personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Burnt Hills, 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 Warren A Baker, New York

Address: 1 Nicholas Ave Burnt Hills, NY 12027-9418

Bankruptcy Case 16-10139-1-rel Overview: "Warren A Baker's Chapter 7 bankruptcy, filed in Burnt Hills, NY in 02.01.2016, led to asset liquidation, with the case closing in May 2016."
Warren A Baker — New York, 16-10139-1


ᐅ Cheryl Baumann, New York

Address: 76 Kingsbury Rd Burnt Hills, NY 12027

Brief Overview of Bankruptcy Case 10-13343-1-rel: "The bankruptcy record of Cheryl Baumann from Burnt Hills, NY, shows a Chapter 7 case filed in 2010-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2010."
Cheryl Baumann — New York, 10-13343-1


ᐅ Teresa A Bierhoff, New York

Address: 829 State Route 50 Apt 5 Burnt Hills, NY 12027-9445

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10735-1-rel: "In a Chapter 7 bankruptcy case, Teresa A Bierhoff from Burnt Hills, NY, saw her proceedings start in April 1, 2014 and complete by 06/30/2014, involving asset liquidation."
Teresa A Bierhoff — New York, 2014-10735-1


ᐅ Herb Burton, New York

Address: 37 Sherwood Ln Burnt Hills, NY 12027

Bankruptcy Case 09-13702-1-rel Summary: "The case of Herb Burton in Burnt Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herb Burton — New York, 09-13702-1


ᐅ Christina M Calantone, New York

Address: 829 Route 50 # 7 Burnt Hills, NY 12027

Snapshot of U.S. Bankruptcy Proceeding Case 14-12433-1-rel: "In a Chapter 7 bankruptcy case, Christina M Calantone from Burnt Hills, NY, saw her proceedings start in October 2014 and complete by January 2015, involving asset liquidation."
Christina M Calantone — New York, 14-12433-1


ᐅ Edward Lee Carhart, New York

Address: 151 Kingsley Rd Burnt Hills, NY 12027

Bankruptcy Case 11-12195-1-rel Overview: "In a Chapter 7 bankruptcy case, Edward Lee Carhart from Burnt Hills, NY, saw their proceedings start in 2011-07-08 and complete by 10/12/2011, involving asset liquidation."
Edward Lee Carhart — New York, 11-12195-1


ᐅ Sara H Carhart, New York

Address: PO Box 115 Burnt Hills, NY 12027

Bankruptcy Case 13-11586-1-rel Summary: "Sara H Carhart's bankruptcy, initiated in June 2013 and concluded by Sep 27, 2013 in Burnt Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara H Carhart — New York, 13-11586-1


ᐅ John Chernik, New York

Address: 17 Silver Ln Burnt Hills, NY 12027

Concise Description of Bankruptcy Case 10-13127-1-rel7: "John Chernik's bankruptcy, initiated in August 21, 2010 and concluded by Dec 14, 2010 in Burnt Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Chernik — New York, 10-13127-1


ᐅ Thomas Dowdle, New York

Address: 7 Kelly Meadow Rd Burnt Hills, NY 12027

Brief Overview of Bankruptcy Case 10-10171-1-rel: "The case of Thomas Dowdle in Burnt Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Dowdle — New York, 10-10171-1


ᐅ Elizabeth Fain, New York

Address: 129 Goode St Burnt Hills, NY 12027

Bankruptcy Case 09-14435-1-rel Overview: "Burnt Hills, NY resident Elizabeth Fain's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/03/2010."
Elizabeth Fain — New York, 09-14435-1


ᐅ Kelly Gizzi, New York

Address: 3 Wealthy Ln Burnt Hills, NY 12027

Bankruptcy Case 10-10460-1-rel Summary: "Burnt Hills, NY resident Kelly Gizzi's Feb 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2010."
Kelly Gizzi — New York, 10-10460-1


ᐅ Deborah A Gocha, New York

Address: 194 Blue Barns Rd Burnt Hills, NY 12027-9526

Bankruptcy Case 09-10123-1-rel Summary: "Deborah A Gocha, a resident of Burnt Hills, NY, entered a Chapter 13 bankruptcy plan in January 23, 2009, culminating in its successful completion by September 2012."
Deborah A Gocha — New York, 09-10123-1


ᐅ Gary Hayostek, New York

Address: 162 Lake Hill Rd Burnt Hills, NY 12027

Snapshot of U.S. Bankruptcy Proceeding Case 10-11125-1-rel: "Burnt Hills, NY resident Gary Hayostek's 03/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2010."
Gary Hayostek — New York, 10-11125-1


ᐅ Sharon Hendricks, New York

Address: 827 State Route 50 Apt 2 Burnt Hills, NY 12027

Bankruptcy Case 10-60909-6-dd Summary: "The case of Sharon Hendricks in Burnt Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Hendricks — New York, 10-60909-6-dd


ᐅ Joel D Holt, New York

Address: 186 Lake Hill Rd Burnt Hills, NY 12027-9403

Bankruptcy Case 09-11190-1-rel Summary: "Joel D Holt's Burnt Hills, NY bankruptcy under Chapter 13 in Apr 8, 2009 led to a structured repayment plan, successfully discharged in October 19, 2012."
Joel D Holt — New York, 09-11190-1


ᐅ Joseph Charles James, New York

Address: 23 Conifer Dr Burnt Hills, NY 12027

Snapshot of U.S. Bankruptcy Proceeding Case 12-10852-1-rel: "In a Chapter 7 bankruptcy case, Joseph Charles James from Burnt Hills, NY, saw their proceedings start in 03/30/2012 and complete by 2012-07-23, involving asset liquidation."
Joseph Charles James — New York, 12-10852-1


ᐅ Jodi L Lagitch, New York

Address: 9 Orchard Ter Burnt Hills, NY 12027

Brief Overview of Bankruptcy Case 11-10076-1-rel: "The bankruptcy filing by Jodi L Lagitch, undertaken in Jan 12, 2011 in Burnt Hills, NY under Chapter 7, concluded with discharge in 04/13/2011 after liquidating assets."
Jodi L Lagitch — New York, 11-10076-1


ᐅ Peter P Langkau, New York

Address: 9 Lawmar Ln Burnt Hills, NY 12027-9542

Brief Overview of Bankruptcy Case 16-11007-1-rel: "The bankruptcy filing by Peter P Langkau, undertaken in May 2016 in Burnt Hills, NY under Chapter 7, concluded with discharge in 2016-08-29 after liquidating assets."
Peter P Langkau — New York, 16-11007-1


ᐅ Victoria A Lizor, New York

Address: 164A Goode St Burnt Hills, NY 12027

Brief Overview of Bankruptcy Case 13-10470-1-rel: "The bankruptcy record of Victoria A Lizor from Burnt Hills, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-05."
Victoria A Lizor — New York, 13-10470-1


ᐅ Mallorie D Marshall, New York

Address: 16 Townley Dr Burnt Hills, NY 12027

Snapshot of U.S. Bankruptcy Proceeding Case 13-12804-1-rel: "In a Chapter 7 bankruptcy case, Mallorie D Marshall from Burnt Hills, NY, saw their proceedings start in 11.19.2013 and complete by 2014-02-25, involving asset liquidation."
Mallorie D Marshall — New York, 13-12804-1


ᐅ Gia M Mertzlufft, New York

Address: 26 Velina Dr Burnt Hills, NY 12027-9412

Concise Description of Bankruptcy Case 15-12158-1-rel7: "Gia M Mertzlufft's Chapter 7 bankruptcy, filed in Burnt Hills, NY in October 26, 2015, led to asset liquidation, with the case closing in 01.24.2016."
Gia M Mertzlufft — New York, 15-12158-1


ᐅ Mark A Mertzlufft, New York

Address: 26 Velina Dr Burnt Hills, NY 12027-9412

Bankruptcy Case 15-12158-1-rel Summary: "In a Chapter 7 bankruptcy case, Mark A Mertzlufft from Burnt Hills, NY, saw their proceedings start in 10.26.2015 and complete by 01.24.2016, involving asset liquidation."
Mark A Mertzlufft — New York, 15-12158-1


ᐅ Kent R Morey, New York

Address: 5 High Mills Rd Burnt Hills, NY 12027-9408

Brief Overview of Bankruptcy Case 2014-11576-1-rel: "Kent R Morey's bankruptcy, initiated in July 2014 and concluded by October 2014 in Burnt Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kent R Morey — New York, 2014-11576-1


ᐅ Jeffrey W Pahl, New York

Address: 6 Longcreek Ext Burnt Hills, NY 12027

Concise Description of Bankruptcy Case 11-11587-1-rel7: "The bankruptcy filing by Jeffrey W Pahl, undertaken in 05.18.2011 in Burnt Hills, NY under Chapter 7, concluded with discharge in August 16, 2011 after liquidating assets."
Jeffrey W Pahl — New York, 11-11587-1


ᐅ Iii Edward Perka, New York

Address: 13 Wendy Ln Burnt Hills, NY 12027

Bankruptcy Case 10-11227-1-rel Overview: "The bankruptcy record of Iii Edward Perka from Burnt Hills, NY, shows a Chapter 7 case filed in Mar 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Iii Edward Perka — New York, 10-11227-1


ᐅ Jr Edward J Perka, New York

Address: 13 Wendy Ln Burnt Hills, NY 12027-9755

Concise Description of Bankruptcy Case 07-13322-1-rel7: "Chapter 13 bankruptcy for Jr Edward J Perka in Burnt Hills, NY began in 2007-11-30, focusing on debt restructuring, concluding with plan fulfillment in September 20, 2013."
Jr Edward J Perka — New York, 07-13322-1


ᐅ Deena Pietrocola, New York

Address: 11 Edgewood Dr Burnt Hills, NY 12027

Bankruptcy Case 10-10476-1-rel Summary: "In a Chapter 7 bankruptcy case, Deena Pietrocola from Burnt Hills, NY, saw her proceedings start in 2010-02-12 and complete by 2010-05-10, involving asset liquidation."
Deena Pietrocola — New York, 10-10476-1


ᐅ Margaret Robideau, New York

Address: PO Box 93 Burnt Hills, NY 12027

Concise Description of Bankruptcy Case 10-11911-1-rel7: "The case of Margaret Robideau in Burnt Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Robideau — New York, 10-11911-1


ᐅ Robert Sean Rodden, New York

Address: 105 Lake Hill Rd Burnt Hills, NY 12027-9507

Snapshot of U.S. Bankruptcy Proceeding Case 14-12816-1-rel: "Robert Sean Rodden's bankruptcy, initiated in 2014-12-29 and concluded by Mar 29, 2015 in Burnt Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Sean Rodden — New York, 14-12816-1


ᐅ Joann Rose, New York

Address: 19 High Mills Rd Burnt Hills, NY 12027

Bankruptcy Case 12-12057-1-rel Summary: "The bankruptcy filing by Joann Rose, undertaken in 2012-08-05 in Burnt Hills, NY under Chapter 7, concluded with discharge in 2012-11-28 after liquidating assets."
Joann Rose — New York, 12-12057-1


ᐅ Tiffany Sebast, New York

Address: 206 Lake Hill Rd Burnt Hills, NY 12027-9602

Bankruptcy Case 2014-10975-1-rel Overview: "In a Chapter 7 bankruptcy case, Tiffany Sebast from Burnt Hills, NY, saw her proceedings start in 2014-04-30 and complete by July 2014, involving asset liquidation."
Tiffany Sebast — New York, 2014-10975-1


ᐅ Todd R Smith, New York

Address: 19 Fruitwood Dr Burnt Hills, NY 12027-9761

Concise Description of Bankruptcy Case 16-11152-1-rel7: "In a Chapter 7 bankruptcy case, Todd R Smith from Burnt Hills, NY, saw his proceedings start in Jun 22, 2016 and complete by 2016-09-20, involving asset liquidation."
Todd R Smith — New York, 16-11152-1


ᐅ Patrick W Turner, New York

Address: 4 Sandstone Dr Burnt Hills, NY 12027

Bankruptcy Case 11-11006-1-rel Summary: "The bankruptcy filing by Patrick W Turner, undertaken in 03/31/2011 in Burnt Hills, NY under Chapter 7, concluded with discharge in 07/24/2011 after liquidating assets."
Patrick W Turner — New York, 11-11006-1


ᐅ Korinia M Ward, New York

Address: 29 Woodside Dr Burnt Hills, NY 12027

Snapshot of U.S. Bankruptcy Proceeding Case 13-10339-1-rel: "The case of Korinia M Ward in Burnt Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Korinia M Ward — New York, 13-10339-1


ᐅ Natalie Waukau, New York

Address: 109 Lake Hill Rd Burnt Hills, NY 12027

Snapshot of U.S. Bankruptcy Proceeding Case 10-10297-1-rel: "The bankruptcy filing by Natalie Waukau, undertaken in Jan 29, 2010 in Burnt Hills, NY under Chapter 7, concluded with discharge in 2010-05-10 after liquidating assets."
Natalie Waukau — New York, 10-10297-1


ᐅ Burpee Anique M Williams, New York

Address: PO Box 226 Burnt Hills, NY 12027

Bankruptcy Case 11-10135-1-rel Summary: "In Burnt Hills, NY, Burpee Anique M Williams filed for Chapter 7 bankruptcy in Jan 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2011."
Burpee Anique M Williams — New York, 11-10135-1