Scio, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Scio.
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
Diane Beardsley, Scio NY
Address: 4055 Pine St Scio, NY 14880
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14820-CLB: "In a Chapter 7 bankruptcy case, Diane Beardsley from Scio, NY, saw her proceedings start in 11/10/2010 and complete by March 2, 2011, involving asset liquidation."
Diane Beardsley — New York
Curtis Burdick, Scio NY
Address: 3877 Cottage Bridge Rd Scio, NY 14880
Concise Description of Bankruptcy Case 1-12-13246-CLB7: "The case of Curtis Burdick in Scio, NY, demonstrates a Chapter 7 bankruptcy filed in 10/24/2012 and discharged early 2013-02-03, focusing on asset liquidation to repay creditors."
Curtis Burdick — New York
Roger W Fuller, Scio NY
Address: 4566 Charles St Scio, NY 14880
Concise Description of Bankruptcy Case 1-11-11514-CLB7: "The bankruptcy filing by Roger W Fuller, undertaken in 2011-04-28 in Scio, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Roger W Fuller — New York
Daniel Gates, Scio NY
Address: PO Box 161 Scio, NY 14880
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11690-CLB: "The case of Daniel Gates in Scio, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-06-20 and discharged early Sep 26, 2013, focusing on asset liquidation to repay creditors."
Daniel Gates — New York
Thane E Graves, Scio NY
Address: 4542 Charles St Scio, NY 14880-9711
Brief Overview of Bankruptcy Case 1-08-10570-CLB: "The bankruptcy record for Thane E Graves from Scio, NY, under Chapter 13, filed in 02/13/2008, involved setting up a repayment plan, finalized by 11.14.2012."
Thane E Graves — New York
Benjamin A Grover, Scio NY
Address: 3899 County Road 10 Scio, NY 14880
Concise Description of Bankruptcy Case 1-12-10858-CLB7: "Benjamin A Grover's Chapter 7 bankruptcy, filed in Scio, NY in March 2012, led to asset liquidation, with the case closing in July 11, 2012."
Benjamin A Grover — New York
Diana Hutchinson, Scio NY
Address: 3981 Railroad Ave Scio, NY 14880
Bankruptcy Case 1-10-12483-CLB Summary: "Scio, NY resident Diana Hutchinson's 2010-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-27."
Diana Hutchinson — New York
Timothy E Schram, Scio NY
Address: 3451 County Road 9 Scio, NY 14880
Bankruptcy Case 1-11-12304-CLB Overview: "The bankruptcy record of Timothy E Schram from Scio, NY, shows a Chapter 7 case filed in Jun 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 18, 2011."
Timothy E Schram — New York
Spencer Smith, Scio NY
Address: 4047 Eymer Rd Scio, NY 14880
Bankruptcy Case 1-09-15705-CLB Summary: "The bankruptcy record of Spencer Smith from Scio, NY, shows a Chapter 7 case filed in 12.05.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2010."
Spencer Smith — New York
Roger M Wesche, Scio NY
Address: 5398 State Route 417 Scio, NY 14880
Bankruptcy Case 1-11-10212-CLB Overview: "Scio, NY resident Roger M Wesche's 01.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2011."
Roger M Wesche — New York
Betty F Wiech, Scio NY
Address: 5001A Snowball Hollow Rd Scio, NY 14880-9724
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12638-CLB: "The case of Betty F Wiech in Scio, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-11-18 and discharged early 2015-02-16, focusing on asset liquidation to repay creditors."
Betty F Wiech — New York
Explore Free Bankruptcy Records by State