Website Logo

Chadwicks, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Chadwicks.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Paul D Baker, Chadwicks NY

Address: 3536 Bleachery Pl Chadwicks, NY 13319-3502
Bankruptcy Case 16-60573-6-dd Summary: "In a Chapter 7 bankruptcy case, Paul D Baker from Chadwicks, NY, saw their proceedings start in Apr 25, 2016 and complete by 2016-07-24, involving asset liquidation."
Paul D Baker — New York

Shawn V Biamonte, Chadwicks NY

Address: 3433 Oneida St Chadwicks, NY 13319
Snapshot of U.S. Bankruptcy Proceeding Case 13-60077-6-dd: "The bankruptcy filing by Shawn V Biamonte, undertaken in 2013-01-22 in Chadwicks, NY under Chapter 7, concluded with discharge in Apr 30, 2013 after liquidating assets."
Shawn V Biamonte — New York

Stephen J Browne, Chadwicks NY

Address: 3553 Bleachery Pl Chadwicks, NY 13319-3538
Brief Overview of Bankruptcy Case 16-60064-6-dd: "Stephen J Browne's bankruptcy, initiated in 2016-01-21 and concluded by 04.20.2016 in Chadwicks, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen J Browne — New York

Grace Carrion, Chadwicks NY

Address: 3358 Church St Chadwicks, NY 13319
Brief Overview of Bankruptcy Case 10-61757-6-dd: "The bankruptcy filing by Grace Carrion, undertaken in June 24, 2010 in Chadwicks, NY under Chapter 7, concluded with discharge in 09.28.2010 after liquidating assets."
Grace Carrion — New York

Anthony J Carro, Chadwicks NY

Address: 3538 Bleachery Pl Chadwicks, NY 13319-3502
Snapshot of U.S. Bankruptcy Proceeding Case 14-61926-6-dd: "In a Chapter 7 bankruptcy case, Anthony J Carro from Chadwicks, NY, saw their proceedings start in 2014-12-10 and complete by 03/10/2015, involving asset liquidation."
Anthony J Carro — New York

Katrina M Carro, Chadwicks NY

Address: 3538 Bleachery Pl Chadwicks, NY 13319-3502
Bankruptcy Case 14-61926-6-dd Summary: "In a Chapter 7 bankruptcy case, Katrina M Carro from Chadwicks, NY, saw her proceedings start in 12.10.2014 and complete by 2015-03-10, involving asset liquidation."
Katrina M Carro — New York

Sr Sean Collard, Chadwicks NY

Address: PO Box 41 Chadwicks, NY 13319
Bankruptcy Case 10-61497-6-dd Overview: "Sr Sean Collard's bankruptcy, initiated in 2010-05-28 and concluded by 08/24/2010 in Chadwicks, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Sean Collard — New York

Sr John R Heller, Chadwicks NY

Address: 3393 Oneida St Chadwicks, NY 13319-3403
Bankruptcy Case 08-62143-6-dd Summary: "Chapter 13 bankruptcy for Sr John R Heller in Chadwicks, NY began in 09/05/2008, focusing on debt restructuring, concluding with plan fulfillment in March 15, 2013."
Sr John R Heller — New York

John P Jones, Chadwicks NY

Address: 3521 Oneida St Chadwicks, NY 13319
Brief Overview of Bankruptcy Case 12-60564-6-dd: "In a Chapter 7 bankruptcy case, John P Jones from Chadwicks, NY, saw their proceedings start in 03/29/2012 and complete by 2012-06-26, involving asset liquidation."
John P Jones — New York

Chad J Lebert, Chadwicks NY

Address: 9509 Elm St Chadwicks, NY 13319
Bankruptcy Case 13-60309-6-dd Summary: "In Chadwicks, NY, Chad J Lebert filed for Chapter 7 bankruptcy in Mar 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-07."
Chad J Lebert — New York

Sr David Lynch, Chadwicks NY

Address: 3517 Oneida St Chadwicks, NY 13319
Bankruptcy Case 10-62875-6-dd Summary: "In Chadwicks, NY, Sr David Lynch filed for Chapter 7 bankruptcy in Oct 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/21/2011."
Sr David Lynch — New York

Patrick B Mckenney, Chadwicks NY

Address: 3481 Oneida St Chadwicks, NY 13319
Concise Description of Bankruptcy Case 11-61987-6-dd7: "The bankruptcy filing by Patrick B Mckenney, undertaken in September 2011 in Chadwicks, NY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Patrick B Mckenney — New York

Arthur R Randall, Chadwicks NY

Address: 3347 Church St Chadwicks, NY 13319
Bankruptcy Case 11-62359-6-dd Overview: "Arthur R Randall's Chapter 7 bankruptcy, filed in Chadwicks, NY in 11.14.2011, led to asset liquidation, with the case closing in February 14, 2012."
Arthur R Randall — New York

Richard Swetland, Chadwicks NY

Address: 3247 Oneida St Chadwicks, NY 13319
Bankruptcy Case 10-61643-6-dd Overview: "In Chadwicks, NY, Richard Swetland filed for Chapter 7 bankruptcy in June 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Richard Swetland — New York

Philip J Talento, Chadwicks NY

Address: 3540 Bleachery Pl Chadwicks, NY 13319-3502
Concise Description of Bankruptcy Case 08-60233-6-dd7: "02.06.2008 marked the beginning of Philip J Talento's Chapter 13 bankruptcy in Chadwicks, NY, entailing a structured repayment schedule, completed by September 2013."
Philip J Talento — New York

Edward L Thomas, Chadwicks NY

Address: 3553 Bleachery Pl Chadwicks, NY 13319-3538
Brief Overview of Bankruptcy Case 14-61652-6-dd: "Edward L Thomas's Chapter 7 bankruptcy, filed in Chadwicks, NY in October 14, 2014, led to asset liquidation, with the case closing in 2015-01-12."
Edward L Thomas — New York

Candice T Tripoli, Chadwicks NY

Address: 3553 Bleachery Pl Lot 27 Chadwicks, NY 13319
Concise Description of Bankruptcy Case 12-61395-6-dd7: "Candice T Tripoli's bankruptcy, initiated in July 2012 and concluded by 2012-10-23 in Chadwicks, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice T Tripoli — New York

Explore Free Bankruptcy Records by State