Website Logo

Garnerville, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Garnerville.

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

Gissell M Abreu, Garnerville NY

Address: 15 Hasbrouck Dr Apt G Garnerville, NY 10923-1616
Bankruptcy Case 15-22613-rdd Overview: "Gissell M Abreu's bankruptcy, initiated in Apr 30, 2015 and concluded by 07/29/2015 in Garnerville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gissell M Abreu — New York

Timothy Adams, Garnerville NY

Address: 12 Capt Shankey Dr Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 10-23816-rdd: "The bankruptcy filing by Timothy Adams, undertaken in 08.31.2010 in Garnerville, NY under Chapter 7, concluded with discharge in 12/21/2010 after liquidating assets."
Timothy Adams — New York

Juana Almonte, Garnerville NY

Address: 25 Norris St Garnerville, NY 10923-1205
Concise Description of Bankruptcy Case 16-22820-rdd7: "Juana Almonte's Chapter 7 bankruptcy, filed in Garnerville, NY in 06/17/2016, led to asset liquidation, with the case closing in September 2016."
Juana Almonte — New York

Redford Altidor, Garnerville NY

Address: 4 Hester Pl Garnerville, NY 10923
Brief Overview of Bankruptcy Case 13-22970-rdd: "The case of Redford Altidor in Garnerville, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-06-18 and discharged early 2013-09-22, focusing on asset liquidation to repay creditors."
Redford Altidor — New York

Carmine Annunziato, Garnerville NY

Address: 5 Kensington Cir Apt B Garnerville, NY 10923
Bankruptcy Case 13-23629-rdd Overview: "The bankruptcy filing by Carmine Annunziato, undertaken in September 2013 in Garnerville, NY under Chapter 7, concluded with discharge in 01.04.2014 after liquidating assets."
Carmine Annunziato — New York

James G Arvanitis, Garnerville NY

Address: 45 Oakley Blvd Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 13-23014-rdd: "James G Arvanitis's bankruptcy, initiated in Jun 26, 2013 and concluded by 09/18/2013 in Garnerville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James G Arvanitis — New York

Heather Barberis, Garnerville NY

Address: 8 Alice St Garnerville, NY 10923
Bankruptcy Case 12-22112-rdd Overview: "Garnerville, NY resident Heather Barberis's 2012-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2012."
Heather Barberis — New York

Francisco Barroso, Garnerville NY

Address: 4 Bronico Dr Garnerville, NY 10923-1305
Snapshot of U.S. Bankruptcy Proceeding Case 16-22670-rdd: "Francisco Barroso's Chapter 7 bankruptcy, filed in Garnerville, NY in 05.17.2016, led to asset liquidation, with the case closing in Aug 15, 2016."
Francisco Barroso — New York

Luis M Batista, Garnerville NY

Address: 12 Hasbrouck Rd Apt H Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 12-24121-rdd: "Luis M Batista's bankruptcy, initiated in 2012-12-18 and concluded by March 24, 2013 in Garnerville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis M Batista — New York

Yvonne S Beamon, Garnerville NY

Address: 53 Wall St Garnerville, NY 10923-1510
Snapshot of U.S. Bankruptcy Proceeding Case 2014-22701-rdd: "The bankruptcy filing by Yvonne S Beamon, undertaken in May 20, 2014 in Garnerville, NY under Chapter 7, concluded with discharge in August 18, 2014 after liquidating assets."
Yvonne S Beamon — New York

Christine Bellavia, Garnerville NY

Address: 2 Lynch Ct Garnerville, NY 10923-1347
Bankruptcy Case 15-22690-rdd Overview: "In a Chapter 7 bankruptcy case, Christine Bellavia from Garnerville, NY, saw her proceedings start in 05.15.2015 and complete by August 13, 2015, involving asset liquidation."
Christine Bellavia — New York

Norma Belliot, Garnerville NY

Address: 4 Ashwood Ln Garnerville, NY 10923
Bankruptcy Case 13-22957-rdd Summary: "The case of Norma Belliot in Garnerville, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-06-14 and discharged early September 18, 2013, focusing on asset liquidation to repay creditors."
Norma Belliot — New York

Carlos Betancur, Garnerville NY

Address: 34 High St Garnerville, NY 10923
Brief Overview of Bankruptcy Case 10-24436-rdd: "The case of Carlos Betancur in Garnerville, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 23, 2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Carlos Betancur — New York

Peter M Bevilacqua, Garnerville NY

Address: 34 N Central Hwy Garnerville, NY 10923-1239
Brief Overview of Bankruptcy Case 16-22324-rdd: "The bankruptcy record of Peter M Bevilacqua from Garnerville, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Peter M Bevilacqua — New York

Laurie A Blase, Garnerville NY

Address: 20 Ossman Ct Garnerville, NY 10923-1538
Brief Overview of Bankruptcy Case 14-22318-rdd: "Laurie A Blase's Chapter 7 bankruptcy, filed in Garnerville, NY in 2014-03-13, led to asset liquidation, with the case closing in June 11, 2014."
Laurie A Blase — New York

Edgardo Bonilla, Garnerville NY

Address: 1 Woodridge Dr Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 13-23815-rdd: "Edgardo Bonilla's bankruptcy, initiated in October 31, 2013 and concluded by Feb 4, 2014 in Garnerville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgardo Bonilla — New York

Jean Nixon Bourguignon, Garnerville NY

Address: 28 Forest Dr Apt F Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 13-22022-rdd: "Garnerville, NY resident Jean Nixon Bourguignon's 01/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2013."
Jean Nixon Bourguignon — New York

Robinann Brooks, Garnerville NY

Address: 8 Forest Dr Apt J Garnerville, NY 10923
Concise Description of Bankruptcy Case 11-22187-rdd7: "The case of Robinann Brooks in Garnerville, NY, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early 2011-05-16, focusing on asset liquidation to repay creditors."
Robinann Brooks — New York

Tyrone Michael Brown, Garnerville NY

Address: 16 Capt Shankey Dr Garnerville, NY 10923-1323
Bankruptcy Case 2014-23264-rdd Overview: "Garnerville, NY resident Tyrone Michael Brown's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2014."
Tyrone Michael Brown — New York

Lincoln Cabrera, Garnerville NY

Address: 3 Havervale Ln Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 10-24392-rdd: "In a Chapter 7 bankruptcy case, Lincoln Cabrera from Garnerville, NY, saw his proceedings start in Nov 18, 2010 and complete by 2011-03-10, involving asset liquidation."
Lincoln Cabrera — New York

Anthony V Caccioppoli, Garnerville NY

Address: 1 Jones Dr Garnerville, NY 10923
Brief Overview of Bankruptcy Case 12-22714-rdd: "The case of Anthony V Caccioppoli in Garnerville, NY, demonstrates a Chapter 7 bankruptcy filed in 04/13/2012 and discharged early August 2012, focusing on asset liquidation to repay creditors."
Anthony V Caccioppoli — New York

Pierre Jerome Cajuste, Garnerville NY

Address: 20 Forest Dr Apt D Garnerville, NY 10923-2145
Bankruptcy Case 15-23301-rdd Summary: "Garnerville, NY resident Pierre Jerome Cajuste's September 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2015."
Pierre Jerome Cajuste — New York

Harriet E Carter, Garnerville NY

Address: 8 Kensington Cir Garnerville, NY 10923
Concise Description of Bankruptcy Case 11-23438-rdd7: "Harriet E Carter's Chapter 7 bankruptcy, filed in Garnerville, NY in 2011-07-22, led to asset liquidation, with the case closing in 2011-11-11."
Harriet E Carter — New York

Lucretia Mercedes Castillo, Garnerville NY

Address: 28 Forest Dr Apt K Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 13-22067-rdd: "The case of Lucretia Mercedes Castillo in Garnerville, NY, demonstrates a Chapter 7 bankruptcy filed in January 18, 2013 and discharged early April 24, 2013, focusing on asset liquidation to repay creditors."
Lucretia Mercedes Castillo — New York

Francisco Ceballos, Garnerville NY

Address: 188 Ramapo Rd Apt D Garnerville, NY 10923
Bankruptcy Case 09-24198-rdd Overview: "Francisco Ceballos's Chapter 7 bankruptcy, filed in Garnerville, NY in 2009-11-24, led to asset liquidation, with the case closing in February 28, 2010."
Francisco Ceballos — New York

Virginia Cedeno, Garnerville NY

Address: 108 W Railroad Ave Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 09-24116-rdd: "Virginia Cedeno's Chapter 7 bankruptcy, filed in Garnerville, NY in 11/11/2009, led to asset liquidation, with the case closing in February 15, 2010."
Virginia Cedeno — New York

Dennis Crane, Garnerville NY

Address: 5 Heck Rd Garnerville, NY 10923
Brief Overview of Bankruptcy Case 09-24028-rdd: "Garnerville, NY resident Dennis Crane's 10/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2010."
Dennis Crane — New York

Lori Ann Curley, Garnerville NY

Address: 31 Oakley Blvd Garnerville, NY 10923
Concise Description of Bankruptcy Case 11-22499-rdd7: "The bankruptcy filing by Lori Ann Curley, undertaken in Mar 18, 2011 in Garnerville, NY under Chapter 7, concluded with discharge in Jul 8, 2011 after liquidating assets."
Lori Ann Curley — New York

Bonnie M Dacosta, Garnerville NY

Address: 25 Muntz Ln Garnerville, NY 10923-1651
Concise Description of Bankruptcy Case 14-23310-rdd7: "Bonnie M Dacosta's bankruptcy, initiated in September 11, 2014 and concluded by Dec 10, 2014 in Garnerville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie M Dacosta — New York

Eric Dacosta, Garnerville NY

Address: 25 Muntz Ln Garnerville, NY 10923-1651
Bankruptcy Case 2014-23310-rdd Summary: "Eric Dacosta's Chapter 7 bankruptcy, filed in Garnerville, NY in Sep 11, 2014, led to asset liquidation, with the case closing in December 10, 2014."
Eric Dacosta — New York

Mohsen Davodian, Garnerville NY

Address: 26 Oakley Blvd Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 12-22880-rdd: "The bankruptcy filing by Mohsen Davodian, undertaken in May 5, 2012 in Garnerville, NY under Chapter 7, concluded with discharge in August 25, 2012 after liquidating assets."
Mohsen Davodian — New York

Denise Deleon, Garnerville NY

Address: 16 Kensington Cir Apt H Garnerville, NY 10923
Brief Overview of Bankruptcy Case 09-24437-rdd: "The case of Denise Deleon in Garnerville, NY, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early 2010-04-05, focusing on asset liquidation to repay creditors."
Denise Deleon — New York

Michael V Denoia, Garnerville NY

Address: 79 Capt Shankey Dr Garnerville, NY 10923
Bankruptcy Case 12-23388-rdd Overview: "Michael V Denoia's Chapter 7 bankruptcy, filed in Garnerville, NY in 07.31.2012, led to asset liquidation, with the case closing in 11/20/2012."
Michael V Denoia — New York

Narciso Diaz, Garnerville NY

Address: 18 Seminara Cir Garnerville, NY 10923-1736
Bankruptcy Case 14-23803-rdd Summary: "Garnerville, NY resident Narciso Diaz's 12.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 31, 2015."
Narciso Diaz — New York

Aracelis Diaz, Garnerville NY

Address: 18 Seminara Cir Garnerville, NY 10923-1736
Brief Overview of Bankruptcy Case 14-23803-rdd: "The bankruptcy record of Aracelis Diaz from Garnerville, NY, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2015."
Aracelis Diaz — New York

Lucille Dicandio, Garnerville NY

Address: 19 Tulip Tree Dr Garnerville, NY 10923-1715
Bankruptcy Case 14-22116-rdd Overview: "In Garnerville, NY, Lucille Dicandio filed for Chapter 7 bankruptcy in 2014-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-30."
Lucille Dicandio — New York

Jeffrey M Dipilato, Garnerville NY

Address: PO Box 32 Garnerville, NY 10923-0032
Brief Overview of Bankruptcy Case 14-23627-rdd: "In Garnerville, NY, Jeffrey M Dipilato filed for Chapter 7 bankruptcy in 2014-11-21. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2015."
Jeffrey M Dipilato — New York

Alejandro J Dominguez, Garnerville NY

Address: 8 Turner Dr Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 13-24049-rdd: "Alejandro J Dominguez's Chapter 7 bankruptcy, filed in Garnerville, NY in 2013-12-18, led to asset liquidation, with the case closing in 2014-03-24."
Alejandro J Dominguez — New York

Linda Donnelly, Garnerville NY

Address: 11 Tavarone St Garnerville, NY 10923-1724
Bankruptcy Case 14-22841-rdd Summary: "Garnerville, NY resident Linda Donnelly's 06.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-14."
Linda Donnelly — New York

Christopher Ely, Garnerville NY

Address: 24 Norris St Garnerville, NY 10923
Brief Overview of Bankruptcy Case 11-24238-rdd: "The bankruptcy record of Christopher Ely from Garnerville, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-15."
Christopher Ely — New York

Edwin Espana, Garnerville NY

Address: 40 Jones Dr Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 10-23851-rdd: "Edwin Espana's bankruptcy, initiated in 2010-09-06 and concluded by 12/27/2010 in Garnerville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Espana — New York

Amanda M Estevez, Garnerville NY

Address: 24 Rakentine Ln Garnerville, NY 10923
Brief Overview of Bankruptcy Case 11-22697-rdd: "Amanda M Estevez's bankruptcy, initiated in 04.13.2011 and concluded by August 3, 2011 in Garnerville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda M Estevez — New York

Altagracia Estrella, Garnerville NY

Address: 63 Church St Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 12-23247-rdd: "Altagracia Estrella's bankruptcy, initiated in Jul 3, 2012 and concluded by 10/23/2012 in Garnerville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Altagracia Estrella — New York

William K Fagan, Garnerville NY

Address: 3 Lewis Rd Garnerville, NY 10923
Bankruptcy Case 11-23665-rdd Summary: "The bankruptcy filing by William K Fagan, undertaken in 08/18/2011 in Garnerville, NY under Chapter 7, concluded with discharge in December 8, 2011 after liquidating assets."
William K Fagan — New York

Juan A Fernandez, Garnerville NY

Address: 61 Church St Garnerville, NY 10923
Bankruptcy Case 13-23233-rdd Overview: "Garnerville, NY resident Juan A Fernandez's 2013-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Juan A Fernandez — New York

Faustino Ferreyra, Garnerville NY

Address: 66 Bridge St Apt 2 Garnerville, NY 10923
Concise Description of Bankruptcy Case 10-23513-rdd7: "Garnerville, NY resident Faustino Ferreyra's 2010-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2010."
Faustino Ferreyra — New York

Anne B Flax, Garnerville NY

Address: 4 Oak Tree Ln Garnerville, NY 10923
Concise Description of Bankruptcy Case 12-23364-rdd7: "In Garnerville, NY, Anne B Flax filed for Chapter 7 bankruptcy in 07.27.2012. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2012."
Anne B Flax — New York

Stephen Fodor, Garnerville NY

Address: 5 Elm St Garnerville, NY 10923
Brief Overview of Bankruptcy Case 10-23822-rdd: "The bankruptcy filing by Stephen Fodor, undertaken in 2010-08-31 in Garnerville, NY under Chapter 7, concluded with discharge in 12.21.2010 after liquidating assets."
Stephen Fodor — New York

Carol T Frasca, Garnerville NY

Address: 9 Forest Dr Apt E Garnerville, NY 10923
Brief Overview of Bankruptcy Case 11-22260-rdd: "The case of Carol T Frasca in Garnerville, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 18, 2011 and discharged early 06/10/2011, focusing on asset liquidation to repay creditors."
Carol T Frasca — New York

Joseph Malicsi Friolo, Garnerville NY

Address: 7 Oak Tree Ln Garnerville, NY 10923
Concise Description of Bankruptcy Case 11-22674-rdd7: "The bankruptcy record of Joseph Malicsi Friolo from Garnerville, NY, shows a Chapter 7 case filed in 04.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Joseph Malicsi Friolo — New York

Olivia Gell, Garnerville NY

Address: 172 Ramapo Rd Apt E Garnerville, NY 10923
Bankruptcy Case 10-22741-rdd Summary: "In a Chapter 7 bankruptcy case, Olivia Gell from Garnerville, NY, saw her proceedings start in April 19, 2010 and complete by Jul 26, 2010, involving asset liquidation."
Olivia Gell — New York

Lourdes Genao, Garnerville NY

Address: 7 Centennial Dr Garnerville, NY 10923-1105
Bankruptcy Case 15-22743-rdd Summary: "Lourdes Genao's Chapter 7 bankruptcy, filed in Garnerville, NY in 05.27.2015, led to asset liquidation, with the case closing in 08.25.2015."
Lourdes Genao — New York

Alicia Genna, Garnerville NY

Address: 9 High St Garnerville, NY 10923
Concise Description of Bankruptcy Case 12-23452-rdd7: "Alicia Genna's Chapter 7 bankruptcy, filed in Garnerville, NY in Aug 10, 2012, led to asset liquidation, with the case closing in 2012-11-30."
Alicia Genna — New York

Edwin Gomez, Garnerville NY

Address: 12 High St Garnerville, NY 10923-1402
Brief Overview of Bankruptcy Case 15-22147-rdd: "In a Chapter 7 bankruptcy case, Edwin Gomez from Garnerville, NY, saw his proceedings start in Jan 30, 2015 and complete by 04.30.2015, involving asset liquidation."
Edwin Gomez — New York

Blas O Gonzalez, Garnerville NY

Address: 153 Ramapo Rd Apt 2 Garnerville, NY 10923-1535
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23031-rdd: "The bankruptcy filing by Blas O Gonzalez, undertaken in 2014-07-18 in Garnerville, NY under Chapter 7, concluded with discharge in 2014-10-16 after liquidating assets."
Blas O Gonzalez — New York

Ronald Gonzalez, Garnerville NY

Address: 1 Southpark Dr Garnerville, NY 10923
Concise Description of Bankruptcy Case 11-22217-rdd7: "Ronald Gonzalez's Chapter 7 bankruptcy, filed in Garnerville, NY in Feb 14, 2011, led to asset liquidation, with the case closing in June 2011."
Ronald Gonzalez — New York

Nancy Gregoriades, Garnerville NY

Address: 19 Muntz Ln Garnerville, NY 10923
Bankruptcy Case 13-23345-rdd Overview: "Garnerville, NY resident Nancy Gregoriades's August 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 16, 2013."
Nancy Gregoriades — New York

Clifford J Herring, Garnerville NY

Address: 35 Frederick St Garnerville, NY 10923
Concise Description of Bankruptcy Case 13-23420-rdd7: "Garnerville, NY resident Clifford J Herring's 08.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 30, 2013."
Clifford J Herring — New York

Sabrina Hilario, Garnerville NY

Address: 170 Ramapo Rd Garnerville, NY 10923
Concise Description of Bankruptcy Case 11-22220-rdd7: "The bankruptcy record of Sabrina Hilario from Garnerville, NY, shows a Chapter 7 case filed in 02.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2011."
Sabrina Hilario — New York

Tania Hollensworth, Garnerville NY

Address: 6 Kensington Cir Garnerville, NY 10923
Bankruptcy Case 11-22077-rdd Overview: "In a Chapter 7 bankruptcy case, Tania Hollensworth from Garnerville, NY, saw her proceedings start in 2011-01-21 and complete by 05.13.2011, involving asset liquidation."
Tania Hollensworth — New York

Bernard Francis Horan, Garnerville NY

Address: 17 Stanley Rd Garnerville, NY 10923
Bankruptcy Case 11-24171-rdd Summary: "The bankruptcy filing by Bernard Francis Horan, undertaken in 2011-11-01 in Garnerville, NY under Chapter 7, concluded with discharge in 02.21.2012 after liquidating assets."
Bernard Francis Horan — New York

Mary Ellen Howard, Garnerville NY

Address: 15 Hester Pl Garnerville, NY 10923-1222
Brief Overview of Bankruptcy Case 15-22359-rdd: "In a Chapter 7 bankruptcy case, Mary Ellen Howard from Garnerville, NY, saw her proceedings start in 03.19.2015 and complete by June 17, 2015, involving asset liquidation."
Mary Ellen Howard — New York

Fran M Howe, Garnerville NY

Address: 17 Eakman Dr Garnerville, NY 10923-1415
Bankruptcy Case 2014-22457-rdd Summary: "The case of Fran M Howe in Garnerville, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-08 and discharged early 07.07.2014, focusing on asset liquidation to repay creditors."
Fran M Howe — New York

Dina L Huertas, Garnerville NY

Address: 15 Norris St Garnerville, NY 10923
Brief Overview of Bankruptcy Case 13-22116-rdd: "Garnerville, NY resident Dina L Huertas's Jan 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-04."
Dina L Huertas — New York

Hector Huertas, Garnerville NY

Address: 15 Norris St Garnerville, NY 10923
Concise Description of Bankruptcy Case 10-24341-rdd7: "Garnerville, NY resident Hector Huertas's November 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2011."
Hector Huertas — New York

Alvin J Jaffe, Garnerville NY

Address: PO Box 111 Garnerville, NY 10923
Brief Overview of Bankruptcy Case 11-24320-rdd: "The bankruptcy record of Alvin J Jaffe from Garnerville, NY, shows a Chapter 7 case filed in 11.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.19.2012."
Alvin J Jaffe — New York

Selicia N Jones, Garnerville NY

Address: 5 Kensington Cir Apt D Garnerville, NY 10923
Brief Overview of Bankruptcy Case 13-23131-rdd: "Selicia N Jones's Chapter 7 bankruptcy, filed in Garnerville, NY in 07.08.2013, led to asset liquidation, with the case closing in 10/02/2013."
Selicia N Jones — New York

Fayyaz A Khan, Garnerville NY

Address: 14 Sherman Dr Garnerville, NY 10923
Concise Description of Bankruptcy Case 13-22541-rdd7: "In Garnerville, NY, Fayyaz A Khan filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-09."
Fayyaz A Khan — New York

Carol Kohn, Garnerville NY

Address: 15 Kensington Cir Apt F Garnerville, NY 10923
Brief Overview of Bankruptcy Case 11-22421-rdd: "Garnerville, NY resident Carol Kohn's Mar 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2011."
Carol Kohn — New York

Rissa Kornblith, Garnerville NY

Address: 21 Roman Acres Dr Garnerville, NY 10923
Concise Description of Bankruptcy Case 10-23929-rdd7: "Rissa Kornblith's bankruptcy, initiated in 09/17/2010 and concluded by January 7, 2011 in Garnerville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rissa Kornblith — New York

Richard Leguillow, Garnerville NY

Address: 27 Oak Tree Ln Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 10-24603-rdd: "Richard Leguillow's bankruptcy, initiated in December 2010 and concluded by 04.04.2011 in Garnerville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Leguillow — New York

Diana Leonardo, Garnerville NY

Address: 7 Centennial Dr Garnerville, NY 10923
Bankruptcy Case 13-24061-rdd Overview: "The case of Diana Leonardo in Garnerville, NY, demonstrates a Chapter 7 bankruptcy filed in December 19, 2013 and discharged early 2014-03-25, focusing on asset liquidation to repay creditors."
Diana Leonardo — New York

Cuong Li, Garnerville NY

Address: 57 Larkin Ln Garnerville, NY 10923
Brief Overview of Bankruptcy Case 11-22420-rdd: "In Garnerville, NY, Cuong Li filed for Chapter 7 bankruptcy in March 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Cuong Li — New York

Ingris J Liz, Garnerville NY

Address: 8 Eakman Dr Garnerville, NY 10923
Concise Description of Bankruptcy Case 13-22132-rdd7: "The case of Ingris J Liz in Garnerville, NY, demonstrates a Chapter 7 bankruptcy filed in January 31, 2013 and discharged early 05.07.2013, focusing on asset liquidation to repay creditors."
Ingris J Liz — New York

Willy Lopez, Garnerville NY

Address: 6 Bubenko Ln Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 12-22722-rdd: "Garnerville, NY resident Willy Lopez's 04/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-03."
Willy Lopez — New York

Yolanda Lopez, Garnerville NY

Address: 5 Forest Dr Apt E Garnerville, NY 10923-2135
Snapshot of U.S. Bankruptcy Proceeding Case 14-22119-rdd: "The case of Yolanda Lopez in Garnerville, NY, demonstrates a Chapter 7 bankruptcy filed in 01/30/2014 and discharged early 04/30/2014, focusing on asset liquidation to repay creditors."
Yolanda Lopez — New York

Maria D Lopez, Garnerville NY

Address: 176 Ramapo Rd Apt E Garnerville, NY 10923
Brief Overview of Bankruptcy Case 11-22098-rdd: "Maria D Lopez's Chapter 7 bankruptcy, filed in Garnerville, NY in Jan 28, 2011, led to asset liquidation, with the case closing in May 20, 2011."
Maria D Lopez — New York

Stacy G Maher, Garnerville NY

Address: 12 Hasbrouck Dr Apt D Garnerville, NY 10923-1645
Brief Overview of Bankruptcy Case 2014-23054-rdd: "In Garnerville, NY, Stacy G Maher filed for Chapter 7 bankruptcy in 2014-07-25. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2014."
Stacy G Maher — New York

Alexis Maisonette, Garnerville NY

Address: 8 Bloom St Garnerville, NY 10923
Concise Description of Bankruptcy Case 10-22723-rdd7: "Alexis Maisonette's bankruptcy, initiated in April 14, 2010 and concluded by 2010-08-04 in Garnerville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexis Maisonette — New York

Vanessa N Mancuso, Garnerville NY

Address: 44 Capt Shankey Dr Garnerville, NY 10923
Bankruptcy Case 11-23638-rdd Overview: "Vanessa N Mancuso's bankruptcy, initiated in August 2011 and concluded by December 2, 2011 in Garnerville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa N Mancuso — New York

Tennessee Marcelo, Garnerville NY

Address: 16 Kensington Cir Apt E Garnerville, NY 10923
Bankruptcy Case 09-24186-rdd Overview: "The bankruptcy record of Tennessee Marcelo from Garnerville, NY, shows a Chapter 7 case filed in 11/20/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2010."
Tennessee Marcelo — New York

Norisa Martinez, Garnerville NY

Address: 2 Andrews Dr Garnerville, NY 10923
Bankruptcy Case 11-22528-rdd Summary: "Norisa Martinez's Chapter 7 bankruptcy, filed in Garnerville, NY in 2011-03-25, led to asset liquidation, with the case closing in 2011-07-15."
Norisa Martinez — New York

Sheila Theresa Mccartin, Garnerville NY

Address: 13 Alice St Garnerville, NY 10923
Bankruptcy Case 12-23299-rdd Overview: "Sheila Theresa Mccartin's Chapter 7 bankruptcy, filed in Garnerville, NY in July 16, 2012, led to asset liquidation, with the case closing in 11.05.2012."
Sheila Theresa Mccartin — New York

Ira S Mcsweeney, Garnerville NY

Address: 15 Mountain View Ln Garnerville, NY 10923
Brief Overview of Bankruptcy Case 11-23845-rdd: "Ira S Mcsweeney's Chapter 7 bankruptcy, filed in Garnerville, NY in September 19, 2011, led to asset liquidation, with the case closing in 01/09/2012."
Ira S Mcsweeney — New York

Michael A Meade, Garnerville NY

Address: 1 Sherman Dr Garnerville, NY 10923
Bankruptcy Case 11-22321-rdd Summary: "In Garnerville, NY, Michael A Meade filed for Chapter 7 bankruptcy in 02/27/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Michael A Meade — New York

Elizabeth Medina, Garnerville NY

Address: 71 Capt Shankey Dr Garnerville, NY 10923
Bankruptcy Case 12-23830-rdd Overview: "In Garnerville, NY, Elizabeth Medina filed for Chapter 7 bankruptcy in 10/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-20."
Elizabeth Medina — New York

Anadath Micoo, Garnerville NY

Address: 10 Kensington Cir Apt F Garnerville, NY 10923
Concise Description of Bankruptcy Case 10-24317-rdd7: "The case of Anadath Micoo in Garnerville, NY, demonstrates a Chapter 7 bankruptcy filed in 11/04/2010 and discharged early 2011-02-24, focusing on asset liquidation to repay creditors."
Anadath Micoo — New York

Joseph Mone, Garnerville NY

Address: 2 Oak St Garnerville, NY 10923
Bankruptcy Case 13-23472-rdd Summary: "In a Chapter 7 bankruptcy case, Joseph Mone from Garnerville, NY, saw their proceedings start in 09.03.2013 and complete by December 2013, involving asset liquidation."
Joseph Mone — New York

Mildred Morales, Garnerville NY

Address: 13 Hasbrouck Rd Apt B Garnerville, NY 10923
Concise Description of Bankruptcy Case 10-23924-rdd7: "In a Chapter 7 bankruptcy case, Mildred Morales from Garnerville, NY, saw her proceedings start in 2010-09-17 and complete by 12/23/2010, involving asset liquidation."
Mildred Morales — New York

Carmen Morel, Garnerville NY

Address: 80 Bridge St Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 10-23345-rdd: "Garnerville, NY resident Carmen Morel's Jul 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Carmen Morel — New York

Mari J Morris, Garnerville NY

Address: 39 Prospect St Garnerville, NY 10923-1214
Brief Overview of Bankruptcy Case 15-22758-rdd: "Mari J Morris's Chapter 7 bankruptcy, filed in Garnerville, NY in 2015-05-29, led to asset liquidation, with the case closing in 08/27/2015."
Mari J Morris — New York

James C Mpasiakos, Garnerville NY

Address: 27 S Lilburn Dr Garnerville, NY 10923-1029
Concise Description of Bankruptcy Case 15-22364-rdd7: "In a Chapter 7 bankruptcy case, James C Mpasiakos from Garnerville, NY, saw their proceedings start in Mar 22, 2015 and complete by 06.20.2015, involving asset liquidation."
James C Mpasiakos — New York

Stephen G Nani, Garnerville NY

Address: 13 Parker Rd Garnerville, NY 10923
Bankruptcy Case 13-23047-rdd Summary: "Stephen G Nani's bankruptcy, initiated in June 2013 and concluded by 10.02.2013 in Garnerville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen G Nani — New York

Saul Negron, Garnerville NY

Address: 33 Roman Acres Dr Garnerville, NY 10923-1111
Bankruptcy Case 15-23831-rdd Summary: "In a Chapter 7 bankruptcy case, Saul Negron from Garnerville, NY, saw his proceedings start in December 31, 2015 and complete by 2016-03-30, involving asset liquidation."
Saul Negron — New York

Emilia Negron, Garnerville NY

Address: 33 Roman Acres Dr Garnerville, NY 10923-1111
Snapshot of U.S. Bankruptcy Proceeding Case 15-23831-rdd: "The bankruptcy record of Emilia Negron from Garnerville, NY, shows a Chapter 7 case filed in 12/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Emilia Negron — New York

William D Nicolas, Garnerville NY

Address: 43 Sand St Garnerville, NY 10923
Bankruptcy Case 09-23924-rdd Overview: "In a Chapter 7 bankruptcy case, William D Nicolas from Garnerville, NY, saw their proceedings start in 10/14/2009 and complete by 01/18/2010, involving asset liquidation."
William D Nicolas — New York

Jayson D Nilsen, Garnerville NY

Address: 32 Forest Dr Apt A Garnerville, NY 10923-2153
Brief Overview of Bankruptcy Case 14-22293-rdd: "The bankruptcy record of Jayson D Nilsen from Garnerville, NY, shows a Chapter 7 case filed in Mar 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/06/2014."
Jayson D Nilsen — New York

Charles Norfleet, Garnerville NY

Address: 2 Trimble St Garnerville, NY 10923-1508
Snapshot of U.S. Bankruptcy Proceeding Case 15-22986-rdd: "In a Chapter 7 bankruptcy case, Charles Norfleet from Garnerville, NY, saw their proceedings start in 2015-07-15 and complete by October 13, 2015, involving asset liquidation."
Charles Norfleet — New York

Damaris A Nunez, Garnerville NY

Address: 19 N Central Hwy Garnerville, NY 10923-1226
Snapshot of U.S. Bankruptcy Proceeding Case 16-22593-rdd: "Garnerville, NY resident Damaris A Nunez's April 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2016."
Damaris A Nunez — New York

Ruth Olmedo, Garnerville NY

Address: 36 High St Garnerville, NY 10923-1431
Bankruptcy Case 15-22959-rdd Overview: "Garnerville, NY resident Ruth Olmedo's 07.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Ruth Olmedo — New York

Explore Free Bankruptcy Records by State