personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Berne, 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 Michael J Bauer, New York

Address: 45 Mill Dam Rd East Berne, NY 12059-2129

Bankruptcy Case 16-11184-1-rel Overview: "East Berne, NY resident Michael J Bauer's June 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-25."
Michael J Bauer — New York, 16-11184-1


ᐅ Allan L Clickman, New York

Address: 278 North Rd East Berne, NY 12059

Brief Overview of Bankruptcy Case 11-10290-1-rel: "Allan L Clickman's bankruptcy, initiated in 2011-02-04 and concluded by May 30, 2011 in East Berne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan L Clickman — New York, 11-10290-1


ᐅ Richard Coon, New York

Address: 897 Helderberg Trl East Berne, NY 12059

Brief Overview of Bankruptcy Case 10-14181-1-rel: "In a Chapter 7 bankruptcy case, Richard Coon from East Berne, NY, saw their proceedings start in 2010-11-08 and complete by 2011-02-16, involving asset liquidation."
Richard Coon — New York, 10-14181-1


ᐅ Ralph L Deamer, New York

Address: 16 Deamer Ln East Berne, NY 12059

Brief Overview of Bankruptcy Case 13-11531-1-rel: "In East Berne, NY, Ralph L Deamer filed for Chapter 7 bankruptcy in 06.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2013."
Ralph L Deamer — New York, 13-11531-1


ᐅ Eugene J Donovan, New York

Address: 1042 Helderberg Trl East Berne, NY 12059-2120

Bankruptcy Case 09-12868-1-rel Summary: "Chapter 13 bankruptcy for Eugene J Donovan in East Berne, NY began in July 31, 2009, focusing on debt restructuring, concluding with plan fulfillment in Oct 26, 2012."
Eugene J Donovan — New York, 09-12868-1


ᐅ Deborah L Doolittle, New York

Address: PO Box 15 East Berne, NY 12059

Bankruptcy Case 11-13408-1-rel Summary: "Deborah L Doolittle's Chapter 7 bankruptcy, filed in East Berne, NY in 10.31.2011, led to asset liquidation, with the case closing in 02.23.2012."
Deborah L Doolittle — New York, 11-13408-1


ᐅ George Green, New York

Address: PO Box 22 East Berne, NY 12059

Brief Overview of Bankruptcy Case 10-11323-1-rel: "In a Chapter 7 bankruptcy case, George Green from East Berne, NY, saw his proceedings start in 04.09.2010 and complete by 08.02.2010, involving asset liquidation."
George Green — New York, 10-11323-1


ᐅ Jr William Hess, New York

Address: 58 Gerry Ln East Berne, NY 12059-2718

Bankruptcy Case 07-12117-1-rel Overview: "In their Chapter 13 bankruptcy case filed in 07.31.2007, East Berne, NY's Jr William Hess agreed to a debt repayment plan, which was successfully completed by 09/03/2013."
Jr William Hess — New York, 07-12117-1


ᐅ Patricia Myers, New York

Address: 1453 Cass Hill Rd East Berne, NY 12059

Concise Description of Bankruptcy Case 10-10642-1-rel7: "In East Berne, NY, Patricia Myers filed for Chapter 7 bankruptcy in 02/26/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2010."
Patricia Myers — New York, 10-10642-1


ᐅ Michael Puzulis, New York

Address: 1707 Thacher Park Rd East Berne, NY 12059

Bankruptcy Case 09-14490-1-rel Overview: "East Berne, NY resident Michael Puzulis's November 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-08."
Michael Puzulis — New York, 09-14490-1


ᐅ Robert M Ray, New York

Address: 20 Lakeview Rd East Berne, NY 12059

Snapshot of U.S. Bankruptcy Proceeding Case 11-11659-1-rel: "In a Chapter 7 bankruptcy case, Robert M Ray from East Berne, NY, saw their proceedings start in May 25, 2011 and complete by 2011-08-31, involving asset liquidation."
Robert M Ray — New York, 11-11659-1


ᐅ Elaine P Redick, New York

Address: 9 Circle Dr East Berne, NY 12059-2900

Brief Overview of Bankruptcy Case 2014-11531-1-rel: "The case of Elaine P Redick in East Berne, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine P Redick — New York, 2014-11531-1


ᐅ Jr Ronald R Sprung, New York

Address: PO Box 303 East Berne, NY 12059

Concise Description of Bankruptcy Case 12-12063-1-rel7: "Jr Ronald R Sprung's bankruptcy, initiated in August 6, 2012 and concluded by 11/29/2012 in East Berne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronald R Sprung — New York, 12-12063-1


ᐅ Robert J Stempel, New York

Address: 70 Long Rd East Berne, NY 12059-2722

Bankruptcy Case 14-10050-1-rel Overview: "Robert J Stempel's Chapter 7 bankruptcy, filed in East Berne, NY in 2014-01-13, led to asset liquidation, with the case closing in 2014-04-13."
Robert J Stempel — New York, 14-10050-1