personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Williamson, 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 Kenneth J Anderson, New York

Address: 5057 Ridge Rd Williamson, NY 14589

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22496-JCN: "The bankruptcy filing by Kenneth J Anderson, undertaken in 09/23/2009 in Williamson, NY under Chapter 7, concluded with discharge in Jan 3, 2010 after liquidating assets."
Kenneth J Anderson — New York, 2-09-22496


ᐅ Annemarie Barron, New York

Address: 2986 Ridge Rd Williamson, NY 14589-9530

Brief Overview of Bankruptcy Case 2-07-22375-PRW: "The bankruptcy record for Annemarie Barron from Williamson, NY, under Chapter 13, filed in September 2007, involved setting up a repayment plan, finalized by 2012-12-13."
Annemarie Barron — New York, 2-07-22375


ᐅ Tammi Briot, New York

Address: 6279 Stillmeadow Way Williamson, NY 14589

Brief Overview of Bankruptcy Case 2-10-21676-JCN: "In Williamson, NY, Tammi Briot filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2010."
Tammi Briot — New York, 2-10-21676


ᐅ Bruce D Brown, New York

Address: 6366 Stillmeadow Way Williamson, NY 14589

Bankruptcy Case 2-11-21445-JCN Overview: "In Williamson, NY, Bruce D Brown filed for Chapter 7 bankruptcy in 2011-07-22. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Bruce D Brown — New York, 2-11-21445


ᐅ Andrew Bruce, New York

Address: 7275 Bear Swamp Rd Williamson, NY 14589

Bankruptcy Case 2-10-22155-JCN Overview: "In Williamson, NY, Andrew Bruce filed for Chapter 7 bankruptcy in 08.31.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-21."
Andrew Bruce — New York, 2-10-22155


ᐅ Albert J Carpenter, New York

Address: 4024 Ridgeway St Williamson, NY 14589

Concise Description of Bankruptcy Case 2-13-20458-PRW7: "Albert J Carpenter's Chapter 7 bankruptcy, filed in Williamson, NY in 2013-03-26, led to asset liquidation, with the case closing in 06.20.2013."
Albert J Carpenter — New York, 2-13-20458


ᐅ Robert Collier, New York

Address: 2 Greenview Ln Williamson, NY 14589

Brief Overview of Bankruptcy Case 2-10-20393-JCN: "Robert Collier's bankruptcy, initiated in Mar 2, 2010 and concluded by Jun 14, 2010 in Williamson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Collier — New York, 2-10-20393


ᐅ Joan Compson, New York

Address: 6286 Whispering Woods Dr Williamson, NY 14589

Bankruptcy Case 2-10-21633-JCN Summary: "Williamson, NY resident Joan Compson's 2010-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.21.2010."
Joan Compson — New York, 2-10-21633


ᐅ Joshua M Conklin, New York

Address: 2 Elm Ln Williamson, NY 14589

Bankruptcy Case 2-13-20275-PRW Overview: "The case of Joshua M Conklin in Williamson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua M Conklin — New York, 2-13-20275


ᐅ Kenneth Conrow, New York

Address: 4860 Ridge Rd Williamson, NY 14589

Brief Overview of Bankruptcy Case 2-10-21537-JCN: "Kenneth Conrow's Chapter 7 bankruptcy, filed in Williamson, NY in Jun 23, 2010, led to asset liquidation, with the case closing in October 13, 2010."
Kenneth Conrow — New York, 2-10-21537


ᐅ Elaine E Corso, New York

Address: 6118 State Route 21 Williamson, NY 14589

Concise Description of Bankruptcy Case 2-13-20394-PRW7: "In Williamson, NY, Elaine E Corso filed for Chapter 7 bankruptcy in 2013-03-15. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2013."
Elaine E Corso — New York, 2-13-20394


ᐅ Jennifer Cummings, New York

Address: 5665 State Route 21 Williamson, NY 14589

Bankruptcy Case 2-10-20507-JCN Summary: "The bankruptcy record of Jennifer Cummings from Williamson, NY, shows a Chapter 7 case filed in March 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-06."
Jennifer Cummings — New York, 2-10-20507


ᐅ Kimberly A Davis, New York

Address: 5618 Tripp Rd Williamson, NY 14589-9027

Brief Overview of Bankruptcy Case 2-08-21946-PRW: "Kimberly A Davis's Williamson, NY bankruptcy under Chapter 13 in 08.01.2008 led to a structured repayment plan, successfully discharged in November 27, 2013."
Kimberly A Davis — New York, 2-08-21946


ᐅ Gregory S Davis, New York

Address: 5618 Tripp Rd Williamson, NY 14589-9027

Brief Overview of Bankruptcy Case 2-08-21946-PRW: "08/01/2008 marked the beginning of Gregory S Davis's Chapter 13 bankruptcy in Williamson, NY, entailing a structured repayment schedule, completed by November 27, 2013."
Gregory S Davis — New York, 2-08-21946


ᐅ Dawn M Denner, New York

Address: 7193 E Townline Rd Williamson, NY 14589-9748

Bankruptcy Case 2-08-22628-PRW Summary: "The bankruptcy record for Dawn M Denner from Williamson, NY, under Chapter 13, filed in 2008-10-09, involved setting up a repayment plan, finalized by Dec 11, 2013."
Dawn M Denner — New York, 2-08-22628


ᐅ Raymond G Denner, New York

Address: 7193 E Townline Rd Williamson, NY 14589-9748

Brief Overview of Bankruptcy Case 2-08-22628-PRW: "Chapter 13 bankruptcy for Raymond G Denner in Williamson, NY began in Oct 9, 2008, focusing on debt restructuring, concluding with plan fulfillment in 12/11/2013."
Raymond G Denner — New York, 2-08-22628


ᐅ Daniel R Devries, New York

Address: 6275 Bennett St Williamson, NY 14589

Bankruptcy Case 2-11-22376-PRW Summary: "Daniel R Devries's Chapter 7 bankruptcy, filed in Williamson, NY in December 29, 2011, led to asset liquidation, with the case closing in 04/19/2012."
Daniel R Devries — New York, 2-11-22376


ᐅ Michael G Dragicevich, New York

Address: 6317 Bennett St Williamson, NY 14589

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21728-PRW: "Williamson, NY resident Michael G Dragicevich's 2013-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2014."
Michael G Dragicevich — New York, 2-13-21728


ᐅ Jose Duran, New York

Address: 5576 Van Cruyningham Rd Williamson, NY 14589

Brief Overview of Bankruptcy Case 2-10-21270-JCN: "Williamson, NY resident Jose Duran's 2010-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2010."
Jose Duran — New York, 2-10-21270


ᐅ Duren W Flynn, New York

Address: 3609 Ridge Rd Williamson, NY 14589

Bankruptcy Case 2-13-21174-PRW Overview: "In Williamson, NY, Duren W Flynn filed for Chapter 7 bankruptcy in July 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2013."
Duren W Flynn — New York, 2-13-21174


ᐅ Roger W Haak, New York

Address: 3665 Ridge Rd Williamson, NY 14589

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21282-PRW: "The bankruptcy record of Roger W Haak from Williamson, NY, shows a Chapter 7 case filed in 2013-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-28."
Roger W Haak — New York, 2-13-21282


ᐅ Robert H Hartwig, New York

Address: 7150 Bear Swamp Rd Williamson, NY 14589-9736

Concise Description of Bankruptcy Case 1:15-bk-01748-RNO7: "Robert H Hartwig's Chapter 7 bankruptcy, filed in Williamson, NY in April 2015, led to asset liquidation, with the case closing in July 26, 2015."
Robert H Hartwig — New York, 1:15-bk-01748


ᐅ Daya Horn, New York

Address: 6280 Whispering Woods Dr Williamson, NY 14589

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22293-JCN: "In Williamson, NY, Daya Horn filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-07."
Daya Horn — New York, 2-10-22293


ᐅ Maurice Castle Kent, New York

Address: 4304 Lake Rd Williamson, NY 14589-9603

Bankruptcy Case 2-08-20731-PRW Summary: "Filing for Chapter 13 bankruptcy in 2008-03-31, Maurice Castle Kent from Williamson, NY, structured a repayment plan, achieving discharge in Apr 10, 2013."
Maurice Castle Kent — New York, 2-08-20731


ᐅ Brian K Kephart, New York

Address: 3836 Mystic Meadows Ln Williamson, NY 14589

Brief Overview of Bankruptcy Case 2-11-22070-PRW: "The bankruptcy filing by Brian K Kephart, undertaken in November 4, 2011 in Williamson, NY under Chapter 7, concluded with discharge in March 14, 2012 after liquidating assets."
Brian K Kephart — New York, 2-11-22070


ᐅ Roger Klem, New York

Address: 4047 Church Rd Williamson, NY 14589

Bankruptcy Case 2-10-20443-JCN Summary: "The bankruptcy filing by Roger Klem, undertaken in March 2010 in Williamson, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Roger Klem — New York, 2-10-20443


ᐅ Nicole R Leggue, New York

Address: 6233 Bennett St Williamson, NY 14589

Concise Description of Bankruptcy Case 2-11-21345-JCN7: "Nicole R Leggue's bankruptcy, initiated in Jul 6, 2011 and concluded by October 2011 in Williamson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole R Leggue — New York, 2-11-21345


ᐅ John A Leone, New York

Address: 6405 Whispering Woods Dr Williamson, NY 14589

Concise Description of Bankruptcy Case 2-13-20579-PRW7: "John A Leone's bankruptcy, initiated in 2013-04-17 and concluded by July 2013 in Williamson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Leone — New York, 2-13-20579


ᐅ George A Lewis, New York

Address: 4 Dogwood Ln Williamson, NY 14589

Brief Overview of Bankruptcy Case 2-13-20367-PRW: "The bankruptcy filing by George A Lewis, undertaken in March 2013 in Williamson, NY under Chapter 7, concluded with discharge in 2013-06-17 after liquidating assets."
George A Lewis — New York, 2-13-20367


ᐅ Dolores M Malchoff, New York

Address: 6885 N Centenary Rd Williamson, NY 14589

Concise Description of Bankruptcy Case 2-12-21841-PRW7: "Dolores M Malchoff's Chapter 7 bankruptcy, filed in Williamson, NY in 2012-11-21, led to asset liquidation, with the case closing in 2013-03-03."
Dolores M Malchoff — New York, 2-12-21841


ᐅ Michael G Menough, New York

Address: 6329 Stillmeadow Way Williamson, NY 14589-9021

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21366-PRW: "The bankruptcy record of Michael G Menough from Williamson, NY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-29."
Michael G Menough — New York, 2-15-21366


ᐅ Chad W Miller, New York

Address: 6233 Bennett St Williamson, NY 14589-9250

Bankruptcy Case 2-16-20619-PRW Summary: "In a Chapter 7 bankruptcy case, Chad W Miller from Williamson, NY, saw his proceedings start in 2016-05-26 and complete by 08.24.2016, involving asset liquidation."
Chad W Miller — New York, 2-16-20619


ᐅ Sr John W Niles, New York

Address: 7127 Lake Ave Williamson, NY 14589

Bankruptcy Case 2-11-22394-PRW Overview: "In a Chapter 7 bankruptcy case, Sr John W Niles from Williamson, NY, saw their proceedings start in 12.30.2011 and complete by 2012-04-20, involving asset liquidation."
Sr John W Niles — New York, 2-11-22394


ᐅ Tiffany J Nuessle, New York

Address: PO Box 608 Williamson, NY 14589

Bankruptcy Case 2-12-20267-PRW Summary: "The bankruptcy filing by Tiffany J Nuessle, undertaken in February 19, 2012 in Williamson, NY under Chapter 7, concluded with discharge in Jun 10, 2012 after liquidating assets."
Tiffany J Nuessle — New York, 2-12-20267


ᐅ Stephen Olyer, New York

Address: 7283 Tuckahoe Rd Williamson, NY 14589

Bankruptcy Case 2-10-22298-JCN Overview: "In Williamson, NY, Stephen Olyer filed for Chapter 7 bankruptcy in September 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2011."
Stephen Olyer — New York, 2-10-22298


ᐅ Ralph Edward Pate, New York

Address: PO Box 621 Williamson, NY 14589

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21607-PRW: "Ralph Edward Pate's bankruptcy, initiated in 2012-10-07 and concluded by January 17, 2013 in Williamson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Edward Pate — New York, 2-12-21607


ᐅ Michael R Ragusa, New York

Address: 6421 E Townline Rd Williamson, NY 14589

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22326-JCN: "Michael R Ragusa's bankruptcy, initiated in December 2011 and concluded by 04.09.2012 in Williamson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Ragusa — New York, 2-11-22326


ᐅ Eugene H Rogers, New York

Address: PO Box 594 Williamson, NY 14589

Bankruptcy Case 2-11-21081-JCN Summary: "Williamson, NY resident Eugene H Rogers's 2011-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Eugene H Rogers — New York, 2-11-21081


ᐅ James Rosington, New York

Address: PO Box 677 Williamson, NY 14589

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20760-JCN: "In a Chapter 7 bankruptcy case, James Rosington from Williamson, NY, saw their proceedings start in 04.06.2010 and complete by 07.19.2010, involving asset liquidation."
James Rosington — New York, 2-10-20760


ᐅ Bruce N Sattelberg, New York

Address: 3920 Old Ridge St Williamson, NY 14589

Bankruptcy Case 2-12-21610-PRW Summary: "Bruce N Sattelberg's bankruptcy, initiated in 10.08.2012 and concluded by 2013-01-18 in Williamson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce N Sattelberg — New York, 2-12-21610


ᐅ Teresa S Sehm, New York

Address: 4130 Selby Way Williamson, NY 14589

Concise Description of Bankruptcy Case 2-11-20327-JCN7: "The bankruptcy record of Teresa S Sehm from Williamson, NY, shows a Chapter 7 case filed in February 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2011."
Teresa S Sehm — New York, 2-11-20327


ᐅ Robin Sofia, New York

Address: PO Box 704 Williamson, NY 14589

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22990-JCN: "In a Chapter 7 bankruptcy case, Robin Sofia from Williamson, NY, saw their proceedings start in 11/09/2009 and complete by 2010-02-19, involving asset liquidation."
Robin Sofia — New York, 2-09-22990


ᐅ Kathleen Sparks, New York

Address: 3209 Arrowbend Dr Williamson, NY 14589

Concise Description of Bankruptcy Case 2-10-20186-JCN7: "In a Chapter 7 bankruptcy case, Kathleen Sparks from Williamson, NY, saw her proceedings start in Feb 1, 2010 and complete by 05/06/2010, involving asset liquidation."
Kathleen Sparks — New York, 2-10-20186


ᐅ Joel R Steurrys, New York

Address: 6189 Willow Dr Williamson, NY 14589

Brief Overview of Bankruptcy Case 2-11-20880-JCN: "In a Chapter 7 bankruptcy case, Joel R Steurrys from Williamson, NY, saw their proceedings start in May 3, 2011 and complete by 2011-08-04, involving asset liquidation."
Joel R Steurrys — New York, 2-11-20880


ᐅ Ted R Sutherland, New York

Address: 7763 Jay St Williamson, NY 14589-9761

Concise Description of Bankruptcy Case 2-08-20391-PRW7: "Chapter 13 bankruptcy for Ted R Sutherland in Williamson, NY began in February 2008, focusing on debt restructuring, concluding with plan fulfillment in October 2012."
Ted R Sutherland — New York, 2-08-20391


ᐅ Keith Thomas, New York

Address: 4436 Old Ridge Rd Williamson, NY 14589

Bankruptcy Case 2-10-22554-JCN Summary: "The bankruptcy record of Keith Thomas from Williamson, NY, shows a Chapter 7 case filed in Oct 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2011."
Keith Thomas — New York, 2-10-22554


ᐅ Crystal Wachter, New York

Address: PO Box 782 Williamson, NY 14589

Concise Description of Bankruptcy Case 2-10-20598-JCN7: "Crystal Wachter's Chapter 7 bankruptcy, filed in Williamson, NY in March 24, 2010, led to asset liquidation, with the case closing in 2010-06-28."
Crystal Wachter — New York, 2-10-20598


ᐅ Melissa Warren, New York

Address: PO Box 769 Williamson, NY 14589

Bankruptcy Case 2-10-21652-JCN Overview: "Melissa Warren's bankruptcy, initiated in 07.05.2010 and concluded by 2010-10-25 in Williamson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Warren — New York, 2-10-21652


ᐅ Jeffery Lee Westfall, New York

Address: 4854 Ridge Rd Williamson, NY 14589-9381

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20804-PRW: "Filing for Chapter 13 bankruptcy in Apr 4, 2008, Jeffery Lee Westfall from Williamson, NY, structured a repayment plan, achieving discharge in 07/31/2013."
Jeffery Lee Westfall — New York, 2-08-20804


ᐅ Barbara Jean Weston, New York

Address: 4119 Selby Way Williamson, NY 14589-9740

Bankruptcy Case 2-2014-20957-PRW Summary: "Barbara Jean Weston's bankruptcy, initiated in 07.31.2014 and concluded by October 29, 2014 in Williamson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Jean Weston — New York, 2-2014-20957


ᐅ David S Williams, New York

Address: 4621 Lake Rd Williamson, NY 14589

Bankruptcy Case 2-12-21254-PRW Overview: "The case of David S Williams in Williamson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David S Williams — New York, 2-12-21254


ᐅ Robert L Young, New York

Address: 7 Laurel Dr Williamson, NY 14589-9774

Brief Overview of Bankruptcy Case 2-16-20208-PRW: "In a Chapter 7 bankruptcy case, Robert L Young from Williamson, NY, saw their proceedings start in March 2016 and complete by 2016-05-31, involving asset liquidation."
Robert L Young — New York, 2-16-20208


ᐅ Neil S Young, New York

Address: 6286 Pebblebrook Ln Williamson, NY 14589

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21536-PRW: "The bankruptcy record of Neil S Young from Williamson, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-21."
Neil S Young — New York, 2-13-21536


ᐅ Nellie L Young, New York

Address: 7 Laurel Dr Williamson, NY 14589-9774

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20208-PRW: "Nellie L Young's Chapter 7 bankruptcy, filed in Williamson, NY in 2016-03-02, led to asset liquidation, with the case closing in 05/31/2016."
Nellie L Young — New York, 2-16-20208