Website Logo

Williamson, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Williamson.

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

Kenneth J Anderson, Williamson NY

Address: 5057 Ridge Rd Williamson, NY 14589
Brief Overview of Bankruptcy Case 2-09-22496-JCN: "The bankruptcy filing by Kenneth J Anderson, undertaken in 09/23/2009 in Williamson, NY under Chapter 7, concluded with discharge in Jan 3, 2010 after liquidating assets."
Kenneth J Anderson — New York

Annemarie Barron, Williamson NY

Address: 2986 Ridge Rd Williamson, NY 14589-9530
Snapshot of U.S. Bankruptcy Proceeding Case 2-07-22375-PRW: "The bankruptcy record for Annemarie Barron from Williamson, NY, under Chapter 13, filed in September 2007, involved setting up a repayment plan, finalized by 2012-12-13."
Annemarie Barron — New York

Tammi Briot, Williamson NY

Address: 6279 Stillmeadow Way Williamson, NY 14589
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21676-JCN: "In Williamson, NY, Tammi Briot filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2010."
Tammi Briot — New York

Bruce D Brown, Williamson NY

Address: 6366 Stillmeadow Way Williamson, NY 14589
Bankruptcy Case 2-11-21445-JCN Summary: "In Williamson, NY, Bruce D Brown filed for Chapter 7 bankruptcy in 2011-07-22. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Bruce D Brown — New York

Andrew Bruce, Williamson NY

Address: 7275 Bear Swamp Rd Williamson, NY 14589
Bankruptcy Case 2-10-22155-JCN Summary: "In Williamson, NY, Andrew Bruce filed for Chapter 7 bankruptcy in 08.31.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-21."
Andrew Bruce — New York

Albert J Carpenter, Williamson NY

Address: 4024 Ridgeway St Williamson, NY 14589
Brief Overview of Bankruptcy Case 2-13-20458-PRW: "Albert J Carpenter's Chapter 7 bankruptcy, filed in Williamson, NY in 2013-03-26, led to asset liquidation, with the case closing in 06.20.2013."
Albert J Carpenter — New York

Robert Collier, Williamson NY

Address: 2 Greenview Ln Williamson, NY 14589
Bankruptcy Case 2-10-20393-JCN Summary: "Robert Collier's bankruptcy, initiated in Mar 2, 2010 and concluded by Jun 14, 2010 in Williamson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Collier — New York

Joan Compson, Williamson NY

Address: 6286 Whispering Woods Dr Williamson, NY 14589
Brief Overview of Bankruptcy Case 2-10-21633-JCN: "Williamson, NY resident Joan Compson's 2010-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.21.2010."
Joan Compson — New York

Joshua M Conklin, Williamson NY

Address: 2 Elm Ln Williamson, NY 14589
Bankruptcy Case 2-13-20275-PRW Overview: "The case of Joshua M Conklin in Williamson, NY, demonstrates a Chapter 7 bankruptcy filed in 02/21/2013 and discharged early 05.30.2013, focusing on asset liquidation to repay creditors."
Joshua M Conklin — New York

Kenneth Conrow, Williamson NY

Address: 4860 Ridge Rd Williamson, NY 14589
Bankruptcy Case 2-10-21537-JCN Summary: "Kenneth Conrow's Chapter 7 bankruptcy, filed in Williamson, NY in Jun 23, 2010, led to asset liquidation, with the case closing in October 13, 2010."
Kenneth Conrow — New York

Elaine E Corso, Williamson NY

Address: 6118 State Route 21 Williamson, NY 14589
Concise Description of Bankruptcy Case 2-13-20394-PRW7: "In Williamson, NY, Elaine E Corso filed for Chapter 7 bankruptcy in 2013-03-15. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2013."
Elaine E Corso — New York

Jennifer Cummings, Williamson NY

Address: 5665 State Route 21 Williamson, NY 14589
Bankruptcy Case 2-10-20507-JCN Overview: "The bankruptcy record of Jennifer Cummings from Williamson, NY, shows a Chapter 7 case filed in March 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-06."
Jennifer Cummings — New York

Kimberly A Davis, Williamson NY

Address: 5618 Tripp Rd Williamson, NY 14589-9027
Concise Description of Bankruptcy Case 2-08-21946-PRW7: "Kimberly A Davis's Williamson, NY bankruptcy under Chapter 13 in 08.01.2008 led to a structured repayment plan, successfully discharged in November 27, 2013."
Kimberly A Davis — New York

Gregory S Davis, Williamson NY

Address: 5618 Tripp Rd Williamson, NY 14589-9027
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-21946-PRW: "08/01/2008 marked the beginning of Gregory S Davis's Chapter 13 bankruptcy in Williamson, NY, entailing a structured repayment schedule, completed by November 27, 2013."
Gregory S Davis — New York

Dawn M Denner, Williamson NY

Address: 7193 E Townline Rd Williamson, NY 14589-9748
Concise Description of Bankruptcy Case 2-08-22628-PRW7: "The bankruptcy record for Dawn M Denner from Williamson, NY, under Chapter 13, filed in 2008-10-09, involved setting up a repayment plan, finalized by Dec 11, 2013."
Dawn M Denner — New York

Raymond G Denner, Williamson NY

Address: 7193 E Townline Rd Williamson, NY 14589-9748
Bankruptcy Case 2-08-22628-PRW Summary: "Chapter 13 bankruptcy for Raymond G Denner in Williamson, NY began in Oct 9, 2008, focusing on debt restructuring, concluding with plan fulfillment in 12/11/2013."
Raymond G Denner — New York

Daniel R Devries, Williamson NY

Address: 6275 Bennett St Williamson, NY 14589
Bankruptcy Case 2-11-22376-PRW Overview: "Daniel R Devries's Chapter 7 bankruptcy, filed in Williamson, NY in December 29, 2011, led to asset liquidation, with the case closing in 04/19/2012."
Daniel R Devries — New York

Michael G Dragicevich, Williamson NY

Address: 6317 Bennett St Williamson, NY 14589
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21728-PRW: "Williamson, NY resident Michael G Dragicevich's 2013-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2014."
Michael G Dragicevich — New York

Jose Duran, Williamson NY

Address: 5576 Van Cruyningham Rd Williamson, NY 14589
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21270-JCN: "Williamson, NY resident Jose Duran's 2010-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2010."
Jose Duran — New York

Duren W Flynn, Williamson NY

Address: 3609 Ridge Rd Williamson, NY 14589
Brief Overview of Bankruptcy Case 2-13-21174-PRW: "In Williamson, NY, Duren W Flynn filed for Chapter 7 bankruptcy in July 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2013."
Duren W Flynn — New York

Roger W Haak, Williamson NY

Address: 3665 Ridge Rd Williamson, NY 14589
Bankruptcy Case 2-13-21282-PRW Summary: "The bankruptcy record of Roger W Haak from Williamson, NY, shows a Chapter 7 case filed in 2013-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-28."
Roger W Haak — New York

Robert H Hartwig, Williamson NY

Address: 7150 Bear Swamp Rd Williamson, NY 14589-9736
Concise Description of Bankruptcy Case 1:15-bk-01748-RNO7: "Robert H Hartwig's Chapter 7 bankruptcy, filed in Williamson, NY in April 2015, led to asset liquidation, with the case closing in July 26, 2015."
Robert H Hartwig — New York

Daya Horn, Williamson NY

Address: 6280 Whispering Woods Dr Williamson, NY 14589
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22293-JCN: "In Williamson, NY, Daya Horn filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-07."
Daya Horn — New York

Maurice Castle Kent, Williamson NY

Address: 4304 Lake Rd Williamson, NY 14589-9603
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20731-PRW: "Filing for Chapter 13 bankruptcy in 2008-03-31, Maurice Castle Kent from Williamson, NY, structured a repayment plan, achieving discharge in Apr 10, 2013."
Maurice Castle Kent — New York

Brian K Kephart, Williamson NY

Address: 3836 Mystic Meadows Ln Williamson, NY 14589
Bankruptcy Case 2-11-22070-PRW Overview: "The bankruptcy filing by Brian K Kephart, undertaken in November 4, 2011 in Williamson, NY under Chapter 7, concluded with discharge in March 14, 2012 after liquidating assets."
Brian K Kephart — New York

Roger Klem, Williamson NY

Address: 4047 Church Rd Williamson, NY 14589
Bankruptcy Case 2-10-20443-JCN Summary: "The bankruptcy filing by Roger Klem, undertaken in March 2010 in Williamson, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Roger Klem — New York

Nicole R Leggue, Williamson NY

Address: 6233 Bennett St Williamson, NY 14589
Bankruptcy Case 2-11-21345-JCN Overview: "Nicole R Leggue's bankruptcy, initiated in Jul 6, 2011 and concluded by October 2011 in Williamson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole R Leggue — New York

John A Leone, Williamson NY

Address: 6405 Whispering Woods Dr Williamson, NY 14589
Brief Overview of Bankruptcy Case 2-13-20579-PRW: "John A Leone's bankruptcy, initiated in 2013-04-17 and concluded by July 2013 in Williamson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Leone — New York

George A Lewis, Williamson NY

Address: 4 Dogwood Ln Williamson, NY 14589
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20367-PRW: "The bankruptcy filing by George A Lewis, undertaken in March 2013 in Williamson, NY under Chapter 7, concluded with discharge in 2013-06-17 after liquidating assets."
George A Lewis — New York

Dolores M Malchoff, Williamson NY

Address: 6885 N Centenary Rd Williamson, NY 14589
Bankruptcy Case 2-12-21841-PRW Overview: "Dolores M Malchoff's Chapter 7 bankruptcy, filed in Williamson, NY in 2012-11-21, led to asset liquidation, with the case closing in 2013-03-03."
Dolores M Malchoff — New York

Michael G Menough, Williamson NY

Address: 6329 Stillmeadow Way Williamson, NY 14589-9021
Bankruptcy Case 2-15-21366-PRW Summary: "The bankruptcy record of Michael G Menough from Williamson, NY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-29."
Michael G Menough — New York

Chad W Miller, Williamson NY

Address: 6233 Bennett St Williamson, NY 14589-9250
Bankruptcy Case 2-16-20619-PRW Overview: "In a Chapter 7 bankruptcy case, Chad W Miller from Williamson, NY, saw his proceedings start in 2016-05-26 and complete by 08.24.2016, involving asset liquidation."
Chad W Miller — New York

Sr John W Niles, Williamson NY

Address: 7127 Lake Ave Williamson, NY 14589
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22394-PRW: "In a Chapter 7 bankruptcy case, Sr John W Niles from Williamson, NY, saw their proceedings start in 12.30.2011 and complete by 2012-04-20, involving asset liquidation."
Sr John W Niles — New York

Tiffany J Nuessle, Williamson NY

Address: PO Box 608 Williamson, NY 14589
Bankruptcy Case 2-12-20267-PRW Overview: "The bankruptcy filing by Tiffany J Nuessle, undertaken in February 19, 2012 in Williamson, NY under Chapter 7, concluded with discharge in Jun 10, 2012 after liquidating assets."
Tiffany J Nuessle — New York

Stephen Olyer, Williamson NY

Address: 7283 Tuckahoe Rd Williamson, NY 14589
Bankruptcy Case 2-10-22298-JCN Overview: "In Williamson, NY, Stephen Olyer filed for Chapter 7 bankruptcy in September 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2011."
Stephen Olyer — New York

Ralph Edward Pate, Williamson NY

Address: PO Box 621 Williamson, NY 14589
Brief Overview of Bankruptcy Case 2-12-21607-PRW: "Ralph Edward Pate's bankruptcy, initiated in 2012-10-07 and concluded by January 17, 2013 in Williamson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Edward Pate — New York

Michael R Ragusa, Williamson NY

Address: 6421 E Townline Rd Williamson, NY 14589
Concise Description of Bankruptcy Case 2-11-22326-JCN7: "Michael R Ragusa's bankruptcy, initiated in December 2011 and concluded by 04.09.2012 in Williamson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Ragusa — New York

Eugene H Rogers, Williamson NY

Address: PO Box 594 Williamson, NY 14589
Bankruptcy Case 2-11-21081-JCN Summary: "Williamson, NY resident Eugene H Rogers's 2011-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Eugene H Rogers — New York

James Rosington, Williamson NY

Address: PO Box 677 Williamson, NY 14589
Brief Overview of Bankruptcy Case 2-10-20760-JCN: "In a Chapter 7 bankruptcy case, James Rosington from Williamson, NY, saw their proceedings start in 04.06.2010 and complete by 07.19.2010, involving asset liquidation."
James Rosington — New York

Bruce N Sattelberg, Williamson NY

Address: 3920 Old Ridge St Williamson, NY 14589
Brief Overview of Bankruptcy Case 2-12-21610-PRW: "Bruce N Sattelberg's bankruptcy, initiated in 10.08.2012 and concluded by 2013-01-18 in Williamson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce N Sattelberg — New York

Teresa S Sehm, Williamson NY

Address: 4130 Selby Way Williamson, NY 14589
Brief Overview of Bankruptcy Case 2-11-20327-JCN: "The bankruptcy record of Teresa S Sehm from Williamson, NY, shows a Chapter 7 case filed in February 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2011."
Teresa S Sehm — New York

Robin Sofia, Williamson NY

Address: PO Box 704 Williamson, NY 14589
Concise Description of Bankruptcy Case 2-09-22990-JCN7: "In a Chapter 7 bankruptcy case, Robin Sofia from Williamson, NY, saw their proceedings start in 11/09/2009 and complete by 2010-02-19, involving asset liquidation."
Robin Sofia — New York

Kathleen Sparks, Williamson NY

Address: 3209 Arrowbend Dr Williamson, NY 14589
Bankruptcy Case 2-10-20186-JCN Summary: "In a Chapter 7 bankruptcy case, Kathleen Sparks from Williamson, NY, saw her proceedings start in Feb 1, 2010 and complete by 05/06/2010, involving asset liquidation."
Kathleen Sparks — New York

Joel R Steurrys, Williamson NY

Address: 6189 Willow Dr Williamson, NY 14589
Bankruptcy Case 2-11-20880-JCN Summary: "In a Chapter 7 bankruptcy case, Joel R Steurrys from Williamson, NY, saw their proceedings start in May 3, 2011 and complete by 2011-08-04, involving asset liquidation."
Joel R Steurrys — New York

Ted R Sutherland, Williamson NY

Address: 7763 Jay St Williamson, NY 14589-9761
Brief Overview of Bankruptcy Case 2-08-20391-PRW: "Chapter 13 bankruptcy for Ted R Sutherland in Williamson, NY began in February 2008, focusing on debt restructuring, concluding with plan fulfillment in October 2012."
Ted R Sutherland — New York

Keith Thomas, Williamson NY

Address: 4436 Old Ridge Rd Williamson, NY 14589
Bankruptcy Case 2-10-22554-JCN Overview: "The bankruptcy record of Keith Thomas from Williamson, NY, shows a Chapter 7 case filed in Oct 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2011."
Keith Thomas — New York

Crystal Wachter, Williamson NY

Address: PO Box 782 Williamson, NY 14589
Concise Description of Bankruptcy Case 2-10-20598-JCN7: "Crystal Wachter's Chapter 7 bankruptcy, filed in Williamson, NY in March 24, 2010, led to asset liquidation, with the case closing in 2010-06-28."
Crystal Wachter — New York

Melissa Warren, Williamson NY

Address: PO Box 769 Williamson, NY 14589
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21652-JCN: "Melissa Warren's bankruptcy, initiated in 07.05.2010 and concluded by 2010-10-25 in Williamson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Warren — New York

Jeffery Lee Westfall, Williamson NY

Address: 4854 Ridge Rd Williamson, NY 14589-9381
Brief Overview of Bankruptcy Case 2-08-20804-PRW: "Filing for Chapter 13 bankruptcy in Apr 4, 2008, Jeffery Lee Westfall from Williamson, NY, structured a repayment plan, achieving discharge in 07/31/2013."
Jeffery Lee Westfall — New York

Barbara Jean Weston, Williamson NY

Address: 4119 Selby Way Williamson, NY 14589-9740
Concise Description of Bankruptcy Case 2-2014-20957-PRW7: "Barbara Jean Weston's bankruptcy, initiated in 07.31.2014 and concluded by October 29, 2014 in Williamson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Jean Weston — New York

David S Williams, Williamson NY

Address: 4621 Lake Rd Williamson, NY 14589
Bankruptcy Case 2-12-21254-PRW Overview: "The case of David S Williams in Williamson, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-07-26 and discharged early 2012-10-25, focusing on asset liquidation to repay creditors."
David S Williams — New York

Robert L Young, Williamson NY

Address: 7 Laurel Dr Williamson, NY 14589-9774
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20208-PRW: "In a Chapter 7 bankruptcy case, Robert L Young from Williamson, NY, saw their proceedings start in March 2016 and complete by 2016-05-31, involving asset liquidation."
Robert L Young — New York

Neil S Young, Williamson NY

Address: 6286 Pebblebrook Ln Williamson, NY 14589
Concise Description of Bankruptcy Case 2-13-21536-PRW7: "The bankruptcy record of Neil S Young from Williamson, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-21."
Neil S Young — New York

Nellie L Young, Williamson NY

Address: 7 Laurel Dr Williamson, NY 14589-9774
Concise Description of Bankruptcy Case 2-16-20208-PRW7: "Nellie L Young's Chapter 7 bankruptcy, filed in Williamson, NY in 2016-03-02, led to asset liquidation, with the case closing in 05/31/2016."
Nellie L Young — New York

Explore Free Bankruptcy Records by State