Edwards, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Edwards.
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
James Aldous, Edwards NY
Address: PO Box 276 Edwards, NY 13635
Brief Overview of Bankruptcy Case 10-62221-6-dd: "The bankruptcy record of James Aldous from Edwards, NY, shows a Chapter 7 case filed in August 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
James Aldous — New York
Lois Besio, Edwards NY
Address: 280 Harmon Rd Edwards, NY 13635
Snapshot of U.S. Bankruptcy Proceeding Case 10-62949-6-dd: "The bankruptcy filing by Lois Besio, undertaken in 11.09.2010 in Edwards, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Lois Besio — New York
Jason L Billings, Edwards NY
Address: 208 River Rd Edwards, NY 13635-3140
Snapshot of U.S. Bankruptcy Proceeding Case 09-62094-6-dd: "Filing for Chapter 13 bankruptcy in July 2009, Jason L Billings from Edwards, NY, structured a repayment plan, achieving discharge in Apr 11, 2013."
Jason L Billings — New York
Kimberly L Bullock, Edwards NY
Address: 108 Campbell Rd Edwards, NY 13635-3186
Brief Overview of Bankruptcy Case 15-60767-6-dd: "The bankruptcy record of Kimberly L Bullock from Edwards, NY, shows a Chapter 7 case filed in 2015-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2015."
Kimberly L Bullock — New York
David J Drew, Edwards NY
Address: 85 New St # B Edwards, NY 13635
Brief Overview of Bankruptcy Case 11-61223-6-dd: "David J Drew's Chapter 7 bankruptcy, filed in Edwards, NY in May 31, 2011, led to asset liquidation, with the case closing in September 23, 2011."
David J Drew — New York
Jamie E Fenton, Edwards NY
Address: 990 County Route 23 Edwards, NY 13635-3150
Snapshot of U.S. Bankruptcy Proceeding Case 2014-61201-6-dd: "The bankruptcy record of Jamie E Fenton from Edwards, NY, shows a Chapter 7 case filed in 2014-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2014."
Jamie E Fenton — New York
Justin Roberts Frizzell, Edwards NY
Address: 5 Cross St Edwards, NY 13635
Concise Description of Bankruptcy Case 13-60508-6-dd7: "Justin Roberts Frizzell's Chapter 7 bankruptcy, filed in Edwards, NY in 03.28.2013, led to asset liquidation, with the case closing in 2013-07-04."
Justin Roberts Frizzell — New York
Joanne Gaumes, Edwards NY
Address: PO Box 154 Edwards, NY 13635
Bankruptcy Case 13-60088-6-dd Summary: "The case of Joanne Gaumes in Edwards, NY, demonstrates a Chapter 7 bankruptcy filed in 01.24.2013 and discharged early May 2013, focusing on asset liquidation to repay creditors."
Joanne Gaumes — New York
Rickey Robert Gearsbeck, Edwards NY
Address: 48 Jones Pond Rd Edwards, NY 13635
Bankruptcy Case 13-61972-6-dd Summary: "The bankruptcy record of Rickey Robert Gearsbeck from Edwards, NY, shows a Chapter 7 case filed in December 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Rickey Robert Gearsbeck — New York
Jeffrey Hedrick, Edwards NY
Address: 1857 County Route 24 Edwards, NY 13635
Bankruptcy Case 10-61226-6-dd Summary: "The bankruptcy record of Jeffrey Hedrick from Edwards, NY, shows a Chapter 7 case filed in 05.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-27."
Jeffrey Hedrick — New York
Ray E Hendrick, Edwards NY
Address: 50 Shawville Rd Edwards, NY 13635-3149
Bankruptcy Case 16-60733-6-dd Overview: "Ray E Hendrick's bankruptcy, initiated in May 20, 2016 and concluded by August 2016 in Edwards, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray E Hendrick — New York
Anne Marie Hendrick, Edwards NY
Address: 50 Shawville Rd Edwards, NY 13635-3149
Bankruptcy Case 16-60733-6-dd Summary: "In Edwards, NY, Anne Marie Hendrick filed for Chapter 7 bankruptcy in 05.20.2016. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2016."
Anne Marie Hendrick — New York
William C Hill, Edwards NY
Address: 10 Town Barn Dr Edwards, NY 13635
Bankruptcy Case 11-61710-6-dd Summary: "The bankruptcy filing by William C Hill, undertaken in 2011-08-09 in Edwards, NY under Chapter 7, concluded with discharge in Nov 15, 2011 after liquidating assets."
William C Hill — New York
Christian Maracle, Edwards NY
Address: 85 New St Apt B Edwards, NY 13635
Bankruptcy Case 13-60657-6-dd Summary: "The bankruptcy filing by Christian Maracle, undertaken in 04.17.2013 in Edwards, NY under Chapter 7, concluded with discharge in Jul 15, 2013 after liquidating assets."
Christian Maracle — New York
Bonnie Norton, Edwards NY
Address: 15 Jones Pond Rd Edwards, NY 13635
Snapshot of U.S. Bankruptcy Proceeding Case 10-62466-6-dd: "In Edwards, NY, Bonnie Norton filed for Chapter 7 bankruptcy in 09/15/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 20, 2010."
Bonnie Norton — New York
Martin J Reese, Edwards NY
Address: 312 Talcville Rd Edwards, NY 13635-3125
Bankruptcy Case 15-61789-6-dd Summary: "Edwards, NY resident Martin J Reese's December 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2016."
Martin J Reese — New York
George J Starski, Edwards NY
Address: 183 River Rd Edwards, NY 13635
Concise Description of Bankruptcy Case 11-62257-6-dd7: "George J Starski's bankruptcy, initiated in 2011-10-28 and concluded by 2012-02-20 in Edwards, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George J Starski — New York
Charlene E Tebo, Edwards NY
Address: 60 New St Edwards, NY 13635-3107
Bankruptcy Case 14-61243-6-dd Summary: "In Edwards, NY, Charlene E Tebo filed for Chapter 7 bankruptcy in 07.24.2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 22, 2014."
Charlene E Tebo — New York
James W Tebo, Edwards NY
Address: 60 New St Edwards, NY 13635-3107
Concise Description of Bankruptcy Case 2014-61243-6-dd7: "James W Tebo's Chapter 7 bankruptcy, filed in Edwards, NY in 2014-07-24, led to asset liquidation, with the case closing in Oct 22, 2014."
James W Tebo — New York
Brian D S Whitford, Edwards NY
Address: PO Box 255 Edwards, NY 13635-0255
Concise Description of Bankruptcy Case 15-60669-6-dd7: "The case of Brian D S Whitford in Edwards, NY, demonstrates a Chapter 7 bankruptcy filed in 05/05/2015 and discharged early 08.03.2015, focusing on asset liquidation to repay creditors."
Brian D S Whitford — New York
Krystal M Whitford, Edwards NY
Address: PO Box 255 Edwards, NY 13635-0255
Bankruptcy Case 15-60669-6-dd Overview: "In a Chapter 7 bankruptcy case, Krystal M Whitford from Edwards, NY, saw her proceedings start in 05/05/2015 and complete by 08/03/2015, involving asset liquidation."
Krystal M Whitford — New York
Barbara Whitmarsh, Edwards NY
Address: 210 Main St Edwards, NY 13635
Bankruptcy Case 11-61935-6-dd Summary: "The bankruptcy filing by Barbara Whitmarsh, undertaken in 2011-09-14 in Edwards, NY under Chapter 7, concluded with discharge in 01.07.2012 after liquidating assets."
Barbara Whitmarsh — New York
Shawn R Woods, Edwards NY
Address: 68 Maple Ave Edwards, NY 13635
Concise Description of Bankruptcy Case 11-61520-6-dd7: "In Edwards, NY, Shawn R Woods filed for Chapter 7 bankruptcy in 07/13/2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 11, 2011."
Shawn R Woods — New York
Explore Free Bankruptcy Records by State