Website Logo

Newark, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Newark.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Laurel Ahearn, Newark NY

Address: 107 Siegrist St Newark, NY 14513
Concise Description of Bankruptcy Case 2-10-20945-JCN7: "The bankruptcy record of Laurel Ahearn from Newark, NY, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2010."
Laurel Ahearn — New York

Marie C Alexander, Newark NY

Address: 463 W Union St Newark, NY 14513
Bankruptcy Case 2-11-22354-JCN Summary: "Marie C Alexander's bankruptcy, initiated in 12/22/2011 and concluded by April 12, 2012 in Newark, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie C Alexander — New York

Cassaundra E Alexander, Newark NY

Address: 151 Willow Ave Newark, NY 14513-1244
Bankruptcy Case 2-15-20135-PRW Summary: "The bankruptcy filing by Cassaundra E Alexander, undertaken in 2015-02-12 in Newark, NY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Cassaundra E Alexander — New York

Melanie Kristen Bagshaw, Newark NY

Address: 129 W Sherman Ave Newark, NY 14513-1143
Brief Overview of Bankruptcy Case 2-16-20726-PRW: "The case of Melanie Kristen Bagshaw in Newark, NY, demonstrates a Chapter 7 bankruptcy filed in 06/23/2016 and discharged early 09.21.2016, focusing on asset liquidation to repay creditors."
Melanie Kristen Bagshaw — New York

Thomas Richard Bagshaw, Newark NY

Address: 129 W Sherman Ave Newark, NY 14513-1143
Brief Overview of Bankruptcy Case 2-16-20726-PRW: "Newark, NY resident Thomas Richard Bagshaw's 06/23/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.21.2016."
Thomas Richard Bagshaw — New York

Richard James Baildon, Newark NY

Address: 1984 Ryder Rd Newark, NY 14513-9335
Brief Overview of Bankruptcy Case 2-16-20011-PRW: "The bankruptcy filing by Richard James Baildon, undertaken in January 2016 in Newark, NY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Richard James Baildon — New York

Kevin T Bartron, Newark NY

Address: 238 West Ave Newark, NY 14513
Bankruptcy Case 2-11-22359-JCN Overview: "Kevin T Bartron's Chapter 7 bankruptcy, filed in Newark, NY in 12.23.2011, led to asset liquidation, with the case closing in 04.13.2012."
Kevin T Bartron — New York

Lisa Anne Bedette, Newark NY

Address: 1024 Woodhill Newark, NY 14513
Bankruptcy Case 2-11-21462-JCN Summary: "Lisa Anne Bedette's bankruptcy, initiated in Jul 27, 2011 and concluded by 2011-11-16 in Newark, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Anne Bedette — New York

Gloria Belcher, Newark NY

Address: 108 Vienna Rd Lot 64 Newark, NY 14513
Concise Description of Bankruptcy Case 2-10-22132-JCN7: "In Newark, NY, Gloria Belcher filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by Dec 10, 2010."
Gloria Belcher — New York

Louis Bellomo, Newark NY

Address: 114 E Sherman Ave Newark, NY 14513-1122
Bankruptcy Case 2-08-21899-PRW Overview: "In their Chapter 13 bankruptcy case filed in July 29, 2008, Newark, NY's Louis Bellomo agreed to a debt repayment plan, which was successfully completed by Nov 21, 2013."
Louis Bellomo — New York

Michael J Bement, Newark NY

Address: 561 Marbletown Rd Newark, NY 14513-9401
Bankruptcy Case 2-14-20311-PRW Summary: "In Newark, NY, Michael J Bement filed for Chapter 7 bankruptcy in 2014-03-19. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-17."
Michael J Bement — New York

Douglas J Boughton, Newark NY

Address: 323 W Miller St Newark, NY 14513-1445
Brief Overview of Bankruptcy Case 2-08-21021-PRW: "2008-04-29 marked the beginning of Douglas J Boughton's Chapter 13 bankruptcy in Newark, NY, entailing a structured repayment schedule, completed by Jul 17, 2013."
Douglas J Boughton — New York

Todd Brinkman, Newark NY

Address: 904 Driving Park Ave Newark, NY 14513
Bankruptcy Case 2-10-22601-JCN Summary: "In a Chapter 7 bankruptcy case, Todd Brinkman from Newark, NY, saw his proceedings start in October 2010 and complete by February 2011, involving asset liquidation."
Todd Brinkman — New York

Gissela Bueso, Newark NY

Address: 143 South Ave Newark, NY 14513-1938
Bankruptcy Case 2-15-20578-PRW Summary: "Gissela Bueso's bankruptcy, initiated in May 2015 and concluded by August 17, 2015 in Newark, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gissela Bueso — New York

Jr Saul Bueso, Newark NY

Address: 825 Church St Newark, NY 14513
Concise Description of Bankruptcy Case 2-09-22916-JCN7: "In a Chapter 7 bankruptcy case, Jr Saul Bueso from Newark, NY, saw his proceedings start in 11/03/2009 and complete by Feb 11, 2010, involving asset liquidation."
Jr Saul Bueso — New York

Marie Buono, Newark NY

Address: PO Box 408 Newark, NY 14513-0408
Brief Overview of Bankruptcy Case 2-15-20519-PRW: "In a Chapter 7 bankruptcy case, Marie Buono from Newark, NY, saw her proceedings start in 2015-05-08 and complete by 08.06.2015, involving asset liquidation."
Marie Buono — New York

Gary L Burgan, Newark NY

Address: 364 Murray St Newark, NY 14513
Brief Overview of Bankruptcy Case 2-12-21941-PRW: "Gary L Burgan's Chapter 7 bankruptcy, filed in Newark, NY in 12.12.2012, led to asset liquidation, with the case closing in 03.24.2013."
Gary L Burgan — New York

Matthew J Burgess, Newark NY

Address: 126 Burnham St Newark, NY 14513-1911
Snapshot of U.S. Bankruptcy Proceeding Case 2-07-22318-PRW: "Filing for Chapter 13 bankruptcy in Sep 18, 2007, Matthew J Burgess from Newark, NY, structured a repayment plan, achieving discharge in 2012-07-25."
Matthew J Burgess — New York

Michael C Camacho, Newark NY

Address: 1493 Hydesville Rd Newark, NY 14513
Bankruptcy Case 2-11-21983-JCN Summary: "In a Chapter 7 bankruptcy case, Michael C Camacho from Newark, NY, saw their proceedings start in Oct 21, 2011 and complete by 2012-02-10, involving asset liquidation."
Michael C Camacho — New York

Joanne Campbell, Newark NY

Address: 175 Driving Park Cir Newark, NY 14513
Concise Description of Bankruptcy Case 2-10-21533-JCN7: "The bankruptcy filing by Joanne Campbell, undertaken in June 22, 2010 in Newark, NY under Chapter 7, concluded with discharge in October 12, 2010 after liquidating assets."
Joanne Campbell — New York

Jr Wilfred J Cartwright, Newark NY

Address: 313 E Union St Apt 4 Newark, NY 14513
Concise Description of Bankruptcy Case 2-12-21130-PRW7: "The case of Jr Wilfred J Cartwright in Newark, NY, demonstrates a Chapter 7 bankruptcy filed in July 2012 and discharged early 2012-10-23, focusing on asset liquidation to repay creditors."
Jr Wilfred J Cartwright — New York

Leasah Caruso, Newark NY

Address: 121 Grace Ave Apt 2 Newark, NY 14513
Bankruptcy Case 2-09-23178-JCN Summary: "The bankruptcy record of Leasah Caruso from Newark, NY, shows a Chapter 7 case filed in Nov 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 12, 2010."
Leasah Caruso — New York

Brian Keith Chambers, Newark NY

Address: 115 E Miller St Newark, NY 14513-1524
Brief Overview of Bankruptcy Case 2-15-20985-PRW: "Brian Keith Chambers's bankruptcy, initiated in 08.25.2015 and concluded by November 23, 2015 in Newark, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Keith Chambers — New York

Jeffrey Eugene Chapman, Newark NY

Address: 1226 Whitbeck Rd Newark, NY 14513
Bankruptcy Case 2-13-21797-PRW Summary: "The case of Jeffrey Eugene Chapman in Newark, NY, demonstrates a Chapter 7 bankruptcy filed in 12.17.2013 and discharged early 2014-03-29, focusing on asset liquidation to repay creditors."
Jeffrey Eugene Chapman — New York

Lisa M Coon, Newark NY

Address: 314 Church St Newark, NY 14513-1804
Bankruptcy Case 15-30149-5-mcr Overview: "The bankruptcy filing by Lisa M Coon, undertaken in 2015-02-09 in Newark, NY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Lisa M Coon — New York

Brent Cooney, Newark NY

Address: 750 Marbletown Rd Newark, NY 14513
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22822-JCN: "Brent Cooney's bankruptcy, initiated in Nov 23, 2010 and concluded by 03.15.2011 in Newark, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent Cooney — New York

Kelly Cornwell, Newark NY

Address: 222 Grace Ave Newark, NY 14513
Bankruptcy Case 2-10-22899-JCN Summary: "In Newark, NY, Kelly Cornwell filed for Chapter 7 bankruptcy in 12/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-29."
Kelly Cornwell — New York

Christopher Cromwell, Newark NY

Address: 1347 Stebbins Rd Newark, NY 14513
Concise Description of Bankruptcy Case 10-10113-1-rel7: "The bankruptcy filing by Christopher Cromwell, undertaken in 2010-01-17 in Newark, NY under Chapter 7, concluded with discharge in April 12, 2010 after liquidating assets."
Christopher Cromwell — New York

Robert K Crowder, Newark NY

Address: 310 Washington St Apt C10 Newark, NY 14513-1757
Concise Description of Bankruptcy Case 2-14-21133-PRW7: "In a Chapter 7 bankruptcy case, Robert K Crowder from Newark, NY, saw their proceedings start in September 10, 2014 and complete by 12/09/2014, involving asset liquidation."
Robert K Crowder — New York

Joshua Cruz, Newark NY

Address: 2300 Ryder Rd Newark, NY 14513
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20718-JCN: "The bankruptcy filing by Joshua Cruz, undertaken in April 2010 in Newark, NY under Chapter 7, concluded with discharge in Jul 9, 2010 after liquidating assets."
Joshua Cruz — New York

Cheryl L Davis, Newark NY

Address: 5186 Tellier Rd Newark, NY 14513
Bankruptcy Case 2-12-20435-PRW Overview: "The bankruptcy record of Cheryl L Davis from Newark, NY, shows a Chapter 7 case filed in 2012-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 5, 2012."
Cheryl L Davis — New York

Llewellyn J Davis, Newark NY

Address: 53 Adams St Newark, NY 14513-1625
Bankruptcy Case 2-16-20678-PRW Overview: "In a Chapter 7 bankruptcy case, Llewellyn J Davis from Newark, NY, saw their proceedings start in 2016-06-09 and complete by September 2016, involving asset liquidation."
Llewellyn J Davis — New York

Terry L Davis, Newark NY

Address: 53 Adams St Newark, NY 14513-1625
Bankruptcy Case 2-16-20678-PRW Summary: "The bankruptcy filing by Terry L Davis, undertaken in 06/09/2016 in Newark, NY under Chapter 7, concluded with discharge in 09.07.2016 after liquidating assets."
Terry L Davis — New York

Elisabeth M Decker, Newark NY

Address: 3026 Cambier Rd Newark, NY 14513-9706
Bankruptcy Case 2-15-21044-PRW Overview: "The bankruptcy record of Elisabeth M Decker from Newark, NY, shows a Chapter 7 case filed in 2015-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2015."
Elisabeth M Decker — New York

Brandon S Decker, Newark NY

Address: 619 Colton Ave Newark, NY 14513-1814
Bankruptcy Case 2-15-21044-PRW Overview: "Brandon S Decker's bankruptcy, initiated in Sep 15, 2015 and concluded by Dec 14, 2015 in Newark, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon S Decker — New York

Robert Defisher, Newark NY

Address: 311 E Myrtle Ave Newark, NY 14513
Concise Description of Bankruptcy Case 2-10-22538-JCN7: "The bankruptcy filing by Robert Defisher, undertaken in October 19, 2010 in Newark, NY under Chapter 7, concluded with discharge in 01/14/2011 after liquidating assets."
Robert Defisher — New York

Richard G Dehoff, Newark NY

Address: 725 Filkins Rd Apt B Newark, NY 14513-9712
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20041-PRW: "Richard G Dehoff's Newark, NY bankruptcy under Chapter 13 in 2011-01-12 led to a structured repayment plan, successfully discharged in 2014-12-24."
Richard G Dehoff — New York

Jay Anthony Dellaporta, Newark NY

Address: 921 Plain St Newark, NY 14513
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20976-PRW: "In a Chapter 7 bankruptcy case, Jay Anthony Dellaporta from Newark, NY, saw their proceedings start in June 2013 and complete by September 2013, involving asset liquidation."
Jay Anthony Dellaporta — New York

Jr Joseph James Deluca, Newark NY

Address: 205 Peirson Ave Newark, NY 14513
Bankruptcy Case 2-12-20660-PRW Summary: "The bankruptcy record of Jr Joseph James Deluca from Newark, NY, shows a Chapter 7 case filed in 04/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.08.2012."
Jr Joseph James Deluca — New York

Howard Derue, Newark NY

Address: 303 Colton Ave Newark, NY 14513
Bankruptcy Case 2-09-23183-JCN Overview: "The bankruptcy filing by Howard Derue, undertaken in Dec 1, 2009 in Newark, NY under Chapter 7, concluded with discharge in 03.10.2010 after liquidating assets."
Howard Derue — New York

Ii Vernon L Downey, Newark NY

Address: 5307 Bailey Rd Newark, NY 14513-8924
Bankruptcy Case 2-08-21957-PRW Overview: "Filing for Chapter 13 bankruptcy in Aug 4, 2008, Ii Vernon L Downey from Newark, NY, structured a repayment plan, achieving discharge in Sep 25, 2013."
Ii Vernon L Downey — New York

Sherry L Durgan, Newark NY

Address: 411 Hoffman St Newark, NY 14513
Bankruptcy Case 2-11-20535-JCN Overview: "Sherry L Durgan's Chapter 7 bankruptcy, filed in Newark, NY in Mar 25, 2011, led to asset liquidation, with the case closing in 2011-06-29."
Sherry L Durgan — New York

Chris E Duval, Newark NY

Address: 580 Co Road 26 Newark, NY 14513
Bankruptcy Case 2-2014-20423-PRW Overview: "Newark, NY resident Chris E Duval's 2014-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Chris E Duval — New York

Paul A Duvall, Newark NY

Address: 6583 Old Lyons Rd Newark, NY 14513
Brief Overview of Bankruptcy Case 2-13-20986-PRW: "In Newark, NY, Paul A Duvall filed for Chapter 7 bankruptcy in June 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Paul A Duvall — New York

Donna Ehle, Newark NY

Address: 118 Trout Run Newark, NY 14513-9003
Concise Description of Bankruptcy Case 07-61746-6-dd7: "Chapter 13 bankruptcy for Donna Ehle in Newark, NY began in 2007-03-19, focusing on debt restructuring, concluding with plan fulfillment in September 21, 2012."
Donna Ehle — New York

Dennis J Evans, Newark NY

Address: 4082 Fairville Maple Ridge Rd Newark, NY 14513-9321
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20248-PRW: "In Newark, NY, Dennis J Evans filed for Chapter 7 bankruptcy in Mar 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Dennis J Evans — New York

Joshua A Featherly, Newark NY

Address: 4857 Tellier Rd Newark, NY 14513-9735
Bankruptcy Case 2-15-20413-PRW Overview: "In Newark, NY, Joshua A Featherly filed for Chapter 7 bankruptcy in 2015-04-16. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2015."
Joshua A Featherly — New York

Shawn James Flanagan, Newark NY

Address: 211 Moore St Newark, NY 14513-1328
Bankruptcy Case 2-07-22823-PRW Overview: "Shawn James Flanagan's Chapter 13 bankruptcy in Newark, NY started in November 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in November 21, 2012."
Shawn James Flanagan — New York

Jr Cylvester Freeman, Newark NY

Address: 305 1/2 Madison St Apt 3 Newark, NY 14513
Bankruptcy Case 2-09-22722-JCN Summary: "The case of Jr Cylvester Freeman in Newark, NY, demonstrates a Chapter 7 bankruptcy filed in 10.16.2009 and discharged early 2010-01-26, focusing on asset liquidation to repay creditors."
Jr Cylvester Freeman — New York

Terri Gage, Newark NY

Address: 1050 S Main St Apt 5 Newark, NY 14513
Bankruptcy Case 2-10-20016-JCN Overview: "In Newark, NY, Terri Gage filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2010."
Terri Gage — New York

Holly J Gorall, Newark NY

Address: 135 Wilson St Newark, NY 14513-1944
Bankruptcy Case 2-14-21193-PRW Overview: "The bankruptcy record of Holly J Gorall from Newark, NY, shows a Chapter 7 case filed in 2014-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 12/23/2014."
Holly J Gorall — New York

Sara E Green, Newark NY

Address: 203 Prospect St Newark, NY 14513-1843
Bankruptcy Case 2-2014-20389-PRW Summary: "In a Chapter 7 bankruptcy case, Sara E Green from Newark, NY, saw her proceedings start in 2014-03-31 and complete by June 2014, involving asset liquidation."
Sara E Green — New York

Benjamin W Green, Newark NY

Address: 203 Prospect St Newark, NY 14513-1843
Bankruptcy Case 2-2014-20389-PRW Overview: "Newark, NY resident Benjamin W Green's Mar 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2014."
Benjamin W Green — New York

Donald G Hall, Newark NY

Address: 5400 State Route 31 W Newark, NY 14513-9759
Bankruptcy Case 2-15-20174-PRW Summary: "The case of Donald G Hall in Newark, NY, demonstrates a Chapter 7 bankruptcy filed in 02.26.2015 and discharged early May 27, 2015, focusing on asset liquidation to repay creditors."
Donald G Hall — New York

Janet M Hall, Newark NY

Address: 5400 State Route 31 W Newark, NY 14513-9759
Brief Overview of Bankruptcy Case 2-15-20174-PRW: "Newark, NY resident Janet M Hall's 2015-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-27."
Janet M Hall — New York

Theresa Hasbrouck, Newark NY

Address: 102 Mill St Newark, NY 14513
Bankruptcy Case 2-10-21606-JCN Overview: "In Newark, NY, Theresa Hasbrouck filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by 10/01/2010."
Theresa Hasbrouck — New York

Yahismar Hau, Newark NY

Address: 208 Wilson St Newark, NY 14513-1947
Bankruptcy Case 2-15-20834-PRW Summary: "Yahismar Hau's Chapter 7 bankruptcy, filed in Newark, NY in Jul 22, 2015, led to asset liquidation, with the case closing in October 20, 2015."
Yahismar Hau — New York

David M Healy, Newark NY

Address: 326 East Ave Newark, NY 14513-1747
Bankruptcy Case 2-15-20147-PRW Summary: "David M Healy's Chapter 7 bankruptcy, filed in Newark, NY in February 2015, led to asset liquidation, with the case closing in May 19, 2015."
David M Healy — New York

Lisa A Healy, Newark NY

Address: 326 East Ave Newark, NY 14513-1747
Bankruptcy Case 2-15-20147-PRW Summary: "In Newark, NY, Lisa A Healy filed for Chapter 7 bankruptcy in 02.18.2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Lisa A Healy — New York

Debra E Henderson, Newark NY

Address: 309 Church St Newark, NY 14513
Brief Overview of Bankruptcy Case 2-12-20816-PRW: "Newark, NY resident Debra E Henderson's 05.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2012."
Debra E Henderson — New York

James Lee Hermanet, Newark NY

Address: 3095 State Route 88 N Newark, NY 14513
Brief Overview of Bankruptcy Case 2-12-21689-PRW: "The bankruptcy record of James Lee Hermanet from Newark, NY, shows a Chapter 7 case filed in 2012-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2013."
James Lee Hermanet — New York

Troy A Horton, Newark NY

Address: 916 Driving Park Ave Newark, NY 14513
Bankruptcy Case 2-11-20817-JCN Overview: "The bankruptcy record of Troy A Horton from Newark, NY, shows a Chapter 7 case filed in 04.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
Troy A Horton — New York

Jr Thomas D Hosmer, Newark NY

Address: 3890 Fairville Maple Ridge Rd Newark, NY 14513
Bankruptcy Case 2-13-20624-PRW Overview: "The bankruptcy filing by Jr Thomas D Hosmer, undertaken in April 24, 2013 in Newark, NY under Chapter 7, concluded with discharge in 07/25/2013 after liquidating assets."
Jr Thomas D Hosmer — New York

Todd W Howard, Newark NY

Address: 181 Lincoln Rd Newark, NY 14513-8913
Brief Overview of Bankruptcy Case 2-08-23288-PRW: "Todd W Howard, a resident of Newark, NY, entered a Chapter 13 bankruptcy plan in Dec 23, 2008, culminating in its successful completion by December 2013."
Todd W Howard — New York

Jennifer L Howard, Newark NY

Address: 181 Lincoln Rd Newark, NY 14513-8913
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-23288-PRW: "12/23/2008 marked the beginning of Jennifer L Howard's Chapter 13 bankruptcy in Newark, NY, entailing a structured repayment schedule, completed by Dec 11, 2013."
Jennifer L Howard — New York

Mark L Howard, Newark NY

Address: 1743 Welcher Rd Newark, NY 14513
Brief Overview of Bankruptcy Case 2-11-20505-JCN: "In a Chapter 7 bankruptcy case, Mark L Howard from Newark, NY, saw their proceedings start in 2011-03-23 and complete by Jun 23, 2011, involving asset liquidation."
Mark L Howard — New York

Marilyn L Imblum, Newark NY

Address: 513 W Maple Ave Newark, NY 14513
Concise Description of Bankruptcy Case 2-09-22495-JCN7: "In a Chapter 7 bankruptcy case, Marilyn L Imblum from Newark, NY, saw her proceedings start in 09.23.2009 and complete by January 2010, involving asset liquidation."
Marilyn L Imblum — New York

Deborah S Jayne, Newark NY

Address: 230 E Miller St Newark, NY 14513
Brief Overview of Bankruptcy Case 2-12-20582-PRW: "The bankruptcy record of Deborah S Jayne from Newark, NY, shows a Chapter 7 case filed in 04/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2012."
Deborah S Jayne — New York

Jamie L Jesmer, Newark NY

Address: 409 E Miller St Newark, NY 14513
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20703-PRW: "In Newark, NY, Jamie L Jesmer filed for Chapter 7 bankruptcy in May 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-17."
Jamie L Jesmer — New York

Carolyn R Johncox, Newark NY

Address: 310 Washington St Apt 32 Newark, NY 14513-1761
Concise Description of Bankruptcy Case 2-14-21393-PRW7: "The bankruptcy record of Carolyn R Johncox from Newark, NY, shows a Chapter 7 case filed in 2014-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-09."
Carolyn R Johncox — New York

Megan M Jordan, Newark NY

Address: 106 Ford St Newark, NY 14513
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21185-PRW: "In Newark, NY, Megan M Jordan filed for Chapter 7 bankruptcy in 2013-07-28. This case, involving liquidating assets to pay off debts, was resolved by Nov 7, 2013."
Megan M Jordan — New York

Ronald K Kimball, Newark NY

Address: 1049 Woodhill Newark, NY 14513
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20860-JCN: "The bankruptcy record of Ronald K Kimball from Newark, NY, shows a Chapter 7 case filed in April 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-28."
Ronald K Kimball — New York

Brittany Lawson, Newark NY

Address: 1026 Woodhill Newark, NY 14513-2041
Brief Overview of Bankruptcy Case 1-15-10749-CLB: "The bankruptcy filing by Brittany Lawson, undertaken in 04/15/2015 in Newark, NY under Chapter 7, concluded with discharge in 2015-07-14 after liquidating assets."
Brittany Lawson — New York

Terry G Lewchanin, Newark NY

Address: 128 W Sherman Ave Newark, NY 14513-1144
Bankruptcy Case 08-30463-5-mcr Overview: "Terry G Lewchanin's Newark, NY bankruptcy under Chapter 13 in March 2008 led to a structured repayment plan, successfully discharged in January 30, 2013."
Terry G Lewchanin — New York

Shelley A Lucas, Newark NY

Address: 2460 Ryder Rd Newark, NY 14513-9384
Bankruptcy Case 2-15-21175-PRW Overview: "The bankruptcy filing by Shelley A Lucas, undertaken in 2015-10-19 in Newark, NY under Chapter 7, concluded with discharge in 01.17.2016 after liquidating assets."
Shelley A Lucas — New York

Marissa M Makuch, Newark NY

Address: 113 Heath St Newark, NY 14513
Bankruptcy Case 2-13-20459-PRW Summary: "The case of Marissa M Makuch in Newark, NY, demonstrates a Chapter 7 bankruptcy filed in 03.26.2013 and discharged early Jun 20, 2013, focusing on asset liquidation to repay creditors."
Marissa M Makuch — New York

Christina J Martin, Newark NY

Address: 3723 State Route 88 N Newark, NY 14513-9226
Bankruptcy Case 2-14-20110-PRW Overview: "Newark, NY resident Christina J Martin's 01/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2014."
Christina J Martin — New York

Matthew Mccrossen, Newark NY

Address: 4853 Fagner Rd Newark, NY 14513
Brief Overview of Bankruptcy Case 2-10-21868-JCN: "The bankruptcy record of Matthew Mccrossen from Newark, NY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2010."
Matthew Mccrossen — New York

Wendy A Mcdermott, Newark NY

Address: 579 Filkins Rd Newark, NY 14513-9601
Bankruptcy Case 2-15-21276-PRW Summary: "In Newark, NY, Wendy A Mcdermott filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/07/2016."
Wendy A Mcdermott — New York

Michael B Mcdermott, Newark NY

Address: 579 Filkins Rd Newark, NY 14513-9601
Bankruptcy Case 2-15-21276-PRW Summary: "The case of Michael B Mcdermott in Newark, NY, demonstrates a Chapter 7 bankruptcy filed in November 2015 and discharged early 2016-02-07, focusing on asset liquidation to repay creditors."
Michael B Mcdermott — New York

Mitzi M Merrill, Newark NY

Address: 2809 Cambier Rd Newark, NY 14513
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21092-JCN: "In Newark, NY, Mitzi M Merrill filed for Chapter 7 bankruptcy in 06/01/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-12."
Mitzi M Merrill — New York

Anne M Meyers, Newark NY

Address: 1598 Welcher Rd Newark, NY 14513-9215
Bankruptcy Case 2-14-21574-PRW Overview: "Anne M Meyers's bankruptcy, initiated in December 30, 2014 and concluded by Mar 30, 2015 in Newark, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne M Meyers — New York

John Monaco, Newark NY

Address: 304 Mason St Newark, NY 14513
Bankruptcy Case 2-09-23198-JCN Summary: "John Monaco's bankruptcy, initiated in Dec 2, 2009 and concluded by 03.16.2010 in Newark, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Monaco — New York

Pamela Morse, Newark NY

Address: 6820 Miller Rd Newark, NY 14513
Bankruptcy Case 2-10-20654-JCN Summary: "In a Chapter 7 bankruptcy case, Pamela Morse from Newark, NY, saw her proceedings start in March 29, 2010 and complete by 07.19.2010, involving asset liquidation."
Pamela Morse — New York

Heather Murray, Newark NY

Address: 1105 Woodhill Newark, NY 14513
Bankruptcy Case 2-10-22639-JCN Overview: "The case of Heather Murray in Newark, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 29, 2010 and discharged early Feb 18, 2011, focusing on asset liquidation to repay creditors."
Heather Murray — New York

Rachel Anne Muto, Newark NY

Address: 343 Vienna St Newark, NY 14513
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20060-JCN: "The case of Rachel Anne Muto in Newark, NY, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early 04.27.2011, focusing on asset liquidation to repay creditors."
Rachel Anne Muto — New York

Betty Jean Myers, Newark NY

Address: 508 Vienna St Lot 8 Newark, NY 14513
Bankruptcy Case 2-11-21497-JCN Summary: "In a Chapter 7 bankruptcy case, Betty Jean Myers from Newark, NY, saw her proceedings start in 2011-07-31 and complete by 11/20/2011, involving asset liquidation."
Betty Jean Myers — New York

Donald Nicoletta, Newark NY

Address: 116 North Ave Newark, NY 14513
Brief Overview of Bankruptcy Case 2-09-23181-JCN: "In Newark, NY, Donald Nicoletta filed for Chapter 7 bankruptcy in 2009-12-01. This case, involving liquidating assets to pay off debts, was resolved by March 10, 2010."
Donald Nicoletta — New York

Joshua P Nita, Newark NY

Address: 2232 Welcher Rd Apt 1 Newark, NY 14513-9308
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20199-PRW: "The case of Joshua P Nita in Newark, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-02-29 and discharged early 05.29.2016, focusing on asset liquidation to repay creditors."
Joshua P Nita — New York

Donald Orlopp, Newark NY

Address: 452 W Miller St Newark, NY 14513
Bankruptcy Case 2-10-20519-JCN Summary: "In a Chapter 7 bankruptcy case, Donald Orlopp from Newark, NY, saw their proceedings start in Mar 17, 2010 and complete by 2010-06-28, involving asset liquidation."
Donald Orlopp — New York

Stewart Ovens, Newark NY

Address: 1053 Woodhill Newark, NY 14513
Bankruptcy Case 2-09-23048-JCN Summary: "Stewart Ovens's bankruptcy, initiated in 11/15/2009 and concluded by Feb 25, 2010 in Newark, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stewart Ovens — New York

Laverne A Peters, Newark NY

Address: PO Box 618 Newark, NY 14513
Concise Description of Bankruptcy Case 2-13-20031-PRW7: "In a Chapter 7 bankruptcy case, Laverne A Peters from Newark, NY, saw their proceedings start in 01/08/2013 and complete by April 20, 2013, involving asset liquidation."
Laverne A Peters — New York

Damon Lee Pinkard, Newark NY

Address: 607 Peirson Ave Newark, NY 14513
Bankruptcy Case 2-11-22209-JCN Summary: "Damon Lee Pinkard's bankruptcy, initiated in 11/28/2011 and concluded by 03/19/2012 in Newark, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damon Lee Pinkard — New York

Leona Plyter, Newark NY

Address: 1493 Hydesville Rd Newark, NY 14513
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20063-JCN: "In Newark, NY, Leona Plyter filed for Chapter 7 bankruptcy in 01.12.2010. This case, involving liquidating assets to pay off debts, was resolved by April 24, 2010."
Leona Plyter — New York

Tabatha Lee Pullen, Newark NY

Address: 1813 Welcher Rd Newark, NY 14513-9378
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21397-PRW: "Tabatha Lee Pullen's Chapter 7 bankruptcy, filed in Newark, NY in 2015-12-11, led to asset liquidation, with the case closing in March 2016."
Tabatha Lee Pullen — New York

Manuel O Reyes, Newark NY

Address: 216 Ford St Newark, NY 14513
Bankruptcy Case 2-11-20329-JCN Summary: "The bankruptcy record of Manuel O Reyes from Newark, NY, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/20/2011."
Manuel O Reyes — New York

Annette J Rice, Newark NY

Address: 810 Driving Park Ave Newark, NY 14513-1006
Concise Description of Bankruptcy Case 2-10-21377-PRW7: "Annette J Rice's Chapter 13 bankruptcy in Newark, NY started in June 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 13, 2013."
Annette J Rice — New York

Scott Durwood Smith, Newark NY

Address: 2201 Welcher Rd Newark, NY 14513-9381
Snapshot of U.S. Bankruptcy Proceeding Case 2-07-21531-PRW: "Scott Durwood Smith, a resident of Newark, NY, entered a Chapter 13 bankruptcy plan in 06/13/2007, culminating in its successful completion by 11.21.2012."
Scott Durwood Smith — New York

Matthew J Smith, Newark NY

Address: 121 Burnham St Newark, NY 14513
Concise Description of Bankruptcy Case 2-13-21087-PRW7: "In a Chapter 7 bankruptcy case, Matthew J Smith from Newark, NY, saw their proceedings start in July 11, 2013 and complete by 2013-10-21, involving asset liquidation."
Matthew J Smith — New York

Jr Lawrence Dennis Smith, Newark NY

Address: 398 Vienna Rd Newark, NY 14513
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20820-PRW: "Jr Lawrence Dennis Smith's Chapter 7 bankruptcy, filed in Newark, NY in 05/09/2012, led to asset liquidation, with the case closing in 08/29/2012."
Jr Lawrence Dennis Smith — New York

Explore Free Bankruptcy Records by State