personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Baldwinsville, 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 Keith J Treasure, New York

Address: 378 Village Blvd N Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 12-30186-5-mcr: "The case of Keith J Treasure in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith J Treasure — New York, 12-30186-5


ᐅ Philip Turner, New York

Address: 2251 Mercer St Baldwinsville, NY 13027

Bankruptcy Case 09-33154-5-mcr Overview: "The bankruptcy filing by Philip Turner, undertaken in Nov 16, 2009 in Baldwinsville, NY under Chapter 7, concluded with discharge in February 22, 2010 after liquidating assets."
Philip Turner — New York, 09-33154-5


ᐅ Dorothy M Uhrig, New York

Address: 291 Higgins Dr Baldwinsville, NY 13027-3001

Snapshot of U.S. Bankruptcy Proceeding Case 16-30378-5-mcr: "Dorothy M Uhrig's Chapter 7 bankruptcy, filed in Baldwinsville, NY in March 17, 2016, led to asset liquidation, with the case closing in June 15, 2016."
Dorothy M Uhrig — New York, 16-30378-5


ᐅ Edward W Uhrig, New York

Address: 291 Higgins Dr Baldwinsville, NY 13027-3001

Brief Overview of Bankruptcy Case 16-30378-5-mcr: "The bankruptcy record of Edward W Uhrig from Baldwinsville, NY, shows a Chapter 7 case filed in 03/17/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2016."
Edward W Uhrig — New York, 16-30378-5


ᐅ Dean T Vanallen, New York

Address: PO Box 553 Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 12-30614-5-mcr: "In Baldwinsville, NY, Dean T Vanallen filed for Chapter 7 bankruptcy in 2012-04-02. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-26."
Dean T Vanallen — New York, 12-30614-5


ᐅ Jeffrey S Vanburen, New York

Address: 2667 Ellsworth Rd Baldwinsville, NY 13027

Bankruptcy Case 12-30682-5-mcr Summary: "In Baldwinsville, NY, Jeffrey S Vanburen filed for Chapter 7 bankruptcy in 04.11.2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2012."
Jeffrey S Vanburen — New York, 12-30682-5


ᐅ Robert J Vanlinder, New York

Address: 98 Candlewood Gdns Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 11-30503-5-mcr: "In Baldwinsville, NY, Robert J Vanlinder filed for Chapter 7 bankruptcy in 2011-03-16. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2011."
Robert J Vanlinder — New York, 11-30503-5


ᐅ Pamela A Vanvalkenburg, New York

Address: 8497 Smokey Hollow Rd Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 12-31484-5-mcr7: "The case of Pamela A Vanvalkenburg in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela A Vanvalkenburg — New York, 12-31484-5


ᐅ Karen Marie Vasquez, New York

Address: 3066 Amesbury Dr Apt 14-2D Baldwinsville, NY 13027-1638

Concise Description of Bankruptcy Case 16-30285-5-mcr7: "Karen Marie Vasquez's bankruptcy, initiated in 2016-03-04 and concluded by Jun 2, 2016 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Marie Vasquez — New York, 16-30285-5


ᐅ Sherri L Vergara, New York

Address: 318 Higgins Dr Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 13-30474-5-mcr: "The case of Sherri L Vergara in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri L Vergara — New York, 13-30474-5


ᐅ Charles J Viau, New York

Address: 8243 Sixty Rd Baldwinsville, NY 13027-1215

Bankruptcy Case 16-30311-5-mcr Summary: "Charles J Viau's bankruptcy, initiated in 03.08.2016 and concluded by 2016-06-06 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles J Viau — New York, 16-30311-5


ᐅ Dawn M Viau, New York

Address: 8243 Sixty Rd Baldwinsville, NY 13027-1215

Brief Overview of Bankruptcy Case 16-30311-5-mcr: "In Baldwinsville, NY, Dawn M Viau filed for Chapter 7 bankruptcy in 2016-03-08. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2016."
Dawn M Viau — New York, 16-30311-5


ᐅ Nicole M Virginia, New York

Address: 8578 Sumac Dr Apt 2 Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 11-31478-5-mcr7: "Baldwinsville, NY resident Nicole M Virginia's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2011."
Nicole M Virginia — New York, 11-31478-5


ᐅ Monica L Visconte, New York

Address: 1 Cedarwood Blvd Apt 17 Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 11-32038-5-mcr: "The bankruptcy filing by Monica L Visconte, undertaken in Sep 19, 2011 in Baldwinsville, NY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Monica L Visconte — New York, 11-32038-5


ᐅ Bernard John Wagner, New York

Address: 548 Village Blvd N Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 12-30539-5-mcr7: "Bernard John Wagner's Chapter 7 bankruptcy, filed in Baldwinsville, NY in Mar 27, 2012, led to asset liquidation, with the case closing in Jul 20, 2012."
Bernard John Wagner — New York, 12-30539-5


ᐅ Judy Walberger, New York

Address: 7725 Morgan Rd Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 11-32460-5-mcr: "Baldwinsville, NY resident Judy Walberger's Nov 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 11, 2012."
Judy Walberger — New York, 11-32460-5


ᐅ Ashley M Walker, New York

Address: 102 Cheerwood Dr Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 12-30381-5-mcr: "The bankruptcy filing by Ashley M Walker, undertaken in 03.01.2012 in Baldwinsville, NY under Chapter 7, concluded with discharge in 2012-06-24 after liquidating assets."
Ashley M Walker — New York, 12-30381-5


ᐅ Jason Albert Wallace, New York

Address: 1701 Kingdom Rd Baldwinsville, NY 13027-8739

Brief Overview of Bankruptcy Case 14-30136-5-mcr: "The bankruptcy record of Jason Albert Wallace from Baldwinsville, NY, shows a Chapter 7 case filed in January 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Jason Albert Wallace — New York, 14-30136-5


ᐅ Jacqueline L Wallon, New York

Address: 833 Fairway Cir Baldwinsville, NY 13027-3329

Brief Overview of Bankruptcy Case 08-32803-5-mcr: "Jacqueline L Wallon, a resident of Baldwinsville, NY, entered a Chapter 13 bankruptcy plan in November 3, 2008, culminating in its successful completion by 2013-04-10."
Jacqueline L Wallon — New York, 08-32803-5


ᐅ Melissa Ann Walls, New York

Address: 3266 River Knoll Dr S Apt 805 Baldwinsville, NY 13027

Bankruptcy Case 12-30068-5-mcr Summary: "The bankruptcy record of Melissa Ann Walls from Baldwinsville, NY, shows a Chapter 7 case filed in January 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/18/2012."
Melissa Ann Walls — New York, 12-30068-5


ᐅ Michele L Wanamaker, New York

Address: 3170 River Knoll Dr N Apt 3003 Baldwinsville, NY 13027-6355

Snapshot of U.S. Bankruptcy Proceeding Case 15-31252-5-mcr: "Michele L Wanamaker's Chapter 7 bankruptcy, filed in Baldwinsville, NY in August 2015, led to asset liquidation, with the case closing in 11.19.2015."
Michele L Wanamaker — New York, 15-31252-5


ᐅ Timothy Vincent Ward, New York

Address: 3682 Snowdrop Rd Baldwinsville, NY 13027-6207

Bankruptcy Case 14-31924-5-mcr Summary: "The case of Timothy Vincent Ward in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Vincent Ward — New York, 14-31924-5


ᐅ Joan D Watkins, New York

Address: 23 Comstock Rd Baldwinsville, NY 13027

Bankruptcy Case 13-31884-5-mcr Overview: "Joan D Watkins's bankruptcy, initiated in 2013-10-28 and concluded by 2014-02-03 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan D Watkins — New York, 13-31884-5


ᐅ Fredrick M Watkins, New York

Address: 3091 Hope Pl Baldwinsville, NY 13027

Bankruptcy Case 11-30135-5-mcr Summary: "The bankruptcy filing by Fredrick M Watkins, undertaken in January 31, 2011 in Baldwinsville, NY under Chapter 7, concluded with discharge in 05/26/2011 after liquidating assets."
Fredrick M Watkins — New York, 11-30135-5


ᐅ Judd W Watson, New York

Address: 7443 Hillside Rd Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 11-31253-5-mcr7: "Baldwinsville, NY resident Judd W Watson's 05.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-19."
Judd W Watson — New York, 11-31253-5


ᐅ Samer Wazen, New York

Address: 45 Cross Country Dr Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 10-31166-5-mcr: "Samer Wazen's bankruptcy, initiated in Apr 30, 2010 and concluded by 2010-08-02 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samer Wazen — New York, 10-31166-5


ᐅ Darrell K Weare, New York

Address: 8847 Center Pointe Dr Baldwinsville, NY 13027-1421

Brief Overview of Bankruptcy Case 16-30500-5-mcr: "In Baldwinsville, NY, Darrell K Weare filed for Chapter 7 bankruptcy in 04.04.2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Darrell K Weare — New York, 16-30500-5


ᐅ Doris M Weare, New York

Address: 8847 Center Pointe Dr Baldwinsville, NY 13027-1421

Snapshot of U.S. Bankruptcy Proceeding Case 16-30500-5-mcr: "The bankruptcy filing by Doris M Weare, undertaken in April 2016 in Baldwinsville, NY under Chapter 7, concluded with discharge in 07/03/2016 after liquidating assets."
Doris M Weare — New York, 16-30500-5


ᐅ John Weekes, New York

Address: 8720 Radburn Dr Baldwinsville, NY 13027

Bankruptcy Case 10-30023-5-mcr Overview: "Baldwinsville, NY resident John Weekes's 01.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 16, 2010."
John Weekes — New York, 10-30023-5


ᐅ Jr Wallace C Westfall, New York

Address: 8394 Theodolite Dr Apt 416 Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 11-30339-5-mcr: "Baldwinsville, NY resident Jr Wallace C Westfall's February 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2011."
Jr Wallace C Westfall — New York, 11-30339-5


ᐅ Mark Wickes, New York

Address: 3086 High Rd Baldwinsville, NY 13027

Bankruptcy Case 10-31932-5-mcr Overview: "Baldwinsville, NY resident Mark Wickes's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Mark Wickes — New York, 10-31932-5


ᐅ Tina A Wilcox, New York

Address: 8812 Madeleine Dr Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 11-30908-5-mcr: "Tina A Wilcox's bankruptcy, initiated in 2011-04-19 and concluded by 2011-08-12 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina A Wilcox — New York, 11-30908-5


ᐅ Sarah J Wilcox, New York

Address: 7405 Van Ness Rd Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 13-30865-5-mcr7: "The bankruptcy filing by Sarah J Wilcox, undertaken in 05/08/2013 in Baldwinsville, NY under Chapter 7, concluded with discharge in 08/14/2013 after liquidating assets."
Sarah J Wilcox — New York, 13-30865-5


ᐅ Jonathan Williams, New York

Address: 8569 Oswego Rd Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 11-30007-5-mcr: "The case of Jonathan Williams in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Williams — New York, 11-30007-5


ᐅ Dawn L Williams, New York

Address: 574 Village Blvd N Baldwinsville, NY 13027-3029

Snapshot of U.S. Bankruptcy Proceeding Case 16-30766-5-mcr: "In a Chapter 7 bankruptcy case, Dawn L Williams from Baldwinsville, NY, saw her proceedings start in May 2016 and complete by Aug 22, 2016, involving asset liquidation."
Dawn L Williams — New York, 16-30766-5


ᐅ Griffin W Wilsey, New York

Address: 8873 Center Pointe Dr Baldwinsville, NY 13027-1421

Brief Overview of Bankruptcy Case 15-31685-5-mcr: "In a Chapter 7 bankruptcy case, Griffin W Wilsey from Baldwinsville, NY, saw his proceedings start in November 2015 and complete by February 16, 2016, involving asset liquidation."
Griffin W Wilsey — New York, 15-31685-5


ᐅ Shyleen C Wilsey, New York

Address: 8873 Center Pointe Dr Baldwinsville, NY 13027-1421

Snapshot of U.S. Bankruptcy Proceeding Case 15-31685-5-mcr: "The bankruptcy record of Shyleen C Wilsey from Baldwinsville, NY, shows a Chapter 7 case filed in Nov 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2016."
Shyleen C Wilsey — New York, 15-31685-5


ᐅ Kimberley D Wilson, New York

Address: 3734D Hialeah Ct Baldwinsville, NY 13027

Bankruptcy Case 13-30563-5-mcr Summary: "The bankruptcy record of Kimberley D Wilson from Baldwinsville, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2013."
Kimberley D Wilson — New York, 13-30563-5


ᐅ Terrance M Wilson, New York

Address: 10 Downer St Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 11-31162-5-mcr: "In a Chapter 7 bankruptcy case, Terrance M Wilson from Baldwinsville, NY, saw his proceedings start in May 19, 2011 and complete by 2011-09-11, involving asset liquidation."
Terrance M Wilson — New York, 11-31162-5


ᐅ Hans Rudolph Wirth, New York

Address: 8394 Theodolite Dr Apt 417 Baldwinsville, NY 13027

Bankruptcy Case 12-32065-5-mcr Overview: "Hans Rudolph Wirth's bankruptcy, initiated in 2012-11-06 and concluded by February 2013 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hans Rudolph Wirth — New York, 12-32065-5


ᐅ David Woolson, New York

Address: 7640 Homestead Dr Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 10-33034-5-mcr7: "In a Chapter 7 bankruptcy case, David Woolson from Baldwinsville, NY, saw his proceedings start in Nov 23, 2010 and complete by March 18, 2011, involving asset liquidation."
David Woolson — New York, 10-33034-5


ᐅ David L Woytowicz, New York

Address: 87 Silversides Way Baldwinsville, NY 13027-2154

Brief Overview of Bankruptcy Case 15-30131-5-mcr: "In a Chapter 7 bankruptcy case, David L Woytowicz from Baldwinsville, NY, saw his proceedings start in 02.02.2015 and complete by May 2015, involving asset liquidation."
David L Woytowicz — New York, 15-30131-5


ᐅ David C Wrench, New York

Address: 163 Idlewood Blvd Baldwinsville, NY 13027

Bankruptcy Case 3:11-bk-01518-PMG Summary: "David C Wrench's bankruptcy, initiated in 03.07.2011 and concluded by 06/30/2011 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Wrench — New York, 3:11-bk-01518


ᐅ Sarah M Wright, New York

Address: 3788 Haverstraw Ct Baldwinsville, NY 13027

Bankruptcy Case 13-30402-5-mcr Overview: "The bankruptcy record of Sarah M Wright from Baldwinsville, NY, shows a Chapter 7 case filed in 2013-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2013."
Sarah M Wright — New York, 13-30402-5


ᐅ Anzhela V Yakuta, New York

Address: 121 Clarewood Dr Baldwinsville, NY 13027

Bankruptcy Case 11-30820-5-mcr Summary: "Baldwinsville, NY resident Anzhela V Yakuta's Apr 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-04."
Anzhela V Yakuta — New York, 11-30820-5


ᐅ Thomas K Zacholl, New York

Address: 3664 Doyle Rd Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 13-31821-5-mcr: "Thomas K Zacholl's Chapter 7 bankruptcy, filed in Baldwinsville, NY in October 2013, led to asset liquidation, with the case closing in Jan 23, 2014."
Thomas K Zacholl — New York, 13-31821-5


ᐅ Dolores A Zarcone, New York

Address: 7501 New Route 31 Baldwinsville, NY 13027

Bankruptcy Case 2:12-bk-05937-RTB Summary: "Baldwinsville, NY resident Dolores A Zarcone's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-15."
Dolores A Zarcone — New York, 2:12-bk-05937


ᐅ Julie Anne Zawadzki, New York

Address: 14 1/2 Walnut St Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 09-32887-5-mcr: "Julie Anne Zawadzki's bankruptcy, initiated in 2009-10-19 and concluded by 01/25/2010 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Anne Zawadzki — New York, 09-32887-5


ᐅ Margaret Zeigler, New York

Address: 122 Cheerwood Dr Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 10-31943-5-mcr7: "Baldwinsville, NY resident Margaret Zeigler's Jul 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2010."
Margaret Zeigler — New York, 10-31943-5


ᐅ Aimee H Zeman, New York

Address: 10 Tappan St Baldwinsville, NY 13027-2319

Bankruptcy Case 14-30737-5-mcr Summary: "Aimee H Zeman's bankruptcy, initiated in Apr 30, 2014 and concluded by 2014-07-29 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aimee H Zeman — New York, 14-30737-5


ᐅ Aimee H Zeman, New York

Address: 8817 Plainville Rd Baldwinsville, NY 13027-9644

Concise Description of Bankruptcy Case 2014-30737-5-mcr7: "The bankruptcy filing by Aimee H Zeman, undertaken in 2014-04-30 in Baldwinsville, NY under Chapter 7, concluded with discharge in July 29, 2014 after liquidating assets."
Aimee H Zeman — New York, 2014-30737-5


ᐅ Imants Ziedins, New York

Address: 6823 Jayhawk Cir Baldwinsville, NY 13027-1741

Bankruptcy Case 2014-30487-5-mcr Summary: "Imants Ziedins's Chapter 7 bankruptcy, filed in Baldwinsville, NY in March 2014, led to asset liquidation, with the case closing in June 24, 2014."
Imants Ziedins — New York, 2014-30487-5