personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newport, 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 Jeffrey J Allen, New York

Address: 135 Summit Road Ext Newport, NY 13416

Bankruptcy Case 13-60087-6-dd Summary: "Jeffrey J Allen's Chapter 7 bankruptcy, filed in Newport, NY in January 24, 2013, led to asset liquidation, with the case closing in May 2, 2013."
Jeffrey J Allen — New York, 13-60087-6-dd


ᐅ Christopher J Allen, New York

Address: PO Box 501 Newport, NY 13416-0501

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60555-6-dd: "In a Chapter 7 bankruptcy case, Christopher J Allen from Newport, NY, saw their proceedings start in 2014-04-03 and complete by 2014-07-02, involving asset liquidation."
Christopher J Allen — New York, 2014-60555-6-dd


ᐅ Duane M Briggs, New York

Address: 1860 Castle Rd Newport, NY 13416-2404

Bankruptcy Case 16-60221-6-dd Overview: "The case of Duane M Briggs in Newport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Duane M Briggs — New York, 16-60221-6-dd


ᐅ Cara D Briggs, New York

Address: 1860 Castle Rd Newport, NY 13416-2404

Concise Description of Bankruptcy Case 16-60221-6-dd7: "Cara D Briggs's bankruptcy, initiated in 2016-02-23 and concluded by 05.23.2016 in Newport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cara D Briggs — New York, 16-60221-6-dd


ᐅ Jr Melvin Colony, New York

Address: PO Box 180 Newport, NY 13416

Brief Overview of Bankruptcy Case 10-62547-6-dd: "In Newport, NY, Jr Melvin Colony filed for Chapter 7 bankruptcy in 09/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2010."
Jr Melvin Colony — New York, 10-62547-6-dd


ᐅ J Thomas Eaton, New York

Address: 1022 Elm Tree Rd Newport, NY 13416

Concise Description of Bankruptcy Case 11-60247-6-dd7: "The bankruptcy filing by J Thomas Eaton, undertaken in 2011-02-17 in Newport, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
J Thomas Eaton — New York, 11-60247-6-dd


ᐅ John F Flanagan, New York

Address: 3105 North St Newport, NY 13416-3706

Concise Description of Bankruptcy Case 14-61371-6-dd7: "John F Flanagan's Chapter 7 bankruptcy, filed in Newport, NY in August 20, 2014, led to asset liquidation, with the case closing in 2014-11-18."
John F Flanagan — New York, 14-61371-6-dd


ᐅ Gabriella Flanagan, New York

Address: 3105 North St Newport, NY 13416-3706

Bankruptcy Case 14-61371-6-dd Overview: "In Newport, NY, Gabriella Flanagan filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-18."
Gabriella Flanagan — New York, 14-61371-6-dd


ᐅ Zachary Orin Flansburg, New York

Address: PO Box 405 Newport, NY 13416-0405

Brief Overview of Bankruptcy Case 14-61332-6-dd: "In a Chapter 7 bankruptcy case, Zachary Orin Flansburg from Newport, NY, saw his proceedings start in 08/12/2014 and complete by November 10, 2014, involving asset liquidation."
Zachary Orin Flansburg — New York, 14-61332-6-dd


ᐅ Donald W Gay, New York

Address: 2122 Castle Rd Newport, NY 13416-2410

Bankruptcy Case 15-60450-6-dd Overview: "The case of Donald W Gay in Newport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald W Gay — New York, 15-60450-6-dd


ᐅ Willem C Gout, New York

Address: PO Box 412 Newport, NY 13416

Snapshot of U.S. Bankruptcy Proceeding Case 13-61623-6-dd: "Willem C Gout's bankruptcy, initiated in 10.04.2013 and concluded by January 10, 2014 in Newport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willem C Gout — New York, 13-61623-6-dd


ᐅ Eugene Grower, New York

Address: 3056 Military Rd Newport, NY 13416

Brief Overview of Bankruptcy Case 10-63143-6-dd: "Eugene Grower's Chapter 7 bankruptcy, filed in Newport, NY in December 2010, led to asset liquidation, with the case closing in March 15, 2011."
Eugene Grower — New York, 10-63143-6-dd


ᐅ Brandie Guarno, New York

Address: PO Box 258 Newport, NY 13416

Brief Overview of Bankruptcy Case 10-63228-6-dd: "In Newport, NY, Brandie Guarno filed for Chapter 7 bankruptcy in 12.20.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2011."
Brandie Guarno — New York, 10-63228-6-dd


ᐅ Michael T Helmer, New York

Address: 193 Newport Gray Rd Newport, NY 13416

Snapshot of U.S. Bankruptcy Proceeding Case 12-60737-6-dd: "The bankruptcy filing by Michael T Helmer, undertaken in April 23, 2012 in Newport, NY under Chapter 7, concluded with discharge in 08/16/2012 after liquidating assets."
Michael T Helmer — New York, 12-60737-6-dd


ᐅ Michele A Henderson, New York

Address: 1687 Hard Scrabble Rd Newport, NY 13416

Bankruptcy Case 12-60323-6-dd Overview: "The bankruptcy filing by Michele A Henderson, undertaken in 2012-03-02 in Newport, NY under Chapter 7, concluded with discharge in 2012-06-25 after liquidating assets."
Michele A Henderson — New York, 12-60323-6-dd


ᐅ Jeffrey A Humphrey, New York

Address: 1310 Dairy Hill Rd Newport, NY 13416-2900

Bankruptcy Case 14-60089-6-dd Overview: "Newport, NY resident Jeffrey A Humphrey's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-28."
Jeffrey A Humphrey — New York, 14-60089-6-dd


ᐅ Joseph Richard Hunt, New York

Address: 602 Rose Valley Rd Newport, NY 13416

Concise Description of Bankruptcy Case 13-60692-6-dd7: "In Newport, NY, Joseph Richard Hunt filed for Chapter 7 bankruptcy in 04.22.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Joseph Richard Hunt — New York, 13-60692-6-dd


ᐅ Crystal Lynn Jones, New York

Address: 748 Summit Rd Newport, NY 13416-1824

Bankruptcy Case 15-60245-6-dd Summary: "The bankruptcy record of Crystal Lynn Jones from Newport, NY, shows a Chapter 7 case filed in Feb 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Crystal Lynn Jones — New York, 15-60245-6-dd


ᐅ Michael J Kimsky, New York

Address: 114 Harris Ave Newport, NY 13416-3713

Concise Description of Bankruptcy Case 07-60029-6-dd7: "01/08/2007 marked the beginning of Michael J Kimsky's Chapter 13 bankruptcy in Newport, NY, entailing a structured repayment schedule, completed by January 2013."
Michael J Kimsky — New York, 07-60029-6-dd


ᐅ Beth A Leviness, New York

Address: 403 Fishing Rock Rd Newport, NY 13416-1809

Bankruptcy Case 2014-60796-6-dd Overview: "Newport, NY resident Beth A Leviness's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2014."
Beth A Leviness — New York, 2014-60796-6-dd


ᐅ Jody Lynch, New York

Address: 3351 Military Rd Newport, NY 13416

Bankruptcy Case 10-62172-6-dd Overview: "The bankruptcy filing by Jody Lynch, undertaken in 08/10/2010 in Newport, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Jody Lynch — New York, 10-62172-6-dd


ᐅ Richard Maxwell, New York

Address: 221 Carey Rd Newport, NY 13416

Snapshot of U.S. Bankruptcy Proceeding Case 10-61592-6-dd: "Newport, NY resident Richard Maxwell's 06.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Richard Maxwell — New York, 10-61592-6-dd


ᐅ Kimberly Kathleen Mizener, New York

Address: PO Box 298 Newport, NY 13416-0298

Brief Overview of Bankruptcy Case 15-60809-6-dd: "In a Chapter 7 bankruptcy case, Kimberly Kathleen Mizener from Newport, NY, saw her proceedings start in 05.31.2015 and complete by 2015-08-29, involving asset liquidation."
Kimberly Kathleen Mizener — New York, 15-60809-6-dd


ᐅ Michael K Pryor, New York

Address: PO Box 6 Newport, NY 13416

Concise Description of Bankruptcy Case 11-60458-6-dd7: "The bankruptcy record of Michael K Pryor from Newport, NY, shows a Chapter 7 case filed in 03/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2011."
Michael K Pryor — New York, 11-60458-6-dd


ᐅ Paula Reed, New York

Address: 2298 Castle Rd Newport, NY 13416-2412

Concise Description of Bankruptcy Case 15-61541-6-dd7: "Newport, NY resident Paula Reed's October 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2016."
Paula Reed — New York, 15-61541-6-dd


ᐅ Jason Reed, New York

Address: 2298 Castle Rd Newport, NY 13416-2412

Brief Overview of Bankruptcy Case 15-61541-6-dd: "In Newport, NY, Jason Reed filed for Chapter 7 bankruptcy in Oct 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2016."
Jason Reed — New York, 15-61541-6-dd


ᐅ Tony J Scialdone, New York

Address: 5358 State Route 28 Newport, NY 13416-2102

Snapshot of U.S. Bankruptcy Proceeding Case 16-60408-6-dd: "In a Chapter 7 bankruptcy case, Tony J Scialdone from Newport, NY, saw their proceedings start in March 2016 and complete by Jun 26, 2016, involving asset liquidation."
Tony J Scialdone — New York, 16-60408-6-dd


ᐅ Ii Edward C Smith, New York

Address: 97 N Main St Newport, NY 13416

Brief Overview of Bankruptcy Case 13-61800-6-dd: "Newport, NY resident Ii Edward C Smith's Oct 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.06.2014."
Ii Edward C Smith — New York, 13-61800-6-dd


ᐅ Michael J Smith, New York

Address: 164 Gage Rd Newport, NY 13416-3310

Bankruptcy Case 14-61954-6-dd Overview: "The bankruptcy record of Michael J Smith from Newport, NY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Michael J Smith — New York, 14-61954-6-dd


ᐅ Brenda Snyder, New York

Address: 1050 Newport Gray Rd Newport, NY 13416

Concise Description of Bankruptcy Case 09-63002-6-dd7: "In Newport, NY, Brenda Snyder filed for Chapter 7 bankruptcy in October 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2010."
Brenda Snyder — New York, 09-63002-6-dd


ᐅ Doris M Waldruff, New York

Address: 164 Gage Rd Newport, NY 13416

Snapshot of U.S. Bankruptcy Proceeding Case 11-61512-6-dd: "Doris M Waldruff's bankruptcy, initiated in 07.13.2011 and concluded by October 2011 in Newport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris M Waldruff — New York, 11-61512-6-dd