personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wayland, 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 Jean Marie Allison, New York

Address: 106 Clark St Apt 101 Wayland, NY 14572

Brief Overview of Bankruptcy Case 2-12-20990-PRW: "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, 2-12-20990


ᐅ Glenn Bortle, New York

Address: 100 Pleasantside Dr Wayland, NY 14572

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20363-JCN: "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, 2-10-20363


ᐅ Judy A Bortle, New York

Address: 10192 County Route 92 Wayland, NY 14572-9416

Bankruptcy Case 2-16-20080-PRW Overview: "The case of Judy A Bortle in Wayland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy A Bortle — New York, 2-16-20080


ᐅ Rachel Braziel, New York

Address: 200 Hamilton St Wayland, NY 14572

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22985-JCN: "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, 2-09-22985


ᐅ Teresa L Bump, New York

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, 2-13-20315


ᐅ Jennifer M Campbell, New York

Address: 1695 State Route 63 Wayland, NY 14572-9615

Brief Overview of Bankruptcy Case 2-16-20028-PRW: "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, 2-16-20028


ᐅ Howard W Campbell, New York

Address: 1695 State Route 63 Wayland, NY 14572-9615

Bankruptcy Case 2-16-20028-PRW Overview: "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, 2-16-20028


ᐅ Duane Charles Cansdale, New York

Address: 123 Lincoln St Wayland, NY 14572

Concise Description of Bankruptcy Case 2-12-20715-PRW7: "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, 2-12-20715


ᐅ Michael J Carney, New York

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, 2-11-20386


ᐅ Douglas W Craig, New York

Address: 2339 State Route 63 Lot 4 Wayland, NY 14572-9406

Brief Overview of Bankruptcy Case 2-08-20153-PRW: "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, 2-08-20153


ᐅ Kathleen D Dewey, New York

Address: 2320 Emo Rd Wayland, NY 14572-9538

Bankruptcy Case 2-15-20637-PRW Summary: "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, 2-15-20637


ᐅ Mark J Dewey, New York

Address: 2320 Emo Rd Wayland, NY 14572-9538

Bankruptcy Case 2-15-20637-PRW Overview: "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, 2-15-20637


ᐅ Jamie Driesbach, New York

Address: 11040 Pfaff Hollow Rd Wayland, NY 14572

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20072-JCN: "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, 2-10-20072


ᐅ John Drum, New York

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, 2-10-22806


ᐅ Phillip L Fritz, New York

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, 2-2014-20613


ᐅ Carol J Fritz, New York

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, 2-2014-20613


ᐅ William H Ganshaw, New York

Address: 8 Loveland Pl Wayland, NY 14572-1306

Brief Overview of Bankruptcy Case 2-09-22983-PRW: "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, 2-09-22983


ᐅ Jr George Gauer, New York

Address: 8197 Dutch Hollow Rd Wayland, NY 14572

Bankruptcy Case 2-10-22825-JCN Summary: "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, 2-10-22825


ᐅ Matthew Robert Gleason, New York

Address: 8995 Pardee Hollow Rd Wayland, NY 14572

Bankruptcy Case 2-12-21857-PRW Summary: "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, 2-12-21857


ᐅ Jennifer Guarasci, New York

Address: 9762 Lander Rd Wayland, NY 14572

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20667-JCN: "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, 2-10-20667


ᐅ Susan L Guess, New York

Address: 8206 Wheaton Hill Rd Wayland, NY 14572-9314

Bankruptcy Case 2-16-20739-PRW Summary: "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, 2-16-20739


ᐅ Curtis M Guess, New York

Address: 8206 Wheaton Hill Rd Wayland, NY 14572-9314

Brief Overview of Bankruptcy 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, 2-16-20739


ᐅ Scott Hamilton, New York

Address: 415 2nd Ave Wayland, NY 14572

Bankruptcy Case 2-10-22163-JCN Overview: "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, 2-10-22163


ᐅ David Earl Hawthorne, New York

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, 08-31639


ᐅ Suzanne Haywood, New York

Address: 2301 Walter Kurtz Rd Wayland, NY 14572

Concise Description of Bankruptcy Case 2-10-22243-JCN7: "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, 2-10-22243


ᐅ Rebecca S Kilsdonk, New York

Address: 53 Southview Dr Wayland, NY 14572

Bankruptcy Case 2-11-22198-JCN Overview: "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, 2-11-22198


ᐅ Becky Jo Kramer, New York

Address: 2599 Walter Kurtz Rd Wayland, NY 14572-9442

Concise Description of Bankruptcy Case 2-16-20681-PRW7: "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, 2-16-20681


ᐅ Lindsay K Kubitz, New York

Address: 208 S Main St Wayland, NY 14572-1406

Bankruptcy Case 2-15-20555-PRW Overview: "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, 2-15-20555


ᐅ William J Kubitz, New York

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, 2-15-20555


ᐅ Gregory J Laraby, New York

Address: 8481 Carney Hollow Rd Wayland, NY 14572-9392

Brief Overview of Bankruptcy Case 2-14-20679-PRW: "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, 2-14-20679


ᐅ Thomas G Leibenguth, New York

Address: PO Box 626 Wayland, NY 14572

Concise Description of Bankruptcy Case 2-13-21381-PRW7: "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, 2-13-21381


ᐅ Rodger D Maile, New York

Address: 11677 County Road 38 Wayland, NY 14572

Concise Description of Bankruptcy Case 2-11-21031-JCN7: "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, 2-11-21031


ᐅ Jr William G Mccoy, New York

Address: 11400 State Route 21 Apt 102 Wayland, NY 14572

Brief Overview of Bankruptcy Case 2-11-21749-JCN: "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, 2-11-21749


ᐅ Nicholas Michno, New York

Address: 100 Southview Dr # 102 Wayland, NY 14572

Brief Overview of Bankruptcy 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, 2-10-20711


ᐅ Rita J Morrow, New York

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, 2-08-21232


ᐅ Paul J Nieder, New York

Address: 11551 Buffalo St Wayland, NY 14572

Concise Description of Bankruptcy Case 2-13-21211-PRW7: "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, 2-13-21211


ᐅ Anne M Packer, New York

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, 2-08-22179


ᐅ Shawn S Pragle, New York

Address: 2599 Derevees Rd Wayland, NY 14572

Bankruptcy Case 2-12-21715-PRW Summary: "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, 2-12-21715


ᐅ John E Rumfola, New York

Address: 7560 Strutt St Wayland, NY 14572

Concise Description of Bankruptcy Case 2-13-20002-PRW7: "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, 2-13-20002


ᐅ Judith A Russell, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith A Russell — New York, 2-2014-20850


ᐅ William A Shepard, New York

Address: 9 N Main St Apt 1 Wayland, NY 14572-1031

Bankruptcy Case 2-07-23114-PRW Overview: "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, 2-07-23114


ᐅ Benjamin H Spencer, New York

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, 2-11-20106


ᐅ Corey Spencer, New York

Address: 52 Southview Dr Apt 202 Wayland, NY 14572

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21027-JCN: "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, 2-10-21027


ᐅ Asa Spencer, New York

Address: 10148 Lander Rd Wayland, NY 14572

Bankruptcy Case 2-10-22096-JCN Overview: "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, 2-10-22096


ᐅ Kathleen M Tatlock, New York

Address: 201 Granger Rd Wayland, NY 14572-1121

Bankruptcy Case 2-16-20274-PRW Overview: "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, 2-16-20274


ᐅ Lee Edwin Tatlock, New York

Address: 201 Granger Rd Wayland, NY 14572-1121

Bankruptcy Case 2-16-20274-PRW Overview: "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, 2-16-20274


ᐅ Heidi Tobias, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi Tobias — New York, 2-10-21836


ᐅ Holley Vandorn, New York

Address: 305 Fremont St Wayland, NY 14572-1207

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20328-PRW: "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, 2-14-20328


ᐅ Melissa Lee Williams, New York

Address: 316 S Lackawanna St Wayland, NY 14572-1442

Bankruptcy Case 2-15-21031-PRW Summary: "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, 2-15-21031


ᐅ Timothy Jason Williams, New York

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, 2-15-21031


ᐅ Winifred Woodward, New York

Address: 2603 Emo Rd Wayland, NY 14572

Brief Overview of Bankruptcy Case 2-09-23258-JCN: "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, 2-09-23258


ᐅ Card Ruth M Young, New York

Address: 7916 Dutch Hollow Rd Wayland, NY 14572-9364

Concise Description of Bankruptcy Case 2-08-20156-PRW7: "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, 2-08-20156