Website Logo

Clay, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Clay.

Last updated on: April 07, 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

Rebecca Marie Leblanc, Clay NY

Address: 5460 Borgase Ln Clay, NY 13041
Bankruptcy Case 12-31971-5-mcr Overview: "In a Chapter 7 bankruptcy case, Rebecca Marie Leblanc from Clay, NY, saw her proceedings start in Oct 26, 2012 and complete by 02.01.2013, involving asset liquidation."
Rebecca Marie Leblanc — New York

Alaidra A Lees, Clay NY

Address: 5513 Trastevere Rd Clay, NY 13041
Snapshot of U.S. Bankruptcy Proceeding Case 12-31786-5-mcr: "In Clay, NY, Alaidra A Lees filed for Chapter 7 bankruptcy in Sep 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2013."
Alaidra A Lees — New York

Iii Rocco A Leone, Clay NY

Address: 5323 Amalfi Dr Clay, NY 13041-9143
Bankruptcy Case 11-32580-5-mcr Overview: "Iii Rocco A Leone's Chapter 13 bankruptcy in Clay, NY started in December 9, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 28, 2012."
Iii Rocco A Leone — New York

Jamey Locastro, Clay NY

Address: 8137 Crimson Cir Clay, NY 13041
Concise Description of Bankruptcy Case 10-32838-5-mcr7: "Jamey Locastro's Chapter 7 bankruptcy, filed in Clay, NY in Oct 27, 2010, led to asset liquidation, with the case closing in February 2, 2011."
Jamey Locastro — New York

Vanessa Rae Long, Clay NY

Address: 8012 Bamm Hollow Rd Clay, NY 13041-9135
Concise Description of Bankruptcy Case 2014-31260-5-mcr7: "Vanessa Rae Long's bankruptcy, initiated in August 8, 2014 and concluded by 2014-11-06 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Rae Long — New York

Anette E Luffman, Clay NY

Address: 3950 Bonstead Rd Clay, NY 13041-9628
Bankruptcy Case 16-30652-5-mcr Summary: "The bankruptcy record of Anette E Luffman from Clay, NY, shows a Chapter 7 case filed in 05.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 31, 2016."
Anette E Luffman — New York

David W Marsh, Clay NY

Address: 9541 Horseshoe Island Rd Clay, NY 13041
Bankruptcy Case 11-31745-5-mcr Overview: "Clay, NY resident David W Marsh's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-26."
David W Marsh — New York

Jr Robert D Marsh, Clay NY

Address: 5555 Taormina Dr Clay, NY 13041
Brief Overview of Bankruptcy Case 13-30502-5-mcr: "Jr Robert D Marsh's bankruptcy, initiated in Mar 26, 2013 and concluded by July 2, 2013 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert D Marsh — New York

Christina Mason, Clay NY

Address: 5477 Fortuna Pkwy Clay, NY 13041
Concise Description of Bankruptcy Case 10-32733-5-mcr7: "Christina Mason's Chapter 7 bankruptcy, filed in Clay, NY in 2010-10-14, led to asset liquidation, with the case closing in 2011-01-12."
Christina Mason — New York

Stacie L Mattus, Clay NY

Address: 8024 Bamm Hollow Rd Clay, NY 13041
Concise Description of Bankruptcy Case 13-31871-5-mcr7: "In a Chapter 7 bankruptcy case, Stacie L Mattus from Clay, NY, saw her proceedings start in Oct 25, 2013 and complete by January 31, 2014, involving asset liquidation."
Stacie L Mattus — New York

Lisa M D Mauro, Clay NY

Address: 5738 Boulia Dr Clay, NY 13041
Bankruptcy Case 11-30707-5-mcr Summary: "In Clay, NY, Lisa M D Mauro filed for Chapter 7 bankruptcy in March 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-24."
Lisa M D Mauro — New York

Keith Mcglown, Clay NY

Address: 5422 Carina Cir Clay, NY 13041-9121
Bankruptcy Case 15-30341-5-mcr Summary: "The bankruptcy filing by Keith Mcglown, undertaken in 03.17.2015 in Clay, NY under Chapter 7, concluded with discharge in 2015-06-15 after liquidating assets."
Keith Mcglown — New York

Kathryn Mckay, Clay NY

Address: 8236 Trevi Ln Clay, NY 13041-8936
Snapshot of U.S. Bankruptcy Proceeding Case 15-31759-5-mcr: "In Clay, NY, Kathryn Mckay filed for Chapter 7 bankruptcy in 11.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2016."
Kathryn Mckay — New York

James G Mckay, Clay NY

Address: 8236 Trevi Ln Clay, NY 13041-8936
Concise Description of Bankruptcy Case 15-31759-5-mcr7: "The bankruptcy filing by James G Mckay, undertaken in November 29, 2015 in Clay, NY under Chapter 7, concluded with discharge in Feb 27, 2016 after liquidating assets."
James G Mckay — New York

Teresa S Mcphearson, Clay NY

Address: 5397 Tourmaline Dr Clay, NY 13041
Brief Overview of Bankruptcy Case 12-30838-5-mcr: "In Clay, NY, Teresa S Mcphearson filed for Chapter 7 bankruptcy in 2012-04-27. This case, involving liquidating assets to pay off debts, was resolved by Jul 25, 2012."
Teresa S Mcphearson — New York

Dane W Mcshane, Clay NY

Address: 7908 Boxford Rd Clay, NY 13041-8607
Concise Description of Bankruptcy Case 07-31480-5-mcr7: "Dane W Mcshane's Chapter 13 bankruptcy in Clay, NY started in 05.31.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 05.16.2013."
Dane W Mcshane — New York

Jr John Messina, Clay NY

Address: 8051 Bamm Hollow Rd Clay, NY 13041
Bankruptcy Case 11-31533-5-mcr Overview: "The case of Jr John Messina in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 7, 2011 and discharged early 2011-10-12, focusing on asset liquidation to repay creditors."
Jr John Messina — New York

Crystal A Meyer, Clay NY

Address: 8706 Van Hoesen Rd Clay, NY 13041
Brief Overview of Bankruptcy Case 13-30311-5-mcr: "The bankruptcy record of Crystal A Meyer from Clay, NY, shows a Chapter 7 case filed in February 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-06."
Crystal A Meyer — New York

Keith H Miller, Clay NY

Address: 8134 Crimson Cir Clay, NY 13041-9123
Bankruptcy Case 09-32628-5-mcr Overview: "Keith H Miller, a resident of Clay, NY, entered a Chapter 13 bankruptcy plan in 09/22/2009, culminating in its successful completion by 06/28/2013."
Keith H Miller — New York

Sarah L Miller, Clay NY

Address: 8547 Morgan Rd Apt 239 Clay, NY 13041-9737
Concise Description of Bankruptcy Case 15-30517-5-mcr7: "The case of Sarah L Miller in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 04/13/2015 and discharged early 2015-07-12, focusing on asset liquidation to repay creditors."
Sarah L Miller — New York

Mabel Monica, Clay NY

Address: 3492 Horseshoe Island Rd Clay, NY 13041
Bankruptcy Case 10-31597-5-mcr Overview: "In a Chapter 7 bankruptcy case, Mabel Monica from Clay, NY, saw her proceedings start in June 2010 and complete by Sep 15, 2010, involving asset liquidation."
Mabel Monica — New York

Michael P Moran, Clay NY

Address: 5228 Potenza Dr Clay, NY 13041
Brief Overview of Bankruptcy Case 11-30975-5-mcr: "In Clay, NY, Michael P Moran filed for Chapter 7 bankruptcy in 04.27.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Michael P Moran — New York

Leny F Mulcahy, Clay NY

Address: 5754 Boulia Dr Clay, NY 13041
Snapshot of U.S. Bankruptcy Proceeding Case 12-31435-5-mcr: "The bankruptcy filing by Leny F Mulcahy, undertaken in July 2012 in Clay, NY under Chapter 7, concluded with discharge in 2012-11-19 after liquidating assets."
Leny F Mulcahy — New York

Sr Richard Muolo, Clay NY

Address: 5084 Hackberry Ln Clay, NY 13041
Bankruptcy Case 10-30622-5-mcr Summary: "The bankruptcy record of Sr Richard Muolo from Clay, NY, shows a Chapter 7 case filed in 03.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2010."
Sr Richard Muolo — New York

Michelle C Napier, Clay NY

Address: 8210 Perrugia Ln Clay, NY 13041-8941
Brief Overview of Bankruptcy Case 15-31158-5-mcr: "Michelle C Napier's Chapter 7 bankruptcy, filed in Clay, NY in July 31, 2015, led to asset liquidation, with the case closing in 10.29.2015."
Michelle C Napier — New York

Michelle Nuzzo, Clay NY

Address: 8631 Burnet Rd Clay, NY 13041
Bankruptcy Case 10-32783-5-mcr Overview: "Michelle Nuzzo's Chapter 7 bankruptcy, filed in Clay, NY in 2010-10-20, led to asset liquidation, with the case closing in 01/12/2011."
Michelle Nuzzo — New York

Timothy Odom, Clay NY

Address: 8168 Mantova Dr Clay, NY 13041
Snapshot of U.S. Bankruptcy Proceeding Case 10-31713-5-mcr: "The bankruptcy record of Timothy Odom from Clay, NY, shows a Chapter 7 case filed in June 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-29."
Timothy Odom — New York

Robert C Ohara, Clay NY

Address: 8190 Mantova Dr Clay, NY 13041
Concise Description of Bankruptcy Case 13-30632-5-mcr7: "Robert C Ohara's Chapter 7 bankruptcy, filed in Clay, NY in Apr 10, 2013, led to asset liquidation, with the case closing in 07/17/2013."
Robert C Ohara — New York

Kelly A Osier, Clay NY

Address: 5030 State Route 31 Clay, NY 13041
Bankruptcy Case 11-32031-5-mcr Overview: "The bankruptcy filing by Kelly A Osier, undertaken in 09.16.2011 in Clay, NY under Chapter 7, concluded with discharge in January 9, 2012 after liquidating assets."
Kelly A Osier — New York

Michael J Ostuni, Clay NY

Address: 5426 Amalfi Dr Clay, NY 13041-9128
Bankruptcy Case 14-31617-5-mcr Summary: "Michael J Ostuni's Chapter 7 bankruptcy, filed in Clay, NY in October 20, 2014, led to asset liquidation, with the case closing in 01/18/2015."
Michael J Ostuni — New York

Curt M Parry, Clay NY

Address: 9 Mirage Ln Clay, NY 13041-6924
Concise Description of Bankruptcy Case 15-31688-5-mcr7: "In Clay, NY, Curt M Parry filed for Chapter 7 bankruptcy in Nov 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-16."
Curt M Parry — New York

Kelly S Parry, Clay NY

Address: 9 Mirage Ln Clay, NY 13041-6924
Snapshot of U.S. Bankruptcy Proceeding Case 15-31688-5-mcr: "The case of Kelly S Parry in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 18, 2015 and discharged early 2016-02-16, focusing on asset liquidation to repay creditors."
Kelly S Parry — New York

Ann Patla, Clay NY

Address: 8213 Perrugia Ln Clay, NY 13041
Brief Overview of Bankruptcy Case 10-32309-5-mcr: "The case of Ann Patla in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 08/30/2010 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Ann Patla — New York

Mark Peterson, Clay NY

Address: 5501 Chateau Ln Clay, NY 13041
Brief Overview of Bankruptcy Case 11-32368-5-mcr: "The bankruptcy record of Mark Peterson from Clay, NY, shows a Chapter 7 case filed in 2011-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in 02.26.2012."
Mark Peterson — New York

Edwin Pierce, Clay NY

Address: 8282 Trevi Ln Clay, NY 13041
Snapshot of U.S. Bankruptcy Proceeding Case 10-31294-5-mcr: "Clay, NY resident Edwin Pierce's 2010-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2010."
Edwin Pierce — New York

Scott M Pittsley, Clay NY

Address: 8117 Firenze Ln Clay, NY 13041-8945
Brief Overview of Bankruptcy Case 15-30793-5-mcr: "Clay, NY resident Scott M Pittsley's 2015-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Scott M Pittsley — New York

Edward B Poirier, Clay NY

Address: 8102 Firenze Ln Clay, NY 13041
Concise Description of Bankruptcy Case 11-32621-5-mcr7: "The case of Edward B Poirier in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 12.15.2011 and discharged early 04.08.2012, focusing on asset liquidation to repay creditors."
Edward B Poirier — New York

Jo Ell A Poppe, Clay NY

Address: 5333 Skylark Cir Clay, NY 13041
Snapshot of U.S. Bankruptcy Proceeding Case 13-31568-5-mcr: "In Clay, NY, Jo Ell A Poppe filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by 12/06/2013."
Jo Ell A Poppe — New York

Scott L Preli, Clay NY

Address: 5242 Brescia Path Clay, NY 13041
Concise Description of Bankruptcy Case 12-30914-5-mcr7: "Clay, NY resident Scott L Preli's May 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-01."
Scott L Preli — New York

Alexander A Rahalski, Clay NY

Address: 8454 Patridge Way Clay, NY 13041
Bankruptcy Case 2014-30800-5-mcr Summary: "Alexander A Rahalski's bankruptcy, initiated in May 13, 2014 and concluded by 2014-08-11 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander A Rahalski — New York

Mellisa A Rebensky, Clay NY

Address: 8026 Candela Ln Clay, NY 13041-8901
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30678-5-mcr: "The case of Mellisa A Rebensky in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-23 and discharged early July 22, 2014, focusing on asset liquidation to repay creditors."
Mellisa A Rebensky — New York

Yvette M Reddick, Clay NY

Address: 5446 Borgase Ln Clay, NY 13041
Snapshot of U.S. Bankruptcy Proceeding Case 11-31681-5-mcr: "Yvette M Reddick's Chapter 7 bankruptcy, filed in Clay, NY in 07.27.2011, led to asset liquidation, with the case closing in October 2011."
Yvette M Reddick — New York

Jr Robert A Restani, Clay NY

Address: 8197 Rizzo Dr Clay, NY 13041-8812
Bankruptcy Case 14-30209-5-mcr Summary: "The bankruptcy filing by Jr Robert A Restani, undertaken in February 2014 in Clay, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Jr Robert A Restani — New York

April M Rudd, Clay NY

Address: 5419 Tourmaline Dr Clay, NY 13041
Concise Description of Bankruptcy Case 11-30689-5-mcr7: "In a Chapter 7 bankruptcy case, April M Rudd from Clay, NY, saw her proceedings start in 03/30/2011 and complete by 2011-07-23, involving asset liquidation."
April M Rudd — New York

Robert A Ryan, Clay NY

Address: 8048 Bamn Hollow Rd. Clay, NY 13041
Bankruptcy Case 15-30006-5-mcr Overview: "In a Chapter 7 bankruptcy case, Robert A Ryan from Clay, NY, saw their proceedings start in 2015-01-05 and complete by April 5, 2015, involving asset liquidation."
Robert A Ryan — New York

David Santone, Clay NY

Address: 5125 Lilith Ln Clay, NY 13041-6804
Bankruptcy Case 16-30536-5-mcr Summary: "The bankruptcy record of David Santone from Clay, NY, shows a Chapter 7 case filed in Apr 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-10."
David Santone — New York

Jamie R Sardo, Clay NY

Address: 3972 Bonstead Rd Clay, NY 13041-9628
Concise Description of Bankruptcy Case 15-30849-5-mcr7: "Clay, NY resident Jamie R Sardo's Jun 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-08."
Jamie R Sardo — New York

Leigha M Sardo, Clay NY

Address: 3972 Bonstead Rd Clay, NY 13041-9628
Snapshot of U.S. Bankruptcy Proceeding Case 15-30849-5-mcr: "In a Chapter 7 bankruptcy case, Leigha M Sardo from Clay, NY, saw her proceedings start in 06/10/2015 and complete by 2015-09-08, involving asset liquidation."
Leigha M Sardo — New York

Patricia Sattler, Clay NY

Address: 8016A Marlin Dr Clay, NY 13041
Bankruptcy Case 10-30640-5-mcr Overview: "The case of Patricia Sattler in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in March 18, 2010 and discharged early June 28, 2010, focusing on asset liquidation to repay creditors."
Patricia Sattler — New York

Barbara A Sauve, Clay NY

Address: 8547 Morgan Rd Apt 206 Clay, NY 13041-9734
Snapshot of U.S. Bankruptcy Proceeding Case 15-30070-5-mcr: "Barbara A Sauve's bankruptcy, initiated in January 22, 2015 and concluded by Apr 22, 2015 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Sauve — New York

Peter Schneider, Clay NY

Address: 8403 Maple Rd Clay, NY 13041
Bankruptcy Case 09-33208-5-mcr Summary: "The bankruptcy filing by Peter Schneider, undertaken in November 2009 in Clay, NY under Chapter 7, concluded with discharge in 02/26/2010 after liquidating assets."
Peter Schneider — New York

Jr Robert Schwartz, Clay NY

Address: 8229 Lucchesi Dr Clay, NY 13041
Bankruptcy Case 10-31332-5-mcr Overview: "The bankruptcy filing by Jr Robert Schwartz, undertaken in May 2010 in Clay, NY under Chapter 7, concluded with discharge in 09/06/2010 after liquidating assets."
Jr Robert Schwartz — New York

David Searle, Clay NY

Address: 5571 Imperia Ln Clay, NY 13041
Bankruptcy Case 10-32535-5-mcr Summary: "Clay, NY resident David Searle's September 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
David Searle — New York

Sonya Sewell, Clay NY

Address: 5239 Potenza Dr Clay, NY 13041
Bankruptcy Case 10-32723-5-mcr Summary: "Sonya Sewell's bankruptcy, initiated in 10.13.2010 and concluded by 2011-02-05 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonya Sewell — New York

Jeffrey H Seymour, Clay NY

Address: 3569 Maider Rd Clay, NY 13041
Snapshot of U.S. Bankruptcy Proceeding Case 11-30187-5-mcr: "The bankruptcy filing by Jeffrey H Seymour, undertaken in 02.09.2011 in Clay, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Jeffrey H Seymour — New York

Carol R Shadron, Clay NY

Address: 5459 Caughdenoy Rd Clay, NY 13041-8600
Snapshot of U.S. Bankruptcy Proceeding Case 14-30884-5-mcr: "Clay, NY resident Carol R Shadron's 2014-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Carol R Shadron — New York

Steven Shepherd, Clay NY

Address: 9167 Riverside Rd Clay, NY 13041-9620
Snapshot of U.S. Bankruptcy Proceeding Case 08-30842-5-mcr: "Steven Shepherd, a resident of Clay, NY, entered a Chapter 13 bankruptcy plan in 2008-04-10, culminating in its successful completion by 07/31/2013."
Steven Shepherd — New York

Beth Ann Shuba, Clay NY

Address: 8141 Fornova Cir Clay, NY 13041
Bankruptcy Case 12-30037-5-mcr Overview: "In a Chapter 7 bankruptcy case, Beth Ann Shuba from Clay, NY, saw her proceedings start in January 2012 and complete by 04/11/2012, involving asset liquidation."
Beth Ann Shuba — New York

Jeffrey Simko, Clay NY

Address: 8058 Bambi Ln Clay, NY 13041
Brief Overview of Bankruptcy Case 10-30924-5-mcr: "Jeffrey Simko's bankruptcy, initiated in April 9, 2010 and concluded by 08/02/2010 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Simko — New York

William C Simpson, Clay NY

Address: 3492 Horseshoe Island Rd Clay, NY 13041-9630
Brief Overview of Bankruptcy Case 14-30727-5-mcr: "The bankruptcy filing by William C Simpson, undertaken in 04.30.2014 in Clay, NY under Chapter 7, concluded with discharge in 07/29/2014 after liquidating assets."
William C Simpson — New York

William C Simpson, Clay NY

Address: 3492 Horseshoe Island Rd Clay, NY 13041-9630
Brief Overview of Bankruptcy Case 2014-30727-5-mcr: "In Clay, NY, William C Simpson filed for Chapter 7 bankruptcy in 04/30/2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
William C Simpson — New York

Jeanne Smith, Clay NY

Address: 8213 Mantova Dr Clay, NY 13041
Bankruptcy Case 09-33039-5-mcr Overview: "Jeanne Smith's bankruptcy, initiated in Oct 30, 2009 and concluded by February 2010 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne Smith — New York

Thomas R Smith, Clay NY

Address: 4278 Barnside Ln Clay, NY 13041-8732
Concise Description of Bankruptcy Case 07-32149-5-mcr7: "August 21, 2007 marked the beginning of Thomas R Smith's Chapter 13 bankruptcy in Clay, NY, entailing a structured repayment schedule, completed by 02/13/2013."
Thomas R Smith — New York

Joseph E Smorol, Clay NY

Address: 5693 Caughdenoy Rd Clay, NY 13041
Brief Overview of Bankruptcy Case 13-32076-5-mcr: "The case of Joseph E Smorol in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-11-26 and discharged early 03.04.2014, focusing on asset liquidation to repay creditors."
Joseph E Smorol — New York

Noeleen Sohtra, Clay NY

Address: 8162 Mantova Dr Clay, NY 13041-9106
Bankruptcy Case 14-31730-5-mcr Overview: "The bankruptcy filing by Noeleen Sohtra, undertaken in November 5, 2014 in Clay, NY under Chapter 7, concluded with discharge in 02.03.2015 after liquidating assets."
Noeleen Sohtra — New York

Terry L Spears, Clay NY

Address: 8186 Rizzo Dr Clay, NY 13041
Brief Overview of Bankruptcy Case 13-31207-5-mcr: "The bankruptcy filing by Terry L Spears, undertaken in 07.08.2013 in Clay, NY under Chapter 7, concluded with discharge in 2013-10-16 after liquidating assets."
Terry L Spears — New York

Nathan Jeffery Spedding, Clay NY

Address: 9640 Horseshoe Island Rd Clay, NY 13041
Concise Description of Bankruptcy Case 8:11-bk-14651-CED7: "Nathan Jeffery Spedding's Chapter 7 bankruptcy, filed in Clay, NY in 07.31.2011, led to asset liquidation, with the case closing in 11.23.2011."
Nathan Jeffery Spedding — New York

Danielle M Spoto, Clay NY

Address: 5516 Taormina Dr Clay, NY 13041-8975
Snapshot of U.S. Bankruptcy Proceeding Case 14-30468-5-mcr: "The bankruptcy record of Danielle M Spoto from Clay, NY, shows a Chapter 7 case filed in March 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2014."
Danielle M Spoto — New York

Kristina M Spuches, Clay NY

Address: 5414 Brisbane Trl Clay, NY 13041
Bankruptcy Case 12-60264-6-dd Overview: "Kristina M Spuches's Chapter 7 bankruptcy, filed in Clay, NY in Feb 23, 2012, led to asset liquidation, with the case closing in 06/17/2012."
Kristina M Spuches — New York

Lisa M Spuches, Clay NY

Address: 5550 Chateau Ln Clay, NY 13041-8921
Bankruptcy Case 2014-30659-5-mcr Overview: "Lisa M Spuches's Chapter 7 bankruptcy, filed in Clay, NY in 04/18/2014, led to asset liquidation, with the case closing in 2014-07-17."
Lisa M Spuches — New York

Germeine Steiler, Clay NY

Address: 5577 Cairns Trl Clay, NY 13041
Concise Description of Bankruptcy Case 10-32700-5-mcr7: "Germeine Steiler's bankruptcy, initiated in 10.10.2010 and concluded by 2011-02-02 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Germeine Steiler — New York

Roger E Stevens, Clay NY

Address: 8610 Henry Clay Blvd Clay, NY 13041
Bankruptcy Case 09-32856-5-mcr Summary: "The case of Roger E Stevens in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-14 and discharged early 01.20.2010, focusing on asset liquidation to repay creditors."
Roger E Stevens — New York

Ashley R Thompson, Clay NY

Address: 5248 Cremona Trl Clay, NY 13041-8517
Bankruptcy Case 14-30076-5-mcr Summary: "Ashley R Thompson's bankruptcy, initiated in 01/23/2014 and concluded by 2014-04-23 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley R Thompson — New York

Parnell D Thompson, Clay NY

Address: 5364 Vineyard Dr Clay, NY 13041-9142
Bankruptcy Case 14-30463-5-mcr Overview: "Parnell D Thompson's Chapter 7 bankruptcy, filed in Clay, NY in 2014-03-24, led to asset liquidation, with the case closing in 2014-06-22."
Parnell D Thompson — New York

Sarah M Tuper, Clay NY

Address: 5437 Borgase Ln Clay, NY 13041-8916
Bankruptcy Case 16-30233-5-mcr Summary: "In Clay, NY, Sarah M Tuper filed for Chapter 7 bankruptcy in 2016-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-25."
Sarah M Tuper — New York

Lynn P Ventura, Clay NY

Address: 5423 Borgase Ln Clay, NY 13041
Brief Overview of Bankruptcy Case 13-30467-5-mcr: "In Clay, NY, Lynn P Ventura filed for Chapter 7 bankruptcy in 2013-03-20. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Lynn P Ventura — New York

Jeffrey T Vulcano, Clay NY

Address: 5562 Wyandra Dr Clay, NY 13041-9718
Bankruptcy Case 14-31611-5-mcr Summary: "Clay, NY resident Jeffrey T Vulcano's October 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-15."
Jeffrey T Vulcano — New York

Nicole S Vulcano, Clay NY

Address: 5562 Wyandra Dr Clay, NY 13041-9718
Concise Description of Bankruptcy Case 14-31611-5-mcr7: "The bankruptcy filing by Nicole S Vulcano, undertaken in October 17, 2014 in Clay, NY under Chapter 7, concluded with discharge in January 15, 2015 after liquidating assets."
Nicole S Vulcano — New York

Nicholas A Vuocolo, Clay NY

Address: 8282 Mantova Dr Clay, NY 13041-9101
Bankruptcy Case 15-31035-5-mcr Summary: "Nicholas A Vuocolo's bankruptcy, initiated in Jul 14, 2015 and concluded by October 12, 2015 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas A Vuocolo — New York

Gary D Waldron, Clay NY

Address: 8232 Perrugia Ln Clay, NY 13041
Bankruptcy Case 13-30089-5-mcr Summary: "Gary D Waldron's bankruptcy, initiated in January 2013 and concluded by 05/03/2013 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary D Waldron — New York

Ronny Walts, Clay NY

Address: 5545 Piazza Ln Clay, NY 13041
Concise Description of Bankruptcy Case 10-31050-5-mcr7: "In a Chapter 7 bankruptcy case, Ronny Walts from Clay, NY, saw his proceedings start in Apr 22, 2010 and complete by 08/15/2010, involving asset liquidation."
Ronny Walts — New York

Flagg Catherine J Warner, Clay NY

Address: 5442 Lucknow Dr Clay, NY 13041-9709
Concise Description of Bankruptcy Case 15-31166-5-mcr7: "The bankruptcy filing by Flagg Catherine J Warner, undertaken in Aug 3, 2015 in Clay, NY under Chapter 7, concluded with discharge in Nov 1, 2015 after liquidating assets."
Flagg Catherine J Warner — New York

Flagg Dianna M Warner, Clay NY

Address: 5442 Lucknow Dr Clay, NY 13041-9709
Bankruptcy Case 15-31166-5-mcr Summary: "The bankruptcy filing by Flagg Dianna M Warner, undertaken in Aug 3, 2015 in Clay, NY under Chapter 7, concluded with discharge in Nov 1, 2015 after liquidating assets."
Flagg Dianna M Warner — New York

Jerome L Watts, Clay NY

Address: 5465 Congleton Cir Clay, NY 13041-6931
Bankruptcy Case 14-30799-5-mcr Summary: "The bankruptcy filing by Jerome L Watts, undertaken in May 2014 in Clay, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Jerome L Watts — New York

Jerome L Watts, Clay NY

Address: 5465 Congleton Cir Clay, NY 13041-6931
Concise Description of Bankruptcy Case 2014-30799-5-mcr7: "The bankruptcy record of Jerome L Watts from Clay, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Jerome L Watts — New York

Kathleen A Wellman, Clay NY

Address: 4901 Ernest Way Clay, NY 13041-8660
Snapshot of U.S. Bankruptcy Proceeding Case 14-31561-5-mcr: "Kathleen A Wellman's bankruptcy, initiated in October 8, 2014 and concluded by 01.06.2015 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen A Wellman — New York

Jason West, Clay NY

Address: 8725 Caughdenoy Rd Clay, NY 13041
Bankruptcy Case 10-30126-5-mcr Summary: "In Clay, NY, Jason West filed for Chapter 7 bankruptcy in 01/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2010."
Jason West — New York

Daryl S Wilkie, Clay NY

Address: 5513 Trastevere Rd Clay, NY 13041
Bankruptcy Case 11-30029-5-mcr Overview: "The case of Daryl S Wilkie in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-01-12 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Daryl S Wilkie — New York

Regina A Williams, Clay NY

Address: 5148 Lyle Dr Clay, NY 13041-6975
Concise Description of Bankruptcy Case 2014-31070-5-mcr7: "The case of Regina A Williams in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 30, 2014 and discharged early 2014-09-28, focusing on asset liquidation to repay creditors."
Regina A Williams — New York

Kieandra S Williams, Clay NY

Address: 5499 Tobin Path Clay, NY 13041
Concise Description of Bankruptcy Case 13-30734-5-mcr7: "The bankruptcy record of Kieandra S Williams from Clay, NY, shows a Chapter 7 case filed in 2013-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2013."
Kieandra S Williams — New York

Sr Brian A Wing, Clay NY

Address: 7936 Amor Dr Clay, NY 13041
Bankruptcy Case 11-32488-5-mcr Summary: "Sr Brian A Wing's bankruptcy, initiated in 2011-11-23 and concluded by February 15, 2012 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Brian A Wing — New York

Brian A Wing, Clay NY

Address: 7936 Amor Dr Clay, NY 13041-8631
Bankruptcy Case 15-30307-5-mcr Overview: "The case of Brian A Wing in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-11 and discharged early 2015-06-09, focusing on asset liquidation to repay creditors."
Brian A Wing — New York

Kenneth A Wood, Clay NY

Address: 8798 Gaskin Rd Clay, NY 13041-8656
Bankruptcy Case 15-31499-5-mcr Overview: "Kenneth A Wood's Chapter 7 bankruptcy, filed in Clay, NY in Oct 14, 2015, led to asset liquidation, with the case closing in January 12, 2016."
Kenneth A Wood — New York

Sirena L Woods, Clay NY

Address: 4269 State Route 31 Clay, NY 13041
Bankruptcy Case 12-30770-5-mcr Overview: "The bankruptcy record of Sirena L Woods from Clay, NY, shows a Chapter 7 case filed in 04/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-13."
Sirena L Woods — New York

Lori J Wyman, Clay NY

Address: 5438 Borgase Ln Clay, NY 13041-8906
Bankruptcy Case 15-30406-5-mcr Overview: "In a Chapter 7 bankruptcy case, Lori J Wyman from Clay, NY, saw her proceedings start in 2015-03-25 and complete by 06.23.2015, involving asset liquidation."
Lori J Wyman — New York

Kathryn R Zeazeas, Clay NY

Address: 5358 Amalfi Dr Clay, NY 13041
Bankruptcy Case 11-32663-5-mcr Overview: "The bankruptcy record of Kathryn R Zeazeas from Clay, NY, shows a Chapter 7 case filed in 12.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2012."
Kathryn R Zeazeas — New York

Explore Free Bankruptcy Records by State