personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Auburn, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Ellen N Sitterly, New York

Address: 32 Frazee St Auburn, NY 13021-2250

Bankruptcy Case 15-30505-5-mcr Summary: "The bankruptcy record of Ellen N Sitterly from Auburn, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-09."
Ellen N Sitterly — New York, 15-30505-5


ᐅ Harland L Sitterly, New York

Address: 32 Frazee St Auburn, NY 13021-2250

Brief Overview of Bankruptcy Case 15-30505-5-mcr: "In Auburn, NY, Harland L Sitterly filed for Chapter 7 bankruptcy in 2015-04-10. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2015."
Harland L Sitterly — New York, 15-30505-5


ᐅ Brandon William Slayton, New York

Address: 263 State St Auburn, NY 13021-1124

Snapshot of U.S. Bankruptcy Proceeding Case 16-30105-5-mcr: "In Auburn, NY, Brandon William Slayton filed for Chapter 7 bankruptcy in 01/29/2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Brandon William Slayton — New York, 16-30105-5


ᐅ Christopher Sliss, New York

Address: 21 Dexter Ave Auburn, NY 13021

Bankruptcy Case 10-31919-5-mcr Summary: "The case of Christopher Sliss in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Sliss — New York, 10-31919-5


ᐅ Joseph John Sliwka, New York

Address: 200 Seymour St Auburn, NY 13021-2435

Bankruptcy Case 15-31400-5-mcr Summary: "Joseph John Sliwka's Chapter 7 bankruptcy, filed in Auburn, NY in Sep 24, 2015, led to asset liquidation, with the case closing in 12.23.2015."
Joseph John Sliwka — New York, 15-31400-5


ᐅ Nicole Maryanne Sliwka, New York

Address: 21 Florence St Auburn, NY 13021-4901

Bankruptcy Case 15-31400-5-mcr Summary: "The case of Nicole Maryanne Sliwka in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Maryanne Sliwka — New York, 15-31400-5


ᐅ Michael Stiles, New York

Address: 24 French Ave Auburn, NY 13021-5506

Snapshot of U.S. Bankruptcy Proceeding Case 16-30938-5-mcr: "The bankruptcy record of Michael Stiles from Auburn, NY, shows a Chapter 7 case filed in Jun 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Michael Stiles — New York, 16-30938-5


ᐅ Elizabeth Stiles, New York

Address: 24 French Ave Auburn, NY 13021-5506

Concise Description of Bankruptcy Case 16-30938-5-mcr7: "In a Chapter 7 bankruptcy case, Elizabeth Stiles from Auburn, NY, saw her proceedings start in June 2016 and complete by September 28, 2016, involving asset liquidation."
Elizabeth Stiles — New York, 16-30938-5


ᐅ Patricia Stolarow, New York

Address: 242 State St Apt 3 Auburn, NY 13021

Bankruptcy Case 09-33297-5-mcr Summary: "The case of Patricia Stolarow in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Stolarow — New York, 09-33297-5


ᐅ Leonora A Tabone, New York

Address: 283 State St Auburn, NY 13021-1124

Brief Overview of Bankruptcy Case 14-30154-5-mcr: "Leonora A Tabone's Chapter 7 bankruptcy, filed in Auburn, NY in February 5, 2014, led to asset liquidation, with the case closing in 05.06.2014."
Leonora A Tabone — New York, 14-30154-5


ᐅ George Robert Tallman, New York

Address: 16 Morris St Auburn, NY 13021

Bankruptcy Case 13-32045-5-mcr Overview: "The bankruptcy record of George Robert Tallman from Auburn, NY, shows a Chapter 7 case filed in 2013-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-26."
George Robert Tallman — New York, 13-32045-5


ᐅ Richard A Taradejna, New York

Address: 99 Osborne St Auburn, NY 13021

Concise Description of Bankruptcy Case 11-30378-5-mcr7: "In a Chapter 7 bankruptcy case, Richard A Taradejna from Auburn, NY, saw their proceedings start in March 2, 2011 and complete by 06/25/2011, involving asset liquidation."
Richard A Taradejna — New York, 11-30378-5


ᐅ Amy Tassone, New York

Address: 36 Richardson Ave Auburn, NY 13021-4800

Bankruptcy Case 14-31372-5-mcr Overview: "The case of Amy Tassone in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Tassone — New York, 14-31372-5


ᐅ Marian B Taylor, New York

Address: 52 Burt Ave Auburn, NY 13021-4841

Snapshot of U.S. Bankruptcy Proceeding Case 15-31753-5-mcr: "In a Chapter 7 bankruptcy case, Marian B Taylor from Auburn, NY, saw her proceedings start in Nov 25, 2015 and complete by 02/23/2016, involving asset liquidation."
Marian B Taylor — New York, 15-31753-5


ᐅ Rodney S Taylor, New York

Address: 43 Maple St Auburn, NY 13021-4232

Concise Description of Bankruptcy Case 13-30885-5-mcr7: "Rodney S Taylor's Chapter 13 bankruptcy in Auburn, NY started in 2013-05-14. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 26, 2014."
Rodney S Taylor — New York, 13-30885-5


ᐅ Stephen Taylor, New York

Address: 21 Washington St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 10-31835-5-mcr: "In Auburn, NY, Stephen Taylor filed for Chapter 7 bankruptcy in 07.07.2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Stephen Taylor — New York, 10-31835-5


ᐅ Gail A Telvock, New York

Address: 32 Mattie St Auburn, NY 13021-4940

Concise Description of Bankruptcy Case 15-31848-5-mcr7: "Gail A Telvock's bankruptcy, initiated in 12.16.2015 and concluded by March 2016 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail A Telvock — New York, 15-31848-5


ᐅ Ronald Telvock, New York

Address: 32 Mattie St Auburn, NY 13021-4940

Bankruptcy Case 15-31848-5-mcr Overview: "The case of Ronald Telvock in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Telvock — New York, 15-31848-5


ᐅ Robert Tessoni, New York

Address: 37 Swift St Auburn, NY 13021

Brief Overview of Bankruptcy Case 10-30533-5-mcr: "In Auburn, NY, Robert Tessoni filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.03.2010."
Robert Tessoni — New York, 10-30533-5


ᐅ Gerald Testa, New York

Address: 5046 State Route 34 Auburn, NY 13021

Brief Overview of Bankruptcy Case 10-30273-5-mcr: "In a Chapter 7 bankruptcy case, Gerald Testa from Auburn, NY, saw their proceedings start in 2010-02-09 and complete by 06.04.2010, involving asset liquidation."
Gerald Testa — New York, 10-30273-5


ᐅ Jr Barry Thacker, New York

Address: 77 Perrine St Auburn, NY 13021

Bankruptcy Case 10-32551-5-mcr Summary: "Auburn, NY resident Jr Barry Thacker's 09.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
Jr Barry Thacker — New York, 10-32551-5


ᐅ Keith R Thomas, New York

Address: 223 Perrine Ave Auburn, NY 13021-1714

Brief Overview of Bankruptcy Case 10-31257-5-mcr: "Keith R Thomas's Auburn, NY bankruptcy under Chapter 13 in May 2010 led to a structured repayment plan, successfully discharged in 11/20/2013."
Keith R Thomas — New York, 10-31257-5


ᐅ Keith Richard Thomas, New York

Address: 154 Osborne St Auburn, NY 13021

Bankruptcy Case 13-30192-5-mcr Summary: "In a Chapter 7 bankruptcy case, Keith Richard Thomas from Auburn, NY, saw their proceedings start in February 12, 2013 and complete by May 2013, involving asset liquidation."
Keith Richard Thomas — New York, 13-30192-5


ᐅ William A Thomas, New York

Address: A16 Brogan Mnr Auburn, NY 13021-1014

Concise Description of Bankruptcy Case 14-30357-5-mcr7: "In Auburn, NY, William A Thomas filed for Chapter 7 bankruptcy in March 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2014."
William A Thomas — New York, 14-30357-5


ᐅ Kimberly E Thompson, New York

Address: 43 Frazee St Auburn, NY 13021-2251

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30691-5-mcr: "The case of Kimberly E Thompson in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly E Thompson — New York, 2014-30691-5


ᐅ Brandon A Thompson, New York

Address: 33 Perrine St Auburn, NY 13021-1103

Brief Overview of Bankruptcy Case 14-30482-5-mcr: "In a Chapter 7 bankruptcy case, Brandon A Thompson from Auburn, NY, saw their proceedings start in 03.25.2014 and complete by 2014-06-23, involving asset liquidation."
Brandon A Thompson — New York, 14-30482-5


ᐅ Mandy L Tillotson, New York

Address: 40 Swift St Auburn, NY 13021

Concise Description of Bankruptcy Case 11-31399-5-mcr7: "Mandy L Tillotson's Chapter 7 bankruptcy, filed in Auburn, NY in Jun 20, 2011, led to asset liquidation, with the case closing in 10/13/2011."
Mandy L Tillotson — New York, 11-31399-5


ᐅ Bethany L Tomandl, New York

Address: 7805 Weedsport Sennett Rd Auburn, NY 13021-8909

Brief Overview of Bankruptcy Case 15-30481-5-mcr: "The case of Bethany L Tomandl in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bethany L Tomandl — New York, 15-30481-5


ᐅ John F Tomandl, New York

Address: PO Box 1454 Auburn, NY 13021

Bankruptcy Case 11-32678-5-mcr Overview: "John F Tomandl's bankruptcy, initiated in 2011-12-23 and concluded by 2012-04-16 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John F Tomandl — New York, 11-32678-5


ᐅ Theodore L Tomandl, New York

Address: 7805 Weedsport Sennett Rd Auburn, NY 13021-8909

Bankruptcy Case 15-30481-5-mcr Summary: "The case of Theodore L Tomandl in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore L Tomandl — New York, 15-30481-5


ᐅ Ann M Tonzi, New York

Address: 7058 Beech Tree Rd Auburn, NY 13021-8003

Snapshot of U.S. Bankruptcy Proceeding Case 11-31799-5-mcr: "Ann M Tonzi's Auburn, NY bankruptcy under Chapter 13 in August 15, 2011 led to a structured repayment plan, successfully discharged in 12.19.2014."
Ann M Tonzi — New York, 11-31799-5


ᐅ William J Torres, New York

Address: 8 Perrine St Auburn, NY 13021-1817

Brief Overview of Bankruptcy Case 2014-30741-5-mcr: "Auburn, NY resident William J Torres's 2014-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-31."
William J Torres — New York, 2014-30741-5


ᐅ Nicole Tortorici, New York

Address: 13 Seymour St Auburn, NY 13021

Bankruptcy Case 12-31395-5-mcr Overview: "Auburn, NY resident Nicole Tortorici's 07/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-16."
Nicole Tortorici — New York, 12-31395-5


ᐅ Richard Tracy, New York

Address: 147 Dunning Ave Auburn, NY 13021

Bankruptcy Case 13-31931-5-mcr Summary: "The case of Richard Tracy in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Tracy — New York, 13-31931-5


ᐅ Beth A Tracy, New York

Address: 36 Bradford St Apt 2 Auburn, NY 13021-3987

Snapshot of U.S. Bankruptcy Proceeding Case 15-31460-5-mcr: "In Auburn, NY, Beth A Tracy filed for Chapter 7 bankruptcy in Oct 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 31, 2015."
Beth A Tracy — New York, 15-31460-5


ᐅ Raymond Treat, New York

Address: 314 S Seward Ave Auburn, NY 13021

Concise Description of Bankruptcy Case 09-33171-5-mcr7: "Raymond Treat's Chapter 7 bankruptcy, filed in Auburn, NY in Nov 17, 2009, led to asset liquidation, with the case closing in February 2010."
Raymond Treat — New York, 09-33171-5


ᐅ Jeffrey P Treveal, New York

Address: 20 Howard St Apt Auburn, NY 13021-4138

Snapshot of U.S. Bankruptcy Proceeding Case 14-30109-5-mcr: "Jeffrey P Treveal's Chapter 7 bankruptcy, filed in Auburn, NY in 01.29.2014, led to asset liquidation, with the case closing in 04/29/2014."
Jeffrey P Treveal — New York, 14-30109-5


ᐅ Charles A Tripp, New York

Address: 41 Columbus St Apt D Auburn, NY 13021-3168

Brief Overview of Bankruptcy Case 16-30290-5-mcr: "Charles A Tripp's Chapter 7 bankruptcy, filed in Auburn, NY in 03/05/2016, led to asset liquidation, with the case closing in June 3, 2016."
Charles A Tripp — New York, 16-30290-5


ᐅ Sarah Trufant, New York

Address: 104 Swift St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 10-31554-5-mcr: "The bankruptcy filing by Sarah Trufant, undertaken in June 9, 2010 in Auburn, NY under Chapter 7, concluded with discharge in Sep 15, 2010 after liquidating assets."
Sarah Trufant — New York, 10-31554-5


ᐅ Thomas F Turturo, New York

Address: 228 Genesee St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-30077-5-mcr: "Auburn, NY resident Thomas F Turturo's January 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Thomas F Turturo — New York, 13-30077-5


ᐅ Joseph Valentino, New York

Address: 164 Garrow Street Ext Auburn, NY 13021

Concise Description of Bankruptcy Case 10-32747-5-mcr7: "Joseph Valentino's bankruptcy, initiated in 2010-10-15 and concluded by 01/19/2011 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Valentino — New York, 10-32747-5


ᐅ Joseph Valerio, New York

Address: 7273 Donovan Rd Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-31704-5-mcr: "In a Chapter 7 bankruptcy case, Joseph Valerio from Auburn, NY, saw their proceedings start in 2013-09-26 and complete by 01/02/2014, involving asset liquidation."
Joseph Valerio — New York, 13-31704-5


ᐅ James Vanderford, New York

Address: 6 Cottage St Auburn, NY 13021

Bankruptcy Case 10-31281-5-mcr Summary: "In Auburn, NY, James Vanderford filed for Chapter 7 bankruptcy in 05/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/03/2010."
James Vanderford — New York, 10-31281-5


ᐅ Lauri B Vanderhoof, New York

Address: 14 Burt Ave Auburn, NY 13021-4816

Concise Description of Bankruptcy Case 16-30658-5-mcr7: "Lauri B Vanderhoof's bankruptcy, initiated in May 3, 2016 and concluded by 2016-08-01 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauri B Vanderhoof — New York, 16-30658-5


ᐅ Jr Edward G Vantassell, New York

Address: D67 Brogan Mnr Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-31428-5-mcr: "In a Chapter 7 bankruptcy case, Jr Edward G Vantassell from Auburn, NY, saw their proceedings start in 2013-08-14 and complete by November 20, 2013, involving asset liquidation."
Jr Edward G Vantassell — New York, 13-31428-5


ᐅ Brian Richard Vanwyckhouse, New York

Address: 231 State St Auburn, NY 13021-1112

Bankruptcy Case 16-30393-5-mcr Overview: "The bankruptcy filing by Brian Richard Vanwyckhouse, undertaken in Mar 18, 2016 in Auburn, NY under Chapter 7, concluded with discharge in 2016-06-16 after liquidating assets."
Brian Richard Vanwyckhouse — New York, 16-30393-5


ᐅ Elissa J Vargason, New York

Address: 106 Walnut St Auburn, NY 13021-4242

Snapshot of U.S. Bankruptcy Proceeding Case 16-30712-5-mcr: "The case of Elissa J Vargason in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elissa J Vargason — New York, 16-30712-5


ᐅ Michael T Vasco, New York

Address: 419 S Seward Ave Auburn, NY 13021

Bankruptcy Case 11-31476-5-mcr Summary: "Auburn, NY resident Michael T Vasco's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 23, 2011."
Michael T Vasco — New York, 11-31476-5


ᐅ Thomas M Vasco, New York

Address: 46 Havens Ave Auburn, NY 13021-4259

Concise Description of Bankruptcy Case 14-31875-5-mcr7: "Thomas M Vasco's Chapter 7 bankruptcy, filed in Auburn, NY in 12/10/2014, led to asset liquidation, with the case closing in 03/10/2015."
Thomas M Vasco — New York, 14-31875-5


ᐅ Christopher M Verdi, New York

Address: 65 E Genesee St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 11-31602-5-mcr: "In a Chapter 7 bankruptcy case, Christopher M Verdi from Auburn, NY, saw their proceedings start in Jul 15, 2011 and complete by 10/12/2011, involving asset liquidation."
Christopher M Verdi — New York, 11-31602-5


ᐅ George J Vibbert, New York

Address: 13 Evans St Auburn, NY 13021-4101

Concise Description of Bankruptcy Case 15-30004-5-mcr7: "In Auburn, NY, George J Vibbert filed for Chapter 7 bankruptcy in 01.03.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-03."
George J Vibbert — New York, 15-30004-5


ᐅ Judith A Vibbert, New York

Address: 13 Evans St Auburn, NY 13021-4101

Bankruptcy Case 15-30004-5-mcr Overview: "The bankruptcy filing by Judith A Vibbert, undertaken in Jan 3, 2015 in Auburn, NY under Chapter 7, concluded with discharge in 04.03.2015 after liquidating assets."
Judith A Vibbert — New York, 15-30004-5


ᐅ Jesse T Volpe, New York

Address: 6400 Half Acre Rd Auburn, NY 13021-8551

Bankruptcy Case 14-30155-5-mcr Summary: "The case of Jesse T Volpe in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse T Volpe — New York, 14-30155-5


ᐅ Richard F Walsh, New York

Address: 6376 Canoga Rd Auburn, NY 13021-9083

Bankruptcy Case 07-31476-5-mcr Overview: "The bankruptcy record for Richard F Walsh from Auburn, NY, under Chapter 13, filed in May 2007, involved setting up a repayment plan, finalized by 11.28.2012."
Richard F Walsh — New York, 07-31476-5


ᐅ Erich B Walter, New York

Address: 69 Havens Ave Auburn, NY 13021-8200

Bankruptcy Case 07-32813-5-mcr Summary: "Erich B Walter, a resident of Auburn, NY, entered a Chapter 13 bankruptcy plan in 2007-11-02, culminating in its successful completion by 09/25/2013."
Erich B Walter — New York, 07-32813-5


ᐅ Jamie M Walters, New York

Address: 73 Standart Ave Auburn, NY 13021-1235

Brief Overview of Bankruptcy Case 14-31449-5-mcr: "In Auburn, NY, Jamie M Walters filed for Chapter 7 bankruptcy in 2014-09-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-16."
Jamie M Walters — New York, 14-31449-5


ᐅ Robert J Wanner, New York

Address: 90 Perrine St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 11-31725-5-mcr: "In a Chapter 7 bankruptcy case, Robert J Wanner from Auburn, NY, saw their proceedings start in 2011-08-01 and complete by Nov 24, 2011, involving asset liquidation."
Robert J Wanner — New York, 11-31725-5


ᐅ James Lewis Ward, New York

Address: 50 Elizabeth St Apt 1 Auburn, NY 13021

Bankruptcy Case 11-31413-5-mcr Summary: "In Auburn, NY, James Lewis Ward filed for Chapter 7 bankruptcy in 06/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2011."
James Lewis Ward — New York, 11-31413-5


ᐅ Clair Ward, New York

Address: 5759 Hickory Ln Auburn, NY 13021

Bankruptcy Case 10-30085-5-mcr Overview: "Auburn, NY resident Clair Ward's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2010."
Clair Ward — New York, 10-30085-5


ᐅ Tanya Warren, New York

Address: 75 Steel St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 11-32453-5-mcr: "Tanya Warren's Chapter 7 bankruptcy, filed in Auburn, NY in Nov 16, 2011, led to asset liquidation, with the case closing in 02.15.2012."
Tanya Warren — New York, 11-32453-5


ᐅ Trease Warren, New York

Address: 207 State St Auburn, NY 13021

Concise Description of Bankruptcy Case 09-33272-5-mcr7: "In Auburn, NY, Trease Warren filed for Chapter 7 bankruptcy in 11/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-15."
Trease Warren — New York, 09-33272-5


ᐅ Jr Bruce Watkins, New York

Address: 57 Elmhurst Cir Auburn, NY 13021

Concise Description of Bankruptcy Case 10-31009-5-mcr7: "In a Chapter 7 bankruptcy case, Jr Bruce Watkins from Auburn, NY, saw his proceedings start in April 2010 and complete by August 2010, involving asset liquidation."
Jr Bruce Watkins — New York, 10-31009-5


ᐅ Mary L Watson, New York

Address: PO Box 1403 Auburn, NY 13021-1047

Bankruptcy Case 10-31191-5-mcr Overview: "Mary L Watson, a resident of Auburn, NY, entered a Chapter 13 bankruptcy plan in May 2010, culminating in its successful completion by 12.17.2014."
Mary L Watson — New York, 10-31191-5


ᐅ Kevin Joel Weatherwax, New York

Address: 17 Foote St Auburn, NY 13021-2845

Bankruptcy Case 16-30484-5-mcr Summary: "The case of Kevin Joel Weatherwax in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Joel Weatherwax — New York, 16-30484-5


ᐅ Brian C Wheeler, New York

Address: 98 Wall St Auburn, NY 13021

Bankruptcy Case 12-32151-5-mcr Overview: "Brian C Wheeler's Chapter 7 bankruptcy, filed in Auburn, NY in 11.21.2012, led to asset liquidation, with the case closing in 02/27/2013."
Brian C Wheeler — New York, 12-32151-5


ᐅ Jason J White, New York

Address: 37 Capitol St Auburn, NY 13021-2833

Brief Overview of Bankruptcy Case 14-30027-5-mcr: "The bankruptcy record of Jason J White from Auburn, NY, shows a Chapter 7 case filed in 2014-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in 04/10/2014."
Jason J White — New York, 14-30027-5


ᐅ Justin C Wilbur, New York

Address: 7401 Owasco Rd Apt 2N Auburn, NY 13021

Concise Description of Bankruptcy Case 12-32195-5-mcr7: "In a Chapter 7 bankruptcy case, Justin C Wilbur from Auburn, NY, saw their proceedings start in 2012-11-30 and complete by March 8, 2013, involving asset liquidation."
Justin C Wilbur — New York, 12-32195-5


ᐅ Mary Jane R Wilkinson, New York

Address: 7449 Beach Rd Auburn, NY 13021-8570

Bankruptcy Case 2014-31084-5-mcr Overview: "Auburn, NY resident Mary Jane R Wilkinson's 2014-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 30, 2014."
Mary Jane R Wilkinson — New York, 2014-31084-5


ᐅ John C Willis, New York

Address: 6065 Lake Avenue Ext Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 12-31397-5-mcr: "In Auburn, NY, John C Willis filed for Chapter 7 bankruptcy in July 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 24, 2012."
John C Willis — New York, 12-31397-5


ᐅ Kenneth M Wilson, New York

Address: 113 Cottage St Auburn, NY 13021

Bankruptcy Case 11-30844-5-mcr Summary: "In Auburn, NY, Kenneth M Wilson filed for Chapter 7 bankruptcy in April 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2011."
Kenneth M Wilson — New York, 11-30844-5


ᐅ Peter T Wilson, New York

Address: 6223 E Lake Rd Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 11-31657-5-mcr: "Auburn, NY resident Peter T Wilson's 2011-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2011."
Peter T Wilson — New York, 11-31657-5


ᐅ Iii Freddie Wilson, New York

Address: 308 Genesee Gdns Auburn, NY 13021

Concise Description of Bankruptcy Case 12-31850-5-mcr7: "Iii Freddie Wilson's bankruptcy, initiated in 2012-10-03 and concluded by 2013-01-09 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Freddie Wilson — New York, 12-31850-5


ᐅ Nancy Jean Withers, New York

Address: 4B Schwartz Towers Auburn, NY 13021-2628

Snapshot of U.S. Bankruptcy Proceeding Case 15-31025-5-mcr: "Auburn, NY resident Nancy Jean Withers's 2015-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Nancy Jean Withers — New York, 15-31025-5


ᐅ Mark G Wittwer, New York

Address: 34 S Marvine Ave Auburn, NY 13021

Brief Overview of Bankruptcy Case 13-31757-5-mcr: "In Auburn, NY, Mark G Wittwer filed for Chapter 7 bankruptcy in October 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-12."
Mark G Wittwer — New York, 13-31757-5


ᐅ Francis M Wlad, New York

Address: 6476 Sharon Dr Auburn, NY 13021

Concise Description of Bankruptcy Case 11-31429-5-mcr7: "The bankruptcy filing by Francis M Wlad, undertaken in 06.23.2011 in Auburn, NY under Chapter 7, concluded with discharge in 09/28/2011 after liquidating assets."
Francis M Wlad — New York, 11-31429-5


ᐅ Richard Wolter, New York

Address: 11 Delevan St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-30714-5-mcr: "The case of Richard Wolter in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Wolter — New York, 13-30714-5


ᐅ Stephen Yaple, New York

Address: 9 S Lewis St Apt 3 Auburn, NY 13021

Brief Overview of Bankruptcy Case 10-33090-5-mcr: "Stephen Yaple's bankruptcy, initiated in 2010-12-02 and concluded by Mar 27, 2011 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Yaple — New York, 10-33090-5


ᐅ Todd A Young, New York

Address: 52 Garrow St Auburn, NY 13021

Bankruptcy Case 13-30950-5-mcr Overview: "In Auburn, NY, Todd A Young filed for Chapter 7 bankruptcy in 05.22.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2013."
Todd A Young — New York, 13-30950-5


ᐅ Randall G Young, New York

Address: 131 Genesee St Auburn, NY 13021

Brief Overview of Bankruptcy Case 13-31900-5-mcr: "The case of Randall G Young in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall G Young — New York, 13-31900-5


ᐅ Louis Youtt, New York

Address: 101 Franklin St Auburn, NY 13021

Brief Overview of Bankruptcy Case 10-31088-5-mcr: "Louis Youtt's Chapter 7 bankruptcy, filed in Auburn, NY in 04.27.2010, led to asset liquidation, with the case closing in Aug 20, 2010."
Louis Youtt — New York, 10-31088-5


ᐅ Scott Andrew Zalben, New York

Address: 11 Cayuga St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-30093-5-mcr: "Scott Andrew Zalben's Chapter 7 bankruptcy, filed in Auburn, NY in January 25, 2013, led to asset liquidation, with the case closing in 2013-05-03."
Scott Andrew Zalben — New York, 13-30093-5


ᐅ Donald J Zieler, New York

Address: 7 North Park Auburn, NY 13021

Brief Overview of Bankruptcy Case 12-31779-5-mcr: "In a Chapter 7 bankruptcy case, Donald J Zieler from Auburn, NY, saw their proceedings start in 09/25/2012 and complete by 2013-01-01, involving asset liquidation."
Donald J Zieler — New York, 12-31779-5