personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newfield, 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 Michael David Austen, New York

Address: 159 Adams Rd Newfield, NY 14867

Bankruptcy Case 12-31485-5-mcr Summary: "The bankruptcy record of Michael David Austen from Newfield, NY, shows a Chapter 7 case filed in August 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-24."
Michael David Austen — New York, 12-31485-5


ᐅ Frank A Babcock, New York

Address: 64 Corrington Rd Newfield, NY 14867-9406

Concise Description of Bankruptcy Case 16-30070-5-mcr7: "The bankruptcy record of Frank A Babcock from Newfield, NY, shows a Chapter 7 case filed in Jan 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2016."
Frank A Babcock — New York, 16-30070-5


ᐅ Laurie Barnello, New York

Address: 686A Trumbulls Corners Rd Newfield, NY 14867

Bankruptcy Case 10-31779-5-mcr Summary: "In Newfield, NY, Laurie Barnello filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2010."
Laurie Barnello — New York, 10-31779-5


ᐅ Sr David Bell, New York

Address: 1 Benjamin Hill Hts Newfield, NY 14867

Bankruptcy Case 10-30353-5-mcr Summary: "The bankruptcy record of Sr David Bell from Newfield, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Sr David Bell — New York, 10-30353-5


ᐅ Lawrence E Billings, New York

Address: 132 Horton Rd Newfield, NY 14867-9493

Brief Overview of Bankruptcy Case 10-30053-5-mcr: "The bankruptcy record for Lawrence E Billings from Newfield, NY, under Chapter 13, filed in Jan 12, 2010, involved setting up a repayment plan, finalized by August 1, 2013."
Lawrence E Billings — New York, 10-30053-5


ᐅ Tracie B Blakeslee, New York

Address: 190 Millard Hill Rd Apt 1 Newfield, NY 14867-9279

Concise Description of Bankruptcy Case 15-31878-5-mcr7: "The bankruptcy filing by Tracie B Blakeslee, undertaken in 2015-12-23 in Newfield, NY under Chapter 7, concluded with discharge in 2016-03-22 after liquidating assets."
Tracie B Blakeslee — New York, 15-31878-5


ᐅ Jacob S Blanford, New York

Address: 174 Vankirk Rd Newfield, NY 14867

Concise Description of Bankruptcy Case 13-31171-5-mcr7: "In Newfield, NY, Jacob S Blanford filed for Chapter 7 bankruptcy in 06/28/2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2013."
Jacob S Blanford — New York, 13-31171-5


ᐅ Audrey L Brown, New York

Address: 5 Rockwell Rd Newfield, NY 14867

Concise Description of Bankruptcy Case 12-31937-5-mcr7: "Audrey L Brown's bankruptcy, initiated in 2012-10-19 and concluded by January 25, 2013 in Newfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey L Brown — New York, 12-31937-5


ᐅ Chad E Bubble, New York

Address: 1161 Elmira Rd Apt 4 Newfield, NY 14867-9298

Snapshot of U.S. Bankruptcy Proceeding Case 14-31588-5-mcr: "In a Chapter 7 bankruptcy case, Chad E Bubble from Newfield, NY, saw his proceedings start in 10/15/2014 and complete by January 13, 2015, involving asset liquidation."
Chad E Bubble — New York, 14-31588-5


ᐅ Lana Bushey, New York

Address: 164 Hidden Pines Dr Newfield, NY 14867

Bankruptcy Case 10-33004-5-mcr Overview: "The bankruptcy record of Lana Bushey from Newfield, NY, shows a Chapter 7 case filed in 2010-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2011."
Lana Bushey — New York, 10-33004-5


ᐅ Mary Carman, New York

Address: 114 Shultz Dr # 8 Newfield, NY 14867

Bankruptcy Case 10-32364-5-mcr Summary: "In a Chapter 7 bankruptcy case, Mary Carman from Newfield, NY, saw her proceedings start in September 1, 2010 and complete by 2010-12-01, involving asset liquidation."
Mary Carman — New York, 10-32364-5


ᐅ Charles J Cirulli, New York

Address: 414 North Way Newfield, NY 14867-9027

Bankruptcy Case 15-30025-5-mcr Summary: "The case of Charles J Cirulli in Newfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles J Cirulli — New York, 15-30025-5


ᐅ Li Kenneth C Colburn, New York

Address: 11 Meadowbrook Ln Newfield, NY 14867

Concise Description of Bankruptcy Case 11-31971-5-mcr7: "The case of Li Kenneth C Colburn in Newfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Li Kenneth C Colburn — New York, 11-31971-5


ᐅ Lois Collins, New York

Address: 515 Vankirk Rd Newfield, NY 14867

Snapshot of U.S. Bankruptcy Proceeding Case 10-32290-5-mcr: "Newfield, NY resident Lois Collins's August 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-20."
Lois Collins — New York, 10-32290-5


ᐅ Lois Ann Compton, New York

Address: 210 Protts Hill Rd Newfield, NY 14867

Bankruptcy Case 09-32780-5-mcr Summary: "The case of Lois Ann Compton in Newfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lois Ann Compton — New York, 09-32780-5


ᐅ Robert Brian Cook, New York

Address: 289 Smith Rd Newfield, NY 14867-9610

Bankruptcy Case 2014-31158-5-mcr Overview: "In Newfield, NY, Robert Brian Cook filed for Chapter 7 bankruptcy in 07.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-19."
Robert Brian Cook — New York, 2014-31158-5


ᐅ Robert E Cook, New York

Address: 201 Vankirk Rd Newfield, NY 14867-8914

Snapshot of U.S. Bankruptcy Proceeding Case 14-30345-5-mcr: "Robert E Cook's bankruptcy, initiated in March 10, 2014 and concluded by 06/08/2014 in Newfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Cook — New York, 14-30345-5


ᐅ Terence Lee Covert, New York

Address: 518 Ward Blvd W Newfield, NY 14867-9320

Concise Description of Bankruptcy Case 14-30882-5-mcr7: "The case of Terence Lee Covert in Newfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terence Lee Covert — New York, 14-30882-5


ᐅ Joseph Dawson, New York

Address: 738 Black Oak Rd Newfield, NY 14867

Bankruptcy Case 09-33428-5-mcr Overview: "The bankruptcy record of Joseph Dawson from Newfield, NY, shows a Chapter 7 case filed in Dec 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2010."
Joseph Dawson — New York, 09-33428-5


ᐅ Mary J Drake, New York

Address: 74 Rockwell Rd Newfield, NY 14867

Concise Description of Bankruptcy Case 11-31073-5-mcr7: "The case of Mary J Drake in Newfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary J Drake — New York, 11-31073-5


ᐅ Valerie Meredith Drake, New York

Address: PO Box 63 Newfield, NY 14867

Bankruptcy Case 13-31833-5-mcr Overview: "The bankruptcy record of Valerie Meredith Drake from Newfield, NY, shows a Chapter 7 case filed in 2013-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2014."
Valerie Meredith Drake — New York, 13-31833-5


ᐅ Tonia Ebel, New York

Address: 45 Beech Hill Rd Newfield, NY 14867

Brief Overview of Bankruptcy Case 10-31454-5-mcr: "Tonia Ebel's Chapter 7 bankruptcy, filed in Newfield, NY in 05/27/2010, led to asset liquidation, with the case closing in September 2010."
Tonia Ebel — New York, 10-31454-5


ᐅ Richard C Fields, New York

Address: 311 Midway Newfield, NY 14867

Snapshot of U.S. Bankruptcy Proceeding Case 09-32708-5-mcr: "In Newfield, NY, Richard C Fields filed for Chapter 7 bankruptcy in Sep 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2010."
Richard C Fields — New York, 09-32708-5


ᐅ Cecelia Fleet, New York

Address: 67 Seely Hill Rd Newfield, NY 14867

Snapshot of U.S. Bankruptcy Proceeding Case 11-31075-5-mcr: "In a Chapter 7 bankruptcy case, Cecelia Fleet from Newfield, NY, saw her proceedings start in 2011-05-06 and complete by Aug 3, 2011, involving asset liquidation."
Cecelia Fleet — New York, 11-31075-5


ᐅ Walter Robert Gay, New York

Address: 22 Pine Cir Newfield, NY 14867

Bankruptcy Case 11-31842-5-mcr Overview: "The case of Walter Robert Gay in Newfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter Robert Gay — New York, 11-31842-5


ᐅ Michael Ray Goode, New York

Address: 192 Main St Newfield, NY 14867

Snapshot of U.S. Bankruptcy Proceeding Case 11-30210-5-mcr: "Michael Ray Goode's Chapter 7 bankruptcy, filed in Newfield, NY in Feb 15, 2011, led to asset liquidation, with the case closing in 2011-05-10."
Michael Ray Goode — New York, 11-30210-5


ᐅ Lieselotte Henderson, New York

Address: 116 Hidden Pines Dr Newfield, NY 14867

Snapshot of U.S. Bankruptcy Proceeding Case 10-32801-5-mcr: "The case of Lieselotte Henderson in Newfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lieselotte Henderson — New York, 10-32801-5


ᐅ Brenda J Hoose, New York

Address: 375 Poole Cir Newfield, NY 14867

Brief Overview of Bankruptcy Case 11-31237-5-mcr: "The bankruptcy filing by Brenda J Hoose, undertaken in 05.26.2011 in Newfield, NY under Chapter 7, concluded with discharge in Aug 17, 2011 after liquidating assets."
Brenda J Hoose — New York, 11-31237-5


ᐅ April Ellen Hunter, New York

Address: 36 Brown Rd Newfield, NY 14867

Bankruptcy Case 13-31484-5-mcr Summary: "The case of April Ellen Hunter in Newfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Ellen Hunter — New York, 13-31484-5


ᐅ Nancy J Kerwin, New York

Address: 47 Ruuspakka Rd Newfield, NY 14867-9761

Snapshot of U.S. Bankruptcy Proceeding Case 14-31729-5-mcr: "The bankruptcy filing by Nancy J Kerwin, undertaken in 11.05.2014 in Newfield, NY under Chapter 7, concluded with discharge in 2015-02-03 after liquidating assets."
Nancy J Kerwin — New York, 14-31729-5


ᐅ Shawna Marie Landon, New York

Address: 415 Holiday Ln Newfield, NY 14867-9016

Brief Overview of Bankruptcy Case 14-30961-5-mcr: "The bankruptcy filing by Shawna Marie Landon, undertaken in 2014-06-11 in Newfield, NY under Chapter 7, concluded with discharge in 2014-09-09 after liquidating assets."
Shawna Marie Landon — New York, 14-30961-5


ᐅ Jr Frederick Thomas Lazore, New York

Address: 212 Pine Way Newfield, NY 14867

Bankruptcy Case 13-31114-5-mcr Overview: "The case of Jr Frederick Thomas Lazore in Newfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Frederick Thomas Lazore — New York, 13-31114-5


ᐅ Jordan Tonya L Lower, New York

Address: 57 Corrington Rd Newfield, NY 14867-9406

Bankruptcy Case 15-30994-5-mcr Overview: "Jordan Tonya L Lower's bankruptcy, initiated in Jul 6, 2015 and concluded by Oct 4, 2015 in Newfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Tonya L Lower — New York, 15-30994-5


ᐅ Stephanie Macguire, New York

Address: 301 Vankirk Rd Newfield, NY 14867

Brief Overview of Bankruptcy Case 10-30909-5-mcr: "Newfield, NY resident Stephanie Macguire's 2010-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2010."
Stephanie Macguire — New York, 10-30909-5


ᐅ Dale R Marcy, New York

Address: 165 Depot Way Newfield, NY 14867-9520

Bankruptcy Case 14-31682-5-mcr Overview: "Dale R Marcy's Chapter 7 bankruptcy, filed in Newfield, NY in 2014-10-29, led to asset liquidation, with the case closing in January 27, 2015."
Dale R Marcy — New York, 14-31682-5


ᐅ Kathleen M Markowski, New York

Address: 360 Hines Rd Newfield, NY 14867-9277

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31079-5-mcr: "The case of Kathleen M Markowski in Newfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen M Markowski — New York, 2014-31079-5


ᐅ Christopher Masotti, New York

Address: 1398 Elmira Rd Newfield, NY 14867

Snapshot of U.S. Bankruptcy Proceeding Case 12-30476-5-mcr: "In Newfield, NY, Christopher Masotti filed for Chapter 7 bankruptcy in 03/19/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2012."
Christopher Masotti — New York, 12-30476-5


ᐅ Betty P Mcever, New York

Address: 1277 Elmira Rd Apt 1 Newfield, NY 14867

Concise Description of Bankruptcy Case 13-30409-5-mcr7: "The bankruptcy record of Betty P Mcever from Newfield, NY, shows a Chapter 7 case filed in 03/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-18."
Betty P Mcever — New York, 13-30409-5


ᐅ Michael P Mead, New York

Address: 511 Trumbulls Corners Rd Newfield, NY 14867

Bankruptcy Case 12-30726-5-mcr Summary: "The case of Michael P Mead in Newfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael P Mead — New York, 12-30726-5


ᐅ David Mikula, New York

Address: 65 Douglas Rd Newfield, NY 14867-9245

Bankruptcy Case 14-31882-5-mcr Overview: "Newfield, NY resident David Mikula's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
David Mikula — New York, 14-31882-5


ᐅ Brandon E Moffitt, New York

Address: 190 Millard Hill Rd Apt 1 Newfield, NY 14867-9279

Concise Description of Bankruptcy Case 15-31878-5-mcr7: "Brandon E Moffitt's Chapter 7 bankruptcy, filed in Newfield, NY in 2015-12-23, led to asset liquidation, with the case closing in 03/22/2016."
Brandon E Moffitt — New York, 15-31878-5


ᐅ Louis Bruce Morrell, New York

Address: 21 Morrell Rd Newfield, NY 14867-9436

Snapshot of U.S. Bankruptcy Proceeding Case 15-30775-5-mcr: "The case of Louis Bruce Morrell in Newfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Bruce Morrell — New York, 15-30775-5


ᐅ Mickie Lynn Morrell, New York

Address: 21 Morrell Rd Newfield, NY 14867-9436

Bankruptcy Case 15-30775-5-mcr Overview: "The case of Mickie Lynn Morrell in Newfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mickie Lynn Morrell — New York, 15-30775-5


ᐅ Lisa E Nembhard, New York

Address: 88 Blakeslee Hill Rd Apt 1 Newfield, NY 14867

Brief Overview of Bankruptcy Case 11-30448-5-mcr: "The bankruptcy record of Lisa E Nembhard from Newfield, NY, shows a Chapter 7 case filed in March 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2011."
Lisa E Nembhard — New York, 11-30448-5


ᐅ Sean Bradley Norman, New York

Address: 101 Crestview Ln Newfield, NY 14867-9208

Bankruptcy Case 16-30547-5-mcr Overview: "Newfield, NY resident Sean Bradley Norman's Apr 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Sean Bradley Norman — New York, 16-30547-5


ᐅ Gerald Lee Pallace, New York

Address: 137 Timothy Way Newfield, NY 14867

Snapshot of U.S. Bankruptcy Proceeding Case 09-32784-5-mcr: "Newfield, NY resident Gerald Lee Pallace's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Gerald Lee Pallace — New York, 09-32784-5


ᐅ Blake V Pierce, New York

Address: 6 Deer Run Rd Newfield, NY 14867-9488

Concise Description of Bankruptcy Case 2014-31219-5-mcr7: "Blake V Pierce's bankruptcy, initiated in 2014-07-31 and concluded by 10.29.2014 in Newfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blake V Pierce — New York, 2014-31219-5


ᐅ Betty M Rinchack, New York

Address: 52 Lampila Rd Newfield, NY 14867-9748

Bankruptcy Case 15-30917-5-mcr Overview: "The bankruptcy record of Betty M Rinchack from Newfield, NY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Betty M Rinchack — New York, 15-30917-5


ᐅ Karen Royce, New York

Address: 158 Hidden Pines Dr Newfield, NY 14867

Bankruptcy Case 10-32131-5-mcr Overview: "In a Chapter 7 bankruptcy case, Karen Royce from Newfield, NY, saw her proceedings start in August 9, 2010 and complete by December 2, 2010, involving asset liquidation."
Karen Royce — New York, 10-32131-5


ᐅ David Salce, New York

Address: PO Box 454 Newfield, NY 14867

Brief Overview of Bankruptcy Case 10-32146-5-mcr: "The bankruptcy filing by David Salce, undertaken in 2010-08-10 in Newfield, NY under Chapter 7, concluded with discharge in 12.03.2010 after liquidating assets."
David Salce — New York, 10-32146-5


ᐅ Linda Schadle, New York

Address: 279 Valley Manor Dr Newfield, NY 14867

Brief Overview of Bankruptcy Case 10-32525-5-mcr: "In Newfield, NY, Linda Schadle filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Linda Schadle — New York, 10-32525-5


ᐅ Lisa Marie Severtson, New York

Address: 133 Shaffer Rd Newfield, NY 14867-9704

Brief Overview of Bankruptcy Case 15-31690-5-mcr: "In Newfield, NY, Lisa Marie Severtson filed for Chapter 7 bankruptcy in 11/18/2015. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2016."
Lisa Marie Severtson — New York, 15-31690-5


ᐅ Sr Brian Scott Shaffer, New York

Address: 3076 Elmira Rd Newfield, NY 14867-9432

Bankruptcy Case 07-31776-5-mcr Summary: "Sr Brian Scott Shaffer's Chapter 13 bankruptcy in Newfield, NY started in 2007-07-06. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2013."
Sr Brian Scott Shaffer — New York, 07-31776-5


ᐅ Laurie E Shaver, New York

Address: 147 Connecticut Hill Rd Newfield, NY 14867

Bankruptcy Case 12-31936-5-mcr Summary: "In a Chapter 7 bankruptcy case, Laurie E Shaver from Newfield, NY, saw her proceedings start in 2012-10-19 and complete by January 2013, involving asset liquidation."
Laurie E Shaver — New York, 12-31936-5


ᐅ Cathy Shultz, New York

Address: 19 Tiger Dr Newfield, NY 14867-9304

Bankruptcy Case 16-30576-5-mcr Overview: "In a Chapter 7 bankruptcy case, Cathy Shultz from Newfield, NY, saw her proceedings start in 04/19/2016 and complete by July 2016, involving asset liquidation."
Cathy Shultz — New York, 16-30576-5


ᐅ Greg Robert Streblow, New York

Address: 160 Taggart Rd Newfield, NY 14867

Snapshot of U.S. Bankruptcy Proceeding Case 13-31659-5-mcr: "Greg Robert Streblow's Chapter 7 bankruptcy, filed in Newfield, NY in 09/20/2013, led to asset liquidation, with the case closing in December 27, 2013."
Greg Robert Streblow — New York, 13-31659-5


ᐅ Sharon A Townsend, New York

Address: 154 Depot Way Newfield, NY 14867

Snapshot of U.S. Bankruptcy Proceeding Case 12-30060-5-mcr: "Sharon A Townsend's Chapter 7 bankruptcy, filed in Newfield, NY in 2012-01-18, led to asset liquidation, with the case closing in May 12, 2012."
Sharon A Townsend — New York, 12-30060-5


ᐅ Dennis P Winge, New York

Address: 2 Douglas Rd Newfield, NY 14867-9245

Bankruptcy Case 2-15-20673-PRW Overview: "Dennis P Winge's bankruptcy, initiated in 2015-06-11 and concluded by 2015-09-09 in Newfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis P Winge — New York, 2-15-20673


ᐅ Dawn Elaine Wood, New York

Address: 407 Depot Way Newfield, NY 14867

Brief Overview of Bankruptcy Case 12-30806-5-mcr: "Dawn Elaine Wood's bankruptcy, initiated in April 25, 2012 and concluded by 08.18.2012 in Newfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Elaine Wood — New York, 12-30806-5