Website Logo

Hartwick, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hartwick.

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

Robert Barnes, Hartwick NY

Address: 3539 County Highway 16 Hartwick, NY 13348
Concise Description of Bankruptcy Case 10-61247-6-dd7: "Hartwick, NY resident Robert Barnes's May 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2010."
Robert Barnes — New York

Charles R Brown, Hartwick NY

Address: PO Box 26 Hartwick, NY 13348
Brief Overview of Bankruptcy Case 13-61528-6-dd: "The bankruptcy record of Charles R Brown from Hartwick, NY, shows a Chapter 7 case filed in 2013-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in December 24, 2013."
Charles R Brown — New York

Thomas E Buffington, Hartwick NY

Address: 3011 County Highway 11 Hartwick, NY 13348-2112
Snapshot of U.S. Bankruptcy Proceeding Case 15-60708-6-dd: "Hartwick, NY resident Thomas E Buffington's 2015-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2015."
Thomas E Buffington — New York

Randy Bullis, Hartwick NY

Address: 123 W Hill Rd Hartwick, NY 13348
Bankruptcy Case 10-61874-6-dd Overview: "Hartwick, NY resident Randy Bullis's July 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2010."
Randy Bullis — New York

Christopher A Dennis, Hartwick NY

Address: 2986 County Highway 11 Hartwick, NY 13348
Snapshot of U.S. Bankruptcy Proceeding Case 12-61071-6-dd: "The bankruptcy filing by Christopher A Dennis, undertaken in 06/04/2012 in Hartwick, NY under Chapter 7, concluded with discharge in 2012-09-27 after liquidating assets."
Christopher A Dennis — New York

Jeffrey M Fine, Hartwick NY

Address: PO Box 296 Hartwick, NY 13348
Bankruptcy Case 13-61884-6-dd Summary: "Jeffrey M Fine's bankruptcy, initiated in November 15, 2013 and concluded by 02/21/2014 in Hartwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey M Fine — New York

Jr Robert C Goodspeed, Hartwick NY

Address: 2652 County Highway 11 Hartwick, NY 13348
Concise Description of Bankruptcy Case 11-62426-6-dd7: "The bankruptcy filing by Jr Robert C Goodspeed, undertaken in 2011-11-29 in Hartwick, NY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Jr Robert C Goodspeed — New York

Jr Lynn Johnson, Hartwick NY

Address: 3294 State Highway 205 Hartwick, NY 13348
Snapshot of U.S. Bankruptcy Proceeding Case 10-62865-6-dd: "Hartwick, NY resident Jr Lynn Johnson's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 21, 2011."
Jr Lynn Johnson — New York

Lisa A Lent, Hartwick NY

Address: 3123 County Highway 11 Hartwick, NY 13348-3008
Concise Description of Bankruptcy Case 16-60678-6-dd7: "In a Chapter 7 bankruptcy case, Lisa A Lent from Hartwick, NY, saw her proceedings start in May 10, 2016 and complete by 08.08.2016, involving asset liquidation."
Lisa A Lent — New York

William Peters, Hartwick NY

Address: 3564 County Highway 16 Hartwick, NY 13348
Bankruptcy Case 10-61141-6-dd Summary: "William Peters's bankruptcy, initiated in April 2010 and concluded by 08/20/2010 in Hartwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Peters — New York

Jamie L Reid, Hartwick NY

Address: 906 Schoolhouse Rd Hartwick, NY 13348
Bankruptcy Case 11-61019-6-dd Overview: "Jamie L Reid's Chapter 7 bankruptcy, filed in Hartwick, NY in 2011-05-10, led to asset liquidation, with the case closing in 09.02.2011."
Jamie L Reid — New York

Erik A Schulz, Hartwick NY

Address: 4487 State Highway 205 Hartwick, NY 13348
Bankruptcy Case 11-61264-6-dd Overview: "Hartwick, NY resident Erik A Schulz's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2011."
Erik A Schulz — New York

Shiela Shaul, Hartwick NY

Address: 3383 County Highway 11 Hartwick, NY 13348
Concise Description of Bankruptcy Case 10-61182-6-dd7: "Hartwick, NY resident Shiela Shaul's April 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2010."
Shiela Shaul — New York

Gary L Shove, Hartwick NY

Address: 9 Park Ave Hartwick, NY 13348-2016
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60472-6-dd: "The bankruptcy record of Gary L Shove from Hartwick, NY, shows a Chapter 7 case filed in Mar 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2014."
Gary L Shove — New York

Herman J Weber, Hartwick NY

Address: 404 Scotch Hill Rd Hartwick, NY 13348-2318
Concise Description of Bankruptcy Case 15-61227-6-dd7: "Herman J Weber's bankruptcy, initiated in 08.21.2015 and concluded by 2015-11-19 in Hartwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herman J Weber — New York

Explore Free Bankruptcy Records by State