personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clayton, 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 Debra Arquitt, New York

Address: 716 Union St Clayton, NY 13624

Snapshot of U.S. Bankruptcy Proceeding Case 10-32333-5-mcr: "The case of Debra Arquitt in Clayton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Arquitt — New York, 10-32333-5


ᐅ Gary W Benney, New York

Address: 33608 Macomb Settlement Rd Clayton, NY 13624-2286

Snapshot of U.S. Bankruptcy Proceeding Case 15-31032-5-mcr: "The case of Gary W Benney in Clayton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary W Benney — New York, 15-31032-5


ᐅ Shirley A Benney, New York

Address: 33608 Macomb Settlement Rd Clayton, NY 13624-2286

Snapshot of U.S. Bankruptcy Proceeding Case 15-31032-5-mcr: "The bankruptcy record of Shirley A Benney from Clayton, NY, shows a Chapter 7 case filed in 07/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-12."
Shirley A Benney — New York, 15-31032-5


ᐅ Cathryn Ellen Bogenschutz, New York

Address: 725 Union St Clayton, NY 13624

Concise Description of Bankruptcy Case 12-30481-5-mcr7: "The case of Cathryn Ellen Bogenschutz in Clayton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathryn Ellen Bogenschutz — New York, 12-30481-5


ᐅ Jason Leo Bond, New York

Address: 12161 House Rd Clayton, NY 13624

Bankruptcy Case 12-32104-5-mcr Summary: "The bankruptcy record of Jason Leo Bond from Clayton, NY, shows a Chapter 7 case filed in 2012-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2013."
Jason Leo Bond — New York, 12-32104-5


ᐅ Abbey Claire Carnegie, New York

Address: 516 Riverside Dr Apt 1 Clayton, NY 13624

Snapshot of U.S. Bankruptcy Proceeding Case 13-30772-5-mcr: "In Clayton, NY, Abbey Claire Carnegie filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2013."
Abbey Claire Carnegie — New York, 13-30772-5


ᐅ Anthony J Cipullo, New York

Address: 37450 Sylvester Rd Clayton, NY 13624

Bankruptcy Case 13-30976-5-mcr Overview: "The case of Anthony J Cipullo in Clayton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Cipullo — New York, 13-30976-5


ᐅ Joanne Fitzsimmons, New York

Address: 10262 County Route 9 Clayton, NY 13624

Bankruptcy Case 12-32189-5-mcr Summary: "In a Chapter 7 bankruptcy case, Joanne Fitzsimmons from Clayton, NY, saw her proceedings start in November 30, 2012 and complete by March 2013, involving asset liquidation."
Joanne Fitzsimmons — New York, 12-32189-5


ᐅ John M Foresman, New York

Address: 15610 County Route 5 Clayton, NY 13624-3116

Brief Overview of Bankruptcy Case 16-30384-5-mcr: "In a Chapter 7 bankruptcy case, John M Foresman from Clayton, NY, saw their proceedings start in 2016-03-18 and complete by 2016-06-16, involving asset liquidation."
John M Foresman — New York, 16-30384-5


ᐅ Amber I Forkey, New York

Address: 15610 County Route 5 Clayton, NY 13624-3116

Concise Description of Bankruptcy Case 16-30377-5-mcr7: "The bankruptcy record of Amber I Forkey from Clayton, NY, shows a Chapter 7 case filed in 2016-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-15."
Amber I Forkey — New York, 16-30377-5


ᐅ Candi Fuller, New York

Address: 125 State St Apt 4 Clayton, NY 13624

Bankruptcy Case 09-33253-5-mcr Overview: "The bankruptcy filing by Candi Fuller, undertaken in 2009-11-25 in Clayton, NY under Chapter 7, concluded with discharge in 03.03.2010 after liquidating assets."
Candi Fuller — New York, 09-33253-5


ᐅ Donald Lindsey Garnsey, New York

Address: 17717 Co Rt 3 Clayton, NY 13624

Snapshot of U.S. Bankruptcy Proceeding Case 15-30062-5-mcr: "The bankruptcy record of Donald Lindsey Garnsey from Clayton, NY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Donald Lindsey Garnsey — New York, 15-30062-5


ᐅ Carrie L Gokey, New York

Address: 916 Strawberry Ln Apt 103 Clayton, NY 13624-1400

Bankruptcy Case 2014-30596-5-mcr Summary: "Clayton, NY resident Carrie L Gokey's Apr 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2014."
Carrie L Gokey — New York, 2014-30596-5


ᐅ Jean Marie Gushlaw, New York

Address: 16092 County Route 3 Clayton, NY 13624-2194

Bankruptcy Case 2014-30609-5-mcr Summary: "In a Chapter 7 bankruptcy case, Jean Marie Gushlaw from Clayton, NY, saw her proceedings start in April 2014 and complete by 2014-07-09, involving asset liquidation."
Jean Marie Gushlaw — New York, 2014-30609-5


ᐅ Dennis Harry Honeywell, New York

Address: 622 John St Clayton, NY 13624

Brief Overview of Bankruptcy Case 11-31472-5-mcr: "The bankruptcy filing by Dennis Harry Honeywell, undertaken in 2011-06-29 in Clayton, NY under Chapter 7, concluded with discharge in Oct 22, 2011 after liquidating assets."
Dennis Harry Honeywell — New York, 11-31472-5


ᐅ Ronnie Kilborn, New York

Address: 15906 County Route 181 Clayton, NY 13624

Bankruptcy Case 10-30380-5-mcr Summary: "The bankruptcy record of Ronnie Kilborn from Clayton, NY, shows a Chapter 7 case filed in 2010-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2010."
Ronnie Kilborn — New York, 10-30380-5


ᐅ 1St Steven R Londerville, New York

Address: 41003 Smithering Heights Rd Clayton, NY 13624

Bankruptcy Case 11-31623-5-mcr Overview: "In Clayton, NY, 1St Steven R Londerville filed for Chapter 7 bankruptcy in July 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2011."
1St Steven R Londerville — New York, 11-31623-5


ᐅ Maurice Loomis, New York

Address: 141 Union St Clayton, NY 13624

Brief Overview of Bankruptcy Case 10-31045-5-mcr: "In a Chapter 7 bankruptcy case, Maurice Loomis from Clayton, NY, saw their proceedings start in 2010-04-22 and complete by 08.15.2010, involving asset liquidation."
Maurice Loomis — New York, 10-31045-5


ᐅ Sr Thomas H Martilotta, New York

Address: 719 State St Clayton, NY 13624-1325

Brief Overview of Bankruptcy Case 14-30476-5-mcr: "Sr Thomas H Martilotta's Chapter 7 bankruptcy, filed in Clayton, NY in 2014-03-25, led to asset liquidation, with the case closing in 06/23/2014."
Sr Thomas H Martilotta — New York, 14-30476-5


ᐅ Jr John Mccready, New York

Address: 528 John St Clayton, NY 13624

Snapshot of U.S. Bankruptcy Proceeding Case 10-32636-5-mcr: "Clayton, NY resident Jr John Mccready's September 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Jr John Mccready — New York, 10-32636-5


ᐅ Julie Lynn Mckeon, New York

Address: 916 Strawberry Ln Apt 106 Clayton, NY 13624

Snapshot of U.S. Bankruptcy Proceeding Case 11-30597-5-mcr: "The case of Julie Lynn Mckeon in Clayton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Lynn Mckeon — New York, 11-30597-5


ᐅ Rachel Laura Minnick, New York

Address: 706 Brooks Dr Clayton, NY 13624-3210

Bankruptcy Case 2014-30668-5-mcr Summary: "Rachel Laura Minnick's Chapter 7 bankruptcy, filed in Clayton, NY in 04/22/2014, led to asset liquidation, with the case closing in 07.21.2014."
Rachel Laura Minnick — New York, 2014-30668-5


ᐅ Robert Moore, New York

Address: 549 John St Clayton, NY 13624

Snapshot of U.S. Bankruptcy Proceeding Case 10-30325-5-mcr: "In Clayton, NY, Robert Moore filed for Chapter 7 bankruptcy in 02.17.2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2010."
Robert Moore — New York, 10-30325-5


ᐅ Lori Ann Murray, New York

Address: 407 Franklin St Clayton, NY 13624

Bankruptcy Case 13-30819-5-mcr Summary: "Clayton, NY resident Lori Ann Murray's 05/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-07."
Lori Ann Murray — New York, 13-30819-5


ᐅ Misty Partridge, New York

Address: 17894 County Route 3 Clayton, NY 13624-2192

Bankruptcy Case 14-31667-5-mcr Overview: "In a Chapter 7 bankruptcy case, Misty Partridge from Clayton, NY, saw her proceedings start in 2014-10-27 and complete by January 2015, involving asset liquidation."
Misty Partridge — New York, 14-31667-5


ᐅ William S Pattison, New York

Address: 915 Strawberry Ln Apt 7 Clayton, NY 13624-1421

Concise Description of Bankruptcy Case 14-31321-5-mcr7: "The case of William S Pattison in Clayton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William S Pattison — New York, 14-31321-5


ᐅ Catherine D Pattison, New York

Address: 915 Strawberry Ln Apt 7 Clayton, NY 13624-1421

Brief Overview of Bankruptcy Case 14-31321-5-mcr: "Clayton, NY resident Catherine D Pattison's 2014-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-18."
Catherine D Pattison — New York, 14-31321-5


ᐅ 1St Jonathan Resch, New York

Address: 18369 County Route 3 Clayton, NY 13624

Snapshot of U.S. Bankruptcy Proceeding Case 10-30753-5-mcr: "The bankruptcy record of 1St Jonathan Resch from Clayton, NY, shows a Chapter 7 case filed in 03/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2010."
1St Jonathan Resch — New York, 10-30753-5


ᐅ Terry Snyder, New York

Address: 321 John St Apt 2 Clayton, NY 13624

Concise Description of Bankruptcy Case 09-13969-1-rel7: "The case of Terry Snyder in Clayton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Snyder — New York, 09-13969-1


ᐅ Jr Bernard John Sturr, New York

Address: 619 Theresa St Clayton, NY 13624

Bankruptcy Case 12-30756-5-mcr Summary: "The case of Jr Bernard John Sturr in Clayton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Bernard John Sturr — New York, 12-30756-5


ᐅ Chancy Taylor, New York

Address: 19110 Robinson Rd Clayton, NY 13624

Concise Description of Bankruptcy Case 10-33083-5-mcr7: "Chancy Taylor's bankruptcy, initiated in Dec 1, 2010 and concluded by 2011-03-26 in Clayton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chancy Taylor — New York, 10-33083-5


ᐅ Thomas Taylor, New York

Address: 19090 Robinson Rd Clayton, NY 13624

Brief Overview of Bankruptcy Case 10-33174-5-mcr: "The bankruptcy record of Thomas Taylor from Clayton, NY, shows a Chapter 7 case filed in 12.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2011."
Thomas Taylor — New York, 10-33174-5


ᐅ Jill A Vanocker, New York

Address: PO Box 512 Clayton, NY 13624-0512

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31093-5-mcr: "The bankruptcy filing by Jill A Vanocker, undertaken in Jul 3, 2014 in Clayton, NY under Chapter 7, concluded with discharge in October 1, 2014 after liquidating assets."
Jill A Vanocker — New York, 2014-31093-5


ᐅ Gregory Wakeel, New York

Address: 506 Riverside Dr Clayton, NY 13624

Brief Overview of Bankruptcy Case 10-31957-5-mcr: "In Clayton, NY, Gregory Wakeel filed for Chapter 7 bankruptcy in Jul 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Gregory Wakeel — New York, 10-31957-5


ᐅ Charles L Youngs, New York

Address: 16110 County Route 3 Clayton, NY 13624-2194

Snapshot of U.S. Bankruptcy Proceeding Case 16-30891-5-mcr: "The bankruptcy record of Charles L Youngs from Clayton, NY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2016."
Charles L Youngs — New York, 16-30891-5


ᐅ Cynthia L Youngs, New York

Address: 16110 County Route 3 Clayton, NY 13624-2194

Bankruptcy Case 16-30891-5-mcr Summary: "In Clayton, NY, Cynthia L Youngs filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-21."
Cynthia L Youngs — New York, 16-30891-5