Waterville, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Waterville.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Scott Michael Baker, Waterville NY
Address: 251 Sanger Ave Waterville, NY 13480
Bankruptcy Case 11-62428-6-dd Summary: "The case of Scott Michael Baker in Waterville, NY, demonstrates a Chapter 7 bankruptcy filed in 11.29.2011 and discharged early February 28, 2012, focusing on asset liquidation to repay creditors."
Scott Michael Baker — New York
Justin M Benedict, Waterville NY
Address: 550 Clark Rd Waterville, NY 13480
Snapshot of U.S. Bankruptcy Proceeding Case 11-60402-6-dd: "The bankruptcy filing by Justin M Benedict, undertaken in March 9, 2011 in Waterville, NY under Chapter 7, concluded with discharge in 06.14.2011 after liquidating assets."
Justin M Benedict — New York
Lori A Buchanan, Waterville NY
Address: 243 Tower St Waterville, NY 13480-1127
Bankruptcy Case 08-60755-6-dd Overview: "Filing for Chapter 13 bankruptcy in 2008-04-04, Lori A Buchanan from Waterville, NY, structured a repayment plan, achieving discharge in 2013-09-20."
Lori A Buchanan — New York
Michael T Cirmo, Waterville NY
Address: 7844 Kemp Rd Waterville, NY 13480
Concise Description of Bankruptcy Case 11-61525-6-dd7: "In a Chapter 7 bankruptcy case, Michael T Cirmo from Waterville, NY, saw their proceedings start in July 13, 2011 and complete by October 2011, involving asset liquidation."
Michael T Cirmo — New York
Diane Clapp, Waterville NY
Address: 7969 Kemp Rd Waterville, NY 13480
Concise Description of Bankruptcy Case 09-63558-6-dd7: "In a Chapter 7 bankruptcy case, Diane Clapp from Waterville, NY, saw her proceedings start in 2009-12-28 and complete by Apr 5, 2010, involving asset liquidation."
Diane Clapp — New York
Ralph F Conte, Waterville NY
Address: 206 Terry Meadows Dr Waterville, NY 13480-1135
Concise Description of Bankruptcy Case 15-61824-6-dd7: "The bankruptcy filing by Ralph F Conte, undertaken in December 2015 in Waterville, NY under Chapter 7, concluded with discharge in 2016-03-29 after liquidating assets."
Ralph F Conte — New York
Sandra L Conte, Waterville NY
Address: 206 Terry Meadows Dr Waterville, NY 13480-1135
Bankruptcy Case 15-61824-6-dd Overview: "Sandra L Conte's Chapter 7 bankruptcy, filed in Waterville, NY in December 2015, led to asset liquidation, with the case closing in 03.29.2016."
Sandra L Conte — New York
Joshua D Cowen, Waterville NY
Address: 126 Berrill Ave Waterville, NY 13480-1103
Snapshot of U.S. Bankruptcy Proceeding Case 15-61318-6-dd: "Waterville, NY resident Joshua D Cowen's 09.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Joshua D Cowen — New York
Jessica L Crandall, Waterville NY
Address: 1120 State Route 12 Waterville, NY 13480-2114
Bankruptcy Case 16-60582-6-dd Summary: "In a Chapter 7 bankruptcy case, Jessica L Crandall from Waterville, NY, saw her proceedings start in 04.25.2016 and complete by July 2016, involving asset liquidation."
Jessica L Crandall — New York
Melissa Damuth, Waterville NY
Address: 408 Putnam St # 2 Waterville, NY 13480-1215
Brief Overview of Bankruptcy Case 15-60595-6-dd: "The bankruptcy record of Melissa Damuth from Waterville, NY, shows a Chapter 7 case filed in 04/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-22."
Melissa Damuth — New York
Jamie M Decker, Waterville NY
Address: 2398 Daytonville Rd Waterville, NY 13480
Bankruptcy Case 12-60320-6-dd Summary: "In a Chapter 7 bankruptcy case, Jamie M Decker from Waterville, NY, saw their proceedings start in 03/02/2012 and complete by June 25, 2012, involving asset liquidation."
Jamie M Decker — New York
Andrew C Eisenhut, Waterville NY
Address: 174 E Bacon St Waterville, NY 13480
Brief Overview of Bankruptcy Case 12-61044-6-dd: "Waterville, NY resident Andrew C Eisenhut's 2012-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2012."
Andrew C Eisenhut — New York
Frederick Fall, Waterville NY
Address: 146 Sanger Ave Apt 2 Waterville, NY 13480
Bankruptcy Case 10-60227-6-dd Overview: "In Waterville, NY, Frederick Fall filed for Chapter 7 bankruptcy in 02/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2010."
Frederick Fall — New York
Bonnie J Foley, Waterville NY
Address: 155 Babbott Ave Waterville, NY 13480
Brief Overview of Bankruptcy Case 11-60152-6-dd: "Bonnie J Foley's Chapter 7 bankruptcy, filed in Waterville, NY in 2011-02-01, led to asset liquidation, with the case closing in May 27, 2011."
Bonnie J Foley — New York
Donna Hammond, Waterville NY
Address: 421 Putnam St Waterville, NY 13480-1214
Bankruptcy Case 07-63543-6-dd Summary: "Chapter 13 bankruptcy for Donna Hammond in Waterville, NY began in 2007-10-03, focusing on debt restructuring, concluding with plan fulfillment in Jul 12, 2013."
Donna Hammond — New York
David Harry, Waterville NY
Address: 1196 Mason Rd Waterville, NY 13480
Brief Overview of Bankruptcy Case 11-62639-6-dd: "The bankruptcy filing by David Harry, undertaken in 12.30.2011 in Waterville, NY under Chapter 7, concluded with discharge in 2012-04-23 after liquidating assets."
David Harry — New York
Jennifer M Iannone, Waterville NY
Address: 6878 Sanger Hill Rd Waterville, NY 13480-1914
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60732-6-dd: "In Waterville, NY, Jennifer M Iannone filed for Chapter 7 bankruptcy in 2014-05-01. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2014."
Jennifer M Iannone — New York
Marlyn Keith, Waterville NY
Address: 741 Pleasant Valley Rd Waterville, NY 13480
Snapshot of U.S. Bankruptcy Proceeding Case 09-63414-6-dd: "The bankruptcy record of Marlyn Keith from Waterville, NY, shows a Chapter 7 case filed in 2009-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-17."
Marlyn Keith — New York
Robert M Krupski, Waterville NY
Address: 169 Stafford Ave Waterville, NY 13480
Brief Overview of Bankruptcy Case 12-62077-6-dd: "The bankruptcy record of Robert M Krupski from Waterville, NY, shows a Chapter 7 case filed in 11/07/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Robert M Krupski — New York
Jr Orson Lamont, Waterville NY
Address: 2478 Peck Rd Waterville, NY 13480
Snapshot of U.S. Bankruptcy Proceeding Case 09-63338-6-dd: "The bankruptcy record of Jr Orson Lamont from Waterville, NY, shows a Chapter 7 case filed in Nov 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-01."
Jr Orson Lamont — New York
Samantha E Maine, Waterville NY
Address: 105 Conger Ave Waterville, NY 13480
Bankruptcy Case 11-60576-6-dd Overview: "In Waterville, NY, Samantha E Maine filed for Chapter 7 bankruptcy in 2011-03-24. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2011."
Samantha E Maine — New York
Catherine A Marriott, Waterville NY
Address: 1778 State Route 315 Waterville, NY 13480-1518
Snapshot of U.S. Bankruptcy Proceeding Case 15-60522-6-dd: "Catherine A Marriott's Chapter 7 bankruptcy, filed in Waterville, NY in 04.15.2015, led to asset liquidation, with the case closing in 2015-07-14."
Catherine A Marriott — New York
William J Marriott, Waterville NY
Address: 1778 State Route 315 Waterville, NY 13480-1518
Bankruptcy Case 15-60522-6-dd Summary: "In Waterville, NY, William J Marriott filed for Chapter 7 bankruptcy in April 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2015."
William J Marriott — New York
Charlotte Masca, Waterville NY
Address: 380 Tubbs Rd Waterville, NY 13480
Snapshot of U.S. Bankruptcy Proceeding Case 09-63543-6-dd: "Charlotte Masca's Chapter 7 bankruptcy, filed in Waterville, NY in 2009-12-23, led to asset liquidation, with the case closing in April 5, 2010."
Charlotte Masca — New York
Christine Maxam, Waterville NY
Address: 186 Madison St Waterville, NY 13480
Concise Description of Bankruptcy Case 12-61767-6-dd7: "Christine Maxam's Chapter 7 bankruptcy, filed in Waterville, NY in September 26, 2012, led to asset liquidation, with the case closing in 2013-01-02."
Christine Maxam — New York
Mary Alice Mcelwain, Waterville NY
Address: 247 Sanger Ave Waterville, NY 13480-1121
Snapshot of U.S. Bankruptcy Proceeding Case 16-60649-6-dd: "The bankruptcy filing by Mary Alice Mcelwain, undertaken in 05.04.2016 in Waterville, NY under Chapter 7, concluded with discharge in August 2, 2016 after liquidating assets."
Mary Alice Mcelwain — New York
Mandie E Mcnamara, Waterville NY
Address: 1549 State Route 315 Waterville, NY 13480-1517
Brief Overview of Bankruptcy Case 15-60186-6-dd: "In a Chapter 7 bankruptcy case, Mandie E Mcnamara from Waterville, NY, saw her proceedings start in 2015-02-19 and complete by 2015-05-20, involving asset liquidation."
Mandie E Mcnamara — New York
Christina Mooney, Waterville NY
Address: 6885 Howell Hill Rd Waterville, NY 13480
Bankruptcy Case 10-61447-6-dd Summary: "In a Chapter 7 bankruptcy case, Christina Mooney from Waterville, NY, saw her proceedings start in 05/25/2010 and complete by 08/24/2010, involving asset liquidation."
Christina Mooney — New York
Lori A Muthig, Waterville NY
Address: 115 S Babbott Ave Waterville, NY 13480
Concise Description of Bankruptcy Case 13-61277-6-dd7: "Lori A Muthig's bankruptcy, initiated in 2013-07-31 and concluded by 10.29.2013 in Waterville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori A Muthig — New York
Donald Neff, Waterville NY
Address: 164 Berrill Ave Waterville, NY 13480
Snapshot of U.S. Bankruptcy Proceeding Case 10-61385-6-dd: "The case of Donald Neff in Waterville, NY, demonstrates a Chapter 7 bankruptcy filed in May 19, 2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Donald Neff — New York
Barbara J Nelson, Waterville NY
Address: 1667 Lewis Rd Waterville, NY 13480-1817
Concise Description of Bankruptcy Case 14-60180-6-dd7: "In Waterville, NY, Barbara J Nelson filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/07/2014."
Barbara J Nelson — New York
Kenneth B Northrop, Waterville NY
Address: 6933 State Route 20 Waterville, NY 13480-2016
Bankruptcy Case 2014-60778-6-dd Overview: "The case of Kenneth B Northrop in Waterville, NY, demonstrates a Chapter 7 bankruptcy filed in 05.09.2014 and discharged early August 7, 2014, focusing on asset liquidation to repay creditors."
Kenneth B Northrop — New York
Sr Gary Northrop, Waterville NY
Address: 318 Tower St Apt 3 Waterville, NY 13480
Snapshot of U.S. Bankruptcy Proceeding Case 10-61507-6-dd: "Waterville, NY resident Sr Gary Northrop's 05.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2010."
Sr Gary Northrop — New York
Tamara Perrin, Waterville NY
Address: 182 Sanger Ave Waterville, NY 13480
Bankruptcy Case 10-62717-6-dd Summary: "The bankruptcy record of Tamara Perrin from Waterville, NY, shows a Chapter 7 case filed in 10/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-11."
Tamara Perrin — New York
Dewayne H Reynolds, Waterville NY
Address: 8410 Canning Factory Rd Waterville, NY 13480
Bankruptcy Case 11-61753-6-dd Overview: "Dewayne H Reynolds's Chapter 7 bankruptcy, filed in Waterville, NY in 08.17.2011, led to asset liquidation, with the case closing in November 2011."
Dewayne H Reynolds — New York
Paul A Rodzinka, Waterville NY
Address: 325 Sanger Ave Waterville, NY 13480-1123
Bankruptcy Case 2014-60548-6-dd Summary: "The bankruptcy record of Paul A Rodzinka from Waterville, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2014."
Paul A Rodzinka — New York
Krista Ruzanski, Waterville NY
Address: 374 Madison St Apt 4 Waterville, NY 13480
Brief Overview of Bankruptcy Case 10-60013-6-dd: "The case of Krista Ruzanski in Waterville, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-01-05 and discharged early 2010-04-16, focusing on asset liquidation to repay creditors."
Krista Ruzanski — New York
Glen Sauerhafer, Waterville NY
Address: 514 Mason Rd Waterville, NY 13480
Snapshot of U.S. Bankruptcy Proceeding Case 10-60739-6-dd: "Glen Sauerhafer's bankruptcy, initiated in 03/25/2010 and concluded by 2010-07-18 in Waterville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen Sauerhafer — New York
Amber L Saville, Waterville NY
Address: 1575 State Route 12 Waterville, NY 13480
Brief Overview of Bankruptcy Case 12-60810-6-dd: "Amber L Saville's bankruptcy, initiated in 2012-04-30 and concluded by 2012-07-24 in Waterville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber L Saville — New York
Anne M Seminaro, Waterville NY
Address: 1805 Bogan Rd Waterville, NY 13480-1707
Bankruptcy Case 15-60538-6-dd Overview: "The bankruptcy filing by Anne M Seminaro, undertaken in April 2015 in Waterville, NY under Chapter 7, concluded with discharge in 2015-07-15 after liquidating assets."
Anne M Seminaro — New York
Kent M Steere, Waterville NY
Address: 1750 Brothertown Rd Waterville, NY 13480
Brief Overview of Bankruptcy Case 11-60991-6-dd: "In Waterville, NY, Kent M Steere filed for Chapter 7 bankruptcy in 2011-05-05. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2011."
Kent M Steere — New York
Lisa A Tower, Waterville NY
Address: 133 W Bacon St Waterville, NY 13480
Brief Overview of Bankruptcy Case 11-60372-6-dd: "Waterville, NY resident Lisa A Tower's 2011-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2011."
Lisa A Tower — New York
Kerry A Townsend, Waterville NY
Address: 145 Stafford Ave Apt 110 Waterville, NY 13480-1159
Bankruptcy Case 14-61948-6-dd Summary: "In a Chapter 7 bankruptcy case, Kerry A Townsend from Waterville, NY, saw their proceedings start in 12/16/2014 and complete by 2015-03-16, involving asset liquidation."
Kerry A Townsend — New York
Mary E Whaley, Waterville NY
Address: 993 Newberry Rd Waterville, NY 13480
Bankruptcy Case 12-61242-6-dd Overview: "Waterville, NY resident Mary E Whaley's Jun 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2012."
Mary E Whaley — New York
Jennifer Whipple, Waterville NY
Address: 7808 State Route 20 Waterville, NY 13480
Snapshot of U.S. Bankruptcy Proceeding Case 13-61331-6-dd: "The case of Jennifer Whipple in Waterville, NY, demonstrates a Chapter 7 bankruptcy filed in 08.09.2013 and discharged early 2013-11-15, focusing on asset liquidation to repay creditors."
Jennifer Whipple — New York
Patricia M Wilcox, Waterville NY
Address: 8615 Canning Factory Rd Waterville, NY 13480-1813
Snapshot of U.S. Bankruptcy Proceeding Case 14-61714-6-dd: "Patricia M Wilcox's Chapter 7 bankruptcy, filed in Waterville, NY in 10.24.2014, led to asset liquidation, with the case closing in 01.22.2015."
Patricia M Wilcox — New York
Christy R Williams, Waterville NY
Address: 1627 Fuess Cleary Rd Waterville, NY 13480
Bankruptcy Case 12-60749-6-dd Summary: "The bankruptcy record of Christy R Williams from Waterville, NY, shows a Chapter 7 case filed in 2012-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2012."
Christy R Williams — New York
Jenny S Woods, Waterville NY
Address: 1641 State Route 12 Waterville, NY 13480-1621
Concise Description of Bankruptcy Case 14-61372-6-dd7: "Waterville, NY resident Jenny S Woods's 08/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-18."
Jenny S Woods — New York
Christian M Woods, Waterville NY
Address: 1641 State Route 12 Waterville, NY 13480-1621
Bankruptcy Case 14-61372-6-dd Overview: "The bankruptcy record of Christian M Woods from Waterville, NY, shows a Chapter 7 case filed in Aug 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-18."
Christian M Woods — New York
Donna J Young, Waterville NY
Address: 334 Stafford Ave Waterville, NY 13480
Snapshot of U.S. Bankruptcy Proceeding Case 13-61965-6-dd: "In a Chapter 7 bankruptcy case, Donna J Young from Waterville, NY, saw her proceedings start in Dec 6, 2013 and complete by 2014-03-14, involving asset liquidation."
Donna J Young — New York
Explore Free Bankruptcy Records by State