personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clay, 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 Justin Aguglia, New York

Address: 7919 Boxford Rd Clay, NY 13041

Concise Description of Bankruptcy Case 13-31532-5-mcr7: "Clay, NY resident Justin Aguglia's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-05."
Justin Aguglia — New York, 13-31532-5


ᐅ Sarah J Andrianos, New York

Address: 5534 Trastevere Rd Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 12-30834-5-mcr: "The case of Sarah J Andrianos in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah J Andrianos — New York, 12-30834-5


ᐅ Michael Aragona, New York

Address: 5030 State Route 31 Clay, NY 13041

Brief Overview of Bankruptcy Case 09-33125-5-mcr: "The bankruptcy filing by Michael Aragona, undertaken in 2009-11-11 in Clay, NY under Chapter 7, concluded with discharge in 02.17.2010 after liquidating assets."
Michael Aragona — New York, 09-33125-5


ᐅ Karl E Ashley, New York

Address: 9068 Ashley Landing Dr Clay, NY 13041

Bankruptcy Case 13-30349-5-mcr Summary: "The bankruptcy record of Karl E Ashley from Clay, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2013."
Karl E Ashley — New York, 13-30349-5


ᐅ Jeffrey W Baker, New York

Address: 9174 Henry Clay Blvd Clay, NY 13041-9623

Concise Description of Bankruptcy Case 14-30123-5-mcr7: "In Clay, NY, Jeffrey W Baker filed for Chapter 7 bankruptcy in 01/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2014."
Jeffrey W Baker — New York, 14-30123-5


ᐅ Marni Que Clayvel Baker, New York

Address: 8179 Shadbush Ln Clay, NY 13041-8911

Concise Description of Bankruptcy Case 14-31894-5-mcr7: "Clay, NY resident Marni Que Clayvel Baker's December 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-12."
Marni Que Clayvel Baker — New York, 14-31894-5


ᐅ Amber L Berardi, New York

Address: 5489 Trastevere Rd Clay, NY 13041

Concise Description of Bankruptcy Case 11-30692-5-mcr7: "Amber L Berardi's bankruptcy, initiated in Mar 30, 2011 and concluded by 2011-07-23 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber L Berardi — New York, 11-30692-5


ᐅ Christine M Bergquist, New York

Address: 8531 Burnet Rd Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 11-31674-5-mcr: "The bankruptcy record of Christine M Bergquist from Clay, NY, shows a Chapter 7 case filed in 07/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-19."
Christine M Bergquist — New York, 11-31674-5


ᐅ Matthew Bertram, New York

Address: 8236 Trevi Ln Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 10-30686-5-mcr: "Clay, NY resident Matthew Bertram's March 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2010."
Matthew Bertram — New York, 10-30686-5


ᐅ Kari A Blumenthal, New York

Address: 8065 Trina Cir Clay, NY 13041-9155

Bankruptcy Case 15-30464-5-mcr Summary: "The bankruptcy filing by Kari A Blumenthal, undertaken in Apr 2, 2015 in Clay, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Kari A Blumenthal — New York, 15-30464-5


ᐅ Rebecca Bodnar, New York

Address: 8020B Marlin Dr Clay, NY 13041

Concise Description of Bankruptcy Case 10-31581-5-mcr7: "In a Chapter 7 bankruptcy case, Rebecca Bodnar from Clay, NY, saw her proceedings start in 06.10.2010 and complete by 09/15/2010, involving asset liquidation."
Rebecca Bodnar — New York, 10-31581-5


ᐅ Stephen M Bolster, New York

Address: 8603 Morgan Rd Clay, NY 13041-9666

Bankruptcy Case 16-30515-5-mcr Overview: "Clay, NY resident Stephen M Bolster's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2016."
Stephen M Bolster — New York, 16-30515-5


ᐅ William Boyke, New York

Address: 5719 Boulia Dr Clay, NY 13041

Brief Overview of Bankruptcy Case 10-32169-5-mcr: "William Boyke's bankruptcy, initiated in Aug 13, 2010 and concluded by 2010-12-06 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Boyke — New York, 10-32169-5


ᐅ Francis L Brooks, New York

Address: 4346 Old Meadow Rd Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 12-31403-5-mcr: "The bankruptcy filing by Francis L Brooks, undertaken in 07.25.2012 in Clay, NY under Chapter 7, concluded with discharge in 10.17.2012 after liquidating assets."
Francis L Brooks — New York, 12-31403-5


ᐅ Stephen K Brownell, New York

Address: 5545 Trastevere Rd Clay, NY 13041

Concise Description of Bankruptcy Case 11-30825-5-mcr7: "In a Chapter 7 bankruptcy case, Stephen K Brownell from Clay, NY, saw their proceedings start in 2011-04-12 and complete by August 2011, involving asset liquidation."
Stephen K Brownell — New York, 11-30825-5


ᐅ Theodore Bryden, New York

Address: 5366 Amalfi Dr Clay, NY 13041

Bankruptcy Case 10-30874-5-mcr Overview: "Theodore Bryden's Chapter 7 bankruptcy, filed in Clay, NY in Apr 6, 2010, led to asset liquidation, with the case closing in July 2010."
Theodore Bryden — New York, 10-30874-5


ᐅ Anthony C Buffa, New York

Address: 5427 Amalfi Dr Clay, NY 13041-9129

Concise Description of Bankruptcy Case 15-30110-5-mcr7: "Anthony C Buffa's bankruptcy, initiated in 01.30.2015 and concluded by 04/30/2015 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony C Buffa — New York, 15-30110-5


ᐅ Diane M Buffa, New York

Address: 5427 Amalfi Dr Clay, NY 13041-9129

Brief Overview of Bankruptcy Case 15-30110-5-mcr: "The case of Diane M Buffa in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane M Buffa — New York, 15-30110-5


ᐅ Amanda L Burgess, New York

Address: 4195 Trotwood Ln Clay, NY 13041-8726

Bankruptcy Case 14-30367-5-mcr Overview: "In Clay, NY, Amanda L Burgess filed for Chapter 7 bankruptcy in 03.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-10."
Amanda L Burgess — New York, 14-30367-5


ᐅ Thomas B Burkard, New York

Address: 8170 Avoss Ln Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 11-30620-5-mcr: "Thomas B Burkard's Chapter 7 bankruptcy, filed in Clay, NY in Mar 24, 2011, led to asset liquidation, with the case closing in June 2011."
Thomas B Burkard — New York, 11-30620-5


ᐅ Christopher H Burkhart, New York

Address: 8236 Morgan Rd Clay, NY 13041

Bankruptcy Case 13-31961-5-mcr Summary: "The bankruptcy filing by Christopher H Burkhart, undertaken in November 6, 2013 in Clay, NY under Chapter 7, concluded with discharge in February 12, 2014 after liquidating assets."
Christopher H Burkhart — New York, 13-31961-5


ᐅ Dean A Cacciola, New York

Address: 4068 Bonstead Rd Clay, NY 13041-8685

Bankruptcy Case 15-30042-5-mcr Summary: "The bankruptcy filing by Dean A Cacciola, undertaken in 01.14.2015 in Clay, NY under Chapter 7, concluded with discharge in 04.14.2015 after liquidating assets."
Dean A Cacciola — New York, 15-30042-5


ᐅ Lesa A Cacciola, New York

Address: 4068 Bonstead Rd Clay, NY 13041-8685

Bankruptcy Case 15-31114-5-mcr Summary: "The bankruptcy filing by Lesa A Cacciola, undertaken in 07.24.2015 in Clay, NY under Chapter 7, concluded with discharge in 10.22.2015 after liquidating assets."
Lesa A Cacciola — New York, 15-31114-5


ᐅ Nicholas A Caltabiano, New York

Address: 5179 Lyle Dr Clay, NY 13041

Concise Description of Bankruptcy Case 13-30723-5-mcr7: "Nicholas A Caltabiano's Chapter 7 bankruptcy, filed in Clay, NY in April 2013, led to asset liquidation, with the case closing in 2013-07-17."
Nicholas A Caltabiano — New York, 13-30723-5


ᐅ Christopher Camardella, New York

Address: 8112 Firenze Ln Clay, NY 13041-8945

Concise Description of Bankruptcy Case 14-30243-5-mcr7: "In Clay, NY, Christopher Camardella filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-23."
Christopher Camardella — New York, 14-30243-5


ᐅ Guido M Cannata, New York

Address: 8531 Burnet Rd Clay, NY 13041-9413

Brief Overview of Bankruptcy Case 16-30304-5-mcr: "In Clay, NY, Guido M Cannata filed for Chapter 7 bankruptcy in 2016-03-07. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2016."
Guido M Cannata — New York, 16-30304-5


ᐅ Susan Carnifax, New York

Address: 8041 Candela Ln Clay, NY 13041

Brief Overview of Bankruptcy Case 10-30761-5-mcr: "In a Chapter 7 bankruptcy case, Susan Carnifax from Clay, NY, saw her proceedings start in 2010-03-26 and complete by Jul 19, 2010, involving asset liquidation."
Susan Carnifax — New York, 10-30761-5


ᐅ Tina M Casale, New York

Address: 5755 Boulia Dr Clay, NY 13041-6917

Brief Overview of Bankruptcy Case 15-30983-5-mcr: "In Clay, NY, Tina M Casale filed for Chapter 7 bankruptcy in 07/01/2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Tina M Casale — New York, 15-30983-5


ᐅ Michael Frederick Cassidy, New York

Address: 5579 Imperia Ln Clay, NY 13041-8627

Bankruptcy Case 14-30891-5-mcr Overview: "The bankruptcy filing by Michael Frederick Cassidy, undertaken in 2014-05-30 in Clay, NY under Chapter 7, concluded with discharge in 08.28.2014 after liquidating assets."
Michael Frederick Cassidy — New York, 14-30891-5


ᐅ Jon V Celi, New York

Address: 8495 Caughdenoy Rd Clay, NY 13041-9181

Concise Description of Bankruptcy Case 15-31588-5-mcr7: "Jon V Celi's Chapter 7 bankruptcy, filed in Clay, NY in 2015-10-30, led to asset liquidation, with the case closing in 01.28.2016."
Jon V Celi — New York, 15-31588-5


ᐅ Christopher J Chaffee, New York

Address: 5732 Boulia Dr Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 13-31512-5-mcr: "The case of Christopher J Chaffee in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher J Chaffee — New York, 13-31512-5


ᐅ Holly Chimber, New York

Address: 4310 Amblewood Ln Clay, NY 13041

Bankruptcy Case 10-31893-5-mcr Summary: "Holly Chimber's Chapter 7 bankruptcy, filed in Clay, NY in July 2010, led to asset liquidation, with the case closing in 2010-11-06."
Holly Chimber — New York, 10-31893-5


ᐅ Frank E Colunio, New York

Address: 4326 Amblewood Ln Clay, NY 13041-8741

Bankruptcy Case 15-30434-5-mcr Summary: "In Clay, NY, Frank E Colunio filed for Chapter 7 bankruptcy in 2015-03-30. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2015."
Frank E Colunio — New York, 15-30434-5


ᐅ Marigrace E Colunio, New York

Address: 4326 Amblewood Ln Clay, NY 13041-8741

Brief Overview of Bankruptcy Case 15-30434-5-mcr: "The bankruptcy record of Marigrace E Colunio from Clay, NY, shows a Chapter 7 case filed in 03/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2015."
Marigrace E Colunio — New York, 15-30434-5


ᐅ Lisa Combs, New York

Address: 5602 Bunbury Ter Clay, NY 13041

Bankruptcy Case 10-30598-5-mcr Summary: "Clay, NY resident Lisa Combs's March 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-28."
Lisa Combs — New York, 10-30598-5


ᐅ Jr Joseph A Commisso, New York

Address: 4453 Millstream Dr Clay, NY 13041

Concise Description of Bankruptcy Case 13-31320-5-mcr7: "The bankruptcy record of Jr Joseph A Commisso from Clay, NY, shows a Chapter 7 case filed in 07/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Jr Joseph A Commisso — New York, 13-31320-5


ᐅ Tanya L Commisso, New York

Address: 8254 Stearns Rd Clay, NY 13041-9102

Bankruptcy Case 15-31762-5-mcr Summary: "Tanya L Commisso's bankruptcy, initiated in 2015-11-30 and concluded by 2016-02-28 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya L Commisso — New York, 15-31762-5


ᐅ Constance M Comstock, New York

Address: 4945 State Route 31 Clay, NY 13041

Concise Description of Bankruptcy Case 13-31774-5-mcr7: "The bankruptcy record of Constance M Comstock from Clay, NY, shows a Chapter 7 case filed in Oct 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2014."
Constance M Comstock — New York, 13-31774-5


ᐅ Sr Michael W Connelly, New York

Address: 8209 Mantova Dr Clay, NY 13041

Concise Description of Bankruptcy Case 11-30134-5-mcr7: "In a Chapter 7 bankruptcy case, Sr Michael W Connelly from Clay, NY, saw their proceedings start in 2011-01-31 and complete by 2011-05-26, involving asset liquidation."
Sr Michael W Connelly — New York, 11-30134-5


ᐅ Aaron Connors, New York

Address: 4345 Oak Orchard Rd Clay, NY 13041

Concise Description of Bankruptcy Case 09-33390-5-mcr7: "In a Chapter 7 bankruptcy case, Aaron Connors from Clay, NY, saw his proceedings start in December 2009 and complete by Mar 29, 2010, involving asset liquidation."
Aaron Connors — New York, 09-33390-5


ᐅ Susan Coon, New York

Address: 5306 Amalfi Dr Clay, NY 13041

Brief Overview of Bankruptcy Case 13-30512-5-mcr: "Susan Coon's Chapter 7 bankruptcy, filed in Clay, NY in March 2013, led to asset liquidation, with the case closing in 07.02.2013."
Susan Coon — New York, 13-30512-5


ᐅ Cynthia Corfield, New York

Address: 5620 Trastevere Rd Clay, NY 13041

Brief Overview of Bankruptcy Case 10-32245-5-mcr: "Clay, NY resident Cynthia Corfield's Aug 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 16, 2010."
Cynthia Corfield — New York, 10-32245-5


ᐅ Colleen F Corkran, New York

Address: 4266 Barnside Ln Clay, NY 13041-8732

Brief Overview of Bankruptcy Case 14-30253-5-mcr: "The bankruptcy filing by Colleen F Corkran, undertaken in 02/25/2014 in Clay, NY under Chapter 7, concluded with discharge in May 26, 2014 after liquidating assets."
Colleen F Corkran — New York, 14-30253-5


ᐅ Catherine E Corp, New York

Address: 8451 Partridge Way Clay, NY 13041-8722

Concise Description of Bankruptcy Case 15-30497-5-mcr7: "In a Chapter 7 bankruptcy case, Catherine E Corp from Clay, NY, saw her proceedings start in 04.08.2015 and complete by July 2015, involving asset liquidation."
Catherine E Corp — New York, 15-30497-5


ᐅ James Cox, New York

Address: 8544 Caughdenoy Rd Clay, NY 13041

Brief Overview of Bankruptcy Case 10-32632-5-mcr: "The bankruptcy filing by James Cox, undertaken in 09.30.2010 in Clay, NY under Chapter 7, concluded with discharge in 2011-01-23 after liquidating assets."
James Cox — New York, 10-32632-5


ᐅ Ryan M Cram, New York

Address: 8020B Marlin Dr Clay, NY 13041-8924

Snapshot of U.S. Bankruptcy Proceeding Case 14-30424-5-mcr: "The bankruptcy record of Ryan M Cram from Clay, NY, shows a Chapter 7 case filed in 03/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2014."
Ryan M Cram — New York, 14-30424-5


ᐅ Kelly L Cramer, New York

Address: 8176 Gatewood Dr Clay, NY 13041-8991

Concise Description of Bankruptcy Case 15-30649-5-mcr7: "Kelly L Cramer's bankruptcy, initiated in May 1, 2015 and concluded by Jul 30, 2015 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly L Cramer — New York, 15-30649-5


ᐅ Steven M Dalberth, New York

Address: 8047 Candela Ln Clay, NY 13041

Concise Description of Bankruptcy Case 13-32015-5-mcr7: "The bankruptcy filing by Steven M Dalberth, undertaken in 2013-11-15 in Clay, NY under Chapter 7, concluded with discharge in 02/21/2014 after liquidating assets."
Steven M Dalberth — New York, 13-32015-5


ᐅ Joseph C Devito, New York

Address: 5386 Tourmaline Dr Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 11-32035-5-mcr: "In a Chapter 7 bankruptcy case, Joseph C Devito from Clay, NY, saw their proceedings start in 09/19/2011 and complete by Jan 12, 2012, involving asset liquidation."
Joseph C Devito — New York, 11-32035-5


ᐅ Beth M Dhayer, New York

Address: 4254 Barnside Ln Clay, NY 13041

Bankruptcy Case 11-30976-5-mcr Summary: "The bankruptcy record of Beth M Dhayer from Clay, NY, shows a Chapter 7 case filed in 04/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Beth M Dhayer — New York, 11-30976-5


ᐅ Crystal L Digregorio, New York

Address: 8011B Marlin Dr Clay, NY 13041-8926

Snapshot of U.S. Bankruptcy Proceeding Case 14-31692-5-mcr: "Crystal L Digregorio's Chapter 7 bankruptcy, filed in Clay, NY in 2014-10-30, led to asset liquidation, with the case closing in 01/28/2015."
Crystal L Digregorio — New York, 14-31692-5


ᐅ Gideon S Dixon, New York

Address: 5534 Piazza Ln Clay, NY 13041-8639

Brief Overview of Bankruptcy Case 09-32444-5-mcr: "Chapter 13 bankruptcy for Gideon S Dixon in Clay, NY began in 2009-08-31, focusing on debt restructuring, concluding with plan fulfillment in 11.20.2013."
Gideon S Dixon — New York, 09-32444-5


ᐅ Brandy L Dixon, New York

Address: 5534 Piazza Ln Clay, NY 13041-8639

Bankruptcy Case 09-32444-5-mcr Summary: "Filing for Chapter 13 bankruptcy in August 31, 2009, Brandy L Dixon from Clay, NY, structured a repayment plan, achieving discharge in November 20, 2013."
Brandy L Dixon — New York, 09-32444-5


ᐅ Thomas L Doyle, New York

Address: 8235 Sarona Ln Clay, NY 13041-9110

Snapshot of U.S. Bankruptcy Proceeding Case 14-31967-5-mcr: "Clay, NY resident Thomas L Doyle's 2014-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2015."
Thomas L Doyle — New York, 14-31967-5


ᐅ Jr William Dunn, New York

Address: PO Box 305 Clay, NY 13041

Concise Description of Bankruptcy Case 10-32135-5-mcr7: "Jr William Dunn's bankruptcy, initiated in 2010-08-09 and concluded by 2010-12-02 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Dunn — New York, 10-32135-5


ᐅ Maureen P Edmonds, New York

Address: 5060 Hackberry Ln Clay, NY 13041-8912

Snapshot of U.S. Bankruptcy Proceeding Case 15-31278-5-mcr: "The bankruptcy record of Maureen P Edmonds from Clay, NY, shows a Chapter 7 case filed in 08/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-25."
Maureen P Edmonds — New York, 15-31278-5


ᐅ Dale E Edmonds, New York

Address: 5060 Hackberry Ln Clay, NY 13041-8912

Brief Overview of Bankruptcy Case 15-31278-5-mcr: "The bankruptcy filing by Dale E Edmonds, undertaken in 2015-08-27 in Clay, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Dale E Edmonds — New York, 15-31278-5


ᐅ Richard S Ennis, New York

Address: 8241 Daisy Field Path Clay, NY 13041

Concise Description of Bankruptcy Case 13-31907-5-mcr7: "In Clay, NY, Richard S Ennis filed for Chapter 7 bankruptcy in 10.30.2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2014."
Richard S Ennis — New York, 13-31907-5


ᐅ Niko J Fiore, New York

Address: 5103 Old Barn Rd Clay, NY 13041-8955

Brief Overview of Bankruptcy Case 16-30764-5-mcr: "In Clay, NY, Niko J Fiore filed for Chapter 7 bankruptcy in 2016-05-24. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2016."
Niko J Fiore — New York, 16-30764-5


ᐅ Patrice E Fitzsimmons, New York

Address: 5561 Imperia Ln Clay, NY 13041-8627

Bankruptcy Case 14-31723-5-mcr Summary: "Patrice E Fitzsimmons's bankruptcy, initiated in 2014-11-05 and concluded by 02.03.2015 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrice E Fitzsimmons — New York, 14-31723-5


ᐅ John J Fitzsimmons, New York

Address: 5561 Imperia Ln Clay, NY 13041-8627

Concise Description of Bankruptcy Case 14-31723-5-mcr7: "The bankruptcy filing by John J Fitzsimmons, undertaken in 11/05/2014 in Clay, NY under Chapter 7, concluded with discharge in 2015-02-03 after liquidating assets."
John J Fitzsimmons — New York, 14-31723-5


ᐅ Meagan Michele Frank, New York

Address: 8131 Navona Ln Clay, NY 13041-8966

Bankruptcy Case 16-30905-5-mcr Overview: "The case of Meagan Michele Frank in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meagan Michele Frank — New York, 16-30905-5


ᐅ Jr Wayne Frick, New York

Address: 8123 Rapallo Way Clay, NY 13041

Bankruptcy Case 10-32079-5-mcr Overview: "The bankruptcy filing by Jr Wayne Frick, undertaken in 2010-07-30 in Clay, NY under Chapter 7, concluded with discharge in Nov 3, 2010 after liquidating assets."
Jr Wayne Frick — New York, 10-32079-5


ᐅ Shawn L Gallo, New York

Address: 8109 Como Ln Clay, NY 13041-8942

Brief Overview of Bankruptcy Case 15-30702-5-mcr: "Shawn L Gallo's bankruptcy, initiated in 05/13/2015 and concluded by August 2015 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn L Gallo — New York, 15-30702-5


ᐅ Hollie J Galusha, New York

Address: 8237 Trevi Ln Clay, NY 13041-8936

Snapshot of U.S. Bankruptcy Proceeding Case 16-30947-5-mcr: "In Clay, NY, Hollie J Galusha filed for Chapter 7 bankruptcy in 2016-07-06. This case, involving liquidating assets to pay off debts, was resolved by October 4, 2016."
Hollie J Galusha — New York, 16-30947-5


ᐅ Kimberly D Gapski, New York

Address: 8175 Henry Clay Blvd Clay, NY 13041

Brief Overview of Bankruptcy Case 13-31697-5-mcr: "Kimberly D Gapski's Chapter 7 bankruptcy, filed in Clay, NY in 2013-09-26, led to asset liquidation, with the case closing in 01.02.2014."
Kimberly D Gapski — New York, 13-31697-5


ᐅ Ginger Marie Giacobbi, New York

Address: 3396 Maider Rd Clay, NY 13041

Brief Overview of Bankruptcy Case 11-32573-5-mcr: "Ginger Marie Giacobbi's bankruptcy, initiated in December 8, 2011 and concluded by March 2012 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ginger Marie Giacobbi — New York, 11-32573-5


ᐅ Steven Gibbs, New York

Address: 5406 Brisbane Trl Clay, NY 13041

Bankruptcy Case 10-30407-5-mcr Overview: "Steven Gibbs's bankruptcy, initiated in 02/25/2010 and concluded by 06.20.2010 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Gibbs — New York, 10-30407-5


ᐅ Ruth A Gillette, New York

Address: 5442 Fortuna Pkwy Clay, NY 13041

Concise Description of Bankruptcy Case 11-30298-5-mcr7: "In Clay, NY, Ruth A Gillette filed for Chapter 7 bankruptcy in 2011-02-23. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
Ruth A Gillette — New York, 11-30298-5


ᐅ Scott J Greenwood, New York

Address: 5421 Amalfi Dr Clay, NY 13041-9129

Concise Description of Bankruptcy Case 14-30085-5-mcr7: "The bankruptcy filing by Scott J Greenwood, undertaken in 2014-01-27 in Clay, NY under Chapter 7, concluded with discharge in Apr 27, 2014 after liquidating assets."
Scott J Greenwood — New York, 14-30085-5


ᐅ Allison E Griffith, New York

Address: 5020 Hackberry Ln Clay, NY 13041-8912

Brief Overview of Bankruptcy Case 16-30719-5-mcr: "In Clay, NY, Allison E Griffith filed for Chapter 7 bankruptcy in 05/17/2016. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2016."
Allison E Griffith — New York, 16-30719-5


ᐅ Robert Haahr, New York

Address: 5011 State Route 31 Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 10-31945-5-mcr: "The bankruptcy record of Robert Haahr from Clay, NY, shows a Chapter 7 case filed in Jul 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2010."
Robert Haahr — New York, 10-31945-5


ᐅ Denise Hallock, New York

Address: PO Box 313 Clay, NY 13041-0313

Brief Overview of Bankruptcy Case 16-30291-5-mcr: "In Clay, NY, Denise Hallock filed for Chapter 7 bankruptcy in 2016-03-05. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2016."
Denise Hallock — New York, 16-30291-5


ᐅ David L Hamlin, New York

Address: 3560 Horseshoe Island Rd Clay, NY 13041-9687

Bankruptcy Case 15-30703-5-mcr Overview: "In Clay, NY, David L Hamlin filed for Chapter 7 bankruptcy in 05/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2015."
David L Hamlin — New York, 15-30703-5


ᐅ Linda Anne Hanna, New York

Address: 8509 Henry Clay Blvd Clay, NY 13041-9677

Bankruptcy Case 09-32053-5-mcr Summary: "Linda Anne Hanna's Clay, NY bankruptcy under Chapter 13 in 07/23/2009 led to a structured repayment plan, successfully discharged in January 30, 2013."
Linda Anne Hanna — New York, 09-32053-5


ᐅ Betsy Ann M Harvey, New York

Address: PO Box 384 Clay, NY 13041

Bankruptcy Case 13-30109-5-mcr Overview: "Betsy Ann M Harvey's bankruptcy, initiated in January 29, 2013 and concluded by 2013-05-07 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betsy Ann M Harvey — New York, 13-30109-5


ᐅ Patrica A Hawk, New York

Address: 8018 Fir Dr Clay, NY 13041

Bankruptcy Case 13-32154-5-mcr Summary: "Clay, NY resident Patrica A Hawk's 12/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-21."
Patrica A Hawk — New York, 13-32154-5


ᐅ Sarah Beth Hayes, New York

Address: 4595 Verplank Rd Clay, NY 13041-8629

Bankruptcy Case 16-30200-5-mcr Overview: "Clay, NY resident Sarah Beth Hayes's 02/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-19."
Sarah Beth Hayes — New York, 16-30200-5


ᐅ Linda J Hepp, New York

Address: 5509 Trastevere Rd Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 13-31604-5-mcr: "In Clay, NY, Linda J Hepp filed for Chapter 7 bankruptcy in 2013-09-11. This case, involving liquidating assets to pay off debts, was resolved by 12/18/2013."
Linda J Hepp — New York, 13-31604-5


ᐅ Diane M Houghmaster, New York

Address: 5533 Imperia Ln Clay, NY 13041

Bankruptcy Case 13-31614-5-mcr Summary: "Diane M Houghmaster's Chapter 7 bankruptcy, filed in Clay, NY in September 12, 2013, led to asset liquidation, with the case closing in 2013-12-19."
Diane M Houghmaster — New York, 13-31614-5


ᐅ Kevin M Howard, New York

Address: 8132 Firenze Ln Clay, NY 13041-8945

Bankruptcy Case 14-30292-5-mcr Overview: "The case of Kevin M Howard in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin M Howard — New York, 14-30292-5


ᐅ Joyce Howe, New York

Address: 5490 Trastevere Rd Clay, NY 13041

Concise Description of Bankruptcy Case 09-33382-5-mcr7: "The bankruptcy record of Joyce Howe from Clay, NY, shows a Chapter 7 case filed in 2009-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2010."
Joyce Howe — New York, 09-33382-5


ᐅ Danielle M Huff, New York

Address: 9299 Horseshoe Island Rd Clay, NY 13041-9689

Concise Description of Bankruptcy Case 15-30771-5-mcr7: "The case of Danielle M Huff in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle M Huff — New York, 15-30771-5


ᐅ Dale Ingram, New York

Address: 8106 Como Ln Clay, NY 13041

Bankruptcy Case 10-32953-5-mcr Summary: "The bankruptcy filing by Dale Ingram, undertaken in November 12, 2010 in Clay, NY under Chapter 7, concluded with discharge in Feb 16, 2011 after liquidating assets."
Dale Ingram — New York, 10-32953-5


ᐅ Jr James Edward Jackson, New York

Address: 8053 Bamm Hollow Rd Clay, NY 13041-9137

Brief Overview of Bankruptcy Case 08-33076-5-mcr: "Filing for Chapter 13 bankruptcy in 12/04/2008, Jr James Edward Jackson from Clay, NY, structured a repayment plan, achieving discharge in 2013-03-20."
Jr James Edward Jackson — New York, 08-33076-5


ᐅ Jennifer L Jocz, New York

Address: 8207 Perrugia Ln Clay, NY 13041-8941

Brief Overview of Bankruptcy Case 07-32108-5-mcr: "In her Chapter 13 bankruptcy case filed in August 2007, Clay, NY's Jennifer L Jocz agreed to a debt repayment plan, which was successfully completed by Oct 31, 2012."
Jennifer L Jocz — New York, 07-32108-5


ᐅ Gregory A Kairis, New York

Address: 8318 Trevi Ln Clay, NY 13041

Bankruptcy Case 12-30536-5-mcr Overview: "The bankruptcy filing by Gregory A Kairis, undertaken in 03.27.2012 in Clay, NY under Chapter 7, concluded with discharge in Jul 20, 2012 after liquidating assets."
Gregory A Kairis — New York, 12-30536-5


ᐅ Kristine M Kaufman, New York

Address: 4229 Hunting Creek Dr Clay, NY 13041

Concise Description of Bankruptcy Case 12-30583-5-mcr7: "Clay, NY resident Kristine M Kaufman's 03.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2012."
Kristine M Kaufman — New York, 12-30583-5


ᐅ Judith E Keller, New York

Address: PO Box 328 Clay, NY 13041

Bankruptcy Case 13-31335-5-mcr Summary: "The case of Judith E Keller in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith E Keller — New York, 13-31335-5


ᐅ Thomas Kenyon, New York

Address: 8267 Justin Dr Clay, NY 13041

Brief Overview of Bankruptcy Case 10-31758-5-mcr: "The case of Thomas Kenyon in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Kenyon — New York, 10-31758-5


ᐅ Tobie Marie Kenyon, New York

Address: 5095 Lilith Ln Clay, NY 13041-6807

Snapshot of U.S. Bankruptcy Proceeding Case 14-31600-5-mcr: "In a Chapter 7 bankruptcy case, Tobie Marie Kenyon from Clay, NY, saw her proceedings start in 2014-10-16 and complete by January 2015, involving asset liquidation."
Tobie Marie Kenyon — New York, 14-31600-5


ᐅ Charlene King, New York

Address: 8047B Marlin Dr Clay, NY 13041

Brief Overview of Bankruptcy Case 10-33285-5-mcr: "In a Chapter 7 bankruptcy case, Charlene King from Clay, NY, saw her proceedings start in 2010-12-31 and complete by 2011-03-30, involving asset liquidation."
Charlene King — New York, 10-33285-5


ᐅ Michael Kingdeski, New York

Address: 5377 Fortuna Pkwy Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 10-30152-5-mcr: "Michael Kingdeski's Chapter 7 bankruptcy, filed in Clay, NY in 2010-01-26, led to asset liquidation, with the case closing in May 4, 2010."
Michael Kingdeski — New York, 10-30152-5


ᐅ Janet D Krajacic, New York

Address: 8119 Navona Ln Clay, NY 13041-8966

Snapshot of U.S. Bankruptcy Proceeding Case 14-31737-5-mcr: "Clay, NY resident Janet D Krajacic's 2014-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-04."
Janet D Krajacic — New York, 14-31737-5


ᐅ Rocco Labosette, New York

Address: 5390 Regina Cir Clay, NY 13041

Concise Description of Bankruptcy Case 09-33252-5-mcr7: "The bankruptcy filing by Rocco Labosette, undertaken in 11/25/2009 in Clay, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Rocco Labosette — New York, 09-33252-5


ᐅ Robert Charles Lamb, New York

Address: 8049 Evesborough Dr Clay, NY 13041-9140

Concise Description of Bankruptcy Case 15-30797-5-mcr7: "In Clay, NY, Robert Charles Lamb filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2015."
Robert Charles Lamb — New York, 15-30797-5


ᐅ Rebecca N Landon, New York

Address: 8179 Rizzo Dr Clay, NY 13041

Bankruptcy Case 12-32297-5-mcr Summary: "Rebecca N Landon's Chapter 7 bankruptcy, filed in Clay, NY in 12.20.2012, led to asset liquidation, with the case closing in 03.13.2013."
Rebecca N Landon — New York, 12-32297-5


ᐅ Anthony R Lapointe, New York

Address: 5427 Borgase Ln Clay, NY 13041-8916

Concise Description of Bankruptcy Case 14-30293-5-mcr7: "The case of Anthony R Lapointe in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony R Lapointe — New York, 14-30293-5


ᐅ Donald W Lawrence, New York

Address: 8039 Candela Ln Clay, NY 13041-8913

Brief Overview of Bankruptcy Case 15-31011-5-mcr: "The bankruptcy filing by Donald W Lawrence, undertaken in July 2015 in Clay, NY under Chapter 7, concluded with discharge in 2015-10-06 after liquidating assets."
Donald W Lawrence — New York, 15-31011-5


ᐅ Tiffany R Lawrence, New York

Address: 8039 Candela Ln Clay, NY 13041-8913

Bankruptcy Case 15-31011-5-mcr Overview: "In Clay, NY, Tiffany R Lawrence filed for Chapter 7 bankruptcy in Jul 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-06."
Tiffany R Lawrence — New York, 15-31011-5