Chadwicks, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Chadwicks.
Last updated on:
March 30, 2025
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