personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Watertown, 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 Mark D Gicherman, New York

Address: 9751B Washington Loop Watertown, NY 13603

Bankruptcy Case 11-30146-5-mcr Summary: "The bankruptcy record of Mark D Gicherman from Watertown, NY, shows a Chapter 7 case filed in 02/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Mark D Gicherman — New York, 11-30146-5


ᐅ William Gilpin, New York

Address: 20959 County Route 16 Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30713-5-mcr: "The case of William Gilpin in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Gilpin — New York, 10-30713-5


ᐅ Denise Gleason, New York

Address: 1620 Huntington St Apt L3 Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30503-5-mcr: "In a Chapter 7 bankruptcy case, Denise Gleason from Watertown, NY, saw her proceedings start in Mar 5, 2010 and complete by Jun 14, 2010, involving asset liquidation."
Denise Gleason — New York, 10-30503-5


ᐅ Kelleigh N Gleason, New York

Address: 416 Broadway Ave E Watertown, NY 13601-3828

Bankruptcy Case 15-31850-5-mcr Summary: "The bankruptcy filing by Kelleigh N Gleason, undertaken in 12.17.2015 in Watertown, NY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Kelleigh N Gleason — New York, 15-31850-5


ᐅ Christopher Gleason, New York

Address: 416 Broadway Ave E Watertown, NY 13601-3828

Concise Description of Bankruptcy Case 15-31850-5-mcr7: "The bankruptcy record of Christopher Gleason from Watertown, NY, shows a Chapter 7 case filed in 12/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2016."
Christopher Gleason — New York, 15-31850-5


ᐅ Jr Michael John Gondek, New York

Address: 16262 Jacobs Rd Watertown, NY 13601

Brief Overview of Bankruptcy Case 12-31189-5-mcr: "In Watertown, NY, Jr Michael John Gondek filed for Chapter 7 bankruptcy in 2012-06-20. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2012."
Jr Michael John Gondek — New York, 12-31189-5


ᐅ Alicia Gooshaw, New York

Address: 812 Myrtle Ave Watertown, NY 13601

Brief Overview of Bankruptcy Case 10-33200-5-mcr: "Alicia Gooshaw's bankruptcy, initiated in 12.20.2010 and concluded by 04/14/2011 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Gooshaw — New York, 10-33200-5


ᐅ David James Gotham, New York

Address: 149 Keyes Ave Apt 2 Watertown, NY 13601

Bankruptcy Case 11-31234-5-mcr Overview: "David James Gotham's Chapter 7 bankruptcy, filed in Watertown, NY in May 26, 2011, led to asset liquidation, with the case closing in September 2011."
David James Gotham — New York, 11-31234-5


ᐅ Rebekah S Goutremout, New York

Address: 30181 Middle Rd Watertown, NY 13601

Bankruptcy Case 13-30506-5-mcr Overview: "In Watertown, NY, Rebekah S Goutremout filed for Chapter 7 bankruptcy in 03.26.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Rebekah S Goutremout — New York, 13-30506-5


ᐅ Benjamin Edward Grass, New York

Address: 449 Cross St Watertown, NY 13601

Concise Description of Bankruptcy Case 11-31186-5-mcr7: "In Watertown, NY, Benjamin Edward Grass filed for Chapter 7 bankruptcy in 2011-05-20. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Benjamin Edward Grass — New York, 11-31186-5


ᐅ James Stuart Graves, New York

Address: 150 Clinton St Apt C2 Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 13-31229-5-mcr: "The bankruptcy record of James Stuart Graves from Watertown, NY, shows a Chapter 7 case filed in 2013-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2013."
James Stuart Graves — New York, 13-31229-5


ᐅ Bradley S Gray, New York

Address: 1516 State St Apt B Watertown, NY 13601-4583

Concise Description of Bankruptcy Case 15-30999-5-mcr7: "In Watertown, NY, Bradley S Gray filed for Chapter 7 bankruptcy in 2015-07-07. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-05."
Bradley S Gray — New York, 15-30999-5


ᐅ Laura Greene, New York

Address: 256 Michigan Ave Apt 417D Watertown, NY 13601

Brief Overview of Bankruptcy Case 10-33201-5-mcr: "In a Chapter 7 bankruptcy case, Laura Greene from Watertown, NY, saw her proceedings start in 12/20/2010 and complete by April 14, 2011, involving asset liquidation."
Laura Greene — New York, 10-33201-5


ᐅ David R Gregory, New York

Address: 255 Charles St Watertown, NY 13601

Concise Description of Bankruptcy Case 13-31517-5-mcr7: "David R Gregory's bankruptcy, initiated in Aug 27, 2013 and concluded by 2013-12-03 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Gregory — New York, 13-31517-5


ᐅ Mandy L Gregory, New York

Address: 608 Burlington St Watertown, NY 13601

Bankruptcy Case 11-31638-5-mcr Overview: "Mandy L Gregory's bankruptcy, initiated in July 21, 2011 and concluded by 2011-11-13 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mandy L Gregory — New York, 11-31638-5


ᐅ Christopher J Grimshaw, New York

Address: 23241 Gardner Dr Watertown, NY 13601-5138

Snapshot of U.S. Bankruptcy Proceeding Case 16-30513-5-mcr: "The bankruptcy record of Christopher J Grimshaw from Watertown, NY, shows a Chapter 7 case filed in Apr 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-05."
Christopher J Grimshaw — New York, 16-30513-5


ᐅ Eleanor Grupico, New York

Address: 635 W Prospect St Watertown, NY 13601

Bankruptcy Case 10-33208-5-mcr Overview: "The bankruptcy filing by Eleanor Grupico, undertaken in 12/21/2010 in Watertown, NY under Chapter 7, concluded with discharge in April 15, 2011 after liquidating assets."
Eleanor Grupico — New York, 10-33208-5


ᐅ April Marie Halladay, New York

Address: PO Box 397 Watertown, NY 13601

Concise Description of Bankruptcy Case 11-31129-5-mcr7: "The bankruptcy record of April Marie Halladay from Watertown, NY, shows a Chapter 7 case filed in May 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2011."
April Marie Halladay — New York, 11-31129-5


ᐅ Kathleen Hallsworth, New York

Address: 112 Michigan Ave Watertown, NY 13601

Concise Description of Bankruptcy Case 10-32110-5-mcr7: "In Watertown, NY, Kathleen Hallsworth filed for Chapter 7 bankruptcy in Aug 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2010."
Kathleen Hallsworth — New York, 10-32110-5


ᐅ Kyle Hampton, New York

Address: 99402 Cranberry Dr # B Watertown, NY 13603

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-02617-ABB: "In Watertown, NY, Kyle Hampton filed for Chapter 7 bankruptcy in Feb 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/17/2010."
Kyle Hampton — New York, 6:10-bk-02617


ᐅ Jerry J Hanlon, New York

Address: 143 Coleman Ave Watertown, NY 13601

Concise Description of Bankruptcy Case 11-31451-5-mcr7: "The bankruptcy filing by Jerry J Hanlon, undertaken in June 2011 in Watertown, NY under Chapter 7, concluded with discharge in 10.20.2011 after liquidating assets."
Jerry J Hanlon — New York, 11-31451-5


ᐅ Jaime Hanson, New York

Address: 16389 US Route 11 Watertown, NY 13601

Concise Description of Bankruptcy Case 11-31230-5-mcr7: "In a Chapter 7 bankruptcy case, Jaime Hanson from Watertown, NY, saw their proceedings start in 05/26/2011 and complete by 2011-09-18, involving asset liquidation."
Jaime Hanson — New York, 11-31230-5


ᐅ Nina Harrigan, New York

Address: 22377 Wayside Dr Apt 4 Watertown, NY 13601-5082

Concise Description of Bankruptcy Case 16-30514-5-mcr7: "Nina Harrigan's bankruptcy, initiated in 04/06/2016 and concluded by July 5, 2016 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina Harrigan — New York, 16-30514-5


ᐅ Debra Harrington, New York

Address: 22501 Echo Dr Watertown, NY 13601-9327

Bankruptcy Case 15-30846-5-mcr Summary: "The case of Debra Harrington in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Harrington — New York, 15-30846-5


ᐅ Gretchen Leigh Harris, New York

Address: 249 Saint Mary St Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 11-31968-5-mcr: "Gretchen Leigh Harris's Chapter 7 bankruptcy, filed in Watertown, NY in 2011-09-09, led to asset liquidation, with the case closing in Jan 2, 2012."
Gretchen Leigh Harris — New York, 11-31968-5


ᐅ Sr Kyle Irvin Harris, New York

Address: 509 S Massey St Watertown, NY 13601-3901

Bankruptcy Case 14-30074-5-mcr Overview: "The bankruptcy record of Sr Kyle Irvin Harris from Watertown, NY, shows a Chapter 7 case filed in 01/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Sr Kyle Irvin Harris — New York, 14-30074-5


ᐅ Brian A Harrison, New York

Address: 95016 Packard Dr Apt A Watertown, NY 13603-3032

Snapshot of U.S. Bankruptcy Proceeding Case 14-30185-5-mcr: "Watertown, NY resident Brian A Harrison's 02/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2014."
Brian A Harrison — New York, 14-30185-5


ᐅ Catherine Ann Harwood, New York

Address: 933 Leray St Lot 49 Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30255-5-mcr: "Watertown, NY resident Catherine Ann Harwood's 2011-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-16."
Catherine Ann Harwood — New York, 11-30255-5


ᐅ Erin R Hatch, New York

Address: 23108 Gardner Dr Watertown, NY 13601-5138

Brief Overview of Bankruptcy Case 16-30389-5-mcr: "Erin R Hatch's Chapter 7 bankruptcy, filed in Watertown, NY in 03.18.2016, led to asset liquidation, with the case closing in 2016-06-16."
Erin R Hatch — New York, 16-30389-5


ᐅ Laurie Hayward, New York

Address: 131 Wyoming Ave Watertown, NY 13601-3038

Brief Overview of Bankruptcy Case 15-31312-5-mcr: "Laurie Hayward's bankruptcy, initiated in 09.01.2015 and concluded by 11/30/2015 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Hayward — New York, 15-31312-5


ᐅ Vicki Hemenway, New York

Address: 908 Holcomb St Watertown, NY 13601

Brief Overview of Bankruptcy Case 10-32255-5-mcr: "In Watertown, NY, Vicki Hemenway filed for Chapter 7 bankruptcy in 08/25/2010. This case, involving liquidating assets to pay off debts, was resolved by December 18, 2010."
Vicki Hemenway — New York, 10-32255-5


ᐅ James Anthony Henderson, New York

Address: 25550 State Route 12 Watertown, NY 13601

Bankruptcy Case 11-41689-dml7 Summary: "In a Chapter 7 bankruptcy case, James Anthony Henderson from Watertown, NY, saw their proceedings start in March 25, 2011 and complete by 06/23/2011, involving asset liquidation."
James Anthony Henderson — New York, 11-41689


ᐅ Stephen M Hennigan, New York

Address: 313 S Pleasant St Watertown, NY 13601-3818

Bankruptcy Case 15-30335-5-mcr Summary: "Stephen M Hennigan's bankruptcy, initiated in March 16, 2015 and concluded by Jun 14, 2015 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen M Hennigan — New York, 15-30335-5


ᐅ Michele A Henry, New York

Address: 17989 Sandy Creek Valley Rd Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 12-32211-5-mcr: "Michele A Henry's Chapter 7 bankruptcy, filed in Watertown, NY in 12.03.2012, led to asset liquidation, with the case closing in Mar 11, 2013."
Michele A Henry — New York, 12-32211-5


ᐅ Cody Raymond Henry, New York

Address: 224 Palmer St Apt 106 Watertown, NY 13601-1872

Brief Overview of Bankruptcy Case 2-16-20473-PRW: "In a Chapter 7 bankruptcy case, Cody Raymond Henry from Watertown, NY, saw their proceedings start in 04.26.2016 and complete by 2016-07-25, involving asset liquidation."
Cody Raymond Henry — New York, 2-16-20473


ᐅ Patrick J Henry, New York

Address: 17989 Sandy Creek Valley Rd Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 12-31354-5-mcr: "The bankruptcy record of Patrick J Henry from Watertown, NY, shows a Chapter 7 case filed in Jul 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2012."
Patrick J Henry — New York, 12-31354-5


ᐅ Anita L Henry, New York

Address: 521 Davidson St Watertown, NY 13601-1903

Brief Overview of Bankruptcy Case 15-30152-5-mcr: "Watertown, NY resident Anita L Henry's February 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2015."
Anita L Henry — New York, 15-30152-5


ᐅ Raul P Hernandez, New York

Address: 421 W Ten Eyck St Watertown, NY 13601

Concise Description of Bankruptcy Case 11-30517-5-mcr7: "The bankruptcy filing by Raul P Hernandez, undertaken in 03/17/2011 in Watertown, NY under Chapter 7, concluded with discharge in 06/13/2011 after liquidating assets."
Raul P Hernandez — New York, 11-30517-5


ᐅ Sheena C Hicks, New York

Address: 22489 Echo Dr Watertown, NY 13601

Bankruptcy Case 11-31338-5-mcr Overview: "Sheena C Hicks's bankruptcy, initiated in June 10, 2011 and concluded by 09/12/2011 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheena C Hicks — New York, 11-31338-5


ᐅ Daniel Charles Hinkal, New York

Address: 523 Curtis St Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30533-5-mcr: "In a Chapter 7 bankruptcy case, Daniel Charles Hinkal from Watertown, NY, saw his proceedings start in 2013-03-28 and complete by July 2013, involving asset liquidation."
Daniel Charles Hinkal — New York, 13-30533-5


ᐅ Gary J Hockey, New York

Address: 357 S Rutland St Watertown, NY 13601-3452

Bankruptcy Case 16-30808-5-mcr Summary: "In Watertown, NY, Gary J Hockey filed for Chapter 7 bankruptcy in 06/02/2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Gary J Hockey — New York, 16-30808-5


ᐅ Jr Richard Lee Hodge, New York

Address: 919 Bronson St Watertown, NY 13601-2942

Bankruptcy Case 14-30819-5-mcr Overview: "Jr Richard Lee Hodge's bankruptcy, initiated in 2014-05-16 and concluded by 2014-08-14 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Lee Hodge — New York, 14-30819-5


ᐅ Richard Lee Hodge, New York

Address: 919 Bronson St Watertown, NY 13601-2942

Bankruptcy Case 2014-30819-5-mcr Summary: "The bankruptcy filing by Richard Lee Hodge, undertaken in May 16, 2014 in Watertown, NY under Chapter 7, concluded with discharge in 2014-08-14 after liquidating assets."
Richard Lee Hodge — New York, 2014-30819-5


ᐅ Mark Hodges, New York

Address: 23667 State Route 37 Watertown, NY 13601-5146

Bankruptcy Case 2014-30577-5-mcr Summary: "The bankruptcy record of Mark Hodges from Watertown, NY, shows a Chapter 7 case filed in 2014-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2014."
Mark Hodges — New York, 2014-30577-5


ᐅ Wendy L Holden, New York

Address: 1109 Washington St Apt A Watertown, NY 13601-7304

Brief Overview of Bankruptcy Case 15-31386-5-mcr: "In Watertown, NY, Wendy L Holden filed for Chapter 7 bankruptcy in 09.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-21."
Wendy L Holden — New York, 15-31386-5


ᐅ David Holder, New York

Address: 455 Waterman Rd Watertown, NY 13601

Brief Overview of Bankruptcy Case 13-61050-6-dd: "Watertown, NY resident David Holder's 06.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2013."
David Holder — New York, 13-61050-6-dd


ᐅ Buttner Natalie Holmes, New York

Address: 9217C York St Watertown, NY 13603

Brief Overview of Bankruptcy Case 10-30418-5-mcr: "The bankruptcy filing by Buttner Natalie Holmes, undertaken in 02.26.2010 in Watertown, NY under Chapter 7, concluded with discharge in Jun 14, 2010 after liquidating assets."
Buttner Natalie Holmes — New York, 10-30418-5


ᐅ Billy T Joe Hoover, New York

Address: 429 East Ave Watertown, NY 13601

Brief Overview of Bankruptcy Case 12-30005-5-mcr: "Billy T Joe Hoover's bankruptcy, initiated in January 4, 2012 and concluded by April 2012 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy T Joe Hoover — New York, 12-30005-5


ᐅ Benjamin Howard, New York

Address: 17481 US Route 11 Lot 6S Watertown, NY 13601

Concise Description of Bankruptcy Case 10-30719-5-mcr7: "The bankruptcy record of Benjamin Howard from Watertown, NY, shows a Chapter 7 case filed in 03.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-18."
Benjamin Howard — New York, 10-30719-5


ᐅ Beatrice E Huberdeau, New York

Address: 24934 Porter Rd Watertown, NY 13601-5133

Concise Description of Bankruptcy Case 15-31667-5-mcr7: "The bankruptcy filing by Beatrice E Huberdeau, undertaken in 2015-11-13 in Watertown, NY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Beatrice E Huberdeau — New York, 15-31667-5


ᐅ Barbara Humiston, New York

Address: 1010 Washington St Apt 243 Watertown, NY 13601

Bankruptcy Case 10-32702-5-mcr Overview: "The bankruptcy filing by Barbara Humiston, undertaken in 10/11/2010 in Watertown, NY under Chapter 7, concluded with discharge in Jan 10, 2011 after liquidating assets."
Barbara Humiston — New York, 10-32702-5


ᐅ Robert Humphrey, New York

Address: 847 Leray St Apt 414 Watertown, NY 13601

Bankruptcy Case 10-30119-5-mcr Overview: "In a Chapter 7 bankruptcy case, Robert Humphrey from Watertown, NY, saw their proceedings start in 2010-01-21 and complete by April 29, 2010, involving asset liquidation."
Robert Humphrey — New York, 10-30119-5


ᐅ Elaine Jean Hune, New York

Address: 847 Leray St Apt 404 Watertown, NY 13601

Concise Description of Bankruptcy Case 12-31414-5-mcr7: "In a Chapter 7 bankruptcy case, Elaine Jean Hune from Watertown, NY, saw her proceedings start in July 26, 2012 and complete by November 2012, involving asset liquidation."
Elaine Jean Hune — New York, 12-31414-5


ᐅ Eric Hunter, New York

Address: 518 W Mullin St Watertown, NY 13601

Bankruptcy Case 10-30365-5-mcr Overview: "In a Chapter 7 bankruptcy case, Eric Hunter from Watertown, NY, saw their proceedings start in 02/22/2010 and complete by 2010-06-17, involving asset liquidation."
Eric Hunter — New York, 10-30365-5


ᐅ Jesse D Illingworth, New York

Address: 21600 Old Rome Rd Watertown, NY 13601-5506

Bankruptcy Case 15-31712-5-mcr Summary: "The case of Jesse D Illingworth in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse D Illingworth — New York, 15-31712-5


ᐅ Christian James, New York

Address: 6357 Applewood Dr Watertown, NY 13603

Brief Overview of Bankruptcy Case 10-32280-5-mcr: "The bankruptcy record of Christian James from Watertown, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 20, 2010."
Christian James — New York, 10-32280-5


ᐅ Patricia Jarvis, New York

Address: 1014 Academy St Watertown, NY 13601-3802

Snapshot of U.S. Bankruptcy Proceeding Case 16-30268-5-mcr: "The case of Patricia Jarvis in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Jarvis — New York, 16-30268-5


ᐅ John Jarvis, New York

Address: 435 W Mullin St Watertown, NY 13601

Bankruptcy Case 09-33189-5-mcr Overview: "John Jarvis's Chapter 7 bankruptcy, filed in Watertown, NY in 2009-11-19, led to asset liquidation, with the case closing in 02/22/2010."
John Jarvis — New York, 09-33189-5


ᐅ Shean Summer Jenkins, New York

Address: 1022 Myrtle Ave Watertown, NY 13601

Concise Description of Bankruptcy Case 13-30262-5-mcr7: "Shean Summer Jenkins's Chapter 7 bankruptcy, filed in Watertown, NY in 02.26.2013, led to asset liquidation, with the case closing in 2013-06-04."
Shean Summer Jenkins — New York, 13-30262-5


ᐅ Frederick Leon Jenkins, New York

Address: 916 Riggs Ave Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30377-5-mcr: "The bankruptcy record of Frederick Leon Jenkins from Watertown, NY, shows a Chapter 7 case filed in 03/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2013."
Frederick Leon Jenkins — New York, 13-30377-5


ᐅ Kristina Ann Jensen, New York

Address: 344 Winslow St Apt 2 Watertown, NY 13601

Bankruptcy Case 11-31151-5-mcr Overview: "The bankruptcy record of Kristina Ann Jensen from Watertown, NY, shows a Chapter 7 case filed in May 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2011."
Kristina Ann Jensen — New York, 11-31151-5


ᐅ Lori Jewett, New York

Address: 26291 Ridge Rd Watertown, NY 13601

Concise Description of Bankruptcy Case 10-30339-5-mcr7: "Lori Jewett's Chapter 7 bankruptcy, filed in Watertown, NY in 02.18.2010, led to asset liquidation, with the case closing in 2010-06-13."
Lori Jewett — New York, 10-30339-5


ᐅ Arthur J Jobson, New York

Address: 202 California Ave Watertown, NY 13601

Concise Description of Bankruptcy Case 13-30700-5-mcr7: "The case of Arthur J Jobson in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur J Jobson — New York, 13-30700-5


ᐅ Erik Johannessen, New York

Address: 20769 State Route 12F Apt 3 Watertown, NY 13601

Bankruptcy Case 10-30421-5-mcr Summary: "Erik Johannessen's Chapter 7 bankruptcy, filed in Watertown, NY in February 26, 2010, led to asset liquidation, with the case closing in 2010-06-14."
Erik Johannessen — New York, 10-30421-5


ᐅ Lewis Johnson, New York

Address: 8001A General Grant St Watertown, NY 13603

Concise Description of Bankruptcy Case 10-31915-5-mcr7: "The bankruptcy filing by Lewis Johnson, undertaken in 2010-07-16 in Watertown, NY under Chapter 7, concluded with discharge in 10.12.2010 after liquidating assets."
Lewis Johnson — New York, 10-31915-5


ᐅ Roddrick W Johnson, New York

Address: 293 E Main St Watertown, NY 13601-2032

Concise Description of Bankruptcy Case 15-30329-5-mcr7: "The case of Roddrick W Johnson in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roddrick W Johnson — New York, 15-30329-5


ᐅ Molly K Johnson, New York

Address: 294 Walker Ave Apt C Watertown, NY 13601-3146

Bankruptcy Case 15-30235-5-mcr Summary: "The bankruptcy record of Molly K Johnson from Watertown, NY, shows a Chapter 7 case filed in 02.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2015."
Molly K Johnson — New York, 15-30235-5


ᐅ Tethanni Marie Johnson, New York

Address: 520 Academy St Watertown, NY 13601-3424

Brief Overview of Bankruptcy Case 14-31427-5-mcr: "Tethanni Marie Johnson's bankruptcy, initiated in 09.11.2014 and concluded by Dec 10, 2014 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tethanni Marie Johnson — New York, 14-31427-5


ᐅ David James Johnson, New York

Address: 432 College Hts Apt 3 Watertown, NY 13601

Bankruptcy Case 11-30252-5-mcr Overview: "David James Johnson's bankruptcy, initiated in 2011-02-17 and concluded by May 2011 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David James Johnson — New York, 11-30252-5


ᐅ Dawn E Johnson, New York

Address: 155 Winslow St Watertown, NY 13601-3711

Bankruptcy Case 14-31881-5-mcr Summary: "In a Chapter 7 bankruptcy case, Dawn E Johnson from Watertown, NY, saw her proceedings start in 2014-12-10 and complete by 2015-03-10, involving asset liquidation."
Dawn E Johnson — New York, 14-31881-5


ᐅ Thomas Joles, New York

Address: 25900 Mustard Rd Watertown, NY 13601

Concise Description of Bankruptcy Case 10-30558-5-mcr7: "Watertown, NY resident Thomas Joles's 03.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Thomas Joles — New York, 10-30558-5


ᐅ Lisa M Jones, New York

Address: 510 Curtis St Watertown, NY 13601-1994

Bankruptcy Case 16-30579-5-mcr Summary: "The case of Lisa M Jones in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Jones — New York, 16-30579-5


ᐅ Timothy A Jones, New York

Address: 510 Curtis St Watertown, NY 13601-1994

Brief Overview of Bankruptcy Case 16-30579-5-mcr: "The case of Timothy A Jones in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy A Jones — New York, 16-30579-5


ᐅ Kathie K Jones, New York

Address: 630 Emerson St Watertown, NY 13601

Brief Overview of Bankruptcy Case 11-32044-5-mcr: "The bankruptcy filing by Kathie K Jones, undertaken in September 2011 in Watertown, NY under Chapter 7, concluded with discharge in Jan 13, 2012 after liquidating assets."
Kathie K Jones — New York, 11-32044-5


ᐅ Elizabeth Kazanis, New York

Address: 43 Maywood Ter Watertown, NY 13601

Bankruptcy Case 10-31103-5-mcr Overview: "Watertown, NY resident Elizabeth Kazanis's 04/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2010."
Elizabeth Kazanis — New York, 10-31103-5


ᐅ Brian Keesler, New York

Address: 277 Ten Eyck St Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 10-33191-5-mcr: "The case of Brian Keesler in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Keesler — New York, 10-33191-5


ᐅ Tracey L Kellar, New York

Address: 118 S Meadow St Watertown, NY 13601

Bankruptcy Case 12-31925-5-mcr Summary: "The case of Tracey L Kellar in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey L Kellar — New York, 12-31925-5


ᐅ Lynda J Kelley, New York

Address: 585 Morrison St Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30051-5-mcr: "Watertown, NY resident Lynda J Kelley's 2011-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2011."
Lynda J Kelley — New York, 11-30051-5


ᐅ Sr Leo James Kent, New York

Address: 512 Holcomb St Watertown, NY 13601

Bankruptcy Case 12-30262-5-mcr Overview: "The case of Sr Leo James Kent in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Leo James Kent — New York, 12-30262-5


ᐅ Iii Theodore Kern, New York

Address: 1737 Burns Ave Apt D Watertown, NY 13601

Concise Description of Bankruptcy Case 10-31371-5-mcr7: "The bankruptcy filing by Iii Theodore Kern, undertaken in 2010-05-19 in Watertown, NY under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Iii Theodore Kern — New York, 10-31371-5


ᐅ Donald E Keruskie, New York

Address: PO Box 297 Watertown, NY 13601-0297

Concise Description of Bankruptcy Case 15-31563-5-mcr7: "In Watertown, NY, Donald E Keruskie filed for Chapter 7 bankruptcy in 10.28.2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2016."
Donald E Keruskie — New York, 15-31563-5


ᐅ Frank George Keruskie, New York

Address: PO Box 6414 Watertown, NY 13601-6414

Bankruptcy Case 16-30188-5-mcr Summary: "The bankruptcy record of Frank George Keruskie from Watertown, NY, shows a Chapter 7 case filed in Feb 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2016."
Frank George Keruskie — New York, 16-30188-5


ᐅ Shanon Lynn Ketzenberg, New York

Address: 127 Spring Ave Apt D30 Watertown, NY 13601

Concise Description of Bankruptcy Case 11-32303-5-mcr7: "Watertown, NY resident Shanon Lynn Ketzenberg's 10/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/19/2012."
Shanon Lynn Ketzenberg — New York, 11-32303-5


ᐅ Connie F Kicherer, New York

Address: 804 Sherman St Watertown, NY 13601-4315

Bankruptcy Case 15-31501-5-mcr Summary: "The case of Connie F Kicherer in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie F Kicherer — New York, 15-31501-5


ᐅ Darrel K Kicherer, New York

Address: 804 Sherman St Watertown, NY 13601-4315

Snapshot of U.S. Bankruptcy Proceeding Case 15-31501-5-mcr: "In a Chapter 7 bankruptcy case, Darrel K Kicherer from Watertown, NY, saw his proceedings start in 10/14/2015 and complete by January 2016, involving asset liquidation."
Darrel K Kicherer — New York, 15-31501-5


ᐅ Kendrick L Kidd, New York

Address: 99038A Mountain View Dr Watertown, NY 13603

Brief Overview of Bankruptcy Case 12-30758-5-mcr: "The case of Kendrick L Kidd in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendrick L Kidd — New York, 12-30758-5


ᐅ Alyse Kinchen, New York

Address: 9343D Livingston Way Watertown, NY 13603

Bankruptcy Case 10-30318-5-mcr Overview: "The bankruptcy record of Alyse Kinchen from Watertown, NY, shows a Chapter 7 case filed in 02.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2010."
Alyse Kinchen — New York, 10-30318-5


ᐅ Hope M King, New York

Address: 527 Waite Ave Watertown, NY 13601-1347

Snapshot of U.S. Bankruptcy Proceeding Case 16-30320-5-mcr: "In a Chapter 7 bankruptcy case, Hope M King from Watertown, NY, saw her proceedings start in 03.09.2016 and complete by 06/07/2016, involving asset liquidation."
Hope M King — New York, 16-30320-5


ᐅ Pamela A King, New York

Address: 311 Walker Ave Apt A Watertown, NY 13601-3148

Bankruptcy Case 16-30523-5-mcr Summary: "Pamela A King's bankruptcy, initiated in 04.08.2016 and concluded by July 7, 2016 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela A King — New York, 16-30523-5


ᐅ Mark W King, New York

Address: 527 Waite Ave Watertown, NY 13601-1347

Concise Description of Bankruptcy Case 16-30320-5-mcr7: "Mark W King's bankruptcy, initiated in Mar 9, 2016 and concluded by 06.07.2016 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark W King — New York, 16-30320-5


ᐅ Michael Klemkosky, New York

Address: 10871B Baldwin Cir Watertown, NY 13603

Concise Description of Bankruptcy Case 10-31656-5-mcr7: "Watertown, NY resident Michael Klemkosky's 06.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-13."
Michael Klemkosky — New York, 10-31656-5


ᐅ Betty Knowlton, New York

Address: 231 Franklin St Apt 106 Watertown, NY 13601

Bankruptcy Case 10-32490-5-mcr Overview: "In a Chapter 7 bankruptcy case, Betty Knowlton from Watertown, NY, saw her proceedings start in 2010-09-16 and complete by 12/20/2010, involving asset liquidation."
Betty Knowlton — New York, 10-32490-5


ᐅ Anthony James Kohler, New York

Address: 302 N Indiana Ave Watertown, NY 13601

Brief Overview of Bankruptcy Case 13-30667-5-mcr: "The bankruptcy record of Anthony James Kohler from Watertown, NY, shows a Chapter 7 case filed in Apr 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-15."
Anthony James Kohler — New York, 13-30667-5


ᐅ Elizabeth M Konarski, New York

Address: 1010 Washington St Apt 205 Watertown, NY 13601-4347

Bankruptcy Case 14-31833-5-mcr Overview: "In Watertown, NY, Elizabeth M Konarski filed for Chapter 7 bankruptcy in 2014-12-02. This case, involving liquidating assets to pay off debts, was resolved by Mar 2, 2015."
Elizabeth M Konarski — New York, 14-31833-5


ᐅ Nicholas Gabriel Kulik, New York

Address: 215 Haley St Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30054-5-mcr: "The bankruptcy filing by Nicholas Gabriel Kulik, undertaken in January 16, 2013 in Watertown, NY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Nicholas Gabriel Kulik — New York, 13-30054-5


ᐅ Tamara Jo Lacey, New York

Address: 224 Palmer St Apt 101 Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30041-5-mcr: "The bankruptcy filing by Tamara Jo Lacey, undertaken in Jan 15, 2013 in Watertown, NY under Chapter 7, concluded with discharge in 04.15.2013 after liquidating assets."
Tamara Jo Lacey — New York, 13-30041-5


ᐅ Sharon E Lafave, New York

Address: 20849 Reasoner Rd Watertown, NY 13601

Brief Overview of Bankruptcy Case 12-31253-5-mcr: "In a Chapter 7 bankruptcy case, Sharon E Lafave from Watertown, NY, saw her proceedings start in 06.28.2012 and complete by 2012-10-21, involving asset liquidation."
Sharon E Lafave — New York, 12-31253-5


ᐅ Michael P Lafex, New York

Address: 27003 State Route 3 Watertown, NY 13601-1736

Bankruptcy Case 15-31835-5-mcr Overview: "Michael P Lafex's bankruptcy, initiated in 2015-12-15 and concluded by Mar 14, 2016 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Lafex — New York, 15-31835-5


ᐅ Gregory M Lamarche, New York

Address: 845 Starbuck Ave Apt 1805 Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30781-5-mcr: "Gregory M Lamarche's Chapter 7 bankruptcy, filed in Watertown, NY in 04.06.2011, led to asset liquidation, with the case closing in 07/30/2011."
Gregory M Lamarche — New York, 11-30781-5


ᐅ Karla Sue Lapoint, New York

Address: PO Box 317 Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30031-5-mcr: "The case of Karla Sue Lapoint in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karla Sue Lapoint — New York, 13-30031-5