personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newark, 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 Laurel Ahearn, New York

Address: 107 Siegrist St Newark, NY 14513

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20945-JCN: "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, 2-10-20945


ᐅ Marie C Alexander, New York

Address: 463 W Union St Newark, NY 14513

Concise Description of Bankruptcy Case 2-11-22354-JCN7: "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, 2-11-22354


ᐅ Cassaundra E Alexander, New York

Address: 151 Willow Ave Newark, NY 14513-1244

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20135-PRW: "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, 2-15-20135


ᐅ Melanie Kristen Bagshaw, New York

Address: 129 W Sherman Ave Newark, NY 14513-1143

Concise Description of Bankruptcy Case 2-16-20726-PRW7: "The case of Melanie Kristen Bagshaw in Newark, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Kristen Bagshaw — New York, 2-16-20726


ᐅ Thomas Richard Bagshaw, New York

Address: 129 W Sherman Ave Newark, NY 14513-1143

Bankruptcy Case 2-16-20726-PRW Summary: "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, 2-16-20726


ᐅ Richard James Baildon, New York

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, 2-16-20011


ᐅ Kevin T Bartron, New York

Address: 238 West Ave Newark, NY 14513

Bankruptcy Case 2-11-22359-JCN Summary: "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, 2-11-22359


ᐅ Lisa Anne Bedette, New York

Address: 1024 Woodhill Newark, NY 14513

Bankruptcy Case 2-11-21462-JCN Overview: "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, 2-11-21462


ᐅ Gloria Belcher, New York

Address: 108 Vienna Rd Lot 64 Newark, NY 14513

Brief Overview of Bankruptcy Case 2-10-22132-JCN: "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, 2-10-22132


ᐅ Louis Bellomo, New York

Address: 114 E Sherman Ave Newark, NY 14513-1122

Bankruptcy Case 2-08-21899-PRW Summary: "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, 2-08-21899


ᐅ Michael J Bement, New York

Address: 561 Marbletown Rd Newark, NY 14513-9401

Bankruptcy Case 2-14-20311-PRW Overview: "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, 2-14-20311


ᐅ Douglas J Boughton, New York

Address: 323 W Miller St Newark, NY 14513-1445

Concise Description of Bankruptcy Case 2-08-21021-PRW7: "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, 2-08-21021


ᐅ Todd Brinkman, New York

Address: 904 Driving Park Ave Newark, NY 14513

Brief Overview of Bankruptcy Case 2-10-22601-JCN: "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, 2-10-22601


ᐅ Gissela Bueso, New York

Address: 143 South Ave Newark, NY 14513-1938

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20578-PRW: "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, 2-15-20578


ᐅ Jr Saul Bueso, New York

Address: 825 Church St Newark, NY 14513

Bankruptcy Case 2-09-22916-JCN Summary: "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, 2-09-22916


ᐅ Marie Buono, New York

Address: PO Box 408 Newark, NY 14513-0408

Snapshot of U.S. Bankruptcy Proceeding 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, 2-15-20519


ᐅ Gary L Burgan, New York

Address: 364 Murray St Newark, NY 14513

Bankruptcy Case 2-12-21941-PRW Summary: "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, 2-12-21941


ᐅ Matthew J Burgess, New York

Address: 126 Burnham St Newark, NY 14513-1911

Bankruptcy Case 2-07-22318-PRW Summary: "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, 2-07-22318


ᐅ Michael C Camacho, New York

Address: 1493 Hydesville Rd Newark, NY 14513

Bankruptcy Case 2-11-21983-JCN Overview: "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, 2-11-21983


ᐅ Joanne Campbell, New York

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, 2-10-21533


ᐅ Jr Wilfred J Cartwright, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Wilfred J Cartwright — New York, 2-12-21130


ᐅ Leasah Caruso, New York

Address: 121 Grace Ave Apt 2 Newark, NY 14513

Bankruptcy Case 2-09-23178-JCN Overview: "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, 2-09-23178


ᐅ Brian Keith Chambers, New York

Address: 115 E Miller St Newark, NY 14513-1524

Snapshot of U.S. Bankruptcy Proceeding 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, 2-15-20985


ᐅ Jeffrey Eugene Chapman, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Eugene Chapman — New York, 2-13-21797


ᐅ Lisa M Coon, New York

Address: 314 Church St Newark, NY 14513-1804

Brief Overview of Bankruptcy Case 15-30149-5-mcr: "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, 15-30149-5


ᐅ Brent Cooney, New York

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, 2-10-22822


ᐅ Kelly Cornwell, New York

Address: 222 Grace Ave Newark, NY 14513

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22899-JCN: "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, 2-10-22899


ᐅ Christopher Cromwell, New York

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, 10-10113-1


ᐅ Robert K Crowder, New York

Address: 310 Washington St Apt C10 Newark, NY 14513-1757

Bankruptcy Case 2-14-21133-PRW Summary: "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, 2-14-21133


ᐅ Joshua Cruz, New York

Address: 2300 Ryder Rd Newark, NY 14513

Brief Overview of Bankruptcy 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, 2-10-20718


ᐅ Cheryl L Davis, New York

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, 2-12-20435


ᐅ Llewellyn J Davis, New York

Address: 53 Adams St Newark, NY 14513-1625

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20678-PRW: "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, 2-16-20678


ᐅ Terry L Davis, New York

Address: 53 Adams St Newark, NY 14513-1625

Brief Overview of Bankruptcy Case 2-16-20678-PRW: "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, 2-16-20678


ᐅ Elisabeth M Decker, New York

Address: 3026 Cambier Rd Newark, NY 14513-9706

Concise Description of Bankruptcy Case 2-15-21044-PRW7: "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, 2-15-21044


ᐅ Brandon S Decker, New York

Address: 619 Colton Ave Newark, NY 14513-1814

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21044-PRW: "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, 2-15-21044


ᐅ Robert Defisher, New York

Address: 311 E Myrtle Ave Newark, NY 14513

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22538-JCN: "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, 2-10-22538


ᐅ Richard G Dehoff, New York

Address: 725 Filkins Rd Apt B Newark, NY 14513-9712

Bankruptcy Case 2-11-20041-PRW Overview: "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, 2-11-20041


ᐅ Jay Anthony Dellaporta, New York

Address: 921 Plain St Newark, NY 14513

Bankruptcy Case 2-13-20976-PRW Overview: "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, 2-13-20976


ᐅ Jr Joseph James Deluca, New York

Address: 205 Peirson Ave Newark, NY 14513

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20660-PRW: "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, 2-12-20660


ᐅ Howard Derue, New York

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, 2-09-23183


ᐅ Ii Vernon L Downey, New York

Address: 5307 Bailey Rd Newark, NY 14513-8924

Concise Description of Bankruptcy Case 2-08-21957-PRW7: "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, 2-08-21957


ᐅ Sherry L Durgan, New York

Address: 411 Hoffman St Newark, NY 14513

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20535-JCN: "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, 2-11-20535


ᐅ Chris E Duval, New York

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, 2-2014-20423


ᐅ Paul A Duvall, New York

Address: 6583 Old Lyons Rd Newark, NY 14513

Concise Description of Bankruptcy Case 2-13-20986-PRW7: "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, 2-13-20986


ᐅ Donna Ehle, New York

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, 07-61746-6-dd


ᐅ Dennis J Evans, New York

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, 2-14-20248


ᐅ Joshua A Featherly, New York

Address: 4857 Tellier Rd Newark, NY 14513-9735

Bankruptcy Case 2-15-20413-PRW Summary: "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, 2-15-20413


ᐅ Shawn James Flanagan, New York

Address: 211 Moore St Newark, NY 14513-1328

Snapshot of U.S. Bankruptcy Proceeding Case 2-07-22823-PRW: "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, 2-07-22823


ᐅ Jr Cylvester Freeman, New York

Address: 305 1/2 Madison St Apt 3 Newark, NY 14513

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22722-JCN: "The case of Jr Cylvester Freeman in Newark, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Cylvester Freeman — New York, 2-09-22722


ᐅ Terri Gage, New York

Address: 1050 S Main St Apt 5 Newark, NY 14513

Bankruptcy Case 2-10-20016-JCN Summary: "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, 2-10-20016


ᐅ Holly J Gorall, New York

Address: 135 Wilson St Newark, NY 14513-1944

Bankruptcy Case 2-14-21193-PRW Summary: "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, 2-14-21193


ᐅ Sara E Green, New York

Address: 203 Prospect St Newark, NY 14513-1843

Brief Overview of Bankruptcy Case 2-2014-20389-PRW: "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, 2-2014-20389


ᐅ Benjamin W Green, New York

Address: 203 Prospect St Newark, NY 14513-1843

Bankruptcy Case 2-2014-20389-PRW Summary: "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, 2-2014-20389


ᐅ Donald G Hall, New York

Address: 5400 State Route 31 W Newark, NY 14513-9759

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20174-PRW: "The case of Donald G Hall in Newark, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald G Hall — New York, 2-15-20174


ᐅ Janet M Hall, New York

Address: 5400 State Route 31 W Newark, NY 14513-9759

Bankruptcy Case 2-15-20174-PRW Overview: "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, 2-15-20174


ᐅ Theresa Hasbrouck, New York

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, 2-10-21606


ᐅ Yahismar Hau, New York

Address: 208 Wilson St Newark, NY 14513-1947

Bankruptcy Case 2-15-20834-PRW Overview: "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, 2-15-20834


ᐅ David M Healy, New York

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, 2-15-20147


ᐅ Lisa A Healy, New York

Address: 326 East Ave Newark, NY 14513-1747

Concise Description of Bankruptcy Case 2-15-20147-PRW7: "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, 2-15-20147


ᐅ Debra E Henderson, New York

Address: 309 Church St Newark, NY 14513

Snapshot of U.S. Bankruptcy Proceeding 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, 2-12-20816


ᐅ James Lee Hermanet, New York

Address: 3095 State Route 88 N Newark, NY 14513

Concise Description of Bankruptcy Case 2-12-21689-PRW7: "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, 2-12-21689


ᐅ Troy A Horton, New York

Address: 916 Driving Park Ave Newark, NY 14513

Bankruptcy Case 2-11-20817-JCN Summary: "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, 2-11-20817


ᐅ Jr Thomas D Hosmer, New York

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, 2-13-20624


ᐅ Todd W Howard, New York

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, 2-08-23288


ᐅ Jennifer L Howard, New York

Address: 181 Lincoln Rd Newark, NY 14513-8913

Bankruptcy Case 2-08-23288-PRW Overview: "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, 2-08-23288


ᐅ Mark L Howard, New York

Address: 1743 Welcher Rd Newark, NY 14513

Snapshot of U.S. Bankruptcy Proceeding 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, 2-11-20505


ᐅ Marilyn L Imblum, New York

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, 2-09-22495


ᐅ Deborah S Jayne, New York

Address: 230 E Miller St Newark, NY 14513

Concise Description of Bankruptcy Case 2-12-20582-PRW7: "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, 2-12-20582


ᐅ Jamie L Jesmer, New York

Address: 409 E Miller St Newark, NY 14513

Brief Overview of Bankruptcy 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, 2-13-20703


ᐅ Carolyn R Johncox, New York

Address: 310 Washington St Apt 32 Newark, NY 14513-1761

Bankruptcy Case 2-14-21393-PRW Overview: "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, 2-14-21393


ᐅ Megan M Jordan, New York

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, 2-13-21185


ᐅ Ronald K Kimball, New York

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, 2-11-20860


ᐅ Brittany Lawson, New York

Address: 1026 Woodhill Newark, NY 14513-2041

Concise Description of Bankruptcy Case 1-15-10749-CLB7: "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, 1-15-10749


ᐅ Terry G Lewchanin, New York

Address: 128 W Sherman Ave Newark, NY 14513-1144

Concise Description of Bankruptcy Case 08-30463-5-mcr7: "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, 08-30463-5


ᐅ Shelley A Lucas, New York

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, 2-15-21175


ᐅ Marissa M Makuch, New York

Address: 113 Heath St Newark, NY 14513

Bankruptcy Case 2-13-20459-PRW Overview: "The case of Marissa M Makuch in Newark, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marissa M Makuch — New York, 2-13-20459


ᐅ Christina J Martin, New York

Address: 3723 State Route 88 N Newark, NY 14513-9226

Brief Overview of Bankruptcy Case 2-14-20110-PRW: "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, 2-14-20110


ᐅ Matthew Mccrossen, New York

Address: 4853 Fagner Rd Newark, NY 14513

Concise Description of Bankruptcy Case 2-10-21868-JCN7: "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, 2-10-21868


ᐅ Wendy A Mcdermott, New York

Address: 579 Filkins Rd Newark, NY 14513-9601

Brief Overview of Bankruptcy Case 2-15-21276-PRW: "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, 2-15-21276


ᐅ Michael B Mcdermott, New York

Address: 579 Filkins Rd Newark, NY 14513-9601

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21276-PRW: "The case of Michael B Mcdermott in Newark, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael B Mcdermott — New York, 2-15-21276


ᐅ Mitzi M Merrill, New York

Address: 2809 Cambier Rd Newark, NY 14513

Concise Description of Bankruptcy Case 2-11-21092-JCN7: "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, 2-11-21092


ᐅ Anne M Meyers, New York

Address: 1598 Welcher Rd Newark, NY 14513-9215

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21574-PRW: "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, 2-14-21574


ᐅ John Monaco, New York

Address: 304 Mason St Newark, NY 14513

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23198-JCN: "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, 2-09-23198


ᐅ Pamela Morse, New York

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, 2-10-20654


ᐅ Heather Murray, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Murray — New York, 2-10-22639


ᐅ Rachel Anne Muto, New York

Address: 343 Vienna St Newark, NY 14513

Brief Overview of Bankruptcy Case 2-11-20060-JCN: "The case of Rachel Anne Muto in Newark, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Anne Muto — New York, 2-11-20060


ᐅ Betty Jean Myers, New York

Address: 508 Vienna St Lot 8 Newark, NY 14513

Bankruptcy Case 2-11-21497-JCN Overview: "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, 2-11-21497


ᐅ Donald Nicoletta, New York

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, 2-09-23181


ᐅ Joshua P Nita, New York

Address: 2232 Welcher Rd Apt 1 Newark, NY 14513-9308

Brief Overview of Bankruptcy Case 2-16-20199-PRW: "The case of Joshua P Nita in Newark, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua P Nita — New York, 2-16-20199


ᐅ Donald Orlopp, New York

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, 2-10-20519


ᐅ Stewart Ovens, New York

Address: 1053 Woodhill Newark, NY 14513

Bankruptcy Case 2-09-23048-JCN Overview: "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, 2-09-23048


ᐅ Laverne A Peters, New York

Address: PO Box 618 Newark, NY 14513

Bankruptcy Case 2-13-20031-PRW Overview: "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, 2-13-20031


ᐅ Damon Lee Pinkard, New York

Address: 607 Peirson Ave Newark, NY 14513

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22209-JCN: "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, 2-11-22209


ᐅ Leona Plyter, New York

Address: 1493 Hydesville Rd Newark, NY 14513

Concise Description of Bankruptcy Case 2-10-20063-JCN7: "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, 2-10-20063


ᐅ Tabatha Lee Pullen, New York

Address: 1813 Welcher Rd Newark, NY 14513-9378

Concise Description of Bankruptcy Case 2-15-21397-PRW7: "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, 2-15-21397


ᐅ Manuel O Reyes, New York

Address: 216 Ford St Newark, NY 14513

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20329-JCN: "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, 2-11-20329


ᐅ Annette J Rice, New York

Address: 810 Driving Park Ave Newark, NY 14513-1006

Bankruptcy Case 2-10-21377-PRW Overview: "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, 2-10-21377


ᐅ Scott Durwood Smith, New York

Address: 2201 Welcher Rd Newark, NY 14513-9381

Concise Description of Bankruptcy Case 2-07-21531-PRW7: "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, 2-07-21531


ᐅ Matthew J Smith, New York

Address: 121 Burnham St Newark, NY 14513

Brief Overview of Bankruptcy Case 2-13-21087-PRW: "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, 2-13-21087


ᐅ Jr Lawrence Dennis Smith, New York

Address: 398 Vienna Rd Newark, NY 14513

Bankruptcy Case 2-12-20820-PRW Overview: "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, 2-12-20820