personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Berkshire, 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 Sr Michael W Anderson, New York

Address: 8294 W Creek Rd Berkshire, NY 13736

Bankruptcy Case 13-30850-5-mcr Summary: "In a Chapter 7 bankruptcy case, Sr Michael W Anderson from Berkshire, NY, saw their proceedings start in 2013-05-06 and complete by 2013-08-14, involving asset liquidation."
Sr Michael W Anderson — New York, 13-30850-5


ᐅ David Kirk Beach, New York

Address: 114 Jewett Hill Rd Berkshire, NY 13736

Bankruptcy Case 11-30829-5-mcr Overview: "In Berkshire, NY, David Kirk Beach filed for Chapter 7 bankruptcy in 04/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-05."
David Kirk Beach — New York, 11-30829-5


ᐅ Jr Richard D Bennett, New York

Address: 12236 State Route 38 Berkshire, NY 13736

Bankruptcy Case 11-30084-5-mcr Overview: "In Berkshire, NY, Jr Richard D Bennett filed for Chapter 7 bankruptcy in 01/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-20."
Jr Richard D Bennett — New York, 11-30084-5


ᐅ John Coffin, New York

Address: 84 Akins Rd Berkshire, NY 13736

Snapshot of U.S. Bankruptcy Proceeding Case 10-30061-5-mcr: "The bankruptcy filing by John Coffin, undertaken in 2010-01-13 in Berkshire, NY under Chapter 7, concluded with discharge in Apr 21, 2010 after liquidating assets."
John Coffin — New York, 10-30061-5


ᐅ Larry Crandall, New York

Address: 14 Tubbs Hill Rd Berkshire, NY 13736

Bankruptcy Case 10-32289-5-mcr Summary: "In Berkshire, NY, Larry Crandall filed for Chapter 7 bankruptcy in 2010-08-27. This case, involving liquidating assets to pay off debts, was resolved by December 20, 2010."
Larry Crandall — New York, 10-32289-5


ᐅ Joseph E Dehart, New York

Address: 51 Jenksville Spur Berkshire, NY 13736

Brief Overview of Bankruptcy Case 11-30237-5-mcr: "Berkshire, NY resident Joseph E Dehart's 2011-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Joseph E Dehart — New York, 11-30237-5


ᐅ Walter R Dyer, New York

Address: 10 Glen Rd # 2 Berkshire, NY 13736-2201

Bankruptcy Case 14-30887-5-mcr Overview: "The bankruptcy record of Walter R Dyer from Berkshire, NY, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2014."
Walter R Dyer — New York, 14-30887-5


ᐅ Keith J Flesher, New York

Address: 169 Letter S Hill Rd Berkshire, NY 13736

Brief Overview of Bankruptcy Case 11-30403-5-mcr: "The case of Keith J Flesher in Berkshire, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith J Flesher — New York, 11-30403-5


ᐅ Janet Estelle Hamm, New York

Address: 730 Level Green Rd Berkshire, NY 13736

Brief Overview of Bankruptcy Case 12-31510-5-mcr: "The case of Janet Estelle Hamm in Berkshire, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Estelle Hamm — New York, 12-31510-5


ᐅ Arthur Hicks, New York

Address: 32 Ballou Hill Rd Berkshire, NY 13736

Snapshot of U.S. Bankruptcy Proceeding Case 09-32995-5-mcr: "In Berkshire, NY, Arthur Hicks filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2010."
Arthur Hicks — New York, 09-32995-5


ᐅ Betty I Kasmarcik, New York

Address: 2555 Ketchumville Rd Berkshire, NY 13736

Brief Overview of Bankruptcy Case 13-30120-5-mcr: "Betty I Kasmarcik's bankruptcy, initiated in 01/30/2013 and concluded by May 8, 2013 in Berkshire, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty I Kasmarcik — New York, 13-30120-5


ᐅ Iii John M Lakomec, New York

Address: 160 Jewett Hill Rd Berkshire, NY 13736

Brief Overview of Bankruptcy Case 12-32340-5-mcr: "The case of Iii John M Lakomec in Berkshire, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii John M Lakomec — New York, 12-32340-5


ᐅ Nathanael Manzer, New York

Address: 1381 76 Rd Berkshire, NY 13736

Concise Description of Bankruptcy Case 10-32662-5-mcr7: "The case of Nathanael Manzer in Berkshire, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathanael Manzer — New York, 10-32662-5


ᐅ Judith Mayer, New York

Address: 380 Ketchumville Rd Berkshire, NY 13736

Brief Overview of Bankruptcy Case 10-31317-5-mcr: "Berkshire, NY resident Judith Mayer's 05/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-05."
Judith Mayer — New York, 10-31317-5


ᐅ Andrew M Mckenzie, New York

Address: 5 Depot St Berkshire, NY 13736

Bankruptcy Case 11-31000-5-mcr Summary: "In a Chapter 7 bankruptcy case, Andrew M Mckenzie from Berkshire, NY, saw their proceedings start in April 29, 2011 and complete by 2011-08-03, involving asset liquidation."
Andrew M Mckenzie — New York, 11-31000-5


ᐅ Ronald Sharp, New York

Address: 12485 State Route 38 Berkshire, NY 13736

Bankruptcy Case 10-31197-5-mcr Overview: "The case of Ronald Sharp in Berkshire, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Sharp — New York, 10-31197-5


ᐅ Jenna L Sliker, New York

Address: 177 Yaple Rd Berkshire, NY 13736

Bankruptcy Case 12-30246-5-mcr Overview: "The case of Jenna L Sliker in Berkshire, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenna L Sliker — New York, 12-30246-5


ᐅ Tessie G Smith, New York

Address: 580 Back West Creek Rd Berkshire, NY 13736

Bankruptcy Case 11-31361-5-mcr Overview: "The case of Tessie G Smith in Berkshire, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tessie G Smith — New York, 11-31361-5


ᐅ Jr Alvin Steenrod, New York

Address: 1065 N Ketchumville Rd Berkshire, NY 13736

Brief Overview of Bankruptcy Case 10-33215-5-mcr: "The bankruptcy record of Jr Alvin Steenrod from Berkshire, NY, shows a Chapter 7 case filed in 2010-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 15, 2011."
Jr Alvin Steenrod — New York, 10-33215-5


ᐅ Mildred I Stout, New York

Address: 280 Turkey Hill Rd Berkshire, NY 13736

Brief Overview of Bankruptcy Case 13-30750-5-mcr: "The case of Mildred I Stout in Berkshire, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred I Stout — New York, 13-30750-5


ᐅ Jr William Vandenburg, New York

Address: 12529 State Route 38 # 1 Berkshire, NY 13736

Brief Overview of Bankruptcy Case 10-30566-5-mcr: "Jr William Vandenburg's Chapter 7 bankruptcy, filed in Berkshire, NY in 03/12/2010, led to asset liquidation, with the case closing in 06.14.2010."
Jr William Vandenburg — New York, 10-30566-5


ᐅ Monica I Vandenburg, New York

Address: 12424 State Route 38 Berkshire, NY 13736

Concise Description of Bankruptcy Case 13-31985-5-mcr7: "The bankruptcy filing by Monica I Vandenburg, undertaken in Nov 12, 2013 in Berkshire, NY under Chapter 7, concluded with discharge in February 18, 2014 after liquidating assets."
Monica I Vandenburg — New York, 13-31985-5


ᐅ Jeanette Marie Wiiki, New York

Address: 357 Rejmer Rd Berkshire, NY 13736

Snapshot of U.S. Bankruptcy Proceeding Case 11-32290-5-mcr: "The bankruptcy filing by Jeanette Marie Wiiki, undertaken in October 26, 2011 in Berkshire, NY under Chapter 7, concluded with discharge in January 18, 2012 after liquidating assets."
Jeanette Marie Wiiki — New York, 11-32290-5