personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oneida, 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 Patrick Lynch, New York

Address: 534 Lenox Ave Oneida, NY 13421

Bankruptcy Case 10-60548-6-dd Summary: "The case of Patrick Lynch in Oneida, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Lynch — New York, 10-60548-6-dd


ᐅ Stephen A Malbouf, New York

Address: 429 Earl Ave Oneida, NY 13421-1917

Concise Description of Bankruptcy Case 14-60407-6-dd7: "Stephen A Malbouf's Chapter 7 bankruptcy, filed in Oneida, NY in March 2014, led to asset liquidation, with the case closing in June 2014."
Stephen A Malbouf — New York, 14-60407-6-dd


ᐅ Kelly A Maline, New York

Address: 4608 Marble Hill Rd # Ro Oneida, NY 13421

Brief Overview of Bankruptcy Case 11-60457-6-dd: "In Oneida, NY, Kelly A Maline filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2011."
Kelly A Maline — New York, 11-60457-6-dd


ᐅ Patricia A Malone, New York

Address: 206 Chappell St Oneida, NY 13421

Snapshot of U.S. Bankruptcy Proceeding Case 13-61997-6-dd: "The case of Patricia A Malone in Oneida, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Malone — New York, 13-61997-6-dd


ᐅ John E Manaseri, New York

Address: 113 Cedar St Oneida, NY 13421-1701

Bankruptcy Case 2014-60546-6-dd Summary: "The case of John E Manaseri in Oneida, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John E Manaseri — New York, 2014-60546-6-dd


ᐅ James A Mariani, New York

Address: 322 Carpenter St Oneida, NY 13421

Bankruptcy Case 11-62348-6-dd Overview: "Oneida, NY resident James A Mariani's Nov 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
James A Mariani — New York, 11-62348-6-dd


ᐅ Corinne A Marsh, New York

Address: 4787 Morgan Rd Oneida, NY 13421-3723

Concise Description of Bankruptcy Case 16-60460-6-dd7: "In Oneida, NY, Corinne A Marsh filed for Chapter 7 bankruptcy in 2016-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Corinne A Marsh — New York, 16-60460-6-dd


ᐅ Donald E Maxam, New York

Address: 99 W 9th St Oneida, NY 13421-2528

Bankruptcy Case 14-61879-6-dd Summary: "In Oneida, NY, Donald E Maxam filed for Chapter 7 bankruptcy in 2014-11-26. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2015."
Donald E Maxam — New York, 14-61879-6-dd


ᐅ Marteen M Maxam, New York

Address: 99 W 9th St Oneida, NY 13421-2528

Bankruptcy Case 14-61879-6-dd Overview: "The bankruptcy record of Marteen M Maxam from Oneida, NY, shows a Chapter 7 case filed in 2014-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Marteen M Maxam — New York, 14-61879-6-dd


ᐅ Mechelle Michel, New York

Address: 504 Stone St Oneida, NY 13421

Bankruptcy Case 10-61530-6-dd Overview: "Mechelle Michel's Chapter 7 bankruptcy, filed in Oneida, NY in June 2010, led to asset liquidation, with the case closing in Aug 24, 2010."
Mechelle Michel — New York, 10-61530-6-dd


ᐅ Linda S Mikesic, New York

Address: 170 Kenwood Ave Apt 315 Oneida, NY 13421

Brief Overview of Bankruptcy Case 11-60629-6-dd: "In a Chapter 7 bankruptcy case, Linda S Mikesic from Oneida, NY, saw her proceedings start in 2011-03-30 and complete by June 2011, involving asset liquidation."
Linda S Mikesic — New York, 11-60629-6-dd


ᐅ Mary A Miller, New York

Address: 27 Seneca Ave Apt 2 Oneida, NY 13421-2589

Brief Overview of Bankruptcy Case 15-60886-6-dd: "Oneida, NY resident Mary A Miller's June 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-08."
Mary A Miller — New York, 15-60886-6-dd


ᐅ Iii John R Miller, New York

Address: 348 Seneca St Oneida, NY 13421

Concise Description of Bankruptcy Case 11-61524-6-dd7: "The bankruptcy filing by Iii John R Miller, undertaken in July 2011 in Oneida, NY under Chapter 7, concluded with discharge in 2011-11-05 after liquidating assets."
Iii John R Miller — New York, 11-61524-6-dd


ᐅ Angela S Miller, New York

Address: 215 N Broad St Oneida, NY 13421

Brief Overview of Bankruptcy Case 13-61078-6-dd: "In Oneida, NY, Angela S Miller filed for Chapter 7 bankruptcy in Jun 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2013."
Angela S Miller — New York, 13-61078-6-dd


ᐅ Nancy Mills, New York

Address: 418 Washington Ave Oneida, NY 13421

Snapshot of U.S. Bankruptcy Proceeding Case 10-61656-6-dd: "In Oneida, NY, Nancy Mills filed for Chapter 7 bankruptcy in 2010-06-15. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2010."
Nancy Mills — New York, 10-61656-6-dd


ᐅ Susan A Miner, New York

Address: 7216 Creek Rd Oneida, NY 13421-9641

Bankruptcy Case 15-61235-6-dd Summary: "Oneida, NY resident Susan A Miner's 2015-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-22."
Susan A Miner — New York, 15-61235-6-dd


ᐅ Arthur H Moon, New York

Address: 224 East Ave Oneida, NY 13421

Concise Description of Bankruptcy Case 12-60161-6-dd7: "Arthur H Moon's Chapter 7 bankruptcy, filed in Oneida, NY in 2012-02-08, led to asset liquidation, with the case closing in May 15, 2012."
Arthur H Moon — New York, 12-60161-6-dd


ᐅ David G Moon, New York

Address: 2207 Sweetgrass Ln Oneida, NY 13421

Snapshot of U.S. Bankruptcy Proceeding Case 12-61758-6-dd: "In Oneida, NY, David G Moon filed for Chapter 7 bankruptcy in 09/25/2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2013."
David G Moon — New York, 12-61758-6-dd


ᐅ Edward J Morgan, New York

Address: 2225 Upper Lenox Ave Oneida, NY 13421

Concise Description of Bankruptcy Case 09-62835-6-dd7: "The bankruptcy record of Edward J Morgan from Oneida, NY, shows a Chapter 7 case filed in Oct 7, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2010."
Edward J Morgan — New York, 09-62835-6-dd


ᐅ Harry P Moyer, New York

Address: 1220 Glenwood Ave Oneida, NY 13421

Bankruptcy Case 13-60831-6-dd Summary: "Harry P Moyer's Chapter 7 bankruptcy, filed in Oneida, NY in May 13, 2013, led to asset liquidation, with the case closing in 2013-08-13."
Harry P Moyer — New York, 13-60831-6-dd


ᐅ Michael J Mudge, New York

Address: 237 E Grove St Apt 4 Oneida, NY 13421

Brief Overview of Bankruptcy Case 11-62307-6-dd: "In Oneida, NY, Michael J Mudge filed for Chapter 7 bankruptcy in 11/04/2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Michael J Mudge — New York, 11-62307-6-dd


ᐅ Allen Nemo, New York

Address: 3745 Prospect St Lot 24 Oneida, NY 13421

Bankruptcy Case 10-60165-6-dd Summary: "Allen Nemo's Chapter 7 bankruptcy, filed in Oneida, NY in 2010-01-28, led to asset liquidation, with the case closing in 2010-05-03."
Allen Nemo — New York, 10-60165-6-dd


ᐅ Margaret Orban, New York

Address: 358 Leonard St Oneida, NY 13421

Bankruptcy Case 10-60307-6-dd Summary: "Margaret Orban's bankruptcy, initiated in 02.12.2010 and concluded by May 26, 2010 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Orban — New York, 10-60307-6-dd


ᐅ Diane Parr, New York

Address: 312 Seneca St Oneida, NY 13421

Brief Overview of Bankruptcy Case 10-62780-6-dd: "In Oneida, NY, Diane Parr filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-25."
Diane Parr — New York, 10-62780-6-dd


ᐅ Kevin R Pelletier, New York

Address: 317 Broad St Oneida, NY 13421

Brief Overview of Bankruptcy Case 13-61803-6-dd: "Kevin R Pelletier's bankruptcy, initiated in 2013-11-01 and concluded by 2014-02-07 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin R Pelletier — New York, 13-61803-6-dd


ᐅ Dorothy Perry, New York

Address: 316 Stone St Apt 2 Oneida, NY 13421

Bankruptcy Case 10-60301-6-dd Overview: "Dorothy Perry's bankruptcy, initiated in February 12, 2010 and concluded by 2010-05-26 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Perry — New York, 10-60301-6-dd


ᐅ Howard Philo, New York

Address: 416 Main St Apt 3 Oneida, NY 13421

Bankruptcy Case 09-63128-6-dd Overview: "The bankruptcy record of Howard Philo from Oneida, NY, shows a Chapter 7 case filed in November 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-15."
Howard Philo — New York, 09-63128-6-dd


ᐅ Victor J Pietrafesa, New York

Address: 326 Main St Oneida, NY 13421

Bankruptcy Case 11-61735-6-dd Overview: "The bankruptcy filing by Victor J Pietrafesa, undertaken in Aug 15, 2011 in Oneida, NY under Chapter 7, concluded with discharge in 11.15.2011 after liquidating assets."
Victor J Pietrafesa — New York, 11-61735-6-dd


ᐅ Sr Daniel C Piper, New York

Address: 445 Cleveland Ave Oneida, NY 13421

Bankruptcy Case 12-61469-6-dd Summary: "The bankruptcy filing by Sr Daniel C Piper, undertaken in 2012-08-07 in Oneida, NY under Chapter 7, concluded with discharge in 2012-11-30 after liquidating assets."
Sr Daniel C Piper — New York, 12-61469-6-dd


ᐅ Alyssa N Price, New York

Address: 223 Valenti Country Est Oneida, NY 13421-2604

Bankruptcy Case 15-60539-6-dd Summary: "The case of Alyssa N Price in Oneida, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alyssa N Price — New York, 15-60539-6-dd


ᐅ Kandi M Putman, New York

Address: 6433 Peterboro Rd Oneida, NY 13421-4228

Bankruptcy Case 15-61671-6-dd Overview: "In a Chapter 7 bankruptcy case, Kandi M Putman from Oneida, NY, saw her proceedings start in November 2015 and complete by February 21, 2016, involving asset liquidation."
Kandi M Putman — New York, 15-61671-6-dd


ᐅ Roger M Putman, New York

Address: 6433 Peterboro Rd Oneida, NY 13421-4228

Brief Overview of Bankruptcy Case 15-61671-6-dd: "Roger M Putman's bankruptcy, initiated in November 2015 and concluded by February 21, 2016 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger M Putman — New York, 15-61671-6-dd


ᐅ Sr Stephen A Putman, New York

Address: 4817 Forest Ave Oneida, NY 13421-9804

Concise Description of Bankruptcy Case 07-62662-6-dd7: "June 2007 marked the beginning of Sr Stephen A Putman's Chapter 13 bankruptcy in Oneida, NY, entailing a structured repayment schedule, completed by 2012-12-18."
Sr Stephen A Putman — New York, 07-62662-6-dd


ᐅ Carl Pynn, New York

Address: 4621 Burleson Rd Oneida, NY 13421

Bankruptcy Case 10-60435-6-dd Overview: "Carl Pynn's Chapter 7 bankruptcy, filed in Oneida, NY in 02.26.2010, led to asset liquidation, with the case closing in 06.07.2010."
Carl Pynn — New York, 10-60435-6-dd


ᐅ Cheryl Raineri, New York

Address: 323 Verona St Oneida, NY 13421

Snapshot of U.S. Bankruptcy Proceeding Case 09-63188-6-dd: "The bankruptcy record of Cheryl Raineri from Oneida, NY, shows a Chapter 7 case filed in 11.13.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-19."
Cheryl Raineri — New York, 09-63188-6-dd


ᐅ Dustin Regner, New York

Address: 4430 Stoney Brook Rd Oneida, NY 13421

Bankruptcy Case 09-63033-6-dd Summary: "The bankruptcy filing by Dustin Regner, undertaken in 10/29/2009 in Oneida, NY under Chapter 7, concluded with discharge in 2010-02-04 after liquidating assets."
Dustin Regner — New York, 09-63033-6-dd


ᐅ Richard Richmond, New York

Address: 80 State St Oneida, NY 13421

Brief Overview of Bankruptcy Case 10-60919-6-dd: "In Oneida, NY, Richard Richmond filed for Chapter 7 bankruptcy in 04/07/2010. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2010."
Richard Richmond — New York, 10-60919-6-dd


ᐅ Michael Owen Roberts, New York

Address: 4117 Sholtz Rd Oneida, NY 13421-3819

Bankruptcy Case 15-41687-TLS Summary: "Michael Owen Roberts's Chapter 7 bankruptcy, filed in Oneida, NY in 10.28.2015, led to asset liquidation, with the case closing in 2016-01-26."
Michael Owen Roberts — New York, 15-41687


ᐅ Tammy Ropeter, New York

Address: 224 North St Oneida, NY 13421

Concise Description of Bankruptcy Case 10-62770-6-dd7: "The case of Tammy Ropeter in Oneida, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Ropeter — New York, 10-62770-6-dd


ᐅ Charles Rose, New York

Address: 1772 Lake Rd Oneida, NY 13421

Concise Description of Bankruptcy Case 10-61884-6-dd7: "In Oneida, NY, Charles Rose filed for Chapter 7 bankruptcy in Jul 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2010."
Charles Rose — New York, 10-61884-6-dd


ᐅ Jacy L Russ, New York

Address: 237 Wilson St Oneida, NY 13421

Bankruptcy Case 12-61976-6-dd Overview: "Jacy L Russ's bankruptcy, initiated in October 25, 2012 and concluded by 01/31/2013 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacy L Russ — New York, 12-61976-6-dd


ᐅ Kimberly Marie Russell, New York

Address: 314 Lenox Ave # 2 Oneida, NY 13421-1502

Bankruptcy Case 14-61695-6-dd Summary: "Oneida, NY resident Kimberly Marie Russell's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2015."
Kimberly Marie Russell — New York, 14-61695-6-dd


ᐅ Jr David L Sadler, New York

Address: 7085 Creek Rd Oneida, NY 13421

Brief Overview of Bankruptcy Case 12-60445-6-dd: "Jr David L Sadler's Chapter 7 bankruptcy, filed in Oneida, NY in 2012-03-19, led to asset liquidation, with the case closing in 07.12.2012."
Jr David L Sadler — New York, 12-60445-6-dd


ᐅ Dane Allen Salyer, New York

Address: 438 Washington Ave Oneida, NY 13421-1906

Brief Overview of Bankruptcy Case 08-40517: "The bankruptcy record for Dane Allen Salyer from Oneida, NY, under Chapter 13, filed in April 24, 2008, involved setting up a repayment plan, finalized by August 20, 2013."
Dane Allen Salyer — New York, 08-40517


ᐅ David A Salyer, New York

Address: 438 Washington Ave Oneida, NY 13421

Concise Description of Bankruptcy Case 12-61337-6-dd7: "The bankruptcy record of David A Salyer from Oneida, NY, shows a Chapter 7 case filed in 2012-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2012."
David A Salyer — New York, 12-61337-6-dd


ᐅ Margaret Sanders, New York

Address: 310 Phillips St Oneida, NY 13421

Brief Overview of Bankruptcy Case 10-60175-6-dd: "The bankruptcy filing by Margaret Sanders, undertaken in 2010-01-28 in Oneida, NY under Chapter 7, concluded with discharge in 05.03.2010 after liquidating assets."
Margaret Sanders — New York, 10-60175-6-dd


ᐅ Teresa Secord, New York

Address: 437 Sayles St Oneida, NY 13421

Snapshot of U.S. Bankruptcy Proceeding Case 09-63322-6-dd: "The bankruptcy record of Teresa Secord from Oneida, NY, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2010."
Teresa Secord — New York, 09-63322-6-dd


ᐅ John M Sgarlata, New York

Address: 571 Main St Oneida, NY 13421

Concise Description of Bankruptcy Case 13-60956-6-dd7: "Oneida, NY resident John M Sgarlata's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-06."
John M Sgarlata — New York, 13-60956-6-dd


ᐅ Michael W Shirley, New York

Address: 2313 Fairview Ave Oneida, NY 13421-4609

Brief Overview of Bankruptcy Case 16-60485-6-dd: "Michael W Shirley's bankruptcy, initiated in April 2016 and concluded by 07.05.2016 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Shirley — New York, 16-60485-6-dd


ᐅ Jodee L Siriano, New York

Address: 5195 Sand Hill Rd Oneida, NY 13421-3525

Concise Description of Bankruptcy Case 15-60101-6-dd7: "Jodee L Siriano's Chapter 7 bankruptcy, filed in Oneida, NY in 2015-01-30, led to asset liquidation, with the case closing in 04/30/2015."
Jodee L Siriano — New York, 15-60101-6-dd


ᐅ Denise J Skinner, New York

Address: 4980 Forest Ave Oneida, NY 13421-9810

Concise Description of Bankruptcy Case 16-60176-6-dd7: "The bankruptcy filing by Denise J Skinner, undertaken in February 11, 2016 in Oneida, NY under Chapter 7, concluded with discharge in 05/11/2016 after liquidating assets."
Denise J Skinner — New York, 16-60176-6-dd


ᐅ Thomas E Skopinsky, New York

Address: 226 Farrier Ave Apt 806 Oneida, NY 13421

Bankruptcy Case 13-60421-6-dd Overview: "The bankruptcy filing by Thomas E Skopinsky, undertaken in Mar 21, 2013 in Oneida, NY under Chapter 7, concluded with discharge in Jun 27, 2013 after liquidating assets."
Thomas E Skopinsky — New York, 13-60421-6-dd


ᐅ David W Snyder, New York

Address: 1616 Brewer Rd Oneida, NY 13421-9787

Bankruptcy Case 2014-60611-6-dd Overview: "The bankruptcy record of David W Snyder from Oneida, NY, shows a Chapter 7 case filed in 04/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-13."
David W Snyder — New York, 2014-60611-6-dd


ᐅ Brett P Spencer, New York

Address: 438 Sconondoa St Oneida, NY 13421-1717

Brief Overview of Bankruptcy Case 15-60199-6-dd: "Brett P Spencer's bankruptcy, initiated in 2015-02-23 and concluded by 2015-05-24 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett P Spencer — New York, 15-60199-6-dd


ᐅ Dawn M Spencer, New York

Address: 438 Sconondoa St Oneida, NY 13421-1717

Bankruptcy Case 15-60199-6-dd Overview: "The case of Dawn M Spencer in Oneida, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn M Spencer — New York, 15-60199-6-dd


ᐅ Strong Lori L Stanton, New York

Address: 5060 Hill Rd Oneida, NY 13421

Bankruptcy Case 13-60968-6-dd Overview: "Strong Lori L Stanton's bankruptcy, initiated in May 31, 2013 and concluded by 2013-09-06 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Strong Lori L Stanton — New York, 13-60968-6-dd


ᐅ Patricia A Sterpe, New York

Address: 262 1/2 E Walnut St Apt 3 Oneida, NY 13421-2140

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60686-6-dd: "The bankruptcy record of Patricia A Sterpe from Oneida, NY, shows a Chapter 7 case filed in 2014-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2014."
Patricia A Sterpe — New York, 2014-60686-6-dd


ᐅ Beth Anne Stokes, New York

Address: 209 Chappell St # 2 Oneida, NY 13421

Brief Overview of Bankruptcy Case 11-61317-6-dd: "The case of Beth Anne Stokes in Oneida, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beth Anne Stokes — New York, 11-61317-6-dd


ᐅ Andrea L Stratton, New York

Address: 409 Randall Ave Oneida, NY 13421-1508

Bankruptcy Case 15-61112-6-dd Overview: "Andrea L Stratton's bankruptcy, initiated in Jul 27, 2015 and concluded by 10/25/2015 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea L Stratton — New York, 15-61112-6-dd


ᐅ Todd Streeter, New York

Address: 1272 Brewer Rd Oneida, NY 13421-9648

Brief Overview of Bankruptcy Case 15-60178-6-dd: "In a Chapter 7 bankruptcy case, Todd Streeter from Oneida, NY, saw his proceedings start in Feb 18, 2015 and complete by May 19, 2015, involving asset liquidation."
Todd Streeter — New York, 15-60178-6-dd


ᐅ Scott J Thomas, New York

Address: 311 Maple St Oneida, NY 13421

Brief Overview of Bankruptcy Case 12-61095-6-dd: "In Oneida, NY, Scott J Thomas filed for Chapter 7 bankruptcy in June 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 30, 2012."
Scott J Thomas — New York, 12-61095-6-dd


ᐅ Joan M Thomas, New York

Address: 1054 Geer Ln Oneida, NY 13421-1550

Snapshot of U.S. Bankruptcy Proceeding Case 16-60601-6-dd: "In a Chapter 7 bankruptcy case, Joan M Thomas from Oneida, NY, saw their proceedings start in 04/27/2016 and complete by 2016-07-26, involving asset liquidation."
Joan M Thomas — New York, 16-60601-6-dd


ᐅ Terry L Thornton, New York

Address: 334 Stone St Apt 3 Oneida, NY 13421

Concise Description of Bankruptcy Case 11-62425-6-dd7: "Oneida, NY resident Terry L Thornton's Nov 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Terry L Thornton — New York, 11-62425-6-dd


ᐅ Kellie Tracy, New York

Address: 413 Cleveland Ave Oneida, NY 13421

Bankruptcy Case 10-61933-6-dd Overview: "Oneida, NY resident Kellie Tracy's 07/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-13."
Kellie Tracy — New York, 10-61933-6-dd


ᐅ Debbie L Trotz, New York

Address: 202 Boston St Oneida, NY 13421-1202

Brief Overview of Bankruptcy Case 14-61634-6-dd: "Debbie L Trotz's Chapter 7 bankruptcy, filed in Oneida, NY in 10/09/2014, led to asset liquidation, with the case closing in Jan 7, 2015."
Debbie L Trotz — New York, 14-61634-6-dd


ᐅ Tammy L Truman, New York

Address: 369 Williams St Oneida, NY 13421-9794

Brief Overview of Bankruptcy Case 14-60402-6-dd: "The bankruptcy record of Tammy L Truman from Oneida, NY, shows a Chapter 7 case filed in 2014-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2014."
Tammy L Truman — New York, 14-60402-6-dd


ᐅ Gary L Voegele, New York

Address: 624 W Elm St Oneida, NY 13421

Bankruptcy Case 09-62884-6-dd Overview: "The bankruptcy filing by Gary L Voegele, undertaken in 10/14/2009 in Oneida, NY under Chapter 7, concluded with discharge in Jan 20, 2010 after liquidating assets."
Gary L Voegele — New York, 09-62884-6-dd


ᐅ Jean Warner, New York

Address: 580 Seneca St Apt H2 Oneida, NY 13421

Bankruptcy Case 09-63553-6-dd Overview: "The bankruptcy record of Jean Warner from Oneida, NY, shows a Chapter 7 case filed in 12.28.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-05."
Jean Warner — New York, 09-63553-6-dd


ᐅ David Z Watson, New York

Address: 351 Stone St Oneida, NY 13421

Brief Overview of Bankruptcy Case 12-61461-6-dd: "The bankruptcy record of David Z Watson from Oneida, NY, shows a Chapter 7 case filed in 08/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2012."
David Z Watson — New York, 12-61461-6-dd


ᐅ Heather Watson, New York

Address: 6254 Creek Rd Oneida, NY 13421

Snapshot of U.S. Bankruptcy Proceeding Case 10-62681-6-dd: "Heather Watson's bankruptcy, initiated in 2010-10-05 and concluded by 2011-01-11 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Watson — New York, 10-62681-6-dd


ᐅ Tina Webb, New York

Address: 219 W Elm St Oneida, NY 13421

Bankruptcy Case 10-62963-6-dd Summary: "The bankruptcy filing by Tina Webb, undertaken in November 11, 2010 in Oneida, NY under Chapter 7, concluded with discharge in 02/08/2011 after liquidating assets."
Tina Webb — New York, 10-62963-6-dd


ᐅ Wilt Doris A Wilkins, New York

Address: 206 N Broad St Oneida, NY 13421-1318

Bankruptcy Case 14-61348-6-dd Overview: "Wilt Doris A Wilkins's Chapter 7 bankruptcy, filed in Oneida, NY in August 2014, led to asset liquidation, with the case closing in 11/12/2014."
Wilt Doris A Wilkins — New York, 14-61348-6-dd


ᐅ Frederick L Wilson, New York

Address: 212 Broad St Apt 2 Oneida, NY 13421

Snapshot of U.S. Bankruptcy Proceeding Case 12-61771-6-dd: "Frederick L Wilson's bankruptcy, initiated in 2012-09-26 and concluded by 01.02.2013 in Oneida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick L Wilson — New York, 12-61771-6-dd


ᐅ Samuel T Wilt, New York

Address: 206 N Broad St Oneida, NY 13421-1318

Snapshot of U.S. Bankruptcy Proceeding Case 14-61348-6-dd: "Samuel T Wilt's Chapter 7 bankruptcy, filed in Oneida, NY in 2014-08-14, led to asset liquidation, with the case closing in November 2014."
Samuel T Wilt — New York, 14-61348-6-dd


ᐅ Paul J Winske, New York

Address: 118 Shattuck Ave Oneida, NY 13421

Bankruptcy Case 12-60403-6-dd Summary: "The bankruptcy record of Paul J Winske from Oneida, NY, shows a Chapter 7 case filed in Mar 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-12."
Paul J Winske — New York, 12-60403-6-dd


ᐅ Julie A Woody, New York

Address: 432 Seneca St Oneida, NY 13421-2026

Concise Description of Bankruptcy Case 15-60010-6-dd7: "The case of Julie A Woody in Oneida, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Woody — New York, 15-60010-6-dd


ᐅ John P Wrafter, New York

Address: 100 Washington Ave Apt 1 Oneida, NY 13421-2127

Bankruptcy Case 07-60207-6-dd Summary: "The bankruptcy record for John P Wrafter from Oneida, NY, under Chapter 13, filed in 02/21/2007, involved setting up a repayment plan, finalized by Jun 18, 2013."
John P Wrafter — New York, 07-60207-6-dd


ᐅ Ii Jerry B Youngs, New York

Address: 237 W Walnut St Oneida, NY 13421-2031

Snapshot of U.S. Bankruptcy Proceeding Case 14-60369-6-dd: "In Oneida, NY, Ii Jerry B Youngs filed for Chapter 7 bankruptcy in March 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2014."
Ii Jerry B Youngs — New York, 14-60369-6-dd