Website Logo

Scio, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Scio.

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

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