Website Logo

Newark Valley, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Newark Valley.

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

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