personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clayville, 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 Sr Christopher F Baird, New York

Address: 2211 Holman City Rd Clayville, NY 13322

Bankruptcy Case 09-62672-6-dd Summary: "The bankruptcy filing by Sr Christopher F Baird, undertaken in 2009-09-23 in Clayville, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Sr Christopher F Baird — New York, 09-62672-6-dd


ᐅ Joseph P Cilbrith, New York

Address: 2111 Mohawk St Clayville, NY 13322

Snapshot of U.S. Bankruptcy Proceeding Case 11-62638-6-dd: "In Clayville, NY, Joseph P Cilbrith filed for Chapter 7 bankruptcy in 12.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 04.23.2012."
Joseph P Cilbrith — New York, 11-62638-6-dd


ᐅ Thomas Combellack, New York

Address: 1362 Albany Rd Clayville, NY 13322-2526

Concise Description of Bankruptcy Case 2014-61104-6-dd7: "Thomas Combellack's Chapter 7 bankruptcy, filed in Clayville, NY in 2014-06-27, led to asset liquidation, with the case closing in September 25, 2014."
Thomas Combellack — New York, 2014-61104-6-dd


ᐅ Mark V Deshane, New York

Address: 2399 Holman City Rd Clayville, NY 13322

Brief Overview of Bankruptcy Case 12-60497-6-dd: "The bankruptcy record of Mark V Deshane from Clayville, NY, shows a Chapter 7 case filed in 2012-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2012."
Mark V Deshane — New York, 12-60497-6-dd


ᐅ Nicole M Edwards, New York

Address: 1241 Albany Rd Clayville, NY 13322-2525

Bankruptcy Case 15-61735-6-dd Summary: "The bankruptcy record of Nicole M Edwards from Clayville, NY, shows a Chapter 7 case filed in Nov 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2016."
Nicole M Edwards — New York, 15-61735-6-dd


ᐅ Kevin Wayne Ennett, New York

Address: 338 Goodier Rd Clayville, NY 13322

Bankruptcy Case 12-60609-6-dd Summary: "Kevin Wayne Ennett's Chapter 7 bankruptcy, filed in Clayville, NY in Apr 3, 2012, led to asset liquidation, with the case closing in July 27, 2012."
Kevin Wayne Ennett — New York, 12-60609-6-dd


ᐅ Mark D Mariotti, New York

Address: 10220 Babcock Hill Rd Clayville, NY 13322

Concise Description of Bankruptcy Case 13-60118-6-dd7: "The bankruptcy filing by Mark D Mariotti, undertaken in 01/30/2013 in Clayville, NY under Chapter 7, concluded with discharge in 2013-04-30 after liquidating assets."
Mark D Mariotti — New York, 13-60118-6-dd


ᐅ Richard Matteson, New York

Address: 2078 Oneida St Clayville, NY 13322

Snapshot of U.S. Bankruptcy Proceeding Case 10-61152-6-dd: "In a Chapter 7 bankruptcy case, Richard Matteson from Clayville, NY, saw their proceedings start in 04.27.2010 and complete by 2010-08-20, involving asset liquidation."
Richard Matteson — New York, 10-61152-6-dd


ᐅ Steven C Pye, New York

Address: 125 Rider Rd Clayville, NY 13322-2426

Bankruptcy Case 2014-60742-6-dd Overview: "In a Chapter 7 bankruptcy case, Steven C Pye from Clayville, NY, saw their proceedings start in May 2014 and complete by 08/03/2014, involving asset liquidation."
Steven C Pye — New York, 2014-60742-6-dd


ᐅ Ii Steven C Pye, New York

Address: 125 Rider Rd Clayville, NY 13322-2426

Snapshot of U.S. Bankruptcy Proceeding Case 14-60742-6-dd: "The bankruptcy record of Ii Steven C Pye from Clayville, 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."
Ii Steven C Pye — New York, 14-60742-6-dd


ᐅ Sarah Thompson, New York

Address: 9587 Morgan Rd Clayville, NY 13322

Bankruptcy Case 10-61030-6-dd Overview: "Sarah Thompson's Chapter 7 bankruptcy, filed in Clayville, NY in April 2010, led to asset liquidation, with the case closing in 08/09/2010."
Sarah Thompson — New York, 10-61030-6-dd


ᐅ Michael J Tofolo, New York

Address: 1070 Albany Rd Clayville, NY 13322-2518

Concise Description of Bankruptcy Case 07-61794-6-dd7: "Michael J Tofolo's Clayville, NY bankruptcy under Chapter 13 in 2007-03-22 led to a structured repayment plan, successfully discharged in Dec 14, 2012."
Michael J Tofolo — New York, 07-61794-6-dd


ᐅ Patrick S Walters, New York

Address: 2090 Oneida St Clayville, NY 13322

Bankruptcy Case 11-60047-6-dd Overview: "Patrick S Walters's Chapter 7 bankruptcy, filed in Clayville, NY in January 2011, led to asset liquidation, with the case closing in 2011-04-12."
Patrick S Walters — New York, 11-60047-6-dd


ᐅ Scott D Weibel, New York

Address: 2166 Reservoir Rd Clayville, NY 13322-1006

Bankruptcy Case 2014-60781-6-dd Overview: "In a Chapter 7 bankruptcy case, Scott D Weibel from Clayville, NY, saw their proceedings start in 05.09.2014 and complete by 08.07.2014, involving asset liquidation."
Scott D Weibel — New York, 2014-60781-6-dd


ᐅ Jonathan D Williams, New York

Address: 1879 Allen Rd Clayville, NY 13322

Bankruptcy Case 12-62184-6-dd Summary: "The case of Jonathan D Williams in Clayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan D Williams — New York, 12-62184-6-dd