Website Logo

West Monroe, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in West Monroe.

Last updated on: March 31, 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

Peter G Anchikites, West Monroe NY

Address: 159 Whig Hill Rd West Monroe, NY 13167
Concise Description of Bankruptcy Case 11-31024-5-mcr7: "Peter G Anchikites's bankruptcy, initiated in April 2011 and concluded by 2011-07-26 in West Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter G Anchikites — New York

Lynne Baker, West Monroe NY

Address: 140 County Route 84 West Monroe, NY 13167
Concise Description of Bankruptcy Case 10-30615-5-mcr7: "Lynne Baker's bankruptcy, initiated in March 17, 2010 and concluded by June 2010 in West Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynne Baker — New York

Kenneth F Benishek, West Monroe NY

Address: 7 Wedgeworth Dr West Monroe, NY 13167-3302
Snapshot of U.S. Bankruptcy Proceeding Case 14-31733-5-mcr: "The bankruptcy filing by Kenneth F Benishek, undertaken in 2014-11-06 in West Monroe, NY under Chapter 7, concluded with discharge in February 4, 2015 after liquidating assets."
Kenneth F Benishek — New York

Kathleen Bisbo, West Monroe NY

Address: 609 County Route 11 West Monroe, NY 13167
Concise Description of Bankruptcy Case 10-30281-5-mcr7: "Kathleen Bisbo's Chapter 7 bankruptcy, filed in West Monroe, NY in February 10, 2010, led to asset liquidation, with the case closing in June 2010."
Kathleen Bisbo — New York

Sr Richard Boland, West Monroe NY

Address: 338 County Route 11 Lot 161 West Monroe, NY 13167
Bankruptcy Case 10-31784-5-mcr Overview: "In West Monroe, NY, Sr Richard Boland filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2010."
Sr Richard Boland — New York

David P Buckley, West Monroe NY

Address: 207 County Route 26 West Monroe, NY 13167-4131
Concise Description of Bankruptcy Case 2014-31180-5-mcr7: "In West Monroe, NY, David P Buckley filed for Chapter 7 bankruptcy in July 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2014."
David P Buckley — New York

Jr James W Carroll, West Monroe NY

Address: 337 County Route 11 Lot 23 West Monroe, NY 13167
Concise Description of Bankruptcy Case 12-31910-5-mcr7: "The case of Jr James W Carroll in West Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 10/17/2012 and discharged early 2013-01-16, focusing on asset liquidation to repay creditors."
Jr James W Carroll — New York

Rebecca Church, West Monroe NY

Address: 338 County Route 11 Lot 134 West Monroe, NY 13167
Bankruptcy Case 10-31474-5-mcr Summary: "The bankruptcy filing by Rebecca Church, undertaken in 2010-05-28 in West Monroe, NY under Chapter 7, concluded with discharge in 2010-09-20 after liquidating assets."
Rebecca Church — New York

Jackie E Colesante, West Monroe NY

Address: 435 Toad Harbor Rd West Monroe, NY 13167
Concise Description of Bankruptcy Case 11-31120-5-mcr7: "In West Monroe, NY, Jackie E Colesante filed for Chapter 7 bankruptcy in May 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-17."
Jackie E Colesante — New York

Karen L Corlis, West Monroe NY

Address: 1161 County Route 11 West Monroe, NY 13167
Concise Description of Bankruptcy Case 13-31904-5-mcr7: "The case of Karen L Corlis in West Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-10-30 and discharged early 02/05/2014, focusing on asset liquidation to repay creditors."
Karen L Corlis — New York

Alida B Corsette, West Monroe NY

Address: 1906 County Route 37 West Monroe, NY 13167-3263
Bankruptcy Case 14-31872-5-mcr Overview: "The bankruptcy filing by Alida B Corsette, undertaken in 2014-12-10 in West Monroe, NY under Chapter 7, concluded with discharge in Mar 10, 2015 after liquidating assets."
Alida B Corsette — New York

William F Corsette, West Monroe NY

Address: 1906 County Route 37 West Monroe, NY 13167-3263
Concise Description of Bankruptcy Case 14-31872-5-mcr7: "William F Corsette's bankruptcy, initiated in 12/10/2014 and concluded by March 2015 in West Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William F Corsette — New York

Donna L Crump, West Monroe NY

Address: 7 Wedgeworth Dr West Monroe, NY 13167-3302
Brief Overview of Bankruptcy Case 2014-31195-5-mcr: "In West Monroe, NY, Donna L Crump filed for Chapter 7 bankruptcy in 07/29/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-27."
Donna L Crump — New York

Ben P Dattler, West Monroe NY

Address: 338 County Route 11 Lot 126 West Monroe, NY 13167
Bankruptcy Case 11-31092-5-mcr Summary: "Ben P Dattler's Chapter 7 bankruptcy, filed in West Monroe, NY in May 10, 2011, led to asset liquidation, with the case closing in 09/02/2011."
Ben P Dattler — New York

Kathleen A Dimura, West Monroe NY

Address: 337 County Route 11 West Monroe, NY 13167
Concise Description of Bankruptcy Case 12-30886-5-mcr7: "In a Chapter 7 bankruptcy case, Kathleen A Dimura from West Monroe, NY, saw her proceedings start in May 2012 and complete by 08.27.2012, involving asset liquidation."
Kathleen A Dimura — New York

Christine Doughty, West Monroe NY

Address: 215 Gulf Bridge Rd West Monroe, NY 13167
Brief Overview of Bankruptcy Case 11-31581-5-mcr: "Christine Doughty's Chapter 7 bankruptcy, filed in West Monroe, NY in 2011-07-14, led to asset liquidation, with the case closing in 2011-11-06."
Christine Doughty — New York

Heather L Dusharm, West Monroe NY

Address: 558 County Route 26 West Monroe, NY 13167-3138
Bankruptcy Case 15-31149-5-mcr Summary: "In a Chapter 7 bankruptcy case, Heather L Dusharm from West Monroe, NY, saw her proceedings start in 07/31/2015 and complete by 10/29/2015, involving asset liquidation."
Heather L Dusharm — New York

Daniel Eiffe, West Monroe NY

Address: 20 Birch Ln West Monroe, NY 13167
Bankruptcy Case 10-31950-5-mcr Summary: "In West Monroe, NY, Daniel Eiffe filed for Chapter 7 bankruptcy in 2010-07-21. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-13."
Daniel Eiffe — New York

Barbara J Ernestine, West Monroe NY

Address: 45 Woody Dr West Monroe, NY 13167
Bankruptcy Case 12-32003-5-mcr Summary: "In a Chapter 7 bankruptcy case, Barbara J Ernestine from West Monroe, NY, saw her proceedings start in Oct 29, 2012 and complete by 02.04.2013, involving asset liquidation."
Barbara J Ernestine — New York

Samuel Fazzolari, West Monroe NY

Address: 337 County Route 11 Lot 35 West Monroe, NY 13167
Bankruptcy Case 10-32766-5-mcr Overview: "West Monroe, NY resident Samuel Fazzolari's October 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2011."
Samuel Fazzolari — New York

Robert E Fowler, West Monroe NY

Address: 1569 County Route 37 West Monroe, NY 13167
Brief Overview of Bankruptcy Case 12-30438-5-mcr: "In West Monroe, NY, Robert E Fowler filed for Chapter 7 bankruptcy in 2012-03-10. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2012."
Robert E Fowler — New York

Shannon Goins, West Monroe NY

Address: 301 County Route 23B West Monroe, NY 13167
Snapshot of U.S. Bankruptcy Proceeding Case 10-31860-5-mcr: "The bankruptcy record of Shannon Goins from West Monroe, NY, shows a Chapter 7 case filed in 2010-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-13."
Shannon Goins — New York

Christopher M Griffin, West Monroe NY

Address: 19 Shaw Rd West Monroe, NY 13167
Snapshot of U.S. Bankruptcy Proceeding Case 11-31642-5-mcr: "The bankruptcy filing by Christopher M Griffin, undertaken in Jul 22, 2011 in West Monroe, NY under Chapter 7, concluded with discharge in 11/14/2011 after liquidating assets."
Christopher M Griffin — New York

Daryl L Hales, West Monroe NY

Address: 267 County Route 26 West Monroe, NY 13167-4131
Brief Overview of Bankruptcy Case 2014-30748-5-mcr: "The bankruptcy filing by Daryl L Hales, undertaken in 2014-05-03 in West Monroe, NY under Chapter 7, concluded with discharge in 08/01/2014 after liquidating assets."
Daryl L Hales — New York

Jessica M Hart, West Monroe NY

Address: 135 Helinger Rd West Monroe, NY 13167-3270
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31131-5-mcr: "Jessica M Hart's bankruptcy, initiated in Jul 15, 2014 and concluded by Oct 13, 2014 in West Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica M Hart — New York

Jeremy D Herring, West Monroe NY

Address: 1153 Co. Rt. 26 West Monroe, NY 13167
Brief Overview of Bankruptcy Case 2014-31147-5-mcr: "West Monroe, NY resident Jeremy D Herring's 07/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2014."
Jeremy D Herring — New York

Dewayne E Holden, West Monroe NY

Address: 847 County Route 26 West Monroe, NY 13167
Concise Description of Bankruptcy Case 12-31262-5-mcr7: "The bankruptcy filing by Dewayne E Holden, undertaken in 06.29.2012 in West Monroe, NY under Chapter 7, concluded with discharge in 2012-10-22 after liquidating assets."
Dewayne E Holden — New York

Lois Hutchison, West Monroe NY

Address: PO Box 115 West Monroe, NY 13167-0115
Bankruptcy Case 16-30087-5-mcr Summary: "The bankruptcy record of Lois Hutchison from West Monroe, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2016."
Lois Hutchison — New York

Kevin J Jackson, West Monroe NY

Address: 338 County Route 11 Lot 85 West Monroe, NY 13167
Bankruptcy Case 12-30842-5-mcr Overview: "Kevin J Jackson's Chapter 7 bankruptcy, filed in West Monroe, NY in April 2012, led to asset liquidation, with the case closing in 07/25/2012."
Kevin J Jackson — New York

Michael Allen Jenner, West Monroe NY

Address: 2071 County Route 37 West Monroe, NY 13167-3265
Bankruptcy Case 16-30447-5-mcr Summary: "In West Monroe, NY, Michael Allen Jenner filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-23."
Michael Allen Jenner — New York

Cheryl L Keene, West Monroe NY

Address: 19 Slosson Rd West Monroe, NY 13167
Brief Overview of Bankruptcy Case 11-32703-5-mcr: "In a Chapter 7 bankruptcy case, Cheryl L Keene from West Monroe, NY, saw her proceedings start in 2011-12-30 and complete by 2012-04-23, involving asset liquidation."
Cheryl L Keene — New York

David V Kompe, West Monroe NY

Address: 302 Pinnacle Rd West Monroe, NY 13167-3191
Bankruptcy Case 15-30766-5-mcr Summary: "In West Monroe, NY, David V Kompe filed for Chapter 7 bankruptcy in 2015-05-22. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
David V Kompe — New York

Linda M Lancette, West Monroe NY

Address: 338 County Route 11 Lot 108 West Monroe, NY 13167-4109
Snapshot of U.S. Bankruptcy Proceeding Case 14-31029-5-mcr: "In a Chapter 7 bankruptcy case, Linda M Lancette from West Monroe, NY, saw her proceedings start in 2014-06-24 and complete by Sep 22, 2014, involving asset liquidation."
Linda M Lancette — New York

Angela E Last, West Monroe NY

Address: 214 County Route 11 West Monroe, NY 13167-3101
Concise Description of Bankruptcy Case 15-30597-5-mcr7: "In a Chapter 7 bankruptcy case, Angela E Last from West Monroe, NY, saw her proceedings start in 2015-04-24 and complete by 07/23/2015, involving asset liquidation."
Angela E Last — New York

Lucas D Last, West Monroe NY

Address: 214 County Route 11 West Monroe, NY 13167-3101
Bankruptcy Case 15-30597-5-mcr Summary: "The bankruptcy record of Lucas D Last from West Monroe, NY, shows a Chapter 7 case filed in 04/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2015."
Lucas D Last — New York

Kerrie M Lyboult, West Monroe NY

Address: 338 County Route 11 Lot 85 West Monroe, NY 13167
Brief Overview of Bankruptcy Case 13-31174-5-mcr: "Kerrie M Lyboult's bankruptcy, initiated in 06.28.2013 and concluded by 2013-10-04 in West Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerrie M Lyboult — New York

Jeffrey Magistro, West Monroe NY

Address: 2334 State Route 49 West Monroe, NY 13167
Concise Description of Bankruptcy Case 10-32080-5-mcr7: "The bankruptcy filing by Jeffrey Magistro, undertaken in 07/30/2010 in West Monroe, NY under Chapter 7, concluded with discharge in Nov 3, 2010 after liquidating assets."
Jeffrey Magistro — New York

Christina E Martens, West Monroe NY

Address: 235 Whig Hill Rd West Monroe, NY 13167
Snapshot of U.S. Bankruptcy Proceeding Case 13-30876-5-mcr: "The case of Christina E Martens in West Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in May 10, 2013 and discharged early 08/14/2013, focusing on asset liquidation to repay creditors."
Christina E Martens — New York

John P Mcgillicuddy, West Monroe NY

Address: 77 Slosson Rd West Monroe, NY 13167-4125
Bankruptcy Case 2014-30637-5-mcr Summary: "John P Mcgillicuddy's Chapter 7 bankruptcy, filed in West Monroe, NY in 04/15/2014, led to asset liquidation, with the case closing in 07/14/2014."
John P Mcgillicuddy — New York

Thomas Franklin Mckittrick, West Monroe NY

Address: 86 Shaw Rd West Monroe, NY 13167-3299
Snapshot of U.S. Bankruptcy Proceeding Case 15-30640-5-mcr: "In a Chapter 7 bankruptcy case, Thomas Franklin Mckittrick from West Monroe, NY, saw his proceedings start in 04.30.2015 and complete by 2015-07-29, involving asset liquidation."
Thomas Franklin Mckittrick — New York

Christina L Moses, West Monroe NY

Address: 16 Fisher Dr West Monroe, NY 13167-4162
Bankruptcy Case 14-31913-5-mcr Overview: "The case of Christina L Moses in West Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in December 2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Christina L Moses — New York

Peter S Moses, West Monroe NY

Address: 16 Fisher Dr West Monroe, NY 13167-4162
Bankruptcy Case 14-31913-5-mcr Overview: "Peter S Moses's Chapter 7 bankruptcy, filed in West Monroe, NY in December 2014, led to asset liquidation, with the case closing in March 2015."
Peter S Moses — New York

Rebecca Murray, West Monroe NY

Address: 64 Potter Rd West Monroe, NY 13167
Bankruptcy Case 10-31323-5-mcr Overview: "Rebecca Murray's bankruptcy, initiated in 2010-05-14 and concluded by Sep 6, 2010 in West Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Murray — New York

Edward W Newton, West Monroe NY

Address: 7 Pinecrest Dr West Monroe, NY 13167
Bankruptcy Case 11-30720-5-mcr Summary: "West Monroe, NY resident Edward W Newton's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2011."
Edward W Newton — New York

Gary R Oakley, West Monroe NY

Address: 2145 State Route 49 West Monroe, NY 13167
Snapshot of U.S. Bankruptcy Proceeding Case 11-32473-5-mcr: "The bankruptcy filing by Gary R Oakley, undertaken in 11.22.2011 in West Monroe, NY under Chapter 7, concluded with discharge in Feb 15, 2012 after liquidating assets."
Gary R Oakley — New York

Joseph D Palermo, West Monroe NY

Address: 37 Slocum Dr West Monroe, NY 13167
Snapshot of U.S. Bankruptcy Proceeding Case 12-31362-5-mcr: "Joseph D Palermo's Chapter 7 bankruptcy, filed in West Monroe, NY in July 2012, led to asset liquidation, with the case closing in 11/11/2012."
Joseph D Palermo — New York

Steven W Pappa, West Monroe NY

Address: 179 Dutch Hill Rd West Monroe, NY 13167
Bankruptcy Case 12-30045-5-mcr Overview: "The case of Steven W Pappa in West Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in January 2012 and discharged early May 9, 2012, focusing on asset liquidation to repay creditors."
Steven W Pappa — New York

Richard E Prall, West Monroe NY

Address: 339 County Route 23A West Monroe, NY 13167
Bankruptcy Case 11-31708-5-mcr Summary: "In West Monroe, NY, Richard E Prall filed for Chapter 7 bankruptcy in 07/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2011."
Richard E Prall — New York

Theodore J Prusinowski, West Monroe NY

Address: 1384 County Route 37 West Monroe, NY 13167
Bankruptcy Case 11-31466-5-mcr Summary: "In West Monroe, NY, Theodore J Prusinowski filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/22/2011."
Theodore J Prusinowski — New York

Steven M Reed, West Monroe NY

Address: 87 Gulf Bridge Rd West Monroe, NY 13167
Concise Description of Bankruptcy Case 13-32202-5-mcr7: "In West Monroe, NY, Steven M Reed filed for Chapter 7 bankruptcy in 2013-12-23. This case, involving liquidating assets to pay off debts, was resolved by 03/31/2014."
Steven M Reed — New York

John E Rzepka, West Monroe NY

Address: 1380 County Route 37 West Monroe, NY 13167-3255
Snapshot of U.S. Bankruptcy Proceeding Case 08-30421-5-mcr: "John E Rzepka's Chapter 13 bankruptcy in West Monroe, NY started in 02.29.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-30."
John E Rzepka — New York

Tammy L Seeley, West Monroe NY

Address: 338 County Route 11 Lot 84 West Monroe, NY 13167-4107
Snapshot of U.S. Bankruptcy Proceeding Case 15-30360-5-mcr: "In a Chapter 7 bankruptcy case, Tammy L Seeley from West Monroe, NY, saw her proceedings start in 2015-03-18 and complete by June 16, 2015, involving asset liquidation."
Tammy L Seeley — New York

Tonya A Seeley, West Monroe NY

Address: 338 County Route 11 Lot 96 West Monroe, NY 13167-4108
Bankruptcy Case 16-30549-5-mcr Overview: "In a Chapter 7 bankruptcy case, Tonya A Seeley from West Monroe, NY, saw her proceedings start in 04/12/2016 and complete by July 2016, involving asset liquidation."
Tonya A Seeley — New York

Richard M Shaughnessy, West Monroe NY

Address: 32 Slocum Dr West Monroe, NY 13167
Concise Description of Bankruptcy Case 12-32121-5-mcr7: "In West Monroe, NY, Richard M Shaughnessy filed for Chapter 7 bankruptcy in Nov 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Richard M Shaughnessy — New York

Matthew R Shaw, West Monroe NY

Address: 176 County Route 84 West Monroe, NY 13167
Brief Overview of Bankruptcy Case 11-32486-5-mcr: "In West Monroe, NY, Matthew R Shaw filed for Chapter 7 bankruptcy in 2011-11-23. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2012."
Matthew R Shaw — New York

Heather M Shorney, West Monroe NY

Address: 109 Toad Harbor Rd West Monroe, NY 13167
Brief Overview of Bankruptcy Case 13-31183-5-mcr: "West Monroe, NY resident Heather M Shorney's 06.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2013."
Heather M Shorney — New York

Shevonne M Steiner, West Monroe NY

Address: 268 Helinger Rd West Monroe, NY 13167
Snapshot of U.S. Bankruptcy Proceeding Case 11-32326-5-mcr: "West Monroe, NY resident Shevonne M Steiner's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 20, 2012."
Shevonne M Steiner — New York

David Tackman, West Monroe NY

Address: 253 Potter Rd West Monroe, NY 13167
Brief Overview of Bankruptcy Case 10-32550-5-mcr: "David Tackman's Chapter 7 bankruptcy, filed in West Monroe, NY in 09.23.2010, led to asset liquidation, with the case closing in January 2011."
David Tackman — New York

Gene M Taylor, West Monroe NY

Address: 128 Slosson Rd West Monroe, NY 13167
Concise Description of Bankruptcy Case 11-32682-5-mcr7: "In West Monroe, NY, Gene M Taylor filed for Chapter 7 bankruptcy in Dec 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-20."
Gene M Taylor — New York

Epps Anthony L Van, West Monroe NY

Address: 338 County Route 11 Lot 99 West Monroe, NY 13167
Concise Description of Bankruptcy Case 13-31176-5-mcr7: "The bankruptcy record of Epps Anthony L Van from West Monroe, NY, shows a Chapter 7 case filed in 06/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-04."
Epps Anthony L Van — New York

Paul Vandusen, West Monroe NY

Address: 240 Toad Harbor Rd West Monroe, NY 13167
Bankruptcy Case 10-31888-5-mcr Overview: "West Monroe, NY resident Paul Vandusen's Jul 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Paul Vandusen — New York

Tara A Velasco, West Monroe NY

Address: 2072 County Route 37 West Monroe, NY 13167-3265
Bankruptcy Case 15-31031-5-mcr Summary: "Tara A Velasco's bankruptcy, initiated in 07.14.2015 and concluded by October 12, 2015 in West Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara A Velasco — New York

Kara Warren, West Monroe NY

Address: 451 County Route 11 Lot 34 West Monroe, NY 13167
Concise Description of Bankruptcy Case 10-30123-5-mcr7: "In West Monroe, NY, Kara Warren filed for Chapter 7 bankruptcy in 2010-01-22. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2010."
Kara Warren — New York

Darryl E Waterstraat, West Monroe NY

Address: 38 County Route 84 West Monroe, NY 13167
Bankruptcy Case 11-31328-5-mcr Summary: "Darryl E Waterstraat's Chapter 7 bankruptcy, filed in West Monroe, NY in Jun 8, 2011, led to asset liquidation, with the case closing in September 14, 2011."
Darryl E Waterstraat — New York

David W West, West Monroe NY

Address: 245 Dutch Hill Rd West Monroe, NY 13167
Concise Description of Bankruptcy Case 12-30783-5-mcr7: "In a Chapter 7 bankruptcy case, David W West from West Monroe, NY, saw his proceedings start in April 2012 and complete by 2012-08-16, involving asset liquidation."
David W West — New York

Sherry A White, West Monroe NY

Address: 693 Lower Rd West Monroe, NY 13167-3201
Bankruptcy Case 14-30431-5-mcr Summary: "The case of Sherry A White in West Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 20, 2014 and discharged early June 2014, focusing on asset liquidation to repay creditors."
Sherry A White — New York

Kimberly F Widger, West Monroe NY

Address: 595 Toad Harbor Rd West Monroe, NY 13167
Brief Overview of Bankruptcy Case 12-31178-5-mcr: "The bankruptcy filing by Kimberly F Widger, undertaken in 06/15/2012 in West Monroe, NY under Chapter 7, concluded with discharge in 2012-10-08 after liquidating assets."
Kimberly F Widger — New York

John Winters, West Monroe NY

Address: 89 Shelter Rd West Monroe, NY 13167
Snapshot of U.S. Bankruptcy Proceeding Case 09-33146-5-mcr: "In a Chapter 7 bankruptcy case, John Winters from West Monroe, NY, saw their proceedings start in November 13, 2009 and complete by 2010-02-22, involving asset liquidation."
John Winters — New York

James P Works, West Monroe NY

Address: 283 County Route 84 West Monroe, NY 13167-3225
Snapshot of U.S. Bankruptcy Proceeding Case 14-31582-5-mcr: "The case of James P Works in West Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 10.14.2014 and discharged early 01/12/2015, focusing on asset liquidation to repay creditors."
James P Works — New York

Wayne A Wuster, West Monroe NY

Address: 1624 County Route 37 West Monroe, NY 13167
Concise Description of Bankruptcy Case 11-32267-5-mcr7: "The bankruptcy filing by Wayne A Wuster, undertaken in Oct 21, 2011 in West Monroe, NY under Chapter 7, concluded with discharge in 02.13.2012 after liquidating assets."
Wayne A Wuster — New York

Carol A Yeldon, West Monroe NY

Address: 22 Mitchell Dr West Monroe, NY 13167
Snapshot of U.S. Bankruptcy Proceeding Case 11-30893-5-mcr: "In a Chapter 7 bankruptcy case, Carol A Yeldon from West Monroe, NY, saw their proceedings start in 04.15.2011 and complete by August 2011, involving asset liquidation."
Carol A Yeldon — New York

Jacqueline E Zacharewski, West Monroe NY

Address: 9 Wedgeworth Pt West Monroe, NY 13167-3242
Bankruptcy Case 10-31163-5-mcr Summary: "Jacqueline E Zacharewski's West Monroe, NY bankruptcy under Chapter 13 in 04.30.2010 led to a structured repayment plan, successfully discharged in Nov 20, 2013."
Jacqueline E Zacharewski — New York

Marsha Zwyner, West Monroe NY

Address: 315 Grannis Rd West Monroe, NY 13167
Bankruptcy Case 10-31098-5-mcr Overview: "In West Monroe, NY, Marsha Zwyner filed for Chapter 7 bankruptcy in Apr 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-09."
Marsha Zwyner — New York

Explore Free Bankruptcy Records by State