Jay, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Jay.
Last updated on:
March 31, 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
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