Clintondale, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Clintondale.
Last updated on:
April 03, 2025
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
John David Alvaro, Clintondale NY
Address: 1041 Milton Tpke Clintondale, NY 12515
Bankruptcy Case 11-35685-cgm Overview: "The bankruptcy record of John David Alvaro from Clintondale, NY, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
John David Alvaro — New York
Lisa Carlson, Clintondale NY
Address: 1162 Milton Tpke Clintondale, NY 12515
Brief Overview of Bankruptcy Case 10-35519-cgm: "Clintondale, NY resident Lisa Carlson's 02.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2010."
Lisa Carlson — New York
Debra Joan Cole, Clintondale NY
Address: 1637 Route 44-55 Apt 1 Clintondale, NY 12515
Bankruptcy Case 14-36968-cgm Overview: "Debra Joan Cole's bankruptcy, initiated in 09/29/2014 and concluded by Dec 28, 2014 in Clintondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Joan Cole — New York
Maximo Cruz, Clintondale NY
Address: 650 S Ohioville Rd Clintondale, NY 12515
Bankruptcy Case 10-36637-cgm Summary: "In Clintondale, NY, Maximo Cruz filed for Chapter 7 bankruptcy in June 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2010."
Maximo Cruz — New York
Albert Dunn, Clintondale NY
Address: 1333 Route 44 55 Clintondale, NY 12515
Snapshot of U.S. Bankruptcy Proceeding Case 10-38038-cgm: "Albert Dunn's bankruptcy, initiated in 2010-10-06 and concluded by 2011-01-04 in Clintondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Dunn — New York
Walter C Dyer, Clintondale NY
Address: PO Box 328 Clintondale, NY 12515-0328
Snapshot of U.S. Bankruptcy Proceeding Case 11-35275-cgm: "Chapter 13 bankruptcy for Walter C Dyer in Clintondale, NY began in Feb 7, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-25."
Walter C Dyer — New York
Jose P Flores, Clintondale NY
Address: 12 Cipriano Rd Clintondale, NY 12515
Bankruptcy Case 11-35142-cgm Summary: "Jose P Flores's bankruptcy, initiated in 2011-01-24 and concluded by April 2011 in Clintondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose P Flores — New York
Christopher Ralen Hummel, Clintondale NY
Address: 11 Cipriano Rd Clintondale, NY 12515-5103
Brief Overview of Bankruptcy Case 10-37593-cgm: "Christopher Ralen Hummel's Clintondale, NY bankruptcy under Chapter 13 in 08/27/2010 led to a structured repayment plan, successfully discharged in Apr 24, 2013."
Christopher Ralen Hummel — New York
Carol Jackson, Clintondale NY
Address: PO Box 327 Clintondale, NY 12515
Bankruptcy Case 10-37303-cgm Summary: "In a Chapter 7 bankruptcy case, Carol Jackson from Clintondale, NY, saw their proceedings start in July 2010 and complete by 2010-11-22, involving asset liquidation."
Carol Jackson — New York
Roy Jacobs, Clintondale NY
Address: PO Box 217 Clintondale, NY 12515
Bankruptcy Case 11-36324-cgm Overview: "The case of Roy Jacobs in Clintondale, NY, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early 08.17.2011, focusing on asset liquidation to repay creditors."
Roy Jacobs — New York
Miriam M Melendez, Clintondale NY
Address: PO Box 337 Clintondale, NY 12515-0337
Snapshot of U.S. Bankruptcy Proceeding Case 14-37051-cgm: "Clintondale, NY resident Miriam M Melendez's October 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2015."
Miriam M Melendez — New York
Melissa L Michaud, Clintondale NY
Address: 20 Barclay Rd Clintondale, NY 12515-5014
Brief Overview of Bankruptcy Case 16-36026-cgm: "The bankruptcy filing by Melissa L Michaud, undertaken in 2016-05-31 in Clintondale, NY under Chapter 7, concluded with discharge in Aug 29, 2016 after liquidating assets."
Melissa L Michaud — New York
Jennifer L Place, Clintondale NY
Address: PO Box 113 Clintondale, NY 12515-0113
Snapshot of U.S. Bankruptcy Proceeding Case 14-36935-cgm: "Jennifer L Place's Chapter 7 bankruptcy, filed in Clintondale, NY in 09.25.2014, led to asset liquidation, with the case closing in Dec 24, 2014."
Jennifer L Place — New York
Richard Allen Rosenkranse, Clintondale NY
Address: PO Box 522 Clintondale, NY 12515
Brief Overview of Bankruptcy Case 13-35251-cgm: "Richard Allen Rosenkranse's Chapter 7 bankruptcy, filed in Clintondale, NY in February 2013, led to asset liquidation, with the case closing in May 1, 2013."
Richard Allen Rosenkranse — New York
Theodore M Schurko, Clintondale NY
Address: 16 Barclay Rd Clintondale, NY 12515
Brief Overview of Bankruptcy Case 11-35911-cgm: "The bankruptcy record of Theodore M Schurko from Clintondale, NY, shows a Chapter 7 case filed in 04/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2011."
Theodore M Schurko — New York
Elizabeth A Sears, Clintondale NY
Address: 15 Cipriano Rd Clintondale, NY 12515-5103
Bankruptcy Case 14-35266-cgm Summary: "The case of Elizabeth A Sears in Clintondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-02-14 and discharged early May 15, 2014, focusing on asset liquidation to repay creditors."
Elizabeth A Sears — New York
Explore Free Bankruptcy Records by State