Hartwick, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hartwick.
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
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