personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clinton Corners, 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 Matthew Amato, New York

Address: 191 Sunset Trl Clinton Corners, NY 12514

Bankruptcy Case 10-38430-cgm Summary: "Clinton Corners, NY resident Matthew Amato's 2010-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2011."
Matthew Amato — New York, 10-38430


ᐅ James M Bennett, New York

Address: 50 Longview Rd Clinton Corners, NY 12514-2822

Bankruptcy Case 14-37055-cgm Summary: "The bankruptcy filing by James M Bennett, undertaken in 10/10/2014 in Clinton Corners, NY under Chapter 7, concluded with discharge in 2015-01-08 after liquidating assets."
James M Bennett — New York, 14-37055


ᐅ Jacqueline B Bennett, New York

Address: 50 Longview Rd Clinton Corners, NY 12514-2822

Bankruptcy Case 14-37055-cgm Overview: "Clinton Corners, NY resident Jacqueline B Bennett's 2014-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 8, 2015."
Jacqueline B Bennett — New York, 14-37055


ᐅ Kelly M Bocchino, New York

Address: 30 Talleur Ln Clinton Corners, NY 12514

Bankruptcy Case 11-36576-cgm Summary: "In a Chapter 7 bankruptcy case, Kelly M Bocchino from Clinton Corners, NY, saw their proceedings start in 2011-05-30 and complete by 2011-09-19, involving asset liquidation."
Kelly M Bocchino — New York, 11-36576


ᐅ Stephanie A Clouting, New York

Address: 15 Anderson Rd Clinton Corners, NY 12514

Concise Description of Bankruptcy Case 13-35566-cgm7: "Stephanie A Clouting's Chapter 7 bankruptcy, filed in Clinton Corners, NY in 2013-03-18, led to asset liquidation, with the case closing in June 2013."
Stephanie A Clouting — New York, 13-35566


ᐅ Kim A Federighi, New York

Address: 11 Abel Peters Dr Clinton Corners, NY 12514

Brief Overview of Bankruptcy Case 13-36692-cgm: "In Clinton Corners, NY, Kim A Federighi filed for Chapter 7 bankruptcy in 07/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-29."
Kim A Federighi — New York, 13-36692


ᐅ Shirley Flick, New York

Address: 110 Hicks Ln Clinton Corners, NY 12514

Bankruptcy Case 10-36941-cgm Summary: "The bankruptcy filing by Shirley Flick, undertaken in 06.27.2010 in Clinton Corners, NY under Chapter 7, concluded with discharge in 10/17/2010 after liquidating assets."
Shirley Flick — New York, 10-36941


ᐅ Jr Rudolph Godoy, New York

Address: 673 Willow Brook Rd Clinton Corners, NY 12514

Bankruptcy Case 09-38134-cgm Summary: "In a Chapter 7 bankruptcy case, Jr Rudolph Godoy from Clinton Corners, NY, saw his proceedings start in Nov 11, 2009 and complete by 2010-02-15, involving asset liquidation."
Jr Rudolph Godoy — New York, 09-38134


ᐅ Richard J Kellerman, New York

Address: 165 Willow Brook Rd Clinton Corners, NY 12514

Brief Overview of Bankruptcy Case 11-38121-cgm: "The bankruptcy filing by Richard J Kellerman, undertaken in November 9, 2011 in Clinton Corners, NY under Chapter 7, concluded with discharge in Feb 16, 2012 after liquidating assets."
Richard J Kellerman — New York, 11-38121


ᐅ Brian P Lusk, New York

Address: 18 Charwill Dr Clinton Corners, NY 12514

Bankruptcy Case 11-35634-cgm Summary: "The bankruptcy record of Brian P Lusk from Clinton Corners, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2011."
Brian P Lusk — New York, 11-35634


ᐅ Stephen Mcgovern, New York

Address: 679 Willow Brook Rd Clinton Corners, NY 12514

Concise Description of Bankruptcy Case 11-36763-cgm7: "Stephen Mcgovern's Chapter 7 bankruptcy, filed in Clinton Corners, NY in 06.21.2011, led to asset liquidation, with the case closing in September 20, 2011."
Stephen Mcgovern — New York, 11-36763


ᐅ Susan Michael, New York

Address: 246 Clinton Corners Rd Clinton Corners, NY 12514

Snapshot of U.S. Bankruptcy Proceeding Case 10-37235-cgm: "Susan Michael's bankruptcy, initiated in July 2010 and concluded by 2010-10-27 in Clinton Corners, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Michael — New York, 10-37235


ᐅ Nora Ann Odowd, New York

Address: 679 Willow Brook Rd Clinton Corners, NY 12514

Brief Overview of Bankruptcy Case 13-35699-cgm: "In Clinton Corners, NY, Nora Ann Odowd filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2013."
Nora Ann Odowd — New York, 13-35699


ᐅ Seward Seebruch, New York

Address: 71 Fancor Rd Clinton Corners, NY 12514

Brief Overview of Bankruptcy Case 12-36059-cgm: "Seward Seebruch's bankruptcy, initiated in 2012-04-27 and concluded by 08.17.2012 in Clinton Corners, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seward Seebruch — New York, 12-36059


ᐅ Andrew J Shutty, New York

Address: 34 Little Farms Ln Clinton Corners, NY 12514

Snapshot of U.S. Bankruptcy Proceeding Case 12-35013-cgm: "Clinton Corners, NY resident Andrew J Shutty's Jan 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-25."
Andrew J Shutty — New York, 12-35013


ᐅ George Vladick, New York

Address: 12 Anderson Rd Clinton Corners, NY 12514-2333

Bankruptcy Case 15-37313-cgm Overview: "The bankruptcy record of George Vladick from Clinton Corners, NY, shows a Chapter 7 case filed in 2015-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2016."
George Vladick — New York, 15-37313