personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rome, 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 Jr Robert E Shenberger, New York

Address: 6736 Daily Rd Rome, NY 13440

Bankruptcy Case 12-60655-6-dd Overview: "Jr Robert E Shenberger's bankruptcy, initiated in Apr 10, 2012 and concluded by Aug 3, 2012 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert E Shenberger — New York, 12-60655-6-dd


ᐅ Michael A Sheppard, New York

Address: 205 Saint Peters Ave Apt 2 Rome, NY 13440

Concise Description of Bankruptcy Case 13-61641-6-dd7: "The bankruptcy record of Michael A Sheppard from Rome, NY, shows a Chapter 7 case filed in Oct 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-13."
Michael A Sheppard — New York, 13-61641-6-dd


ᐅ Henry E Sheppard, New York

Address: 7088 Lock Rd Rome, NY 13440

Concise Description of Bankruptcy Case 11-62498-6-dd7: "The bankruptcy filing by Henry E Sheppard, undertaken in 2011-12-08 in Rome, NY under Chapter 7, concluded with discharge in Apr 1, 2012 after liquidating assets."
Henry E Sheppard — New York, 11-62498-6-dd


ᐅ Michelle L Sherman, New York

Address: 101 Glen Rd S Rome, NY 13440-1905

Bankruptcy Case 2014-61210-6-dd Overview: "The bankruptcy record of Michelle L Sherman from Rome, NY, shows a Chapter 7 case filed in 07/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2014."
Michelle L Sherman — New York, 2014-61210-6-dd


ᐅ Julie Sherman, New York

Address: 5898 State Route 26 Rome, NY 13440

Bankruptcy Case 10-61381-6-dd Overview: "The bankruptcy record of Julie Sherman from Rome, NY, shows a Chapter 7 case filed in May 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2010."
Julie Sherman — New York, 10-61381-6-dd


ᐅ John Signorelli, New York

Address: 109 S Crescent Dr Rome, NY 13440

Bankruptcy Case 10-61847-6-dd Overview: "Rome, NY resident John Signorelli's 2010-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2010."
John Signorelli — New York, 10-61847-6-dd


ᐅ Jason D Simmons, New York

Address: 105 W Garden St Rome, NY 13440-3423

Bankruptcy Case 16-60083-6-dd Summary: "The bankruptcy filing by Jason D Simmons, undertaken in January 2016 in Rome, NY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Jason D Simmons — New York, 16-60083-6-dd


ᐅ Sommer L Simonds, New York

Address: 7985 Glenwood Dr Rome, NY 13440-0401

Brief Overview of Bankruptcy Case 15-60897-6-dd: "In Rome, NY, Sommer L Simonds filed for Chapter 7 bankruptcy in 2015-06-12. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2015."
Sommer L Simonds — New York, 15-60897-6-dd


ᐅ Arleene E Simpson, New York

Address: 504 W Dominick St Apt 2 Rome, NY 13440-4819

Bankruptcy Case 16-60158-6-dd Overview: "The case of Arleene E Simpson in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arleene E Simpson — New York, 16-60158-6-dd


ᐅ Diane M Sims, New York

Address: 721 W Liberty St Lowr Apt Rome, NY 13440-3941

Bankruptcy Case 16-60168-6-dd Overview: "Diane M Sims's bankruptcy, initiated in 02/10/2016 and concluded by 05/10/2016 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane M Sims — New York, 16-60168-6-dd


ᐅ Kristopher R Skinner, New York

Address: 6827 Liberty St Rome, NY 13440

Bankruptcy Case 13-61860-6-dd Summary: "The bankruptcy filing by Kristopher R Skinner, undertaken in 11/13/2013 in Rome, NY under Chapter 7, concluded with discharge in Feb 19, 2014 after liquidating assets."
Kristopher R Skinner — New York, 13-61860-6-dd


ᐅ Janice Slawson, New York

Address: PO Box 111 Rome, NY 13442

Bankruptcy Case 10-62509-6-dd Overview: "Janice Slawson's bankruptcy, initiated in 09.20.2010 and concluded by 2010-12-28 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Slawson — New York, 10-62509-6-dd


ᐅ Jeanette Sliski, New York

Address: 301 E Linden St Rome, NY 13440

Bankruptcy Case 12-61774-6-dd Summary: "The bankruptcy filing by Jeanette Sliski, undertaken in September 2012 in Rome, NY under Chapter 7, concluded with discharge in January 2, 2013 after liquidating assets."
Jeanette Sliski — New York, 12-61774-6-dd


ᐅ Marjorie E Stigleman, New York

Address: 5834 Sleepy Hollow Rd Rome, NY 13440-0906

Concise Description of Bankruptcy Case 15-61313-6-dd7: "Marjorie E Stigleman's Chapter 7 bankruptcy, filed in Rome, NY in 09/11/2015, led to asset liquidation, with the case closing in Dec 10, 2015."
Marjorie E Stigleman — New York, 15-61313-6-dd


ᐅ Sr Robert Stoddard, New York

Address: 7141 Taft Ave Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 10-60549-6-dd: "In Rome, NY, Sr Robert Stoddard filed for Chapter 7 bankruptcy in March 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Sr Robert Stoddard — New York, 10-60549-6-dd


ᐅ Pauline A Tagliere, New York

Address: 102 N Charles St Rome, NY 13440

Brief Overview of Bankruptcy Case 09-62753-6-dd: "In Rome, NY, Pauline A Tagliere filed for Chapter 7 bankruptcy in 09.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2010."
Pauline A Tagliere — New York, 09-62753-6-dd


ᐅ Maria Tallarino, New York

Address: 905 Jervis Ave Rome, NY 13440

Concise Description of Bankruptcy Case 09-63599-6-dd7: "Maria Tallarino's bankruptcy, initiated in 12.30.2009 and concluded by 2010-04-05 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Tallarino — New York, 09-63599-6-dd


ᐅ Beatrice A Tarbania, New York

Address: 1625 Black River Blvd N Apt 404B Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 12-61912-6-dd: "The bankruptcy filing by Beatrice A Tarbania, undertaken in October 15, 2012 in Rome, NY under Chapter 7, concluded with discharge in 2013-01-15 after liquidating assets."
Beatrice A Tarbania — New York, 12-61912-6-dd


ᐅ Karen Tardugno, New York

Address: 307 Urbandale Pkwy Rome, NY 13440

Bankruptcy Case 10-61758-6-dd Overview: "In a Chapter 7 bankruptcy case, Karen Tardugno from Rome, NY, saw her proceedings start in June 2010 and complete by September 28, 2010, involving asset liquidation."
Karen Tardugno — New York, 10-61758-6-dd


ᐅ Marguerite R Taylor, New York

Address: 411 N Levitt St Apt 2 Rome, NY 13440-3028

Bankruptcy Case 08-60981-6-dd Overview: "2008-04-28 marked the beginning of Marguerite R Taylor's Chapter 13 bankruptcy in Rome, NY, entailing a structured repayment schedule, completed by 2013-09-24."
Marguerite R Taylor — New York, 08-60981-6-dd


ᐅ Gayle B Taylor, New York

Address: 8668 Elmer Hill Rd Rome, NY 13440

Bankruptcy Case 12-61877-6-dd Summary: "The case of Gayle B Taylor in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gayle B Taylor — New York, 12-61877-6-dd


ᐅ Roger Tebo, New York

Address: 303 Glen Rd N Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 09-63506-6-dd: "Rome, NY resident Roger Tebo's 2009-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2010."
Roger Tebo — New York, 09-63506-6-dd


ᐅ Dawn M Tennant, New York

Address: 119 E Embargo St Rome, NY 13440

Bankruptcy Case 11-62640-6-dd Summary: "In Rome, NY, Dawn M Tennant filed for Chapter 7 bankruptcy in Dec 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-23."
Dawn M Tennant — New York, 11-62640-6-dd


ᐅ Leon J Tennant, New York

Address: 5441 Lee Valley Rd Trlr 6 Rome, NY 13440

Brief Overview of Bankruptcy Case 13-60742-6-dd: "The bankruptcy filing by Leon J Tennant, undertaken in 2013-04-26 in Rome, NY under Chapter 7, concluded with discharge in July 23, 2013 after liquidating assets."
Leon J Tennant — New York, 13-60742-6-dd


ᐅ William Testa, New York

Address: 1907 N Madison St Rome, NY 13440

Concise Description of Bankruptcy Case 10-60129-6-dd7: "In Rome, NY, William Testa filed for Chapter 7 bankruptcy in Jan 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-03."
William Testa — New York, 10-60129-6-dd


ᐅ Jonathan Thalmann, New York

Address: 6588 Daily Rd Rome, NY 13440

Brief Overview of Bankruptcy Case 10-62046-6-dd: "Jonathan Thalmann's bankruptcy, initiated in 07.27.2010 and concluded by 2010-10-26 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Thalmann — New York, 10-62046-6-dd


ᐅ Richard W Theall, New York

Address: 404 Canal St Rome, NY 13440-6808

Brief Overview of Bankruptcy Case 15-60516-6-dd: "In Rome, NY, Richard W Theall filed for Chapter 7 bankruptcy in 04/15/2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Richard W Theall — New York, 15-60516-6-dd


ᐅ Jeremy S Thomson, New York

Address: PO Box 646 Rome, NY 13442

Bankruptcy Case 13-61942-6-dd Overview: "The bankruptcy record of Jeremy S Thomson from Rome, NY, shows a Chapter 7 case filed in 2013-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 03.07.2014."
Jeremy S Thomson — New York, 13-61942-6-dd


ᐅ Mary Jane Todora, New York

Address: 411 W Park St Rome, NY 13440-4949

Bankruptcy Case 15-60001-6-dd Overview: "Rome, NY resident Mary Jane Todora's Jan 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/02/2015."
Mary Jane Todora — New York, 15-60001-6-dd


ᐅ James D Tormey, New York

Address: PO Box 4332 Rome, NY 13442-4332

Snapshot of U.S. Bankruptcy Proceeding Case 15-60007-6-dd: "James D Tormey's Chapter 7 bankruptcy, filed in Rome, NY in 2015-01-06, led to asset liquidation, with the case closing in 2015-04-06."
James D Tormey — New York, 15-60007-6-dd


ᐅ Julio Torres, New York

Address: 113 Mcavoy Ave Rome, NY 13440-6026

Bankruptcy Case 14-60889-6-dd Summary: "Julio Torres's Chapter 7 bankruptcy, filed in Rome, NY in 05.29.2014, led to asset liquidation, with the case closing in 08/27/2014."
Julio Torres — New York, 14-60889-6-dd


ᐅ Donna Lee Townsend, New York

Address: 212 E Thomas St Rome, NY 13440-5253

Bankruptcy Case 14-62004-6-dd Summary: "Donna Lee Townsend's bankruptcy, initiated in December 2014 and concluded by 03.28.2015 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Lee Townsend — New York, 14-62004-6-dd


ᐅ Janet M Townsend, New York

Address: 1112 Laurel St Rome, NY 13440

Brief Overview of Bankruptcy Case 11-61256-6-dd: "The bankruptcy record of Janet M Townsend from Rome, NY, shows a Chapter 7 case filed in 06.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Janet M Townsend — New York, 11-61256-6-dd


ᐅ Charles F Tracy, New York

Address: 6902 Verona Mills Rd Rome, NY 13440

Bankruptcy Case 11-62331-6-dd Summary: "Rome, NY resident Charles F Tracy's 2011-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2012."
Charles F Tracy — New York, 11-62331-6-dd


ᐅ Susan C Treadway, New York

Address: 625 Roosevelt Ave Apt 2 Rome, NY 13440

Bankruptcy Case 11-61239-6-dd Overview: "The bankruptcy record of Susan C Treadway from Rome, NY, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2011."
Susan C Treadway — New York, 11-61239-6-dd


ᐅ Tonya Trificana, New York

Address: 104 2nd St Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 10-60041-6-dd: "The bankruptcy record of Tonya Trificana from Rome, NY, shows a Chapter 7 case filed in Jan 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 19, 2010."
Tonya Trificana — New York, 10-60041-6-dd


ᐅ Malcolm M Truax, New York

Address: 10 Carmel Dr Rome, NY 13440-8841

Brief Overview of Bankruptcy Case 15-60108-6-dd: "In Rome, NY, Malcolm M Truax filed for Chapter 7 bankruptcy in 01.30.2015. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2015."
Malcolm M Truax — New York, 15-60108-6-dd


ᐅ Frank Tucciarone, New York

Address: 2004 Holly St Rome, NY 13440-2218

Brief Overview of Bankruptcy Case 15-61171-6-dd: "Rome, NY resident Frank Tucciarone's 2015-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2015."
Frank Tucciarone — New York, 15-61171-6-dd


ᐅ Kathryn A Tucciarone, New York

Address: 2004 Holly St Rome, NY 13440-2218

Snapshot of U.S. Bankruptcy Proceeding Case 15-61171-6-dd: "The bankruptcy filing by Kathryn A Tucciarone, undertaken in Aug 7, 2015 in Rome, NY under Chapter 7, concluded with discharge in 11.05.2015 after liquidating assets."
Kathryn A Tucciarone — New York, 15-61171-6-dd


ᐅ Earl D Turner, New York

Address: 506 Millbrook Rd Rome, NY 13440

Bankruptcy Case 11-60878-6-dd Summary: "In Rome, NY, Earl D Turner filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2011."
Earl D Turner — New York, 11-60878-6-dd


ᐅ Sara C Tuthill, New York

Address: 5441 Lee Valley Rd Trlr 10 Rome, NY 13440

Bankruptcy Case 12-61420-6-dd Summary: "Sara C Tuthill's bankruptcy, initiated in 07.31.2012 and concluded by 2012-10-23 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara C Tuthill — New York, 12-61420-6-dd


ᐅ Jr Ralph Tuzzolino, New York

Address: 6599 Seville Dr Rome, NY 13440

Bankruptcy Case 10-61296-6-dd Summary: "The bankruptcy record of Jr Ralph Tuzzolino from Rome, NY, shows a Chapter 7 case filed in 2010-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-02."
Jr Ralph Tuzzolino — New York, 10-61296-6-dd


ᐅ Homke Monika Urtz, New York

Address: 113 Carey St Rome, NY 13440-6103

Concise Description of Bankruptcy Case 15-60546-6-dd7: "In a Chapter 7 bankruptcy case, Homke Monika Urtz from Rome, NY, saw her proceedings start in April 17, 2015 and complete by 07.16.2015, involving asset liquidation."
Homke Monika Urtz — New York, 15-60546-6-dd


ᐅ Cynthia M Vacheresse, New York

Address: 925 Harding Blvd Rome, NY 13440-5411

Bankruptcy Case 15-60338-6-dd Overview: "In Rome, NY, Cynthia M Vacheresse filed for Chapter 7 bankruptcy in Mar 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2015."
Cynthia M Vacheresse — New York, 15-60338-6-dd


ᐅ Gertrude J Vanbenschoten, New York

Address: 618 Turin St Rome, NY 13440-2347

Concise Description of Bankruptcy Case 14-60154-6-dd7: "Rome, NY resident Gertrude J Vanbenschoten's February 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-05."
Gertrude J Vanbenschoten — New York, 14-60154-6-dd


ᐅ Breann M Vancourt, New York

Address: 140 Riverview Pkwy N Rome, NY 13440-3856

Brief Overview of Bankruptcy Case 15-61831-6-dd: "Breann M Vancourt's bankruptcy, initiated in Dec 30, 2015 and concluded by March 29, 2016 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Breann M Vancourt — New York, 15-61831-6-dd


ᐅ Kelly Vanderhoof, New York

Address: 8012 Camroden Rd Rome, NY 13440-0612

Concise Description of Bankruptcy Case 07-60145-6-dd7: "Kelly Vanderhoof's Chapter 13 bankruptcy in Rome, NY started in 2007-02-02. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-11-19."
Kelly Vanderhoof — New York, 07-60145-6-dd


ᐅ Erica L Vandresar, New York

Address: 524 Mayberry Rd Rome, NY 13440-5512

Brief Overview of Bankruptcy Case 14-61847-6-dd: "The case of Erica L Vandresar in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica L Vandresar — New York, 14-61847-6-dd


ᐅ Jr Roger Vanslyke, New York

Address: 54 Noble Ln Rome, NY 13440

Bankruptcy Case 09-63537-6-dd Overview: "Rome, NY resident Jr Roger Vanslyke's 2009-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 5, 2010."
Jr Roger Vanslyke — New York, 09-63537-6-dd


ᐅ Sr John R Varin, New York

Address: 8304 New Floyd Rd Trlr 10 Rome, NY 13440-0570

Bankruptcy Case 14-60996-6-dd Overview: "In Rome, NY, Sr John R Varin filed for Chapter 7 bankruptcy in 06/11/2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Sr John R Varin — New York, 14-60996-6-dd


ᐅ Adam S Vaughn, New York

Address: 211 Henry St Rome, NY 13440-6505

Brief Overview of Bankruptcy Case 15-61212-6-dd: "The bankruptcy record of Adam S Vaughn from Rome, NY, shows a Chapter 7 case filed in August 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-16."
Adam S Vaughn — New York, 15-61212-6-dd


ᐅ Debra J Vaughn, New York

Address: 735 S James St Lot 33 Rome, NY 13440

Concise Description of Bankruptcy Case 12-60493-6-dd7: "Debra J Vaughn's bankruptcy, initiated in 03/23/2012 and concluded by 06.26.2012 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra J Vaughn — New York, 12-60493-6-dd


ᐅ Bobbyjo Viola, New York

Address: 411 Park Dr Rome, NY 13440-4785

Bankruptcy Case 2014-60614-6-dd Summary: "Rome, NY resident Bobbyjo Viola's 2014-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2014."
Bobbyjo Viola — New York, 2014-60614-6-dd


ᐅ Jr Peter James Viola, New York

Address: PO Box 4722 Rome, NY 13442-4722

Bankruptcy Case 07-61598-6-dd Overview: "In his Chapter 13 bankruptcy case filed in 2007-03-09, Rome, NY's Jr Peter James Viola agreed to a debt repayment plan, which was successfully completed by July 2013."
Jr Peter James Viola — New York, 07-61598-6-dd


ᐅ Peter Viola, New York

Address: 411 Park Dr Rome, NY 13440-4785

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60614-6-dd: "Rome, NY resident Peter Viola's 04/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2014."
Peter Viola — New York, 2014-60614-6-dd


ᐅ Janet L Virella, New York

Address: 117 Bouck St Fl 1ST Rome, NY 13440-6819

Snapshot of U.S. Bankruptcy Proceeding Case 16-60585-6-dd: "In Rome, NY, Janet L Virella filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2016."
Janet L Virella — New York, 16-60585-6-dd


ᐅ Zachary D Vonbernuth, New York

Address: 607 Chatham St Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 11-61159-6-dd: "The bankruptcy record of Zachary D Vonbernuth from Rome, NY, shows a Chapter 7 case filed in 05/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-23."
Zachary D Vonbernuth — New York, 11-61159-6-dd


ᐅ James C Wallace, New York

Address: 7525 Old Floyd Rd Rome, NY 13440-0424

Brief Overview of Bankruptcy Case 10-60158-6-dd: "Chapter 13 bankruptcy for James C Wallace in Rome, NY began in January 2010, focusing on debt restructuring, concluding with plan fulfillment in November 2014."
James C Wallace — New York, 10-60158-6-dd


ᐅ Bruce R Waller, New York

Address: 1307 Franklyn St Rome, NY 13440-2812

Bankruptcy Case 08-60176-6-dd Summary: "Bruce R Waller, a resident of Rome, NY, entered a Chapter 13 bankruptcy plan in 01/30/2008, culminating in its successful completion by 06.14.2013."
Bruce R Waller — New York, 08-60176-6-dd


ᐅ Stephen Walters, New York

Address: 7144 Stearns Rd Trlr 3 Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 09-62977-6-dd: "In a Chapter 7 bankruptcy case, Stephen Walters from Rome, NY, saw their proceedings start in 10.23.2009 and complete by 01/25/2010, involving asset liquidation."
Stephen Walters — New York, 09-62977-6-dd


ᐅ Tara Waterman, New York

Address: PO Box 123 Rome, NY 13442

Snapshot of U.S. Bankruptcy Proceeding Case 10-63016-6-dd: "In a Chapter 7 bankruptcy case, Tara Waterman from Rome, NY, saw her proceedings start in November 2010 and complete by 03/12/2011, involving asset liquidation."
Tara Waterman — New York, 10-63016-6-dd


ᐅ John M Watkins, New York

Address: 418 West St Rome, NY 13440

Bankruptcy Case 11-61135-6-dd Overview: "The case of John M Watkins in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Watkins — New York, 11-61135-6-dd


ᐅ Matthew West, New York

Address: 8313 Greenview Dr Rome, NY 13440

Brief Overview of Bankruptcy Case 09-63548-6-dd: "The bankruptcy record of Matthew West from Rome, NY, shows a Chapter 7 case filed in 12/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 5, 2010."
Matthew West — New York, 09-63548-6-dd


ᐅ Randee L West, New York

Address: 7949 New Floyd Rd Apt 10 Rome, NY 13440-6310

Brief Overview of Bankruptcy Case 2014-60632-6-dd: "The bankruptcy filing by Randee L West, undertaken in 04.16.2014 in Rome, NY under Chapter 7, concluded with discharge in 07/15/2014 after liquidating assets."
Randee L West — New York, 2014-60632-6-dd


ᐅ Brandy L Westcott, New York

Address: 100 Mustang Dr Apt 2 Rome, NY 13440-4654

Snapshot of U.S. Bankruptcy Proceeding Case 14-60947-6-dd: "In a Chapter 7 bankruptcy case, Brandy L Westcott from Rome, NY, saw her proceedings start in June 4, 2014 and complete by September 2, 2014, involving asset liquidation."
Brandy L Westcott — New York, 14-60947-6-dd


ᐅ Eric David Westcott, New York

Address: 639 W Thomas St Rome, NY 13440-3132

Concise Description of Bankruptcy Case 14-61770-6-dd7: "Eric David Westcott's bankruptcy, initiated in October 31, 2014 and concluded by 01.29.2015 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric David Westcott — New York, 14-61770-6-dd


ᐅ Jr Louis Westcott, New York

Address: 401 E Bloomfield St Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 10-61179-6-dd: "Rome, NY resident Jr Louis Westcott's 04.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Jr Louis Westcott — New York, 10-61179-6-dd


ᐅ Sr Steven J Westcott, New York

Address: 327 Kossuth St Rome, NY 13440

Brief Overview of Bankruptcy Case 11-62391-6-dd: "In Rome, NY, Sr Steven J Westcott filed for Chapter 7 bankruptcy in Nov 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2012."
Sr Steven J Westcott — New York, 11-62391-6-dd


ᐅ Tina Westcott, New York

Address: 608 Millbrook Rd Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 10-60817-6-dd: "Tina Westcott's bankruptcy, initiated in 03.31.2010 and concluded by 2010-07-12 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Westcott — New York, 10-60817-6-dd


ᐅ Joann Western, New York

Address: 311 N Charles St Rome, NY 13440

Concise Description of Bankruptcy Case 10-61584-6-dd7: "The bankruptcy record of Joann Western from Rome, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2010."
Joann Western — New York, 10-61584-6-dd


ᐅ Jacqueline O White, New York

Address: 5538 Eureka Rd Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 12-60342-6-dd: "The case of Jacqueline O White in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline O White — New York, 12-60342-6-dd


ᐅ John White, New York

Address: 6337 Milles Dr Rome, NY 13440

Brief Overview of Bankruptcy Case 09-63600-6-dd: "The bankruptcy record of John White from Rome, NY, shows a Chapter 7 case filed in Dec 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
John White — New York, 09-63600-6-dd


ᐅ Tyler A Whiteman, New York

Address: 607 Clinton St Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 12-61148-6-dd: "The case of Tyler A Whiteman in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyler A Whiteman — New York, 12-61148-6-dd


ᐅ Kristen Wickham, New York

Address: 6958 Coleman Mills Rd Rome, NY 13440-8742

Bankruptcy Case 2014-61230-6-dd Summary: "The bankruptcy filing by Kristen Wickham, undertaken in 07/23/2014 in Rome, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Kristen Wickham — New York, 2014-61230-6-dd


ᐅ David E Wiggins, New York

Address: 1323 Floyd Ave Rome, NY 13440

Concise Description of Bankruptcy Case 11-61343-6-dd7: "The bankruptcy record of David E Wiggins from Rome, NY, shows a Chapter 7 case filed in 2011-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-09."
David E Wiggins — New York, 11-61343-6-dd


ᐅ Marsha L Wilcox, New York

Address: 126 3rd St Rome, NY 13440

Bankruptcy Case 13-60530-6-dd Summary: "In Rome, NY, Marsha L Wilcox filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Marsha L Wilcox — New York, 13-60530-6-dd


ᐅ April D Wiley, New York

Address: 5337 Bartlett Rd Rome, NY 13440-1205

Bankruptcy Case 15-61002-6-dd Summary: "In a Chapter 7 bankruptcy case, April D Wiley from Rome, NY, saw her proceedings start in 2015-07-06 and complete by Oct 4, 2015, involving asset liquidation."
April D Wiley — New York, 15-61002-6-dd


ᐅ Donnie Wilkinson, New York

Address: 6294 PILLMORE DR # 6 ROME, NY 13440

Bankruptcy Case 09-63350-6-dd Summary: "Donnie Wilkinson's bankruptcy, initiated in 11.30.2009 and concluded by March 2010 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donnie Wilkinson — New York, 09-63350-6-dd


ᐅ Christine C Willson, New York

Address: 106 Park Dr Rome, NY 13440

Brief Overview of Bankruptcy Case 11-61614-6-dd: "In a Chapter 7 bankruptcy case, Christine C Willson from Rome, NY, saw her proceedings start in 07.26.2011 and complete by 2011-11-18, involving asset liquidation."
Christine C Willson — New York, 11-61614-6-dd


ᐅ Connie L Willson, New York

Address: 119 N George St Apt 406 Rome, NY 13440-5851

Concise Description of Bankruptcy Case 2014-61268-6-dd7: "In Rome, NY, Connie L Willson filed for Chapter 7 bankruptcy in 07.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-28."
Connie L Willson — New York, 2014-61268-6-dd


ᐅ Linda M Wilson, New York

Address: 220 Pazdur Blvd W Rome, NY 13440

Bankruptcy Case 11-61293-6-dd Summary: "The bankruptcy filing by Linda M Wilson, undertaken in 2011-06-08 in Rome, NY under Chapter 7, concluded with discharge in 09/13/2011 after liquidating assets."
Linda M Wilson — New York, 11-61293-6-dd


ᐅ Truman Wilson, New York

Address: 132 Ringdahl Ct Apt 6 Rome, NY 13440-3748

Brief Overview of Bankruptcy Case 09-10862-BLS: "Truman Wilson's Rome, NY bankruptcy under Chapter 13 in 03/16/2009 led to a structured repayment plan, successfully discharged in Jun 11, 2014."
Truman Wilson — New York, 09-10862


ᐅ Jeanette C Wilson, New York

Address: 144 Ringdahl Ct Apt 7 Rome, NY 13440

Bankruptcy Case 13-61104-6-dd Overview: "Rome, NY resident Jeanette C Wilson's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Jeanette C Wilson — New York, 13-61104-6-dd


ᐅ Keith S Wishart, New York

Address: 202 E Oak St Rome, NY 13440

Bankruptcy Case 12-60852-6-dd Summary: "Keith S Wishart's Chapter 7 bankruptcy, filed in Rome, NY in 05.07.2012, led to asset liquidation, with the case closing in 2012-08-30."
Keith S Wishart — New York, 12-60852-6-dd


ᐅ Sara Wojdyla, New York

Address: 7967 Turin Rd Rome, NY 13440

Concise Description of Bankruptcy Case 10-60616-6-dd7: "Sara Wojdyla's Chapter 7 bankruptcy, filed in Rome, NY in March 15, 2010, led to asset liquidation, with the case closing in 06.21.2010."
Sara Wojdyla — New York, 10-60616-6-dd


ᐅ Jr Donald L Wold, New York

Address: 1625 Black River Blvd N Apt 806B Rome, NY 13440

Bankruptcy Case 11-61399-6-dd Overview: "Rome, NY resident Jr Donald L Wold's June 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-27."
Jr Donald L Wold — New York, 11-61399-6-dd


ᐅ James P Wolff, New York

Address: 1903 Roser Ter Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 11-62583-6-dd: "The case of James P Wolff in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James P Wolff — New York, 11-62583-6-dd


ᐅ Christopher M Wood, New York

Address: 912 Franklyn St Rome, NY 13440-3521

Brief Overview of Bankruptcy Case 14-61016-6-dd: "The bankruptcy filing by Christopher M Wood, undertaken in June 2014 in Rome, NY under Chapter 7, concluded with discharge in September 14, 2014 after liquidating assets."
Christopher M Wood — New York, 14-61016-6-dd


ᐅ Todd M Woodland, New York

Address: 501 E Bloomfield St Rome, NY 13440

Bankruptcy Case 12-60216-6-dd Overview: "The bankruptcy filing by Todd M Woodland, undertaken in 2012-02-16 in Rome, NY under Chapter 7, concluded with discharge in 2012-05-15 after liquidating assets."
Todd M Woodland — New York, 12-60216-6-dd


ᐅ Randy Wright, New York

Address: 730 W Dominick St Rome, NY 13440

Brief Overview of Bankruptcy Case 10-61105-6-dd: "The bankruptcy filing by Randy Wright, undertaken in 04.23.2010 in Rome, NY under Chapter 7, concluded with discharge in August 16, 2010 after liquidating assets."
Randy Wright — New York, 10-61105-6-dd


ᐅ Jacob Wright, New York

Address: 1005 Laurel St Rome, NY 13440

Concise Description of Bankruptcy Case 09-63462-6-dd7: "Jacob Wright's Chapter 7 bankruptcy, filed in Rome, NY in 2009-12-16, led to asset liquidation, with the case closing in 03/22/2010."
Jacob Wright — New York, 09-63462-6-dd


ᐅ Sean Wutsch, New York

Address: 7092 Townline Rd Rome, NY 13440

Brief Overview of Bankruptcy Case 10-62493-6-dd: "Rome, NY resident Sean Wutsch's September 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2010."
Sean Wutsch — New York, 10-62493-6-dd


ᐅ Allison L Zakala, New York

Address: 804 Calvert St Rome, NY 13440

Brief Overview of Bankruptcy Case 11-62458-6-dd: "The case of Allison L Zakala in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allison L Zakala — New York, 11-62458-6-dd