Berne, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Berne.
Last updated on:
March 31, 2025
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