personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clifton Springs, 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 Gregory Barker, New York

Address: 114 Glenview Dr Clifton Springs, NY 14432

Bankruptcy Case 2-10-21722-JCN Summary: "Clifton Springs, NY resident Gregory Barker's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2010."
Gregory Barker — New York, 2-10-21722


ᐅ Daniel R Bebout, New York

Address: 302 Fall Brook Cir Clifton Springs, NY 14432-9748

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20799-PRW: "The bankruptcy record of Daniel R Bebout from Clifton Springs, 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 10.12.2015."
Daniel R Bebout — New York, 2-15-20799


ᐅ Ii Charlie L Bennett, New York

Address: 33 Crane St Clifton Springs, NY 14432

Bankruptcy Case 2-12-21278-PRW Overview: "The case of Ii Charlie L Bennett in Clifton Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Charlie L Bennett — New York, 2-12-21278


ᐅ Timothy A Burnette, New York

Address: 2139 State Route 488 Clifton Springs, NY 14432

Brief Overview of Bankruptcy Case 2-13-21375-PRW: "In Clifton Springs, NY, Timothy A Burnette filed for Chapter 7 bankruptcy in 2013-09-06. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2013."
Timothy A Burnette — New York, 2-13-21375


ᐅ Angela M Cardinale, New York

Address: PO Box 177 Clifton Springs, NY 14432-0177

Concise Description of Bankruptcy Case 2-2014-20818-PRW7: "The case of Angela M Cardinale in Clifton Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela M Cardinale — New York, 2-2014-20818


ᐅ Mary V Cook, New York

Address: 252 White Spruce Ln Clifton Springs, NY 14432-9513

Brief Overview of Bankruptcy Case 2-15-20364-PRW: "The bankruptcy record of Mary V Cook from Clifton Springs, NY, shows a Chapter 7 case filed in Apr 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2015."
Mary V Cook — New York, 2-15-20364


ᐅ Sarah M Crosby, New York

Address: 2300 Wheat Rd Clifton Springs, NY 14432

Bankruptcy Case 2-11-22264-JCN Summary: "In Clifton Springs, NY, Sarah M Crosby filed for Chapter 7 bankruptcy in December 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Sarah M Crosby — New York, 2-11-22264


ᐅ William A Dejonge, New York

Address: 8 Pearl St Clifton Springs, NY 14432-1112

Brief Overview of Bankruptcy Case 2-08-21222-PRW: "The bankruptcy record for William A Dejonge from Clifton Springs, NY, under Chapter 13, filed in 2008-05-20, involved setting up a repayment plan, finalized by 2013-05-01."
William A Dejonge — New York, 2-08-21222


ᐅ Loretta L Dziekan, New York

Address: 137 Glenview Dr Clifton Springs, NY 14432

Concise Description of Bankruptcy Case 2-11-20666-JCN7: "The case of Loretta L Dziekan in Clifton Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta L Dziekan — New York, 2-11-20666


ᐅ Craig C Ferrell, New York

Address: 191 County Road 7 Clifton Springs, NY 14432-9720

Bankruptcy Case 2-15-20620-PRW Overview: "Clifton Springs, NY resident Craig C Ferrell's 2015-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2015."
Craig C Ferrell — New York, 2-15-20620


ᐅ Sharon Hurt, New York

Address: 2198 State Route 96 Apt A Clifton Springs, NY 14432

Brief Overview of Bankruptcy Case 2-11-21065-JCN: "Clifton Springs, NY resident Sharon Hurt's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-20."
Sharon Hurt — New York, 2-11-21065


ᐅ Constance A Krouse, New York

Address: 11 Teft Ave Clifton Springs, NY 14432

Brief Overview of Bankruptcy Case 2-13-21159-PRW: "The bankruptcy record of Constance A Krouse from Clifton Springs, NY, shows a Chapter 7 case filed in July 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Constance A Krouse — New York, 2-13-21159


ᐅ Kerry Kathleen Mcgrath, New York

Address: 13 Foster Ave Clifton Springs, NY 14432

Bankruptcy Case 2-13-21136-PRW Summary: "In a Chapter 7 bankruptcy case, Kerry Kathleen Mcgrath from Clifton Springs, NY, saw her proceedings start in 07/19/2013 and complete by 10.29.2013, involving asset liquidation."
Kerry Kathleen Mcgrath — New York, 2-13-21136


ᐅ Joshua W Merrill, New York

Address: 320 Fall Brook Cir Clifton Springs, NY 14432

Bankruptcy Case 2-11-21077-JCN Summary: "In a Chapter 7 bankruptcy case, Joshua W Merrill from Clifton Springs, NY, saw their proceedings start in 06.01.2011 and complete by 2011-09-14, involving asset liquidation."
Joshua W Merrill — New York, 2-11-21077


ᐅ David R Merscher, New York

Address: 310 Fall Brook Cir Clifton Springs, NY 14432-9748

Brief Overview of Bankruptcy Case 2-14-20557-PRW: "The case of David R Merscher in Clifton Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Merscher — New York, 2-14-20557


ᐅ David R Merscher, New York

Address: 310 Fall Brook Cir Clifton Springs, NY 14432-9748

Bankruptcy Case 2-2014-20557-PRW Overview: "Clifton Springs, NY resident David R Merscher's May 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2014."
David R Merscher — New York, 2-2014-20557


ᐅ John J Miller, New York

Address: PO Box 181 Clifton Springs, NY 14432-0181

Bankruptcy Case 2-08-21473-PRW Summary: "In their Chapter 13 bankruptcy case filed in Jun 17, 2008, Clifton Springs, NY's John J Miller agreed to a debt repayment plan, which was successfully completed by Dec 26, 2013."
John J Miller — New York, 2-08-21473


ᐅ Chad B Mitchell, New York

Address: PO Box 594 Clifton Springs, NY 14432

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21881-PRW: "Chad B Mitchell's bankruptcy, initiated in 11.30.2012 and concluded by 2013-03-12 in Clifton Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad B Mitchell — New York, 2-12-21881


ᐅ Ronald J Ordway, New York

Address: 143 Doris Dr Clifton Springs, NY 14432

Bankruptcy Case 2-13-21332-PRW Summary: "In Clifton Springs, NY, Ronald J Ordway filed for Chapter 7 bankruptcy in August 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/09/2013."
Ronald J Ordway — New York, 2-13-21332


ᐅ Iii Thomas F Penrith, New York

Address: 246 White Spruce Ln Clifton Springs, NY 14432

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21479-PRW: "Iii Thomas F Penrith's Chapter 7 bankruptcy, filed in Clifton Springs, NY in 2013-09-28, led to asset liquidation, with the case closing in January 8, 2014."
Iii Thomas F Penrith — New York, 2-13-21479


ᐅ Corrado M Petruzzelli, New York

Address: 1654 County Road 43 Clifton Springs, NY 14432-9367

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22025-PRW: "Chapter 13 bankruptcy for Corrado M Petruzzelli in Clifton Springs, NY began in 07.31.2009, focusing on debt restructuring, concluding with plan fulfillment in 12/11/2013."
Corrado M Petruzzelli — New York, 2-09-22025


ᐅ Joyce Petruzzelli, New York

Address: 1654 County Road 43 Clifton Springs, NY 14432-9367

Bankruptcy Case 2-09-22025-PRW Overview: "Joyce Petruzzelli, a resident of Clifton Springs, NY, entered a Chapter 13 bankruptcy plan in July 2009, culminating in its successful completion by 2013-12-11."
Joyce Petruzzelli — New York, 2-09-22025


ᐅ Sandra Ryder, New York

Address: 2323 Mill Rd Clifton Springs, NY 14432

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21421-JCN: "The case of Sandra Ryder in Clifton Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Ryder — New York, 2-10-21421


ᐅ Terri E Sauerhafer, New York

Address: 877 Larue Rd Clifton Springs, NY 14432

Brief Overview of Bankruptcy Case 2-13-21766-PRW: "Terri E Sauerhafer's Chapter 7 bankruptcy, filed in Clifton Springs, NY in 2013-12-07, led to asset liquidation, with the case closing in 03/19/2014."
Terri E Sauerhafer — New York, 2-13-21766


ᐅ Betty A Schutt, New York

Address: 3585 State Route 488 Clifton Springs, NY 14432-9331

Concise Description of Bankruptcy Case 2-07-22008-PRW7: "Betty A Schutt's Clifton Springs, NY bankruptcy under Chapter 13 in 2007-08-08 led to a structured repayment plan, successfully discharged in 02/13/2013."
Betty A Schutt — New York, 2-07-22008


ᐅ Heidi Sevor, New York

Address: 211 Spring Run Clifton Springs, NY 14432

Concise Description of Bankruptcy Case 2-09-23123-JCN7: "The case of Heidi Sevor in Clifton Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi Sevor — New York, 2-09-23123


ᐅ Joseph H Stark, New York

Address: 3309 County Road 13 Clifton Springs, NY 14432-9531

Concise Description of Bankruptcy Case 2-15-21109-PRW7: "In a Chapter 7 bankruptcy case, Joseph H Stark from Clifton Springs, NY, saw their proceedings start in 10/01/2015 and complete by Dec 30, 2015, involving asset liquidation."
Joseph H Stark — New York, 2-15-21109


ᐅ Robin M Stiles, New York

Address: 2270 Mill Rd Clifton Springs, NY 14432

Concise Description of Bankruptcy Case 2-11-20834-JCN7: "Clifton Springs, NY resident Robin M Stiles's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2011."
Robin M Stiles — New York, 2-11-20834


ᐅ Brown Nicole Ami Taft, New York

Address: PO Box 188 Clifton Springs, NY 14432

Bankruptcy Case 2-11-20215-JCN Overview: "The bankruptcy filing by Brown Nicole Ami Taft, undertaken in 2011-02-10 in Clifton Springs, NY under Chapter 7, concluded with discharge in 2011-05-11 after liquidating assets."
Brown Nicole Ami Taft — New York, 2-11-20215


ᐅ Mouriene Kay Wagner, New York

Address: 283 Silver Creek Cir Clifton Springs, NY 14432-9527

Bankruptcy Case 2-15-20371-PRW Summary: "In Clifton Springs, NY, Mouriene Kay Wagner filed for Chapter 7 bankruptcy in Apr 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-09."
Mouriene Kay Wagner — New York, 2-15-20371


ᐅ Joyce M Waite, New York

Address: 3109 County Road 13 Clifton Springs, NY 14432-9535

Bankruptcy Case 2-15-20010-PRW Overview: "The bankruptcy filing by Joyce M Waite, undertaken in 01/07/2015 in Clifton Springs, NY under Chapter 7, concluded with discharge in 04/07/2015 after liquidating assets."
Joyce M Waite — New York, 2-15-20010


ᐅ Thomas Robert Wilson, New York

Address: 9 Ladue Ave Clifton Springs, NY 14432-1028

Bankruptcy Case 2-15-20552-PRW Overview: "In a Chapter 7 bankruptcy case, Thomas Robert Wilson from Clifton Springs, NY, saw their proceedings start in 2015-05-14 and complete by 2015-08-12, involving asset liquidation."
Thomas Robert Wilson — New York, 2-15-20552


ᐅ Michelle Elaine Woodhams, New York

Address: 2932 Stephens Street Ext Clifton Springs, NY 14432

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21510-JCN: "Clifton Springs, NY resident Michelle Elaine Woodhams's 08.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-23."
Michelle Elaine Woodhams — New York, 2-11-21510


ᐅ Laurie A Yantch, New York

Address: 3373 State Route 488 Clifton Springs, NY 14432-9329

Concise Description of Bankruptcy Case 07-15690-mdc7: "Chapter 13 bankruptcy for Laurie A Yantch in Clifton Springs, NY began in 2007-09-28, focusing on debt restructuring, concluding with plan fulfillment in April 30, 2013."
Laurie A Yantch — New York, 07-15690