personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clinton, 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 Gary J Acquaro, New York

Address: 15 Taylor Ave Apt 4 Clinton, NY 13323-1431

Brief Overview of Bankruptcy Case 14-60085-6-dd: "The bankruptcy record of Gary J Acquaro from Clinton, NY, shows a Chapter 7 case filed in 01/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2014."
Gary J Acquaro — New York, 14-60085-6-dd


ᐅ Maureen A Andrews, New York

Address: 601 Lewiston Gardens Rd Clinton, NY 13323-3747

Concise Description of Bankruptcy Case 15-60600-6-dd7: "Clinton, NY resident Maureen A Andrews's 04.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2015."
Maureen A Andrews — New York, 15-60600-6-dd


ᐅ Gilbert B Andrews, New York

Address: 601 Lewiston Gardens Rd Clinton, NY 13323-3747

Snapshot of U.S. Bankruptcy Proceeding Case 15-60600-6-dd: "Gilbert B Andrews's Chapter 7 bankruptcy, filed in Clinton, NY in 2015-04-24, led to asset liquidation, with the case closing in 07/23/2015."
Gilbert B Andrews — New York, 15-60600-6-dd


ᐅ Jane A Aronowsky, New York

Address: 4135 Griffin Rd Clinton, NY 13323-4928

Concise Description of Bankruptcy Case 2014-61213-6-dd7: "Clinton, NY resident Jane A Aronowsky's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-19."
Jane A Aronowsky — New York, 2014-61213-6-dd


ᐅ Salvatore G Aversa, New York

Address: 6 1/2 Kirkland Ave Apt H35 Clinton, NY 13323

Bankruptcy Case 13-61481-6-dd Overview: "Salvatore G Aversa's bankruptcy, initiated in 09.10.2013 and concluded by December 2013 in Clinton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore G Aversa — New York, 13-61481-6-dd


ᐅ Jean M Baisley, New York

Address: 144 Anthony Ln Clinton, NY 13323-1063

Brief Overview of Bankruptcy Case 15-61622-6-dd: "The bankruptcy record of Jean M Baisley from Clinton, NY, shows a Chapter 7 case filed in 11.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-14."
Jean M Baisley — New York, 15-61622-6-dd


ᐅ Greg Joseph Bala, New York

Address: 7900 Limberlost Rd Apt 8 Clinton, NY 13323

Bankruptcy Case 12-62002-6-dd Overview: "The case of Greg Joseph Bala in Clinton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg Joseph Bala — New York, 12-62002-6-dd


ᐅ Anthony A Barkett, New York

Address: 8589 Red Hill Rd Clinton, NY 13323

Brief Overview of Bankruptcy Case 13-61100-6-dd: "The bankruptcy record of Anthony A Barkett from Clinton, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2013."
Anthony A Barkett — New York, 13-61100-6-dd


ᐅ William F Batchelor, New York

Address: 7547 State Route 5 Clinton, NY 13323

Brief Overview of Bankruptcy Case 12-60014-6-dd: "In Clinton, NY, William F Batchelor filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2012."
William F Batchelor — New York, 12-60014-6-dd


ᐅ Vincenzo Belfiore, New York

Address: 3623 State Route 12 Clinton, NY 13323

Concise Description of Bankruptcy Case 11-60201-6-dd7: "Clinton, NY resident Vincenzo Belfiore's 2011-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2011."
Vincenzo Belfiore — New York, 11-60201-6-dd


ᐅ Jill M Belmont, New York

Address: 2 Cambridge Mnr Apt 1 Clinton, NY 13323

Brief Overview of Bankruptcy Case 13-60697-6-dd: "Jill M Belmont's bankruptcy, initiated in 04.22.2013 and concluded by July 23, 2013 in Clinton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill M Belmont — New York, 13-60697-6-dd


ᐅ Michael S Bertini, New York

Address: 113 Pheasants Run Unit 2 Clinton, NY 13323-1912

Bankruptcy Case 16-60971-6-dd Overview: "The bankruptcy filing by Michael S Bertini, undertaken in 07/06/2016 in Clinton, NY under Chapter 7, concluded with discharge in 2016-10-04 after liquidating assets."
Michael S Bertini — New York, 16-60971-6-dd


ᐅ William H Bliss, New York

Address: 7794 State Route 5 Clinton, NY 13323

Bankruptcy Case 13-61406-6-dd Overview: "The case of William H Bliss in Clinton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William H Bliss — New York, 13-61406-6-dd


ᐅ Karla F Bostwick, New York

Address: 195 Utica Rd Clinton, NY 13323

Bankruptcy Case 11-61075-6-dd Overview: "In Clinton, NY, Karla F Bostwick filed for Chapter 7 bankruptcy in 2011-05-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-08."
Karla F Bostwick — New York, 11-61075-6-dd


ᐅ Jennifer Marie Bowie, New York

Address: 173 Sanford Ave Clinton, NY 13323

Brief Overview of Bankruptcy Case 12-60851-6-dd: "Clinton, NY resident Jennifer Marie Bowie's May 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2012."
Jennifer Marie Bowie — New York, 12-60851-6-dd


ᐅ Diane R Bugbee, New York

Address: 8454 Maxwell Rd Clinton, NY 13323-4316

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60684-6-dd: "The case of Diane R Bugbee in Clinton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane R Bugbee — New York, 2014-60684-6-dd


ᐅ Teresa Cardinal, New York

Address: 21 Proctor Ave Clinton, NY 13323

Bankruptcy Case 10-62085-6-dd Overview: "The case of Teresa Cardinal in Clinton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Cardinal — New York, 10-62085-6-dd


ᐅ Todd W Charlsen, New York

Address: 621 Barbara Ave Clinton, NY 13323-1083

Bankruptcy Case 2014-61192-6-dd Overview: "In Clinton, NY, Todd W Charlsen filed for Chapter 7 bankruptcy in July 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 14, 2014."
Todd W Charlsen — New York, 2014-61192-6-dd


ᐅ Mark Chrysler, New York

Address: 31 Dwight Ave Clinton, NY 13323

Brief Overview of Bankruptcy Case 10-61416-6-dd: "The bankruptcy record of Mark Chrysler from Clinton, NY, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2010."
Mark Chrysler — New York, 10-61416-6-dd


ᐅ Peggy L Craig, New York

Address: 19 Taylor Ave Apt 12 Clinton, NY 13323

Bankruptcy Case 13-61088-6-dd Overview: "In a Chapter 7 bankruptcy case, Peggy L Craig from Clinton, NY, saw her proceedings start in 2013-06-27 and complete by 2013-09-24, involving asset liquidation."
Peggy L Craig — New York, 13-61088-6-dd


ᐅ Alexander A Dacunto, New York

Address: 1 Old Plank Rd Apt C Clinton, NY 13323

Bankruptcy Case 11-61076-6-dd Overview: "The case of Alexander A Dacunto in Clinton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander A Dacunto — New York, 11-61076-6-dd


ᐅ Timothy B Devereux, New York

Address: 539 Patricia Dr Clinton, NY 13323-1073

Brief Overview of Bankruptcy Case 15-61067-6-dd: "Timothy B Devereux's bankruptcy, initiated in Jul 17, 2015 and concluded by October 2015 in Clinton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy B Devereux — New York, 15-61067-6-dd


ᐅ Julia E Dittl, New York

Address: 2 Cambridge Mnr Apt 25 Clinton, NY 13323-3704

Bankruptcy Case 15-60701-6-dd Overview: "Julia E Dittl's Chapter 7 bankruptcy, filed in Clinton, NY in 05/11/2015, led to asset liquidation, with the case closing in 08/09/2015."
Julia E Dittl — New York, 15-60701-6-dd


ᐅ Rosita Dizon, New York

Address: 539 Patricia Dr Clinton, NY 13323

Concise Description of Bankruptcy Case 10-62552-6-dd7: "In a Chapter 7 bankruptcy case, Rosita Dizon from Clinton, NY, saw her proceedings start in September 2010 and complete by December 2010, involving asset liquidation."
Rosita Dizon — New York, 10-62552-6-dd


ᐅ Michael A Dougherty, New York

Address: 3460 Post St Clinton, NY 13323

Brief Overview of Bankruptcy Case 12-61015-6-dd: "The bankruptcy filing by Michael A Dougherty, undertaken in May 30, 2012 in Clinton, NY under Chapter 7, concluded with discharge in 2012-08-28 after liquidating assets."
Michael A Dougherty — New York, 12-61015-6-dd


ᐅ Christopher S Eaton, New York

Address: 20 Tindall Mnr Clinton, NY 13323

Brief Overview of Bankruptcy Case 13-61610-6-dd: "Christopher S Eaton's bankruptcy, initiated in 2013-10-02 and concluded by 01/08/2014 in Clinton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher S Eaton — New York, 13-61610-6-dd


ᐅ Jennifer D Edick, New York

Address: 147 Anthony Ln Clinton, NY 13323-1064

Snapshot of U.S. Bankruptcy Proceeding Case 08-62770-6-dd: "Jennifer D Edick's Chapter 13 bankruptcy in Clinton, NY started in November 13, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.24.2013."
Jennifer D Edick — New York, 08-62770-6-dd


ᐅ Dallas Estright, New York

Address: 316 Matthew Dr Clinton, NY 13323

Bankruptcy Case 09-63363-6-dd Overview: "The bankruptcy record of Dallas Estright from Clinton, NY, shows a Chapter 7 case filed in 12/02/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-10."
Dallas Estright — New York, 09-63363-6-dd


ᐅ Robert R Felski, New York

Address: 7803 State Route 5 Clinton, NY 13323

Snapshot of U.S. Bankruptcy Proceeding Case 13-60651-6-dd: "Robert R Felski's bankruptcy, initiated in April 2013 and concluded by 2013-07-23 in Clinton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert R Felski — New York, 13-60651-6-dd


ᐅ Lorraine M Fernalld, New York

Address: 116 Homewood Dr Clinton, NY 13323-1512

Snapshot of U.S. Bankruptcy Proceeding Case 14-61893-6-dd: "Lorraine M Fernalld's Chapter 7 bankruptcy, filed in Clinton, NY in 2014-11-26, led to asset liquidation, with the case closing in 2015-02-24."
Lorraine M Fernalld — New York, 14-61893-6-dd


ᐅ Dominic Fiore, New York

Address: 804 Lewiston Gardens Rd Clinton, NY 13323

Snapshot of U.S. Bankruptcy Proceeding Case 09-63366-6-dd: "The case of Dominic Fiore in Clinton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominic Fiore — New York, 09-63366-6-dd


ᐅ Barbara M Frazer, New York

Address: 3895 Cleary Rd Clinton, NY 13323-4111

Bankruptcy Case 15-61721-6-dd Overview: "Barbara M Frazer's Chapter 7 bankruptcy, filed in Clinton, NY in 11/30/2015, led to asset liquidation, with the case closing in 2016-02-28."
Barbara M Frazer — New York, 15-61721-6-dd


ᐅ Charles C Frazer, New York

Address: 3895 Cleary Rd Clinton, NY 13323-4111

Bankruptcy Case 15-61721-6-dd Overview: "Charles C Frazer's bankruptcy, initiated in 11.30.2015 and concluded by 2016-02-28 in Clinton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles C Frazer — New York, 15-61721-6-dd


ᐅ Joseph W Galinski, New York

Address: 15 Concord Blvd Clinton, NY 13323

Snapshot of U.S. Bankruptcy Proceeding Case 11-60129-6-dd: "The bankruptcy record of Joseph W Galinski from Clinton, NY, shows a Chapter 7 case filed in 2011-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2011."
Joseph W Galinski — New York, 11-60129-6-dd


ᐅ Marilyn J Grab, New York

Address: 87 College St Clinton, NY 13323

Concise Description of Bankruptcy Case 11-60164-6-dd7: "In a Chapter 7 bankruptcy case, Marilyn J Grab from Clinton, NY, saw her proceedings start in 02/02/2011 and complete by 05/28/2011, involving asset liquidation."
Marilyn J Grab — New York, 11-60164-6-dd


ᐅ Mary Ann Hawkins, New York

Address: 7503 E South St Clinton, NY 13323

Bankruptcy Case 13-60994-6-dd Summary: "Mary Ann Hawkins's bankruptcy, initiated in June 6, 2013 and concluded by 2013-09-12 in Clinton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Hawkins — New York, 13-60994-6-dd


ᐅ Ii Richard P Heintz, New York

Address: 67 Franklin Ave Clinton, NY 13323

Snapshot of U.S. Bankruptcy Proceeding Case 13-60521-6-dd: "Ii Richard P Heintz's bankruptcy, initiated in 03.29.2013 and concluded by 2013-07-05 in Clinton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Richard P Heintz — New York, 13-60521-6-dd


ᐅ Linda J Hodinger, New York

Address: PO Box 4 Clinton, NY 13323

Brief Overview of Bankruptcy Case 13-61147-6-dd: "In a Chapter 7 bankruptcy case, Linda J Hodinger from Clinton, NY, saw her proceedings start in July 3, 2013 and complete by 10.09.2013, involving asset liquidation."
Linda J Hodinger — New York, 13-61147-6-dd


ᐅ Darrell Hogan, New York

Address: 6909 Norton Ave Clinton, NY 13323

Brief Overview of Bankruptcy Case 10-60189-6-dd: "The bankruptcy filing by Darrell Hogan, undertaken in January 29, 2010 in Clinton, NY under Chapter 7, concluded with discharge in 2010-05-07 after liquidating assets."
Darrell Hogan — New York, 10-60189-6-dd


ᐅ Linda Hughes, New York

Address: 116 Homewood Dr Clinton, NY 13323

Snapshot of U.S. Bankruptcy Proceeding Case 10-61223-6-dd: "Clinton, NY resident Linda Hughes's 05.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2010."
Linda Hughes — New York, 10-61223-6-dd


ᐅ Jr Gene A Hutchings, New York

Address: 36 Old Boorne Dr Apt E Clinton, NY 13323

Snapshot of U.S. Bankruptcy Proceeding Case 11-61541-6-dd: "The bankruptcy record of Jr Gene A Hutchings from Clinton, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-07."
Jr Gene A Hutchings — New York, 11-61541-6-dd


ᐅ Andrew S Huther, New York

Address: 7547 Old Bristol Rd Clinton, NY 13323

Bankruptcy Case 13-61990-6-dd Overview: "The bankruptcy record of Andrew S Huther from Clinton, NY, shows a Chapter 7 case filed in 2013-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Andrew S Huther — New York, 13-61990-6-dd


ᐅ David H Iles, New York

Address: PO Box 234 Clinton, NY 13323

Bankruptcy Case 11-61681-6-dd Summary: "The bankruptcy filing by David H Iles, undertaken in 08/02/2011 in Clinton, NY under Chapter 7, concluded with discharge in Oct 25, 2011 after liquidating assets."
David H Iles — New York, 11-61681-6-dd


ᐅ Cassandra Iwanyszyn, New York

Address: 15 Tindall Mnr Clinton, NY 13323

Concise Description of Bankruptcy Case 10-63270-6-dd7: "Cassandra Iwanyszyn's Chapter 7 bankruptcy, filed in Clinton, NY in December 23, 2010, led to asset liquidation, with the case closing in 03.29.2011."
Cassandra Iwanyszyn — New York, 10-63270-6-dd


ᐅ Tammie M Kiger, New York

Address: 245 Brett Brae Clinton, NY 13323

Bankruptcy Case 09-62904-6-dd Summary: "In Clinton, NY, Tammie M Kiger filed for Chapter 7 bankruptcy in Oct 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2010."
Tammie M Kiger — New York, 09-62904-6-dd


ᐅ Fernande Landry, New York

Address: 125 Sanford Ave Clinton, NY 13323-1343

Bankruptcy Case 14-61551-6-dd Overview: "Fernande Landry's Chapter 7 bankruptcy, filed in Clinton, NY in 2014-09-29, led to asset liquidation, with the case closing in December 2014."
Fernande Landry — New York, 14-61551-6-dd


ᐅ Deborah Lehman, New York

Address: 160 Anthony Ln Clinton, NY 13323-1063

Concise Description of Bankruptcy Case 15-61686-6-dd7: "Deborah Lehman's bankruptcy, initiated in November 2015 and concluded by 02/22/2016 in Clinton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Lehman — New York, 15-61686-6-dd


ᐅ Leonard Lehman, New York

Address: 160 Anthony Ln Clinton, NY 13323-1063

Bankruptcy Case 15-61686-6-dd Summary: "Leonard Lehman's Chapter 7 bankruptcy, filed in Clinton, NY in 2015-11-24, led to asset liquidation, with the case closing in February 22, 2016."
Leonard Lehman — New York, 15-61686-6-dd


ᐅ Danielle Lehman, New York

Address: 160 Anthony Ln Clinton, NY 13323-1063

Concise Description of Bankruptcy Case 15-61685-6-dd7: "The case of Danielle Lehman in Clinton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Lehman — New York, 15-61685-6-dd


ᐅ Todd A Manderson, New York

Address: 471 Susan Dr Clinton, NY 13323

Snapshot of U.S. Bankruptcy Proceeding Case 12-61243-6-dd: "Clinton, NY resident Todd A Manderson's June 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2012."
Todd A Manderson — New York, 12-61243-6-dd


ᐅ Joseph Maynard, New York

Address: 52 Franklin Ave Apt 101 Clinton, NY 13323-1678

Snapshot of U.S. Bankruptcy Proceeding Case 09-61527-6-dd: "Filing for Chapter 13 bankruptcy in 2009-05-30, Joseph Maynard from Clinton, NY, structured a repayment plan, achieving discharge in 11.19.2012."
Joseph Maynard — New York, 09-61527-6-dd


ᐅ Heather Moorehead, New York

Address: 28 Homestead Rd W Clinton, NY 13323

Bankruptcy Case 10-62728-6-dd Overview: "In a Chapter 7 bankruptcy case, Heather Moorehead from Clinton, NY, saw her proceedings start in 10.12.2010 and complete by January 2011, involving asset liquidation."
Heather Moorehead — New York, 10-62728-6-dd


ᐅ Francine Morrison, New York

Address: 8300 Seneca Tpke Clinton, NY 13323-1120

Concise Description of Bankruptcy Case 2014-60661-6-dd7: "The bankruptcy filing by Francine Morrison, undertaken in April 21, 2014 in Clinton, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Francine Morrison — New York, 2014-60661-6-dd


ᐅ Gary A Mosher, New York

Address: 45 Elm St Clinton, NY 13323-1311

Brief Overview of Bankruptcy Case 14-61975-6-dd: "In a Chapter 7 bankruptcy case, Gary A Mosher from Clinton, NY, saw their proceedings start in 2014-12-19 and complete by 03.19.2015, involving asset liquidation."
Gary A Mosher — New York, 14-61975-6-dd


ᐅ Linda L Narbone, New York

Address: 7884 Brimfield St Clinton, NY 13323-4008

Brief Overview of Bankruptcy Case 15-61517-6-dd: "Clinton, NY resident Linda L Narbone's 2015-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-21."
Linda L Narbone — New York, 15-61517-6-dd


ᐅ John S Naresky, New York

Address: 19 Chenango Ave S Apt 14 Clinton, NY 13323

Bankruptcy Case 13-60618-6-dd Summary: "John S Naresky's bankruptcy, initiated in 2013-04-11 and concluded by 2013-07-09 in Clinton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John S Naresky — New York, 13-60618-6-dd


ᐅ David Nephew, New York

Address: 50 Franklin Ave Clinton, NY 13323

Bankruptcy Case 10-60623-6-dd Overview: "David Nephew's bankruptcy, initiated in 03/16/2010 and concluded by 2010-06-21 in Clinton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Nephew — New York, 10-60623-6-dd


ᐅ Nicholas J Palmieri, New York

Address: 110 College St Clinton, NY 13323-1612

Snapshot of U.S. Bankruptcy Proceeding Case 07-62030-6-dd: "Nicholas J Palmieri, a resident of Clinton, NY, entered a Chapter 13 bankruptcy plan in 04.07.2007, culminating in its successful completion by 2013-09-24."
Nicholas J Palmieri — New York, 07-62030-6-dd


ᐅ Delia Pena, New York

Address: 12 Homestead Rd E Clinton, NY 13323

Snapshot of U.S. Bankruptcy Proceeding Case 10-63001-6-dd: "The bankruptcy record of Delia Pena from Clinton, NY, shows a Chapter 7 case filed in 2010-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in March 11, 2011."
Delia Pena — New York, 10-63001-6-dd


ᐅ Anna M Perritano, New York

Address: 33 Concord Blvd Clinton, NY 13323

Bankruptcy Case 12-62052-6-dd Overview: "Clinton, NY resident Anna M Perritano's November 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-08."
Anna M Perritano — New York, 12-62052-6-dd


ᐅ Linda L Petras, New York

Address: 139 Anthony Ln Clinton, NY 13323

Concise Description of Bankruptcy Case 11-62236-6-dd7: "The case of Linda L Petras in Clinton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda L Petras — New York, 11-62236-6-dd


ᐅ Cheryl Porter, New York

Address: 3410 Post St Clinton, NY 13323

Brief Overview of Bankruptcy Case 10-60441-6-dd: "The case of Cheryl Porter in Clinton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Porter — New York, 10-60441-6-dd


ᐅ Ii Albert Powers, New York

Address: 32 Old Boorne Dr Apt L4 Clinton, NY 13323

Snapshot of U.S. Bankruptcy Proceeding Case 10-61704-6-dd: "The bankruptcy record of Ii Albert Powers from Clinton, NY, shows a Chapter 7 case filed in 2010-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2010."
Ii Albert Powers — New York, 10-61704-6-dd


ᐅ Jody L Provost, New York

Address: 27 Stebbins Dr Clinton, NY 13323

Brief Overview of Bankruptcy Case 13-61917-6-dd: "The case of Jody L Provost in Clinton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jody L Provost — New York, 13-61917-6-dd


ᐅ Anne R Rebeck, New York

Address: 11 Applewood Blvd Clinton, NY 13323

Concise Description of Bankruptcy Case 12-61399-6-dd7: "In a Chapter 7 bankruptcy case, Anne R Rebeck from Clinton, NY, saw her proceedings start in 2012-07-27 and complete by November 2012, involving asset liquidation."
Anne R Rebeck — New York, 12-61399-6-dd


ᐅ Anthony F Recchio, New York

Address: 2 W Park Row Apt 4 Clinton, NY 13323

Bankruptcy Case 13-60047-6-dd Summary: "The case of Anthony F Recchio in Clinton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony F Recchio — New York, 13-60047-6-dd


ᐅ Eric W Reece, New York

Address: 4611 State Route 233 Clinton, NY 13323-3420

Snapshot of U.S. Bankruptcy Proceeding Case 15-60753-6-dd: "Clinton, NY resident Eric W Reece's May 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-18."
Eric W Reece — New York, 15-60753-6-dd


ᐅ Leisa J Reed, New York

Address: 7613 Maxwell Rd Clinton, NY 13323-4533

Concise Description of Bankruptcy Case 14-60912-6-dd7: "In Clinton, NY, Leisa J Reed filed for Chapter 7 bankruptcy in 05/30/2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Leisa J Reed — New York, 14-60912-6-dd


ᐅ Vernadine Reid, New York

Address: 365 Matthew Dr Clinton, NY 13323-1069

Bankruptcy Case 15-60116-6-dd Overview: "The case of Vernadine Reid in Clinton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernadine Reid — New York, 15-60116-6-dd


ᐅ Joseph R Reid, New York

Address: 365 Matthew Dr Clinton, NY 13323-1069

Snapshot of U.S. Bankruptcy Proceeding Case 15-60116-6-dd: "The case of Joseph R Reid in Clinton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph R Reid — New York, 15-60116-6-dd


ᐅ Michele Reznicek, New York

Address: 64 College St Apt 1 Clinton, NY 13323-1627

Snapshot of U.S. Bankruptcy Proceeding Case 16-60350-6-dd: "Michele Reznicek's bankruptcy, initiated in 03/16/2016 and concluded by 06.14.2016 in Clinton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Reznicek — New York, 16-60350-6-dd


ᐅ Christian Ruppel, New York

Address: 10 University Dr Clinton, NY 13323

Snapshot of U.S. Bankruptcy Proceeding Case 10-60134-6-dd: "Christian Ruppel's bankruptcy, initiated in 2010-01-25 and concluded by 2010-05-03 in Clinton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian Ruppel — New York, 10-60134-6-dd


ᐅ John C Schaefer, New York

Address: 121 Anthony Ln Clinton, NY 13323

Concise Description of Bankruptcy Case 13-60417-6-dd7: "In a Chapter 7 bankruptcy case, John C Schaefer from Clinton, NY, saw their proceedings start in March 21, 2013 and complete by June 27, 2013, involving asset liquidation."
John C Schaefer — New York, 13-60417-6-dd


ᐅ Kathryn M Scott, New York

Address: 3829 Fountain St Clinton, NY 13323-3938

Snapshot of U.S. Bankruptcy Proceeding Case 16-60199-6-dd: "The case of Kathryn M Scott in Clinton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn M Scott — New York, 16-60199-6-dd


ᐅ Robert W Seymour, New York

Address: 82 Meadow St Clinton, NY 13323-1607

Bankruptcy Case 2014-60851-6-dd Summary: "The bankruptcy record of Robert W Seymour from Clinton, NY, shows a Chapter 7 case filed in 05.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2014."
Robert W Seymour — New York, 2014-60851-6-dd


ᐅ Steven Sharpe, New York

Address: 8079 Seneca Tpke Clinton, NY 13323-1021

Bankruptcy Case 14-60200-6-dd Summary: "The bankruptcy filing by Steven Sharpe, undertaken in February 2014 in Clinton, NY under Chapter 7, concluded with discharge in May 13, 2014 after liquidating assets."
Steven Sharpe — New York, 14-60200-6-dd


ᐅ Kimberlee J Sobolewski, New York

Address: 8165 Brimfield St Clinton, NY 13323

Brief Overview of Bankruptcy Case 12-62251-6-dd: "The bankruptcy filing by Kimberlee J Sobolewski, undertaken in 2012-11-30 in Clinton, NY under Chapter 7, concluded with discharge in 2013-03-08 after liquidating assets."
Kimberlee J Sobolewski — New York, 12-62251-6-dd


ᐅ Gary L Spears, New York

Address: 72 White St Apt 6 Clinton, NY 13323

Snapshot of U.S. Bankruptcy Proceeding Case 09-62874-6-dd: "The bankruptcy record of Gary L Spears from Clinton, NY, shows a Chapter 7 case filed in 2009-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2010."
Gary L Spears — New York, 09-62874-6-dd


ᐅ Kevin S Spicer, New York

Address: 6793A Champion Rd Clinton, NY 13323

Concise Description of Bankruptcy Case 12-61779-6-dd7: "In Clinton, NY, Kevin S Spicer filed for Chapter 7 bankruptcy in 2012-09-26. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Kevin S Spicer — New York, 12-61779-6-dd


ᐅ Alan E Stern, New York

Address: 354 Matthew Dr Clinton, NY 13323-1068

Concise Description of Bankruptcy Case 14-60097-6-dd7: "Alan E Stern's Chapter 7 bankruptcy, filed in Clinton, NY in 01.28.2014, led to asset liquidation, with the case closing in 04/28/2014."
Alan E Stern — New York, 14-60097-6-dd


ᐅ Gary O Stockbridge, New York

Address: 2 Kirkland Ave Clinton, NY 13323

Bankruptcy Case 13-61125-6-dd Summary: "In a Chapter 7 bankruptcy case, Gary O Stockbridge from Clinton, NY, saw their proceedings start in 2013-07-01 and complete by September 2013, involving asset liquidation."
Gary O Stockbridge — New York, 13-61125-6-dd


ᐅ Shawn E Stroich, New York

Address: 6 Mcbride Ave Clinton, NY 13323-1404

Brief Overview of Bankruptcy Case 14-60115-6-dd: "The bankruptcy filing by Shawn E Stroich, undertaken in January 31, 2014 in Clinton, NY under Chapter 7, concluded with discharge in May 1, 2014 after liquidating assets."
Shawn E Stroich — New York, 14-60115-6-dd


ᐅ Carol Sweeney, New York

Address: 6 Norwood Rd Clinton, NY 13323

Bankruptcy Case 10-61782-6-dd Summary: "In a Chapter 7 bankruptcy case, Carol Sweeney from Clinton, NY, saw their proceedings start in June 28, 2010 and complete by September 2010, involving asset liquidation."
Carol Sweeney — New York, 10-61782-6-dd


ᐅ Michael Timpano, New York

Address: 36 Norma Dr Clinton, NY 13323

Bankruptcy Case 10-61527-6-dd Summary: "The bankruptcy filing by Michael Timpano, undertaken in 06.01.2010 in Clinton, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Michael Timpano — New York, 10-61527-6-dd


ᐅ Kevin J Trask, New York

Address: 33 Hamilton Pl Clinton, NY 13323

Snapshot of U.S. Bankruptcy Proceeding Case 11-62590-6-dd: "The case of Kevin J Trask in Clinton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin J Trask — New York, 11-62590-6-dd


ᐅ Seymour Heather A Ueltschi, New York

Address: 82 Meadow St Clinton, NY 13323-1607

Brief Overview of Bankruptcy Case 2014-60851-6-dd: "The bankruptcy filing by Seymour Heather A Ueltschi, undertaken in May 21, 2014 in Clinton, NY under Chapter 7, concluded with discharge in 08.19.2014 after liquidating assets."
Seymour Heather A Ueltschi — New York, 2014-60851-6-dd


ᐅ Chanda S Velez, New York

Address: 13 Franklin Ave Apt 2 Clinton, NY 13323-1664

Bankruptcy Case 16-60584-6-dd Summary: "The bankruptcy filing by Chanda S Velez, undertaken in 04/25/2016 in Clinton, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Chanda S Velez — New York, 16-60584-6-dd


ᐅ Jonathan B Velez, New York

Address: 13 Franklin Ave Apt 2 Clinton, NY 13323-1664

Brief Overview of Bankruptcy Case 16-60584-6-dd: "The case of Jonathan B Velez in Clinton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan B Velez — New York, 16-60584-6-dd


ᐅ Terri A Wadsworth, New York

Address: 536 Patricia Dr Clinton, NY 13323-1074

Bankruptcy Case 2014-60480-6-dd Summary: "Terri A Wadsworth's Chapter 7 bankruptcy, filed in Clinton, NY in March 2014, led to asset liquidation, with the case closing in June 24, 2014."
Terri A Wadsworth — New York, 2014-60480-6-dd


ᐅ Kurt Von Warner, New York

Address: PO Box 265 Clinton, NY 13323-0265

Concise Description of Bankruptcy Case 13-16278-TWD7: "In Clinton, NY, Kurt Von Warner filed for Chapter 7 bankruptcy in 2013-07-08. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2013."
Kurt Von Warner — New York, 13-16278


ᐅ Norman White, New York

Address: 4 Buttonwood Cir # 4 Clinton, NY 13323

Snapshot of U.S. Bankruptcy Proceeding Case 10-62607-6-dd: "The bankruptcy record of Norman White from Clinton, NY, shows a Chapter 7 case filed in Sep 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Norman White — New York, 10-62607-6-dd


ᐅ James Yates, New York

Address: 701 Heloon Dr Clinton, NY 13323

Brief Overview of Bankruptcy Case 10-61277-6-dd: "The bankruptcy record of James Yates from Clinton, NY, shows a Chapter 7 case filed in 05/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2010."
James Yates — New York, 10-61277-6-dd


ᐅ Stephen Zajac, New York

Address: 168 Utica Rd Clinton, NY 13323

Bankruptcy Case 10-62232-6-dd Summary: "The bankruptcy filing by Stephen Zajac, undertaken in August 2010 in Clinton, NY under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Stephen Zajac — New York, 10-62232-6-dd


ᐅ Thaddeus Ziemba, New York

Address: 144A Sanford Ave Clinton, NY 13323

Bankruptcy Case 10-60936-6-dd Overview: "The case of Thaddeus Ziemba in Clinton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thaddeus Ziemba — New York, 10-60936-6-dd