personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

South 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 Carl S Anderson, New York

Address: PO Box 114 South New Berlin, NY 13843

Bankruptcy Case 11-61222-6-dd Overview: "The case of Carl S Anderson in South New Berlin, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl S Anderson — New York, 11-61222-6-dd


ᐅ Sr Osmer Beadle, New York

Address: 1242 County Road 33 South New Berlin, NY 13843

Snapshot of U.S. Bankruptcy Proceeding Case 10-63246-6-dd: "In South New Berlin, NY, Sr Osmer Beadle filed for Chapter 7 bankruptcy in Dec 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-16."
Sr Osmer Beadle — New York, 10-63246-6-dd


ᐅ Jessica A Bradshaw, New York

Address: PO Box 147 South New Berlin, NY 13843

Concise Description of Bankruptcy Case 11-61291-6-dd7: "In a Chapter 7 bankruptcy case, Jessica A Bradshaw from South New Berlin, NY, saw her proceedings start in 06.08.2011 and complete by 2011-09-12, involving asset liquidation."
Jessica A Bradshaw — New York, 11-61291-6-dd


ᐅ Kimberly J Dorosky, New York

Address: 411 Nelson Rd South New Berlin, NY 13843-3127

Brief Overview of Bankruptcy Case 14-61436-6-dd: "Kimberly J Dorosky's Chapter 7 bankruptcy, filed in South New Berlin, NY in 2014-09-03, led to asset liquidation, with the case closing in 12.02.2014."
Kimberly J Dorosky — New York, 14-61436-6-dd


ᐅ Linda B Eastwood, New York

Address: 750 Copes Corners Rd South New Berlin, NY 13843-2188

Snapshot of U.S. Bankruptcy Proceeding Case 16-60027-6-dd: "South New Berlin, NY resident Linda B Eastwood's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Linda B Eastwood — New York, 16-60027-6-dd


ᐅ Norman A Eastwood, New York

Address: 750 Copes Corners Rd South New Berlin, NY 13843-2188

Snapshot of U.S. Bankruptcy Proceeding Case 16-60027-6-dd: "The case of Norman A Eastwood in South New Berlin, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman A Eastwood — New York, 16-60027-6-dd


ᐅ Jr Frederick W Gies, New York

Address: 378 Nelson Rd South New Berlin, NY 13843

Concise Description of Bankruptcy Case 12-60683-6-dd7: "The bankruptcy record of Jr Frederick W Gies from South New Berlin, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2012."
Jr Frederick W Gies — New York, 12-60683-6-dd


ᐅ Dennis L Hartwell, New York

Address: 1433 County Road 33 South New Berlin, NY 13843

Concise Description of Bankruptcy Case 13-61882-6-dd7: "The case of Dennis L Hartwell in South New Berlin, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis L Hartwell — New York, 13-61882-6-dd


ᐅ Kimberly A Hood, New York

Address: 661 Copes Corners Rd South New Berlin, NY 13843-2189

Concise Description of Bankruptcy Case 15-61508-6-dd7: "Kimberly A Hood's Chapter 7 bankruptcy, filed in South New Berlin, NY in Oct 23, 2015, led to asset liquidation, with the case closing in 2016-01-21."
Kimberly A Hood — New York, 15-61508-6-dd


ᐅ Richard R Hoyt, New York

Address: 587 Co Rte 28 South New Berlin, NY 13843

Concise Description of Bankruptcy Case 14-61744-6-dd7: "In a Chapter 7 bankruptcy case, Richard R Hoyt from South New Berlin, NY, saw their proceedings start in 2014-10-29 and complete by 01/27/2015, involving asset liquidation."
Richard R Hoyt — New York, 14-61744-6-dd


ᐅ Douglas Hunt, New York

Address: 506 Shaw Brook Rd South New Berlin, NY 13843

Brief Overview of Bankruptcy Case 09-63399-6-dd: "In a Chapter 7 bankruptcy case, Douglas Hunt from South New Berlin, NY, saw his proceedings start in 12.05.2009 and complete by Mar 13, 2010, involving asset liquidation."
Douglas Hunt — New York, 09-63399-6-dd


ᐅ Dale R Hunt, New York

Address: 383 Shaw Brook Rd South New Berlin, NY 13843-3103

Bankruptcy Case 2014-60479-6-dd Summary: "South New Berlin, NY resident Dale R Hunt's 2014-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2014."
Dale R Hunt — New York, 2014-60479-6-dd


ᐅ William R Izard, New York

Address: 1490 County Road 34 South New Berlin, NY 13843-2135

Bankruptcy Case 14-60422-6-dd Summary: "William R Izard's Chapter 7 bankruptcy, filed in South New Berlin, NY in March 20, 2014, led to asset liquidation, with the case closing in June 2014."
William R Izard — New York, 14-60422-6-dd


ᐅ Kerri L Jacobs, New York

Address: 547 Holmesville Hill Rd South New Berlin, NY 13843

Snapshot of U.S. Bankruptcy Proceeding Case 12-61246-6-dd: "In a Chapter 7 bankruptcy case, Kerri L Jacobs from South New Berlin, NY, saw her proceedings start in June 27, 2012 and complete by Sep 24, 2012, involving asset liquidation."
Kerri L Jacobs — New York, 12-61246-6-dd


ᐅ Patricia Leech, New York

Address: 3014 State Highway 8 South New Berlin, NY 13843

Bankruptcy Case 10-61281-6-dd Summary: "The case of Patricia Leech in South New Berlin, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Leech — New York, 10-61281-6-dd


ᐅ Daniel P Miner, New York

Address: 2380 State Highway 8 South New Berlin, NY 13843

Concise Description of Bankruptcy Case 11-61569-6-dd7: "The case of Daniel P Miner in South New Berlin, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel P Miner — New York, 11-61569-6-dd


ᐅ Jr Duane M Porter, New York

Address: 338 Sunset Dr South New Berlin, NY 13843

Brief Overview of Bankruptcy Case 11-62490-6-dd: "Jr Duane M Porter's bankruptcy, initiated in 12.07.2011 and concluded by 03/12/2012 in South New Berlin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Duane M Porter — New York, 11-62490-6-dd


ᐅ Jeremy B Reach, New York

Address: 1651 County Highway 3 South New Berlin, NY 13843

Concise Description of Bankruptcy Case 12-60759-6-dd7: "South New Berlin, NY resident Jeremy B Reach's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2012."
Jeremy B Reach — New York, 12-60759-6-dd


ᐅ Scott L Ryan, New York

Address: 563 Musson Erwin Rd South New Berlin, NY 13843

Bankruptcy Case 12-60357-6-dd Overview: "In South New Berlin, NY, Scott L Ryan filed for Chapter 7 bankruptcy in 2012-03-07. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2012."
Scott L Ryan — New York, 12-60357-6-dd


ᐅ Rosemary Snell, New York

Address: PO Box 54 South New Berlin, NY 13843

Brief Overview of Bankruptcy Case 12-61905-6-dd: "South New Berlin, NY resident Rosemary Snell's 10/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2013."
Rosemary Snell — New York, 12-61905-6-dd


ᐅ Cathy A Vibbard, New York

Address: 2356 County Highway 18 South New Berlin, NY 13843-3157

Bankruptcy Case 15-61781-6-dd Overview: "The bankruptcy filing by Cathy A Vibbard, undertaken in December 2015 in South New Berlin, NY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Cathy A Vibbard — New York, 15-61781-6-dd


ᐅ Edward D Vibbard, New York

Address: 2356 County Highway 18 South New Berlin, NY 13843-3157

Bankruptcy Case 15-61781-6-dd Summary: "South New Berlin, NY resident Edward D Vibbard's Dec 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2016."
Edward D Vibbard — New York, 15-61781-6-dd


ᐅ Veronica L Whitehill, New York

Address: 154 State Highway 23 South New Berlin, NY 13843

Bankruptcy Case 13-60780-6-dd Summary: "The case of Veronica L Whitehill in South New Berlin, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica L Whitehill — New York, 13-60780-6-dd


ᐅ Oleta Ella Youngs, New York

Address: 1515 County Road 33 South New Berlin, NY 13843-2123

Concise Description of Bankruptcy Case 15-60482-6-dd7: "The bankruptcy filing by Oleta Ella Youngs, undertaken in Apr 9, 2015 in South New Berlin, NY under Chapter 7, concluded with discharge in Jul 8, 2015 after liquidating assets."
Oleta Ella Youngs — New York, 15-60482-6-dd