personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hadley, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Gary C Allen, New York

Address: 147 Hollow Rd Hadley, NY 12835

Bankruptcy Case 13-12872-1-rel Summary: "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, 13-12872-1


ᐅ Elvin A Allen, New York

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, 07-11031-1


ᐅ Jill M Andrade, New York

Address: 805 Stony Creek Rd Hadley, NY 12835

Brief Overview of Bankruptcy Case 12-11960-1-rel: "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, 12-11960-1


ᐅ Kenneth R Baird, New York

Address: 79 2nd Ave Hadley, NY 12835

Snapshot of U.S. Bankruptcy Proceeding Case 13-11763-1-rel: "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, 13-11763-1


ᐅ Rebecca Lynn Bala, New York

Address: 86 Stewart Bridge Rd Hadley, NY 12835-2106

Brief Overview of Bankruptcy Case 14-10363-1-rel: "The case of Rebecca Lynn Bala in Hadley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Lynn Bala — New York, 14-10363-1


ᐅ David Brooks, New York

Address: 73 N Shore Rd Hadley, NY 12835

Snapshot of U.S. Bankruptcy Proceeding Case 09-13970-1-rel: "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, 09-13970-1


ᐅ Amanda J Capron, New York

Address: 4 Cedar St Hadley, NY 12835-3024

Bankruptcy Case 15-12044-1-rel Summary: "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, 15-12044-1


ᐅ David J Congdon, New York

Address: 48 3rd Ave Hadley, NY 12835-2222

Bankruptcy Case 08-11471-1-rel Overview: "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, 08-11471-1


ᐅ Angela Cooper, New York

Address: 6225 State Route 9N Hadley, NY 12835

Bankruptcy Case 10-10836-1-rel Overview: "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, 10-10836-1


ᐅ Ashley N Davis, New York

Address: 21 Niblic Rd Hadley, NY 12835

Bankruptcy Case 13-11120-1-rel Summary: "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, 13-11120-1


ᐅ Daniel A Deblois, New York

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, 13-11604-1


ᐅ Michael W Demarsh, New York

Address: PO Box 63 Hadley, NY 12835

Concise Description of Bankruptcy Case 13-12520-1-rel7: "The case of Michael W Demarsh in Hadley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael W Demarsh — New York, 13-12520-1


ᐅ Daniel G Deuel, New York

Address: 22 Milart Dr Hadley, NY 12835

Bankruptcy Case 14-12074-1-rel Overview: "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, 14-12074-1


ᐅ Allison E Fitzgerald, New York

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, 11-10708-1


ᐅ Robin Franke, New York

Address: 105 2nd Ave Hadley, NY 12835

Bankruptcy Case 13-11079-1-rel Overview: "The case of Robin Franke in Hadley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Franke — New York, 13-11079-1


ᐅ Jessica M Franke, New York

Address: 105 2nd Ave Hadley, NY 12835

Snapshot of U.S. Bankruptcy Proceeding Case 12-11495-1-rel: "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, 12-11495-1


ᐅ Michael A Giordano, New York

Address: 3570 S Shore Rd Hadley, NY 12835

Snapshot of U.S. Bankruptcy Proceeding Case 12-10088-1-rel: "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, 12-10088-1


ᐅ Shelly L Goff, New York

Address: 577 Stony Creek Rd Hadley, NY 12835

Bankruptcy Case 11-11885-1-rel Summary: "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, 11-11885-1


ᐅ Anthony R Hoffman, New York

Address: 134 Stony Creek Rd Hadley, NY 12835

Brief Overview of Bankruptcy 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, 12-10967-1


ᐅ Geraldine E Hoffman, New York

Address: 128 Stony Creek Rd Hadley, NY 12835-2248

Snapshot of U.S. Bankruptcy Proceeding 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, 14-11184-1


ᐅ Cindy M Hoffman, New York

Address: 130 Stony Creek Rd Hadley, NY 12835

Concise Description of Bankruptcy Case 11-12376-1-rel7: "The case of Cindy M Hoffman in Hadley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy M Hoffman — New York, 11-12376-1


ᐅ Raymond H Ives, New York

Address: 66 Horse Hill Rd Hadley, NY 12835

Bankruptcy Case 11-12374-1-rel Summary: "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, 11-12374-1


ᐅ Bert A Jansen, New York

Address: 733 Stony Creek Rd Hadley, NY 12835

Concise Description of Bankruptcy Case 11-12965-1-rel7: "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, 11-12965-1


ᐅ Elizabeth A Kenny, New York

Address: 3 Sacandaga Rd Hadley, NY 12835

Snapshot of U.S. Bankruptcy Proceeding Case 12-12781-1-rel: "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, 12-12781-1


ᐅ William H Kirby, New York

Address: 94 Stewart Bridge Rd Hadley, NY 12835-2106

Concise Description of Bankruptcy Case 2014-10719-1-rel7: "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, 2014-10719-1


ᐅ Beverly A Lapier, New York

Address: 75 1st Ave Hadley, NY 12835

Bankruptcy Case 13-12464-1-rel Summary: "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, 13-12464-1


ᐅ Michael L Mabbitt, New York

Address: 9 Old Corinth Rd Hadley, NY 12835-1802

Bankruptcy Case 15-11540-1-rel Summary: "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, 15-11540-1


ᐅ Sandra M Mahr, New York

Address: 56 Hollow Rd Hadley, NY 12835

Snapshot of U.S. Bankruptcy Proceeding 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, 13-12388-1


ᐅ Ronald J Mann, New York

Address: 185 Old Corinth Rd Hadley, NY 12835

Concise Description of Bankruptcy Case 11-10249-1-rel7: "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, 11-10249-1


ᐅ Melinda M Marcotte, New York

Address: 11B 2nd Ave Hadley, NY 12835

Bankruptcy Case 12-10120-1-rel Overview: "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, 12-10120-1


ᐅ Debbie L Mcintyre, New York

Address: 4 Hadley Pl Hadley, NY 12835

Bankruptcy Case 11-12384-1-rel Overview: "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, 11-12384-1


ᐅ Diane L M Pfeil, New York

Address: 194 Hollow Rd Hadley, NY 12835

Bankruptcy Case 11-11796-1-rel Summary: "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, 11-11796-1


ᐅ Kara Quarters, New York

Address: 36 Mountain Rd Hadley, NY 12835

Brief Overview of Bankruptcy Case 10-13898-1-rel: "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, 10-13898-1


ᐅ Linda M Ranado, New York

Address: 18 Pine Ridge Rd Hadley, NY 12835

Snapshot of U.S. Bankruptcy Proceeding 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, 12-13306-1


ᐅ Anna M Rodrigue, New York

Address: 31 1/2 Sacandaga Ave Hadley, NY 12835

Bankruptcy Case 11-10403-1-rel Summary: "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, 11-10403-1


ᐅ Mark D Russell, New York

Address: 48 Rollman Cir Hadley, NY 12835-2120

Concise Description of Bankruptcy Case 14-10218-1-rel7: "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, 14-10218-1


ᐅ Dawn Marie Scheff, New York

Address: 4139 Rockwell St Hadley, NY 12835-2263

Concise Description of Bankruptcy Case 14-12572-1-rel7: "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, 14-12572-1


ᐅ Amanda D Sloma, New York

Address: 6257 State Route 9N Hadley, NY 12835

Bankruptcy Case 11-11897-1-rel Summary: "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, 11-11897-1


ᐅ Vincent R Stewart, New York

Address: 18 3rd Ave Hadley, NY 12835-2222

Snapshot of U.S. Bankruptcy Proceeding Case 16-11136-1-rel: "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, 16-11136-1


ᐅ Heather M Stewart, New York

Address: 18 3rd Ave Hadley, NY 12835-2222

Bankruptcy Case 16-11136-1-rel Overview: "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, 16-11136-1


ᐅ Michael C Trombly, New York

Address: 577 Stony Creek Rd Hadley, NY 12835-2009

Snapshot of U.S. Bankruptcy Proceeding Case 14-12416-1-rel: "The case of Michael C Trombly in Hadley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael C Trombly — New York, 14-12416-1


ᐅ Kimberly Woodell, New York

Address: 28 Rollman Cir Hadley, NY 12835

Snapshot of U.S. Bankruptcy Proceeding 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, 10-12042-1