Website Logo

Pleasant Valley, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Pleasant Valley.

Last updated on: April 04, 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

Lee S Marcus, Pleasant Valley NY

Address: 16 Pondhills Ct Pleasant Valley, NY 12569
Bankruptcy Case 13-36243-cgm Summary: "In Pleasant Valley, NY, Lee S Marcus filed for Chapter 7 bankruptcy in 2013-05-29. This case, involving liquidating assets to pay off debts, was resolved by 09/02/2013."
Lee S Marcus — New York

Maxwell J Marcus, Pleasant Valley NY

Address: 20221 Emilie Ln Pleasant Valley, NY 12569-7934
Bankruptcy Case 14-35054-cgm Summary: "Pleasant Valley, NY resident Maxwell J Marcus's January 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-15."
Maxwell J Marcus — New York

Lisa Mastrangelo, Pleasant Valley NY

Address: 3 Mountain View Dr Pleasant Valley, NY 12569
Bankruptcy Case 13-36854-cgm Summary: "In Pleasant Valley, NY, Lisa Mastrangelo filed for Chapter 7 bankruptcy in Aug 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2013."
Lisa Mastrangelo — New York

Kristina M Mcclure, Pleasant Valley NY

Address: 132 North Ave Apt 304 Pleasant Valley, NY 12569-6081
Bankruptcy Case 2014-35602-cgm Summary: "Kristina M Mcclure's bankruptcy, initiated in March 28, 2014 and concluded by 2014-06-26 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina M Mcclure — New York

Stephanie C Mccray, Pleasant Valley NY

Address: 40223 Margaret Ct Pleasant Valley, NY 12569-7983
Concise Description of Bankruptcy Case 16-35612-cgm7: "In Pleasant Valley, NY, Stephanie C Mccray filed for Chapter 7 bankruptcy in Apr 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.03.2016."
Stephanie C Mccray — New York

Nancy T Mcdonald, Pleasant Valley NY

Address: 55 Valley View Rd Pleasant Valley, NY 12569-7225
Bankruptcy Case 2014-36371-cgm Summary: "Pleasant Valley, NY resident Nancy T Mcdonald's 07/01/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2014."
Nancy T Mcdonald — New York

Hettie E Mciver, Pleasant Valley NY

Address: 160 West Rd Apt D50 Pleasant Valley, NY 12569
Brief Overview of Bankruptcy Case 12-36158-cgm: "Hettie E Mciver's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in 05/05/2012, led to asset liquidation, with the case closing in August 25, 2012."
Hettie E Mciver — New York

James Chad Moretti, Pleasant Valley NY

Address: PO Box 710 Pleasant Valley, NY 12569-0710
Bankruptcy Case 2014-36910-cgm Summary: "James Chad Moretti's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in September 19, 2014, led to asset liquidation, with the case closing in 2014-12-18."
James Chad Moretti — New York

Cynthia Ann Moroney, Pleasant Valley NY

Address: 13313 Brookside Rd Pleasant Valley, NY 12569-7981
Snapshot of U.S. Bankruptcy Proceeding Case 2014-36620-cgm: "Cynthia Ann Moroney's bankruptcy, initiated in 08.08.2014 and concluded by 11.06.2014 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Ann Moroney — New York

Paul Michael Nador, Pleasant Valley NY

Address: 26 Locust Ave Pleasant Valley, NY 12569
Snapshot of U.S. Bankruptcy Proceeding Case 11-35065-cgm: "Paul Michael Nador's bankruptcy, initiated in Jan 12, 2011 and concluded by 04/14/2011 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Michael Nador — New York

Brian J Odendahl, Pleasant Valley NY

Address: 12 Odell Ln Pleasant Valley, NY 12569
Concise Description of Bankruptcy Case 12-36667-cgm7: "In a Chapter 7 bankruptcy case, Brian J Odendahl from Pleasant Valley, NY, saw their proceedings start in 06.29.2012 and complete by September 2012, involving asset liquidation."
Brian J Odendahl — New York

Eileen D Osborn, Pleasant Valley NY

Address: 19 Park Dr Apt 103 Pleasant Valley, NY 12569
Snapshot of U.S. Bankruptcy Proceeding Case 11-37023-cgm: "Pleasant Valley, NY resident Eileen D Osborn's 07/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.05.2011."
Eileen D Osborn — New York

Moses Ogweno Ouma, Pleasant Valley NY

Address: 327 North Ave Pleasant Valley, NY 12569
Brief Overview of Bankruptcy Case 13-36034-cgm: "The bankruptcy filing by Moses Ogweno Ouma, undertaken in 2013-05-02 in Pleasant Valley, NY under Chapter 7, concluded with discharge in 2013-08-06 after liquidating assets."
Moses Ogweno Ouma — New York

Gina Marie Pelletier, Pleasant Valley NY

Address: PO Box 903 Pleasant Valley, NY 12569
Bankruptcy Case 11-18666-SBB Overview: "In a Chapter 7 bankruptcy case, Gina Marie Pelletier from Pleasant Valley, NY, saw her proceedings start in 04/18/2011 and complete by August 30, 2011, involving asset liquidation."
Gina Marie Pelletier — New York

Freddy F Pena, Pleasant Valley NY

Address: 17 Park Dr Apt 106 Pleasant Valley, NY 12569-6014
Concise Description of Bankruptcy Case 2014-36333-cgm7: "The case of Freddy F Pena in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in June 27, 2014 and discharged early Sep 25, 2014, focusing on asset liquidation to repay creditors."
Freddy F Pena — New York

Steven Pesola, Pleasant Valley NY

Address: 13 Park Dr Apt 103 Pleasant Valley, NY 12569-6059
Brief Overview of Bankruptcy Case 15-37311-cgm: "The case of Steven Pesola in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 18, 2015 and discharged early 03.17.2016, focusing on asset liquidation to repay creditors."
Steven Pesola — New York

Nadia J Peterkin, Pleasant Valley NY

Address: 15 Brenner Ridge Rd Pleasant Valley, NY 12569
Concise Description of Bankruptcy Case 12-35031-cgm7: "Nadia J Peterkin's bankruptcy, initiated in 2012-01-07 and concluded by 2012-04-28 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadia J Peterkin — New York

Karen L Pfeifer, Pleasant Valley NY

Address: 27 Park Dr Apt 101 Pleasant Valley, NY 12569
Bankruptcy Case 12-35682-cgm Overview: "The case of Karen L Pfeifer in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-03-22 and discharged early 2012-07-12, focusing on asset liquidation to repay creditors."
Karen L Pfeifer — New York

Sr James F Pingpank, Pleasant Valley NY

Address: 208 Forest Valley Rd Pleasant Valley, NY 12569
Bankruptcy Case 12-35633-cgm Summary: "Pleasant Valley, NY resident Sr James F Pingpank's 2012-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2012."
Sr James F Pingpank — New York

Karla A Quinlan, Pleasant Valley NY

Address: 50912 Annie Ave Pleasant Valley, NY 12569-7971
Concise Description of Bankruptcy Case 14-37519-cgm7: "Pleasant Valley, NY resident Karla A Quinlan's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-23."
Karla A Quinlan — New York

Dawn M Remsburger, Pleasant Valley NY

Address: PO Box 258 Pleasant Valley, NY 12569
Bankruptcy Case 13-37645-cgm Overview: "Dawn M Remsburger's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in 12.06.2013, led to asset liquidation, with the case closing in 03.12.2014."
Dawn M Remsburger — New York

Dennis M Remsburger, Pleasant Valley NY

Address: 22 Spring Creek Dr Apt 205 Pleasant Valley, NY 12569
Concise Description of Bankruptcy Case 13-36560-cgm7: "The bankruptcy record of Dennis M Remsburger from Pleasant Valley, NY, shows a Chapter 7 case filed in 07.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-07."
Dennis M Remsburger — New York

Garfield A Richards, Pleasant Valley NY

Address: 50 Wilbur Rd Pleasant Valley, NY 12569
Concise Description of Bankruptcy Case 11-38566-cgm7: "Garfield A Richards's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in 12.30.2011, led to asset liquidation, with the case closing in 03.28.2012."
Garfield A Richards — New York

Frank A Risucci, Pleasant Valley NY

Address: 41 Storybook Ln Pleasant Valley, NY 12569-5301
Snapshot of U.S. Bankruptcy Proceeding Case 2014-36845-cgm: "Frank A Risucci's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in September 2014, led to asset liquidation, with the case closing in 2014-12-09."
Frank A Risucci — New York

Toni Ann Risucci, Pleasant Valley NY

Address: 41 Storybook Ln Pleasant Valley, NY 12569-5301
Concise Description of Bankruptcy Case 2014-36845-cgm7: "In Pleasant Valley, NY, Toni Ann Risucci filed for Chapter 7 bankruptcy in 2014-09-10. This case, involving liquidating assets to pay off debts, was resolved by December 9, 2014."
Toni Ann Risucci — New York

Caputo Tiela Rivera, Pleasant Valley NY

Address: 4 Mill Ln Pleasant Valley, NY 12569-7351
Snapshot of U.S. Bankruptcy Proceeding Case 2014-36892-cgm: "The case of Caputo Tiela Rivera in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in September 17, 2014 and discharged early 12.16.2014, focusing on asset liquidation to repay creditors."
Caputo Tiela Rivera — New York

Patricia A Robles, Pleasant Valley NY

Address: 128 West Rd Pleasant Valley, NY 12569
Brief Overview of Bankruptcy Case 09-37795-cgm: "The case of Patricia A Robles in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-09 and discharged early 01.05.2010, focusing on asset liquidation to repay creditors."
Patricia A Robles — New York

Jose Jesus Rodriguez, Pleasant Valley NY

Address: 41113 Margaret Ct Pleasant Valley, NY 12569-7995
Brief Overview of Bankruptcy Case 14-36235-cgm: "The bankruptcy record of Jose Jesus Rodriguez from Pleasant Valley, NY, shows a Chapter 7 case filed in June 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Jose Jesus Rodriguez — New York

Nikolas Jon Rogers, Pleasant Valley NY

Address: 2038 Route 44 Apt 15 Pleasant Valley, NY 12569
Snapshot of U.S. Bankruptcy Proceeding Case 13-36176-cgm: "The case of Nikolas Jon Rogers in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in May 22, 2013 and discharged early Aug 26, 2013, focusing on asset liquidation to repay creditors."
Nikolas Jon Rogers — New York

Peter Rozelle, Pleasant Valley NY

Address: 2 Nied Dr Pleasant Valley, NY 12569
Concise Description of Bankruptcy Case 09-38687-cgm7: "Peter Rozelle's bankruptcy, initiated in Dec 29, 2009 and concluded by 2010-04-04 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Rozelle — New York

Vincent A Ruffolo, Pleasant Valley NY

Address: 11 Gleason Blvd Pleasant Valley, NY 12569
Concise Description of Bankruptcy Case 11-35220-cgm7: "In Pleasant Valley, NY, Vincent A Ruffolo filed for Chapter 7 bankruptcy in 01.31.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Vincent A Ruffolo — New York

Michael D Rugar, Pleasant Valley NY

Address: PO Box 779 Pleasant Valley, NY 12569-0779
Concise Description of Bankruptcy Case 14-35502-cgm7: "Michael D Rugar's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in Mar 14, 2014, led to asset liquidation, with the case closing in 06/12/2014."
Michael D Rugar — New York

Melissa L Russell, Pleasant Valley NY

Address: 113 Tyrell Rd Pleasant Valley, NY 12569
Bankruptcy Case 11-37561-cgm Overview: "Pleasant Valley, NY resident Melissa L Russell's Sep 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Melissa L Russell — New York

Gail N Saderholm, Pleasant Valley NY

Address: 173 Downing Rd Pleasant Valley, NY 12569-7522
Bankruptcy Case 15-35071-cgm Overview: "Pleasant Valley, NY resident Gail N Saderholm's 01/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Gail N Saderholm — New York

Victor J Salamone, Pleasant Valley NY

Address: 9 Hilltop Ln Pleasant Valley, NY 12569-7119
Bankruptcy Case 2014-35823-cgm Summary: "The bankruptcy filing by Victor J Salamone, undertaken in 2014-04-23 in Pleasant Valley, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Victor J Salamone — New York

Coreen Salvagio, Pleasant Valley NY

Address: 56 Trillium Rd Pleasant Valley, NY 12569
Snapshot of U.S. Bankruptcy Proceeding Case 11-35977-cgm: "In Pleasant Valley, NY, Coreen Salvagio filed for Chapter 7 bankruptcy in 2011-04-09. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2011."
Coreen Salvagio — New York

Sharon Marie Saunders, Pleasant Valley NY

Address: 20 Park Dr Apt 202 Pleasant Valley, NY 12569
Bankruptcy Case 12-37776-cgm Summary: "In Pleasant Valley, NY, Sharon Marie Saunders filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2013."
Sharon Marie Saunders — New York

William Savino, Pleasant Valley NY

Address: 12 Pleasant View Rd Pleasant Valley, NY 12569
Brief Overview of Bankruptcy Case 10-36008-cgm: "William Savino's bankruptcy, initiated in 04/09/2010 and concluded by July 14, 2010 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Savino — New York

Savannah Nicole Schifini, Pleasant Valley NY

Address: PO Box 3 Pleasant Valley, NY 12569
Bankruptcy Case 11-36252-cgm Overview: "In a Chapter 7 bankruptcy case, Savannah Nicole Schifini from Pleasant Valley, NY, saw her proceedings start in 04/30/2011 and complete by 08.20.2011, involving asset liquidation."
Savannah Nicole Schifini — New York

William Schmidt, Pleasant Valley NY

Address: 6 Terry Cir Pleasant Valley, NY 12569
Bankruptcy Case 09-38606-cgm Summary: "The bankruptcy record of William Schmidt from Pleasant Valley, NY, shows a Chapter 7 case filed in December 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2010."
William Schmidt — New York

Rosemary J Scully, Pleasant Valley NY

Address: 12 Juniper Ave Pleasant Valley, NY 12569
Concise Description of Bankruptcy Case 11-36351-cgm7: "Rosemary J Scully's bankruptcy, initiated in 2011-05-11 and concluded by 08/31/2011 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary J Scully — New York

Michelle Lee Shaffer, Pleasant Valley NY

Address: 208 North Ave Pleasant Valley, NY 12569
Snapshot of U.S. Bankruptcy Proceeding Case 11-36400-cgm: "The case of Michelle Lee Shaffer in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 05/16/2011 and discharged early September 5, 2011, focusing on asset liquidation to repay creditors."
Michelle Lee Shaffer — New York

George M Shaw, Pleasant Valley NY

Address: PO Box 930 Pleasant Valley, NY 12569
Bankruptcy Case 11-38053-cgm Summary: "In Pleasant Valley, NY, George M Shaw filed for Chapter 7 bankruptcy in 10.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-20."
George M Shaw — New York

Kathleen Shea, Pleasant Valley NY

Address: PO Box 631 Pleasant Valley, NY 12569
Concise Description of Bankruptcy Case 09-38034-cgm7: "Kathleen Shea's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in 2009-10-31, led to asset liquidation, with the case closing in 2010-02-04."
Kathleen Shea — New York

Iii Harold F Sherman, Pleasant Valley NY

Address: PO Box 928 Pleasant Valley, NY 12569-0928
Bankruptcy Case 14-35314-cgm Overview: "Pleasant Valley, NY resident Iii Harold F Sherman's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Iii Harold F Sherman — New York

Lukas L Smith, Pleasant Valley NY

Address: 132 North Ave Apt 202 Pleasant Valley, NY 12569
Bankruptcy Case 11-36283-cgm Summary: "Pleasant Valley, NY resident Lukas L Smith's 05/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-24."
Lukas L Smith — New York

Richard J Smith, Pleasant Valley NY

Address: 6 Martin Rd Pleasant Valley, NY 12569-7918
Bankruptcy Case 2014-36352-cgm Overview: "Richard J Smith's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in 2014-06-30, led to asset liquidation, with the case closing in 09.28.2014."
Richard J Smith — New York

Mark E Sosnowitz, Pleasant Valley NY

Address: 214 West Rd Apt 29 Pleasant Valley, NY 12569-5722
Brief Overview of Bankruptcy Case 14-37216-cgm: "The bankruptcy record of Mark E Sosnowitz from Pleasant Valley, NY, shows a Chapter 7 case filed in 2014-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2015."
Mark E Sosnowitz — New York

Maria Stekas, Pleasant Valley NY

Address: 41 Mountain View Dr Pleasant Valley, NY 12569-5119
Brief Overview of Bankruptcy Case 15-35182-cgm: "In Pleasant Valley, NY, Maria Stekas filed for Chapter 7 bankruptcy in 02.03.2015. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2015."
Maria Stekas — New York

Carole C Stinson, Pleasant Valley NY

Address: 41221 Margaret Ct Pleasant Valley, NY 12569-7996
Concise Description of Bankruptcy Case 14-10077-reg7: "The bankruptcy record of Carole C Stinson from Pleasant Valley, NY, shows a Chapter 7 case filed in 2014-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-16."
Carole C Stinson — New York

Craig M Stram, Pleasant Valley NY

Address: 1 Bristol Dr Pleasant Valley, NY 12569-7620
Brief Overview of Bankruptcy Case 15-35010-cgm: "The bankruptcy filing by Craig M Stram, undertaken in January 2015 in Pleasant Valley, NY under Chapter 7, concluded with discharge in 04/06/2015 after liquidating assets."
Craig M Stram — New York

Evelyn A Stram, Pleasant Valley NY

Address: 1 Bristol Dr Pleasant Valley, NY 12569-7620
Bankruptcy Case 15-35010-cgm Summary: "In a Chapter 7 bankruptcy case, Evelyn A Stram from Pleasant Valley, NY, saw her proceedings start in Jan 6, 2015 and complete by 04.06.2015, involving asset liquidation."
Evelyn A Stram — New York

Edward D Sullivan, Pleasant Valley NY

Address: 3 Talbot Dr Pleasant Valley, NY 12569
Bankruptcy Case 11-35347-cgm Summary: "In Pleasant Valley, NY, Edward D Sullivan filed for Chapter 7 bankruptcy in February 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-08."
Edward D Sullivan — New York

Sr Leonard W Swartz, Pleasant Valley NY

Address: 57 South Ave Pleasant Valley, NY 12569
Concise Description of Bankruptcy Case 12-35412-cgm7: "Sr Leonard W Swartz's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in February 25, 2012, led to asset liquidation, with the case closing in June 2012."
Sr Leonard W Swartz — New York

Jules Szalay, Pleasant Valley NY

Address: 14 Straub Dr Pleasant Valley, NY 12569-5307
Bankruptcy Case 14-36948-cgm Summary: "Jules Szalay's bankruptcy, initiated in 09.26.2014 and concluded by Dec 25, 2014 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jules Szalay — New York

Michael G Thompson, Pleasant Valley NY

Address: 2 South Ave Pleasant Valley, NY 12569
Bankruptcy Case 13-36738-cgm Overview: "The case of Michael G Thompson in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 31, 2013 and discharged early 11/04/2013, focusing on asset liquidation to repay creditors."
Michael G Thompson — New York

Adriano Torriani, Pleasant Valley NY

Address: 1675 Main St Pleasant Valley, NY 12569
Bankruptcy Case 10-36723-cgm Summary: "Pleasant Valley, NY resident Adriano Torriani's Jun 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-31."
Adriano Torriani — New York

Steven A Totten, Pleasant Valley NY

Address: 16 Park Dr Apt 201 Pleasant Valley, NY 12569
Bankruptcy Case 13-35608-cgm Overview: "In Pleasant Valley, NY, Steven A Totten filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-26."
Steven A Totten — New York

Iii Marshall M Truex, Pleasant Valley NY

Address: 82 Creek Rd Pleasant Valley, NY 12569
Bankruptcy Case 12-35019-cgm Overview: "In Pleasant Valley, NY, Iii Marshall M Truex filed for Chapter 7 bankruptcy in 2012-01-04. This case, involving liquidating assets to pay off debts, was resolved by 04.25.2012."
Iii Marshall M Truex — New York

Natasha M Turner, Pleasant Valley NY

Address: PO Box 10 Pleasant Valley, NY 12569
Bankruptcy Case 12-35365-cgm Overview: "Natasha M Turner's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in February 20, 2012, led to asset liquidation, with the case closing in June 11, 2012."
Natasha M Turner — New York

Patricia A Vantassell, Pleasant Valley NY

Address: 53 Juniper Ave Pleasant Valley, NY 12569-7170
Snapshot of U.S. Bankruptcy Proceeding Case 14-37359-cgm: "The case of Patricia A Vantassell in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in November 26, 2014 and discharged early 02.24.2015, focusing on asset liquidation to repay creditors."
Patricia A Vantassell — New York

Andrew Vena, Pleasant Valley NY

Address: 25 Park Dr Apt 103 Pleasant Valley, NY 12569-6041
Snapshot of U.S. Bankruptcy Proceeding Case 15-37260-cgm: "The case of Andrew Vena in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in December 2015 and discharged early 03/08/2016, focusing on asset liquidation to repay creditors."
Andrew Vena — New York

Barbara S Vena, Pleasant Valley NY

Address: 25 Park Dr Apt 103 Pleasant Valley, NY 12569-6041
Snapshot of U.S. Bankruptcy Proceeding Case 15-37260-cgm: "In Pleasant Valley, NY, Barbara S Vena filed for Chapter 7 bankruptcy in 12/09/2015. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2016."
Barbara S Vena — New York

Lawrence Volper, Pleasant Valley NY

Address: 327 Masten Rd Pleasant Valley, NY 12569
Bankruptcy Case 11-35678-cgm Overview: "The bankruptcy filing by Lawrence Volper, undertaken in 2011-03-16 in Pleasant Valley, NY under Chapter 7, concluded with discharge in 07.06.2011 after liquidating assets."
Lawrence Volper — New York

Mark C Vosburgh, Pleasant Valley NY

Address: PO Box 612 Pleasant Valley, NY 12569
Bankruptcy Case 12-36474-cgm Overview: "Mark C Vosburgh's bankruptcy, initiated in 2012-06-08 and concluded by September 28, 2012 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark C Vosburgh — New York

Pamela E Waltenberg, Pleasant Valley NY

Address: 6 Sabre Ln Pleasant Valley, NY 12569-5073
Snapshot of U.S. Bankruptcy Proceeding Case 14-37053-cgm: "In Pleasant Valley, NY, Pamela E Waltenberg filed for Chapter 7 bankruptcy in 2014-10-10. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2015."
Pamela E Waltenberg — New York

Noreen Margaret Whitely, Pleasant Valley NY

Address: 4 Brewster Ln Apt 2 Pleasant Valley, NY 12569-7204
Concise Description of Bankruptcy Case 15-36245-cgm7: "Pleasant Valley, NY resident Noreen Margaret Whitely's July 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2015."
Noreen Margaret Whitely — New York

Christopher Yacono, Pleasant Valley NY

Address: 50212 Annie Ave Pleasant Valley, NY 12569
Brief Overview of Bankruptcy Case 10-36505-cgm: "The bankruptcy record of Christopher Yacono from Pleasant Valley, NY, shows a Chapter 7 case filed in May 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 10, 2010."
Christopher Yacono — New York

Explore Free Bankruptcy Records by State