Website Logo

Berne, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Berne.

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

Kathleen M Adams, Berne NY

Address: 19 Chrysler Ln Berne, NY 12023
Concise Description of Bankruptcy Case 12-12817-1-rel7: "Kathleen M Adams's Chapter 7 bankruptcy, filed in Berne, NY in 2012-10-29, led to asset liquidation, with the case closing in 2013-02-04."
Kathleen M Adams — New York

Charles D Aker, Berne NY

Address: 107 Pine Cir Berne, NY 12023
Snapshot of U.S. Bankruptcy Proceeding Case 11-11807-1-rel: "Berne, NY resident Charles D Aker's 2011-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-26."
Charles D Aker — New York

Jed Bernard, Berne NY

Address: 12 Irons Ln Berne, NY 12023
Concise Description of Bankruptcy Case 10-12101-1-rel7: "In Berne, NY, Jed Bernard filed for Chapter 7 bankruptcy in 06/03/2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Jed Bernard — New York

John Cortese, Berne NY

Address: 426 Pleasant Valley Rd Berne, NY 12023
Snapshot of U.S. Bankruptcy Proceeding Case 09-14288-1-rel: "Berne, NY resident John Cortese's Nov 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-22."
John Cortese — New York

Linda Cushing, Berne NY

Address: 745 Sickle Hill Rd Berne, NY 12023-3319
Concise Description of Bankruptcy Case 14-10440-1-rel7: "The bankruptcy record of Linda Cushing from Berne, NY, shows a Chapter 7 case filed in 02.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2014."
Linda Cushing — New York

Daniel R Dergosits, Berne NY

Address: 1638 Helderberg Trl Berne, NY 12023-2931
Concise Description of Bankruptcy Case 14-12833-1-rel7: "Daniel R Dergosits's bankruptcy, initiated in 2014-12-30 and concluded by 03.30.2015 in Berne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel R Dergosits — New York

Scott P Dibble, Berne NY

Address: 780 County Route 1 Berne, NY 12023
Concise Description of Bankruptcy Case 13-10720-1-rel7: "Berne, NY resident Scott P Dibble's 2013-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2013."
Scott P Dibble — New York

Sr Todd O Dibble, Berne NY

Address: 999 Bradt Hollow Rd Berne, NY 12023
Bankruptcy Case 12-10570-1-rel Overview: "Berne, NY resident Sr Todd O Dibble's 03.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-25."
Sr Todd O Dibble — New York

Jonathan P Francis, Berne NY

Address: 73 Francis Rd Berne, NY 12023
Bankruptcy Case 12-12922-1-rel Overview: "The case of Jonathan P Francis in Berne, NY, demonstrates a Chapter 7 bankruptcy filed in 11.08.2012 and discharged early February 2013, focusing on asset liquidation to repay creditors."
Jonathan P Francis — New York

Elizabeth Griffith, Berne NY

Address: 32 Blue Farmer Ln Berne, NY 12023-2609
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44153-ess: "The bankruptcy record of Elizabeth Griffith from Berne, NY, shows a Chapter 7 case filed in Aug 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-12."
Elizabeth Griffith — New York

Lisa Johnson, Berne NY

Address: 33 Pine Park Rd Berne, NY 12023-2934
Snapshot of U.S. Bankruptcy Proceeding Case 14-12721-1-rel: "The bankruptcy record of Lisa Johnson from Berne, NY, shows a Chapter 7 case filed in 2014-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in March 11, 2015."
Lisa Johnson — New York

Matthew Johnson, Berne NY

Address: 16 Pine Park Rd Berne, NY 12023-2936
Snapshot of U.S. Bankruptcy Proceeding Case 15-10386-1-rel: "In Berne, NY, Matthew Johnson filed for Chapter 7 bankruptcy in Feb 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2015."
Matthew Johnson — New York

Iii Samuel L Kendle, Berne NY

Address: 166 Carlson Rd Berne, NY 12023-4406
Bankruptcy Case 14-11161-1-rel Overview: "Berne, NY resident Iii Samuel L Kendle's 05/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/23/2014."
Iii Samuel L Kendle — New York

Francis J Latham, Berne NY

Address: 165 Lake Rd Berne, NY 12023
Bankruptcy Case 09-13745-1-rel Summary: "The bankruptcy record of Francis J Latham from Berne, NY, shows a Chapter 7 case filed in Oct 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2010."
Francis J Latham — New York

Ronald Liddle, Berne NY

Address: 113 Pine Cir Berne, NY 12023-2933
Bankruptcy Case 16-11123-1-rel Overview: "In a Chapter 7 bankruptcy case, Ronald Liddle from Berne, NY, saw their proceedings start in 06.17.2016 and complete by Sep 15, 2016, involving asset liquidation."
Ronald Liddle — New York

Christopher T Malphrus, Berne NY

Address: 1227 Switzkill Rd Berne, NY 12023
Bankruptcy Case 11-11947-1-rel Overview: "In a Chapter 7 bankruptcy case, Christopher T Malphrus from Berne, NY, saw their proceedings start in 06.17.2011 and complete by 10/10/2011, involving asset liquidation."
Christopher T Malphrus — New York

Keith Pepicelli, Berne NY

Address: 11 Pine Park Rd Berne, NY 12023
Brief Overview of Bankruptcy Case 10-13737-1-rel: "The bankruptcy record of Keith Pepicelli from Berne, NY, shows a Chapter 7 case filed in October 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-05."
Keith Pepicelli — New York

Jane M Powelzyk, Berne NY

Address: 44 Pine Park Rd Berne, NY 12023-2937
Bankruptcy Case 14-12288-1-rel Overview: "The bankruptcy filing by Jane M Powelzyk, undertaken in Oct 17, 2014 in Berne, NY under Chapter 7, concluded with discharge in January 15, 2015 after liquidating assets."
Jane M Powelzyk — New York

Diane Puccini, Berne NY

Address: 161 Carlson Rd Berne, NY 12023-4407
Bankruptcy Case 2014-11754-1-rel Summary: "Berne, NY resident Diane Puccini's 2014-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/06/2014."
Diane Puccini — New York

Thomas J Puccini, Berne NY

Address: 161 Carlson Rd Berne, NY 12023-4407
Snapshot of U.S. Bankruptcy Proceeding Case 14-11754-1-rel: "Thomas J Puccini's Chapter 7 bankruptcy, filed in Berne, NY in 2014-08-08, led to asset liquidation, with the case closing in Nov 6, 2014."
Thomas J Puccini — New York

Angelo Renko, Berne NY

Address: 1737 Helderberg Trl Berne, NY 12023
Brief Overview of Bankruptcy Case 13-11927-1-rel: "The case of Angelo Renko in Berne, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-07-31 and discharged early November 6, 2013, focusing on asset liquidation to repay creditors."
Angelo Renko — New York

Bonnie J Schmidt, Berne NY

Address: 401 Ravine Rd Berne, NY 12023
Bankruptcy Case 11-12271-1-rel Summary: "Berne, NY resident Bonnie J Schmidt's July 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Bonnie J Schmidt — New York

Anthony L Segretto, Berne NY

Address: 438 Bridge Rd Berne, NY 12023
Concise Description of Bankruptcy Case 12-12518-1-rel7: "Anthony L Segretto's Chapter 7 bankruptcy, filed in Berne, NY in 09/27/2012, led to asset liquidation, with the case closing in Jan 3, 2013."
Anthony L Segretto — New York

Brittney Marjorie Shultes, Berne NY

Address: 2128 Switzkill Rd Berne, NY 12023-2815
Bankruptcy Case 15-61398-6-dd Overview: "The bankruptcy record of Brittney Marjorie Shultes from Berne, NY, shows a Chapter 7 case filed in Sep 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
Brittney Marjorie Shultes — New York

Judith Shultes, Berne NY

Address: 1476 State Route 443 Berne, NY 12023
Brief Overview of Bankruptcy Case 10-10441-1-rel: "In a Chapter 7 bankruptcy case, Judith Shultes from Berne, NY, saw her proceedings start in 2010-02-11 and complete by 06.06.2010, involving asset liquidation."
Judith Shultes — New York

Sharon Stanton, Berne NY

Address: PO Box 75 Berne, NY 12023-0075
Concise Description of Bankruptcy Case 14-12769-1-rel7: "Berne, NY resident Sharon Stanton's Dec 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-18."
Sharon Stanton — New York

Tammy Thomas, Berne NY

Address: 2132 Helderberg Trl Berne, NY 12023-2305
Snapshot of U.S. Bankruptcy Proceeding Case 15-10679-1-rel: "In Berne, NY, Tammy Thomas filed for Chapter 7 bankruptcy in 03.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Tammy Thomas — New York

Anita M Whiteley, Berne NY

Address: 879 Bradt Hollow Rd Berne, NY 12023-3706
Brief Overview of Bankruptcy Case 14-11296-1-rel: "In a Chapter 7 bankruptcy case, Anita M Whiteley from Berne, NY, saw her proceedings start in 2014-06-10 and complete by 2014-09-08, involving asset liquidation."
Anita M Whiteley — New York

Clifford L Whiteley, Berne NY

Address: 879 Bradt Hollow Rd Berne, NY 12023
Snapshot of U.S. Bankruptcy Proceeding Case 11-10781-1-rel: "In a Chapter 7 bankruptcy case, Clifford L Whiteley from Berne, NY, saw his proceedings start in Mar 18, 2011 and complete by Jun 13, 2011, involving asset liquidation."
Clifford L Whiteley — New York

John Wright, Berne NY

Address: 11 Stevens Rd Berne, NY 12023-4010
Bankruptcy Case 16-10276-1-rel Summary: "John Wright's bankruptcy, initiated in 02.26.2016 and concluded by 2016-05-26 in Berne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Wright — New York

Explore Free Bankruptcy Records by State