13-31005-5-mcr Overview: "The bankruptcy filing by Alicia A Lawler, undertaken in May 2013 in Watertown, NY under Chapter 7, concluded with discharge in 09.05.2013 after liquidating assets."
Alicia A Lawler — New York

Kristen Marie Lawrence, Watertown NY

Address: 17195 Eveleigh Rd Watertown, NY 13601-5541
Brief Overview of Bankruptcy Case 2014-30823-5-mcr: "Kristen Marie Lawrence's bankruptcy, initiated in May 16, 2014 and concluded by Aug 14, 2014 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen Marie Lawrence — New York

Adrien J Lefrancios, Watertown NY

Address: 765 Gotham St Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 11-31409-5-mcr: "In Watertown, NY, Adrien J Lefrancios filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2011."
Adrien J Lefrancios — New York

Vickie M Leone, Watertown NY

Address: 519 Stone St Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 11-30440-5-mcr: "Watertown, NY resident Vickie M Leone's 2011-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/13/2011."
Vickie M Leone — New York

Paul N Levos, Watertown NY

Address: 18394 County Route 65 Watertown, NY 13601
Brief Overview of Bankruptcy Case 11-30093-5-mcr: "In Watertown, NY, Paul N Levos filed for Chapter 7 bankruptcy in January 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-22."
Paul N Levos — New York

Penelope Levos, Watertown NY

Address: 203 Bishop St Watertown, NY 13601
Brief Overview of Bankruptcy Case 12-31240-5-mcr: "Watertown, NY resident Penelope Levos's 2012-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-20."
Penelope Levos — New York

Peter J Levos, Watertown NY

Address: 21098 Gillette Rd Watertown, NY 13601
Brief Overview of Bankruptcy Case 11-30523-5-mcr: "Peter J Levos's bankruptcy, initiated in 2011-03-17 and concluded by June 17, 2011 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter J Levos — New York

Linda L Lister, Watertown NY

Address: 131 Casey St Watertown, NY 13601-2215
Concise Description of Bankruptcy Case 14-30405-5-mcr7: "Watertown, NY resident Linda L Lister's Mar 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2014."
Linda L Lister — New York

Gadson Lisa M Logan, Watertown NY

Address: 1620 Huntington St Apt R2 Watertown, NY 13601
Concise Description of Bankruptcy Case 13-30316-5-mcr7: "Gadson Lisa M Logan's bankruptcy, initiated in February 2013 and concluded by 2013-06-06 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gadson Lisa M Logan — New York

Linda A Long, Watertown NY

Address: 616 Bronson St Watertown, NY 13601-2853
Brief Overview of Bankruptcy Case 14-31010-5-mcr: "In a Chapter 7 bankruptcy case, Linda A Long from Watertown, NY, saw her proceedings start in 2014-06-19 and complete by September 2014, involving asset liquidation."
Linda A Long — New York

Earl W Long, Watertown NY

Address: 523 Emerson St Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 12-32239-5-mcr: "The bankruptcy filing by Earl W Long, undertaken in Dec 11, 2012 in Watertown, NY under Chapter 7, concluded with discharge in 03.19.2013 after liquidating assets."
Earl W Long — New York

John E Looby, Watertown NY

Address: 121 Flower Ave E Apt A Watertown, NY 13601-4019
Bankruptcy Case 15-31466-5-mcr Overview: "John E Looby's bankruptcy, initiated in 10.02.2015 and concluded by 2015-12-31 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John E Looby — New York

Stephen Loonan, Watertown NY

Address: 236 Moulton St Watertown, NY 13601
Concise Description of Bankruptcy Case 10-30702-5-mcr7: "The bankruptcy filing by Stephen Loonan, undertaken in March 2010 in Watertown, NY under Chapter 7, concluded with discharge in 2010-07-17 after liquidating assets."
Stephen Loonan — New York

Genaro Lopez, Watertown NY

Address: 629 Lillian St Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 12-31128-5-mcr: "Genaro Lopez's bankruptcy, initiated in Jun 11, 2012 and concluded by 09/10/2012 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Genaro Lopez — New York

Juan M Lopez, Watertown NY

Address: 947 Franklin St Watertown, NY 13601-3858
Concise Description of Bankruptcy Case 16-30345-5-mcr7: "The case of Juan M Lopez in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 03.11.2016 and discharged early Jun 9, 2016, focusing on asset liquidation to repay creditors."
Juan M Lopez — New York

Jeffrey Lowe, Watertown NY

Address: 2 Boyd Pl Watertown, NY 13601
Bankruptcy Case 09-33190-5-mcr Summary: "The case of Jeffrey Lowe in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in November 19, 2009 and discharged early 2010-02-22, focusing on asset liquidation to repay creditors."
Jeffrey Lowe — New York

Robert Lyman, Watertown NY

Address: 336 W Main St Apt 220 Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 10-32776-5-mcr: "The case of Robert Lyman in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in October 19, 2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Robert Lyman — New York

Alicia Marie Lytle, Watertown NY

Address: 607 Franklin St Watertown, NY 13601
Concise Description of Bankruptcy Case 12-30815-5-mcr7: "Alicia Marie Lytle's Chapter 7 bankruptcy, filed in Watertown, NY in April 25, 2012, led to asset liquidation, with the case closing in Aug 18, 2012."
Alicia Marie Lytle — New York

Keith J Macey, Watertown NY

Address: 22727 Swan Rd Watertown, NY 13601-5375
Snapshot of U.S. Bankruptcy Proceeding Case 15-30109-5-mcr: "In Watertown, NY, Keith J Macey filed for Chapter 7 bankruptcy in 01.29.2015. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2015."
Keith J Macey — New York

Laurie L Mackley, Watertown NY

Address: 518 Main St Watertown, NY 13601
Bankruptcy Case 13-30070-5-mcr Overview: "The case of Laurie L Mackley in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 01/22/2013 and discharged early 2013-04-30, focusing on asset liquidation to repay creditors."
Laurie L Mackley — New York

Thomas E Madill, Watertown NY

Address: 25327 State Route 3 Watertown, NY 13601
Brief Overview of Bankruptcy Case 11-30732-5-mcr: "Thomas E Madill's bankruptcy, initiated in 2011-03-31 and concluded by 07/24/2011 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E Madill — New York

Brian T Magovney, Watertown NY

Address: 1105 Harris Dr Watertown, NY 13601-4207
Snapshot of U.S. Bankruptcy Proceeding Case 15-31711-5-mcr: "The case of Brian T Magovney in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 11.20.2015 and discharged early Feb 18, 2016, focusing on asset liquidation to repay creditors."
Brian T Magovney — New York

Sara Magovney, Watertown NY

Address: 1105 Harris Dr Watertown, NY 13601-4207
Brief Overview of Bankruptcy Case 15-31711-5-mcr: "In a Chapter 7 bankruptcy case, Sara Magovney from Watertown, NY, saw her proceedings start in Nov 20, 2015 and complete by 2016-02-18, involving asset liquidation."
Sara Magovney — New York

Linda L Mahan, Watertown NY

Address: 552 Snell St Watertown, NY 13601-1360
Brief Overview of Bankruptcy Case 16-30267-5-mcr: "Linda L Mahan's bankruptcy, initiated in 2016-03-02 and concluded by May 31, 2016 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda L Mahan — New York

Andrew M Mahan, Watertown NY

Address: 552 Snell St Watertown, NY 13601-1360
Bankruptcy Case 16-30267-5-mcr Overview: "The case of Andrew M Mahan in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-03-02 and discharged early May 2016, focusing on asset liquidation to repay creditors."
Andrew M Mahan — New York

Gregory J Mahan, Watertown NY

Address: 585 Water St Watertown, NY 13601
Brief Overview of Bankruptcy Case 13-31529-5-mcr: "In Watertown, NY, Gregory J Mahan filed for Chapter 7 bankruptcy in August 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-04."
Gregory J Mahan — New York

Scott Mahon, Watertown NY

Address: 1100 Huntington St # A Watertown, NY 13601
Bankruptcy Case 10-32831-5-mcr Overview: "In Watertown, NY, Scott Mahon filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2011."
Scott Mahon — New York

Rosalie Michele Mallon, Watertown NY

Address: 120 S Pearl Ave Watertown, NY 13601
Brief Overview of Bankruptcy Case 12-32236-5-mcr: "In Watertown, NY, Rosalie Michele Mallon filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-18."
Rosalie Michele Mallon — New York

Nellie Manchester, Watertown NY

Address: 206 State St Apt 308 Watertown, NY 13601
Concise Description of Bankruptcy Case 10-30749-5-mcr7: "The bankruptcy filing by Nellie Manchester, undertaken in Mar 26, 2010 in Watertown, NY under Chapter 7, concluded with discharge in 2010-07-19 after liquidating assets."
Nellie Manchester — New York

Michael Manning, Watertown NY

Address: 6106A Scotch Pine Dr Watertown, NY 13603
Bankruptcy Case 10-31231-5-mcr Overview: "Michael Manning's bankruptcy, initiated in 05.07.2010 and concluded by August 2010 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Manning — New York

Jennifer Helen Marilley, Watertown NY

Address: 203 Creekwood Dr Apt 7 Watertown, NY 13601-4984
Bankruptcy Case 15-61029-6-dd Overview: "The bankruptcy filing by Jennifer Helen Marilley, undertaken in 07.10.2015 in Watertown, NY under Chapter 7, concluded with discharge in 2015-10-08 after liquidating assets."
Jennifer Helen Marilley — New York

Randy J Marino, Watertown NY

Address: 1171 Superior St Watertown, NY 13601-1166
Brief Overview of Bankruptcy Case 14-30734-5-mcr: "The bankruptcy record of Randy J Marino from Watertown, NY, shows a Chapter 7 case filed in April 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2014."
Randy J Marino — New York

Randy J Marino, Watertown NY

Address: 1171 Superior St Watertown, NY 13601-1166
Brief Overview of Bankruptcy Case 2014-30734-5-mcr: "In a Chapter 7 bankruptcy case, Randy J Marino from Watertown, NY, saw their proceedings start in Apr 30, 2014 and complete by 07/29/2014, involving asset liquidation."
Randy J Marino — New York

Jason Marino, Watertown NY

Address: 512 Snell St Watertown, NY 13601
Brief Overview of Bankruptcy Case 10-30202-5-mcr: "Jason Marino's Chapter 7 bankruptcy, filed in Watertown, NY in 01/29/2010, led to asset liquidation, with the case closing in 2010-05-10."
Jason Marino — New York

Tammi L Marino, Watertown NY

Address: 223 Keyes Ave Apt 3 Watertown, NY 13601-3722
Bankruptcy Case 2014-30494-5-mcr Overview: "The bankruptcy filing by Tammi L Marino, undertaken in 03.26.2014 in Watertown, NY under Chapter 7, concluded with discharge in 06.24.2014 after liquidating assets."
Tammi L Marino — New York

Brittany Lynn Martin, Watertown NY

Address: 156 Clinton St Apt 4 Watertown, NY 13601
Bankruptcy Case 13-31805-5-mcr Overview: "Brittany Lynn Martin's bankruptcy, initiated in 2013-10-15 and concluded by 2014-01-21 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Lynn Martin — New York

Jesse C Martuzas, Watertown NY

Address: 249 Ward St Watertown, NY 13601-4119
Bankruptcy Case 15-31005-5-mcr Summary: "In Watertown, NY, Jesse C Martuzas filed for Chapter 7 bankruptcy in Jul 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.05.2015."
Jesse C Martuzas — New York

Christine Charlotte Massey, Watertown NY

Address: 355 Arlington St Watertown, NY 13601-3457
Bankruptcy Case 08-33233-5-mcr Overview: "Christine Charlotte Massey's Chapter 13 bankruptcy in Watertown, NY started in 2008-12-24. This plan involved reorganizing debts and establishing a payment plan, concluding in August 28, 2012."
Christine Charlotte Massey — New York

Scott David Massey, Watertown NY

Address: 25119 County Route 53 Watertown, NY 13601
Bankruptcy Case 12-31327-5-mcr Overview: "Watertown, NY resident Scott David Massey's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2012."
Scott David Massey — New York

Kimberly D Massey, Watertown NY

Address: 525 Water St Watertown, NY 13601-2110
Concise Description of Bankruptcy Case 07-30724-5-mcr7: "Chapter 13 bankruptcy for Kimberly D Massey in Watertown, NY began in 08.31.2006, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-31."
Kimberly D Massey — New York

Sr Marvin J Massey, Watertown NY

Address: 525 Water St Watertown, NY 13601-2110
Bankruptcy Case 07-30724-5-mcr Summary: "Sr Marvin J Massey's Watertown, NY bankruptcy under Chapter 13 in Aug 31, 2006 led to a structured repayment plan, successfully discharged in Oct 31, 2012."
Sr Marvin J Massey — New York

Shannon L Mcclemens, Watertown NY

Address: 255 Charles St Watertown, NY 13601
Concise Description of Bankruptcy Case 13-30356-5-mcr7: "The bankruptcy record of Shannon L Mcclemens from Watertown, NY, shows a Chapter 7 case filed in 03.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2013."
Shannon L Mcclemens — New York

Angel F Mccroy, Watertown NY

Address: 222 Flower Ave E Apt 2 Watertown, NY 13601
Concise Description of Bankruptcy Case 12-31278-5-mcr7: "The bankruptcy record of Angel F Mccroy from Watertown, NY, shows a Chapter 7 case filed in 06.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2012."
Angel F Mccroy — New York

Jason Allen Mcdonald, Watertown NY

Address: 1106 Coffeen St Apt B2 Watertown, NY 13601
Bankruptcy Case 13-31037-5-mcr Overview: "The bankruptcy record of Jason Allen Mcdonald from Watertown, NY, shows a Chapter 7 case filed in Jun 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2013."
Jason Allen Mcdonald — New York

2Nd Chris Mcdonald, Watertown NY

Address: 1125 State St Watertown, NY 13601
Bankruptcy Case 10-30905-5-mcr Overview: "Watertown, NY resident 2Nd Chris Mcdonald's 2010-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2010."
2Nd Chris Mcdonald — New York

Katrina M Mcintyre, Watertown NY

Address: 619 Bronson St Watertown, NY 13601-2801
Bankruptcy Case 15-30810-5-mcr Summary: "In a Chapter 7 bankruptcy case, Katrina M Mcintyre from Watertown, NY, saw her proceedings start in 2015-06-01 and complete by August 2015, involving asset liquidation."
Katrina M Mcintyre — New York

Michael C G Mcintyre, Watertown NY

Address: 619 Bronson St Watertown, NY 13601-2801
Bankruptcy Case 15-30810-5-mcr Overview: "Michael C G Mcintyre's bankruptcy, initiated in June 2015 and concluded by 08/30/2015 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael C G Mcintyre — New York

Kelly L Mckee, Watertown NY

Address: 708 Davidson St Watertown, NY 13601-1410
Bankruptcy Case 14-31327-5-mcr Overview: "In Watertown, NY, Kelly L Mckee filed for Chapter 7 bankruptcy in 08.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2014."
Kelly L Mckee — New York

Ronald B Mcknight, Watertown NY

Address: 24436 County Route 53 Watertown, NY 13601-5269
Concise Description of Bankruptcy Case 15-31893-5-mcr7: "The bankruptcy record of Ronald B Mcknight from Watertown, NY, shows a Chapter 7 case filed in 12/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-29."
Ronald B Mcknight — New York

Steven J Mcmanaman, Watertown NY

Address: 1217 Faichney Dr Apt 3 Watertown, NY 13601
Concise Description of Bankruptcy Case 11-30631-5-mcr7: "Watertown, NY resident Steven J Mcmanaman's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Steven J Mcmanaman — New York

Nancy Mae Mead, Watertown NY

Address: 17481 US Route 11 Lot 4N Watertown, NY 13601
Concise Description of Bankruptcy Case 12-30751-5-mcr7: "The bankruptcy record of Nancy Mae Mead from Watertown, NY, shows a Chapter 7 case filed in 04.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-12."
Nancy Mae Mead — New York

Ii James Clayton Mendelson, Watertown NY

Address: 16697 County Route 62 Watertown, NY 13601-5542
Bankruptcy Case 13-42774-BDL Summary: "The case of Ii James Clayton Mendelson in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-04-25 and discharged early August 10, 2013, focusing on asset liquidation to repay creditors."
Ii James Clayton Mendelson — New York

Gary P Metzler, Watertown NY

Address: PO Box 463 Watertown, NY 13601-0463
Bankruptcy Case 16-30091-5-mcr Summary: "Gary P Metzler's bankruptcy, initiated in 01.28.2016 and concluded by Apr 27, 2016 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary P Metzler — New York

Ralph E Michael, Watertown NY

Address: 336 W Main St Apt 105 Watertown, NY 13601-1934
Concise Description of Bankruptcy Case 15-30958-5-mcr7: "The bankruptcy filing by Ralph E Michael, undertaken in Jun 30, 2015 in Watertown, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Ralph E Michael — New York

Julie Marie Michalzuk, Watertown NY

Address: 21397 County Route 63 Watertown, NY 13601-5558
Concise Description of Bankruptcy Case 14-30094-5-mcr7: "The case of Julie Marie Michalzuk in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-01-28 and discharged early Apr 28, 2014, focusing on asset liquidation to repay creditors."
Julie Marie Michalzuk — New York

Cindy Ellen Middlestate, Watertown NY

Address: 826 Mill St Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 12-30313-5-mcr: "Cindy Ellen Middlestate's bankruptcy, initiated in 02/24/2012 and concluded by 06/18/2012 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Ellen Middlestate — New York

Trevor J Miller, Watertown NY

Address: 8556C Jackson Loop Watertown, NY 13603
Concise Description of Bankruptcy Case 13-60171-6-dd7: "Watertown, NY resident Trevor J Miller's February 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-14."
Trevor J Miller — New York

Shari R Miller, Watertown NY

Address: 314 Main St Watertown, NY 13601-1005
Brief Overview of Bankruptcy Case 15-30959-5-mcr: "The case of Shari R Miller in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in June 2015 and discharged early Sep 28, 2015, focusing on asset liquidation to repay creditors."
Shari R Miller — New York

Marcus P Miller, Watertown NY

Address: 314 Main St Watertown, NY 13601-1005
Bankruptcy Case 15-30959-5-mcr Overview: "In a Chapter 7 bankruptcy case, Marcus P Miller from Watertown, NY, saw his proceedings start in June 2015 and complete by 2015-09-28, involving asset liquidation."
Marcus P Miller — New York

Sidney Ann Miller, Watertown NY

Address: 313 Logan St Watertown, NY 13601-2963
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30640-5-mcr: "Sidney Ann Miller's bankruptcy, initiated in 2014-04-15 and concluded by Jul 14, 2014 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sidney Ann Miller — New York

Kathryn L Miller, Watertown NY

Address: 378 Moffett St Watertown, NY 13601-4147
Bankruptcy Case 15-30114-5-mcr Summary: "The bankruptcy record of Kathryn L Miller from Watertown, NY, shows a Chapter 7 case filed in Jan 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-30."
Kathryn L Miller — New York

Cherrie M Millett, Watertown NY

Address: 329 W Hoard St Watertown, NY 13601
Bankruptcy Case 11-30311-5-mcr Overview: "Watertown, NY resident Cherrie M Millett's Feb 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-19."
Cherrie M Millett — New York

Claudette Isabelle Mitchell, Watertown NY

Address: 933 Leray St Trlr 36 Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 12-31446-5-mcr: "In a Chapter 7 bankruptcy case, Claudette Isabelle Mitchell from Watertown, NY, saw her proceedings start in Jul 30, 2012 and complete by 2012-11-22, involving asset liquidation."
Claudette Isabelle Mitchell — New York

Brian A Mitchell, Watertown NY

Address: 135 Boon St Watertown, NY 13601
Concise Description of Bankruptcy Case 11-30902-5-mcr7: "Brian A Mitchell's bankruptcy, initiated in 04/18/2011 and concluded by Aug 11, 2011 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian A Mitchell — New York

Denise R Mitchell, Watertown NY

Address: PO Box 6221 Watertown, NY 13601
Bankruptcy Case 13-31068-5-mcr Summary: "The case of Denise R Mitchell in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 06.11.2013 and discharged early 09.09.2013, focusing on asset liquidation to repay creditors."
Denise R Mitchell — New York

Shelia A Mongeau, Watertown NY

Address: 628 Cayuga Ave Watertown, NY 13601-1104
Concise Description of Bankruptcy Case 15-30660-5-mcr7: "The case of Shelia A Mongeau in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 05/06/2015 and discharged early 2015-08-04, focusing on asset liquidation to repay creditors."
Shelia A Mongeau — New York

John Moody, Watertown NY

Address: 27091 Perch Lake Rd Watertown, NY 13601
Concise Description of Bankruptcy Case 10-31712-5-mcr7: "The case of John Moody in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early Oct 17, 2010, focusing on asset liquidation to repay creditors."
John Moody — New York

Thomas E Mooney, Watertown NY

Address: 422 Pawling St Watertown, NY 13601-4137
Bankruptcy Case 14-31283-5-mcr Summary: "In Watertown, NY, Thomas E Mooney filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2014."
Thomas E Mooney — New York

Patti Jo Moore, Watertown NY

Address: 1620 Huntington St Apt F2 Watertown, NY 13601-9171
Brief Overview of Bankruptcy Case 15-30487-5-mcr: "Patti Jo Moore's Chapter 7 bankruptcy, filed in Watertown, NY in Apr 7, 2015, led to asset liquidation, with the case closing in July 6, 2015."
Patti Jo Moore — New York

Edward D Moore, Watertown NY

Address: 1620 Huntington St Apt F2 Watertown, NY 13601-9171
Bankruptcy Case 15-30487-5-mcr Overview: "Edward D Moore's bankruptcy, initiated in April 2015 and concluded by 2015-07-06 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward D Moore — New York

Donna Cecelia Moran, Watertown NY

Address: 351 S Hamilton St Watertown, NY 13601
Brief Overview of Bankruptcy Case 12-30691-5-mcr: "The case of Donna Cecelia Moran in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-04-12 and discharged early 08/05/2012, focusing on asset liquidation to repay creditors."
Donna Cecelia Moran — New York

Ii Francis Morgia, Watertown NY

Address: 418 Stone St Watertown, NY 13601
Concise Description of Bankruptcy Case 10-30224-5-mcr7: "The bankruptcy record of Ii Francis Morgia from Watertown, NY, shows a Chapter 7 case filed in 2010-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2010."
Ii Francis Morgia — New York

John L Morris, Watertown NY

Address: 178 Haney St Watertown, NY 13601-2219
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31261-5-mcr: "In a Chapter 7 bankruptcy case, John L Morris from Watertown, NY, saw their proceedings start in 2014-08-08 and complete by 11.06.2014, involving asset liquidation."
John L Morris — New York

Ricky R Mullis, Watertown NY

Address: 332 Logan St Watertown, NY 13601
Brief Overview of Bankruptcy Case 11-30419-5-mcr: "Ricky R Mullis's bankruptcy, initiated in 2011-03-04 and concluded by June 2011 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky R Mullis — New York

Tracey Muncy, Watertown NY

Address: 585 Water St Watertown, NY 13601
Bankruptcy Case 10-30950-5-mcr Summary: "The bankruptcy record of Tracey Muncy from Watertown, NY, shows a Chapter 7 case filed in Apr 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Tracey Muncy — New York

Victoria R Murchison, Watertown NY

Address: 1208 Huntington St Watertown, NY 13601-2930
Bankruptcy Case 2014-31053-5-mcr Summary: "Victoria R Murchison's Chapter 7 bankruptcy, filed in Watertown, NY in 2014-06-26, led to asset liquidation, with the case closing in 09.24.2014."
Victoria R Murchison — New York

Keith Allen Murphy, Watertown NY

Address: 839 Ann St Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 13-31771-5-mcr: "Watertown, NY resident Keith Allen Murphy's 10/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-14."
Keith Allen Murphy — New York

Sally E Murphy, Watertown NY

Address: 933 Leray St Trlr 48 Watertown, NY 13601-1391
Snapshot of U.S. Bankruptcy Proceeding Case 15-31200-5-mcr: "Watertown, NY resident Sally E Murphy's 08.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2015."
Sally E Murphy — New York

Tanner J Murray, Watertown NY

Address: 25470 Miller Rd Watertown, NY 13601-5044
Bankruptcy Case 16-30133-5-mcr Overview: "The bankruptcy filing by Tanner J Murray, undertaken in Feb 8, 2016 in Watertown, NY under Chapter 7, concluded with discharge in May 8, 2016 after liquidating assets."
Tanner J Murray — New York

Ronnie Mushtare, Watertown NY

Address: 21601 Floral Dr Lot 3C Watertown, NY 13601
Brief Overview of Bankruptcy Case 10-32524-5-mcr: "Ronnie Mushtare's Chapter 7 bankruptcy, filed in Watertown, NY in Sep 22, 2010, led to asset liquidation, with the case closing in Dec 20, 2010."
Ronnie Mushtare — New York

Youssef B Naouali, Watertown NY

Address: 435 S Hycliff Dr Apt 628 Watertown, NY 13601
Bankruptcy Case 12-30239-5-mcr Summary: "Watertown, NY resident Youssef B Naouali's 02.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.14.2012."
Youssef B Naouali — New York

Ashley J Narrigan, Watertown NY

Address: 205 N Pleasant St Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 13-30313-5-mcr: "In Watertown, NY, Ashley J Narrigan filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Ashley J Narrigan — New York

Christopher Andrew Natali, Watertown NY

Address: 134 Smith St Watertown, NY 13601
Bankruptcy Case 13-31279-5-mcr Summary: "Christopher Andrew Natali's bankruptcy, initiated in July 2013 and concluded by 2013-10-24 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Andrew Natali — New York

Earl L Nicholson, Watertown NY

Address: 17481 US Route 11 Lot 7I Watertown, NY 13601-5356
Concise Description of Bankruptcy Case 14-31267-5-mcr7: "The bankruptcy filing by Earl L Nicholson, undertaken in August 2014 in Watertown, NY under Chapter 7, concluded with discharge in Nov 10, 2014 after liquidating assets."
Earl L Nicholson — New York

Sandra J Nicholson, Watertown NY

Address: 17481 US Route 11 Lot 7I Watertown, NY 13601-5356
Brief Overview of Bankruptcy Case 14-31267-5-mcr: "The case of Sandra J Nicholson in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early 11.10.2014, focusing on asset liquidation to repay creditors."
Sandra J Nicholson — New York

Dawn M Nickerson, Watertown NY

Address: 1111 Kieff Dr Watertown, NY 13601-4422
Brief Overview of Bankruptcy Case 16-30778-5-mcr: "In a Chapter 7 bankruptcy case, Dawn M Nickerson from Watertown, NY, saw her proceedings start in 05/26/2016 and complete by August 24, 2016, involving asset liquidation."
Dawn M Nickerson — New York

Patricia Lynn Nielsen, Watertown NY

Address: 847 Leray St Apt 305 Watertown, NY 13601
Snapshot of U.S. Bankruptcy Proceeding Case 13-32113-5-mcr: "In a Chapter 7 bankruptcy case, Patricia Lynn Nielsen from Watertown, NY, saw their proceedings start in 2013-12-05 and complete by 03/13/2014, involving asset liquidation."
Patricia Lynn Nielsen — New York

Christina Lynne Nims, Watertown NY

Address: PO Box 645 Watertown, NY 13601-0645
Snapshot of U.S. Bankruptcy Proceeding Case 08-33010-5-mcr: "Chapter 13 bankruptcy for Christina Lynne Nims in Watertown, NY began in November 2008, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-18."
Christina Lynne Nims — New York

Brien Mary Frances O, Watertown NY

Address: 534 Curtis St Watertown, NY 13601-1916
Bankruptcy Case 15-30328-5-mcr Summary: "Watertown, NY resident Brien Mary Frances O's 03/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-11."
Brien Mary Frances O — New York

Hara Murat M O, Watertown NY

Address: 466 Barben Ave Watertown, NY 13601-4505
Snapshot of U.S. Bankruptcy Proceeding Case 14-31819-5-mcr: "The bankruptcy filing by Hara Murat M O, undertaken in 2014-11-25 in Watertown, NY under Chapter 7, concluded with discharge in February 23, 2015 after liquidating assets."
Hara Murat M O — New York

Lisa Marie Oates, Watertown NY

Address: 315 Waltham St Apt 1 Watertown, NY 13601
Bankruptcy Case 11-31187-5-mcr Summary: "In a Chapter 7 bankruptcy case, Lisa Marie Oates from Watertown, NY, saw her proceedings start in May 20, 2011 and complete by 08.15.2011, involving asset liquidation."
Lisa Marie Oates — New York

Rana Mary Ohara, Watertown NY

Address: 711 Cadwell St Watertown, NY 13601
Bankruptcy Case 13-30408-5-mcr Overview: "The case of Rana Mary Ohara in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-03-12 and discharged early 2013-06-10, focusing on asset liquidation to repay creditors."
Rana Mary Ohara — New York

Sr Kevin K Ostrom, Watertown NY

Address: 21601 Floral Dr Lot 15A Watertown, NY 13601
Bankruptcy Case 13-30466-5-mcr Overview: "The bankruptcy filing by Sr Kevin K Ostrom, undertaken in March 2013 in Watertown, NY under Chapter 7, concluded with discharge in 06/26/2013 after liquidating assets."
Sr Kevin K Ostrom — New York

Heather Eileen Pacella, Watertown NY

Address: 320 Academy St Watertown, NY 13601-3721
Bankruptcy Case 2014-30569-5-mcr Overview: "In a Chapter 7 bankruptcy case, Heather Eileen Pacella from Watertown, NY, saw her proceedings start in April 4, 2014 and complete by 2014-07-03, involving asset liquidation."
Heather Eileen Pacella — New York

Explore Free Bankruptcy Records by State