Website Logo

Clay, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Clay.

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

Justin Aguglia, Clay NY

Address: 7919 Boxford Rd Clay, NY 13041
Bankruptcy Case 13-31532-5-mcr Summary: "Clay, NY resident Justin Aguglia's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-05."
Justin Aguglia — New York

Sarah J Andrianos, Clay NY

Address: 5534 Trastevere Rd Clay, NY 13041
Bankruptcy Case 12-30834-5-mcr Summary: "The case of Sarah J Andrianos in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-04-27 and discharged early 2012-07-25, focusing on asset liquidation to repay creditors."
Sarah J Andrianos — New York

Michael Aragona, Clay NY

Address: 5030 State Route 31 Clay, NY 13041
Bankruptcy Case 09-33125-5-mcr Overview: "The bankruptcy filing by Michael Aragona, undertaken in 2009-11-11 in Clay, NY under Chapter 7, concluded with discharge in 02.17.2010 after liquidating assets."
Michael Aragona — New York

Karl E Ashley, Clay NY

Address: 9068 Ashley Landing Dr Clay, NY 13041
Brief Overview of Bankruptcy Case 13-30349-5-mcr: "The bankruptcy record of Karl E Ashley from Clay, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2013."
Karl E Ashley — New York

Jeffrey W Baker, Clay NY

Address: 9174 Henry Clay Blvd Clay, NY 13041-9623
Concise Description of Bankruptcy Case 14-30123-5-mcr7: "In Clay, NY, Jeffrey W Baker filed for Chapter 7 bankruptcy in 01/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2014."
Jeffrey W Baker — New York

Marni Que Clayvel Baker, Clay NY

Address: 8179 Shadbush Ln Clay, NY 13041-8911
Bankruptcy Case 14-31894-5-mcr Summary: "Clay, NY resident Marni Que Clayvel Baker's December 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-12."
Marni Que Clayvel Baker — New York

Amber L Berardi, Clay NY

Address: 5489 Trastevere Rd Clay, NY 13041
Bankruptcy Case 11-30692-5-mcr Overview: "Amber L Berardi's bankruptcy, initiated in Mar 30, 2011 and concluded by 2011-07-23 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber L Berardi — New York

Christine M Bergquist, Clay NY

Address: 8531 Burnet Rd Clay, NY 13041
Bankruptcy Case 11-31674-5-mcr Overview: "The bankruptcy record of Christine M Bergquist from Clay, NY, shows a Chapter 7 case filed in 07/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-19."
Christine M Bergquist — New York

Matthew Bertram, Clay NY

Address: 8236 Trevi Ln Clay, NY 13041
Bankruptcy Case 10-30686-5-mcr Summary: "Clay, NY resident Matthew Bertram's March 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2010."
Matthew Bertram — New York

Kari A Blumenthal, Clay NY

Address: 8065 Trina Cir Clay, NY 13041-9155
Snapshot of U.S. Bankruptcy Proceeding Case 15-30464-5-mcr: "The bankruptcy filing by Kari A Blumenthal, undertaken in Apr 2, 2015 in Clay, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Kari A Blumenthal — New York

Rebecca Bodnar, Clay NY

Address: 8020B Marlin Dr Clay, NY 13041
Bankruptcy Case 10-31581-5-mcr Summary: "In a Chapter 7 bankruptcy case, Rebecca Bodnar from Clay, NY, saw her proceedings start in 06.10.2010 and complete by 09/15/2010, involving asset liquidation."
Rebecca Bodnar — New York

Stephen M Bolster, Clay NY

Address: 8603 Morgan Rd Clay, NY 13041-9666
Concise Description of Bankruptcy Case 16-30515-5-mcr7: "Clay, NY resident Stephen M Bolster's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2016."
Stephen M Bolster — New York

William Boyke, Clay NY

Address: 5719 Boulia Dr Clay, NY 13041
Concise Description of Bankruptcy Case 10-32169-5-mcr7: "William Boyke's bankruptcy, initiated in Aug 13, 2010 and concluded by 2010-12-06 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Boyke — New York

Francis L Brooks, Clay NY

Address: 4346 Old Meadow Rd Clay, NY 13041
Brief Overview of Bankruptcy Case 12-31403-5-mcr: "The bankruptcy filing by Francis L Brooks, undertaken in 07.25.2012 in Clay, NY under Chapter 7, concluded with discharge in 10.17.2012 after liquidating assets."
Francis L Brooks — New York

Stephen K Brownell, Clay NY

Address: 5545 Trastevere Rd Clay, NY 13041
Bankruptcy Case 11-30825-5-mcr Summary: "In a Chapter 7 bankruptcy case, Stephen K Brownell from Clay, NY, saw their proceedings start in 2011-04-12 and complete by August 2011, involving asset liquidation."
Stephen K Brownell — New York

Theodore Bryden, Clay NY

Address: 5366 Amalfi Dr Clay, NY 13041
Bankruptcy Case 10-30874-5-mcr Overview: "Theodore Bryden's Chapter 7 bankruptcy, filed in Clay, NY in Apr 6, 2010, led to asset liquidation, with the case closing in July 2010."
Theodore Bryden — New York

Anthony C Buffa, Clay NY

Address: 5427 Amalfi Dr Clay, NY 13041-9129
Snapshot of U.S. Bankruptcy Proceeding Case 15-30110-5-mcr: "Anthony C Buffa's bankruptcy, initiated in 01.30.2015 and concluded by 04/30/2015 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony C Buffa — New York

Diane M Buffa, Clay NY

Address: 5427 Amalfi Dr Clay, NY 13041-9129
Bankruptcy Case 15-30110-5-mcr Summary: "The case of Diane M Buffa in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-01-30 and discharged early 2015-04-30, focusing on asset liquidation to repay creditors."
Diane M Buffa — New York

Amanda L Burgess, Clay NY

Address: 4195 Trotwood Ln Clay, NY 13041-8726
Bankruptcy Case 14-30367-5-mcr Summary: "In Clay, NY, Amanda L Burgess filed for Chapter 7 bankruptcy in 03.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-10."
Amanda L Burgess — New York

Thomas B Burkard, Clay NY

Address: 8170 Avoss Ln Clay, NY 13041
Bankruptcy Case 11-30620-5-mcr Overview: "Thomas B Burkard's Chapter 7 bankruptcy, filed in Clay, NY in Mar 24, 2011, led to asset liquidation, with the case closing in June 2011."
Thomas B Burkard — New York

Christopher H Burkhart, Clay NY

Address: 8236 Morgan Rd Clay, NY 13041
Bankruptcy Case 13-31961-5-mcr Overview: "The bankruptcy filing by Christopher H Burkhart, undertaken in November 6, 2013 in Clay, NY under Chapter 7, concluded with discharge in February 12, 2014 after liquidating assets."
Christopher H Burkhart — New York

Dean A Cacciola, Clay NY

Address: 4068 Bonstead Rd Clay, NY 13041-8685
Bankruptcy Case 15-30042-5-mcr Summary: "The bankruptcy filing by Dean A Cacciola, undertaken in 01.14.2015 in Clay, NY under Chapter 7, concluded with discharge in 04.14.2015 after liquidating assets."
Dean A Cacciola — New York

Lesa A Cacciola, Clay NY

Address: 4068 Bonstead Rd Clay, NY 13041-8685
Bankruptcy Case 15-31114-5-mcr Summary: "The bankruptcy filing by Lesa A Cacciola, undertaken in 07.24.2015 in Clay, NY under Chapter 7, concluded with discharge in 10.22.2015 after liquidating assets."
Lesa A Cacciola — New York

Nicholas A Caltabiano, Clay NY

Address: 5179 Lyle Dr Clay, NY 13041
Concise Description of Bankruptcy Case 13-30723-5-mcr7: "Nicholas A Caltabiano's Chapter 7 bankruptcy, filed in Clay, NY in April 2013, led to asset liquidation, with the case closing in 2013-07-17."
Nicholas A Caltabiano — New York

Christopher Camardella, Clay NY

Address: 8112 Firenze Ln Clay, NY 13041-8945
Bankruptcy Case 14-30243-5-mcr Overview: "In Clay, NY, Christopher Camardella filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-23."
Christopher Camardella — New York

Guido M Cannata, Clay NY

Address: 8531 Burnet Rd Clay, NY 13041-9413
Bankruptcy Case 16-30304-5-mcr Summary: "In Clay, NY, Guido M Cannata filed for Chapter 7 bankruptcy in 2016-03-07. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2016."
Guido M Cannata — New York

Susan Carnifax, Clay NY

Address: 8041 Candela Ln Clay, NY 13041
Brief Overview of Bankruptcy Case 10-30761-5-mcr: "In a Chapter 7 bankruptcy case, Susan Carnifax from Clay, NY, saw her proceedings start in 2010-03-26 and complete by Jul 19, 2010, involving asset liquidation."
Susan Carnifax — New York

Tina M Casale, Clay NY

Address: 5755 Boulia Dr Clay, NY 13041-6917
Brief Overview of Bankruptcy Case 15-30983-5-mcr: "In Clay, NY, Tina M Casale filed for Chapter 7 bankruptcy in 07/01/2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Tina M Casale — New York

Michael Frederick Cassidy, Clay NY

Address: 5579 Imperia Ln Clay, NY 13041-8627
Concise Description of Bankruptcy Case 14-30891-5-mcr7: "The bankruptcy filing by Michael Frederick Cassidy, undertaken in 2014-05-30 in Clay, NY under Chapter 7, concluded with discharge in 08.28.2014 after liquidating assets."
Michael Frederick Cassidy — New York

Jon V Celi, Clay NY

Address: 8495 Caughdenoy Rd Clay, NY 13041-9181
Snapshot of U.S. Bankruptcy Proceeding Case 15-31588-5-mcr: "Jon V Celi's Chapter 7 bankruptcy, filed in Clay, NY in 2015-10-30, led to asset liquidation, with the case closing in 01.28.2016."
Jon V Celi — New York

Christopher J Chaffee, Clay NY

Address: 5732 Boulia Dr Clay, NY 13041
Snapshot of U.S. Bankruptcy Proceeding Case 13-31512-5-mcr: "The case of Christopher J Chaffee in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-08-27 and discharged early 12.03.2013, focusing on asset liquidation to repay creditors."
Christopher J Chaffee — New York

Holly Chimber, Clay NY

Address: 4310 Amblewood Ln Clay, NY 13041
Bankruptcy Case 10-31893-5-mcr Overview: "Holly Chimber's Chapter 7 bankruptcy, filed in Clay, NY in July 2010, led to asset liquidation, with the case closing in 2010-11-06."
Holly Chimber — New York

Frank E Colunio, Clay NY

Address: 4326 Amblewood Ln Clay, NY 13041-8741
Bankruptcy Case 15-30434-5-mcr Summary: "In Clay, NY, Frank E Colunio filed for Chapter 7 bankruptcy in 2015-03-30. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2015."
Frank E Colunio — New York

Marigrace E Colunio, Clay NY

Address: 4326 Amblewood Ln Clay, NY 13041-8741
Bankruptcy Case 15-30434-5-mcr Summary: "The bankruptcy record of Marigrace E Colunio from Clay, NY, shows a Chapter 7 case filed in 03/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2015."
Marigrace E Colunio — New York

Lisa Combs, Clay NY

Address: 5602 Bunbury Ter Clay, NY 13041
Bankruptcy Case 10-30598-5-mcr Summary: "Clay, NY resident Lisa Combs's March 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-28."
Lisa Combs — New York

Jr Joseph A Commisso, Clay NY

Address: 4453 Millstream Dr Clay, NY 13041
Snapshot of U.S. Bankruptcy Proceeding Case 13-31320-5-mcr: "The bankruptcy record of Jr Joseph A Commisso from Clay, NY, shows a Chapter 7 case filed in 07/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Jr Joseph A Commisso — New York

Tanya L Commisso, Clay NY

Address: 8254 Stearns Rd Clay, NY 13041-9102
Brief Overview of Bankruptcy Case 15-31762-5-mcr: "Tanya L Commisso's bankruptcy, initiated in 2015-11-30 and concluded by 2016-02-28 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya L Commisso — New York

Constance M Comstock, Clay NY

Address: 4945 State Route 31 Clay, NY 13041
Concise Description of Bankruptcy Case 13-31774-5-mcr7: "The bankruptcy record of Constance M Comstock from Clay, NY, shows a Chapter 7 case filed in Oct 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2014."
Constance M Comstock — New York

Sr Michael W Connelly, Clay NY

Address: 8209 Mantova Dr Clay, NY 13041
Snapshot of U.S. Bankruptcy Proceeding Case 11-30134-5-mcr: "In a Chapter 7 bankruptcy case, Sr Michael W Connelly from Clay, NY, saw their proceedings start in 2011-01-31 and complete by 2011-05-26, involving asset liquidation."
Sr Michael W Connelly — New York

Aaron Connors, Clay NY

Address: 4345 Oak Orchard Rd Clay, NY 13041
Brief Overview of Bankruptcy Case 09-33390-5-mcr: "In a Chapter 7 bankruptcy case, Aaron Connors from Clay, NY, saw his proceedings start in December 2009 and complete by Mar 29, 2010, involving asset liquidation."
Aaron Connors — New York

Susan Coon, Clay NY

Address: 5306 Amalfi Dr Clay, NY 13041
Brief Overview of Bankruptcy Case 13-30512-5-mcr: "Susan Coon's Chapter 7 bankruptcy, filed in Clay, NY in March 2013, led to asset liquidation, with the case closing in 07.02.2013."
Susan Coon — New York

Cynthia Corfield, Clay NY

Address: 5620 Trastevere Rd Clay, NY 13041
Concise Description of Bankruptcy Case 10-32245-5-mcr7: "Clay, NY resident Cynthia Corfield's Aug 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 16, 2010."
Cynthia Corfield — New York

Colleen F Corkran, Clay NY

Address: 4266 Barnside Ln Clay, NY 13041-8732
Brief Overview of Bankruptcy Case 14-30253-5-mcr: "The bankruptcy filing by Colleen F Corkran, undertaken in 02/25/2014 in Clay, NY under Chapter 7, concluded with discharge in May 26, 2014 after liquidating assets."
Colleen F Corkran — New York

Catherine E Corp, Clay NY

Address: 8451 Partridge Way Clay, NY 13041-8722
Brief Overview of Bankruptcy Case 15-30497-5-mcr: "In a Chapter 7 bankruptcy case, Catherine E Corp from Clay, NY, saw her proceedings start in 04.08.2015 and complete by July 2015, involving asset liquidation."
Catherine E Corp — New York

James Cox, Clay NY

Address: 8544 Caughdenoy Rd Clay, NY 13041
Bankruptcy Case 10-32632-5-mcr Overview: "The bankruptcy filing by James Cox, undertaken in 09.30.2010 in Clay, NY under Chapter 7, concluded with discharge in 2011-01-23 after liquidating assets."
James Cox — New York

Ryan M Cram, Clay NY

Address: 8020B Marlin Dr Clay, NY 13041-8924
Bankruptcy Case 14-30424-5-mcr Overview: "The bankruptcy record of Ryan M Cram from Clay, NY, shows a Chapter 7 case filed in 03/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2014."
Ryan M Cram — New York

Kelly L Cramer, Clay NY

Address: 8176 Gatewood Dr Clay, NY 13041-8991
Concise Description of Bankruptcy Case 15-30649-5-mcr7: "Kelly L Cramer's bankruptcy, initiated in May 1, 2015 and concluded by Jul 30, 2015 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly L Cramer — New York

Steven M Dalberth, Clay NY

Address: 8047 Candela Ln Clay, NY 13041
Brief Overview of Bankruptcy Case 13-32015-5-mcr: "The bankruptcy filing by Steven M Dalberth, undertaken in 2013-11-15 in Clay, NY under Chapter 7, concluded with discharge in 02/21/2014 after liquidating assets."
Steven M Dalberth — New York

Joseph C Devito, Clay NY

Address: 5386 Tourmaline Dr Clay, NY 13041
Concise Description of Bankruptcy Case 11-32035-5-mcr7: "In a Chapter 7 bankruptcy case, Joseph C Devito from Clay, NY, saw their proceedings start in 09/19/2011 and complete by Jan 12, 2012, involving asset liquidation."
Joseph C Devito — New York

Beth M Dhayer, Clay NY

Address: 4254 Barnside Ln Clay, NY 13041
Bankruptcy Case 11-30976-5-mcr Summary: "The bankruptcy record of Beth M Dhayer from Clay, NY, shows a Chapter 7 case filed in 04/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Beth M Dhayer — New York

Crystal L Digregorio, Clay NY

Address: 8011B Marlin Dr Clay, NY 13041-8926
Snapshot of U.S. Bankruptcy Proceeding Case 14-31692-5-mcr: "Crystal L Digregorio's Chapter 7 bankruptcy, filed in Clay, NY in 2014-10-30, led to asset liquidation, with the case closing in 01/28/2015."
Crystal L Digregorio — New York

Gideon S Dixon, Clay NY

Address: 5534 Piazza Ln Clay, NY 13041-8639
Bankruptcy Case 09-32444-5-mcr Summary: "Chapter 13 bankruptcy for Gideon S Dixon in Clay, NY began in 2009-08-31, focusing on debt restructuring, concluding with plan fulfillment in 11.20.2013."
Gideon S Dixon — New York

Brandy L Dixon, Clay NY

Address: 5534 Piazza Ln Clay, NY 13041-8639
Snapshot of U.S. Bankruptcy Proceeding Case 09-32444-5-mcr: "Filing for Chapter 13 bankruptcy in August 31, 2009, Brandy L Dixon from Clay, NY, structured a repayment plan, achieving discharge in November 20, 2013."
Brandy L Dixon — New York

Thomas L Doyle, Clay NY

Address: 8235 Sarona Ln Clay, NY 13041-9110
Bankruptcy Case 14-31967-5-mcr Overview: "Clay, NY resident Thomas L Doyle's 2014-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2015."
Thomas L Doyle — New York

Jr William Dunn, Clay NY

Address: PO Box 305 Clay, NY 13041
Concise Description of Bankruptcy Case 10-32135-5-mcr7: "Jr William Dunn's bankruptcy, initiated in 2010-08-09 and concluded by 2010-12-02 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Dunn — New York

Maureen P Edmonds, Clay NY

Address: 5060 Hackberry Ln Clay, NY 13041-8912
Brief Overview of Bankruptcy Case 15-31278-5-mcr: "The bankruptcy record of Maureen P Edmonds from Clay, NY, shows a Chapter 7 case filed in 08/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-25."
Maureen P Edmonds — New York

Dale E Edmonds, Clay NY

Address: 5060 Hackberry Ln Clay, NY 13041-8912
Snapshot of U.S. Bankruptcy Proceeding Case 15-31278-5-mcr: "The bankruptcy filing by Dale E Edmonds, undertaken in 2015-08-27 in Clay, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Dale E Edmonds — New York

Richard S Ennis, Clay NY

Address: 8241 Daisy Field Path Clay, NY 13041
Snapshot of U.S. Bankruptcy Proceeding Case 13-31907-5-mcr: "In Clay, NY, Richard S Ennis filed for Chapter 7 bankruptcy in 10.30.2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2014."
Richard S Ennis — New York

Niko J Fiore, Clay NY

Address: 5103 Old Barn Rd Clay, NY 13041-8955
Bankruptcy Case 16-30764-5-mcr Summary: "In Clay, NY, Niko J Fiore filed for Chapter 7 bankruptcy in 2016-05-24. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2016."
Niko J Fiore — New York

Patrice E Fitzsimmons, Clay NY

Address: 5561 Imperia Ln Clay, NY 13041-8627
Bankruptcy Case 14-31723-5-mcr Summary: "Patrice E Fitzsimmons's bankruptcy, initiated in 2014-11-05 and concluded by 02.03.2015 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrice E Fitzsimmons — New York

John J Fitzsimmons, Clay NY

Address: 5561 Imperia Ln Clay, NY 13041-8627
Brief Overview of Bankruptcy Case 14-31723-5-mcr: "The bankruptcy filing by John J Fitzsimmons, undertaken in 11/05/2014 in Clay, NY under Chapter 7, concluded with discharge in 2015-02-03 after liquidating assets."
John J Fitzsimmons — New York

Meagan Michele Frank, Clay NY

Address: 8131 Navona Ln Clay, NY 13041-8966
Bankruptcy Case 16-30905-5-mcr Overview: "The case of Meagan Michele Frank in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 06.24.2016 and discharged early 2016-09-22, focusing on asset liquidation to repay creditors."
Meagan Michele Frank — New York

Jr Wayne Frick, Clay NY

Address: 8123 Rapallo Way Clay, NY 13041
Brief Overview of Bankruptcy Case 10-32079-5-mcr: "The bankruptcy filing by Jr Wayne Frick, undertaken in 2010-07-30 in Clay, NY under Chapter 7, concluded with discharge in Nov 3, 2010 after liquidating assets."
Jr Wayne Frick — New York

Shawn L Gallo, Clay NY

Address: 8109 Como Ln Clay, NY 13041-8942
Bankruptcy Case 15-30702-5-mcr Overview: "Shawn L Gallo's bankruptcy, initiated in 05/13/2015 and concluded by August 2015 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn L Gallo — New York

Hollie J Galusha, Clay NY

Address: 8237 Trevi Ln Clay, NY 13041-8936
Bankruptcy Case 16-30947-5-mcr Overview: "In Clay, NY, Hollie J Galusha filed for Chapter 7 bankruptcy in 2016-07-06. This case, involving liquidating assets to pay off debts, was resolved by October 4, 2016."
Hollie J Galusha — New York

Kimberly D Gapski, Clay NY

Address: 8175 Henry Clay Blvd Clay, NY 13041
Concise Description of Bankruptcy Case 13-31697-5-mcr7: "Kimberly D Gapski's Chapter 7 bankruptcy, filed in Clay, NY in 2013-09-26, led to asset liquidation, with the case closing in 01.02.2014."
Kimberly D Gapski — New York

Ginger Marie Giacobbi, Clay NY

Address: 3396 Maider Rd Clay, NY 13041
Bankruptcy Case 11-32573-5-mcr Overview: "Ginger Marie Giacobbi's bankruptcy, initiated in December 8, 2011 and concluded by March 2012 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ginger Marie Giacobbi — New York

Steven Gibbs, Clay NY

Address: 5406 Brisbane Trl Clay, NY 13041
Concise Description of Bankruptcy Case 10-30407-5-mcr7: "Steven Gibbs's bankruptcy, initiated in 02/25/2010 and concluded by 06.20.2010 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Gibbs — New York

Ruth A Gillette, Clay NY

Address: 5442 Fortuna Pkwy Clay, NY 13041
Brief Overview of Bankruptcy Case 11-30298-5-mcr: "In Clay, NY, Ruth A Gillette filed for Chapter 7 bankruptcy in 2011-02-23. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
Ruth A Gillette — New York

Scott J Greenwood, Clay NY

Address: 5421 Amalfi Dr Clay, NY 13041-9129
Brief Overview of Bankruptcy Case 14-30085-5-mcr: "The bankruptcy filing by Scott J Greenwood, undertaken in 2014-01-27 in Clay, NY under Chapter 7, concluded with discharge in Apr 27, 2014 after liquidating assets."
Scott J Greenwood — New York

Allison E Griffith, Clay NY

Address: 5020 Hackberry Ln Clay, NY 13041-8912
Bankruptcy Case 16-30719-5-mcr Overview: "In Clay, NY, Allison E Griffith filed for Chapter 7 bankruptcy in 05/17/2016. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2016."
Allison E Griffith — New York

Robert Haahr, Clay NY

Address: 5011 State Route 31 Clay, NY 13041
Snapshot of U.S. Bankruptcy Proceeding Case 10-31945-5-mcr: "The bankruptcy record of Robert Haahr from Clay, NY, shows a Chapter 7 case filed in Jul 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2010."
Robert Haahr — New York

Denise Hallock, Clay NY

Address: PO Box 313 Clay, NY 13041-0313
Bankruptcy Case 16-30291-5-mcr Summary: "In Clay, NY, Denise Hallock filed for Chapter 7 bankruptcy in 2016-03-05. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2016."
Denise Hallock — New York

David L Hamlin, Clay NY

Address: 3560 Horseshoe Island Rd Clay, NY 13041-9687
Brief Overview of Bankruptcy Case 15-30703-5-mcr: "In Clay, NY, David L Hamlin filed for Chapter 7 bankruptcy in 05/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2015."
David L Hamlin — New York

Linda Anne Hanna, Clay NY

Address: 8509 Henry Clay Blvd Clay, NY 13041-9677
Brief Overview of Bankruptcy Case 09-32053-5-mcr: "Linda Anne Hanna's Clay, NY bankruptcy under Chapter 13 in 07/23/2009 led to a structured repayment plan, successfully discharged in January 30, 2013."
Linda Anne Hanna — New York

Betsy Ann M Harvey, Clay NY

Address: PO Box 384 Clay, NY 13041
Bankruptcy Case 13-30109-5-mcr Summary: "Betsy Ann M Harvey's bankruptcy, initiated in January 29, 2013 and concluded by 2013-05-07 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betsy Ann M Harvey — New York

Patrica A Hawk, Clay NY

Address: 8018 Fir Dr Clay, NY 13041
Concise Description of Bankruptcy Case 13-32154-5-mcr7: "Clay, NY resident Patrica A Hawk's 12/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-21."
Patrica A Hawk — New York

Sarah Beth Hayes, Clay NY

Address: 4595 Verplank Rd Clay, NY 13041-8629
Snapshot of U.S. Bankruptcy Proceeding Case 16-30200-5-mcr: "Clay, NY resident Sarah Beth Hayes's 02/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-19."
Sarah Beth Hayes — New York

Linda J Hepp, Clay NY

Address: 5509 Trastevere Rd Clay, NY 13041
Brief Overview of Bankruptcy Case 13-31604-5-mcr: "In Clay, NY, Linda J Hepp filed for Chapter 7 bankruptcy in 2013-09-11. This case, involving liquidating assets to pay off debts, was resolved by 12/18/2013."
Linda J Hepp — New York

Diane M Houghmaster, Clay NY

Address: 5533 Imperia Ln Clay, NY 13041
Snapshot of U.S. Bankruptcy Proceeding Case 13-31614-5-mcr: "Diane M Houghmaster's Chapter 7 bankruptcy, filed in Clay, NY in September 12, 2013, led to asset liquidation, with the case closing in 2013-12-19."
Diane M Houghmaster — New York

Kevin M Howard, Clay NY

Address: 8132 Firenze Ln Clay, NY 13041-8945
Bankruptcy Case 14-30292-5-mcr Summary: "The case of Kevin M Howard in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 28, 2014 and discharged early 2014-05-29, focusing on asset liquidation to repay creditors."
Kevin M Howard — New York

Joyce Howe, Clay NY

Address: 5490 Trastevere Rd Clay, NY 13041
Snapshot of U.S. Bankruptcy Proceeding Case 09-33382-5-mcr: "The bankruptcy record of Joyce Howe from Clay, NY, shows a Chapter 7 case filed in 2009-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2010."
Joyce Howe — New York

Danielle M Huff, Clay NY

Address: 9299 Horseshoe Island Rd Clay, NY 13041-9689
Bankruptcy Case 15-30771-5-mcr Summary: "The case of Danielle M Huff in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in May 26, 2015 and discharged early Aug 24, 2015, focusing on asset liquidation to repay creditors."
Danielle M Huff — New York

Dale Ingram, Clay NY

Address: 8106 Como Ln Clay, NY 13041
Snapshot of U.S. Bankruptcy Proceeding Case 10-32953-5-mcr: "The bankruptcy filing by Dale Ingram, undertaken in November 12, 2010 in Clay, NY under Chapter 7, concluded with discharge in Feb 16, 2011 after liquidating assets."
Dale Ingram — New York

Jr James Edward Jackson, Clay NY

Address: 8053 Bamm Hollow Rd Clay, NY 13041-9137
Snapshot of U.S. Bankruptcy Proceeding Case 08-33076-5-mcr: "Filing for Chapter 13 bankruptcy in 12/04/2008, Jr James Edward Jackson from Clay, NY, structured a repayment plan, achieving discharge in 2013-03-20."
Jr James Edward Jackson — New York

Jennifer L Jocz, Clay NY

Address: 8207 Perrugia Ln Clay, NY 13041-8941
Concise Description of Bankruptcy Case 07-32108-5-mcr7: "In her Chapter 13 bankruptcy case filed in August 2007, Clay, NY's Jennifer L Jocz agreed to a debt repayment plan, which was successfully completed by Oct 31, 2012."
Jennifer L Jocz — New York

Gregory A Kairis, Clay NY

Address: 8318 Trevi Ln Clay, NY 13041
Brief Overview of Bankruptcy Case 12-30536-5-mcr: "The bankruptcy filing by Gregory A Kairis, undertaken in 03.27.2012 in Clay, NY under Chapter 7, concluded with discharge in Jul 20, 2012 after liquidating assets."
Gregory A Kairis — New York

Kristine M Kaufman, Clay NY

Address: 4229 Hunting Creek Dr Clay, NY 13041
Snapshot of U.S. Bankruptcy Proceeding Case 12-30583-5-mcr: "Clay, NY resident Kristine M Kaufman's 03.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2012."
Kristine M Kaufman — New York

Judith E Keller, Clay NY

Address: PO Box 328 Clay, NY 13041
Bankruptcy Case 13-31335-5-mcr Summary: "The case of Judith E Keller in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 07/26/2013 and discharged early November 2013, focusing on asset liquidation to repay creditors."
Judith E Keller — New York

Thomas Kenyon, Clay NY

Address: 8267 Justin Dr Clay, NY 13041
Bankruptcy Case 10-31758-5-mcr Overview: "The case of Thomas Kenyon in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in June 28, 2010 and discharged early 10/21/2010, focusing on asset liquidation to repay creditors."
Thomas Kenyon — New York

Tobie Marie Kenyon, Clay NY

Address: 5095 Lilith Ln Clay, NY 13041-6807
Concise Description of Bankruptcy Case 14-31600-5-mcr7: "In a Chapter 7 bankruptcy case, Tobie Marie Kenyon from Clay, NY, saw her proceedings start in 2014-10-16 and complete by January 2015, involving asset liquidation."
Tobie Marie Kenyon — New York

Charlene King, Clay NY

Address: 8047B Marlin Dr Clay, NY 13041
Snapshot of U.S. Bankruptcy Proceeding Case 10-33285-5-mcr: "In a Chapter 7 bankruptcy case, Charlene King from Clay, NY, saw her proceedings start in 2010-12-31 and complete by 2011-03-30, involving asset liquidation."
Charlene King — New York

Michael Kingdeski, Clay NY

Address: 5377 Fortuna Pkwy Clay, NY 13041
Concise Description of Bankruptcy Case 10-30152-5-mcr7: "Michael Kingdeski's Chapter 7 bankruptcy, filed in Clay, NY in 2010-01-26, led to asset liquidation, with the case closing in May 4, 2010."
Michael Kingdeski — New York

Janet D Krajacic, Clay NY

Address: 8119 Navona Ln Clay, NY 13041-8966
Concise Description of Bankruptcy Case 14-31737-5-mcr7: "Clay, NY resident Janet D Krajacic's 2014-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-04."
Janet D Krajacic — New York

Rocco Labosette, Clay NY

Address: 5390 Regina Cir Clay, NY 13041
Brief Overview of Bankruptcy Case 09-33252-5-mcr: "The bankruptcy filing by Rocco Labosette, undertaken in 11/25/2009 in Clay, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Rocco Labosette — New York

Robert Charles Lamb, Clay NY

Address: 8049 Evesborough Dr Clay, NY 13041-9140
Bankruptcy Case 15-30797-5-mcr Overview: "In Clay, NY, Robert Charles Lamb filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2015."
Robert Charles Lamb — New York

Rebecca N Landon, Clay NY

Address: 8179 Rizzo Dr Clay, NY 13041
Concise Description of Bankruptcy Case 12-32297-5-mcr7: "Rebecca N Landon's Chapter 7 bankruptcy, filed in Clay, NY in 12.20.2012, led to asset liquidation, with the case closing in 03.13.2013."
Rebecca N Landon — New York

Anthony R Lapointe, Clay NY

Address: 5427 Borgase Ln Clay, NY 13041-8916
Snapshot of U.S. Bankruptcy Proceeding Case 14-30293-5-mcr: "The case of Anthony R Lapointe in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in February 28, 2014 and discharged early May 2014, focusing on asset liquidation to repay creditors."
Anthony R Lapointe — New York

Donald W Lawrence, Clay NY

Address: 8039 Candela Ln Clay, NY 13041-8913
Concise Description of Bankruptcy Case 15-31011-5-mcr7: "The bankruptcy filing by Donald W Lawrence, undertaken in July 2015 in Clay, NY under Chapter 7, concluded with discharge in 2015-10-06 after liquidating assets."
Donald W Lawrence — New York

Tiffany R Lawrence, Clay NY

Address: 8039 Candela Ln Clay, NY 13041-8913
Snapshot of U.S. Bankruptcy Proceeding Case 15-31011-5-mcr: "In Clay, NY, Tiffany R Lawrence filed for Chapter 7 bankruptcy in Jul 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-06."
Tiffany R Lawrence — New York

Explore Free Bankruptcy Records by State