Website Logo

Waterville, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Waterville.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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

Comprehensive Reports on Background, Contacts

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