Newark Valley, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Newark Valley.
Last updated on:
March 30, 2025
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
Kenneth Frank Ackley, Newark Valley NY
Address: 339 Miller Rd Newark Valley, NY 13811-4231
Snapshot of U.S. Bankruptcy Proceeding Case 16-30258-5-mcr: "The bankruptcy filing by Kenneth Frank Ackley, undertaken in 03.01.2016 in Newark Valley, NY under Chapter 7, concluded with discharge in 05/30/2016 after liquidating assets."
Kenneth Frank Ackley — New York
George F Backus, Newark Valley NY
Address: 1163 Dalton Hill Rd Newark Valley, NY 13811-1923
Brief Overview of Bankruptcy Case 2014-30798-5-mcr: "George F Backus's bankruptcy, initiated in May 12, 2014 and concluded by 08.10.2014 in Newark Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George F Backus — New York
Jr George F Backus, Newark Valley NY
Address: 1163 Dalton Hill Rd Newark Valley, NY 13811-1923
Bankruptcy Case 14-30798-5-mcr Overview: "Jr George F Backus's Chapter 7 bankruptcy, filed in Newark Valley, NY in 2014-05-12, led to asset liquidation, with the case closing in 2014-08-10."
Jr George F Backus — New York
Cynthia Ann Baum, Newark Valley NY
Address: 9088 State Route 38 Newark Valley, NY 13811-2608
Bankruptcy Case 15-30401-5-mcr Summary: "In Newark Valley, NY, Cynthia Ann Baum filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Cynthia Ann Baum — New York
Amy L Bibbins, Newark Valley NY
Address: 717 Tiona Rd Newark Valley, NY 13811-3017
Snapshot of U.S. Bankruptcy Proceeding Case 14-60339-6-dd: "Newark Valley, NY resident Amy L Bibbins's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2014."
Amy L Bibbins — New York
Kenneth R Branvall, Newark Valley NY
Address: 1766 Chamberlain Rd Newark Valley, NY 13811
Snapshot of U.S. Bankruptcy Proceeding Case 12-32337-5-mcr: "The case of Kenneth R Branvall in Newark Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-12-28 and discharged early 04/05/2013, focusing on asset liquidation to repay creditors."
Kenneth R Branvall — New York
Randy J Brown, Newark Valley NY
Address: 38 Elm St Newark Valley, NY 13811-2402
Concise Description of Bankruptcy Case 15-31484-5-mcr7: "The case of Randy J Brown in Newark Valley, NY, demonstrates a Chapter 7 bankruptcy filed in October 8, 2015 and discharged early January 2016, focusing on asset liquidation to repay creditors."
Randy J Brown — New York
Maracene J Burdick, Newark Valley NY
Address: 12 Bridge St Newark Valley, NY 13811
Bankruptcy Case 11-30904-5-mcr Overview: "The bankruptcy record of Maracene J Burdick from Newark Valley, NY, shows a Chapter 7 case filed in April 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-12."
Maracene J Burdick — New York
Robert Otis Collins, Newark Valley NY
Address: 6306 State Route 38 Newark Valley, NY 13811-3502
Bankruptcy Case 2014-30587-5-mcr Summary: "The case of Robert Otis Collins in Newark Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-09 and discharged early 07.08.2014, focusing on asset liquidation to repay creditors."
Robert Otis Collins — New York
Teresa A Conway, Newark Valley NY
Address: 10217 State Route 38 Lot 1 Newark Valley, NY 13811-1741
Brief Overview of Bankruptcy Case 16-30012-5-mcr: "The bankruptcy filing by Teresa A Conway, undertaken in Jan 6, 2016 in Newark Valley, NY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Teresa A Conway — New York
Domonica E Creeley, Newark Valley NY
Address: 591 Howard Hill Rd Newark Valley, NY 13811-1512
Brief Overview of Bankruptcy Case 08-32493-5-mcr: "Filing for Chapter 13 bankruptcy in September 2008, Domonica E Creeley from Newark Valley, NY, structured a repayment plan, achieving discharge in September 18, 2013."
Domonica E Creeley — New York
Joshua Dipietro, Newark Valley NY
Address: 1464 State Route 38B Newark Valley, NY 13811
Concise Description of Bankruptcy Case 12-31892-5-mcr7: "In a Chapter 7 bankruptcy case, Joshua Dipietro from Newark Valley, NY, saw their proceedings start in October 2012 and complete by January 2013, involving asset liquidation."
Joshua Dipietro — New York
Kara A Drake, Newark Valley NY
Address: 464 Howard Hill Rd Newark Valley, NY 13811
Bankruptcy Case 13-32106-5-mcr Overview: "Kara A Drake's Chapter 7 bankruptcy, filed in Newark Valley, NY in December 4, 2013, led to asset liquidation, with the case closing in 2014-03-12."
Kara A Drake — New York
John V Dudak, Newark Valley NY
Address: 282 Back West Creek Rd Newark Valley, NY 13811
Bankruptcy Case 11-32630-5-mcr Summary: "In Newark Valley, NY, John V Dudak filed for Chapter 7 bankruptcy in 12/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-09."
John V Dudak — New York
Linda L Gehm, Newark Valley NY
Address: 770 Newark Valley Maine Rd Newark Valley, NY 13811
Snapshot of U.S. Bankruptcy Proceeding Case 12-31160-5-mcr: "Newark Valley, NY resident Linda L Gehm's 2012-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2012."
Linda L Gehm — New York
Mathew C Gorsline, Newark Valley NY
Address: 5464 W Creek Rd Newark Valley, NY 13811
Concise Description of Bankruptcy Case 11-30495-5-mcr7: "The bankruptcy record of Mathew C Gorsline from Newark Valley, NY, shows a Chapter 7 case filed in 03.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2011."
Mathew C Gorsline — New York
Luis Hernandez, Newark Valley NY
Address: 52 Smullen Ave Newark Valley, NY 13811-3602
Concise Description of Bankruptcy Case 15-31708-5-mcr7: "In a Chapter 7 bankruptcy case, Luis Hernandez from Newark Valley, NY, saw their proceedings start in November 20, 2015 and complete by 2016-02-18, involving asset liquidation."
Luis Hernandez — New York
Ruth L Hernandez, Newark Valley NY
Address: 52 Smullen Ave Newark Valley, NY 13811-3602
Concise Description of Bankruptcy Case 15-31708-5-mcr7: "In Newark Valley, NY, Ruth L Hernandez filed for Chapter 7 bankruptcy in 2015-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-18."
Ruth L Hernandez — New York
Jennifer Hoover, Newark Valley NY
Address: 946 Whig St Newark Valley, NY 13811
Concise Description of Bankruptcy Case 13-61619-6-dd7: "In Newark Valley, NY, Jennifer Hoover filed for Chapter 7 bankruptcy in 10.04.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-10."
Jennifer Hoover — New York
Scott J Houston, Newark Valley NY
Address: PO Box 553 Newark Valley, NY 13811
Brief Overview of Bankruptcy Case 09-32763-5-mcr: "In a Chapter 7 bankruptcy case, Scott J Houston from Newark Valley, NY, saw their proceedings start in 2009-10-01 and complete by January 4, 2010, involving asset liquidation."
Scott J Houston — New York
Karinne A Jimenez, Newark Valley NY
Address: 9042 State Route 38 Newark Valley, NY 13811
Bankruptcy Case 13-60328-6-dd Summary: "In a Chapter 7 bankruptcy case, Karinne A Jimenez from Newark Valley, NY, saw their proceedings start in 03.05.2013 and complete by 2013-06-11, involving asset liquidation."
Karinne A Jimenez — New York
Robert J Kaczynski, Newark Valley NY
Address: 250 Tiona Rd Newark Valley, NY 13811-3005
Brief Overview of Bankruptcy Case 14-61792-6-dd: "The bankruptcy filing by Robert J Kaczynski, undertaken in 11/05/2014 in Newark Valley, NY under Chapter 7, concluded with discharge in 2015-02-03 after liquidating assets."
Robert J Kaczynski — New York
Guy Karpensky, Newark Valley NY
Address: 3027 Bailey Hollow Rd Newark Valley, NY 13811-3931
Brief Overview of Bankruptcy Case 14-31843-5-mcr: "Guy Karpensky's bankruptcy, initiated in Dec 3, 2014 and concluded by March 3, 2015 in Newark Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guy Karpensky — New York
Denise L Kuhr, Newark Valley NY
Address: 186 Tiona Rd Newark Valley, NY 13811-3003
Concise Description of Bankruptcy Case 15-60398-6-dd7: "Denise L Kuhr's Chapter 7 bankruptcy, filed in Newark Valley, NY in 03.27.2015, led to asset liquidation, with the case closing in June 2015."
Denise L Kuhr — New York
Adam Kunze, Newark Valley NY
Address: 10217 State Route 38 Lot 37 Newark Valley, NY 13811
Bankruptcy Case 10-33254-5-mcr Overview: "Newark Valley, NY resident Adam Kunze's 2010-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/22/2011."
Adam Kunze — New York
Jr Richard J Kunze, Newark Valley NY
Address: 2718 W Creek Rd Lot 201 Newark Valley, NY 13811
Concise Description of Bankruptcy Case 11-32320-5-mcr7: "The bankruptcy record of Jr Richard J Kunze from Newark Valley, NY, shows a Chapter 7 case filed in 10/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-20."
Jr Richard J Kunze — New York
Arland D Layton, Newark Valley NY
Address: 2749 Sherry Lipe Rd Newark Valley, NY 13811-4820
Concise Description of Bankruptcy Case 15-30394-5-mcr7: "The case of Arland D Layton in Newark Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 03/24/2015 and discharged early 06/22/2015, focusing on asset liquidation to repay creditors."
Arland D Layton — New York
Jonathan E Lewis, Newark Valley NY
Address: 151 S Main St Newark Valley, NY 13811-5727
Concise Description of Bankruptcy Case 16-30032-5-mcr7: "Jonathan E Lewis's bankruptcy, initiated in 2016-01-14 and concluded by 2016-04-13 in Newark Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan E Lewis — New York
Janet L Lewis, Newark Valley NY
Address: 151 S Main St Newark Valley, NY 13811-5727
Bankruptcy Case 16-30032-5-mcr Summary: "Janet L Lewis's bankruptcy, initiated in 2016-01-14 and concluded by 2016-04-13 in Newark Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet L Lewis — New York
Heather Lott, Newark Valley NY
Address: 25 Elm St Newark Valley, NY 13811-2403
Brief Overview of Bankruptcy Case 15-30725-5-mcr: "In Newark Valley, NY, Heather Lott filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-13."
Heather Lott — New York
Kevin Lovejoy, Newark Valley NY
Address: 1651 Bailey Hollow Rd Newark Valley, NY 13811
Bankruptcy Case 09-33373-5-mcr Summary: "Kevin Lovejoy's bankruptcy, initiated in 12.14.2009 and concluded by 2010-03-22 in Newark Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Lovejoy — New York
Gregory A Maier, Newark Valley NY
Address: 26 Back West Creek Rd Newark Valley, NY 13811-1433
Brief Overview of Bankruptcy Case 14-30417-5-mcr: "In Newark Valley, NY, Gregory A Maier filed for Chapter 7 bankruptcy in Mar 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2014."
Gregory A Maier — New York
Craig Mcneil, Newark Valley NY
Address: 48 Maple Ave Newark Valley, NY 13811
Brief Overview of Bankruptcy Case 10-32916-5-mcr: "In Newark Valley, NY, Craig Mcneil filed for Chapter 7 bankruptcy in 2010-11-08. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2011."
Craig Mcneil — New York
Devin R Mele, Newark Valley NY
Address: 22 Maple Ave Newark Valley, NY 13811
Concise Description of Bankruptcy Case 13-30622-5-mcr7: "The bankruptcy filing by Devin R Mele, undertaken in 2013-04-09 in Newark Valley, NY under Chapter 7, concluded with discharge in 2013-07-10 after liquidating assets."
Devin R Mele — New York
Mary Pirger, Newark Valley NY
Address: 57 Elm St Newark Valley, NY 13811
Bankruptcy Case 11-30930-5-mcr Overview: "Newark Valley, NY resident Mary Pirger's 04/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2011."
Mary Pirger — New York
Lisa Marie Rutkowski, Newark Valley NY
Address: 368 Tiona Rd Newark Valley, NY 13811-3007
Snapshot of U.S. Bankruptcy Proceeding Case 15-60242-6-dd: "The case of Lisa Marie Rutkowski in Newark Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 02.27.2015 and discharged early May 2015, focusing on asset liquidation to repay creditors."
Lisa Marie Rutkowski — New York
Samuel Eric Rutkowski, Newark Valley NY
Address: 368 Tiona Rd Newark Valley, NY 13811-3007
Bankruptcy Case 15-60242-6-dd Summary: "The case of Samuel Eric Rutkowski in Newark Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 02/27/2015 and discharged early May 28, 2015, focusing on asset liquidation to repay creditors."
Samuel Eric Rutkowski — New York
Patricia Ann Schermerhorn, Newark Valley NY
Address: 20 Clinton St Newark Valley, NY 13811-5714
Bankruptcy Case 14-31954-5-mcr Summary: "The case of Patricia Ann Schermerhorn in Newark Valley, NY, demonstrates a Chapter 7 bankruptcy filed in December 2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Patricia Ann Schermerhorn — New York
Jackson L Secrest, Newark Valley NY
Address: 584 Ashley Rd Newark Valley, NY 13811
Brief Overview of Bankruptcy Case 12-60762-6-dd: "The case of Jackson L Secrest in Newark Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-04-25 and discharged early August 2012, focusing on asset liquidation to repay creditors."
Jackson L Secrest — New York
Sr Albert Slavick, Newark Valley NY
Address: 120 Tiona Rd Newark Valley, NY 13811
Bankruptcy Case 12-61362-6-dd Overview: "The bankruptcy record of Sr Albert Slavick from Newark Valley, NY, shows a Chapter 7 case filed in 07/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-16."
Sr Albert Slavick — New York
William J Sochor, Newark Valley NY
Address: 5625 Newark Valley Maine Rd Newark Valley, NY 13811
Brief Overview of Bankruptcy Case 13-30508-5-mcr: "The bankruptcy record of William J Sochor from Newark Valley, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-27."
William J Sochor — New York
John A Sokol, Newark Valley NY
Address: 4360 Newark Valley Maine Rd Newark Valley, NY 13811-4122
Bankruptcy Case 16-60632-6-dd Overview: "John A Sokol's bankruptcy, initiated in April 29, 2016 and concluded by 07.28.2016 in Newark Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Sokol — New York
Karen E Sokol, Newark Valley NY
Address: 4360 Newark Valley Maine Rd Newark Valley, NY 13811-4122
Bankruptcy Case 16-60632-6-dd Overview: "Karen E Sokol's Chapter 7 bankruptcy, filed in Newark Valley, NY in 2016-04-29, led to asset liquidation, with the case closing in July 2016."
Karen E Sokol — New York
Arlene Thomas, Newark Valley NY
Address: 1771 Newark Valley Maine Rd Newark Valley, NY 13811
Bankruptcy Case 09-33016-5-mcr Summary: "The case of Arlene Thomas in Newark Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-29 and discharged early February 4, 2010, focusing on asset liquidation to repay creditors."
Arlene Thomas — New York
Mark E Turner, Newark Valley NY
Address: 99 Tiona Rd Newark Valley, NY 13811
Bankruptcy Case 12-61329-6-dd Summary: "Newark Valley, NY resident Mark E Turner's 07.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2012."
Mark E Turner — New York
Christopher Varney, Newark Valley NY
Address: 58 Whig St Newark Valley, NY 13811
Concise Description of Bankruptcy Case 10-30597-5-mcr7: "The bankruptcy filing by Christopher Varney, undertaken in March 2010 in Newark Valley, NY under Chapter 7, concluded with discharge in 2010-06-28 after liquidating assets."
Christopher Varney — New York
Andreya L Vaughn, Newark Valley NY
Address: 20 Water St Newark Valley, NY 13811-7704
Bankruptcy Case 14-31608-5-mcr Summary: "The bankruptcy filing by Andreya L Vaughn, undertaken in 10.16.2014 in Newark Valley, NY under Chapter 7, concluded with discharge in 2015-01-14 after liquidating assets."
Andreya L Vaughn — New York
Austin Vaughn, Newark Valley NY
Address: 20 Water St Newark Valley, NY 13811-7704
Snapshot of U.S. Bankruptcy Proceeding Case 14-31608-5-mcr: "In Newark Valley, NY, Austin Vaughn filed for Chapter 7 bankruptcy in October 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2015."
Austin Vaughn — New York
Tamara Lynn Wahl, Newark Valley NY
Address: 5570 State Route 38 Newark Valley, NY 13811-4517
Snapshot of U.S. Bankruptcy Proceeding Case 15-31511-5-mcr: "The bankruptcy record of Tamara Lynn Wahl from Newark Valley, NY, shows a Chapter 7 case filed in 2015-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2016."
Tamara Lynn Wahl — New York
Explore Free Bankruptcy Records by State