Clyde, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Clyde.
Last updated on:
March 30, 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
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