Clio Holdings Bankruptcy 2020 List of creditors | Page 43
Case 20-10080-BLS
Doc 6
Filed 01/17/20
Clio Creditor List.txt
Countertop Expressions LLC
3000 Manorview Lane
Highland Mills, NY 10930
COUNTRY CLUB BANK
CREDIT CARDS
Saint Louis, MO 63123
Barbara Emmack
Country Meadows Custom Homes LLC
5419 SOUTH JENNINGS COURT
Milwaukee, WI 53288‐0001
Countryside Creations LLC
Countryside Creations LLC
3319 State Route 14A
Johnson City, TN 37604
County of Fairfax ‐ Fire Marshal's Office
12099 Government Ctr Pkwy
3rd Floor
Birmingham, AL 35283‐0725
County of York
Commissioner of the Revenue
PO Box 189
Saint Louis, MI 48880
Rene Kraenzlin
Cowen and Company LLC
599 Lexington Ave
Mount Pleasant, MI 48858
Cox Business
PO Box 248871
Tuscaloosa, AL 35405
Cox Communications ‐ GS
DEPT 781114
PO Box 78000
San Francisco, CA 94139‐8897
Coy Brinkley
1960 N. Washington St.
Cranbury, NJ 08512
CPJ & Associates ‐ MA
Page 43
Page 43 of 332