Hadley, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hadley.
Last updated on:
March 31, 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
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