personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Scio, 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 Diane Beardsley, New York

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, 1-10-14820


ᐅ Curtis Burdick, New York

Address: 3877 Cottage Bridge Rd Scio, NY 14880

Bankruptcy Case 1-12-13246-CLB Summary: "The case of Curtis Burdick in Scio, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Burdick — New York, 1-12-13246


ᐅ Roger W Fuller, New York

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, 1-11-11514


ᐅ Daniel Gates, New York

Address: PO Box 161 Scio, NY 14880

Brief Overview of Bankruptcy Case 1-13-11690-CLB: "The case of Daniel Gates in Scio, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Gates — New York, 1-13-11690


ᐅ Thane E Graves, New York

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, 1-08-10570


ᐅ Benjamin A Grover, New York

Address: 3899 County Road 10 Scio, NY 14880

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10858-CLB: "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, 1-12-10858


ᐅ Diana Hutchinson, New York

Address: 3981 Railroad Ave Scio, NY 14880

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12483-CLB: "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, 1-10-12483


ᐅ Timothy E Schram, New York

Address: 3451 County Road 9 Scio, NY 14880

Bankruptcy Case 1-11-12304-CLB Summary: "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, 1-11-12304


ᐅ Spencer Smith, New York

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, 1-09-15705


ᐅ Roger M Wesche, New York

Address: 5398 State Route 417 Scio, NY 14880

Bankruptcy Case 1-11-10212-CLB Summary: "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, 1-11-10212


ᐅ Betty F Wiech, New York

Address: 5001A Snowball Hollow Rd Scio, NY 14880-9724

Concise Description of Bankruptcy Case 1-14-12638-CLB7: "The case of Betty F Wiech in Scio, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty F Wiech — New York, 1-14-12638