personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

La Fayette, 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 Shanette T Alexander, New York

Address: 6936 Clematis Cir La Fayette, NY 13084-9552

Bankruptcy Case 07-31994-5-mcr Summary: "In their Chapter 13 bankruptcy case filed in 07.31.2007, La Fayette, NY's Shanette T Alexander agreed to a debt repayment plan, which was successfully completed by 2012-11-28."
Shanette T Alexander — New York, 07-31994-5


ᐅ Crystal D Arms, New York

Address: PO Box 253 La Fayette, NY 13084-0253

Concise Description of Bankruptcy Case 15-31021-5-mcr7: "The bankruptcy record of Crystal D Arms from La Fayette, NY, shows a Chapter 7 case filed in 07.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-08."
Crystal D Arms — New York, 15-31021-5


ᐅ Diana M Baker, New York

Address: 2115 Apulia Rd La Fayette, NY 13084

Bankruptcy Case 13-31565-5-mcr Overview: "The bankruptcy record of Diana M Baker from La Fayette, NY, shows a Chapter 7 case filed in 08/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Diana M Baker — New York, 13-31565-5


ᐅ Daniel S Balok, New York

Address: 3267 Webb Rd La Fayette, NY 13084-9772

Bankruptcy Case 16-30763-5-mcr Overview: "In La Fayette, NY, Daniel S Balok filed for Chapter 7 bankruptcy in 2016-05-24. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-22."
Daniel S Balok — New York, 16-30763-5


ᐅ Steven J Bean, New York

Address: 4580 Kingsley Rd La Fayette, NY 13084

Bankruptcy Case 12-30414-5-mcr Overview: "In La Fayette, NY, Steven J Bean filed for Chapter 7 bankruptcy in 2012-03-07. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2012."
Steven J Bean — New York, 12-30414-5


ᐅ Matthew C Boise, New York

Address: 2899 State Route 80 La Fayette, NY 13084

Bankruptcy Case 13-31054-5-mcr Summary: "The bankruptcy filing by Matthew C Boise, undertaken in June 6, 2013 in La Fayette, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Matthew C Boise — New York, 13-31054-5


ᐅ Gregory L Brown, New York

Address: 2590 Lafayette Rd La Fayette, NY 13084

Snapshot of U.S. Bankruptcy Proceeding Case 09-32862-5-mcr: "The case of Gregory L Brown in La Fayette, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory L Brown — New York, 09-32862-5


ᐅ Joshua M Brown, New York

Address: 2590 Lafayette Rd La Fayette, NY 13084

Bankruptcy Case 13-31786-5-mcr Summary: "In a Chapter 7 bankruptcy case, Joshua M Brown from La Fayette, NY, saw their proceedings start in 2013-10-10 and complete by January 16, 2014, involving asset liquidation."
Joshua M Brown — New York, 13-31786-5


ᐅ Donald Michael Bush, New York

Address: 2815 Apulia Rd La Fayette, NY 13084

Brief Overview of Bankruptcy Case 13-31117-5-mcr: "The case of Donald Michael Bush in La Fayette, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Michael Bush — New York, 13-31117-5


ᐅ Bruce Carlson, New York

Address: 2062 Clark Hollow Rd La Fayette, NY 13084

Concise Description of Bankruptcy Case 10-30926-5-mcr7: "In La Fayette, NY, Bruce Carlson filed for Chapter 7 bankruptcy in 2010-04-12. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2010."
Bruce Carlson — New York, 10-30926-5


ᐅ Peggy Ann Carman, New York

Address: 6950 Stebbins Rd La Fayette, NY 13084

Snapshot of U.S. Bankruptcy Proceeding Case 11-31300-5-mcr: "The bankruptcy filing by Peggy Ann Carman, undertaken in June 3, 2011 in La Fayette, NY under Chapter 7, concluded with discharge in September 26, 2011 after liquidating assets."
Peggy Ann Carman — New York, 11-31300-5


ᐅ Thomas J Cawley, New York

Address: 2415 Case Hill Rd La Fayette, NY 13084

Brief Overview of Bankruptcy Case 13-31743-5-mcr: "Thomas J Cawley's bankruptcy, initiated in 10.02.2013 and concluded by Jan 8, 2014 in La Fayette, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Cawley — New York, 13-31743-5


ᐅ Melissa R Conrad, New York

Address: 2876 Apulia Rd Lot 26 La Fayette, NY 13084

Concise Description of Bankruptcy Case 11-30085-5-mcr7: "The bankruptcy record of Melissa R Conrad from La Fayette, NY, shows a Chapter 7 case filed in Jan 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-20."
Melissa R Conrad — New York, 11-30085-5


ᐅ Cheryl A Cook, New York

Address: 2935 Sentinel Heights Rd La Fayette, NY 13084

Bankruptcy Case 12-30629-5-mcr Overview: "The bankruptcy filing by Cheryl A Cook, undertaken in 2012-04-03 in La Fayette, NY under Chapter 7, concluded with discharge in 07.27.2012 after liquidating assets."
Cheryl A Cook — New York, 12-30629-5


ᐅ David P Crossman, New York

Address: 2876 Apulia Rd La Fayette, NY 13084

Concise Description of Bankruptcy Case 11-31203-5-mcr7: "In a Chapter 7 bankruptcy case, David P Crossman from La Fayette, NY, saw his proceedings start in 05.23.2011 and complete by September 2011, involving asset liquidation."
David P Crossman — New York, 11-31203-5


ᐅ Jeremy M Cudd, New York

Address: 2613 US Route 11 Apt 8 La Fayette, NY 13084-9639

Snapshot of U.S. Bankruptcy Proceeding Case 15-31266-5-mcr: "The bankruptcy record of Jeremy M Cudd from La Fayette, NY, shows a Chapter 7 case filed in Aug 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2015."
Jeremy M Cudd — New York, 15-31266-5


ᐅ Paul A Curtis, New York

Address: 2876 Apulia Rd Lot 9 La Fayette, NY 13084

Bankruptcy Case 12-31489-5-mcr Overview: "The case of Paul A Curtis in La Fayette, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul A Curtis — New York, 12-31489-5


ᐅ Laura C Dehart, New York

Address: 1751 Berwyn Rd La Fayette, NY 13084-9407

Bankruptcy Case 14-31637-5-mcr Overview: "La Fayette, NY resident Laura C Dehart's 2014-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Laura C Dehart — New York, 14-31637-5


ᐅ Donald G Delong, New York

Address: 1921 Meeker Hill Rd La Fayette, NY 13084-9515

Snapshot of U.S. Bankruptcy Proceeding Case 15-30197-5-mcr: "Donald G Delong's bankruptcy, initiated in 02.20.2015 and concluded by 05/21/2015 in La Fayette, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald G Delong — New York, 15-30197-5


ᐅ Jr William E Doupe, New York

Address: 2987 Apulia Rd La Fayette, NY 13084

Bankruptcy Case 13-31469-5-mcr Summary: "The bankruptcy filing by Jr William E Doupe, undertaken in Aug 21, 2013 in La Fayette, NY under Chapter 7, concluded with discharge in November 27, 2013 after liquidating assets."
Jr William E Doupe — New York, 13-31469-5


ᐅ Marty M Fields, New York

Address: 1472 Berry Rd La Fayette, NY 13084

Concise Description of Bankruptcy Case 12-30223-5-mcr7: "The case of Marty M Fields in La Fayette, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marty M Fields — New York, 12-30223-5


ᐅ Nancy B Fina, New York

Address: 2803 Webb Rd La Fayette, NY 13084

Snapshot of U.S. Bankruptcy Proceeding Case 11-32642-5-mcr: "Nancy B Fina's Chapter 7 bankruptcy, filed in La Fayette, NY in December 2011, led to asset liquidation, with the case closing in 2012-04-13."
Nancy B Fina — New York, 11-32642-5


ᐅ Randy Ford, New York

Address: 5945 Feather Dr La Fayette, NY 13084

Bankruptcy Case 10-30593-5-mcr Summary: "The case of Randy Ford in La Fayette, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Ford — New York, 10-30593-5


ᐅ Wayne L Foster, New York

Address: 3657 Sentinel Heights Rd La Fayette, NY 13084

Brief Overview of Bankruptcy Case 13-30946-5-mcr: "The bankruptcy filing by Wayne L Foster, undertaken in 2013-05-21 in La Fayette, NY under Chapter 7, concluded with discharge in 2013-08-27 after liquidating assets."
Wayne L Foster — New York, 13-30946-5


ᐅ Christy A Fuller, New York

Address: 2820 US Route 11 Apt 24 La Fayette, NY 13084-9641

Bankruptcy Case 14-30208-5-mcr Summary: "In La Fayette, NY, Christy A Fuller filed for Chapter 7 bankruptcy in Feb 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-19."
Christy A Fuller — New York, 14-30208-5


ᐅ Carrie L Ganoe, New York

Address: 1908 Clark Hollow Rd La Fayette, NY 13084

Snapshot of U.S. Bankruptcy Proceeding Case 12-32323-5-mcr: "In La Fayette, NY, Carrie L Ganoe filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-29."
Carrie L Ganoe — New York, 12-32323-5


ᐅ Daniel J Gibbons, New York

Address: 6119 US Route 20 La Fayette, NY 13084

Brief Overview of Bankruptcy Case 13-31754-5-mcr: "The bankruptcy filing by Daniel J Gibbons, undertaken in October 4, 2013 in La Fayette, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Daniel J Gibbons — New York, 13-31754-5


ᐅ James Giddings, New York

Address: 6235 Reidy Hill Rd La Fayette, NY 13084

Snapshot of U.S. Bankruptcy Proceeding Case 10-32764-5-mcr: "La Fayette, NY resident James Giddings's Oct 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
James Giddings — New York, 10-32764-5


ᐅ Iii Robert Hayes, New York

Address: 2893 State Route 80 La Fayette, NY 13084

Brief Overview of Bankruptcy Case 10-32320-5-mcr: "La Fayette, NY resident Iii Robert Hayes's 08/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 24, 2010."
Iii Robert Hayes — New York, 10-32320-5


ᐅ Kevin Holmes, New York

Address: 2876 Apulia Rd Lot 31 La Fayette, NY 13084

Concise Description of Bankruptcy Case 10-31188-5-mcr7: "La Fayette, NY resident Kevin Holmes's May 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2010."
Kevin Holmes — New York, 10-31188-5


ᐅ Arthur Ernest Hunt, New York

Address: 2984 US Route 11 Apt Q68 La Fayette, NY 13084-9678

Bankruptcy Case 15-30239-5-mcr Summary: "Arthur Ernest Hunt's Chapter 7 bankruptcy, filed in La Fayette, NY in Feb 26, 2015, led to asset liquidation, with the case closing in 05.27.2015."
Arthur Ernest Hunt — New York, 15-30239-5


ᐅ Luke M Joyce, New York

Address: 2984 US Route 11 Apt P La Fayette, NY 13084

Concise Description of Bankruptcy Case 12-32024-5-mcr7: "La Fayette, NY resident Luke M Joyce's Oct 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-06."
Luke M Joyce — New York, 12-32024-5


ᐅ Iii Thomas Kelly, New York

Address: 2984 US Route 11 Apt G28 La Fayette, NY 13084

Concise Description of Bankruptcy Case 10-32259-5-mcr7: "La Fayette, NY resident Iii Thomas Kelly's 08/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/18/2010."
Iii Thomas Kelly — New York, 10-32259-5


ᐅ Jennifer Leonard, New York

Address: PO Box 513 La Fayette, NY 13084

Snapshot of U.S. Bankruptcy Proceeding Case 10-31312-5-mcr: "In La Fayette, NY, Jennifer Leonard filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2010."
Jennifer Leonard — New York, 10-31312-5


ᐅ Linda Logan, New York

Address: 5600 Shute Rd Trlr 88 La Fayette, NY 13084

Concise Description of Bankruptcy Case 09-32941-5-mcr7: "The case of Linda Logan in La Fayette, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Logan — New York, 09-32941-5


ᐅ Robin C Loughlin, New York

Address: 2394 Markland Rd La Fayette, NY 13084

Snapshot of U.S. Bankruptcy Proceeding Case 13-30436-5-mcr: "La Fayette, NY resident Robin C Loughlin's 03.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2013."
Robin C Loughlin — New York, 13-30436-5


ᐅ Michael S Magee, New York

Address: 5373 Rowland Rd La Fayette, NY 13084

Concise Description of Bankruptcy Case 11-31164-5-mcr7: "The bankruptcy record of Michael S Magee from La Fayette, NY, shows a Chapter 7 case filed in 05/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Michael S Magee — New York, 11-31164-5


ᐅ Sandra Magnanti, New York

Address: 2639 US Route 11 Apt 12 La Fayette, NY 13084

Concise Description of Bankruptcy Case 10-30438-5-mcr7: "The bankruptcy record of Sandra Magnanti from La Fayette, NY, shows a Chapter 7 case filed in February 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2010."
Sandra Magnanti — New York, 10-30438-5


ᐅ Susan E Markowski, New York

Address: 2820 US Route 11 Apt 33 La Fayette, NY 13084

Bankruptcy Case 13-30447-5-mcr Summary: "Susan E Markowski's Chapter 7 bankruptcy, filed in La Fayette, NY in Mar 18, 2013, led to asset liquidation, with the case closing in 2013-06-24."
Susan E Markowski — New York, 13-30447-5


ᐅ Michael J Mcleod, New York

Address: 2876 Apulia Rd Lot 29 La Fayette, NY 13084

Snapshot of U.S. Bankruptcy Proceeding Case 12-31168-5-mcr: "In La Fayette, NY, Michael J Mcleod filed for Chapter 7 bankruptcy in June 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 7, 2012."
Michael J Mcleod — New York, 12-31168-5


ᐅ Murray T Miron, New York

Address: 5600 Shute Rd Trlr 74 La Fayette, NY 13084-9785

Bankruptcy Case 15-31154-5-mcr Summary: "La Fayette, NY resident Murray T Miron's 07/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2015."
Murray T Miron — New York, 15-31154-5


ᐅ George J Murray, New York

Address: 3226 Webb Rd La Fayette, NY 13084

Bankruptcy Case 13-31390-5-mcr Summary: "La Fayette, NY resident George J Murray's 2013-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2013."
George J Murray — New York, 13-31390-5


ᐅ Lilian G Musacchio, New York

Address: PO Box 211 La Fayette, NY 13084

Brief Overview of Bankruptcy Case 12-30755-5-mcr: "The case of Lilian G Musacchio in La Fayette, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lilian G Musacchio — New York, 12-30755-5


ᐅ Suzanne M Newman, New York

Address: 5600 Shute Rd Trlr 54 La Fayette, NY 13084-9784

Bankruptcy Case 16-30253-5-mcr Overview: "The bankruptcy record of Suzanne M Newman from La Fayette, 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 2016-05-29."
Suzanne M Newman — New York, 16-30253-5


ᐅ Jason E Newman, New York

Address: 3032 US Route 11 La Fayette, NY 13084-3336

Brief Overview of Bankruptcy Case 14-30453-5-mcr: "La Fayette, NY resident Jason E Newman's March 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2014."
Jason E Newman — New York, 14-30453-5


ᐅ Heather Lee Nodine, New York

Address: 6162 US Route 20 Apt 34 La Fayette, NY 13084-9429

Concise Description of Bankruptcy Case 15-30199-5-mcr7: "The bankruptcy record of Heather Lee Nodine from La Fayette, NY, shows a Chapter 7 case filed in 2015-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2015."
Heather Lee Nodine — New York, 15-30199-5


ᐅ Stephen E Opalat, New York

Address: PO Box 286 La Fayette, NY 13084-0286

Bankruptcy Case 16-30225-5-mcr Summary: "The case of Stephen E Opalat in La Fayette, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen E Opalat — New York, 16-30225-5


ᐅ Stephen A Parzynski, New York

Address: 5696 Bull Hill Rd La Fayette, NY 13084-9779

Snapshot of U.S. Bankruptcy Proceeding Case 15-30005-5-mcr: "Stephen A Parzynski's bankruptcy, initiated in 2015-01-05 and concluded by 04.05.2015 in La Fayette, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen A Parzynski — New York, 15-30005-5


ᐅ John C Pauls, New York

Address: 2626 US Route 11 La Fayette, NY 13084-3348

Bankruptcy Case 15-31287-5-mcr Overview: "The bankruptcy filing by John C Pauls, undertaken in August 28, 2015 in La Fayette, NY under Chapter 7, concluded with discharge in 11.26.2015 after liquidating assets."
John C Pauls — New York, 15-31287-5


ᐅ Sr John J Poplawski, New York

Address: 2856 US Route 11 La Fayette, NY 13084

Brief Overview of Bankruptcy Case 11-31818-5-mcr: "Sr John J Poplawski's Chapter 7 bankruptcy, filed in La Fayette, NY in 2011-08-17, led to asset liquidation, with the case closing in 2011-12-10."
Sr John J Poplawski — New York, 11-31818-5


ᐅ Phyllis E Ross, New York

Address: 6162 US Route 20 Apt 20 La Fayette, NY 13084-9411

Brief Overview of Bankruptcy Case 14-30298-5-mcr: "In La Fayette, NY, Phyllis E Ross filed for Chapter 7 bankruptcy in 03.01.2014. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2014."
Phyllis E Ross — New York, 14-30298-5


ᐅ Richard J Seltzer, New York

Address: 2110 Berry Rd La Fayette, NY 13084-9415

Brief Overview of Bankruptcy Case 09-31415-5-mcr: "Richard J Seltzer, a resident of La Fayette, NY, entered a Chapter 13 bankruptcy plan in 05/21/2009, culminating in its successful completion by 02/13/2013."
Richard J Seltzer — New York, 09-31415-5


ᐅ Sandra R Simiele, New York

Address: 1754 Meeker Hill Rd La Fayette, NY 13084

Snapshot of U.S. Bankruptcy Proceeding Case 11-32072-5-mcr: "The bankruptcy filing by Sandra R Simiele, undertaken in 09/23/2011 in La Fayette, NY under Chapter 7, concluded with discharge in 01.16.2012 after liquidating assets."
Sandra R Simiele — New York, 11-32072-5


ᐅ Kurt R Stafford, New York

Address: 5247 US Route 20 La Fayette, NY 13084

Brief Overview of Bankruptcy Case 12-30851-5-mcr: "In La Fayette, NY, Kurt R Stafford filed for Chapter 7 bankruptcy in 04/30/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2012."
Kurt R Stafford — New York, 12-30851-5


ᐅ Mark E Stanton, New York

Address: 6599 Colton Rd La Fayette, NY 13084

Brief Overview of Bankruptcy Case 13-31797-5-mcr: "In La Fayette, NY, Mark E Stanton filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 17, 2014."
Mark E Stanton — New York, 13-31797-5


ᐅ Stephanie Elizabeth Stevens, New York

Address: 2984 US Route 11 Apt D13 La Fayette, NY 13084-9633

Bankruptcy Case 15-31847-5-mcr Overview: "Stephanie Elizabeth Stevens's Chapter 7 bankruptcy, filed in La Fayette, NY in December 2015, led to asset liquidation, with the case closing in March 2016."
Stephanie Elizabeth Stevens — New York, 15-31847-5


ᐅ Conrad M Taylor, New York

Address: 5600 Shute Rd Trlr 67 La Fayette, NY 13084-9785

Brief Overview of Bankruptcy Case 15-31251-5-mcr: "Conrad M Taylor's Chapter 7 bankruptcy, filed in La Fayette, NY in August 2015, led to asset liquidation, with the case closing in 2015-11-19."
Conrad M Taylor — New York, 15-31251-5


ᐅ Linda S Taylor, New York

Address: 5600 Shute Rd Trlr 67 La Fayette, NY 13084-9785

Concise Description of Bankruptcy Case 15-31251-5-mcr7: "Linda S Taylor's Chapter 7 bankruptcy, filed in La Fayette, NY in 08.21.2015, led to asset liquidation, with the case closing in Nov 19, 2015."
Linda S Taylor — New York, 15-31251-5


ᐅ Jerry R Taylor, New York

Address: PO Box 253 La Fayette, NY 13084

Concise Description of Bankruptcy Case 11-30809-5-mcr7: "The bankruptcy filing by Jerry R Taylor, undertaken in April 9, 2011 in La Fayette, NY under Chapter 7, concluded with discharge in 08.02.2011 after liquidating assets."
Jerry R Taylor — New York, 11-30809-5


ᐅ Joseph B Wallis, New York

Address: 6677 US Route 20 La Fayette, NY 13084-9567

Snapshot of U.S. Bankruptcy Proceeding Case 07-62861-6-dd: "Filing for Chapter 13 bankruptcy in 07.03.2007, Joseph B Wallis from La Fayette, NY, structured a repayment plan, achieving discharge in September 2012."
Joseph B Wallis — New York, 07-62861-6-dd


ᐅ Frank P Warner, New York

Address: 3069 Webb Rd La Fayette, NY 13084-9770

Bankruptcy Case 16-30106-5-mcr Overview: "Frank P Warner's Chapter 7 bankruptcy, filed in La Fayette, NY in 01.31.2016, led to asset liquidation, with the case closing in April 30, 2016."
Frank P Warner — New York, 16-30106-5


ᐅ Michael D Welsh, New York

Address: 3478 Mcclary Rd La Fayette, NY 13084

Brief Overview of Bankruptcy Case 13-31840-5-mcr: "Michael D Welsh's Chapter 7 bankruptcy, filed in La Fayette, NY in 2013-10-19, led to asset liquidation, with the case closing in January 2014."
Michael D Welsh — New York, 13-31840-5