Website Logo

Clyde, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Clyde.

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

William D Allen, Clyde NY

Address: 17 Reese St Clyde, NY 14433
Bankruptcy Case 2-12-20029-PRW Summary: "In a Chapter 7 bankruptcy case, William D Allen from Clyde, NY, saw their proceedings start in 01/09/2012 and complete by 2012-04-30, involving asset liquidation."
William D Allen — New York

Bobbi Jo Arliss, Clyde NY

Address: 1574 Lockpit Rd Clyde, NY 14433-9432
Bankruptcy Case 2-15-20303-PRW Overview: "Clyde, NY resident Bobbi Jo Arliss's 03/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2015."
Bobbi Jo Arliss — New York

Philip H Arliss, Clyde NY

Address: 1574 Lockpit Rd Clyde, NY 14433-9432
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20303-PRW: "In Clyde, NY, Philip H Arliss filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Philip H Arliss — New York

Sr Henry Ashley, Clyde NY

Address: 1685 Benning Rd Clyde, NY 14433
Concise Description of Bankruptcy Case 2-10-21271-JCN7: "Sr Henry Ashley's bankruptcy, initiated in 2010-05-24 and concluded by 09/13/2010 in Clyde, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Henry Ashley — New York

Amy Bishop, Clyde NY

Address: 11805 Bentley Rd Clyde, NY 14433
Bankruptcy Case 2-09-23257-JCN Overview: "In a Chapter 7 bankruptcy case, Amy Bishop from Clyde, NY, saw her proceedings start in 12.10.2009 and complete by March 2010, involving asset liquidation."
Amy Bishop — New York

Sandra J Carnevale, Clyde NY

Address: 61 W Dezeng St Clyde, NY 14433
Bankruptcy Case 2-11-22202-JCN Summary: "In Clyde, NY, Sandra J Carnevale filed for Chapter 7 bankruptcy in Nov 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Sandra J Carnevale — New York

Cherity T Carpenter, Clyde NY

Address: 10503 Wayne Center Rose Rd Clyde, NY 14433
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20940-PRW: "The bankruptcy filing by Cherity T Carpenter, undertaken in 05.30.2012 in Clyde, NY under Chapter 7, concluded with discharge in 2012-09-19 after liquidating assets."
Cherity T Carpenter — New York

Cathy J Castle, Clyde NY

Address: 21 Redfield St Clyde, NY 14433
Bankruptcy Case 2-13-20987-PRW Overview: "In Clyde, NY, Cathy J Castle filed for Chapter 7 bankruptcy in 06.21.2013. This case, involving liquidating assets to pay off debts, was resolved by October 1, 2013."
Cathy J Castle — New York

Daren A Cobb, Clyde NY

Address: 1302 Lockpit Rd Clyde, NY 14433
Concise Description of Bankruptcy Case 2-11-20198-JCN7: "Daren A Cobb's Chapter 7 bankruptcy, filed in Clyde, NY in Feb 8, 2011, led to asset liquidation, with the case closing in May 5, 2011."
Daren A Cobb — New York

Christopher Colbert, Clyde NY

Address: 10350 Nelson Rd Clyde, NY 14433
Concise Description of Bankruptcy Case 2-10-22317-JCN7: "In a Chapter 7 bankruptcy case, Christopher Colbert from Clyde, NY, saw their proceedings start in 09.21.2010 and complete by 01.11.2011, involving asset liquidation."
Christopher Colbert — New York

Christopher Constable, Clyde NY

Address: 673 Reisdorph Rd Clyde, NY 14433
Brief Overview of Bankruptcy Case 2-11-21310-JCN: "In a Chapter 7 bankruptcy case, Christopher Constable from Clyde, NY, saw their proceedings start in Jun 30, 2011 and complete by September 2011, involving asset liquidation."
Christopher Constable — New York

Jennifer Cooley, Clyde NY

Address: 1340 Lockpit Rd Clyde, NY 14433
Brief Overview of Bankruptcy Case 2-10-21659-JCN: "In a Chapter 7 bankruptcy case, Jennifer Cooley from Clyde, NY, saw her proceedings start in July 6, 2010 and complete by October 2010, involving asset liquidation."
Jennifer Cooley — New York

Shannon M Crocker, Clyde NY

Address: 133 W Genesee St Clyde, NY 14433
Concise Description of Bankruptcy Case 2-12-20826-PRW7: "Shannon M Crocker's bankruptcy, initiated in 05.10.2012 and concluded by 2012-08-30 in Clyde, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon M Crocker — New York

Jr Kenneth A Daniels, Clyde NY

Address: 2588 Lakes Corners Rose Valley Rd Clyde, NY 14433-9610
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20051-PRW: "In their Chapter 13 bankruptcy case filed in 01/09/2008, Clyde, NY's Jr Kenneth A Daniels agreed to a debt repayment plan, which was successfully completed by 10/31/2012."
Jr Kenneth A Daniels — New York

Rollie E Griffin, Clyde NY

Address: 95 Waterloo St Clyde, NY 14433-1425
Brief Overview of Bankruptcy Case 2-15-20884-PRW: "The bankruptcy filing by Rollie E Griffin, undertaken in 07.31.2015 in Clyde, NY under Chapter 7, concluded with discharge in 10.29.2015 after liquidating assets."
Rollie E Griffin — New York

James S Iati, Clyde NY

Address: 53 W Genesee St Clyde, NY 14433
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20229-JCN: "Clyde, NY resident James S Iati's 2011-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-17."
James S Iati — New York

Barry M Lawliss, Clyde NY

Address: 118 W Dezeng St Clyde, NY 14433-1124
Brief Overview of Bankruptcy Case 2-14-21409-PRW: "Clyde, NY resident Barry M Lawliss's 2014-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-12."
Barry M Lawliss — New York

Jennifer Maholick, Clyde NY

Address: PO Box 48 Clyde, NY 14433
Concise Description of Bankruptcy Case 2-10-21858-JCN7: "The bankruptcy record of Jennifer Maholick from Clyde, NY, shows a Chapter 7 case filed in July 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-18."
Jennifer Maholick — New York

Caroline M Mann, Clyde NY

Address: 1146 Jenkins Rd Clyde, NY 14433
Brief Overview of Bankruptcy Case 2-11-21084-JCN: "The case of Caroline M Mann in Clyde, NY, demonstrates a Chapter 7 bankruptcy filed in June 1, 2011 and discharged early 2011-09-14, focusing on asset liquidation to repay creditors."
Caroline M Mann — New York

Donna M Marchitell, Clyde NY

Address: 77 W Dezeng St Clyde, NY 14433-1148
Concise Description of Bankruptcy Case 2-07-22056-PRW7: "Filing for Chapter 13 bankruptcy in 08.14.2007, Donna M Marchitell from Clyde, NY, structured a repayment plan, achieving discharge in 2012-12-27."
Donna M Marchitell — New York

Dominic Marchitello, Clyde NY

Address: 132 Sodus St Clyde, NY 14433
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20381-JCN: "In a Chapter 7 bankruptcy case, Dominic Marchitello from Clyde, NY, saw his proceedings start in Mar 1, 2010 and complete by 2010-06-10, involving asset liquidation."
Dominic Marchitello — New York

Hern Mary Chris O, Clyde NY

Address: 251 Glasgow St Clyde, NY 14433-1222
Bankruptcy Case 2-16-20393-PRW Summary: "Clyde, NY resident Hern Mary Chris O's 04/12/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 11, 2016."
Hern Mary Chris O — New York

Jane Roberts, Clyde NY

Address: 44 Meadow St Clyde, NY 14433
Concise Description of Bankruptcy Case 2-10-20868-JCN7: "Clyde, NY resident Jane Roberts's Apr 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2010."
Jane Roberts — New York

Ronald G Roberts, Clyde NY

Address: 10877 Anstee Rd Clyde, NY 14433-9547
Brief Overview of Bankruptcy Case 2-15-20501-PRW: "Ronald G Roberts's bankruptcy, initiated in 05.05.2015 and concluded by 2015-08-03 in Clyde, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald G Roberts — New York

Joseph T Salerno, Clyde NY

Address: 220 Sodus St Clyde, NY 14433
Brief Overview of Bankruptcy Case 2-13-20646-PRW: "In Clyde, NY, Joseph T Salerno filed for Chapter 7 bankruptcy in Apr 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2013."
Joseph T Salerno — New York

Karen E Scrivener, Clyde NY

Address: 2657 Lakes Corners Rose Valley Rd Clyde, NY 14433
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21691-PRW: "The bankruptcy filing by Karen E Scrivener, undertaken in November 18, 2013 in Clyde, NY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Karen E Scrivener — New York

Douglas Sergeant, Clyde NY

Address: 9665 Old Route 31 Clyde, NY 14433
Brief Overview of Bankruptcy Case 2-09-22938-JCN: "Douglas Sergeant's Chapter 7 bankruptcy, filed in Clyde, NY in Nov 4, 2009, led to asset liquidation, with the case closing in 02.04.2010."
Douglas Sergeant — New York

Daniel M Spencer, Clyde NY

Address: 711 State Route 414 Clyde, NY 14433
Bankruptcy Case 13-32082-5-mcr Summary: "The case of Daniel M Spencer in Clyde, NY, demonstrates a Chapter 7 bankruptcy filed in 11.27.2013 and discharged early 03/09/2014, focusing on asset liquidation to repay creditors."
Daniel M Spencer — New York

Graham Linda Spencer, Clyde NY

Address: 3443 Lovers Ln Clyde, NY 14433
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22315-JCN: "Clyde, NY resident Graham Linda Spencer's 09.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2011."
Graham Linda Spencer — New York

Curen Margaret Mary Van, Clyde NY

Address: 9964 Turnpike Rd Clyde, NY 14433
Bankruptcy Case 2-12-21695-PRW Overview: "Curen Margaret Mary Van's bankruptcy, initiated in Oct 24, 2012 and concluded by Feb 3, 2013 in Clyde, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curen Margaret Mary Van — New York

Gregory Vanfleet, Clyde NY

Address: 123 Lock St Clyde, NY 14433
Brief Overview of Bankruptcy Case 2-09-22928-JCN: "The case of Gregory Vanfleet in Clyde, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 3, 2009 and discharged early 02/10/2010, focusing on asset liquidation to repay creditors."
Gregory Vanfleet — New York

Ronald V Wiggins, Clyde NY

Address: 139 Sodus St Clyde, NY 14433
Bankruptcy Case 2-12-21013-PRW Overview: "Clyde, NY resident Ronald V Wiggins's 06.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 3, 2012."
Ronald V Wiggins — New York

Yvonne A Winter, Clyde NY

Address: 2623 Daboll Rd Clyde, NY 14433-9740
Bankruptcy Case 2-14-21452-PRW Summary: "Yvonne A Winter's bankruptcy, initiated in Nov 24, 2014 and concluded by Feb 22, 2015 in Clyde, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne A Winter — New York

Keri Suzanne Yates, Clyde NY

Address: 132 Sodus St Clyde, NY 14433-1233
Bankruptcy Case 2-16-20501-PRW Overview: "In Clyde, NY, Keri Suzanne Yates filed for Chapter 7 bankruptcy in 05.03.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-01."
Keri Suzanne Yates — New York

Allan Dewitt Yates, Clyde NY

Address: 132 Sodus St Clyde, NY 14433-1233
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20501-PRW: "The case of Allan Dewitt Yates in Clyde, NY, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early 2016-08-01, focusing on asset liquidation to repay creditors."
Allan Dewitt Yates — New York

Wade D Yonge, Clyde NY

Address: 378 Glasgow St Clyde, NY 14433
Bankruptcy Case 2-13-20460-PRW Overview: "Wade D Yonge's bankruptcy, initiated in 03.26.2013 and concluded by 2013-06-20 in Clyde, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wade D Yonge — New York

Explore Free Bankruptcy Records by State