personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clintondale, 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 John David Alvaro, New York

Address: 1041 Milton Tpke Clintondale, NY 12515

Concise Description of Bankruptcy Case 11-35685-cgm7: "The bankruptcy record of John David Alvaro from Clintondale, NY, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
John David Alvaro — New York, 11-35685


ᐅ Lisa Carlson, New York

Address: 1162 Milton Tpke Clintondale, NY 12515

Brief Overview of Bankruptcy Case 10-35519-cgm: "Clintondale, NY resident Lisa Carlson's 02.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2010."
Lisa Carlson — New York, 10-35519


ᐅ Debra Joan Cole, New York

Address: 1637 Route 44-55 Apt 1 Clintondale, NY 12515

Brief Overview of Bankruptcy Case 14-36968-cgm: "Debra Joan Cole's bankruptcy, initiated in 09/29/2014 and concluded by Dec 28, 2014 in Clintondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Joan Cole — New York, 14-36968


ᐅ Maximo Cruz, New York

Address: 650 S Ohioville Rd Clintondale, NY 12515

Brief Overview of Bankruptcy Case 10-36637-cgm: "In Clintondale, NY, Maximo Cruz filed for Chapter 7 bankruptcy in June 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2010."
Maximo Cruz — New York, 10-36637


ᐅ Albert Dunn, New York

Address: 1333 Route 44 55 Clintondale, NY 12515

Bankruptcy Case 10-38038-cgm Summary: "Albert Dunn's bankruptcy, initiated in 2010-10-06 and concluded by 2011-01-04 in Clintondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Dunn — New York, 10-38038


ᐅ Walter C Dyer, New York

Address: PO Box 328 Clintondale, NY 12515-0328

Snapshot of U.S. Bankruptcy Proceeding Case 11-35275-cgm: "Chapter 13 bankruptcy for Walter C Dyer in Clintondale, NY began in Feb 7, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-25."
Walter C Dyer — New York, 11-35275


ᐅ Jose P Flores, New York

Address: 12 Cipriano Rd Clintondale, NY 12515

Concise Description of Bankruptcy Case 11-35142-cgm7: "Jose P Flores's bankruptcy, initiated in 2011-01-24 and concluded by April 2011 in Clintondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose P Flores — New York, 11-35142


ᐅ Christopher Ralen Hummel, New York

Address: 11 Cipriano Rd Clintondale, NY 12515-5103

Bankruptcy Case 10-37593-cgm Overview: "Christopher Ralen Hummel's Clintondale, NY bankruptcy under Chapter 13 in 08/27/2010 led to a structured repayment plan, successfully discharged in Apr 24, 2013."
Christopher Ralen Hummel — New York, 10-37593


ᐅ Carol Jackson, New York

Address: PO Box 327 Clintondale, NY 12515

Brief Overview of Bankruptcy Case 10-37303-cgm: "In a Chapter 7 bankruptcy case, Carol Jackson from Clintondale, NY, saw their proceedings start in July 2010 and complete by 2010-11-22, involving asset liquidation."
Carol Jackson — New York, 10-37303


ᐅ Roy Jacobs, New York

Address: PO Box 217 Clintondale, NY 12515

Brief Overview of Bankruptcy Case 11-36324-cgm: "The case of Roy Jacobs in Clintondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Jacobs — New York, 11-36324


ᐅ Miriam M Melendez, New York

Address: PO Box 337 Clintondale, NY 12515-0337

Bankruptcy Case 14-37051-cgm Overview: "Clintondale, NY resident Miriam M Melendez's October 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2015."
Miriam M Melendez — New York, 14-37051


ᐅ Melissa L Michaud, New York

Address: 20 Barclay Rd Clintondale, NY 12515-5014

Concise Description of Bankruptcy Case 16-36026-cgm7: "The bankruptcy filing by Melissa L Michaud, undertaken in 2016-05-31 in Clintondale, NY under Chapter 7, concluded with discharge in Aug 29, 2016 after liquidating assets."
Melissa L Michaud — New York, 16-36026


ᐅ Jennifer L Place, New York

Address: PO Box 113 Clintondale, NY 12515-0113

Brief Overview of Bankruptcy Case 14-36935-cgm: "Jennifer L Place's Chapter 7 bankruptcy, filed in Clintondale, NY in 09.25.2014, led to asset liquidation, with the case closing in Dec 24, 2014."
Jennifer L Place — New York, 14-36935


ᐅ Richard Allen Rosenkranse, New York

Address: PO Box 522 Clintondale, NY 12515

Concise Description of Bankruptcy Case 13-35251-cgm7: "Richard Allen Rosenkranse's Chapter 7 bankruptcy, filed in Clintondale, NY in February 2013, led to asset liquidation, with the case closing in May 1, 2013."
Richard Allen Rosenkranse — New York, 13-35251


ᐅ Theodore M Schurko, New York

Address: 16 Barclay Rd Clintondale, NY 12515

Brief Overview of Bankruptcy Case 11-35911-cgm: "The bankruptcy record of Theodore M Schurko from Clintondale, NY, shows a Chapter 7 case filed in 04/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2011."
Theodore M Schurko — New York, 11-35911


ᐅ Elizabeth A Sears, New York

Address: 15 Cipriano Rd Clintondale, NY 12515-5103

Bankruptcy Case 14-35266-cgm Summary: "The case of Elizabeth A Sears in Clintondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Sears — New York, 14-35266