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 Penny Debra Larkin, New York

Address: 1745 Burns Ave Apt E Watertown, NY 13601-3150

Snapshot of U.S. Bankruptcy Proceeding Case 14-31599-5-mcr: "Penny Debra Larkin's bankruptcy, initiated in October 16, 2014 and concluded by 01.14.2015 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny Debra Larkin — New York, 14-31599-5


ᐅ James Anton Larkin, New York

Address: 1745 Burns Ave Apt E Watertown, NY 13601-3150

Snapshot of U.S. Bankruptcy Proceeding Case 14-31599-5-mcr: "James Anton Larkin's bankruptcy, initiated in October 16, 2014 and concluded by Jan 14, 2015 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Anton Larkin — New York, 14-31599-5


ᐅ Vivian M Larmie, New York

Address: 207 Wealtha Ave Apt 614A Watertown, NY 13601-5801

Brief Overview of Bankruptcy Case 09-32278-5-mcr: "Vivian M Larmie's Watertown, NY bankruptcy under Chapter 13 in 2009-08-12 led to a structured repayment plan, successfully discharged in April 2013."
Vivian M Larmie — New York, 09-32278-5


ᐅ Santina M Lavancha, New York

Address: 627 Franklin St Watertown, NY 13601-3407

Concise Description of Bankruptcy Case 16-30423-5-mcr7: "The bankruptcy record of Santina M Lavancha from Watertown, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2016."
Santina M Lavancha — New York, 16-30423-5


ᐅ Sr Eugene Lavancha, New York

Address: 419 W Mullin St Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 10-32411-5-mcr: "The bankruptcy record of Sr Eugene Lavancha from Watertown, NY, shows a Chapter 7 case filed in 2010-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-01."
Sr Eugene Lavancha — New York, 10-32411-5


ᐅ Steven Law, New York

Address: PO Box 901 Watertown, NY 13601

Brief Overview of Bankruptcy Case 10-32424-5-mcr: "The bankruptcy record of Steven Law from Watertown, NY, shows a Chapter 7 case filed in 2010-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 3, 2011."
Steven Law — New York, 10-32424-5


ᐅ Alicia A Lawler, New York

Address: 224 Palmer St Apt 204 Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 13-31005-5-mcr: "The bankruptcy filing by Alicia A Lawler, undertaken in May 2013 in Watertown, NY under Chapter 7, concluded with discharge in 09.05.2013 after liquidating assets."
Alicia A Lawler — New York, 13-31005-5


ᐅ Kristen Marie Lawrence, New York

Address: 17195 Eveleigh Rd Watertown, NY 13601-5541

Concise Description of Bankruptcy Case 2014-30823-5-mcr7: "Kristen Marie Lawrence's bankruptcy, initiated in May 16, 2014 and concluded by Aug 14, 2014 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen Marie Lawrence — New York, 2014-30823-5


ᐅ Adrien J Lefrancios, New York

Address: 765 Gotham St Watertown, NY 13601

Concise Description of Bankruptcy Case 11-31409-5-mcr7: "In Watertown, NY, Adrien J Lefrancios filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2011."
Adrien J Lefrancios — New York, 11-31409-5


ᐅ Vickie M Leone, New York

Address: 519 Stone St Watertown, NY 13601

Bankruptcy Case 11-30440-5-mcr Overview: "Watertown, NY resident Vickie M Leone's 2011-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/13/2011."
Vickie M Leone — New York, 11-30440-5


ᐅ Paul N Levos, New York

Address: 18394 County Route 65 Watertown, NY 13601

Brief Overview of Bankruptcy Case 11-30093-5-mcr: "In Watertown, NY, Paul N Levos filed for Chapter 7 bankruptcy in January 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-22."
Paul N Levos — New York, 11-30093-5


ᐅ Penelope Levos, New York

Address: 203 Bishop St Watertown, NY 13601

Brief Overview of Bankruptcy Case 12-31240-5-mcr: "Watertown, NY resident Penelope Levos's 2012-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-20."
Penelope Levos — New York, 12-31240-5


ᐅ Peter J Levos, New York

Address: 21098 Gillette Rd Watertown, NY 13601

Bankruptcy Case 11-30523-5-mcr Overview: "Peter J Levos's bankruptcy, initiated in 2011-03-17 and concluded by June 17, 2011 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter J Levos — New York, 11-30523-5


ᐅ Linda L Lister, New York

Address: 131 Casey St Watertown, NY 13601-2215

Bankruptcy Case 14-30405-5-mcr Summary: "Watertown, NY resident Linda L Lister's Mar 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2014."
Linda L Lister — New York, 14-30405-5


ᐅ Gadson Lisa M Logan, New York

Address: 1620 Huntington St Apt R2 Watertown, NY 13601

Bankruptcy Case 13-30316-5-mcr Overview: "Gadson Lisa M Logan's bankruptcy, initiated in February 2013 and concluded by 2013-06-06 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gadson Lisa M Logan — New York, 13-30316-5


ᐅ Linda A Long, New York

Address: 616 Bronson St Watertown, NY 13601-2853

Bankruptcy Case 14-31010-5-mcr Summary: "In a Chapter 7 bankruptcy case, Linda A Long from Watertown, NY, saw her proceedings start in 2014-06-19 and complete by September 2014, involving asset liquidation."
Linda A Long — New York, 14-31010-5


ᐅ Earl W Long, New York

Address: 523 Emerson St Watertown, NY 13601

Brief Overview of Bankruptcy Case 12-32239-5-mcr: "The bankruptcy filing by Earl W Long, undertaken in Dec 11, 2012 in Watertown, NY under Chapter 7, concluded with discharge in 03.19.2013 after liquidating assets."
Earl W Long — New York, 12-32239-5


ᐅ John E Looby, New York

Address: 121 Flower Ave E Apt A Watertown, NY 13601-4019

Bankruptcy Case 15-31466-5-mcr Summary: "John E Looby's bankruptcy, initiated in 10.02.2015 and concluded by 2015-12-31 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John E Looby — New York, 15-31466-5


ᐅ Stephen Loonan, New York

Address: 236 Moulton St Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30702-5-mcr: "The bankruptcy filing by Stephen Loonan, undertaken in March 2010 in Watertown, NY under Chapter 7, concluded with discharge in 2010-07-17 after liquidating assets."
Stephen Loonan — New York, 10-30702-5


ᐅ Genaro Lopez, New York

Address: 629 Lillian St Watertown, NY 13601

Brief Overview of Bankruptcy Case 12-31128-5-mcr: "Genaro Lopez's bankruptcy, initiated in Jun 11, 2012 and concluded by 09/10/2012 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Genaro Lopez — New York, 12-31128-5


ᐅ Juan M Lopez, New York

Address: 947 Franklin St Watertown, NY 13601-3858

Brief Overview of Bankruptcy Case 16-30345-5-mcr: "The case of Juan M Lopez in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan M Lopez — New York, 16-30345-5


ᐅ Jeffrey Lowe, New York

Address: 2 Boyd Pl Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 09-33190-5-mcr: "The case of Jeffrey Lowe in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Lowe — New York, 09-33190-5


ᐅ Robert Lyman, New York

Address: 336 W Main St Apt 220 Watertown, NY 13601

Concise Description of Bankruptcy Case 10-32776-5-mcr7: "The case of Robert Lyman in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Lyman — New York, 10-32776-5


ᐅ Alicia Marie Lytle, New York

Address: 607 Franklin St Watertown, NY 13601

Concise Description of Bankruptcy Case 12-30815-5-mcr7: "Alicia Marie Lytle's Chapter 7 bankruptcy, filed in Watertown, NY in April 25, 2012, led to asset liquidation, with the case closing in Aug 18, 2012."
Alicia Marie Lytle — New York, 12-30815-5


ᐅ Keith J Macey, New York

Address: 22727 Swan Rd Watertown, NY 13601-5375

Brief Overview of Bankruptcy Case 15-30109-5-mcr: "In Watertown, NY, Keith J Macey filed for Chapter 7 bankruptcy in 01.29.2015. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2015."
Keith J Macey — New York, 15-30109-5


ᐅ Laurie L Mackley, New York

Address: 518 Main St Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30070-5-mcr: "The case of Laurie L Mackley in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie L Mackley — New York, 13-30070-5


ᐅ Thomas E Madill, New York

Address: 25327 State Route 3 Watertown, NY 13601

Bankruptcy Case 11-30732-5-mcr Summary: "Thomas E Madill's bankruptcy, initiated in 2011-03-31 and concluded by 07/24/2011 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E Madill — New York, 11-30732-5


ᐅ Brian T Magovney, New York

Address: 1105 Harris Dr Watertown, NY 13601-4207

Bankruptcy Case 15-31711-5-mcr Summary: "The case of Brian T Magovney in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian T Magovney — New York, 15-31711-5


ᐅ Sara Magovney, New York

Address: 1105 Harris Dr Watertown, NY 13601-4207

Snapshot of U.S. Bankruptcy Proceeding Case 15-31711-5-mcr: "In a Chapter 7 bankruptcy case, Sara Magovney from Watertown, NY, saw her proceedings start in Nov 20, 2015 and complete by 2016-02-18, involving asset liquidation."
Sara Magovney — New York, 15-31711-5


ᐅ Linda L Mahan, New York

Address: 552 Snell St Watertown, NY 13601-1360

Concise Description of Bankruptcy Case 16-30267-5-mcr7: "Linda L Mahan's bankruptcy, initiated in 2016-03-02 and concluded by May 31, 2016 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda L Mahan — New York, 16-30267-5


ᐅ Andrew M Mahan, New York

Address: 552 Snell St Watertown, NY 13601-1360

Bankruptcy Case 16-30267-5-mcr Summary: "The case of Andrew M Mahan in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew M Mahan — New York, 16-30267-5


ᐅ Gregory J Mahan, New York

Address: 585 Water St Watertown, NY 13601

Bankruptcy Case 13-31529-5-mcr Summary: "In Watertown, NY, Gregory J Mahan filed for Chapter 7 bankruptcy in August 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-04."
Gregory J Mahan — New York, 13-31529-5


ᐅ Scott Mahon, New York

Address: 1100 Huntington St # A Watertown, NY 13601

Brief Overview of Bankruptcy Case 10-32831-5-mcr: "In Watertown, NY, Scott Mahon filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2011."
Scott Mahon — New York, 10-32831-5


ᐅ Rosalie Michele Mallon, New York

Address: 120 S Pearl Ave Watertown, NY 13601

Bankruptcy Case 12-32236-5-mcr Summary: "In Watertown, NY, Rosalie Michele Mallon filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-18."
Rosalie Michele Mallon — New York, 12-32236-5


ᐅ Nellie Manchester, New York

Address: 206 State St Apt 308 Watertown, NY 13601

Brief Overview of Bankruptcy Case 10-30749-5-mcr: "The bankruptcy filing by Nellie Manchester, undertaken in Mar 26, 2010 in Watertown, NY under Chapter 7, concluded with discharge in 2010-07-19 after liquidating assets."
Nellie Manchester — New York, 10-30749-5


ᐅ Michael Manning, New York

Address: 6106A Scotch Pine Dr Watertown, NY 13603

Concise Description of Bankruptcy Case 10-31231-5-mcr7: "Michael Manning's bankruptcy, initiated in 05.07.2010 and concluded by August 2010 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Manning — New York, 10-31231-5


ᐅ Jennifer Helen Marilley, New York

Address: 203 Creekwood Dr Apt 7 Watertown, NY 13601-4984

Concise Description of Bankruptcy Case 15-61029-6-dd7: "The bankruptcy filing by Jennifer Helen Marilley, undertaken in 07.10.2015 in Watertown, NY under Chapter 7, concluded with discharge in 2015-10-08 after liquidating assets."
Jennifer Helen Marilley — New York, 15-61029-6-dd


ᐅ Randy J Marino, New York

Address: 1171 Superior St Watertown, NY 13601-1166

Bankruptcy Case 14-30734-5-mcr Overview: "The bankruptcy record of Randy J Marino from Watertown, NY, shows a Chapter 7 case filed in April 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2014."
Randy J Marino — New York, 14-30734-5


ᐅ Randy J Marino, New York

Address: 1171 Superior St Watertown, NY 13601-1166

Concise Description of Bankruptcy Case 2014-30734-5-mcr7: "In a Chapter 7 bankruptcy case, Randy J Marino from Watertown, NY, saw their proceedings start in Apr 30, 2014 and complete by 07/29/2014, involving asset liquidation."
Randy J Marino — New York, 2014-30734-5


ᐅ Jason Marino, New York

Address: 512 Snell St Watertown, NY 13601

Concise Description of Bankruptcy Case 10-30202-5-mcr7: "Jason Marino's Chapter 7 bankruptcy, filed in Watertown, NY in 01/29/2010, led to asset liquidation, with the case closing in 2010-05-10."
Jason Marino — New York, 10-30202-5


ᐅ Tammi L Marino, New York

Address: 223 Keyes Ave Apt 3 Watertown, NY 13601-3722

Brief Overview of Bankruptcy Case 2014-30494-5-mcr: "The bankruptcy filing by Tammi L Marino, undertaken in 03.26.2014 in Watertown, NY under Chapter 7, concluded with discharge in 06.24.2014 after liquidating assets."
Tammi L Marino — New York, 2014-30494-5


ᐅ Brittany Lynn Martin, New York

Address: 156 Clinton St Apt 4 Watertown, NY 13601

Brief Overview of Bankruptcy Case 13-31805-5-mcr: "Brittany Lynn Martin's bankruptcy, initiated in 2013-10-15 and concluded by 2014-01-21 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Lynn Martin — New York, 13-31805-5


ᐅ Jesse C Martuzas, New York

Address: 249 Ward St Watertown, NY 13601-4119

Bankruptcy Case 15-31005-5-mcr Summary: "In Watertown, NY, Jesse C Martuzas filed for Chapter 7 bankruptcy in Jul 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.05.2015."
Jesse C Martuzas — New York, 15-31005-5


ᐅ Christine Charlotte Massey, New York

Address: 355 Arlington St Watertown, NY 13601-3457

Brief Overview of Bankruptcy Case 08-33233-5-mcr: "Christine Charlotte Massey's Chapter 13 bankruptcy in Watertown, NY started in 2008-12-24. This plan involved reorganizing debts and establishing a payment plan, concluding in August 28, 2012."
Christine Charlotte Massey — New York, 08-33233-5


ᐅ Scott David Massey, New York

Address: 25119 County Route 53 Watertown, NY 13601

Brief Overview of Bankruptcy Case 12-31327-5-mcr: "Watertown, NY resident Scott David Massey's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2012."
Scott David Massey — New York, 12-31327-5


ᐅ Kimberly D Massey, New York

Address: 525 Water St Watertown, NY 13601-2110

Bankruptcy Case 07-30724-5-mcr Summary: "Chapter 13 bankruptcy for Kimberly D Massey in Watertown, NY began in 08.31.2006, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-31."
Kimberly D Massey — New York, 07-30724-5


ᐅ Sr Marvin J Massey, New York

Address: 525 Water St Watertown, NY 13601-2110

Bankruptcy Case 07-30724-5-mcr Overview: "Sr Marvin J Massey's Watertown, NY bankruptcy under Chapter 13 in Aug 31, 2006 led to a structured repayment plan, successfully discharged in Oct 31, 2012."
Sr Marvin J Massey — New York, 07-30724-5


ᐅ Shannon L Mcclemens, New York

Address: 255 Charles St Watertown, NY 13601

Bankruptcy Case 13-30356-5-mcr Summary: "The bankruptcy record of Shannon L Mcclemens from Watertown, NY, shows a Chapter 7 case filed in 03.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2013."
Shannon L Mcclemens — New York, 13-30356-5


ᐅ Angel F Mccroy, New York

Address: 222 Flower Ave E Apt 2 Watertown, NY 13601

Bankruptcy Case 12-31278-5-mcr Summary: "The bankruptcy record of Angel F Mccroy from Watertown, NY, shows a Chapter 7 case filed in 06.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2012."
Angel F Mccroy — New York, 12-31278-5


ᐅ Jason Allen Mcdonald, New York

Address: 1106 Coffeen St Apt B2 Watertown, NY 13601

Brief Overview of Bankruptcy Case 13-31037-5-mcr: "The bankruptcy record of Jason Allen Mcdonald from Watertown, NY, shows a Chapter 7 case filed in Jun 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2013."
Jason Allen Mcdonald — New York, 13-31037-5


ᐅ 2Nd Chris Mcdonald, New York

Address: 1125 State St Watertown, NY 13601

Brief Overview of Bankruptcy Case 10-30905-5-mcr: "Watertown, NY resident 2Nd Chris Mcdonald's 2010-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2010."
2Nd Chris Mcdonald — New York, 10-30905-5


ᐅ Katrina M Mcintyre, New York

Address: 619 Bronson St Watertown, NY 13601-2801

Bankruptcy Case 15-30810-5-mcr Overview: "In a Chapter 7 bankruptcy case, Katrina M Mcintyre from Watertown, NY, saw her proceedings start in 2015-06-01 and complete by August 2015, involving asset liquidation."
Katrina M Mcintyre — New York, 15-30810-5


ᐅ Michael C G Mcintyre, New York

Address: 619 Bronson St Watertown, NY 13601-2801

Bankruptcy Case 15-30810-5-mcr Overview: "Michael C G Mcintyre's bankruptcy, initiated in June 2015 and concluded by 08/30/2015 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael C G Mcintyre — New York, 15-30810-5


ᐅ Kelly L Mckee, New York

Address: 708 Davidson St Watertown, NY 13601-1410

Concise Description of Bankruptcy Case 14-31327-5-mcr7: "In Watertown, NY, Kelly L Mckee filed for Chapter 7 bankruptcy in 08.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2014."
Kelly L Mckee — New York, 14-31327-5


ᐅ Ronald B Mcknight, New York

Address: 24436 County Route 53 Watertown, NY 13601-5269

Bankruptcy Case 15-31893-5-mcr Overview: "The bankruptcy record of Ronald B Mcknight from Watertown, NY, shows a Chapter 7 case filed in 12/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-29."
Ronald B Mcknight — New York, 15-31893-5


ᐅ Steven J Mcmanaman, New York

Address: 1217 Faichney Dr Apt 3 Watertown, NY 13601

Brief Overview of Bankruptcy Case 11-30631-5-mcr: "Watertown, NY resident Steven J Mcmanaman's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Steven J Mcmanaman — New York, 11-30631-5


ᐅ Nancy Mae Mead, New York

Address: 17481 US Route 11 Lot 4N Watertown, NY 13601

Concise Description of Bankruptcy Case 12-30751-5-mcr7: "The bankruptcy record of Nancy Mae Mead from Watertown, NY, shows a Chapter 7 case filed in 04.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-12."
Nancy Mae Mead — New York, 12-30751-5


ᐅ Ii James Clayton Mendelson, New York

Address: 16697 County Route 62 Watertown, NY 13601-5542

Brief Overview of Bankruptcy Case 13-42774-BDL: "The case of Ii James Clayton Mendelson in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii James Clayton Mendelson — New York, 13-42774


ᐅ Gary P Metzler, New York

Address: PO Box 463 Watertown, NY 13601-0463

Brief Overview of Bankruptcy Case 16-30091-5-mcr: "Gary P Metzler's bankruptcy, initiated in 01.28.2016 and concluded by Apr 27, 2016 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary P Metzler — New York, 16-30091-5


ᐅ Ralph E Michael, New York

Address: 336 W Main St Apt 105 Watertown, NY 13601-1934

Brief Overview of Bankruptcy Case 15-30958-5-mcr: "The bankruptcy filing by Ralph E Michael, undertaken in Jun 30, 2015 in Watertown, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Ralph E Michael — New York, 15-30958-5


ᐅ Julie Marie Michalzuk, New York

Address: 21397 County Route 63 Watertown, NY 13601-5558

Concise Description of Bankruptcy Case 14-30094-5-mcr7: "The case of Julie Marie Michalzuk in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Marie Michalzuk — New York, 14-30094-5


ᐅ Cindy Ellen Middlestate, New York

Address: 826 Mill St Watertown, NY 13601

Bankruptcy Case 12-30313-5-mcr Summary: "Cindy Ellen Middlestate's bankruptcy, initiated in 02/24/2012 and concluded by 06/18/2012 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Ellen Middlestate — New York, 12-30313-5


ᐅ Trevor J Miller, New York

Address: 8556C Jackson Loop Watertown, NY 13603

Bankruptcy Case 13-60171-6-dd Overview: "Watertown, NY resident Trevor J Miller's February 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-14."
Trevor J Miller — New York, 13-60171-6-dd


ᐅ Shari R Miller, New York

Address: 314 Main St Watertown, NY 13601-1005

Bankruptcy Case 15-30959-5-mcr Overview: "The case of Shari R Miller in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shari R Miller — New York, 15-30959-5


ᐅ Marcus P Miller, New York

Address: 314 Main St Watertown, NY 13601-1005

Brief Overview of Bankruptcy Case 15-30959-5-mcr: "In a Chapter 7 bankruptcy case, Marcus P Miller from Watertown, NY, saw his proceedings start in June 2015 and complete by 2015-09-28, involving asset liquidation."
Marcus P Miller — New York, 15-30959-5


ᐅ Sidney Ann Miller, New York

Address: 313 Logan St Watertown, NY 13601-2963

Bankruptcy Case 2014-30640-5-mcr Overview: "Sidney Ann Miller's bankruptcy, initiated in 2014-04-15 and concluded by Jul 14, 2014 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sidney Ann Miller — New York, 2014-30640-5


ᐅ Kathryn L Miller, New York

Address: 378 Moffett St Watertown, NY 13601-4147

Concise Description of Bankruptcy Case 15-30114-5-mcr7: "The bankruptcy record of Kathryn L Miller from Watertown, NY, shows a Chapter 7 case filed in Jan 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-30."
Kathryn L Miller — New York, 15-30114-5


ᐅ Cherrie M Millett, New York

Address: 329 W Hoard St Watertown, NY 13601

Concise Description of Bankruptcy Case 11-30311-5-mcr7: "Watertown, NY resident Cherrie M Millett's Feb 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-19."
Cherrie M Millett — New York, 11-30311-5


ᐅ Claudette Isabelle Mitchell, New York

Address: 933 Leray St Trlr 36 Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 12-31446-5-mcr: "In a Chapter 7 bankruptcy case, Claudette Isabelle Mitchell from Watertown, NY, saw her proceedings start in Jul 30, 2012 and complete by 2012-11-22, involving asset liquidation."
Claudette Isabelle Mitchell — New York, 12-31446-5


ᐅ Brian A Mitchell, New York

Address: 135 Boon St Watertown, NY 13601

Bankruptcy Case 11-30902-5-mcr Overview: "Brian A Mitchell's bankruptcy, initiated in 04/18/2011 and concluded by Aug 11, 2011 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian A Mitchell — New York, 11-30902-5


ᐅ Denise R Mitchell, New York

Address: PO Box 6221 Watertown, NY 13601

Bankruptcy Case 13-31068-5-mcr Summary: "The case of Denise R Mitchell in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise R Mitchell — New York, 13-31068-5


ᐅ Shelia A Mongeau, New York

Address: 628 Cayuga Ave Watertown, NY 13601-1104

Brief Overview of Bankruptcy Case 15-30660-5-mcr: "The case of Shelia A Mongeau in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelia A Mongeau — New York, 15-30660-5


ᐅ John Moody, New York

Address: 27091 Perch Lake Rd Watertown, NY 13601

Bankruptcy Case 10-31712-5-mcr Summary: "The case of John Moody in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Moody — New York, 10-31712-5


ᐅ Thomas E Mooney, New York

Address: 422 Pawling St Watertown, NY 13601-4137

Concise Description of Bankruptcy Case 14-31283-5-mcr7: "In Watertown, NY, Thomas E Mooney filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2014."
Thomas E Mooney — New York, 14-31283-5


ᐅ Patti Jo Moore, New York

Address: 1620 Huntington St Apt F2 Watertown, NY 13601-9171

Concise Description of Bankruptcy Case 15-30487-5-mcr7: "Patti Jo Moore's Chapter 7 bankruptcy, filed in Watertown, NY in Apr 7, 2015, led to asset liquidation, with the case closing in July 6, 2015."
Patti Jo Moore — New York, 15-30487-5


ᐅ Edward D Moore, New York

Address: 1620 Huntington St Apt F2 Watertown, NY 13601-9171

Bankruptcy Case 15-30487-5-mcr Summary: "Edward D Moore's bankruptcy, initiated in April 2015 and concluded by 2015-07-06 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward D Moore — New York, 15-30487-5


ᐅ Donna Cecelia Moran, New York

Address: 351 S Hamilton St Watertown, NY 13601

Bankruptcy Case 12-30691-5-mcr Summary: "The case of Donna Cecelia Moran in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Cecelia Moran — New York, 12-30691-5


ᐅ Ii Francis Morgia, New York

Address: 418 Stone St Watertown, NY 13601

Bankruptcy Case 10-30224-5-mcr Overview: "The bankruptcy record of Ii Francis Morgia from Watertown, NY, shows a Chapter 7 case filed in 2010-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2010."
Ii Francis Morgia — New York, 10-30224-5


ᐅ John L Morris, New York

Address: 178 Haney St Watertown, NY 13601-2219

Concise Description of Bankruptcy Case 2014-31261-5-mcr7: "In a Chapter 7 bankruptcy case, John L Morris from Watertown, NY, saw their proceedings start in 2014-08-08 and complete by 11.06.2014, involving asset liquidation."
John L Morris — New York, 2014-31261-5


ᐅ Ricky R Mullis, New York

Address: 332 Logan St Watertown, NY 13601

Bankruptcy Case 11-30419-5-mcr Overview: "Ricky R Mullis's bankruptcy, initiated in 2011-03-04 and concluded by June 2011 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky R Mullis — New York, 11-30419-5


ᐅ Tracey Muncy, New York

Address: 585 Water St Watertown, NY 13601

Bankruptcy Case 10-30950-5-mcr Overview: "The bankruptcy record of Tracey Muncy from Watertown, NY, shows a Chapter 7 case filed in Apr 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Tracey Muncy — New York, 10-30950-5


ᐅ Victoria R Murchison, New York

Address: 1208 Huntington St Watertown, NY 13601-2930

Concise Description of Bankruptcy Case 2014-31053-5-mcr7: "Victoria R Murchison's Chapter 7 bankruptcy, filed in Watertown, NY in 2014-06-26, led to asset liquidation, with the case closing in 09.24.2014."
Victoria R Murchison — New York, 2014-31053-5


ᐅ Keith Allen Murphy, New York

Address: 839 Ann St Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 13-31771-5-mcr: "Watertown, NY resident Keith Allen Murphy's 10/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-14."
Keith Allen Murphy — New York, 13-31771-5


ᐅ Sally E Murphy, New York

Address: 933 Leray St Trlr 48 Watertown, NY 13601-1391

Concise Description of Bankruptcy Case 15-31200-5-mcr7: "Watertown, NY resident Sally E Murphy's 08.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2015."
Sally E Murphy — New York, 15-31200-5


ᐅ Tanner J Murray, New York

Address: 25470 Miller Rd Watertown, NY 13601-5044

Snapshot of U.S. Bankruptcy Proceeding Case 16-30133-5-mcr: "The bankruptcy filing by Tanner J Murray, undertaken in Feb 8, 2016 in Watertown, NY under Chapter 7, concluded with discharge in May 8, 2016 after liquidating assets."
Tanner J Murray — New York, 16-30133-5


ᐅ Ronnie Mushtare, New York

Address: 21601 Floral Dr Lot 3C Watertown, NY 13601

Bankruptcy Case 10-32524-5-mcr Overview: "Ronnie Mushtare's Chapter 7 bankruptcy, filed in Watertown, NY in Sep 22, 2010, led to asset liquidation, with the case closing in Dec 20, 2010."
Ronnie Mushtare — New York, 10-32524-5


ᐅ Youssef B Naouali, New York

Address: 435 S Hycliff Dr Apt 628 Watertown, NY 13601

Bankruptcy Case 12-30239-5-mcr Summary: "Watertown, NY resident Youssef B Naouali's 02.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.14.2012."
Youssef B Naouali — New York, 12-30239-5


ᐅ Ashley J Narrigan, New York

Address: 205 N Pleasant St Watertown, NY 13601

Bankruptcy Case 13-30313-5-mcr Summary: "In Watertown, NY, Ashley J Narrigan filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Ashley J Narrigan — New York, 13-30313-5


ᐅ Christopher Andrew Natali, New York

Address: 134 Smith St Watertown, NY 13601

Bankruptcy Case 13-31279-5-mcr Overview: "Christopher Andrew Natali's bankruptcy, initiated in July 2013 and concluded by 2013-10-24 in Watertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Andrew Natali — New York, 13-31279-5


ᐅ Earl L Nicholson, New York

Address: 17481 US Route 11 Lot 7I Watertown, NY 13601-5356

Bankruptcy Case 14-31267-5-mcr Overview: "The bankruptcy filing by Earl L Nicholson, undertaken in August 2014 in Watertown, NY under Chapter 7, concluded with discharge in Nov 10, 2014 after liquidating assets."
Earl L Nicholson — New York, 14-31267-5


ᐅ Sandra J Nicholson, New York

Address: 17481 US Route 11 Lot 7I Watertown, NY 13601-5356

Concise Description of Bankruptcy Case 14-31267-5-mcr7: "The case of Sandra J Nicholson in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra J Nicholson — New York, 14-31267-5


ᐅ Dawn M Nickerson, New York

Address: 1111 Kieff Dr Watertown, NY 13601-4422

Concise Description of Bankruptcy Case 16-30778-5-mcr7: "In a Chapter 7 bankruptcy case, Dawn M Nickerson from Watertown, NY, saw her proceedings start in 05/26/2016 and complete by August 24, 2016, involving asset liquidation."
Dawn M Nickerson — New York, 16-30778-5


ᐅ Patricia Lynn Nielsen, New York

Address: 847 Leray St Apt 305 Watertown, NY 13601

Concise Description of Bankruptcy Case 13-32113-5-mcr7: "In a Chapter 7 bankruptcy case, Patricia Lynn Nielsen from Watertown, NY, saw their proceedings start in 2013-12-05 and complete by 03/13/2014, involving asset liquidation."
Patricia Lynn Nielsen — New York, 13-32113-5


ᐅ Christina Lynne Nims, New York

Address: PO Box 645 Watertown, NY 13601-0645

Snapshot of U.S. Bankruptcy Proceeding Case 08-33010-5-mcr: "Chapter 13 bankruptcy for Christina Lynne Nims in Watertown, NY began in November 2008, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-18."
Christina Lynne Nims — New York, 08-33010-5


ᐅ Brien Mary Frances O, New York

Address: 534 Curtis St Watertown, NY 13601-1916

Bankruptcy Case 15-30328-5-mcr Overview: "Watertown, NY resident Brien Mary Frances O's 03/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-11."
Brien Mary Frances O — New York, 15-30328-5


ᐅ Hara Murat M O, New York

Address: 466 Barben Ave Watertown, NY 13601-4505

Concise Description of Bankruptcy Case 14-31819-5-mcr7: "The bankruptcy filing by Hara Murat M O, undertaken in 2014-11-25 in Watertown, NY under Chapter 7, concluded with discharge in February 23, 2015 after liquidating assets."
Hara Murat M O — New York, 14-31819-5


ᐅ Lisa Marie Oates, New York

Address: 315 Waltham St Apt 1 Watertown, NY 13601

Snapshot of U.S. Bankruptcy Proceeding Case 11-31187-5-mcr: "In a Chapter 7 bankruptcy case, Lisa Marie Oates from Watertown, NY, saw her proceedings start in May 20, 2011 and complete by 08.15.2011, involving asset liquidation."
Lisa Marie Oates — New York, 11-31187-5


ᐅ Rana Mary Ohara, New York

Address: 711 Cadwell St Watertown, NY 13601

Concise Description of Bankruptcy Case 13-30408-5-mcr7: "The case of Rana Mary Ohara in Watertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rana Mary Ohara — New York, 13-30408-5


ᐅ Sr Kevin K Ostrom, New York

Address: 21601 Floral Dr Lot 15A Watertown, NY 13601

Brief Overview of Bankruptcy Case 13-30466-5-mcr: "The bankruptcy filing by Sr Kevin K Ostrom, undertaken in March 2013 in Watertown, NY under Chapter 7, concluded with discharge in 06/26/2013 after liquidating assets."
Sr Kevin K Ostrom — New York, 13-30466-5


ᐅ Heather Eileen Pacella, New York

Address: 320 Academy St Watertown, NY 13601-3721

Brief Overview of Bankruptcy Case 2014-30569-5-mcr: "In a Chapter 7 bankruptcy case, Heather Eileen Pacella from Watertown, NY, saw her proceedings start in April 4, 2014 and complete by 2014-07-03, involving asset liquidation."
Heather Eileen Pacella — New York, 2014-30569-5