Garnerville, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Garnerville.
Last updated on:
April 03, 2025
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
Louis C Osterhoudt, Garnerville NY
Address: 25 Forest Dr Apt F Garnerville, NY 10923
Concise Description of Bankruptcy Case 11-23560-rdd7: "Garnerville, NY resident Louis C Osterhoudt's Aug 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/21/2011."
Louis C Osterhoudt — New York
Mayra L Pacheco, Garnerville NY
Address: 18 Kinsman Ln Garnerville, NY 10923-1807
Brief Overview of Bankruptcy Case 15-23437-rdd: "Mayra L Pacheco's bankruptcy, initiated in 10.01.2015 and concluded by 2015-12-30 in Garnerville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mayra L Pacheco — New York
Carlos R Pacheco, Garnerville NY
Address: 18 Kinsman Ln Garnerville, NY 10923-1807
Bankruptcy Case 15-23437-rdd Overview: "The bankruptcy filing by Carlos R Pacheco, undertaken in 10/01/2015 in Garnerville, NY under Chapter 7, concluded with discharge in December 30, 2015 after liquidating assets."
Carlos R Pacheco — New York
Margaret Parker, Garnerville NY
Address: 2 Kensington Cir Apt D Garnerville, NY 10923-1603
Bankruptcy Case 2014-22552-rdd Summary: "In Garnerville, NY, Margaret Parker filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-21."
Margaret Parker — New York
Peggy Ann Pashibigi, Garnerville NY
Address: 25 Forest Dr Apt C Garnerville, NY 10923-2147
Snapshot of U.S. Bankruptcy Proceeding Case 08-22729-rdd: "May 22, 2008 marked the beginning of Peggy Ann Pashibigi's Chapter 13 bankruptcy in Garnerville, NY, entailing a structured repayment schedule, completed by Jun 27, 2013."
Peggy Ann Pashibigi — New York
William Paulino, Garnerville NY
Address: 68 Bridge St Apt 2 Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 11-24397-rdd: "The bankruptcy record of William Paulino from Garnerville, NY, shows a Chapter 7 case filed in 12/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2012."
William Paulino — New York
Jonell B Restivo, Garnerville NY
Address: 25 Forest Dr Apt G Garnerville, NY 10923-2148
Concise Description of Bankruptcy Case 2014-23207-rdd7: "Jonell B Restivo's Chapter 7 bankruptcy, filed in Garnerville, NY in 08.23.2014, led to asset liquidation, with the case closing in 11/21/2014."
Jonell B Restivo — New York
Richard Rios, Garnerville NY
Address: 39 Capt Shankey Dr Garnerville, NY 10923
Bankruptcy Case 12-23321-rdd Overview: "In Garnerville, NY, Richard Rios filed for Chapter 7 bankruptcy in 07/19/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-08."
Richard Rios — New York
Daisy Rodriguez, Garnerville NY
Address: 59 Church St Garnerville, NY 10923
Bankruptcy Case 10-22404-rdd Overview: "Garnerville, NY resident Daisy Rodriguez's 2010-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Daisy Rodriguez — New York
Alycia Rodriguez, Garnerville NY
Address: 5 Caroline St Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 10-22036-rdd: "Alycia Rodriguez's bankruptcy, initiated in 2010-01-11 and concluded by April 2010 in Garnerville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alycia Rodriguez — New York
Elio Rodriguez, Garnerville NY
Address: 14 Elizabeth Pl Garnerville, NY 10923
Bankruptcy Case 10-23097-rdd Overview: "Elio Rodriguez's Chapter 7 bankruptcy, filed in Garnerville, NY in 2010-05-28, led to asset liquidation, with the case closing in September 17, 2010."
Elio Rodriguez — New York
Tammy Roldan, Garnerville NY
Address: 8 Kensington Cir Apt B Garnerville, NY 10923
Bankruptcy Case 10-24391-rdd Overview: "Tammy Roldan's Chapter 7 bankruptcy, filed in Garnerville, NY in 11/18/2010, led to asset liquidation, with the case closing in 2011-03-10."
Tammy Roldan — New York
Kathleen M Russell, Garnerville NY
Address: 7 Heck Rd Garnerville, NY 10923-1801
Brief Overview of Bankruptcy Case 14-22865-rdd: "The case of Kathleen M Russell in Garnerville, NY, demonstrates a Chapter 7 bankruptcy filed in June 2014 and discharged early September 18, 2014, focusing on asset liquidation to repay creditors."
Kathleen M Russell — New York
Jean Islande Saint, Garnerville NY
Address: PO Box 182 Garnerville, NY 10923
Brief Overview of Bankruptcy Case 11-24190-rdd: "In Garnerville, NY, Jean Islande Saint filed for Chapter 7 bankruptcy in 11.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-24."
Jean Islande Saint — New York
Alma Samms, Garnerville NY
Address: PO Box 62 Garnerville, NY 10923
Bankruptcy Case 10-22828-rdd Overview: "The case of Alma Samms in Garnerville, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-29 and discharged early 08.19.2010, focusing on asset liquidation to repay creditors."
Alma Samms — New York
Martin A Sampson, Garnerville NY
Address: 74 W Railroad Ave Garnerville, NY 10923
Bankruptcy Case 13-22415-rdd Overview: "The bankruptcy record of Martin A Sampson from Garnerville, 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 June 16, 2013."
Martin A Sampson — New York
Pedro Santana, Garnerville NY
Address: 6 Eakman Dr Garnerville, NY 10923
Bankruptcy Case 12-22333-rdd Overview: "In Garnerville, NY, Pedro Santana filed for Chapter 7 bankruptcy in February 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 5, 2012."
Pedro Santana — New York
Joseph P Schiavo, Garnerville NY
Address: 199 Ramapo Rd Apt A Garnerville, NY 10923-1846
Bankruptcy Case 15-22181-rdd Summary: "In Garnerville, NY, Joseph P Schiavo filed for Chapter 7 bankruptcy in 02/06/2015. This case, involving liquidating assets to pay off debts, was resolved by 05.07.2015."
Joseph P Schiavo — New York
Desiree Scott, Garnerville NY
Address: 11 Moorea Ct Garnerville, NY 10923
Bankruptcy Case 13-23905-rdd Summary: "Garnerville, NY resident Desiree Scott's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Desiree Scott — New York
Gerald Shapiro, Garnerville NY
Address: 38A Main St Garnerville, NY 10923
Bankruptcy Case 13-23377-rdd Summary: "Garnerville, NY resident Gerald Shapiro's Aug 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2013."
Gerald Shapiro — New York
Jessica M Shelley, Garnerville NY
Address: 47 Hickory Ln Garnerville, NY 10923-1938
Concise Description of Bankruptcy Case 14-37309-cgm7: "Jessica M Shelley's Chapter 7 bankruptcy, filed in Garnerville, NY in Nov 20, 2014, led to asset liquidation, with the case closing in 02/18/2015."
Jessica M Shelley — New York
John Sherwood, Garnerville NY
Address: 21 Rowan Dr Garnerville, NY 10923
Concise Description of Bankruptcy Case 10-22175-rdd7: "John Sherwood's bankruptcy, initiated in Jan 31, 2010 and concluded by 2010-05-07 in Garnerville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Sherwood — New York
Lisa H Shultz, Garnerville NY
Address: Bernstein House 228 Ramapo Road Garnerville, NY 10923
Concise Description of Bankruptcy Case 2014-22523-rdd7: "Garnerville, NY resident Lisa H Shultz's 04/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2014."
Lisa H Shultz — New York
Donna Skiber, Garnerville NY
Address: 19 Hasbrouck Rd Apt G Garnerville, NY 10923
Concise Description of Bankruptcy Case 10-23661-rdd7: "In a Chapter 7 bankruptcy case, Donna Skiber from Garnerville, NY, saw her proceedings start in 08/12/2010 and complete by 2010-12-02, involving asset liquidation."
Donna Skiber — New York
Alonda Smalls, Garnerville NY
Address: 4 Eastpark Ct Garnerville, NY 10923
Brief Overview of Bankruptcy Case 11-22613-rdd: "The case of Alonda Smalls in Garnerville, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-01 and discharged early 2011-07-22, focusing on asset liquidation to repay creditors."
Alonda Smalls — New York
Maria Solomon, Garnerville NY
Address: 56 Ossman Ct Garnerville, NY 10923-1539
Bankruptcy Case 14-23059-rdd Summary: "In Garnerville, NY, Maria Solomon filed for Chapter 7 bankruptcy in Jul 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/24/2014."
Maria Solomon — New York
Neil Scott Solomon, Garnerville NY
Address: 56 Ossman Ct Garnerville, NY 10923-1539
Bankruptcy Case 2014-23059-rdd Overview: "In Garnerville, NY, Neil Scott Solomon filed for Chapter 7 bankruptcy in 07.26.2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Neil Scott Solomon — New York
Scott A Stern, Garnerville NY
Address: 33 Bubenko Dr Garnerville, NY 10923
Bankruptcy Case 13-22511-rdd Summary: "The bankruptcy filing by Scott A Stern, undertaken in 03.29.2013 in Garnerville, NY under Chapter 7, concluded with discharge in 07.03.2013 after liquidating assets."
Scott A Stern — New York
Salvatore Stila, Garnerville NY
Address: 16 Ridge St Garnerville, NY 10923-1412
Brief Overview of Bankruptcy Case 15-22888-rdd: "In Garnerville, NY, Salvatore Stila filed for Chapter 7 bankruptcy in June 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 21, 2015."
Salvatore Stila — New York
Robert Texidor, Garnerville NY
Address: 34 Wall St Garnerville, NY 10923
Bankruptcy Case 12-23847-rdd Summary: "In Garnerville, NY, Robert Texidor filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-21."
Robert Texidor — New York
Barbara Thurston, Garnerville NY
Address: 106 Bridge St Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 09-24443-rdd: "The bankruptcy record of Barbara Thurston from Garnerville, NY, shows a Chapter 7 case filed in 12/31/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04/06/2010."
Barbara Thurston — New York
David H Tobsig, Garnerville NY
Address: 12 Hasbrouck Rd Apt D Garnerville, NY 10923
Brief Overview of Bankruptcy Case 13-23832-rdd: "The bankruptcy filing by David H Tobsig, undertaken in 2013-11-03 in Garnerville, NY under Chapter 7, concluded with discharge in February 7, 2014 after liquidating assets."
David H Tobsig — New York
Jose Urena, Garnerville NY
Address: 1 Trimble St Garnerville, NY 10923
Bankruptcy Case 09-24263-rdd Overview: "Jose Urena's Chapter 7 bankruptcy, filed in Garnerville, NY in 2009-12-03, led to asset liquidation, with the case closing in 03.09.2010."
Jose Urena — New York
Jose Ramon Urena, Garnerville NY
Address: 64 Capt Shankey Dr Garnerville, NY 10923
Bankruptcy Case 13-22919-rdd Overview: "The bankruptcy filing by Jose Ramon Urena, undertaken in 2013-06-11 in Garnerville, NY under Chapter 7, concluded with discharge in September 10, 2013 after liquidating assets."
Jose Ramon Urena — New York
Patricio A Vasquez, Garnerville NY
Address: 37 Morton St Garnerville, NY 10923-1428
Brief Overview of Bankruptcy Case 16-22490-rdd: "Patricio A Vasquez's bankruptcy, initiated in April 2016 and concluded by 07.11.2016 in Garnerville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricio A Vasquez — New York
Victorina A Vasquez, Garnerville NY
Address: 37 Morton St Garnerville, NY 10923-1428
Brief Overview of Bankruptcy Case 16-22490-rdd: "In a Chapter 7 bankruptcy case, Victorina A Vasquez from Garnerville, NY, saw their proceedings start in 2016-04-12 and complete by 2016-07-11, involving asset liquidation."
Victorina A Vasquez — New York
Sr Michael Velez, Garnerville NY
Address: 25 Forest Dr Apt E Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 10-23557-rdd: "Sr Michael Velez's Chapter 7 bankruptcy, filed in Garnerville, NY in 07/30/2010, led to asset liquidation, with the case closing in 2010-11-19."
Sr Michael Velez — New York
John Curtis Wamsley, Garnerville NY
Address: 29 Oakley Blvd Garnerville, NY 10923
Snapshot of U.S. Bankruptcy Proceeding Case 13-23415-rdd: "The bankruptcy filing by John Curtis Wamsley, undertaken in Aug 25, 2013 in Garnerville, NY under Chapter 7, concluded with discharge in 2013-11-29 after liquidating assets."
John Curtis Wamsley — New York
Denise M Welch, Garnerville NY
Address: 89 S Central Hwy Garnerville, NY 10923-2025
Concise Description of Bankruptcy Case 14-22307-rdd7: "The bankruptcy record of Denise M Welch from Garnerville, NY, shows a Chapter 7 case filed in March 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2014."
Denise M Welch — New York
Lauren M Werner, Garnerville NY
Address: 12 Parkwood Dr Garnerville, NY 10923-1014
Bankruptcy Case 16-22323-rdd Summary: "The bankruptcy filing by Lauren M Werner, undertaken in 03/15/2016 in Garnerville, NY under Chapter 7, concluded with discharge in 06/13/2016 after liquidating assets."
Lauren M Werner — New York
Sean P Whelan, Garnerville NY
Address: 2 Centennial Dr Garnerville, NY 10923
Concise Description of Bankruptcy Case 12-22146-rdd7: "In a Chapter 7 bankruptcy case, Sean P Whelan from Garnerville, NY, saw their proceedings start in 2012-01-25 and complete by May 16, 2012, involving asset liquidation."
Sean P Whelan — New York
Sr Nicholas G White, Garnerville NY
Address: 2 Kensington Cir Apt B Garnerville, NY 10923-1603
Brief Overview of Bankruptcy Case 08-22408-rdd: "Sr Nicholas G White's Chapter 13 bankruptcy in Garnerville, NY started in 2008-03-28. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-13."
Sr Nicholas G White — New York
Explore Free Bankruptcy Records by State