Watkins Glen, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Watkins Glen.
Last updated on:
March 31, 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
Douglas Angle, Watkins Glen NY
Address: 206 N Madison Ave # 2 Watkins Glen, NY 14891
Brief Overview of Bankruptcy Case 2-10-22363-JCN: "The bankruptcy filing by Douglas Angle, undertaken in September 2010 in Watkins Glen, NY under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Douglas Angle — New York
Alex Breeds, Watkins Glen NY
Address: 3669 Cross Rd Watkins Glen, NY 14891
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21668-JCN: "Alex Breeds's bankruptcy, initiated in 2010-07-07 and concluded by October 2010 in Watkins Glen, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Breeds — New York
Zachary D Cross, Watkins Glen NY
Address: 2890 Vanzandt Hollow Rd Watkins Glen, NY 14891
Brief Overview of Bankruptcy Case 2-13-21713-PRW: "Zachary D Cross's bankruptcy, initiated in 11.22.2013 and concluded by 03/04/2014 in Watkins Glen, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zachary D Cross — New York
James Cutting, Watkins Glen NY
Address: 2458 Jennings Rd Watkins Glen, NY 14891
Bankruptcy Case 2-10-22878-JCN Summary: "In a Chapter 7 bankruptcy case, James Cutting from Watkins Glen, NY, saw their proceedings start in December 2, 2010 and complete by 2011-03-24, involving asset liquidation."
James Cutting — New York
Wendy Drake, Watkins Glen NY
Address: PO Box 401 Watkins Glen, NY 14891
Bankruptcy Case 2-10-22486-JCN Overview: "The case of Wendy Drake in Watkins Glen, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-13 and discharged early 02/02/2011, focusing on asset liquidation to repay creditors."
Wendy Drake — New York
Margaret M Dziuba, Watkins Glen NY
Address: 808 N Perry St Watkins Glen, NY 14891
Concise Description of Bankruptcy Case 2-13-21749-PRW7: "The bankruptcy filing by Margaret M Dziuba, undertaken in 12/03/2013 in Watkins Glen, NY under Chapter 7, concluded with discharge in 03/15/2014 after liquidating assets."
Margaret M Dziuba — New York
Starlene J Ector, Watkins Glen NY
Address: 2620 County Road 16 Watkins Glen, NY 14891-9551
Brief Overview of Bankruptcy Case 2-15-20829-PRW: "Starlene J Ector's bankruptcy, initiated in 07/21/2015 and concluded by 10.19.2015 in Watkins Glen, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Starlene J Ector — New York
Timothy J Ector, Watkins Glen NY
Address: 2620 County Road 16 Watkins Glen, NY 14891-9551
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20829-PRW: "Timothy J Ector's bankruptcy, initiated in 2015-07-21 and concluded by 2015-10-19 in Watkins Glen, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Ector — New York
Steve Fazzary, Watkins Glen NY
Address: 123 5th St Apt 2 Watkins Glen, NY 14891-1351
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20668-PRW: "In Watkins Glen, NY, Steve Fazzary filed for Chapter 7 bankruptcy in Jun 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2015."
Steve Fazzary — New York
Jay A Felli, Watkins Glen NY
Address: 3277 N Summit Ave Watkins Glen, NY 14891-9611
Brief Overview of Bankruptcy Case 2-2014-20379-PRW: "The bankruptcy record of Jay A Felli from Watkins Glen, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2014."
Jay A Felli — New York
Waylon J Hammond, Watkins Glen NY
Address: 707 N Decatur St Apt 1 Watkins Glen, NY 14891
Bankruptcy Case 2-13-21348-PRW Overview: "Waylon J Hammond's bankruptcy, initiated in 08/30/2013 and concluded by Dec 10, 2013 in Watkins Glen, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Waylon J Hammond — New York
Helen Hammond, Watkins Glen NY
Address: 3500 County Road 21 Watkins Glen, NY 14891
Concise Description of Bankruptcy Case 2-09-22709-JCN7: "Watkins Glen, NY resident Helen Hammond's October 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/21/2010."
Helen Hammond — New York
Mary Harrison, Watkins Glen NY
Address: 2096 Ray Roberts Rd Watkins Glen, NY 14891
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22138-JCN: "In Watkins Glen, NY, Mary Harrison filed for Chapter 7 bankruptcy in 08.31.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2010."
Mary Harrison — New York
Michael Hayes, Watkins Glen NY
Address: 3552 County Road 27 Watkins Glen, NY 14891
Bankruptcy Case 2-10-22043-JCN Summary: "The bankruptcy record of Michael Hayes from Watkins Glen, NY, shows a Chapter 7 case filed in 08/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-29."
Michael Hayes — New York
Jill A Howland, Watkins Glen NY
Address: 506 Magee St Watkins Glen, NY 14891
Concise Description of Bankruptcy Case 2-13-21679-PRW7: "Watkins Glen, NY resident Jill A Howland's 11/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2014."
Jill A Howland — New York
Mary Kay Hubbard, Watkins Glen NY
Address: 2351 Baker Hill Rd Watkins Glen, NY 14891
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21228-PRW: "In a Chapter 7 bankruptcy case, Mary Kay Hubbard from Watkins Glen, NY, saw her proceedings start in 07/24/2012 and complete by November 13, 2012, involving asset liquidation."
Mary Kay Hubbard — New York
Richard H Jackson, Watkins Glen NY
Address: 1801 Sugar Hill Rd Watkins Glen, NY 14891
Brief Overview of Bankruptcy Case 2-12-21238-PRW: "In Watkins Glen, NY, Richard H Jackson filed for Chapter 7 bankruptcy in July 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Richard H Jackson — New York
Darlene A Kennedy, Watkins Glen NY
Address: 906 N Decatur St Apt 106 Watkins Glen, NY 14891-1437
Bankruptcy Case 2-14-21019-PRW Overview: "In Watkins Glen, NY, Darlene A Kennedy filed for Chapter 7 bankruptcy in Aug 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-10."
Darlene A Kennedy — New York
Jr Kenneth Landry, Watkins Glen NY
Address: 3293 Wedgewood Rd # B Watkins Glen, NY 14891
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21899-JCN: "Watkins Glen, NY resident Jr Kenneth Landry's 08.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2010."
Jr Kenneth Landry — New York
Castillo Tammy M Miller, Watkins Glen NY
Address: 119 S Monroe St Watkins Glen, NY 14891
Bankruptcy Case 2-13-21171-PRW Overview: "In Watkins Glen, NY, Castillo Tammy M Miller filed for Chapter 7 bankruptcy in 07/25/2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Castillo Tammy M Miller — New York
Mickilla L Neal, Watkins Glen NY
Address: 204 W 2nd St Watkins Glen, NY 14891-1130
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21171-PRW: "The bankruptcy filing by Mickilla L Neal, undertaken in September 2014 in Watkins Glen, NY under Chapter 7, concluded with discharge in Dec 17, 2014 after liquidating assets."
Mickilla L Neal — New York
Warren E Osborne, Watkins Glen NY
Address: 3267 County Road 28 Watkins Glen, NY 14891
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20898-JCN: "The bankruptcy record of Warren E Osborne from Watkins Glen, NY, shows a Chapter 7 case filed in 05.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Warren E Osborne — New York
Ruth S Powers, Watkins Glen NY
Address: 105 15th St Watkins Glen, NY 14891-1515
Concise Description of Bankruptcy Case 2-14-20044-PRW7: "In a Chapter 7 bankruptcy case, Ruth S Powers from Watkins Glen, NY, saw her proceedings start in 2014-01-15 and complete by 2014-04-15, involving asset liquidation."
Ruth S Powers — New York
Tiffany Reese, Watkins Glen NY
Address: 2951 County Road 22 Watkins Glen, NY 14891
Concise Description of Bankruptcy Case 2-10-20328-JCN7: "The case of Tiffany Reese in Watkins Glen, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 23, 2010 and discharged early May 2010, focusing on asset liquidation to repay creditors."
Tiffany Reese — New York
Sandra E Ridley, Watkins Glen NY
Address: 222 E 2nd St Apt 225 Watkins Glen, NY 14891-1205
Bankruptcy Case 2-15-20105-PRW Overview: "The case of Sandra E Ridley in Watkins Glen, NY, demonstrates a Chapter 7 bankruptcy filed in January 2015 and discharged early April 2015, focusing on asset liquidation to repay creditors."
Sandra E Ridley — New York
Nicholas L Ruvolo, Watkins Glen NY
Address: 331 S Franklin St Watkins Glen, NY 14891
Bankruptcy Case 2-11-20497-JCN Summary: "Watkins Glen, NY resident Nicholas L Ruvolo's 2011-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2011."
Nicholas L Ruvolo — New York
Karie J Simmons, Watkins Glen NY
Address: 402 Steuben St Watkins Glen, NY 14891-1041
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21459-PRW: "The bankruptcy filing by Karie J Simmons, undertaken in November 2014 in Watkins Glen, NY under Chapter 7, concluded with discharge in 2015-02-23 after liquidating assets."
Karie J Simmons — New York
Linda A Soper, Watkins Glen NY
Address: 123 Durland Pl Watkins Glen, NY 14891-1501
Brief Overview of Bankruptcy Case 2-15-20905-PRW: "In a Chapter 7 bankruptcy case, Linda A Soper from Watkins Glen, NY, saw her proceedings start in 2015-08-05 and complete by 2015-11-03, involving asset liquidation."
Linda A Soper — New York
Philip H Soper, Watkins Glen NY
Address: 123 Durland Pl Watkins Glen, NY 14891-1501
Concise Description of Bankruptcy Case 2-15-20905-PRW7: "Philip H Soper's Chapter 7 bankruptcy, filed in Watkins Glen, NY in 08/05/2015, led to asset liquidation, with the case closing in Nov 3, 2015."
Philip H Soper — New York
Leonard W Warner, Watkins Glen NY
Address: 2425 County Road 16 Watkins Glen, NY 14891-9407
Concise Description of Bankruptcy Case 2-15-21067-PRW7: "Watkins Glen, NY resident Leonard W Warner's September 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 20, 2015."
Leonard W Warner — New York
Noel L Westfall, Watkins Glen NY
Address: 3470 W 2nd St Apt D-6 Watkins Glen, NY 14891-1144
Bankruptcy Case 2-2014-20415-PRW Overview: "Watkins Glen, NY resident Noel L Westfall's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Noel L Westfall — New York
Paul Westfall, Watkins Glen NY
Address: 107 N Jackson St Watkins Glen, NY 14891
Concise Description of Bankruptcy Case 2-10-21173-JCN7: "Paul Westfall's Chapter 7 bankruptcy, filed in Watkins Glen, NY in May 13, 2010, led to asset liquidation, with the case closing in 09/02/2010."
Paul Westfall — New York
David L Williamson, Watkins Glen NY
Address: 2686 Vanzandt Hollow Rd Watkins Glen, NY 14891-9580
Brief Overview of Bankruptcy Case 2-2014-20979-PRW: "The case of David L Williamson in Watkins Glen, NY, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early 11.02.2014, focusing on asset liquidation to repay creditors."
David L Williamson — New York
Joanne K Williamson, Watkins Glen NY
Address: 2686 Vanzandt Hollow Rd Watkins Glen, NY 14891-9580
Brief Overview of Bankruptcy Case 2-14-20979-PRW: "In a Chapter 7 bankruptcy case, Joanne K Williamson from Watkins Glen, NY, saw her proceedings start in Aug 4, 2014 and complete by 11/02/2014, involving asset liquidation."
Joanne K Williamson — New York
Lawrence Wills, Watkins Glen NY
Address: 3309 N Summit Ave Watkins Glen, NY 14891
Concise Description of Bankruptcy Case 10-30606-5-mcr7: "The case of Lawrence Wills in Watkins Glen, NY, demonstrates a Chapter 7 bankruptcy filed in March 16, 2010 and discharged early June 28, 2010, focusing on asset liquidation to repay creditors."
Lawrence Wills — New York
Explore Free Bankruptcy Records by State