personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Berlin, 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 William E Berthel, New York

Address: 160 Pecktown Store Rd New Berlin, NY 13411-3042

Bankruptcy Case 15-61314-6-dd Summary: "William E Berthel's bankruptcy, initiated in September 11, 2015 and concluded by Dec 10, 2015 in New Berlin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William E Berthel — New York, 15-61314-6-dd


ᐅ Jacquelynn Boglioli, New York

Address: 419 Ketcham Rd New Berlin, NY 13411

Brief Overview of Bankruptcy Case 10-60344-6-dd: "The case of Jacquelynn Boglioli in New Berlin, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacquelynn Boglioli — New York, 10-60344-6-dd


ᐅ Edward Bourke, New York

Address: 127 Kelly Rd New Berlin, NY 13411-4113

Brief Overview of Bankruptcy Case 16-60463-6-dd: "In New Berlin, NY, Edward Bourke filed for Chapter 7 bankruptcy in March 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2016."
Edward Bourke — New York, 16-60463-6-dd


ᐅ Edward V Brown, New York

Address: 121 Lakeview Ter New Berlin, NY 13411

Bankruptcy Case 12-60315-6-dd Overview: "In New Berlin, NY, Edward V Brown filed for Chapter 7 bankruptcy in February 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-23."
Edward V Brown — New York, 12-60315-6-dd


ᐅ Joan F Carman, New York

Address: 562 Elliott Rd New Berlin, NY 13411

Snapshot of U.S. Bankruptcy Proceeding Case 12-61247-6-dd: "The bankruptcy filing by Joan F Carman, undertaken in 2012-06-27 in New Berlin, NY under Chapter 7, concluded with discharge in 09.24.2012 after liquidating assets."
Joan F Carman — New York, 12-61247-6-dd


ᐅ Kerry Collins, New York

Address: 113 Columbus Hill Rd New Berlin, NY 13411-3909

Bankruptcy Case 07-62941-6-dd Summary: "Filing for Chapter 13 bankruptcy in 2007-07-17, Kerry Collins from New Berlin, NY, structured a repayment plan, achieving discharge in June 14, 2013."
Kerry Collins — New York, 07-62941-6-dd


ᐅ Jr Gary Courtright, New York

Address: 90 S Main St New Berlin, NY 13411

Brief Overview of Bankruptcy Case 10-60156-6-dd: "New Berlin, NY resident Jr Gary Courtright's 01/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Jr Gary Courtright — New York, 10-60156-6-dd


ᐅ Ii Robert R Dealing, New York

Address: PO Box 77 New Berlin, NY 13411

Concise Description of Bankruptcy Case 12-60576-6-dd7: "Ii Robert R Dealing's Chapter 7 bankruptcy, filed in New Berlin, NY in 2012-03-30, led to asset liquidation, with the case closing in 2012-07-23."
Ii Robert R Dealing — New York, 12-60576-6-dd


ᐅ Sr Joseph R Delong, New York

Address: PO Box 755 New Berlin, NY 13411

Snapshot of U.S. Bankruptcy Proceeding Case 13-60663-6-dd: "Sr Joseph R Delong's bankruptcy, initiated in April 17, 2013 and concluded by July 24, 2013 in New Berlin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Joseph R Delong — New York, 13-60663-6-dd


ᐅ Canarelli Kim N Felter, New York

Address: 245 Buttermilk Falls Rd New Berlin, NY 13411-2703

Brief Overview of Bankruptcy Case 2014-60824-6-dd: "In New Berlin, NY, Canarelli Kim N Felter filed for Chapter 7 bankruptcy in 05.16.2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Canarelli Kim N Felter — New York, 2014-60824-6-dd


ᐅ Robin Friedel, New York

Address: 235 Buttermilk Falls Rd New Berlin, NY 13411

Snapshot of U.S. Bankruptcy Proceeding Case 10-62648-6-dd: "The case of Robin Friedel in New Berlin, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Friedel — New York, 10-62648-6-dd


ᐅ Stewart H Gould, New York

Address: PO Box 357 New Berlin, NY 13411-0357

Bankruptcy Case 2014-60624-6-dd Overview: "The bankruptcy filing by Stewart H Gould, undertaken in Apr 16, 2014 in New Berlin, NY under Chapter 7, concluded with discharge in 07/15/2014 after liquidating assets."
Stewart H Gould — New York, 2014-60624-6-dd


ᐅ John Calvin Hanley, New York

Address: 1576 County Highway 13 New Berlin, NY 13411-4708

Bankruptcy Case 14-61470-6-dd Overview: "In New Berlin, NY, John Calvin Hanley filed for Chapter 7 bankruptcy in 2014-09-11. This case, involving liquidating assets to pay off debts, was resolved by Dec 10, 2014."
John Calvin Hanley — New York, 14-61470-6-dd


ᐅ Jr Robert Hoag, New York

Address: 135 Ouleout Rd New Berlin, NY 13411

Concise Description of Bankruptcy Case 10-62163-6-dd7: "The bankruptcy filing by Jr Robert Hoag, undertaken in August 10, 2010 in New Berlin, NY under Chapter 7, concluded with discharge in 2010-12-03 after liquidating assets."
Jr Robert Hoag — New York, 10-62163-6-dd


ᐅ Helen G Hoag, New York

Address: 174 Shacktown Mountain Rd New Berlin, NY 13411

Brief Overview of Bankruptcy Case 13-60889-6-dd: "Helen G Hoag's Chapter 7 bankruptcy, filed in New Berlin, NY in May 22, 2013, led to asset liquidation, with the case closing in 08/26/2013."
Helen G Hoag — New York, 13-60889-6-dd


ᐅ Michael E Holbert, New York

Address: 4994 State Highway 80 New Berlin, NY 13411-3406

Bankruptcy Case 16-60197-6-dd Overview: "In a Chapter 7 bankruptcy case, Michael E Holbert from New Berlin, NY, saw their proceedings start in Feb 17, 2016 and complete by May 17, 2016, involving asset liquidation."
Michael E Holbert — New York, 16-60197-6-dd


ᐅ Wendy Howland, New York

Address: 1216 County Highway 13 New Berlin, NY 13411

Bankruptcy Case 10-63102-6-dd Summary: "New Berlin, NY resident Wendy Howland's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 25, 2011."
Wendy Howland — New York, 10-63102-6-dd


ᐅ Amy S Huggins, New York

Address: PO Box 538 New Berlin, NY 13411

Snapshot of U.S. Bankruptcy Proceeding Case 12-60603-6-dd: "The bankruptcy record of Amy S Huggins from New Berlin, NY, shows a Chapter 7 case filed in 04/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2012."
Amy S Huggins — New York, 12-60603-6-dd


ᐅ Ginger Hume, New York

Address: 4122 County Highway 18 New Berlin, NY 13411

Snapshot of U.S. Bankruptcy Proceeding Case 12-60387-6-dd: "New Berlin, NY resident Ginger Hume's Mar 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2012."
Ginger Hume — New York, 12-60387-6-dd


ᐅ Danielle H Hunt, New York

Address: PO Box 162 New Berlin, NY 13411

Snapshot of U.S. Bankruptcy Proceeding Case 11-61784-6-dd: "Danielle H Hunt's Chapter 7 bankruptcy, filed in New Berlin, NY in 08/19/2011, led to asset liquidation, with the case closing in 12/12/2011."
Danielle H Hunt — New York, 11-61784-6-dd


ᐅ Marsha J Johnson, New York

Address: 353 Matteson Rd New Berlin, NY 13411

Bankruptcy Case 12-62068-6-dd Summary: "In a Chapter 7 bankruptcy case, Marsha J Johnson from New Berlin, NY, saw her proceedings start in November 2012 and complete by 2013-02-12, involving asset liquidation."
Marsha J Johnson — New York, 12-62068-6-dd


ᐅ William E King, New York

Address: PO Box 14 New Berlin, NY 13411-0014

Bankruptcy Case 15-60237-6-dd Overview: "The bankruptcy record of William E King from New Berlin, NY, shows a Chapter 7 case filed in Feb 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
William E King — New York, 15-60237-6-dd


ᐅ Julia A King, New York

Address: PO Box 14 New Berlin, NY 13411-0014

Concise Description of Bankruptcy Case 15-60237-6-dd7: "The bankruptcy record of Julia A King from New Berlin, NY, shows a Chapter 7 case filed in Feb 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2015."
Julia A King — New York, 15-60237-6-dd


ᐅ Sr Kevin L Litts, New York

Address: 124 Grove Ave New Berlin, NY 13411

Bankruptcy Case 11-61658-6-dd Overview: "Sr Kevin L Litts's Chapter 7 bankruptcy, filed in New Berlin, NY in 07/29/2011, led to asset liquidation, with the case closing in November 21, 2011."
Sr Kevin L Litts — New York, 11-61658-6-dd


ᐅ Roland L Lloyd, New York

Address: 87 N Main St New Berlin, NY 13411

Concise Description of Bankruptcy Case 14-61438-6-dd7: "The bankruptcy filing by Roland L Lloyd, undertaken in 2014-09-04 in New Berlin, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Roland L Lloyd — New York, 14-61438-6-dd


ᐅ Chase R Lord, New York

Address: 131 County Highway 17 New Berlin, NY 13411

Brief Overview of Bankruptcy Case 12-60495-6-dd: "New Berlin, NY resident Chase R Lord's 03/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2012."
Chase R Lord — New York, 12-60495-6-dd


ᐅ Darin A Luca, New York

Address: PO Box 811 New Berlin, NY 13411-0811

Concise Description of Bankruptcy Case 15-60392-6-dd7: "In New Berlin, NY, Darin A Luca filed for Chapter 7 bankruptcy in March 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Darin A Luca — New York, 15-60392-6-dd


ᐅ Douglas Lum, New York

Address: 263 42nd St New Berlin, NY 13411

Concise Description of Bankruptcy Case 10-61685-6-dd7: "New Berlin, NY resident Douglas Lum's Jun 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.10.2010."
Douglas Lum — New York, 10-61685-6-dd


ᐅ Michael J Mckie, New York

Address: PO Box 484 New Berlin, NY 13411-0484

Brief Overview of Bankruptcy Case 15-60440-6-dd: "In New Berlin, NY, Michael J Mckie filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2015."
Michael J Mckie — New York, 15-60440-6-dd


ᐅ Janice F Meade, New York

Address: PO Box 357 New Berlin, NY 13411

Bankruptcy Case 12-60865-6-dd Overview: "New Berlin, NY resident Janice F Meade's May 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-01."
Janice F Meade — New York, 12-60865-6-dd


ᐅ Debbie J Meyers, New York

Address: 5112 State Highway 8 Apt 2 New Berlin, NY 13411-3517

Brief Overview of Bankruptcy Case 14-61349-6-dd: "Debbie J Meyers's bankruptcy, initiated in Aug 14, 2014 and concluded by 11/12/2014 in New Berlin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie J Meyers — New York, 14-61349-6-dd


ᐅ James S Moffitt, New York

Address: 168 Holdredge Rd New Berlin, NY 13411

Snapshot of U.S. Bankruptcy Proceeding Case 12-60508-6-dd: "In a Chapter 7 bankruptcy case, James S Moffitt from New Berlin, NY, saw their proceedings start in 2012-03-26 and complete by 2012-07-19, involving asset liquidation."
James S Moffitt — New York, 12-60508-6-dd


ᐅ Patricia Ann Nettleton, New York

Address: PO Box 254 New Berlin, NY 13411-0254

Snapshot of U.S. Bankruptcy Proceeding Case 14-61824-6-dd: "New Berlin, NY resident Patricia Ann Nettleton's 2014-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 10, 2015."
Patricia Ann Nettleton — New York, 14-61824-6-dd


ᐅ Neil Patrick J O, New York

Address: 5112 State Highway 8 Apt 4 New Berlin, NY 13411-3517

Brief Overview of Bankruptcy Case 2014-61234-6-dd: "Neil Patrick J O's bankruptcy, initiated in July 23, 2014 and concluded by October 21, 2014 in New Berlin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil Patrick J O — New York, 2014-61234-6-dd


ᐅ Shawn D Patrick, New York

Address: 185 Camp Rd New Berlin, NY 13411-3037

Snapshot of U.S. Bankruptcy Proceeding Case 14-61475-6-dd: "In New Berlin, NY, Shawn D Patrick filed for Chapter 7 bankruptcy in 09.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 12.11.2014."
Shawn D Patrick — New York, 14-61475-6-dd


ᐅ Jennifer M Patrick, New York

Address: 635 State Highway 80 New Berlin, NY 13411-3015

Bankruptcy Case 16-60813-6-dd Summary: "In New Berlin, NY, Jennifer M Patrick filed for Chapter 7 bankruptcy in 2016-06-03. This case, involving liquidating assets to pay off debts, was resolved by 09.01.2016."
Jennifer M Patrick — New York, 16-60813-6-dd


ᐅ Dorothy L Pierce, New York

Address: 4774 County Highway 18 New Berlin, NY 13411-7206

Bankruptcy Case 10-61205-6-dd Summary: "Dorothy L Pierce's New Berlin, NY bankruptcy under Chapter 13 in 04/30/2010 led to a structured repayment plan, successfully discharged in September 4, 2013."
Dorothy L Pierce — New York, 10-61205-6-dd


ᐅ Tania T Prohaska, New York

Address: 225 County Highway 20 New Berlin, NY 13411

Bankruptcy Case 11-60553-6-dd Summary: "In New Berlin, NY, Tania T Prohaska filed for Chapter 7 bankruptcy in March 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-27."
Tania T Prohaska — New York, 11-60553-6-dd


ᐅ Judith L Ray, New York

Address: 106 Clarence Howe Rd New Berlin, NY 13411-3032

Bankruptcy Case 15-61811-6-dd Summary: "Judith L Ray's bankruptcy, initiated in 12.23.2015 and concluded by 03.22.2016 in New Berlin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith L Ray — New York, 15-61811-6-dd


ᐅ Angela L Rickard, New York

Address: PO Box 484 New Berlin, NY 13411-0484

Bankruptcy Case 15-60483-6-dd Overview: "Angela L Rickard's bankruptcy, initiated in 2015-04-09 and concluded by 07/08/2015 in New Berlin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela L Rickard — New York, 15-60483-6-dd


ᐅ David J Risch, New York

Address: 193 Holl Rd New Berlin, NY 13411-4567

Snapshot of U.S. Bankruptcy Proceeding Case 15-60757-6-dd: "David J Risch's bankruptcy, initiated in 2015-05-20 and concluded by Aug 18, 2015 in New Berlin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Risch — New York, 15-60757-6-dd


ᐅ Jamie L Robinson, New York

Address: 71 N Main St New Berlin, NY 13411-3317

Bankruptcy Case 08-60164-6-dd Summary: "In their Chapter 13 bankruptcy case filed in 01/29/2008, New Berlin, NY's Jamie L Robinson agreed to a debt repayment plan, which was successfully completed by 12.12.2012."
Jamie L Robinson — New York, 08-60164-6-dd


ᐅ Charles Rowe, New York

Address: PO Box 524 New Berlin, NY 13411

Brief Overview of Bankruptcy Case 10-62390-6-dd: "New Berlin, NY resident Charles Rowe's 08.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Charles Rowe — New York, 10-62390-6-dd


ᐅ Mercedes C Shipman, New York

Address: 553 Ketcham Rd New Berlin, NY 13411-4511

Bankruptcy Case 2014-60763-6-dd Overview: "Mercedes C Shipman's bankruptcy, initiated in May 2014 and concluded by Aug 5, 2014 in New Berlin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercedes C Shipman — New York, 2014-60763-6-dd


ᐅ Sr Roger A Shipman, New York

Address: 553 Ketcham Rd New Berlin, NY 13411

Bankruptcy Case 11-61685-6-dd Summary: "Sr Roger A Shipman's bankruptcy, initiated in 08.02.2011 and concluded by 2011-11-25 in New Berlin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Roger A Shipman — New York, 11-61685-6-dd


ᐅ Brian Webster, New York

Address: 215 Pecktown Store Rd New Berlin, NY 13411

Brief Overview of Bankruptcy Case 10-61538-6-dd: "The bankruptcy record of Brian Webster from New Berlin, NY, shows a Chapter 7 case filed in June 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2010."
Brian Webster — New York, 10-61538-6-dd


ᐅ Jesse Weis, New York

Address: 192 Camp Rd New Berlin, NY 13411

Brief Overview of Bankruptcy Case 10-60514-6-dd: "The bankruptcy record of Jesse Weis from New Berlin, NY, shows a Chapter 7 case filed in 2010-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2010."
Jesse Weis — New York, 10-60514-6-dd


ᐅ Bruce Whitney, New York

Address: 135 State Highway 80 New Berlin, NY 13411

Brief Overview of Bankruptcy Case 09-63576-6-dd: "Bruce Whitney's Chapter 7 bankruptcy, filed in New Berlin, NY in 2009-12-29, led to asset liquidation, with the case closing in March 29, 2010."
Bruce Whitney — New York, 09-63576-6-dd


ᐅ Jason Wood, New York

Address: PO Box 129 New Berlin, NY 13411

Bankruptcy Case 10-62319-6-dd Summary: "Jason Wood's Chapter 7 bankruptcy, filed in New Berlin, NY in 08.27.2010, led to asset liquidation, with the case closing in 2010-11-29."
Jason Wood — New York, 10-62319-6-dd