personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clark Mills, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Barbara A Ashwell, New York

Address: PO Box 696 Clark Mills, NY 13321-0696

Concise Description of Bankruptcy Case 14-62023-6-dd7: "Barbara A Ashwell's bankruptcy, initiated in 12/31/2014 and concluded by 03.31.2015 in Clark Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Ashwell — New York, 14-62023-6-dd


ᐅ Michele A Baker, New York

Address: 11 Willowtree Cir Clark Mills, NY 13321

Concise Description of Bankruptcy Case 13-61991-6-dd7: "The case of Michele A Baker in Clark Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele A Baker — New York, 13-61991-6-dd


ᐅ Kelly A Bougourd, New York

Address: PO Box 127 Clark Mills, NY 13321-0127

Snapshot of U.S. Bankruptcy Proceeding Case 16-60845-6-dd: "Kelly A Bougourd's Chapter 7 bankruptcy, filed in Clark Mills, NY in 06.14.2016, led to asset liquidation, with the case closing in September 2016."
Kelly A Bougourd — New York, 16-60845-6-dd


ᐅ Julianne Breen, New York

Address: PO Box 627 Clark Mills, NY 13321-0627

Bankruptcy Case 15-60422-6-dd Overview: "The bankruptcy filing by Julianne Breen, undertaken in 2015-03-31 in Clark Mills, NY under Chapter 7, concluded with discharge in 06.29.2015 after liquidating assets."
Julianne Breen — New York, 15-60422-6-dd


ᐅ Joshua P Campbell, New York

Address: PO Box 616 Clark Mills, NY 13321-0616

Bankruptcy Case 15-61809-6-dd Summary: "The bankruptcy filing by Joshua P Campbell, undertaken in 2015-12-23 in Clark Mills, NY under Chapter 7, concluded with discharge in 03/22/2016 after liquidating assets."
Joshua P Campbell — New York, 15-61809-6-dd


ᐅ Geralyn A Caracas, New York

Address: 4864 Clinton St Clark Mills, NY 13321-3308

Bankruptcy Case 10-60217-6-dd Overview: "In her Chapter 13 bankruptcy case filed in 02/01/2010, Clark Mills, NY's Geralyn A Caracas agreed to a debt repayment plan, which was successfully completed by 11.18.2014."
Geralyn A Caracas — New York, 10-60217-6-dd


ᐅ William Clark, New York

Address: PO Box 61 Clark Mills, NY 13321-0061

Bankruptcy Case 10-42016-BDL Overview: "William Clark's bankruptcy, initiated in Mar 17, 2010 and concluded by 2010-07-03 in Clark Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Clark — New York, 10-42016


ᐅ Michelle M Covel, New York

Address: PO Box 582 Clark Mills, NY 13321-0582

Bankruptcy Case 15-60584-6-dd Overview: "In a Chapter 7 bankruptcy case, Michelle M Covel from Clark Mills, NY, saw her proceedings start in 2015-04-22 and complete by 2015-07-21, involving asset liquidation."
Michelle M Covel — New York, 15-60584-6-dd


ᐅ William J Covel, New York

Address: PO Box 582 Clark Mills, NY 13321-0582

Brief Overview of Bankruptcy Case 15-60584-6-dd: "William J Covel's bankruptcy, initiated in April 22, 2015 and concluded by 2015-07-21 in Clark Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Covel — New York, 15-60584-6-dd


ᐅ Edward J Fall, New York

Address: PO Box 62 Clark Mills, NY 13321-0062

Snapshot of U.S. Bankruptcy Proceeding Case 16-60746-6-dd: "In Clark Mills, NY, Edward J Fall filed for Chapter 7 bankruptcy in 05/25/2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Edward J Fall — New York, 16-60746-6-dd


ᐅ Annette M Flihan, New York

Address: 82 Millstream Ct Clark Mills, NY 13321-3330

Concise Description of Bankruptcy Case 14-61511-6-dd7: "Annette M Flihan's Chapter 7 bankruptcy, filed in Clark Mills, NY in 2014-09-19, led to asset liquidation, with the case closing in December 2014."
Annette M Flihan — New York, 14-61511-6-dd


ᐅ Samantha R Franchell, New York

Address: 11 Bramblewood Rd Clark Mills, NY 13321-3300

Brief Overview of Bankruptcy Case 2014-61261-6-dd: "The bankruptcy record of Samantha R Franchell from Clark Mills, NY, shows a Chapter 7 case filed in 07.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Samantha R Franchell — New York, 2014-61261-6-dd


ᐅ Mark K Grube, New York

Address: 80 Pratt Ave Clark Mills, NY 13321

Brief Overview of Bankruptcy Case 13-60981-6-dd: "Mark K Grube's bankruptcy, initiated in 06/03/2013 and concluded by 09.09.2013 in Clark Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark K Grube — New York, 13-60981-6-dd


ᐅ Stephanie M Klopfanstein, New York

Address: PO Box 144 Clark Mills, NY 13321-0144

Bankruptcy Case 14-60184-6-dd Summary: "The bankruptcy record of Stephanie M Klopfanstein from Clark Mills, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-11."
Stephanie M Klopfanstein — New York, 14-60184-6-dd


ᐅ Carlene R Klumbach, New York

Address: PO Box 350 Clark Mills, NY 13321

Brief Overview of Bankruptcy Case 12-60725-6-dd: "Carlene R Klumbach's Chapter 7 bankruptcy, filed in Clark Mills, NY in April 20, 2012, led to asset liquidation, with the case closing in August 2012."
Carlene R Klumbach — New York, 12-60725-6-dd


ᐅ Delia Moylan, New York

Address: PO Box 68 Clark Mills, NY 13321

Bankruptcy Case 10-62753-6-dd Overview: "In Clark Mills, NY, Delia Moylan filed for Chapter 7 bankruptcy in 10/15/2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Delia Moylan — New York, 10-62753-6-dd


ᐅ Carrie J Nolan, New York

Address: 5 White St Clark Mills, NY 13321

Brief Overview of Bankruptcy Case 13-60532-6-dd: "Clark Mills, NY resident Carrie J Nolan's 03.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2013."
Carrie J Nolan — New York, 13-60532-6-dd


ᐅ John C Shaw, New York

Address: PO Box 427 Clark Mills, NY 13321

Bankruptcy Case 13-61493-6-dd Summary: "In a Chapter 7 bankruptcy case, John C Shaw from Clark Mills, NY, saw their proceedings start in 09.12.2013 and complete by 2013-12-19, involving asset liquidation."
John C Shaw — New York, 13-61493-6-dd


ᐅ David L Szczesniak, New York

Address: PO Box 461 Clark Mills, NY 13321

Bankruptcy Case 12-61462-6-dd Overview: "In Clark Mills, NY, David L Szczesniak filed for Chapter 7 bankruptcy in August 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-29."
David L Szczesniak — New York, 12-61462-6-dd


ᐅ Susanne M Town, New York

Address: PO Box 205 Clark Mills, NY 13321-0205

Brief Overview of Bankruptcy Case 15-60267-6-dd: "Susanne M Town's Chapter 7 bankruptcy, filed in Clark Mills, NY in March 2015, led to asset liquidation, with the case closing in 2015-06-02."
Susanne M Town — New York, 15-60267-6-dd


ᐅ Dusen Barbara A Van, New York

Address: PO Box 776 Clark Mills, NY 13321-0776

Brief Overview of Bankruptcy Case 15-60731-6-dd: "Dusen Barbara A Van's bankruptcy, initiated in May 15, 2015 and concluded by 08.13.2015 in Clark Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dusen Barbara A Van — New York, 15-60731-6-dd


ᐅ Brian C Volz, New York

Address: PO Box 21 Clark Mills, NY 13321

Bankruptcy Case 11-62361-6-dd Overview: "The case of Brian C Volz in Clark Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian C Volz — New York, 11-62361-6-dd