personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cleveland, 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 Alicia Aikens, New York

Address: 120 Wanner Rd Cleveland, NY 13042

Bankruptcy Case 10-61855-6-dd Overview: "In a Chapter 7 bankruptcy case, Alicia Aikens from Cleveland, NY, saw her proceedings start in Jul 6, 2010 and complete by Oct 13, 2010, involving asset liquidation."
Alicia Aikens — New York, 10-61855-6-dd


ᐅ Clifford Aubrey, New York

Address: 220 Martin Rd Cleveland, NY 13042

Concise Description of Bankruptcy Case 11-31339-5-mcr7: "The case of Clifford Aubrey in Cleveland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifford Aubrey — New York, 11-31339-5


ᐅ Forrest S Ayers, New York

Address: 310 Martin Rd Cleveland, NY 13042-2127

Bankruptcy Case 15-30609-5-mcr Overview: "In a Chapter 7 bankruptcy case, Forrest S Ayers from Cleveland, NY, saw his proceedings start in Apr 28, 2015 and complete by 2015-07-27, involving asset liquidation."
Forrest S Ayers — New York, 15-30609-5


ᐅ Cassie M Barb, New York

Address: 36 Center St Cleveland, NY 13042-3143

Brief Overview of Bankruptcy Case 14-31008-5-mcr: "Cassie M Barb's bankruptcy, initiated in 2014-06-19 and concluded by September 2014 in Cleveland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassie M Barb — New York, 14-31008-5


ᐅ Jacob D Belanger, New York

Address: 109 Martin Rd Cleveland, NY 13042-2129

Bankruptcy Case 14-30999-5-mcr Summary: "In a Chapter 7 bankruptcy case, Jacob D Belanger from Cleveland, NY, saw his proceedings start in 2014-06-18 and complete by 09.16.2014, involving asset liquidation."
Jacob D Belanger — New York, 14-30999-5


ᐅ Nicholas Harold Boots, New York

Address: 1672 Mulholland Rd Cleveland, NY 13042-3206

Bankruptcy Case 14-60415-6-dd Summary: "The bankruptcy record of Nicholas Harold Boots from Cleveland, NY, shows a Chapter 7 case filed in 2014-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2014."
Nicholas Harold Boots — New York, 14-60415-6-dd


ᐅ Kelly A Bourgeois, New York

Address: 1610 Mulholland Rd Cleveland, NY 13042-3206

Snapshot of U.S. Bankruptcy Proceeding Case 15-30995-5-mcr: "The case of Kelly A Bourgeois in Cleveland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly A Bourgeois — New York, 15-30995-5


ᐅ Thomas Celi, New York

Address: 148 North St Cleveland, NY 13042

Snapshot of U.S. Bankruptcy Proceeding Case 10-31645-5-mcr: "The bankruptcy record of Thomas Celi from Cleveland, NY, shows a Chapter 7 case filed in 2010-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2010."
Thomas Celi — New York, 10-31645-5


ᐅ David A Donovan, New York

Address: 25 Beach Rd Cleveland, NY 13042-3172

Bankruptcy Case 15-31455-5-mcr Summary: "In a Chapter 7 bankruptcy case, David A Donovan from Cleveland, NY, saw his proceedings start in 10.01.2015 and complete by 12/30/2015, involving asset liquidation."
David A Donovan — New York, 15-31455-5


ᐅ Jami L Donovan, New York

Address: 25 Beach Rd Cleveland, NY 13042-3172

Brief Overview of Bankruptcy Case 15-31455-5-mcr: "The bankruptcy filing by Jami L Donovan, undertaken in October 1, 2015 in Cleveland, NY under Chapter 7, concluded with discharge in Dec 30, 2015 after liquidating assets."
Jami L Donovan — New York, 15-31455-5


ᐅ Gary L Draper, New York

Address: 16 Martin Rd Cleveland, NY 13042-2130

Bankruptcy Case 14-30929-5-mcr Summary: "In Cleveland, NY, Gary L Draper filed for Chapter 7 bankruptcy in 06.04.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-02."
Gary L Draper — New York, 14-30929-5


ᐅ Jr John F Fischer, New York

Address: 39 Gale Rd Cleveland, NY 13042-2154

Bankruptcy Case 14-30116-5-mcr Overview: "In a Chapter 7 bankruptcy case, Jr John F Fischer from Cleveland, NY, saw their proceedings start in 2014-01-30 and complete by 04/30/2014, involving asset liquidation."
Jr John F Fischer — New York, 14-30116-5


ᐅ Carol Fischer, New York

Address: 39 Gale Rd Cleveland, NY 13042

Bankruptcy Case 09-63130-6-dd Summary: "Carol Fischer's Chapter 7 bankruptcy, filed in Cleveland, NY in November 2009, led to asset liquidation, with the case closing in February 16, 2010."
Carol Fischer — New York, 09-63130-6-dd


ᐅ Gina Elaine Giachetti, New York

Address: 7450 Lake St Cleveland, NY 13042-3212

Snapshot of U.S. Bankruptcy Proceeding Case 15-60494-6-dd: "Gina Elaine Giachetti's Chapter 7 bankruptcy, filed in Cleveland, NY in Apr 11, 2015, led to asset liquidation, with the case closing in Jul 10, 2015."
Gina Elaine Giachetti — New York, 15-60494-6-dd


ᐅ Jr Michael S Gladle, New York

Address: PO Box 401 Cleveland, NY 13042

Bankruptcy Case 11-30612-5-mcr Overview: "The case of Jr Michael S Gladle in Cleveland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Michael S Gladle — New York, 11-30612-5


ᐅ Randall S Groth, New York

Address: 78 Gale Rd Cleveland, NY 13042

Bankruptcy Case 13-32203-5-mcr Overview: "Randall S Groth's bankruptcy, initiated in 2013-12-23 and concluded by March 2014 in Cleveland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall S Groth — New York, 13-32203-5


ᐅ William R Hamacher, New York

Address: 104 Center St Cleveland, NY 13042

Concise Description of Bankruptcy Case 12-32127-5-mcr7: "William R Hamacher's Chapter 7 bankruptcy, filed in Cleveland, NY in 11/18/2012, led to asset liquidation, with the case closing in 02.24.2013."
William R Hamacher — New York, 12-32127-5


ᐅ Loren R Hoyt, New York

Address: 278 Tynan Rd Cleveland, NY 13042-2147

Bankruptcy Case 09-60446-6-dd Summary: "02/28/2009 marked the beginning of Loren R Hoyt's Chapter 13 bankruptcy in Cleveland, NY, entailing a structured repayment schedule, completed by 2012-12-18."
Loren R Hoyt — New York, 09-60446-6-dd


ᐅ Kris A Johnston, New York

Address: 8474 Elpis Rd Cleveland, NY 13042

Bankruptcy Case 12-61390-6-dd Overview: "Kris A Johnston's Chapter 7 bankruptcy, filed in Cleveland, NY in July 26, 2012, led to asset liquidation, with the case closing in Oct 23, 2012."
Kris A Johnston — New York, 12-61390-6-dd


ᐅ Patricia Keating, New York

Address: 1584 Mulholland Rd Cleveland, NY 13042

Concise Description of Bankruptcy Case 10-61716-6-dd7: "In Cleveland, NY, Patricia Keating filed for Chapter 7 bankruptcy in 2010-06-22. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2010."
Patricia Keating — New York, 10-61716-6-dd


ᐅ Tammy Kirk, New York

Address: 14 Oneida St Cleveland, NY 13042

Concise Description of Bankruptcy Case 10-30464-5-mcr7: "In a Chapter 7 bankruptcy case, Tammy Kirk from Cleveland, NY, saw her proceedings start in March 2010 and complete by Jun 14, 2010, involving asset liquidation."
Tammy Kirk — New York, 10-30464-5


ᐅ Amanda L Kowanes, New York

Address: PO Box 51 Cleveland, NY 13042-0051

Bankruptcy Case 2014-30664-5-mcr Overview: "In a Chapter 7 bankruptcy case, Amanda L Kowanes from Cleveland, NY, saw her proceedings start in Apr 18, 2014 and complete by Jul 17, 2014, involving asset liquidation."
Amanda L Kowanes — New York, 2014-30664-5


ᐅ David H Perkins, New York

Address: 224 North St Cleveland, NY 13042

Bankruptcy Case 13-31458-5-mcr Summary: "In Cleveland, NY, David H Perkins filed for Chapter 7 bankruptcy in 2013-08-19. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2013."
David H Perkins — New York, 13-31458-5


ᐅ Loretta J Phillips, New York

Address: 1622 Mulholland Rd Cleveland, NY 13042

Bankruptcy Case 13-60892-6-dd Summary: "The case of Loretta J Phillips in Cleveland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta J Phillips — New York, 13-60892-6-dd


ᐅ Joanne M Post, New York

Address: 49 Center St Cleveland, NY 13042

Brief Overview of Bankruptcy Case 13-31490-5-mcr: "Joanne M Post's bankruptcy, initiated in Aug 23, 2013 and concluded by November 29, 2013 in Cleveland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne M Post — New York, 13-31490-5


ᐅ Daniel M Quenneville, New York

Address: 54 Martin Rd Cleveland, NY 13042-2130

Snapshot of U.S. Bankruptcy Proceeding Case 16-30122-5-mcr: "Daniel M Quenneville's Chapter 7 bankruptcy, filed in Cleveland, NY in 02.05.2016, led to asset liquidation, with the case closing in May 5, 2016."
Daniel M Quenneville — New York, 16-30122-5


ᐅ Suzanne Sack, New York

Address: 139 Drive 7 Cleveland, NY 13042

Brief Overview of Bankruptcy Case 11-60001-6-dd: "Cleveland, NY resident Suzanne Sack's 01/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-27."
Suzanne Sack — New York, 11-60001-6-dd


ᐅ Patrina E Shute, New York

Address: 4 Kathern St Cleveland, NY 13042-3138

Bankruptcy Case 15-31780-5-mcr Overview: "The bankruptcy filing by Patrina E Shute, undertaken in 11/30/2015 in Cleveland, NY under Chapter 7, concluded with discharge in 02/28/2016 after liquidating assets."
Patrina E Shute — New York, 15-31780-5


ᐅ Jr Alfred R Spranger, New York

Address: 724 Stone Barn Rd Cleveland, NY 13042

Snapshot of U.S. Bankruptcy Proceeding Case 11-60664-6-dd: "In a Chapter 7 bankruptcy case, Jr Alfred R Spranger from Cleveland, NY, saw his proceedings start in 03/31/2011 and complete by 07.24.2011, involving asset liquidation."
Jr Alfred R Spranger — New York, 11-60664-6-dd


ᐅ Timothy R Swayze, New York

Address: 7444 Lake St Cleveland, NY 13042

Concise Description of Bankruptcy Case 11-61511-6-dd7: "The bankruptcy record of Timothy R Swayze from Cleveland, NY, shows a Chapter 7 case filed in 07.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2011."
Timothy R Swayze — New York, 11-61511-6-dd


ᐅ Penelope M Vaughan, New York

Address: 1706 Mulholland Rd Cleveland, NY 13042

Snapshot of U.S. Bankruptcy Proceeding Case 13-61127-6-dd: "The case of Penelope M Vaughan in Cleveland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penelope M Vaughan — New York, 13-61127-6-dd


ᐅ Tracey Witzigman, New York

Address: 8548 Elpis Rd Cleveland, NY 13042

Bankruptcy Case 10-30946-5-mcr Summary: "Cleveland, NY resident Tracey Witzigman's 2010-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2010."
Tracey Witzigman — New York, 10-30946-5


ᐅ Penny Yager, New York

Address: 1491 Stone Barn Rd Cleveland, NY 13042

Snapshot of U.S. Bankruptcy Proceeding Case 10-61741-6-dd: "The case of Penny Yager in Cleveland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny Yager — New York, 10-61741-6-dd


ᐅ Mary E Yankee, New York

Address: 170 North St Cleveland, NY 13042

Bankruptcy Case 12-31078-5-mcr Overview: "The case of Mary E Yankee in Cleveland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary E Yankee — New York, 12-31078-5