23211. First National Bank (Newcastle, WY)

Bank Information

Episode Type
Suspension → Closure
Bank Type
national
Bank ID
7198
Charter Number
7198
Start Date
December 1, 1903*
Location
Newcastle, Wyoming (43.855, -104.205)

Metadata

Model
gpt-5-mini
Short Digest
4a3d4ff0

Response Measures

None

Receivership Details

Depositor recovery rate
47.8%
Date receivership started
1924-06-12
Date receivership terminated
1928-09-08
OCC cause of failure
Economic conditions
Share of assets assessed as good
33.3%
Share of assets assessed as doubtful
46.1%
Share of assets assessed as worthless
20.6%

Description

The First National Bank of Newcastle failed (suspended/closed) in December 1903 and was placed in receivership. Article (1904-12-12) reports the receiver paid a final dividend, indicating permanent closure. Later notices (1926–1927) refer to the bank's receiver in property/foreclosure proceedings. No newspaper text describes a depositor run prior to suspension.

Events (6)

1. December 1, 1903* Receivership
Newspaper Excerpt
The bank failed in December, 1903, owing $170,000.
Source
newspapers
2. April 4, 1904 Chartered
Source
historical_nic
3. December 10, 1904 Other
Newspaper Excerpt
On Saturday the receiver for the defunct First National bank at Newcastle paid a dividend of 20 per cent, making a full payment of all the demands of depositors.
Source
newspapers
4. June 12, 1924 Receivership
Source
historical_nic
5. March 22, 1926 Other
Newspaper Excerpt
First National Bank Newcastle, H. Allen Receiver the First National Bank of Wyoming, Defendants. ... judgment and order made and entered the above entitled cause on 22nd of March 1926
Source
newspapers
6. October 13, 1927 Other
Newspaper Excerpt
Receiver of First National Bank Elmer Allen.
Source
newspapers

Newspaper Articles (5)

Article from The Laramie Republican, December 12, 1904

Click image to open full size in new tab

Article Text

LAST DIVIDEND PAID TO BANK CREDITORS. On Saturday the receiver for the defunct First National bank at New castle paid a dividend of 20 per cent, making a full payment of all the demands of depositors. The bank failed in December, 1903, owing $170,000.


Article from News Letter Journal, April 29, 1926

Click image to open full size in new tab

Article Text

of Rochelle, Wyoming, who, on July 1921, made Homestead Entry, now Buffalo 023910, formerly, No. 027639 for Lot Sec. 30, Lot Sec. and who July 1921, made Additional En now Buffalo 023911, formerly Newcastle 027640, for Sec. 30, Sec. Sec. Township Range 66 6th Principal has filed notice of intention to make Final Three Year Proof, establish claim to the land above before Dorothy Shank, Clerk of Court, at Newcastle, on the 18th day of May, Claimant names witnesses: Douglas, Ben Fields, Oley Darlington, Charles G. all of Rochelle, JAMES Register. NOTICE OF SALE In the District Court Judicial District of and For the County of Weston Pacific Southwest Trust Savings Bank corporation. and Baird, Executors of the Estate M. Baird, Deceased, Plaintiffs, Curtis Elliott and Lila Elliott, and First National Bank Newcastle, H. Allen Receiver the First National Bank of Wyoming, Defendants. To the Above Named Curtis Elliott and Lila Elliott, and Whom It May Concern: You are hereby notified that under by virtue of judgment and order made and entered the above entitled cause on 22nd of March 1926, the undersigned. Sheriff of County, will on the 5th day of June, 1926, at the hour of o'clock the forenoon the South Front Door of the Court House in Weston County, offer for sale and sell the following real estate, the property of the above named Curtis Elliott and Lila Elliott. East half of the Southwest quarter and the West half of the Southeast quarter of Section Township W. Southwest Quarter of Southeast quarter the Southwest quarter of Section North of Range 61, West 6th Weston County. And that said is made for the purpose of satisfying foreclosure. on which there due the date of the publication of this Notice sum of together with the costs of this sale and accruing costs. Sheriff of Weston Wyoming


Article from News Letter Journal, May 13, 1926

Click image to open full size in new tab

Article Text

NOTICE OF SALE In the District Court of the Seventh Judicial District of Within and the County of Weston. Pacific Southwest Trust Savings Bank corporation, Margaret Baird, Executors of the Estate of Baird, Deceased. Plaintiffs, Curtis Elliott and Lila Elliott, and First National Bank Newcastle, Allen as ceiver of the First National Bank of Newcastle. Defendants. To the Above Named Curtis Elliott and Lila Elliott, and Whom It May Concern: You are hereby notified that under and virtue judgment and order of made and entered the above entitled cause the 22nd day March 1926 the undersigned. Sheriff County, on the 5th of June, 1926, the hour of ten in the forenoon the South Front Door of the Court House in Newcastle, County, offer sale and sell following described real the property the above named Curtis Elliott and Lila Elliott, East half of the Southwest quarter and the West half the Southeast quarter Section Township 45 64 W. P.M. Southwest Quarter the South east and the Southwest quarter of Section Township North of Range 61, West 6th Weston County. And that sale made for the purpose which there due date of the publication of this tice the sum together the costs of this sale and accruing costs. Sheriff of Weston County. Wyoming


Article from News Letter Journal, October 13, 1927

Click image to open full size in new tab

Article Text

LAND TRANSFERS Warranty Deeds: Bertha Hays Wm. Smith; Wm. D. Cordingly Nelson McCoy; L. Gantz et ux to Jay Wellman. Deeds: Sheriff to H. H. Jones; Sheriff to Stock Yards National Receiver of First National Bank Elmer Allen. Patents: Heirs Edna Peery. Quit Claim Deed: Gose (2) Gose.


Article from News Letter Journal, December 25, 1930

Click image to open full size in new tab

Article Text

Weston County Chapter of American Red Cross Elects Its New Officers At a meeting of the Weston County Chapter, American Red Cross Society held last Saturday in the library, new officers for the ensuing year were elected and the financial report of Walter Schoonmaker, ertiring treasurer was received. New officers elected are S.V. Washburn, president; Olivia Pickle, secretary and E. H. Waddle, treasurer. The financial report for 1928, 1929 and 1930 submitted is as follows: RECEIPTS $686.90 DISBURSEMENTS 1928 September, West Indies Hurrican relief $100.00 Home civilian relief 32.05 Membership dues remitted to the American Red Cross 86.50 1929 Ex-service men and families relief 13.00 Membership dues remitted to the American Red Cross 66.00 1930 Home civilian relief 46.76 Ex-service men and families relief 35.97 Fire Insurance 11.60 Miscellaneous expense 7.52 December 20th, Balance paid to new treasurer 287.50 $686.90 Respectfully Submitted, Walter Schoonmaker, Treas. 1928 April 1st. Balance on hand $202.74 Final dividend from First National Bank, Receiver 47.16 November. Membership drive 173.00 1929 November, Membership drive 124.00 Donation 1.00 1930 November. Membership drive 128.00 Miscellaneous receipts 11.00