Website Logo

Jay, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Jay.

Last updated on: March 31, 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

Sr James Beatty, Jay NY

Address: 27 Valley Rd Jay, NY 12941
Bankruptcy Case 10-13610-1-rel Summary: "The case of Sr James Beatty in Jay, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-09-30 and discharged early 2011-01-23, focusing on asset liquidation to repay creditors."
Sr James Beatty — New York

Baylee L Crowningshield, Jay NY

Address: PO Box 38 Jay, NY 12941-0038
Brief Overview of Bankruptcy Case 15-10318-1-rel: "The bankruptcy filing by Baylee L Crowningshield, undertaken in 2015-02-25 in Jay, NY under Chapter 7, concluded with discharge in 2015-05-26 after liquidating assets."
Baylee L Crowningshield — New York

Joshua D Crowningshield, Jay NY

Address: PO Box 38 Jay, NY 12941-0038
Bankruptcy Case 15-10318-1-rel Summary: "The bankruptcy record of Joshua D Crowningshield from Jay, NY, shows a Chapter 7 case filed in 2015-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-26."
Joshua D Crowningshield — New York

Rebecca L Lacey, Jay NY

Address: 6745 Nys Route 86 Jay, NY 12941
Concise Description of Bankruptcy Case 12-10728-1-rel7: "The case of Rebecca L Lacey in Jay, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 20, 2012 and discharged early July 13, 2012, focusing on asset liquidation to repay creditors."
Rebecca L Lacey — New York

Mark Lacy, Jay NY

Address: 12 John Fountain Rd Jay, NY 12941
Snapshot of U.S. Bankruptcy Proceeding Case 10-13991-1-rel: "The bankruptcy filing by Mark Lacy, undertaken in October 28, 2010 in Jay, NY under Chapter 7, concluded with discharge in 2011-02-20 after liquidating assets."
Mark Lacy — New York

David C Morgan, Jay NY

Address: 19 Hochsteig Ln Jay, NY 12941-2007
Brief Overview of Bankruptcy Case 08-10450-1-rel: "David C Morgan's Chapter 13 bankruptcy in Jay, NY started in 2008-02-20. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/20/2013."
David C Morgan — New York

Gene Nolan, Jay NY

Address: 13133 Nys Route 9N Jay, NY 12941
Brief Overview of Bankruptcy Case 09-13927-1-rel: "In a Chapter 7 bankruptcy case, Gene Nolan from Jay, NY, saw their proceedings start in 10/20/2009 and complete by Jan 25, 2010, involving asset liquidation."
Gene Nolan — New York

Jennifer Parisella, Jay NY

Address: 48 Cedar St Jay, NY 12941
Concise Description of Bankruptcy Case 10-12416-1-rel7: "The bankruptcy filing by Jennifer Parisella, undertaken in Jun 28, 2010 in Jay, NY under Chapter 7, concluded with discharge in 2010-09-29 after liquidating assets."
Jennifer Parisella — New York

Robert Pinsdorf, Jay NY

Address: 141 Valley Rd Jay, NY 12941
Brief Overview of Bankruptcy Case 09-13941-1-rel: "Robert Pinsdorf's bankruptcy, initiated in 10/21/2009 and concluded by 2010-01-25 in Jay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Pinsdorf — New York

Roger E Preston, Jay NY

Address: PO Box 124 Jay, NY 12941
Brief Overview of Bankruptcy Case 13-10773-1-rel: "Roger E Preston's Chapter 7 bankruptcy, filed in Jay, NY in 03.28.2013, led to asset liquidation, with the case closing in Jul 4, 2013."
Roger E Preston — New York

Cecil Robbins, Jay NY

Address: 473 Valley Rd Jay, NY 12941
Snapshot of U.S. Bankruptcy Proceeding Case 10-14720-1-rel: "Jay, NY resident Cecil Robbins's 12.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 24, 2011."
Cecil Robbins — New York

Kathy F Ward, Jay NY

Address: PO Box 300 Jay, NY 12941-0300
Bankruptcy Case 14-12390-1-rel Overview: "The bankruptcy filing by Kathy F Ward, undertaken in October 29, 2014 in Jay, NY under Chapter 7, concluded with discharge in 01.27.2015 after liquidating assets."
Kathy F Ward — New York

Sr William L Ward, Jay NY

Address: PO Box 300 Jay, NY 12941-0300
Snapshot of U.S. Bankruptcy Proceeding Case 14-12390-1-rel: "The bankruptcy filing by Sr William L Ward, undertaken in 2014-10-29 in Jay, NY under Chapter 7, concluded with discharge in 2015-01-27 after liquidating assets."
Sr William L Ward — New York

Sanford Lowell Warter, Jay NY

Address: PO Box 235 Jay, NY 12941-0235
Bankruptcy Case 14-10106-1-rel Summary: "The bankruptcy record of Sanford Lowell Warter from Jay, NY, shows a Chapter 7 case filed in 01.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-22."
Sanford Lowell Warter — New York

Michael D Yaniro, Jay NY

Address: 24 Howard Heights Ln Jay, NY 12941-5603
Bankruptcy Case 15-11390-1-rel Overview: "In Jay, NY, Michael D Yaniro filed for Chapter 7 bankruptcy in 06.30.2015. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2015."
Michael D Yaniro — New York

Explore Free Bankruptcy Records by State