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 Rebecca Marie Leblanc, New York

Address: 5460 Borgase Ln Clay, NY 13041

Concise Description of Bankruptcy Case 12-31971-5-mcr7: "In a Chapter 7 bankruptcy case, Rebecca Marie Leblanc from Clay, NY, saw her proceedings start in Oct 26, 2012 and complete by 02.01.2013, involving asset liquidation."
Rebecca Marie Leblanc — New York, 12-31971-5


ᐅ Alaidra A Lees, New York

Address: 5513 Trastevere Rd Clay, NY 13041

Brief Overview of Bankruptcy Case 12-31786-5-mcr: "In Clay, NY, Alaidra A Lees filed for Chapter 7 bankruptcy in Sep 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2013."
Alaidra A Lees — New York, 12-31786-5


ᐅ Iii Rocco A Leone, New York

Address: 5323 Amalfi Dr Clay, NY 13041-9143

Bankruptcy Case 11-32580-5-mcr Summary: "Iii Rocco A Leone's Chapter 13 bankruptcy in Clay, NY started in December 9, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 28, 2012."
Iii Rocco A Leone — New York, 11-32580-5


ᐅ Jamey Locastro, New York

Address: 8137 Crimson Cir Clay, NY 13041

Bankruptcy Case 10-32838-5-mcr Summary: "Jamey Locastro's Chapter 7 bankruptcy, filed in Clay, NY in Oct 27, 2010, led to asset liquidation, with the case closing in February 2, 2011."
Jamey Locastro — New York, 10-32838-5


ᐅ Vanessa Rae Long, New York

Address: 8012 Bamm Hollow Rd Clay, NY 13041-9135

Brief Overview of Bankruptcy Case 2014-31260-5-mcr: "Vanessa Rae Long's bankruptcy, initiated in August 8, 2014 and concluded by 2014-11-06 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Rae Long — New York, 2014-31260-5


ᐅ Anette E Luffman, New York

Address: 3950 Bonstead Rd Clay, NY 13041-9628

Snapshot of U.S. Bankruptcy Proceeding Case 16-30652-5-mcr: "The bankruptcy record of Anette E Luffman from Clay, NY, shows a Chapter 7 case filed in 05.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 31, 2016."
Anette E Luffman — New York, 16-30652-5


ᐅ David W Marsh, New York

Address: 9541 Horseshoe Island Rd Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 11-31745-5-mcr: "Clay, NY resident David W Marsh's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-26."
David W Marsh — New York, 11-31745-5


ᐅ Jr Robert D Marsh, New York

Address: 5555 Taormina Dr Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 13-30502-5-mcr: "Jr Robert D Marsh's bankruptcy, initiated in Mar 26, 2013 and concluded by July 2, 2013 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert D Marsh — New York, 13-30502-5


ᐅ Christina Mason, New York

Address: 5477 Fortuna Pkwy Clay, NY 13041

Bankruptcy Case 10-32733-5-mcr Overview: "Christina Mason's Chapter 7 bankruptcy, filed in Clay, NY in 2010-10-14, led to asset liquidation, with the case closing in 2011-01-12."
Christina Mason — New York, 10-32733-5


ᐅ Stacie L Mattus, New York

Address: 8024 Bamm Hollow Rd Clay, NY 13041

Brief Overview of Bankruptcy Case 13-31871-5-mcr: "In a Chapter 7 bankruptcy case, Stacie L Mattus from Clay, NY, saw her proceedings start in Oct 25, 2013 and complete by January 31, 2014, involving asset liquidation."
Stacie L Mattus — New York, 13-31871-5


ᐅ Lisa M D Mauro, New York

Address: 5738 Boulia Dr Clay, NY 13041

Brief Overview of Bankruptcy Case 11-30707-5-mcr: "In Clay, NY, Lisa M D Mauro filed for Chapter 7 bankruptcy in March 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-24."
Lisa M D Mauro — New York, 11-30707-5


ᐅ Keith Mcglown, New York

Address: 5422 Carina Cir Clay, NY 13041-9121

Bankruptcy Case 15-30341-5-mcr Overview: "The bankruptcy filing by Keith Mcglown, undertaken in 03.17.2015 in Clay, NY under Chapter 7, concluded with discharge in 2015-06-15 after liquidating assets."
Keith Mcglown — New York, 15-30341-5


ᐅ Kathryn Mckay, New York

Address: 8236 Trevi Ln Clay, NY 13041-8936

Bankruptcy Case 15-31759-5-mcr Summary: "In Clay, NY, Kathryn Mckay filed for Chapter 7 bankruptcy in 11.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2016."
Kathryn Mckay — New York, 15-31759-5


ᐅ James G Mckay, New York

Address: 8236 Trevi Ln Clay, NY 13041-8936

Snapshot of U.S. Bankruptcy Proceeding Case 15-31759-5-mcr: "The bankruptcy filing by James G Mckay, undertaken in November 29, 2015 in Clay, NY under Chapter 7, concluded with discharge in Feb 27, 2016 after liquidating assets."
James G Mckay — New York, 15-31759-5


ᐅ Teresa S Mcphearson, New York

Address: 5397 Tourmaline Dr Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 12-30838-5-mcr: "In Clay, NY, Teresa S Mcphearson filed for Chapter 7 bankruptcy in 2012-04-27. This case, involving liquidating assets to pay off debts, was resolved by Jul 25, 2012."
Teresa S Mcphearson — New York, 12-30838-5


ᐅ Dane W Mcshane, New York

Address: 7908 Boxford Rd Clay, NY 13041-8607

Concise Description of Bankruptcy Case 07-31480-5-mcr7: "Dane W Mcshane's Chapter 13 bankruptcy in Clay, NY started in 05.31.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 05.16.2013."
Dane W Mcshane — New York, 07-31480-5


ᐅ Jr John Messina, New York

Address: 8051 Bamm Hollow Rd Clay, NY 13041

Brief Overview of Bankruptcy Case 11-31533-5-mcr: "The case of Jr John Messina in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Messina — New York, 11-31533-5


ᐅ Crystal A Meyer, New York

Address: 8706 Van Hoesen Rd Clay, NY 13041

Bankruptcy Case 13-30311-5-mcr Summary: "The bankruptcy record of Crystal A Meyer from Clay, NY, shows a Chapter 7 case filed in February 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-06."
Crystal A Meyer — New York, 13-30311-5


ᐅ Keith H Miller, New York

Address: 8134 Crimson Cir Clay, NY 13041-9123

Concise Description of Bankruptcy Case 09-32628-5-mcr7: "Keith H Miller, a resident of Clay, NY, entered a Chapter 13 bankruptcy plan in 09/22/2009, culminating in its successful completion by 06/28/2013."
Keith H Miller — New York, 09-32628-5


ᐅ Sarah L Miller, New York

Address: 8547 Morgan Rd Apt 239 Clay, NY 13041-9737

Brief Overview of Bankruptcy Case 15-30517-5-mcr: "The case of Sarah L Miller in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah L Miller — New York, 15-30517-5


ᐅ Mabel Monica, New York

Address: 3492 Horseshoe Island Rd Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 10-31597-5-mcr: "In a Chapter 7 bankruptcy case, Mabel Monica from Clay, NY, saw her proceedings start in June 2010 and complete by Sep 15, 2010, involving asset liquidation."
Mabel Monica — New York, 10-31597-5


ᐅ Michael P Moran, New York

Address: 5228 Potenza Dr Clay, NY 13041

Bankruptcy Case 11-30975-5-mcr Summary: "In Clay, NY, Michael P Moran filed for Chapter 7 bankruptcy in 04.27.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Michael P Moran — New York, 11-30975-5


ᐅ Leny F Mulcahy, New York

Address: 5754 Boulia Dr Clay, NY 13041

Bankruptcy Case 12-31435-5-mcr Overview: "The bankruptcy filing by Leny F Mulcahy, undertaken in July 2012 in Clay, NY under Chapter 7, concluded with discharge in 2012-11-19 after liquidating assets."
Leny F Mulcahy — New York, 12-31435-5


ᐅ Sr Richard Muolo, New York

Address: 5084 Hackberry Ln Clay, NY 13041

Brief Overview of Bankruptcy Case 10-30622-5-mcr: "The bankruptcy record of Sr Richard Muolo from Clay, NY, shows a Chapter 7 case filed in 03.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2010."
Sr Richard Muolo — New York, 10-30622-5


ᐅ Michelle C Napier, New York

Address: 8210 Perrugia Ln Clay, NY 13041-8941

Bankruptcy Case 15-31158-5-mcr Summary: "Michelle C Napier's Chapter 7 bankruptcy, filed in Clay, NY in July 31, 2015, led to asset liquidation, with the case closing in 10.29.2015."
Michelle C Napier — New York, 15-31158-5


ᐅ Michelle Nuzzo, New York

Address: 8631 Burnet Rd Clay, NY 13041

Bankruptcy Case 10-32783-5-mcr Summary: "Michelle Nuzzo's Chapter 7 bankruptcy, filed in Clay, NY in 2010-10-20, led to asset liquidation, with the case closing in 01/12/2011."
Michelle Nuzzo — New York, 10-32783-5


ᐅ Timothy Odom, New York

Address: 8168 Mantova Dr Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 10-31713-5-mcr: "The bankruptcy record of Timothy Odom from Clay, NY, shows a Chapter 7 case filed in June 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-29."
Timothy Odom — New York, 10-31713-5


ᐅ Robert C Ohara, New York

Address: 8190 Mantova Dr Clay, NY 13041

Brief Overview of Bankruptcy Case 13-30632-5-mcr: "Robert C Ohara's Chapter 7 bankruptcy, filed in Clay, NY in Apr 10, 2013, led to asset liquidation, with the case closing in 07/17/2013."
Robert C Ohara — New York, 13-30632-5


ᐅ Kelly A Osier, New York

Address: 5030 State Route 31 Clay, NY 13041

Concise Description of Bankruptcy Case 11-32031-5-mcr7: "The bankruptcy filing by Kelly A Osier, undertaken in 09.16.2011 in Clay, NY under Chapter 7, concluded with discharge in January 9, 2012 after liquidating assets."
Kelly A Osier — New York, 11-32031-5


ᐅ Michael J Ostuni, New York

Address: 5426 Amalfi Dr Clay, NY 13041-9128

Bankruptcy Case 14-31617-5-mcr Summary: "Michael J Ostuni's Chapter 7 bankruptcy, filed in Clay, NY in October 20, 2014, led to asset liquidation, with the case closing in 01/18/2015."
Michael J Ostuni — New York, 14-31617-5


ᐅ Curt M Parry, New York

Address: 9 Mirage Ln Clay, NY 13041-6924

Bankruptcy Case 15-31688-5-mcr Summary: "In Clay, NY, Curt M Parry filed for Chapter 7 bankruptcy in Nov 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-16."
Curt M Parry — New York, 15-31688-5


ᐅ Kelly S Parry, New York

Address: 9 Mirage Ln Clay, NY 13041-6924

Snapshot of U.S. Bankruptcy Proceeding Case 15-31688-5-mcr: "The case of Kelly S Parry in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly S Parry — New York, 15-31688-5


ᐅ Ann Patla, New York

Address: 8213 Perrugia Ln Clay, NY 13041

Concise Description of Bankruptcy Case 10-32309-5-mcr7: "The case of Ann Patla in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Patla — New York, 10-32309-5


ᐅ Mark Peterson, New York

Address: 5501 Chateau Ln Clay, NY 13041

Bankruptcy Case 11-32368-5-mcr Overview: "The bankruptcy record of Mark Peterson from Clay, NY, shows a Chapter 7 case filed in 2011-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in 02.26.2012."
Mark Peterson — New York, 11-32368-5


ᐅ Edwin Pierce, New York

Address: 8282 Trevi Ln Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 10-31294-5-mcr: "Clay, NY resident Edwin Pierce's 2010-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2010."
Edwin Pierce — New York, 10-31294-5


ᐅ Scott M Pittsley, New York

Address: 8117 Firenze Ln Clay, NY 13041-8945

Snapshot of U.S. Bankruptcy Proceeding Case 15-30793-5-mcr: "Clay, NY resident Scott M Pittsley's 2015-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Scott M Pittsley — New York, 15-30793-5


ᐅ Edward B Poirier, New York

Address: 8102 Firenze Ln Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 11-32621-5-mcr: "The case of Edward B Poirier in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward B Poirier — New York, 11-32621-5


ᐅ Jo Ell A Poppe, New York

Address: 5333 Skylark Cir Clay, NY 13041

Concise Description of Bankruptcy Case 13-31568-5-mcr7: "In Clay, NY, Jo Ell A Poppe filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by 12/06/2013."
Jo Ell A Poppe — New York, 13-31568-5


ᐅ Scott L Preli, New York

Address: 5242 Brescia Path Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 12-30914-5-mcr: "Clay, NY resident Scott L Preli's May 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-01."
Scott L Preli — New York, 12-30914-5


ᐅ Alexander A Rahalski, New York

Address: 8454 Patridge Way Clay, NY 13041

Brief Overview of Bankruptcy Case 2014-30800-5-mcr: "Alexander A Rahalski's bankruptcy, initiated in May 13, 2014 and concluded by 2014-08-11 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander A Rahalski — New York, 2014-30800-5


ᐅ Mellisa A Rebensky, New York

Address: 8026 Candela Ln Clay, NY 13041-8901

Bankruptcy Case 2014-30678-5-mcr Overview: "The case of Mellisa A Rebensky in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mellisa A Rebensky — New York, 2014-30678-5


ᐅ Yvette M Reddick, New York

Address: 5446 Borgase Ln Clay, NY 13041

Bankruptcy Case 11-31681-5-mcr Overview: "Yvette M Reddick's Chapter 7 bankruptcy, filed in Clay, NY in 07.27.2011, led to asset liquidation, with the case closing in October 2011."
Yvette M Reddick — New York, 11-31681-5


ᐅ Jr Robert A Restani, New York

Address: 8197 Rizzo Dr Clay, NY 13041-8812

Bankruptcy Case 14-30209-5-mcr Overview: "The bankruptcy filing by Jr Robert A Restani, undertaken in February 2014 in Clay, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Jr Robert A Restani — New York, 14-30209-5


ᐅ April M Rudd, New York

Address: 5419 Tourmaline Dr Clay, NY 13041

Concise Description of Bankruptcy Case 11-30689-5-mcr7: "In a Chapter 7 bankruptcy case, April M Rudd from Clay, NY, saw her proceedings start in 03/30/2011 and complete by 2011-07-23, involving asset liquidation."
April M Rudd — New York, 11-30689-5


ᐅ Robert A Ryan, New York

Address: 8048 Bamn Hollow Rd. Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 15-30006-5-mcr: "In a Chapter 7 bankruptcy case, Robert A Ryan from Clay, NY, saw their proceedings start in 2015-01-05 and complete by April 5, 2015, involving asset liquidation."
Robert A Ryan — New York, 15-30006-5


ᐅ David Santone, New York

Address: 5125 Lilith Ln Clay, NY 13041-6804

Bankruptcy Case 16-30536-5-mcr Overview: "The bankruptcy record of David Santone from Clay, NY, shows a Chapter 7 case filed in Apr 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-10."
David Santone — New York, 16-30536-5


ᐅ Jamie R Sardo, New York

Address: 3972 Bonstead Rd Clay, NY 13041-9628

Snapshot of U.S. Bankruptcy Proceeding Case 15-30849-5-mcr: "Clay, NY resident Jamie R Sardo's Jun 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-08."
Jamie R Sardo — New York, 15-30849-5


ᐅ Leigha M Sardo, New York

Address: 3972 Bonstead Rd Clay, NY 13041-9628

Bankruptcy Case 15-30849-5-mcr Overview: "In a Chapter 7 bankruptcy case, Leigha M Sardo from Clay, NY, saw her proceedings start in 06/10/2015 and complete by 2015-09-08, involving asset liquidation."
Leigha M Sardo — New York, 15-30849-5


ᐅ Patricia Sattler, New York

Address: 8016A Marlin Dr Clay, NY 13041

Concise Description of Bankruptcy Case 10-30640-5-mcr7: "The case of Patricia Sattler in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Sattler — New York, 10-30640-5


ᐅ Barbara A Sauve, New York

Address: 8547 Morgan Rd Apt 206 Clay, NY 13041-9734

Bankruptcy Case 15-30070-5-mcr Summary: "Barbara A Sauve's bankruptcy, initiated in January 22, 2015 and concluded by Apr 22, 2015 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Sauve — New York, 15-30070-5


ᐅ Peter Schneider, New York

Address: 8403 Maple Rd Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 09-33208-5-mcr: "The bankruptcy filing by Peter Schneider, undertaken in November 2009 in Clay, NY under Chapter 7, concluded with discharge in 02/26/2010 after liquidating assets."
Peter Schneider — New York, 09-33208-5


ᐅ Jr Robert Schwartz, New York

Address: 8229 Lucchesi Dr Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 10-31332-5-mcr: "The bankruptcy filing by Jr Robert Schwartz, undertaken in May 2010 in Clay, NY under Chapter 7, concluded with discharge in 09/06/2010 after liquidating assets."
Jr Robert Schwartz — New York, 10-31332-5


ᐅ David Searle, New York

Address: 5571 Imperia Ln Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 10-32535-5-mcr: "Clay, NY resident David Searle's September 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
David Searle — New York, 10-32535-5


ᐅ Sonya Sewell, New York

Address: 5239 Potenza Dr Clay, NY 13041

Bankruptcy Case 10-32723-5-mcr Summary: "Sonya Sewell's bankruptcy, initiated in 10.13.2010 and concluded by 2011-02-05 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonya Sewell — New York, 10-32723-5


ᐅ Jeffrey H Seymour, New York

Address: 3569 Maider Rd Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 11-30187-5-mcr: "The bankruptcy filing by Jeffrey H Seymour, undertaken in 02.09.2011 in Clay, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Jeffrey H Seymour — New York, 11-30187-5


ᐅ Carol R Shadron, New York

Address: 5459 Caughdenoy Rd Clay, NY 13041-8600

Snapshot of U.S. Bankruptcy Proceeding Case 14-30884-5-mcr: "Clay, NY resident Carol R Shadron's 2014-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Carol R Shadron — New York, 14-30884-5


ᐅ Steven Shepherd, New York

Address: 9167 Riverside Rd Clay, NY 13041-9620

Snapshot of U.S. Bankruptcy Proceeding Case 08-30842-5-mcr: "Steven Shepherd, a resident of Clay, NY, entered a Chapter 13 bankruptcy plan in 2008-04-10, culminating in its successful completion by 07/31/2013."
Steven Shepherd — New York, 08-30842-5


ᐅ Beth Ann Shuba, New York

Address: 8141 Fornova Cir Clay, NY 13041

Bankruptcy Case 12-30037-5-mcr Summary: "In a Chapter 7 bankruptcy case, Beth Ann Shuba from Clay, NY, saw her proceedings start in January 2012 and complete by 04/11/2012, involving asset liquidation."
Beth Ann Shuba — New York, 12-30037-5


ᐅ Jeffrey Simko, New York

Address: 8058 Bambi Ln Clay, NY 13041

Bankruptcy Case 10-30924-5-mcr Summary: "Jeffrey Simko's bankruptcy, initiated in April 9, 2010 and concluded by 08/02/2010 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Simko — New York, 10-30924-5


ᐅ William C Simpson, New York

Address: 3492 Horseshoe Island Rd Clay, NY 13041-9630

Bankruptcy Case 14-30727-5-mcr Summary: "The bankruptcy filing by William C Simpson, undertaken in 04.30.2014 in Clay, NY under Chapter 7, concluded with discharge in 07/29/2014 after liquidating assets."
William C Simpson — New York, 14-30727-5


ᐅ William C Simpson, New York

Address: 3492 Horseshoe Island Rd Clay, NY 13041-9630

Brief Overview of Bankruptcy Case 2014-30727-5-mcr: "In Clay, NY, William C Simpson filed for Chapter 7 bankruptcy in 04/30/2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
William C Simpson — New York, 2014-30727-5


ᐅ Jeanne Smith, New York

Address: 8213 Mantova Dr Clay, NY 13041

Brief Overview of Bankruptcy Case 09-33039-5-mcr: "Jeanne Smith's bankruptcy, initiated in Oct 30, 2009 and concluded by February 2010 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne Smith — New York, 09-33039-5


ᐅ Thomas R Smith, New York

Address: 4278 Barnside Ln Clay, NY 13041-8732

Bankruptcy Case 07-32149-5-mcr Overview: "August 21, 2007 marked the beginning of Thomas R Smith's Chapter 13 bankruptcy in Clay, NY, entailing a structured repayment schedule, completed by 02/13/2013."
Thomas R Smith — New York, 07-32149-5


ᐅ Joseph E Smorol, New York

Address: 5693 Caughdenoy Rd Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 13-32076-5-mcr: "The case of Joseph E Smorol in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph E Smorol — New York, 13-32076-5


ᐅ Noeleen Sohtra, New York

Address: 8162 Mantova Dr Clay, NY 13041-9106

Snapshot of U.S. Bankruptcy Proceeding Case 14-31730-5-mcr: "The bankruptcy filing by Noeleen Sohtra, undertaken in November 5, 2014 in Clay, NY under Chapter 7, concluded with discharge in 02.03.2015 after liquidating assets."
Noeleen Sohtra — New York, 14-31730-5


ᐅ Terry L Spears, New York

Address: 8186 Rizzo Dr Clay, NY 13041

Brief Overview of Bankruptcy Case 13-31207-5-mcr: "The bankruptcy filing by Terry L Spears, undertaken in 07.08.2013 in Clay, NY under Chapter 7, concluded with discharge in 2013-10-16 after liquidating assets."
Terry L Spears — New York, 13-31207-5


ᐅ Nathan Jeffery Spedding, New York

Address: 9640 Horseshoe Island Rd Clay, NY 13041

Bankruptcy Case 8:11-bk-14651-CED Summary: "Nathan Jeffery Spedding's Chapter 7 bankruptcy, filed in Clay, NY in 07.31.2011, led to asset liquidation, with the case closing in 11.23.2011."
Nathan Jeffery Spedding — New York, 8:11-bk-14651


ᐅ Danielle M Spoto, New York

Address: 5516 Taormina Dr Clay, NY 13041-8975

Bankruptcy Case 14-30468-5-mcr Summary: "The bankruptcy record of Danielle M Spoto from Clay, NY, shows a Chapter 7 case filed in March 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2014."
Danielle M Spoto — New York, 14-30468-5


ᐅ Kristina M Spuches, New York

Address: 5414 Brisbane Trl Clay, NY 13041

Concise Description of Bankruptcy Case 12-60264-6-dd7: "Kristina M Spuches's Chapter 7 bankruptcy, filed in Clay, NY in Feb 23, 2012, led to asset liquidation, with the case closing in 06/17/2012."
Kristina M Spuches — New York, 12-60264-6-dd


ᐅ Lisa M Spuches, New York

Address: 5550 Chateau Ln Clay, NY 13041-8921

Brief Overview of Bankruptcy Case 2014-30659-5-mcr: "Lisa M Spuches's Chapter 7 bankruptcy, filed in Clay, NY in 04/18/2014, led to asset liquidation, with the case closing in 2014-07-17."
Lisa M Spuches — New York, 2014-30659-5


ᐅ Germeine Steiler, New York

Address: 5577 Cairns Trl Clay, NY 13041

Bankruptcy Case 10-32700-5-mcr Summary: "Germeine Steiler's bankruptcy, initiated in 10.10.2010 and concluded by 2011-02-02 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Germeine Steiler — New York, 10-32700-5


ᐅ Roger E Stevens, New York

Address: 8610 Henry Clay Blvd Clay, NY 13041

Bankruptcy Case 09-32856-5-mcr Overview: "The case of Roger E Stevens in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger E Stevens — New York, 09-32856-5


ᐅ Ashley R Thompson, New York

Address: 5248 Cremona Trl Clay, NY 13041-8517

Concise Description of Bankruptcy Case 14-30076-5-mcr7: "Ashley R Thompson's bankruptcy, initiated in 01/23/2014 and concluded by 2014-04-23 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley R Thompson — New York, 14-30076-5


ᐅ Parnell D Thompson, New York

Address: 5364 Vineyard Dr Clay, NY 13041-9142

Brief Overview of Bankruptcy Case 14-30463-5-mcr: "Parnell D Thompson's Chapter 7 bankruptcy, filed in Clay, NY in 2014-03-24, led to asset liquidation, with the case closing in 2014-06-22."
Parnell D Thompson — New York, 14-30463-5


ᐅ Sarah M Tuper, New York

Address: 5437 Borgase Ln Clay, NY 13041-8916

Concise Description of Bankruptcy Case 16-30233-5-mcr7: "In Clay, NY, Sarah M Tuper filed for Chapter 7 bankruptcy in 2016-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-25."
Sarah M Tuper — New York, 16-30233-5


ᐅ Lynn P Ventura, New York

Address: 5423 Borgase Ln Clay, NY 13041

Snapshot of U.S. Bankruptcy Proceeding Case 13-30467-5-mcr: "In Clay, NY, Lynn P Ventura filed for Chapter 7 bankruptcy in 2013-03-20. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Lynn P Ventura — New York, 13-30467-5


ᐅ Jeffrey T Vulcano, New York

Address: 5562 Wyandra Dr Clay, NY 13041-9718

Brief Overview of Bankruptcy Case 14-31611-5-mcr: "Clay, NY resident Jeffrey T Vulcano's October 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-15."
Jeffrey T Vulcano — New York, 14-31611-5


ᐅ Nicole S Vulcano, New York

Address: 5562 Wyandra Dr Clay, NY 13041-9718

Concise Description of Bankruptcy Case 14-31611-5-mcr7: "The bankruptcy filing by Nicole S Vulcano, undertaken in October 17, 2014 in Clay, NY under Chapter 7, concluded with discharge in January 15, 2015 after liquidating assets."
Nicole S Vulcano — New York, 14-31611-5


ᐅ Nicholas A Vuocolo, New York

Address: 8282 Mantova Dr Clay, NY 13041-9101

Bankruptcy Case 15-31035-5-mcr Overview: "Nicholas A Vuocolo's bankruptcy, initiated in Jul 14, 2015 and concluded by October 12, 2015 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas A Vuocolo — New York, 15-31035-5


ᐅ Gary D Waldron, New York

Address: 8232 Perrugia Ln Clay, NY 13041

Bankruptcy Case 13-30089-5-mcr Overview: "Gary D Waldron's bankruptcy, initiated in January 2013 and concluded by 05/03/2013 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary D Waldron — New York, 13-30089-5


ᐅ Ronny Walts, New York

Address: 5545 Piazza Ln Clay, NY 13041

Bankruptcy Case 10-31050-5-mcr Overview: "In a Chapter 7 bankruptcy case, Ronny Walts from Clay, NY, saw his proceedings start in Apr 22, 2010 and complete by 08/15/2010, involving asset liquidation."
Ronny Walts — New York, 10-31050-5


ᐅ Flagg Catherine J Warner, New York

Address: 5442 Lucknow Dr Clay, NY 13041-9709

Bankruptcy Case 15-31166-5-mcr Summary: "The bankruptcy filing by Flagg Catherine J Warner, undertaken in Aug 3, 2015 in Clay, NY under Chapter 7, concluded with discharge in Nov 1, 2015 after liquidating assets."
Flagg Catherine J Warner — New York, 15-31166-5


ᐅ Flagg Dianna M Warner, New York

Address: 5442 Lucknow Dr Clay, NY 13041-9709

Concise Description of Bankruptcy Case 15-31166-5-mcr7: "The bankruptcy filing by Flagg Dianna M Warner, undertaken in Aug 3, 2015 in Clay, NY under Chapter 7, concluded with discharge in Nov 1, 2015 after liquidating assets."
Flagg Dianna M Warner — New York, 15-31166-5


ᐅ Jerome L Watts, New York

Address: 5465 Congleton Cir Clay, NY 13041-6931

Concise Description of Bankruptcy Case 14-30799-5-mcr7: "The bankruptcy filing by Jerome L Watts, undertaken in May 2014 in Clay, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Jerome L Watts — New York, 14-30799-5


ᐅ Jerome L Watts, New York

Address: 5465 Congleton Cir Clay, NY 13041-6931

Concise Description of Bankruptcy Case 2014-30799-5-mcr7: "The bankruptcy record of Jerome L Watts from Clay, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Jerome L Watts — New York, 2014-30799-5


ᐅ Kathleen A Wellman, New York

Address: 4901 Ernest Way Clay, NY 13041-8660

Bankruptcy Case 14-31561-5-mcr Summary: "Kathleen A Wellman's bankruptcy, initiated in October 8, 2014 and concluded by 01.06.2015 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen A Wellman — New York, 14-31561-5


ᐅ Jason West, New York

Address: 8725 Caughdenoy Rd Clay, NY 13041

Bankruptcy Case 10-30126-5-mcr Summary: "In Clay, NY, Jason West filed for Chapter 7 bankruptcy in 01/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2010."
Jason West — New York, 10-30126-5


ᐅ Daryl S Wilkie, New York

Address: 5513 Trastevere Rd Clay, NY 13041

Concise Description of Bankruptcy Case 11-30029-5-mcr7: "The case of Daryl S Wilkie in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daryl S Wilkie — New York, 11-30029-5


ᐅ Regina A Williams, New York

Address: 5148 Lyle Dr Clay, NY 13041-6975

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31070-5-mcr: "The case of Regina A Williams in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina A Williams — New York, 2014-31070-5


ᐅ Kieandra S Williams, New York

Address: 5499 Tobin Path Clay, NY 13041

Bankruptcy Case 13-30734-5-mcr Summary: "The bankruptcy record of Kieandra S Williams from Clay, NY, shows a Chapter 7 case filed in 2013-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2013."
Kieandra S Williams — New York, 13-30734-5


ᐅ Sr Brian A Wing, New York

Address: 7936 Amor Dr Clay, NY 13041

Brief Overview of Bankruptcy Case 11-32488-5-mcr: "Sr Brian A Wing's bankruptcy, initiated in 2011-11-23 and concluded by February 15, 2012 in Clay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Brian A Wing — New York, 11-32488-5


ᐅ Brian A Wing, New York

Address: 7936 Amor Dr Clay, NY 13041-8631

Concise Description of Bankruptcy Case 15-30307-5-mcr7: "The case of Brian A Wing in Clay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian A Wing — New York, 15-30307-5


ᐅ Kenneth A Wood, New York

Address: 8798 Gaskin Rd Clay, NY 13041-8656

Snapshot of U.S. Bankruptcy Proceeding Case 15-31499-5-mcr: "Kenneth A Wood's Chapter 7 bankruptcy, filed in Clay, NY in Oct 14, 2015, led to asset liquidation, with the case closing in January 12, 2016."
Kenneth A Wood — New York, 15-31499-5


ᐅ Sirena L Woods, New York

Address: 4269 State Route 31 Clay, NY 13041

Brief Overview of Bankruptcy Case 12-30770-5-mcr: "The bankruptcy record of Sirena L Woods from Clay, NY, shows a Chapter 7 case filed in 04/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-13."
Sirena L Woods — New York, 12-30770-5


ᐅ Lori J Wyman, New York

Address: 5438 Borgase Ln Clay, NY 13041-8906

Bankruptcy Case 15-30406-5-mcr Summary: "In a Chapter 7 bankruptcy case, Lori J Wyman from Clay, NY, saw her proceedings start in 2015-03-25 and complete by 06.23.2015, involving asset liquidation."
Lori J Wyman — New York, 15-30406-5


ᐅ Kathryn R Zeazeas, New York

Address: 5358 Amalfi Dr Clay, NY 13041

Bankruptcy Case 11-32663-5-mcr Overview: "The bankruptcy record of Kathryn R Zeazeas from Clay, NY, shows a Chapter 7 case filed in 12.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2012."
Kathryn R Zeazeas — New York, 11-32663-5