Website Logo

Edwards, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Edwards.

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

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