Website Logo

Wayland, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Wayland.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Jean Marie Allison, Wayland NY

Address: 106 Clark St Apt 101 Wayland, NY 14572
Bankruptcy Case 2-12-20990-PRW Overview: "In a Chapter 7 bankruptcy case, Jean Marie Allison from Wayland, NY, saw her proceedings start in 2012-06-06 and complete by Sep 26, 2012, involving asset liquidation."
Jean Marie Allison — New York

Glenn Bortle, Wayland NY

Address: 100 Pleasantside Dr Wayland, NY 14572
Concise Description of Bankruptcy Case 2-10-20363-JCN7: "The bankruptcy record of Glenn Bortle from Wayland, NY, shows a Chapter 7 case filed in Feb 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2010."
Glenn Bortle — New York

Judy A Bortle, Wayland NY

Address: 10192 County Route 92 Wayland, NY 14572-9416
Concise Description of Bankruptcy Case 2-16-20080-PRW7: "The case of Judy A Bortle in Wayland, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 26, 2016 and discharged early April 2016, focusing on asset liquidation to repay creditors."
Judy A Bortle — New York

Rachel Braziel, Wayland NY

Address: 200 Hamilton St Wayland, NY 14572
Concise Description of Bankruptcy Case 2-09-22985-JCN7: "Rachel Braziel's bankruptcy, initiated in Nov 6, 2009 and concluded by 2010-02-16 in Wayland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Braziel — New York

Teresa L Bump, Wayland NY

Address: 2681 State Route 21 Lot 20 Wayland, NY 14572
Concise Description of Bankruptcy Case 2-13-20315-PRW7: "The bankruptcy filing by Teresa L Bump, undertaken in 2013-02-28 in Wayland, NY under Chapter 7, concluded with discharge in 06.10.2013 after liquidating assets."
Teresa L Bump — New York

Jennifer M Campbell, Wayland NY

Address: 1695 State Route 63 Wayland, NY 14572-9615
Bankruptcy Case 2-16-20028-PRW Overview: "In a Chapter 7 bankruptcy case, Jennifer M Campbell from Wayland, NY, saw her proceedings start in January 11, 2016 and complete by 2016-04-10, involving asset liquidation."
Jennifer M Campbell — New York

Howard W Campbell, Wayland NY

Address: 1695 State Route 63 Wayland, NY 14572-9615
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20028-PRW: "In Wayland, NY, Howard W Campbell filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/10/2016."
Howard W Campbell — New York

Duane Charles Cansdale, Wayland NY

Address: 123 Lincoln St Wayland, NY 14572
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20715-PRW: "In a Chapter 7 bankruptcy case, Duane Charles Cansdale from Wayland, NY, saw his proceedings start in April 24, 2012 and complete by Aug 14, 2012, involving asset liquidation."
Duane Charles Cansdale — New York

Michael J Carney, Wayland NY

Address: 2321 Michigan Rd Wayland, NY 14572
Bankruptcy Case 2-11-20386-JCN Summary: "The bankruptcy record of Michael J Carney from Wayland, NY, shows a Chapter 7 case filed in 2011-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2011."
Michael J Carney — New York

Douglas W Craig, Wayland NY

Address: 2339 State Route 63 Lot 4 Wayland, NY 14572-9406
Bankruptcy Case 2-08-20153-PRW Summary: "The bankruptcy record for Douglas W Craig from Wayland, NY, under Chapter 13, filed in Jan 23, 2008, involved setting up a repayment plan, finalized by 02.13.2013."
Douglas W Craig — New York

Kathleen D Dewey, Wayland NY

Address: 2320 Emo Rd Wayland, NY 14572-9538
Concise Description of Bankruptcy Case 2-15-20637-PRW7: "Kathleen D Dewey's Chapter 7 bankruptcy, filed in Wayland, NY in 06/03/2015, led to asset liquidation, with the case closing in 2015-09-01."
Kathleen D Dewey — New York

Mark J Dewey, Wayland NY

Address: 2320 Emo Rd Wayland, NY 14572-9538
Brief Overview of Bankruptcy Case 2-15-20637-PRW: "Wayland, NY resident Mark J Dewey's 2015-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2015."
Mark J Dewey — New York

Jamie Driesbach, Wayland NY

Address: 11040 Pfaff Hollow Rd Wayland, NY 14572
Bankruptcy Case 2-10-20072-JCN Overview: "Jamie Driesbach's Chapter 7 bankruptcy, filed in Wayland, NY in 2010-01-13, led to asset liquidation, with the case closing in 04.25.2010."
Jamie Driesbach — New York

John Drum, Wayland NY

Address: 118 Lincoln St Wayland, NY 14572
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22806-JCN: "John Drum's bankruptcy, initiated in Nov 22, 2010 and concluded by 02.24.2011 in Wayland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Drum — New York

Phillip L Fritz, Wayland NY

Address: 8219 Wheaton Hill Rd Wayland, NY 14572-9314
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20613-PRW: "Phillip L Fritz's bankruptcy, initiated in May 14, 2014 and concluded by August 12, 2014 in Wayland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip L Fritz — New York

Carol J Fritz, Wayland NY

Address: 8219 Wheaton Hill Rd Wayland, NY 14572-9314
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20613-PRW: "Carol J Fritz's Chapter 7 bankruptcy, filed in Wayland, NY in 05.14.2014, led to asset liquidation, with the case closing in Aug 12, 2014."
Carol J Fritz — New York

William H Ganshaw, Wayland NY

Address: 8 Loveland Pl Wayland, NY 14572-1306
Bankruptcy Case 2-09-22983-PRW Overview: "In their Chapter 13 bankruptcy case filed in 2009-11-06, Wayland, NY's William H Ganshaw agreed to a debt repayment plan, which was successfully completed by 2013-01-16."
William H Ganshaw — New York

Jr George Gauer, Wayland NY

Address: 8197 Dutch Hollow Rd Wayland, NY 14572
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22825-JCN: "The bankruptcy filing by Jr George Gauer, undertaken in Nov 23, 2010 in Wayland, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Jr George Gauer — New York

Matthew Robert Gleason, Wayland NY

Address: 8995 Pardee Hollow Rd Wayland, NY 14572
Brief Overview of Bankruptcy Case 2-12-21857-PRW: "The bankruptcy record of Matthew Robert Gleason from Wayland, NY, shows a Chapter 7 case filed in November 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2013."
Matthew Robert Gleason — New York

Jennifer Guarasci, Wayland NY

Address: 9762 Lander Rd Wayland, NY 14572
Concise Description of Bankruptcy Case 2-10-20667-JCN7: "In a Chapter 7 bankruptcy case, Jennifer Guarasci from Wayland, NY, saw her proceedings start in Mar 30, 2010 and complete by Jul 20, 2010, involving asset liquidation."
Jennifer Guarasci — New York

Susan L Guess, Wayland NY

Address: 8206 Wheaton Hill Rd Wayland, NY 14572-9314
Concise Description of Bankruptcy Case 2-16-20739-PRW7: "In a Chapter 7 bankruptcy case, Susan L Guess from Wayland, NY, saw her proceedings start in 06.24.2016 and complete by 2016-09-22, involving asset liquidation."
Susan L Guess — New York

Curtis M Guess, Wayland NY

Address: 8206 Wheaton Hill Rd Wayland, NY 14572-9314
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20739-PRW: "Curtis M Guess's Chapter 7 bankruptcy, filed in Wayland, NY in June 24, 2016, led to asset liquidation, with the case closing in 2016-09-22."
Curtis M Guess — New York

Scott Hamilton, Wayland NY

Address: 415 2nd Ave Wayland, NY 14572
Concise Description of Bankruptcy Case 2-10-22163-JCN7: "Wayland, NY resident Scott Hamilton's 2010-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-22."
Scott Hamilton — New York

David Earl Hawthorne, Wayland NY

Address: 209 Hamilton St Wayland, NY 14572-1011
Snapshot of U.S. Bankruptcy Proceeding Case 08-31639: "Filing for Chapter 13 bankruptcy in September 2008, David Earl Hawthorne from Wayland, NY, structured a repayment plan, achieving discharge in Jun 17, 2013."
David Earl Hawthorne — New York

Suzanne Haywood, Wayland NY

Address: 2301 Walter Kurtz Rd Wayland, NY 14572
Bankruptcy Case 2-10-22243-JCN Overview: "Suzanne Haywood's Chapter 7 bankruptcy, filed in Wayland, NY in September 13, 2010, led to asset liquidation, with the case closing in 2011-01-03."
Suzanne Haywood — New York

Rebecca S Kilsdonk, Wayland NY

Address: 53 Southview Dr Wayland, NY 14572
Brief Overview of Bankruptcy Case 2-11-22198-JCN: "The bankruptcy filing by Rebecca S Kilsdonk, undertaken in 11.23.2011 in Wayland, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Rebecca S Kilsdonk — New York

Becky Jo Kramer, Wayland NY

Address: 2599 Walter Kurtz Rd Wayland, NY 14572-9442
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20681-PRW: "The bankruptcy filing by Becky Jo Kramer, undertaken in 06.09.2016 in Wayland, NY under Chapter 7, concluded with discharge in 2016-09-07 after liquidating assets."
Becky Jo Kramer — New York

Lindsay K Kubitz, Wayland NY

Address: 208 S Main St Wayland, NY 14572-1406
Brief Overview of Bankruptcy Case 2-15-20555-PRW: "Lindsay K Kubitz's Chapter 7 bankruptcy, filed in Wayland, NY in 2015-05-14, led to asset liquidation, with the case closing in 2015-08-12."
Lindsay K Kubitz — New York

William J Kubitz, Wayland NY

Address: 208 S Main St Wayland, NY 14572-1406
Concise Description of Bankruptcy Case 2-15-20555-PRW7: "William J Kubitz's bankruptcy, initiated in May 14, 2015 and concluded by 08.12.2015 in Wayland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Kubitz — New York

Gregory J Laraby, Wayland NY

Address: 8481 Carney Hollow Rd Wayland, NY 14572-9392
Concise Description of Bankruptcy Case 2-14-20679-PRW7: "Wayland, NY resident Gregory J Laraby's May 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2014."
Gregory J Laraby — New York

Thomas G Leibenguth, Wayland NY

Address: PO Box 626 Wayland, NY 14572
Bankruptcy Case 2-13-21381-PRW Overview: "Thomas G Leibenguth's bankruptcy, initiated in 2013-09-06 and concluded by December 17, 2013 in Wayland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas G Leibenguth — New York

Rodger D Maile, Wayland NY

Address: 11677 County Road 38 Wayland, NY 14572
Bankruptcy Case 2-11-21031-JCN Summary: "Rodger D Maile's bankruptcy, initiated in May 25, 2011 and concluded by August 31, 2011 in Wayland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodger D Maile — New York

Jr William G Mccoy, Wayland NY

Address: 11400 State Route 21 Apt 102 Wayland, NY 14572
Bankruptcy Case 2-11-21749-JCN Summary: "Jr William G Mccoy's bankruptcy, initiated in 09.09.2011 and concluded by 12.30.2011 in Wayland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William G Mccoy — New York

Nicholas Michno, Wayland NY

Address: 100 Southview Dr # 102 Wayland, NY 14572
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20711-JCN: "In Wayland, NY, Nicholas Michno filed for Chapter 7 bankruptcy in 04.01.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Nicholas Michno — New York

Rita J Morrow, Wayland NY

Address: 2209 Michigan Rd Wayland, NY 14572-9587
Brief Overview of Bankruptcy Case 2-08-21232-PRW: "The bankruptcy record for Rita J Morrow from Wayland, NY, under Chapter 13, filed in 2008-05-21, involved setting up a repayment plan, finalized by 2013-05-22."
Rita J Morrow — New York

Paul J Nieder, Wayland NY

Address: 11551 Buffalo St Wayland, NY 14572
Brief Overview of Bankruptcy Case 2-13-21211-PRW: "Paul J Nieder's bankruptcy, initiated in Jul 31, 2013 and concluded by 11.10.2013 in Wayland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul J Nieder — New York

Anne M Packer, Wayland NY

Address: 9 Fremont St Wayland, NY 14572-1201
Concise Description of Bankruptcy Case 2-08-22179-PRW7: "08.25.2008 marked the beginning of Anne M Packer's Chapter 13 bankruptcy in Wayland, NY, entailing a structured repayment schedule, completed by 2013-08-21."
Anne M Packer — New York

Shawn S Pragle, Wayland NY

Address: 2599 Derevees Rd Wayland, NY 14572
Bankruptcy Case 2-12-21715-PRW Overview: "Wayland, NY resident Shawn S Pragle's October 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/07/2013."
Shawn S Pragle — New York

John E Rumfola, Wayland NY

Address: 7560 Strutt St Wayland, NY 14572
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20002-PRW: "The bankruptcy record of John E Rumfola from Wayland, NY, shows a Chapter 7 case filed in 01/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-14."
John E Rumfola — New York

Judith A Russell, Wayland NY

Address: 100 W Naples St Wayland, NY 14572-1334
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20850-PRW: "The case of Judith A Russell in Wayland, NY, demonstrates a Chapter 7 bankruptcy filed in July 7, 2014 and discharged early 10.05.2014, focusing on asset liquidation to repay creditors."
Judith A Russell — New York

William A Shepard, Wayland NY

Address: 9 N Main St Apt 1 Wayland, NY 14572-1031
Snapshot of U.S. Bankruptcy Proceeding Case 2-07-23114-PRW: "Chapter 13 bankruptcy for William A Shepard in Wayland, NY began in 12.19.2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-22."
William A Shepard — New York

Benjamin H Spencer, Wayland NY

Address: 113 Hamilton St Wayland, NY 14572
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20106-JCN: "In Wayland, NY, Benjamin H Spencer filed for Chapter 7 bankruptcy in 2011-01-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-18."
Benjamin H Spencer — New York

Corey Spencer, Wayland NY

Address: 52 Southview Dr Apt 202 Wayland, NY 14572
Bankruptcy Case 2-10-21027-JCN Summary: "In Wayland, NY, Corey Spencer filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2010."
Corey Spencer — New York

Asa Spencer, Wayland NY

Address: 10148 Lander Rd Wayland, NY 14572
Bankruptcy Case 2-10-22096-JCN Summary: "Asa Spencer's Chapter 7 bankruptcy, filed in Wayland, NY in 08.25.2010, led to asset liquidation, with the case closing in 2010-11-24."
Asa Spencer — New York

Kathleen M Tatlock, Wayland NY

Address: 201 Granger Rd Wayland, NY 14572-1121
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20274-PRW: "Kathleen M Tatlock's Chapter 7 bankruptcy, filed in Wayland, NY in March 15, 2016, led to asset liquidation, with the case closing in 2016-06-13."
Kathleen M Tatlock — New York

Lee Edwin Tatlock, Wayland NY

Address: 201 Granger Rd Wayland, NY 14572-1121
Brief Overview of Bankruptcy Case 2-16-20274-PRW: "The bankruptcy record of Lee Edwin Tatlock from Wayland, NY, shows a Chapter 7 case filed in 2016-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 13, 2016."
Lee Edwin Tatlock — New York

Heidi Tobias, Wayland NY

Address: 126 Lincoln St Wayland, NY 14572
Concise Description of Bankruptcy Case 2-10-21836-JCN7: "The case of Heidi Tobias in Wayland, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-28 and discharged early Nov 17, 2010, focusing on asset liquidation to repay creditors."
Heidi Tobias — New York

Holley Vandorn, Wayland NY

Address: 305 Fremont St Wayland, NY 14572-1207
Bankruptcy Case 2-14-20328-PRW Overview: "In a Chapter 7 bankruptcy case, Holley Vandorn from Wayland, NY, saw her proceedings start in March 2014 and complete by 06.18.2014, involving asset liquidation."
Holley Vandorn — New York

Melissa Lee Williams, Wayland NY

Address: 316 S Lackawanna St Wayland, NY 14572-1442
Concise Description of Bankruptcy Case 2-15-21031-PRW7: "In Wayland, NY, Melissa Lee Williams filed for Chapter 7 bankruptcy in Sep 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-09."
Melissa Lee Williams — New York

Timothy Jason Williams, Wayland NY

Address: 316 S Lackawanna St Wayland, NY 14572-1442
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21031-PRW: "Timothy Jason Williams's bankruptcy, initiated in September 2015 and concluded by 12.09.2015 in Wayland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Jason Williams — New York

Winifred Woodward, Wayland NY

Address: 2603 Emo Rd Wayland, NY 14572
Bankruptcy Case 2-09-23258-JCN Overview: "Wayland, NY resident Winifred Woodward's 12/10/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Winifred Woodward — New York

Card Ruth M Young, Wayland NY

Address: 7916 Dutch Hollow Rd Wayland, NY 14572-9364
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20156-PRW: "Filing for Chapter 13 bankruptcy in 01/24/2008, Card Ruth M Young from Wayland, NY, structured a repayment plan, achieving discharge in 2013-02-27."
Card Ruth M Young — New York

Explore Free Bankruptcy Records by State