Website Logo

Clintondale, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Clintondale.

Last updated on: April 03, 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

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