personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Skaneateles, 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 Amy N Baker, New York

Address: 4086 Jordan Rd Skaneateles, NY 13152

Bankruptcy Case 13-30963-5-mcr Overview: "The case of Amy N Baker in Skaneateles, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy N Baker — New York, 13-30963-5


ᐅ Emily C Baker, New York

Address: 40 State St Skaneateles, NY 13152

Snapshot of U.S. Bankruptcy Proceeding Case 12-30520-5-mcr: "The case of Emily C Baker in Skaneateles, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily C Baker — New York, 12-30520-5


ᐅ Raymond M Brown, New York

Address: 2156 E Lake Rd Skaneateles, NY 13152-8959

Bankruptcy Case 08-30691-5-mcr Overview: "Raymond M Brown's Chapter 13 bankruptcy in Skaneateles, NY started in March 26, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2013."
Raymond M Brown — New York, 08-30691-5


ᐅ Heather A Buff, New York

Address: 1682 Buffs Blf Skaneateles, NY 13152

Concise Description of Bankruptcy Case 13-30323-5-mcr7: "Heather A Buff's bankruptcy, initiated in Mar 1, 2013 and concluded by 2013-06-07 in Skaneateles, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather A Buff — New York, 13-30323-5


ᐅ Arthur T Burdick, New York

Address: 1095 Hencoop Rd Skaneateles, NY 13152

Brief Overview of Bankruptcy Case 11-30382-5-mcr: "In Skaneateles, NY, Arthur T Burdick filed for Chapter 7 bankruptcy in 03.02.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Arthur T Burdick — New York, 11-30382-5


ᐅ Jill Anne Calipari, New York

Address: 3851 Fennell St Skaneateles, NY 13152

Brief Overview of Bankruptcy Case 12-32294-5-mcr: "The bankruptcy filing by Jill Anne Calipari, undertaken in 12/20/2012 in Skaneateles, NY under Chapter 7, concluded with discharge in Mar 28, 2013 after liquidating assets."
Jill Anne Calipari — New York, 12-32294-5


ᐅ Denyea H Castle, New York

Address: 757 W Genesee Street Rd Stop 1 Skaneateles, NY 13152

Brief Overview of Bankruptcy Case 12-32234-5-mcr: "The case of Denyea H Castle in Skaneateles, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denyea H Castle — New York, 12-32234-5


ᐅ Sr Christopher P Caza, New York

Address: 4529 W Lake Rd Skaneateles, NY 13152

Brief Overview of Bankruptcy Case 13-31523-5-mcr: "Sr Christopher P Caza's Chapter 7 bankruptcy, filed in Skaneateles, NY in 2013-08-28, led to asset liquidation, with the case closing in 2013-12-04."
Sr Christopher P Caza — New York, 13-31523-5


ᐅ Wayne Clark, New York

Address: 2487 Giles Rd Skaneateles, NY 13152

Snapshot of U.S. Bankruptcy Proceeding Case 12-30915-5-mcr: "Skaneateles, NY resident Wayne Clark's May 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-01."
Wayne Clark — New York, 12-30915-5


ᐅ Sally N Cunningham, New York

Address: 4121 Jordan Rd Skaneateles, NY 13152-9325

Brief Overview of Bankruptcy Case 08-31785-5-mcr: "Sally N Cunningham's Chapter 13 bankruptcy in Skaneateles, NY started in July 13, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 07/17/2013."
Sally N Cunningham — New York, 08-31785-5


ᐅ Traub Theresa Daddona, New York

Address: 2474 Nunnery Rd Skaneateles, NY 13152

Snapshot of U.S. Bankruptcy Proceeding Case 12-30372-5-mcr: "The bankruptcy record of Traub Theresa Daddona from Skaneateles, NY, shows a Chapter 7 case filed in Feb 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2012."
Traub Theresa Daddona — New York, 12-30372-5


ᐅ Kimberly D Deming, New York

Address: 2997 Nunnery Rd Skaneateles, NY 13152-8914

Bankruptcy Case 05-16192-1-rel Summary: "The bankruptcy record for Kimberly D Deming from Skaneateles, NY, under Chapter 13, filed in September 2, 2005, involved setting up a repayment plan, finalized by 2013-12-13."
Kimberly D Deming — New York, 05-16192-1


ᐅ Harjyot Deol, New York

Address: 24 E Elizabeth St Skaneateles, NY 13152

Brief Overview of Bankruptcy Case 10-30019-5-mcr: "Skaneateles, NY resident Harjyot Deol's Jan 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Harjyot Deol — New York, 10-30019-5


ᐅ Harriett L Dietrich, New York

Address: 55 Jordan St Apt 201 Skaneateles, NY 13152-1128

Bankruptcy Case 15-31813-5-mcr Overview: "Harriett L Dietrich's Chapter 7 bankruptcy, filed in Skaneateles, NY in 2015-12-09, led to asset liquidation, with the case closing in 03/08/2016."
Harriett L Dietrich — New York, 15-31813-5


ᐅ Danielle Dodson, New York

Address: 2532 Giles Rd Skaneateles, NY 13152

Brief Overview of Bankruptcy Case 10-31633-5-mcr: "In a Chapter 7 bankruptcy case, Danielle Dodson from Skaneateles, NY, saw her proceedings start in June 15, 2010 and complete by 2010-10-08, involving asset liquidation."
Danielle Dodson — New York, 10-31633-5


ᐅ Gregory O Eiffert, New York

Address: 27 Fennell St # B135 Skaneateles, NY 13152

Concise Description of Bankruptcy Case 11-30363-5-mcr7: "Gregory O Eiffert's Chapter 7 bankruptcy, filed in Skaneateles, NY in 03/01/2011, led to asset liquidation, with the case closing in 2011-06-24."
Gregory O Eiffert — New York, 11-30363-5


ᐅ Thomas Francis Finnegan, New York

Address: 38 Orchard Rd Skaneateles, NY 13152-1030

Bankruptcy Case 16-30279-5-mcr Overview: "The case of Thomas Francis Finnegan in Skaneateles, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Francis Finnegan — New York, 16-30279-5


ᐅ Colleen M Fuller, New York

Address: 4612 State Route 38A Skaneateles, NY 13152-9570

Concise Description of Bankruptcy Case 2014-31171-5-mcr7: "In a Chapter 7 bankruptcy case, Colleen M Fuller from Skaneateles, NY, saw her proceedings start in July 2014 and complete by 2014-10-21, involving asset liquidation."
Colleen M Fuller — New York, 2014-31171-5


ᐅ Jennifer Gannon, New York

Address: 167 E Genesee St Skaneateles, NY 13152

Bankruptcy Case 10-32905-5-mcr Summary: "The case of Jennifer Gannon in Skaneateles, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Gannon — New York, 10-32905-5


ᐅ Bruno Gosch, New York

Address: 4150 Jordan Rd Skaneateles, NY 13152

Bankruptcy Case 13-30582-5-mcr Summary: "Bruno Gosch's Chapter 7 bankruptcy, filed in Skaneateles, NY in 04/02/2013, led to asset liquidation, with the case closing in 2013-07-09."
Bruno Gosch — New York, 13-30582-5


ᐅ Scott A Grant, New York

Address: 27 Fennell St # B304 Skaneateles, NY 13152

Brief Overview of Bankruptcy Case 13-31060-5-mcr: "Scott A Grant's bankruptcy, initiated in 06.07.2013 and concluded by 09/11/2013 in Skaneateles, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Grant — New York, 13-31060-5


ᐅ Cheryl J Guthrie, New York

Address: 4050 State Street Rd Skaneateles, NY 13152-9366

Concise Description of Bankruptcy Case 16-30837-5-mcr7: "Cheryl J Guthrie's Chapter 7 bankruptcy, filed in Skaneateles, NY in 2016-06-08, led to asset liquidation, with the case closing in Sep 6, 2016."
Cheryl J Guthrie — New York, 16-30837-5


ᐅ Melinda J Hawley, New York

Address: 1825 E Lake Rd # 41 Skaneateles, NY 13152-8964

Brief Overview of Bankruptcy Case 14-31837-5-mcr: "In a Chapter 7 bankruptcy case, Melinda J Hawley from Skaneateles, NY, saw her proceedings start in 12/02/2014 and complete by 03/02/2015, involving asset liquidation."
Melinda J Hawley — New York, 14-31837-5


ᐅ Richard Hoffman, New York

Address: PO Box 238 Skaneateles, NY 13152

Bankruptcy Case 10-33042-5-mcr Summary: "Richard Hoffman's Chapter 7 bankruptcy, filed in Skaneateles, NY in Nov 24, 2010, led to asset liquidation, with the case closing in March 19, 2011."
Richard Hoffman — New York, 10-33042-5


ᐅ Monica E Horridge, New York

Address: 1290 Starboard Way Skaneateles, NY 13152-9669

Concise Description of Bankruptcy Case 14-30995-5-mcr7: "Monica E Horridge's bankruptcy, initiated in Jun 18, 2014 and concluded by 09/16/2014 in Skaneateles, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica E Horridge — New York, 14-30995-5


ᐅ Kristine M Humphreys, New York

Address: 10 Hannum St Apt A Skaneateles, NY 13152

Concise Description of Bankruptcy Case 13-31721-5-mcr7: "In Skaneateles, NY, Kristine M Humphreys filed for Chapter 7 bankruptcy in 09.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2014."
Kristine M Humphreys — New York, 13-31721-5


ᐅ Michael Jandolenko, New York

Address: PO Box 414 Skaneateles, NY 13152

Bankruptcy Case 12-30421-5-mcr Overview: "Skaneateles, NY resident Michael Jandolenko's 2012-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 1, 2012."
Michael Jandolenko — New York, 12-30421-5


ᐅ Edna M Janes, New York

Address: 4059 State Route 38A Skaneateles, NY 13152-9558

Bankruptcy Case 2014-30731-5-mcr Summary: "In Skaneateles, NY, Edna M Janes filed for Chapter 7 bankruptcy in 04.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Edna M Janes — New York, 2014-30731-5


ᐅ Robert Harold Joyce, New York

Address: 2678 E Lake Rd # 212 Skaneateles, NY 13152

Snapshot of U.S. Bankruptcy Proceeding Case 13-31239-5-mcr: "In Skaneateles, NY, Robert Harold Joyce filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-16."
Robert Harold Joyce — New York, 13-31239-5


ᐅ Mary Kennedy, New York

Address: 57 Jordan St Skaneateles, NY 13152

Concise Description of Bankruptcy Case 12-31955-5-mcr7: "Mary Kennedy's bankruptcy, initiated in 2012-10-23 and concluded by 2013-01-29 in Skaneateles, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Kennedy — New York, 12-31955-5


ᐅ Charles Keyes, New York

Address: 1010 Jewett Rd Skaneateles, NY 13152

Bankruptcy Case 09-33503-5-mcr Summary: "In Skaneateles, NY, Charles Keyes filed for Chapter 7 bankruptcy in 12/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-05."
Charles Keyes — New York, 09-33503-5


ᐅ Stephen J Kochan, New York

Address: 1199 Lacy Rd Skaneateles, NY 13152

Bankruptcy Case 12-31914-5-mcr Summary: "Stephen J Kochan's bankruptcy, initiated in 2012-10-17 and concluded by 01/16/2013 in Skaneateles, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen J Kochan — New York, 12-31914-5


ᐅ Alexander J Koski, New York

Address: 75 1/2 E Lake St Skaneateles, NY 13152-1320

Concise Description of Bankruptcy Case 14-31706-5-mcr7: "The case of Alexander J Koski in Skaneateles, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander J Koski — New York, 14-31706-5


ᐅ Matthew J Lemoine, New York

Address: 48 E Elizabeth St Skaneateles, NY 13152

Snapshot of U.S. Bankruptcy Proceeding Case 12-31238-5-mcr: "In Skaneateles, NY, Matthew J Lemoine filed for Chapter 7 bankruptcy in 2012-06-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-20."
Matthew J Lemoine — New York, 12-31238-5


ᐅ Marita Len, New York

Address: 3761 Fisher Rd Skaneateles, NY 13152

Bankruptcy Case 10-30884-5-mcr Overview: "Marita Len's Chapter 7 bankruptcy, filed in Skaneateles, NY in 04.07.2010, led to asset liquidation, with the case closing in 2010-07-31."
Marita Len — New York, 10-30884-5


ᐅ Dennis W Lio, New York

Address: PO Box 848 Skaneateles, NY 13152-0848

Bankruptcy Case 15-31339-5-mcr Overview: "In a Chapter 7 bankruptcy case, Dennis W Lio from Skaneateles, NY, saw their proceedings start in 2015-09-09 and complete by 2015-12-08, involving asset liquidation."
Dennis W Lio — New York, 15-31339-5


ᐅ Janice R Lio, New York

Address: PO Box 848 Skaneateles, NY 13152-0848

Bankruptcy Case 15-31339-5-mcr Summary: "Janice R Lio's Chapter 7 bankruptcy, filed in Skaneateles, NY in 2015-09-09, led to asset liquidation, with the case closing in 2015-12-08."
Janice R Lio — New York, 15-31339-5


ᐅ Joseph Loperfido, New York

Address: 78 Fennell St Skaneateles, NY 13152

Brief Overview of Bankruptcy Case 10-30906-5-mcr: "The case of Joseph Loperfido in Skaneateles, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Loperfido — New York, 10-30906-5


ᐅ Charles A Mantella, New York

Address: 44 W Elizabeth St Skaneateles, NY 13152-1031

Bankruptcy Case 07-33080-5-mcr Overview: "The bankruptcy record for Charles A Mantella from Skaneateles, NY, under Chapter 13, filed in 12/12/2007, involved setting up a repayment plan, finalized by August 2013."
Charles A Mantella — New York, 07-33080-5


ᐅ Pamela A Martin, New York

Address: 1451 New Seneca Tpke Skaneateles, NY 13152

Snapshot of U.S. Bankruptcy Proceeding Case 09-32751-5-mcr: "In Skaneateles, NY, Pamela A Martin filed for Chapter 7 bankruptcy in Sep 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2010."
Pamela A Martin — New York, 09-32751-5


ᐅ Marie A Mcdonough, New York

Address: 3818 Sadler Rd Skaneateles, NY 13152-8807

Bankruptcy Case 2014-30726-5-mcr Overview: "Marie A Mcdonough's bankruptcy, initiated in Apr 30, 2014 and concluded by 2014-07-29 in Skaneateles, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie A Mcdonough — New York, 2014-30726-5


ᐅ Kristi L Ohlin, New York

Address: 1389 Coach Rd Skaneateles, NY 13152

Brief Overview of Bankruptcy Case 11-30162-5-mcr: "Kristi L Ohlin's Chapter 7 bankruptcy, filed in Skaneateles, NY in 2011-02-04, led to asset liquidation, with the case closing in 05/30/2011."
Kristi L Ohlin — New York, 11-30162-5


ᐅ Angela M Patrick, New York

Address: 804 W Genesee Street Rd Fl 2ND Skaneateles, NY 13152-9311

Bankruptcy Case 15-31436-5-mcr Overview: "The bankruptcy record of Angela M Patrick from Skaneateles, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
Angela M Patrick — New York, 15-31436-5


ᐅ Andrea G Perry, New York

Address: 3 Shotwell Ln Skaneateles, NY 13152-1426

Bankruptcy Case 07-33135-5-mcr Overview: "Chapter 13 bankruptcy for Andrea G Perry in Skaneateles, NY began in Dec 20, 2007, focusing on debt restructuring, concluding with plan fulfillment in Apr 10, 2013."
Andrea G Perry — New York, 07-33135-5


ᐅ Gerard Rath, New York

Address: 45 Onondaga St Skaneateles, NY 13152

Snapshot of U.S. Bankruptcy Proceeding Case 10-31947-5-mcr: "The case of Gerard Rath in Skaneateles, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard Rath — New York, 10-31947-5


ᐅ Thomas E Rhoad, New York

Address: 4350 Murray Rd Skaneateles, NY 13152-9566

Snapshot of U.S. Bankruptcy Proceeding Case 14-30927-5-mcr: "In Skaneateles, NY, Thomas E Rhoad filed for Chapter 7 bankruptcy in June 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-02."
Thomas E Rhoad — New York, 14-30927-5


ᐅ Gregory G Ripich, New York

Address: 6 Hannum St Apt 2 Skaneateles, NY 13152

Brief Overview of Bankruptcy Case 13-32104-5-mcr: "The bankruptcy filing by Gregory G Ripich, undertaken in Dec 3, 2013 in Skaneateles, NY under Chapter 7, concluded with discharge in 03/11/2014 after liquidating assets."
Gregory G Ripich — New York, 13-32104-5


ᐅ Joshua M Rooker, New York

Address: 4582 State Route 38A Skaneateles, NY 13152

Snapshot of U.S. Bankruptcy Proceeding Case 11-32051-5-mcr: "In Skaneateles, NY, Joshua M Rooker filed for Chapter 7 bankruptcy in 2011-09-21. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2012."
Joshua M Rooker — New York, 11-32051-5


ᐅ Eric Saulsbury, New York

Address: 2139 Terrace Ln S Skaneateles, NY 13152

Bankruptcy Case 12-30345-5-mcr Overview: "In Skaneateles, NY, Eric Saulsbury filed for Chapter 7 bankruptcy in Feb 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Eric Saulsbury — New York, 12-30345-5


ᐅ Adam Shepard, New York

Address: 3531 Hillside Dr Skaneateles, NY 13152

Concise Description of Bankruptcy Case 11-30189-5-mcr7: "In a Chapter 7 bankruptcy case, Adam Shepard from Skaneateles, NY, saw their proceedings start in Feb 9, 2011 and complete by May 11, 2011, involving asset liquidation."
Adam Shepard — New York, 11-30189-5


ᐅ Margaret Ann Sherman, New York

Address: 198 E Genesee St Skaneateles, NY 13152-1334

Bankruptcy Case 09-30507-5-mcr Overview: "The bankruptcy record for Margaret Ann Sherman from Skaneateles, NY, under Chapter 13, filed in Mar 6, 2009, involved setting up a repayment plan, finalized by 2014-12-23."
Margaret Ann Sherman — New York, 09-30507-5


ᐅ Mitchell Joseph Sherman, New York

Address: 198 E Genesee St Skaneateles, NY 13152-1334

Snapshot of U.S. Bankruptcy Proceeding Case 09-30507-5-mcr: "Chapter 13 bankruptcy for Mitchell Joseph Sherman in Skaneateles, NY began in March 6, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-23."
Mitchell Joseph Sherman — New York, 09-30507-5


ᐅ Lynda D Tanner, New York

Address: PO Box 733 Skaneateles, NY 13152-0733

Concise Description of Bankruptcy Case 2014-31097-5-mcr7: "Skaneateles, NY resident Lynda D Tanner's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-05."
Lynda D Tanner — New York, 2014-31097-5


ᐅ John N Teachout, New York

Address: 824 Crow Hill Rd Skaneateles, NY 13152

Bankruptcy Case 13-31526-5-mcr Summary: "The bankruptcy record of John N Teachout from Skaneateles, NY, shows a Chapter 7 case filed in August 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/04/2013."
John N Teachout — New York, 13-31526-5


ᐅ Charles A Tilden, New York

Address: 4374 Twelve Corners Rd Skaneateles, NY 13152

Brief Overview of Bankruptcy Case 13-30830-5-mcr: "Charles A Tilden's bankruptcy, initiated in 05/01/2013 and concluded by 2013-08-07 in Skaneateles, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles A Tilden — New York, 13-30830-5


ᐅ Kathaleen J Underwood, New York

Address: P O. 377 Skaneateles, NY 13152

Bankruptcy Case 14-31782-5-mcr Overview: "Kathaleen J Underwood's bankruptcy, initiated in 2014-11-19 and concluded by 02/17/2015 in Skaneateles, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathaleen J Underwood — New York, 14-31782-5


ᐅ Ness David H Van, New York

Address: 1310 Sailboat Way Skaneateles, NY 13152

Brief Overview of Bankruptcy Case 13-31973-5-mcr: "Skaneateles, NY resident Ness David H Van's 11/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.13.2014."
Ness David H Van — New York, 13-31973-5


ᐅ Note Christopher Hugh Van, New York

Address: 4056 Mill Rd Skaneateles, NY 13152-9319

Bankruptcy Case 15-31101-5-mcr Summary: "The bankruptcy record of Note Christopher Hugh Van from Skaneateles, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-21."
Note Christopher Hugh Van — New York, 15-31101-5


ᐅ Robert B Wayne, New York

Address: PO Box 351 Skaneateles, NY 13152

Concise Description of Bankruptcy Case 13-30790-5-mcr7: "In Skaneateles, NY, Robert B Wayne filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2013."
Robert B Wayne — New York, 13-30790-5


ᐅ Kelly A Wiers, New York

Address: 3179 Bacher Rd Skaneateles, NY 13152-8927

Snapshot of U.S. Bankruptcy Proceeding Case 16-30395-5-mcr: "Kelly A Wiers's Chapter 7 bankruptcy, filed in Skaneateles, NY in 03.20.2016, led to asset liquidation, with the case closing in June 18, 2016."
Kelly A Wiers — New York, 16-30395-5


ᐅ Kimberly S Wiers, New York

Address: 1422 E Lake Rd Skaneateles, NY 13152-8968

Bankruptcy Case 16-30009-5-mcr Overview: "In Skaneateles, NY, Kimberly S Wiers filed for Chapter 7 bankruptcy in January 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Kimberly S Wiers — New York, 16-30009-5


ᐅ Scott J Willis, New York

Address: 93 W Elizabeth St Skaneateles, NY 13152

Brief Overview of Bankruptcy Case 12-30633-5-mcr: "In Skaneateles, NY, Scott J Willis filed for Chapter 7 bankruptcy in April 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-28."
Scott J Willis — New York, 12-30633-5


ᐅ Samuel Wolkoff, New York

Address: 2444 Winding Way Skaneateles, NY 13152

Concise Description of Bankruptcy Case 11-31311-5-mcr7: "The bankruptcy filing by Samuel Wolkoff, undertaken in 06.07.2011 in Skaneateles, NY under Chapter 7, concluded with discharge in Sep 30, 2011 after liquidating assets."
Samuel Wolkoff — New York, 11-31311-5


ᐅ Thomas E Wood, New York

Address: 19 State St Apt 1 Skaneateles, NY 13152-1235

Bankruptcy Case 15-31747 Summary: "Thomas E Wood's Chapter 7 bankruptcy, filed in Skaneateles, NY in October 19, 2015, led to asset liquidation, with the case closing in 2016-01-17."
Thomas E Wood — New York, 15-31747


ᐅ Jean Marie Wood, New York

Address: 19 State St Apt 1 Skaneateles, NY 13152-1235

Snapshot of U.S. Bankruptcy Proceeding Case 15-31747: "In a Chapter 7 bankruptcy case, Jean Marie Wood from Skaneateles, NY, saw her proceedings start in October 19, 2015 and complete by 01.17.2016, involving asset liquidation."
Jean Marie Wood — New York, 15-31747


ᐅ Jason Yokom, New York

Address: 30 Onondaga St Skaneateles, NY 13152

Bankruptcy Case 09-33455-5-mcr Overview: "Jason Yokom's bankruptcy, initiated in 2009-12-22 and concluded by 03/30/2010 in Skaneateles, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Yokom — New York, 09-33455-5


ᐅ Edith Zajac, New York

Address: 4206 Highland Ave Skaneateles, NY 13152

Brief Overview of Bankruptcy Case 10-32446-5-mcr: "Edith Zajac's Chapter 7 bankruptcy, filed in Skaneateles, NY in 09.10.2010, led to asset liquidation, with the case closing in 2011-01-03."
Edith Zajac — New York, 10-32446-5