personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Webster, 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 Achilles Sarris, New York

Address: 1316 Cherry Laurel Cir Webster, NY 14580

Brief Overview of Bankruptcy Case 2-10-21142-JCN: "The bankruptcy record of Achilles Sarris from Webster, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2010."
Achilles Sarris — New York, 2-10-21142


ᐅ Jon D Saunders, New York

Address: 1818 Kennedy Rd Webster, NY 14580-9311

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20628-PRW: "Jon D Saunders's bankruptcy, initiated in 05.16.2014 and concluded by 2014-08-14 in Webster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon D Saunders — New York, 2-14-20628


ᐅ Jon D Saunders, New York

Address: 1818 Kennedy Rd Webster, NY 14580-9311

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20628-PRW: "Webster, NY resident Jon D Saunders's 2014-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Jon D Saunders — New York, 2-2014-20628


ᐅ Arlene Scahill, New York

Address: 898 Ridge Rd Lot 11 Webster, NY 14580

Brief Overview of Bankruptcy Case 2-09-23065-JCN: "Webster, NY resident Arlene Scahill's 2009-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-24."
Arlene Scahill — New York, 2-09-23065


ᐅ Virgil Scardino, New York

Address: 344 Lake Rd Webster, NY 14580

Bankruptcy Case 2-2014-20597-PRW Summary: "Webster, NY resident Virgil Scardino's May 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2014."
Virgil Scardino — New York, 2-2014-20597


ᐅ Erin M Schiavo, New York

Address: 759 Bay Rd Webster, NY 14580

Concise Description of Bankruptcy Case 2-12-20414-PRW7: "Webster, NY resident Erin M Schiavo's 03.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.03.2012."
Erin M Schiavo — New York, 2-12-20414


ᐅ Lisa L Schojan, New York

Address: 1209 Five Mile Line Rd Webster, NY 14580-2545

Brief Overview of Bankruptcy Case 2-15-20988-PRW: "Lisa L Schojan's bankruptcy, initiated in 08.25.2015 and concluded by Nov 23, 2015 in Webster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa L Schojan — New York, 2-15-20988


ᐅ Linda Schultz, New York

Address: 1702 Empire Blvd Apt 4 Webster, NY 14580

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20034-JCN: "Linda Schultz's Chapter 7 bankruptcy, filed in Webster, NY in January 2011, led to asset liquidation, with the case closing in 04/08/2011."
Linda Schultz — New York, 2-11-20034


ᐅ Tameka D Settles, New York

Address: 136 Country Manor Way Apt 28 Webster, NY 14580

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20414-PRW: "Tameka D Settles's bankruptcy, initiated in 2013-03-20 and concluded by 2013-06-30 in Webster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tameka D Settles — New York, 2-13-20414


ᐅ Terry L Shaw, New York

Address: 28 Tilsit Way Webster, NY 14580

Concise Description of Bankruptcy Case 2-13-21249-PRW7: "Webster, NY resident Terry L Shaw's 2013-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2013."
Terry L Shaw — New York, 2-13-21249


ᐅ Shannon Marie Shea, New York

Address: 321 Linden Tree Ln Webster, NY 14580-2825

Concise Description of Bankruptcy Case 2-15-20738-PRW7: "The bankruptcy record of Shannon Marie Shea from Webster, NY, shows a Chapter 7 case filed in 2015-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in 09/24/2015."
Shannon Marie Shea — New York, 2-15-20738


ᐅ Nadja Sherelis, New York

Address: 481 Phillips Rd Webster, NY 14580

Bankruptcy Case 2-10-21611-JCN Summary: "The bankruptcy record of Nadja Sherelis from Webster, NY, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2010."
Nadja Sherelis — New York, 2-10-21611


ᐅ Gulnara V Shinkeyeva, New York

Address: 1246 Hatch Rd Webster, NY 14580-2473

Bankruptcy Case 2-14-20890-PRW Summary: "Gulnara V Shinkeyeva's Chapter 7 bankruptcy, filed in Webster, NY in July 22, 2014, led to asset liquidation, with the case closing in 10/20/2014."
Gulnara V Shinkeyeva — New York, 2-14-20890


ᐅ Donald M Sirianni, New York

Address: 1900 Empire Blvd # 157 Webster, NY 14580

Bankruptcy Case 2-11-20187-JCN Overview: "In a Chapter 7 bankruptcy case, Donald M Sirianni from Webster, NY, saw their proceedings start in 02/04/2011 and complete by May 2011, involving asset liquidation."
Donald M Sirianni — New York, 2-11-20187


ᐅ Judy A Sirus, New York

Address: 730 Middlebury Rd Webster, NY 14580-2674

Bankruptcy Case 2-16-20677-PRW Summary: "Webster, NY resident Judy A Sirus's 2016-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 7, 2016."
Judy A Sirus — New York, 2-16-20677


ᐅ Paul E Sirus, New York

Address: 730 Middlebury Rd Webster, NY 14580-2674

Brief Overview of Bankruptcy Case 2-16-20677-PRW: "Paul E Sirus's bankruptcy, initiated in June 9, 2016 and concluded by 2016-09-07 in Webster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul E Sirus — New York, 2-16-20677


ᐅ Steven Slattery, New York

Address: 1333 Falling Waters Way Webster, NY 14580

Bankruptcy Case 2-10-20948-JCN Overview: "Steven Slattery's bankruptcy, initiated in April 22, 2010 and concluded by Aug 12, 2010 in Webster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Slattery — New York, 2-10-20948


ᐅ Randall J Smart, New York

Address: 17 Hanna Ln Webster, NY 14580

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21326-PRW: "Randall J Smart's bankruptcy, initiated in Aug 28, 2013 and concluded by 2013-12-08 in Webster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall J Smart — New York, 2-13-21326


ᐅ Eric J Steinorth, New York

Address: 85 Orchard St Webster, NY 14580

Bankruptcy Case 2-11-20447-JCN Overview: "Eric J Steinorth's bankruptcy, initiated in 2011-03-16 and concluded by Jun 28, 2011 in Webster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric J Steinorth — New York, 2-11-20447


ᐅ Jayme Ann Stephens, New York

Address: 122 Deerhurst Ln Apt 15 Webster, NY 14580-2705

Bankruptcy Case 2-15-20734-PRW Summary: "In Webster, NY, Jayme Ann Stephens filed for Chapter 7 bankruptcy in June 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2015."
Jayme Ann Stephens — New York, 2-15-20734


ᐅ Joseph William Stinardo, New York

Address: 47 Ascott Ln Webster, NY 14580

Brief Overview of Bankruptcy Case 2-12-21032-PRW: "The bankruptcy filing by Joseph William Stinardo, undertaken in 06/15/2012 in Webster, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Joseph William Stinardo — New York, 2-12-21032


ᐅ Rochelle Stoler, New York

Address: 730 Bel Arbor Trl Webster, NY 14580

Concise Description of Bankruptcy Case 2-11-21407-JCN7: "In a Chapter 7 bankruptcy case, Rochelle Stoler from Webster, NY, saw her proceedings start in July 2011 and complete by 11/08/2011, involving asset liquidation."
Rochelle Stoler — New York, 2-11-21407


ᐅ Scott S Stoner, New York

Address: PO Box 295 Webster, NY 14580

Brief Overview of Bankruptcy Case 2-12-20292-PRW: "In a Chapter 7 bankruptcy case, Scott S Stoner from Webster, NY, saw their proceedings start in 02.24.2012 and complete by 2012-06-15, involving asset liquidation."
Scott S Stoner — New York, 2-12-20292


ᐅ Andrea M Strickner, New York

Address: 441 Vosburg Rd Webster, NY 14580-1040

Bankruptcy Case 2-15-20377-PRW Overview: "Andrea M Strickner's Chapter 7 bankruptcy, filed in Webster, NY in Apr 10, 2015, led to asset liquidation, with the case closing in 07.09.2015."
Andrea M Strickner — New York, 2-15-20377


ᐅ Russel A Syracuse, New York

Address: 1030 Shoecraft Rd Apt 231 Webster, NY 14580-8992

Bankruptcy Case 2-15-21148-PRW Overview: "Webster, NY resident Russel A Syracuse's 10.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 9, 2016."
Russel A Syracuse — New York, 2-15-21148


ᐅ Joshua M Szatkowski, New York

Address: 456 Trailwood Ct Webster, NY 14580-9134

Bankruptcy Case 2-16-20776-PRW Overview: "The bankruptcy filing by Joshua M Szatkowski, undertaken in Jul 1, 2016 in Webster, NY under Chapter 7, concluded with discharge in 09.29.2016 after liquidating assets."
Joshua M Szatkowski — New York, 2-16-20776


ᐅ William Tando, New York

Address: 938 Gristmill Rdg Webster, NY 14580

Concise Description of Bankruptcy Case 2-10-22745-JCN7: "The bankruptcy filing by William Tando, undertaken in 2010-11-15 in Webster, NY under Chapter 7, concluded with discharge in 02.10.2011 after liquidating assets."
William Tando — New York, 2-10-22745


ᐅ Lucille R Tannascoli, New York

Address: 124 Ahepa Cir Webster, NY 14580

Brief Overview of Bankruptcy Case 2-12-21997-PRW: "The bankruptcy record of Lucille R Tannascoli from Webster, NY, shows a Chapter 7 case filed in 12.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-07."
Lucille R Tannascoli — New York, 2-12-21997


ᐅ Michael Templeton Taylor, New York

Address: 84 Webster Manor Dr Apt 7 Webster, NY 14580-2020

Bankruptcy Case 2-15-21315-PRW Overview: "Webster, NY resident Michael Templeton Taylor's 2015-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-18."
Michael Templeton Taylor — New York, 2-15-21315


ᐅ Ashley M Thomas, New York

Address: 9 Thomas Maria Cir Webster, NY 14580

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21396-JCN: "Webster, NY resident Ashley M Thomas's 2011-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Ashley M Thomas — New York, 2-11-21396


ᐅ James E Thurston, New York

Address: 1137 Oakmonte Blvd Webster, NY 14580

Bankruptcy Case 2-12-20596-PRW Overview: "Webster, NY resident James E Thurston's April 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2012."
James E Thurston — New York, 2-12-20596


ᐅ Lance P Tickyj, New York

Address: 1071 Hrezent View Ln Webster, NY 14580-8901

Concise Description of Bankruptcy Case 2-14-21578-PRW7: "Lance P Tickyj's bankruptcy, initiated in Dec 30, 2014 and concluded by 03.30.2015 in Webster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance P Tickyj — New York, 2-14-21578


ᐅ Samuel D Tinelli, New York

Address: 38B Orchard St Webster, NY 14580

Bankruptcy Case 2-11-20259-JCN Overview: "Samuel D Tinelli's bankruptcy, initiated in 2011-02-16 and concluded by 05.18.2011 in Webster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel D Tinelli — New York, 2-11-20259


ᐅ Danielle N Triglia, New York

Address: 1135 Shoecraft Rd Webster, NY 14580-8535

Brief Overview of Bankruptcy Case 2-14-21344-PRW: "Webster, NY resident Danielle N Triglia's Oct 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2015."
Danielle N Triglia — New York, 2-14-21344


ᐅ Andrew Trimboli, New York

Address: 11 Grouse Pt Webster, NY 14580-4206

Bankruptcy Case 2-2014-20631-PRW Overview: "Webster, NY resident Andrew Trimboli's May 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2014."
Andrew Trimboli — New York, 2-2014-20631


ᐅ Betsy Tubiolo, New York

Address: 53 W Main St Apt 5 Webster, NY 14580-2956

Bankruptcy Case 2-09-22705-PRW Summary: "The bankruptcy record for Betsy Tubiolo from Webster, NY, under Chapter 13, filed in 2009-10-15, involved setting up a repayment plan, finalized by November 26, 2014."
Betsy Tubiolo — New York, 2-09-22705


ᐅ Kevin J Tubiolo, New York

Address: 174 Champion Ave Webster, NY 14580-3462

Concise Description of Bankruptcy Case 2-09-22705-PRW7: "Kevin J Tubiolo, a resident of Webster, NY, entered a Chapter 13 bankruptcy plan in 2009-10-15, culminating in its successful completion by 2014-11-26."
Kevin J Tubiolo — New York, 2-09-22705


ᐅ Sandra M Tumminelli, New York

Address: 1289 Lake Rd Webster, NY 14580-9722

Concise Description of Bankruptcy Case 2-16-20479-PRW7: "The case of Sandra M Tumminelli in Webster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra M Tumminelli — New York, 2-16-20479


ᐅ Jennine Renee Turek, New York

Address: 1068 Jackson Rd Webster, NY 14580

Brief Overview of Bankruptcy Case 2-11-21308-JCN: "Jennine Renee Turek's bankruptcy, initiated in June 2011 and concluded by 2011-10-05 in Webster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennine Renee Turek — New York, 2-11-21308


ᐅ Susan M Venniro, New York

Address: 1040 Summitville Dr Webster, NY 14580-4141

Bankruptcy Case 2-14-20748-PRW Summary: "The case of Susan M Venniro in Webster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan M Venniro — New York, 2-14-20748


ᐅ Robert J Vercruysse, New York

Address: 984 Gravel Rd Webster, NY 14580

Bankruptcy Case 2-11-21130-JCN Overview: "Webster, NY resident Robert J Vercruysse's Jun 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2011."
Robert J Vercruysse — New York, 2-11-21130


ᐅ Chad Verhagen, New York

Address: 1073 Bay Rd Webster, NY 14580

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23113-JCN: "The bankruptcy record of Chad Verhagen from Webster, NY, shows a Chapter 7 case filed in 2009-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2010."
Chad Verhagen — New York, 2-09-23113


ᐅ Jennifer L Vernetti, New York

Address: 652 Bishops Ln Webster, NY 14580-2455

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20089-PRW: "The case of Jennifer L Vernetti in Webster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Vernetti — New York, 2-15-20089


ᐅ Richard G Vernetti, New York

Address: 652 Bishops Ln Webster, NY 14580-2455

Brief Overview of Bankruptcy Case 2-15-20089-PRW: "Richard G Vernetti's Chapter 7 bankruptcy, filed in Webster, NY in January 2015, led to asset liquidation, with the case closing in 04.29.2015."
Richard G Vernetti — New York, 2-15-20089


ᐅ Wendi J Verno, New York

Address: 1481 Bowling Green Dr Webster, NY 14580

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20542-PRW: "Wendi J Verno's bankruptcy, initiated in 03.30.2012 and concluded by 2012-07-20 in Webster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendi J Verno — New York, 2-12-20542


ᐅ Cynthia Videtti, New York

Address: 1145 Woodbridge Ln Webster, NY 14580

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21735-JCN: "The bankruptcy filing by Cynthia Videtti, undertaken in 07.15.2010 in Webster, NY under Chapter 7, concluded with discharge in 11.04.2010 after liquidating assets."
Cynthia Videtti — New York, 2-10-21735


ᐅ Michael J Viggiani, New York

Address: 848 Phillips Rd Webster, NY 14580-9749

Bankruptcy Case 2-07-22889-PRW Overview: "Michael J Viggiani's Webster, NY bankruptcy under Chapter 13 in Nov 20, 2007 led to a structured repayment plan, successfully discharged in 2013-01-16."
Michael J Viggiani — New York, 2-07-22889


ᐅ Brian Vilinsky, New York

Address: 1058 Fawn Wood Dr Webster, NY 14580

Bankruptcy Case 2-10-20211-JCN Overview: "In Webster, NY, Brian Vilinsky filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2010."
Brian Vilinsky — New York, 2-10-20211


ᐅ Frank Vinci, New York

Address: 1005 Heritage Park Dr Webster, NY 14580

Brief Overview of Bankruptcy Case 2-10-21754-JCN: "Webster, NY resident Frank Vinci's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 14, 2010."
Frank Vinci — New York, 2-10-21754


ᐅ Heidi Vonsanden, New York

Address: 879 Bay Rd Webster, NY 14580

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22435-JCN: "The bankruptcy filing by Heidi Vonsanden, undertaken in 2010-10-05 in Webster, NY under Chapter 7, concluded with discharge in Jan 25, 2011 after liquidating assets."
Heidi Vonsanden — New York, 2-10-22435


ᐅ Kelly E Wachholder, New York

Address: 1330 Hatch Rd Webster, NY 14580

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21713-PRW: "Webster, NY resident Kelly E Wachholder's 2012-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Kelly E Wachholder — New York, 2-12-21713


ᐅ Kristina A Wagner, New York

Address: 207 Krieger Rd Webster, NY 14580-3724

Bankruptcy Case 2-16-20738-PRW Overview: "The bankruptcy record of Kristina A Wagner from Webster, NY, shows a Chapter 7 case filed in 06.24.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2016."
Kristina A Wagner — New York, 2-16-20738


ᐅ Scott V Wagner, New York

Address: 636 Ironwood Cir Webster, NY 14580-2315

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20074-PRW: "Scott V Wagner's bankruptcy, initiated in Jan 27, 2015 and concluded by 2015-04-27 in Webster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott V Wagner — New York, 2-15-20074


ᐅ Dolores L Washburn, New York

Address: 753 Maple Dr Webster, NY 14580

Bankruptcy Case 2-12-21095-PRW Overview: "In Webster, NY, Dolores L Washburn filed for Chapter 7 bankruptcy in 06/29/2012. This case, involving liquidating assets to pay off debts, was resolved by October 19, 2012."
Dolores L Washburn — New York, 2-12-21095


ᐅ Joan E Wells, New York

Address: 103 Wexford Pl Webster, NY 14580-1936

Bankruptcy Case 2-14-21038-PRW Summary: "Joan E Wells's Chapter 7 bankruptcy, filed in Webster, NY in August 14, 2014, led to asset liquidation, with the case closing in 11/12/2014."
Joan E Wells — New York, 2-14-21038


ᐅ Lucas A Welton, New York

Address: 1716 Empire Blvd Apt 58 Webster, NY 14580-2139

Snapshot of U.S. Bankruptcy Proceeding Case 15-26903: "Lucas A Welton's bankruptcy, initiated in 08.31.2015 and concluded by 11/29/2015 in Webster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucas A Welton — New York, 15-26903


ᐅ Lori M Wesp, New York

Address: 212 Colonial Dr Webster, NY 14580-1444

Concise Description of Bankruptcy Case 2-16-20188-PRW7: "The bankruptcy record of Lori M Wesp from Webster, NY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-26."
Lori M Wesp — New York, 2-16-20188


ᐅ Robert K Weston, New York

Address: 18 Southwick Dr Webster, NY 14580-3435

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20858-PRW: "Webster, NY resident Robert K Weston's Jul 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 24, 2015."
Robert K Weston — New York, 2-15-20858


ᐅ Susan G Weston, New York

Address: 196 Country Manor Way Apt 4 Webster, NY 14580

Concise Description of Bankruptcy Case 2-11-20560-JCN7: "The case of Susan G Weston in Webster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan G Weston — New York, 2-11-20560


ᐅ Mckelvie Linda A White, New York

Address: 1306 Nature Trail Cir Webster, NY 14580-9030

Brief Overview of Bankruptcy Case 2-09-23021-PRW: "11/11/2009 marked the beginning of Mckelvie Linda A White's Chapter 13 bankruptcy in Webster, NY, entailing a structured repayment schedule, completed by 12.24.2014."
Mckelvie Linda A White — New York, 2-09-23021


ᐅ Christie Wiesen, New York

Address: 519 Plank Rd Webster, NY 14580

Bankruptcy Case 2-09-23399-JCN Overview: "Christie Wiesen's Chapter 7 bankruptcy, filed in Webster, NY in 12.30.2009, led to asset liquidation, with the case closing in April 7, 2010."
Christie Wiesen — New York, 2-09-23399


ᐅ James Arthur Wiesen, New York

Address: 526 Licia Ln Webster, NY 14580

Bankruptcy Case 2-11-21098-JCN Overview: "The bankruptcy record of James Arthur Wiesen from Webster, NY, shows a Chapter 7 case filed in 06.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2011."
James Arthur Wiesen — New York, 2-11-21098


ᐅ Thomas A Wight, New York

Address: 774 Hawthorne Pl Webster, NY 14580

Bankruptcy Case 2-11-21165-JCN Overview: "The case of Thomas A Wight in Webster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas A Wight — New York, 2-11-21165


ᐅ Colleen E Wilson, New York

Address: 25 Huntsman Way Webster, NY 14580-2803

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20702-PRW: "Colleen E Wilson, a resident of Webster, NY, entered a Chapter 13 bankruptcy plan in March 2008, culminating in its successful completion by 2013-06-19."
Colleen E Wilson — New York, 2-08-20702


ᐅ Townsend Johanna M Winter, New York

Address: 124 Breno Dr Apt B Webster, NY 14580

Concise Description of Bankruptcy Case 2-13-21340-PRW7: "The bankruptcy filing by Townsend Johanna M Winter, undertaken in August 2013 in Webster, NY under Chapter 7, concluded with discharge in 12.09.2013 after liquidating assets."
Townsend Johanna M Winter — New York, 2-13-21340


ᐅ Michael P Wright, New York

Address: 115 Guygrace Ln Webster, NY 14580-2253

Bankruptcy Case 2-14-20711-PRW Summary: "In Webster, NY, Michael P Wright filed for Chapter 7 bankruptcy in 05.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2014."
Michael P Wright — New York, 2-14-20711


ᐅ Ann Zabelny, New York

Address: 185 Phillips Rd Webster, NY 14580

Concise Description of Bankruptcy Case 2-10-20908-JCN7: "Webster, NY resident Ann Zabelny's April 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2010."
Ann Zabelny — New York, 2-10-20908


ᐅ John S Zankowski, New York

Address: 224 Wexford Pl Webster, NY 14580-1940

Concise Description of Bankruptcy Case 2-15-20206-PRW7: "Webster, NY resident John S Zankowski's March 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2015."
John S Zankowski — New York, 2-15-20206


ᐅ Jacqueline C Zarcone, New York

Address: 256 Norwood Cir Webster, NY 14580

Bankruptcy Case 2-11-21199-JCN Overview: "Jacqueline C Zarcone's Chapter 7 bankruptcy, filed in Webster, NY in 06/17/2011, led to asset liquidation, with the case closing in 09.14.2011."
Jacqueline C Zarcone — New York, 2-11-21199