personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Waterport, 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 Gertrud R Albano, New York

Address: 931 Kirkwood St Waterport, NY 14571

Brief Overview of Bankruptcy Case 2-12-20605-PRW: "Waterport, NY resident Gertrud R Albano's April 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2012."
Gertrud R Albano — New York, 2-12-20605


ᐅ Thomas M Church, New York

Address: 2074 Harris Rd Waterport, NY 14571

Bankruptcy Case 1-12-13109-MJK Overview: "Thomas M Church's Chapter 7 bankruptcy, filed in Waterport, NY in October 15, 2012, led to asset liquidation, with the case closing in 2013-01-25."
Thomas M Church — New York, 1-12-13109


ᐅ Michael W Coots, New York

Address: 1996 Park Ave Waterport, NY 14571-9762

Brief Overview of Bankruptcy Case 1-08-11026-MJK: "Michael W Coots's Chapter 13 bankruptcy in Waterport, NY started in Mar 14, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.19.2013."
Michael W Coots — New York, 1-08-11026


ᐅ Ian D Diegelman, New York

Address: 13128 Hillcrest Dr Waterport, NY 14571-9757

Bankruptcy Case 1-16-11102-MJK Summary: "Ian D Diegelman's bankruptcy, initiated in Jun 2, 2016 and concluded by August 2016 in Waterport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ian D Diegelman — New York, 1-16-11102


ᐅ James F Fisher, New York

Address: 1982 Oak Orchard River Rd Waterport, NY 14571

Brief Overview of Bankruptcy Case 1-13-11838-MJK: "Waterport, NY resident James F Fisher's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 18, 2013."
James F Fisher — New York, 1-13-11838


ᐅ Felicia A Gaddis, New York

Address: 13475 Gaines Waterport Rd Waterport, NY 14571-9789

Bankruptcy Case 1-16-10082-MJK Overview: "The case of Felicia A Gaddis in Waterport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicia A Gaddis — New York, 1-16-10082


ᐅ Dori Goetze, New York

Address: 12741 Kendrick Rd Waterport, NY 14571

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10965-MJK: "Dori Goetze's Chapter 7 bankruptcy, filed in Waterport, NY in March 2010, led to asset liquidation, with the case closing in 07/06/2010."
Dori Goetze — New York, 1-10-10965


ᐅ Heather N Kelly, New York

Address: 2049 Main St Apt 13 Waterport, NY 14571

Concise Description of Bankruptcy Case 1-13-12212-MJK7: "Waterport, NY resident Heather N Kelly's Aug 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Heather N Kelly — New York, 1-13-12212


ᐅ Jennifer M Obstarczyk, New York

Address: 1890 Waterport Rd Waterport, NY 14571-9701

Brief Overview of Bankruptcy Case 1-15-10486-MJK: "Jennifer M Obstarczyk's bankruptcy, initiated in 03.17.2015 and concluded by June 15, 2015 in Waterport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Obstarczyk — New York, 1-15-10486


ᐅ Ronald J Obstarczyk, New York

Address: 1890 Waterport Rd Waterport, NY 14571-9701

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10486-MJK: "Waterport, NY resident Ronald J Obstarczyk's March 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2015."
Ronald J Obstarczyk — New York, 1-15-10486


ᐅ Suzanne K Sheldon, New York

Address: PO Box 83 Waterport, NY 14571

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11249-MJK: "In Waterport, NY, Suzanne K Sheldon filed for Chapter 7 bankruptcy in 2013-05-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-18."
Suzanne K Sheldon — New York, 1-13-11249


ᐅ Dwayne A Tinkous, New York

Address: 14011 Park Ave Waterport, NY 14571

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11623-MJK: "Dwayne A Tinkous's Chapter 7 bankruptcy, filed in Waterport, NY in 2011-05-06, led to asset liquidation, with the case closing in Aug 26, 2011."
Dwayne A Tinkous — New York, 1-11-11623


ᐅ Shawn Zielski, New York

Address: 13510 Roosevelt Hwy Waterport, NY 14571

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13630-MJK: "Waterport, NY resident Shawn Zielski's 2010-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.08.2010."
Shawn Zielski — New York, 1-10-13630