Website Logo

Hadley, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hadley.

Last updated on: March 31, 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

Gary C Allen, Hadley NY

Address: 147 Hollow Rd Hadley, NY 12835
Bankruptcy Case 13-12872-1-rel Overview: "Hadley, NY resident Gary C Allen's 2013-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-05."
Gary C Allen — New York

Elvin A Allen, Hadley NY

Address: 16 Hollow Rd Hadley, NY 12835-2822
Brief Overview of Bankruptcy Case 07-11031-1-rel: "Filing for Chapter 13 bankruptcy in Apr 12, 2007, Elvin A Allen from Hadley, NY, structured a repayment plan, achieving discharge in 2012-10-09."
Elvin A Allen — New York

Jill M Andrade, Hadley NY

Address: 805 Stony Creek Rd Hadley, NY 12835
Concise Description of Bankruptcy Case 12-11960-1-rel7: "The bankruptcy record of Jill M Andrade from Hadley, NY, shows a Chapter 7 case filed in 2012-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Jill M Andrade — New York

Kenneth R Baird, Hadley NY

Address: 79 2nd Ave Hadley, NY 12835
Bankruptcy Case 13-11763-1-rel Overview: "Kenneth R Baird's Chapter 7 bankruptcy, filed in Hadley, NY in July 2013, led to asset liquidation, with the case closing in 2013-10-18."
Kenneth R Baird — New York

Rebecca Lynn Bala, Hadley NY

Address: 86 Stewart Bridge Rd Hadley, NY 12835-2106
Concise Description of Bankruptcy Case 14-10363-1-rel7: "The case of Rebecca Lynn Bala in Hadley, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-02-25 and discharged early 05/26/2014, focusing on asset liquidation to repay creditors."
Rebecca Lynn Bala — New York

David Brooks, Hadley NY

Address: 73 N Shore Rd Hadley, NY 12835
Bankruptcy Case 09-13970-1-rel Summary: "The bankruptcy filing by David Brooks, undertaken in 10/23/2009 in Hadley, NY under Chapter 7, concluded with discharge in January 29, 2010 after liquidating assets."
David Brooks — New York

Amanda J Capron, Hadley NY

Address: 4 Cedar St Hadley, NY 12835-3024
Snapshot of U.S. Bankruptcy Proceeding Case 15-12044-1-rel: "The bankruptcy record of Amanda J Capron from Hadley, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2016."
Amanda J Capron — New York

David J Congdon, Hadley NY

Address: 48 3rd Ave Hadley, NY 12835-2222
Snapshot of U.S. Bankruptcy Proceeding Case 08-11471-1-rel: "David J Congdon's Hadley, NY bankruptcy under Chapter 13 in 05/07/2008 led to a structured repayment plan, successfully discharged in 2013-09-24."
David J Congdon — New York

Angela Cooper, Hadley NY

Address: 6225 State Route 9N Hadley, NY 12835
Concise Description of Bankruptcy Case 10-10836-1-rel7: "Angela Cooper's Chapter 7 bankruptcy, filed in Hadley, NY in 2010-03-10, led to asset liquidation, with the case closing in June 2010."
Angela Cooper — New York

Ashley N Davis, Hadley NY

Address: 21 Niblic Rd Hadley, NY 12835
Concise Description of Bankruptcy Case 13-11120-1-rel7: "In Hadley, NY, Ashley N Davis filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Ashley N Davis — New York

Daniel A Deblois, Hadley NY

Address: 53 Park Ave Hadley, NY 12835
Snapshot of U.S. Bankruptcy Proceeding Case 13-11604-1-rel: "Hadley, NY resident Daniel A Deblois's 06/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/02/2013."
Daniel A Deblois — New York

Michael W Demarsh, Hadley NY

Address: PO Box 63 Hadley, NY 12835
Bankruptcy Case 13-12520-1-rel Overview: "The case of Michael W Demarsh in Hadley, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 11, 2013 and discharged early Jan 17, 2014, focusing on asset liquidation to repay creditors."
Michael W Demarsh — New York

Daniel G Deuel, Hadley NY

Address: 22 Milart Dr Hadley, NY 12835
Snapshot of U.S. Bankruptcy Proceeding Case 14-12074-1-rel: "The bankruptcy record of Daniel G Deuel from Hadley, NY, shows a Chapter 7 case filed in September 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2014."
Daniel G Deuel — New York

Allison E Fitzgerald, Hadley NY

Address: 100 3rd Ave Hadley, NY 12835
Snapshot of U.S. Bankruptcy Proceeding Case 11-10708-1-rel: "The bankruptcy record of Allison E Fitzgerald from Hadley, NY, shows a Chapter 7 case filed in 03/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-08."
Allison E Fitzgerald — New York

Robin Franke, Hadley NY

Address: 105 2nd Ave Hadley, NY 12835
Concise Description of Bankruptcy Case 13-11079-1-rel7: "The case of Robin Franke in Hadley, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 26, 2013 and discharged early Aug 2, 2013, focusing on asset liquidation to repay creditors."
Robin Franke — New York

Jessica M Franke, Hadley NY

Address: 105 2nd Ave Hadley, NY 12835
Bankruptcy Case 12-11495-1-rel Overview: "In a Chapter 7 bankruptcy case, Jessica M Franke from Hadley, NY, saw her proceedings start in 06.01.2012 and complete by 2012-09-24, involving asset liquidation."
Jessica M Franke — New York

Michael A Giordano, Hadley NY

Address: 3570 S Shore Rd Hadley, NY 12835
Bankruptcy Case 12-10088-1-rel Overview: "In a Chapter 7 bankruptcy case, Michael A Giordano from Hadley, NY, saw their proceedings start in Jan 17, 2012 and complete by 2012-04-11, involving asset liquidation."
Michael A Giordano — New York

Shelly L Goff, Hadley NY

Address: 577 Stony Creek Rd Hadley, NY 12835
Bankruptcy Case 11-11885-1-rel Overview: "Shelly L Goff's Chapter 7 bankruptcy, filed in Hadley, NY in June 2011, led to asset liquidation, with the case closing in 09/13/2011."
Shelly L Goff — New York

Anthony R Hoffman, Hadley NY

Address: 134 Stony Creek Rd Hadley, NY 12835
Snapshot of U.S. Bankruptcy Proceeding Case 12-10967-1-rel: "The bankruptcy filing by Anthony R Hoffman, undertaken in 2012-04-10 in Hadley, NY under Chapter 7, concluded with discharge in August 3, 2012 after liquidating assets."
Anthony R Hoffman — New York

Geraldine E Hoffman, Hadley NY

Address: 128 Stony Creek Rd Hadley, NY 12835-2248
Brief Overview of Bankruptcy Case 14-11184-1-rel: "In a Chapter 7 bankruptcy case, Geraldine E Hoffman from Hadley, NY, saw her proceedings start in 05/29/2014 and complete by 08.27.2014, involving asset liquidation."
Geraldine E Hoffman — New York

Cindy M Hoffman, Hadley NY

Address: 130 Stony Creek Rd Hadley, NY 12835
Bankruptcy Case 11-12376-1-rel Overview: "The case of Cindy M Hoffman in Hadley, NY, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early 2011-11-18, focusing on asset liquidation to repay creditors."
Cindy M Hoffman — New York

Raymond H Ives, Hadley NY

Address: 66 Horse Hill Rd Hadley, NY 12835
Bankruptcy Case 11-12374-1-rel Overview: "Hadley, NY resident Raymond H Ives's July 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2011."
Raymond H Ives — New York

Bert A Jansen, Hadley NY

Address: 733 Stony Creek Rd Hadley, NY 12835
Brief Overview of Bankruptcy Case 11-12965-1-rel: "The bankruptcy filing by Bert A Jansen, undertaken in 09.22.2011 in Hadley, NY under Chapter 7, concluded with discharge in 2012-01-15 after liquidating assets."
Bert A Jansen — New York

Elizabeth A Kenny, Hadley NY

Address: 3 Sacandaga Rd Hadley, NY 12835
Concise Description of Bankruptcy Case 12-12781-1-rel7: "Elizabeth A Kenny's bankruptcy, initiated in 10.26.2012 and concluded by February 2013 in Hadley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Kenny — New York

William H Kirby, Hadley NY

Address: 94 Stewart Bridge Rd Hadley, NY 12835-2106
Bankruptcy Case 2014-10719-1-rel Summary: "In a Chapter 7 bankruptcy case, William H Kirby from Hadley, NY, saw their proceedings start in 03.31.2014 and complete by 2014-06-29, involving asset liquidation."
William H Kirby — New York

Beverly A Lapier, Hadley NY

Address: 75 1st Ave Hadley, NY 12835
Brief Overview of Bankruptcy Case 13-12464-1-rel: "Hadley, NY resident Beverly A Lapier's October 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2014."
Beverly A Lapier — New York

Michael L Mabbitt, Hadley NY

Address: 9 Old Corinth Rd Hadley, NY 12835-1802
Brief Overview of Bankruptcy Case 15-11540-1-rel: "Michael L Mabbitt's bankruptcy, initiated in 07.22.2015 and concluded by October 2015 in Hadley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Mabbitt — New York

Sandra M Mahr, Hadley NY

Address: 56 Hollow Rd Hadley, NY 12835
Brief Overview of Bankruptcy Case 13-12388-1-rel: "Hadley, NY resident Sandra M Mahr's 2013-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2014."
Sandra M Mahr — New York

Ronald J Mann, Hadley NY

Address: 185 Old Corinth Rd Hadley, NY 12835
Brief Overview of Bankruptcy Case 11-10249-1-rel: "The bankruptcy filing by Ronald J Mann, undertaken in January 2011 in Hadley, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Ronald J Mann — New York

Melinda M Marcotte, Hadley NY

Address: 11B 2nd Ave Hadley, NY 12835
Bankruptcy Case 12-10120-1-rel Summary: "Hadley, NY resident Melinda M Marcotte's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.14.2012."
Melinda M Marcotte — New York

Debbie L Mcintyre, Hadley NY

Address: 4 Hadley Pl Hadley, NY 12835
Snapshot of U.S. Bankruptcy Proceeding Case 11-12384-1-rel: "Hadley, NY resident Debbie L Mcintyre's 2011-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2011."
Debbie L Mcintyre — New York

Diane L M Pfeil, Hadley NY

Address: 194 Hollow Rd Hadley, NY 12835
Snapshot of U.S. Bankruptcy Proceeding Case 11-11796-1-rel: "The bankruptcy filing by Diane L M Pfeil, undertaken in June 3, 2011 in Hadley, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Diane L M Pfeil — New York

Kara Quarters, Hadley NY

Address: 36 Mountain Rd Hadley, NY 12835
Bankruptcy Case 10-13898-1-rel Overview: "In Hadley, NY, Kara Quarters filed for Chapter 7 bankruptcy in October 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2011."
Kara Quarters — New York

Linda M Ranado, Hadley NY

Address: 18 Pine Ridge Rd Hadley, NY 12835
Brief Overview of Bankruptcy Case 12-13306-1-rel: "Linda M Ranado's Chapter 7 bankruptcy, filed in Hadley, NY in 12/28/2012, led to asset liquidation, with the case closing in 2013-04-05."
Linda M Ranado — New York

Anna M Rodrigue, Hadley NY

Address: 31 1/2 Sacandaga Ave Hadley, NY 12835
Snapshot of U.S. Bankruptcy Proceeding Case 11-10403-1-rel: "Anna M Rodrigue's bankruptcy, initiated in 2011-02-17 and concluded by 06.12.2011 in Hadley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna M Rodrigue — New York

Mark D Russell, Hadley NY

Address: 48 Rollman Cir Hadley, NY 12835-2120
Snapshot of U.S. Bankruptcy Proceeding Case 14-10218-1-rel: "In a Chapter 7 bankruptcy case, Mark D Russell from Hadley, NY, saw their proceedings start in Feb 4, 2014 and complete by 2014-05-05, involving asset liquidation."
Mark D Russell — New York

Dawn Marie Scheff, Hadley NY

Address: 4139 Rockwell St Hadley, NY 12835-2263
Bankruptcy Case 14-12572-1-rel Overview: "The bankruptcy record of Dawn Marie Scheff from Hadley, NY, shows a Chapter 7 case filed in 11/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-19."
Dawn Marie Scheff — New York

Amanda D Sloma, Hadley NY

Address: 6257 State Route 9N Hadley, NY 12835
Brief Overview of Bankruptcy Case 11-11897-1-rel: "Amanda D Sloma's bankruptcy, initiated in June 13, 2011 and concluded by 10/06/2011 in Hadley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda D Sloma — New York

Vincent R Stewart, Hadley NY

Address: 18 3rd Ave Hadley, NY 12835-2222
Bankruptcy Case 16-11136-1-rel Overview: "In Hadley, NY, Vincent R Stewart filed for Chapter 7 bankruptcy in Jun 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 18, 2016."
Vincent R Stewart — New York

Heather M Stewart, Hadley NY

Address: 18 3rd Ave Hadley, NY 12835-2222
Bankruptcy Case 16-11136-1-rel Summary: "Hadley, NY resident Heather M Stewart's 2016-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2016."
Heather M Stewart — New York

Michael C Trombly, Hadley NY

Address: 577 Stony Creek Rd Hadley, NY 12835-2009
Bankruptcy Case 14-12416-1-rel Overview: "The case of Michael C Trombly in Hadley, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-10-30 and discharged early 01/28/2015, focusing on asset liquidation to repay creditors."
Michael C Trombly — New York

Kimberly Woodell, Hadley NY

Address: 28 Rollman Cir Hadley, NY 12835
Brief Overview of Bankruptcy Case 10-12042-1-rel: "In a Chapter 7 bankruptcy case, Kimberly Woodell from Hadley, NY, saw her proceedings start in 05/28/2010 and complete by 09/20/2010, involving asset liquidation."
Kimberly Woodell — New York

Explore Free Bankruptcy Records by State