personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Burdett, 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 Angela Lee Cleveland, New York

Address: 4020 Church St Burdett, NY 14818-9753

Concise Description of Bankruptcy Case 2-16-20728-PRW7: "In a Chapter 7 bankruptcy case, Angela Lee Cleveland from Burdett, NY, saw her proceedings start in 06/23/2016 and complete by September 21, 2016, involving asset liquidation."
Angela Lee Cleveland — New York, 2-16-20728


ᐅ Shelley L Cullen, New York

Address: 4583 State Route 79 Burdett, NY 14818

Bankruptcy Case 2-13-20325-PRW Summary: "Burdett, NY resident Shelley L Cullen's March 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-12."
Shelley L Cullen — New York, 2-13-20325


ᐅ Angela M Dean, New York

Address: 4862 Potomac Rd Burdett, NY 14818-9769

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20060-PRW: "In Burdett, NY, Angela M Dean filed for Chapter 7 bankruptcy in 2014-01-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-17."
Angela M Dean — New York, 2-14-20060


ᐅ Jennifer Renee Dupay, New York

Address: 4172 Covert Rd Burdett, NY 14818

Bankruptcy Case 13-30716-5-mcr Overview: "Jennifer Renee Dupay's bankruptcy, initiated in April 19, 2013 and concluded by July 30, 2013 in Burdett, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Renee Dupay — New York, 13-30716-5


ᐅ Kerri L Jaeger, New York

Address: 3820 Mathews Rd Burdett, NY 14818

Concise Description of Bankruptcy Case 2-11-20391-JCN7: "In Burdett, NY, Kerri L Jaeger filed for Chapter 7 bankruptcy in 2011-03-09. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2011."
Kerri L Jaeger — New York, 2-11-20391


ᐅ Edwin L Kelley, New York

Address: 4434 Newtown Rd Burdett, NY 14818-9777

Brief Overview of Bankruptcy Case 2-09-21137-PRW: "Edwin L Kelley, a resident of Burdett, NY, entered a Chapter 13 bankruptcy plan in 04.30.2009, culminating in its successful completion by Oct 4, 2012."
Edwin L Kelley — New York, 2-09-21137


ᐅ Richard A King, New York

Address: 3978 Lake St Burdett, NY 14818

Bankruptcy Case 2-12-20776-PRW Overview: "In a Chapter 7 bankruptcy case, Richard A King from Burdett, NY, saw their proceedings start in May 2, 2012 and complete by August 22, 2012, involving asset liquidation."
Richard A King — New York, 2-12-20776


ᐅ Shelly A Landon, New York

Address: 4940 Tuttle Rd Burdett, NY 14818

Bankruptcy Case 2-12-21672-PRW Overview: "Shelly A Landon's bankruptcy, initiated in 2012-10-22 and concluded by 2013-02-01 in Burdett, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly A Landon — New York, 2-12-21672


ᐅ Anthony R Longbucco, New York

Address: PO Box 707 Burdett, NY 14818-0707

Bankruptcy Case 2-08-21745-PRW Overview: "Chapter 13 bankruptcy for Anthony R Longbucco in Burdett, NY began in 07/14/2008, focusing on debt restructuring, concluding with plan fulfillment in August 2013."
Anthony R Longbucco — New York, 2-08-21745


ᐅ Brian K Naylor, New York

Address: 5131 State Route 227 Burdett, NY 14818

Bankruptcy Case 2-12-20305-PRW Summary: "The bankruptcy filing by Brian K Naylor, undertaken in 02/27/2012 in Burdett, NY under Chapter 7, concluded with discharge in June 18, 2012 after liquidating assets."
Brian K Naylor — New York, 2-12-20305


ᐅ Melvin T Orourke, New York

Address: 3890 Willow St Burdett, NY 14818

Bankruptcy Case 2-11-21355-JCN Summary: "The bankruptcy filing by Melvin T Orourke, undertaken in 07/08/2011 in Burdett, NY under Chapter 7, concluded with discharge in 10.28.2011 after liquidating assets."
Melvin T Orourke — New York, 2-11-21355


ᐅ Connie Louise Runyon, New York

Address: 4741 Stage Rd Burdett, NY 14818

Brief Overview of Bankruptcy Case 2-12-20732-PRW: "In a Chapter 7 bankruptcy case, Connie Louise Runyon from Burdett, NY, saw her proceedings start in April 25, 2012 and complete by 08.15.2012, involving asset liquidation."
Connie Louise Runyon — New York, 2-12-20732


ᐅ Ronald Sterner, New York

Address: 3790 Mathews Rd Burdett, NY 14818

Bankruptcy Case 2-10-22476-JCN Summary: "Ronald Sterner's Chapter 7 bankruptcy, filed in Burdett, NY in 10/10/2010, led to asset liquidation, with the case closing in January 30, 2011."
Ronald Sterner — New York, 2-10-22476


ᐅ Terrie L Stewart, New York

Address: 4419 State Route 414 Burdett, NY 14818

Bankruptcy Case 2-12-20535-PRW Overview: "The case of Terrie L Stewart in Burdett, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrie L Stewart — New York, 2-12-20535


ᐅ Ii John F Taber, New York

Address: 4542 State Route 79 Burdett, NY 14818

Bankruptcy Case 2-12-21975-PRW Summary: "The bankruptcy record of Ii John F Taber from Burdett, NY, shows a Chapter 7 case filed in 12.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2013."
Ii John F Taber — New York, 2-12-21975


ᐅ Beverly Usher, New York

Address: 5139 State Route 227 Burdett, NY 14818

Bankruptcy Case 2-09-23338-JCN Summary: "In Burdett, NY, Beverly Usher filed for Chapter 7 bankruptcy in 2009-12-21. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Beverly Usher — New York, 2-09-23338


ᐅ Jerry A White, New York

Address: 5000 State Route 79 Burdett, NY 14818

Brief Overview of Bankruptcy Case 2-13-21636-PRW: "In a Chapter 7 bankruptcy case, Jerry A White from Burdett, NY, saw their proceedings start in 11.05.2013 and complete by Feb 15, 2014, involving asset liquidation."
Jerry A White — New York, 2-13-21636