Spring Valley, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Spring Valley.
Last updated on:
March 30, 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
Nicole Rhea Abraham, Spring Valley NY
Address: 126 Bethune Blvd Spring Valley, NY 10977
Bankruptcy Case 11-23604-rdd Summary: "The bankruptcy record of Nicole Rhea Abraham from Spring Valley, NY, shows a Chapter 7 case filed in August 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2011."
Nicole Rhea Abraham — New York
Yitzchok I Abrams, Spring Valley NY
Address: 48 Garrison Dr Spring Valley, NY 10977
Brief Overview of Bankruptcy Case 12-23713-rdd: "The case of Yitzchok I Abrams in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 09.28.2012 and discharged early 01/02/2013, focusing on asset liquidation to repay creditors."
Yitzchok I Abrams — New York
Misselda A Aime, Spring Valley NY
Address: 17 Ridge Ave Apt 5 Spring Valley, NY 10977-5457
Concise Description of Bankruptcy Case 2014-22498-rdd7: "Misselda A Aime's Chapter 7 bankruptcy, filed in Spring Valley, NY in Apr 11, 2014, led to asset liquidation, with the case closing in 2014-07-10."
Misselda A Aime — New York
Serge Alcin, Spring Valley NY
Address: 27 Clinton St Spring Valley, NY 10977
Concise Description of Bankruptcy Case 10-23272-rdd7: "The case of Serge Alcin in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 06.23.2010 and discharged early 2010-10-13, focusing on asset liquidation to repay creditors."
Serge Alcin — New York
Dalton Alexis, Spring Valley NY
Address: PO Box 551 Spring Valley, NY 10977
Snapshot of U.S. Bankruptcy Proceeding Case 09-23943-rdd: "In a Chapter 7 bankruptcy case, Dalton Alexis from Spring Valley, NY, saw his proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Dalton Alexis — New York
Joseph Allard, Spring Valley NY
Address: 24 Gladys Dr Spring Valley, NY 10977
Snapshot of U.S. Bankruptcy Proceeding Case 10-23397-rdd: "Joseph Allard's Chapter 7 bankruptcy, filed in Spring Valley, NY in 2010-07-09, led to asset liquidation, with the case closing in October 29, 2010."
Joseph Allard — New York
Heriberto R Almanzar, Spring Valley NY
Address: 21 Alan Rd Spring Valley, NY 10977
Bankruptcy Case 11-23027-rdd Overview: "Spring Valley, NY resident Heriberto R Almanzar's 05/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Heriberto R Almanzar — New York
Iii Otis Mccrane Alston, Spring Valley NY
Address: 235 Sneden Pl W Spring Valley, NY 10977
Snapshot of U.S. Bankruptcy Proceeding Case 12-23711-rdd: "In a Chapter 7 bankruptcy case, Iii Otis Mccrane Alston from Spring Valley, NY, saw his proceedings start in 09.27.2012 and complete by January 2013, involving asset liquidation."
Iii Otis Mccrane Alston — New York
Jeffrey B Alston, Spring Valley NY
Address: 76 Division Ave Spring Valley, NY 10977-5845
Bankruptcy Case 2014-22650-rdd Summary: "The bankruptcy filing by Jeffrey B Alston, undertaken in 05.09.2014 in Spring Valley, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Jeffrey B Alston — New York
Faidherb Alzuphar, Spring Valley NY
Address: 26 Division Ave Spring Valley, NY 10977
Bankruptcy Case 10-24416-rdd Overview: "Faidherb Alzuphar's bankruptcy, initiated in 11.22.2010 and concluded by 2011-03-14 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faidherb Alzuphar — New York
Simone Antoine, Spring Valley NY
Address: 250 N Main St Apt F26 Spring Valley, NY 10977
Concise Description of Bankruptcy Case 11-22616-rdd7: "The bankruptcy filing by Simone Antoine, undertaken in 2011-04-01 in Spring Valley, NY under Chapter 7, concluded with discharge in 07.22.2011 after liquidating assets."
Simone Antoine — New York
Kenneth F Armstrong, Spring Valley NY
Address: 9 Garden Pl Spring Valley, NY 10977
Bankruptcy Case 13-22656-rdd Overview: "The case of Kenneth F Armstrong in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Kenneth F Armstrong — New York
Lourdes Arocho, Spring Valley NY
Address: 21 Johnson St Spring Valley, NY 10977
Snapshot of U.S. Bankruptcy Proceeding Case 13-23593-rdd: "Spring Valley, NY resident Lourdes Arocho's 2013-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/31/2013."
Lourdes Arocho — New York
Ruth Artis, Spring Valley NY
Address: 106 Union Rd Apt 2P Spring Valley, NY 10977
Bankruptcy Case 10-24191-rdd Summary: "Spring Valley, NY resident Ruth Artis's October 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Ruth Artis — New York
Paul R Atkinson, Spring Valley NY
Address: 5 Nansen Ct Spring Valley, NY 10977
Bankruptcy Case 13-23183-rdd Overview: "In Spring Valley, NY, Paul R Atkinson filed for Chapter 7 bankruptcy in 2013-07-15. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-19."
Paul R Atkinson — New York
Yaerin E Bach, Spring Valley NY
Address: 7 Greenridge Way Spring Valley, NY 10977-1814
Bankruptcy Case 15-22709-rdd Summary: "In a Chapter 7 bankruptcy case, Yaerin E Bach from Spring Valley, NY, saw their proceedings start in 2015-05-20 and complete by 08/18/2015, involving asset liquidation."
Yaerin E Bach — New York
Levi Yitschok Backman, Spring Valley NY
Address: 18 Merrick Dr Spring Valley, NY 10977
Bankruptcy Case 11-22456-rdd Summary: "In Spring Valley, NY, Levi Yitschok Backman filed for Chapter 7 bankruptcy in Mar 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/17/2011."
Levi Yitschok Backman — New York
Blagrove Cleo E Bailey, Spring Valley NY
Address: 69 Bethune Blvd Spring Valley, NY 10977
Brief Overview of Bankruptcy Case 13-23543-rdd: "The bankruptcy filing by Blagrove Cleo E Bailey, undertaken in 09/16/2013 in Spring Valley, NY under Chapter 7, concluded with discharge in Dec 21, 2013 after liquidating assets."
Blagrove Cleo E Bailey — New York
Rogelio Evangelista Balingit, Spring Valley NY
Address: 258 N Main St Apt C1 Spring Valley, NY 10977
Bankruptcy Case 12-24079-rdd Overview: "Rogelio Evangelista Balingit's bankruptcy, initiated in December 5, 2012 and concluded by 03/11/2013 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rogelio Evangelista Balingit — New York
Kuan R Ballard, Spring Valley NY
Address: 19 Tammy Rd Spring Valley, NY 10977-1337
Concise Description of Bankruptcy Case 15-23078-rdd7: "The bankruptcy filing by Kuan R Ballard, undertaken in 07/30/2015 in Spring Valley, NY under Chapter 7, concluded with discharge in Oct 28, 2015 after liquidating assets."
Kuan R Ballard — New York
Ila B Bamberger, Spring Valley NY
Address: 6 Youmans Dr Spring Valley, NY 10977
Bankruptcy Case 12-24107-rdd Summary: "Ila B Bamberger's Chapter 7 bankruptcy, filed in Spring Valley, NY in December 13, 2012, led to asset liquidation, with the case closing in March 19, 2013."
Ila B Bamberger — New York
Nastassia Banica, Spring Valley NY
Address: 112 Union Rd Apt 1A Spring Valley, NY 10977
Concise Description of Bankruptcy Case 11-22293-rdd7: "The bankruptcy filing by Nastassia Banica, undertaken in Feb 22, 2011 in Spring Valley, NY under Chapter 7, concluded with discharge in June 14, 2011 after liquidating assets."
Nastassia Banica — New York
Ana E Banny, Spring Valley NY
Address: 75 W Eckerson Rd Spring Valley, NY 10977-3611
Bankruptcy Case 08-22657-rdd Overview: "Ana E Banny's Chapter 13 bankruptcy in Spring Valley, NY started in 2008-05-09. This plan involved reorganizing debts and establishing a payment plan, concluding in Jun 10, 2013."
Ana E Banny — New York
George Baruc, Spring Valley NY
Address: 82 Francis Pl Spring Valley, NY 10977
Brief Overview of Bankruptcy Case 10-23925-rdd: "George Baruc's bankruptcy, initiated in 2010-09-17 and concluded by 2010-12-23 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Baruc — New York
Avrohom Bayer, Spring Valley NY
Address: 55 Reagan Rd Spring Valley, NY 10977-1983
Concise Description of Bankruptcy Case 15-23585-rdd7: "The case of Avrohom Bayer in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-11-03 and discharged early 2016-02-01, focusing on asset liquidation to repay creditors."
Avrohom Bayer — New York
Edwin Bellevue, Spring Valley NY
Address: 106 Union Rd Apt 3A Spring Valley, NY 10977
Bankruptcy Case 13-20009-rdd Summary: "In Spring Valley, NY, Edwin Bellevue filed for Chapter 7 bankruptcy in Aug 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-30."
Edwin Bellevue — New York
Christina Bennin, Spring Valley NY
Address: 7 Pamela Dr Spring Valley, NY 10977-7020
Concise Description of Bankruptcy Case 2014-23300-rdd7: "The bankruptcy record of Christina Bennin from Spring Valley, NY, shows a Chapter 7 case filed in 09.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.08.2014."
Christina Bennin — New York
James Bernstein, Spring Valley NY
Address: 4 Kiryas Radin Dr Unit 201 Spring Valley, NY 10977-1355
Brief Overview of Bankruptcy Case 15-22539-rdd: "In a Chapter 7 bankruptcy case, James Bernstein from Spring Valley, NY, saw their proceedings start in 2015-04-22 and complete by July 21, 2015, involving asset liquidation."
James Bernstein — New York
Aime Marc E Bien, Spring Valley NY
Address: PO Box 1157 Spring Valley, NY 10977-8157
Bankruptcy Case 15-23782-rdd Overview: "Aime Marc E Bien's Chapter 7 bankruptcy, filed in Spring Valley, NY in Dec 18, 2015, led to asset liquidation, with the case closing in 03.17.2016."
Aime Marc E Bien — New York
Joanna J Billy, Spring Valley NY
Address: 5 Rensselaer Dr Spring Valley, NY 10977-1828
Bankruptcy Case 15-23450-rdd Summary: "In a Chapter 7 bankruptcy case, Joanna J Billy from Spring Valley, NY, saw her proceedings start in October 5, 2015 and complete by 2016-01-03, involving asset liquidation."
Joanna J Billy — New York
Starris Regina Booth, Spring Valley NY
Address: 38 Franklin Ct Spring Valley, NY 10977
Snapshot of U.S. Bankruptcy Proceeding Case 11-74816-wlh: "The case of Starris Regina Booth in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 30, 2011 and discharged early Dec 20, 2011, focusing on asset liquidation to repay creditors."
Starris Regina Booth — New York
Elzbieta Janina Borko, Spring Valley NY
Address: 254 Sneden Pl W Spring Valley, NY 10977-3972
Concise Description of Bankruptcy Case 2014-23244-rdd7: "Spring Valley, NY resident Elzbieta Janina Borko's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-27."
Elzbieta Janina Borko — New York
Frederick Bourguignon, Spring Valley NY
Address: 124 S Main St Apt B8 Spring Valley, NY 10977
Brief Overview of Bankruptcy Case 13-22023-rdd: "The case of Frederick Bourguignon in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-01-08 and discharged early 2013-04-14, focusing on asset liquidation to repay creditors."
Frederick Bourguignon — New York
Justa Boursiquot, Spring Valley NY
Address: 21 Wood St Spring Valley, NY 10977
Brief Overview of Bankruptcy Case 12-23081-rdd: "The case of Justa Boursiquot in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 7, 2012 and discharged early 2012-09-27, focusing on asset liquidation to repay creditors."
Justa Boursiquot — New York
Pinches Braun, Spring Valley NY
Address: 82 N Garfield Dr Spring Valley, NY 10977
Bankruptcy Case 11-22263-rdd Summary: "The case of Pinches Braun in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 02/18/2011 and discharged early 06.10.2011, focusing on asset liquidation to repay creditors."
Pinches Braun — New York
Elka Breuer, Spring Valley NY
Address: 18 Elener Ln Spring Valley, NY 10977
Concise Description of Bankruptcy Case 09-20014-rdd7: "In a Chapter 7 bankruptcy case, Elka Breuer from Spring Valley, NY, saw their proceedings start in 12.10.2009 and complete by 03.16.2010, involving asset liquidation."
Elka Breuer — New York
Mirel Breuer, Spring Valley NY
Address: 19 Stern St # 301 Spring Valley, NY 10977
Bankruptcy Case 11-22266-rdd Overview: "The bankruptcy record of Mirel Breuer from Spring Valley, NY, shows a Chapter 7 case filed in February 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2011."
Mirel Breuer — New York
Young Adrian L Brown, Spring Valley NY
Address: 114 Williams Ave Spring Valley, NY 10977-2910
Bankruptcy Case 15-22834-rdd Overview: "The bankruptcy filing by Young Adrian L Brown, undertaken in Jun 12, 2015 in Spring Valley, NY under Chapter 7, concluded with discharge in Sep 10, 2015 after liquidating assets."
Young Adrian L Brown — New York
Priscilla Brown, Spring Valley NY
Address: 244 N Main St Apt 19D Spring Valley, NY 10977-4048
Bankruptcy Case 15-22224-rdd Overview: "In Spring Valley, NY, Priscilla Brown filed for Chapter 7 bankruptcy in 02.20.2015. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2015."
Priscilla Brown — New York
Chaim Brull, Spring Valley NY
Address: 58 Reagan Rd Spring Valley, NY 10977
Concise Description of Bankruptcy Case 12-23950-rdd7: "In a Chapter 7 bankruptcy case, Chaim Brull from Spring Valley, NY, saw his proceedings start in November 6, 2012 and complete by February 2013, involving asset liquidation."
Chaim Brull — New York
Samuel Brumberg, Spring Valley NY
Address: 9 Lynn Dr Spring Valley, NY 10977
Concise Description of Bankruptcy Case 13-23292-rdd7: "The bankruptcy filing by Samuel Brumberg, undertaken in 08.05.2013 in Spring Valley, NY under Chapter 7, concluded with discharge in 11/09/2013 after liquidating assets."
Samuel Brumberg — New York
France Buissereth, Spring Valley NY
Address: 201 N Main St Apt 106 Spring Valley, NY 10977
Concise Description of Bankruptcy Case 13-23520-rdd7: "The bankruptcy filing by France Buissereth, undertaken in 09.12.2013 in Spring Valley, NY under Chapter 7, concluded with discharge in 2013-12-17 after liquidating assets."
France Buissereth — New York
Gloria Marie Burgess, Spring Valley NY
Address: 20 Rose Ave Apt B10 Spring Valley, NY 10977-7320
Brief Overview of Bankruptcy Case 15-22030-rdd: "In a Chapter 7 bankruptcy case, Gloria Marie Burgess from Spring Valley, NY, saw her proceedings start in January 2015 and complete by 2015-04-07, involving asset liquidation."
Gloria Marie Burgess — New York
Michelle A Burgher, Spring Valley NY
Address: 72 Hempstead Rd Spring Valley, NY 10977
Snapshot of U.S. Bankruptcy Proceeding Case 13-22276-rdd: "The case of Michelle A Burgher in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-02-20 and discharged early 05/27/2013, focusing on asset liquidation to repay creditors."
Michelle A Burgher — New York
Nicolette L Burke, Spring Valley NY
Address: 5 Pulver Pl Spring Valley, NY 10977-1518
Snapshot of U.S. Bankruptcy Proceeding Case 15-22037-rdd: "Nicolette L Burke's Chapter 7 bankruptcy, filed in Spring Valley, NY in 2015-01-09, led to asset liquidation, with the case closing in 04.09.2015."
Nicolette L Burke — New York
Delinda Byer, Spring Valley NY
Address: 500 E Funston Ave Apt 20 Spring Valley, NY 10977
Bankruptcy Case 09-24148-rdd Summary: "Delinda Byer's Chapter 7 bankruptcy, filed in Spring Valley, NY in Nov 17, 2009, led to asset liquidation, with the case closing in 02.21.2010."
Delinda Byer — New York
Guerda Cadichon, Spring Valley NY
Address: 30 Sneden Pl W Unit 30 Spring Valley, NY 10977
Bankruptcy Case 11-23410-rdd Summary: "Spring Valley, NY resident Guerda Cadichon's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-07."
Guerda Cadichon — New York
Dean Damian Campbell, Spring Valley NY
Address: 14 Union Rd Apt 4K Spring Valley, NY 10977-3938
Bankruptcy Case 16-22119-rdd Summary: "The case of Dean Damian Campbell in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in February 1, 2016 and discharged early 05/01/2016, focusing on asset liquidation to repay creditors."
Dean Damian Campbell — New York
Mario Carballo, Spring Valley NY
Address: 5 N Hillside Ave Spring Valley, NY 10977
Bankruptcy Case 10-24627-rdd Overview: "The bankruptcy filing by Mario Carballo, undertaken in 12.15.2010 in Spring Valley, NY under Chapter 7, concluded with discharge in 03/17/2011 after liquidating assets."
Mario Carballo — New York
Rafael Carrasco, Spring Valley NY
Address: 94 Williams Ave Spring Valley, NY 10977
Concise Description of Bankruptcy Case 10-22095-rdd7: "Spring Valley, NY resident Rafael Carrasco's January 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-29."
Rafael Carrasco — New York
Izzadeen Cassim, Spring Valley NY
Address: 36 Gerow Ave Spring Valley, NY 10977
Bankruptcy Case 10-23445-rdd Overview: "Spring Valley, NY resident Izzadeen Cassim's 2010-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-07."
Izzadeen Cassim — New York
Martha Castor, Spring Valley NY
Address: 19 Dwight Ave Spring Valley, NY 10977
Brief Overview of Bankruptcy Case 13-23225-rdd: "In a Chapter 7 bankruptcy case, Martha Castor from Spring Valley, NY, saw her proceedings start in 07.22.2013 and complete by October 2013, involving asset liquidation."
Martha Castor — New York
Pierre Catin, Spring Valley NY
Address: 4 Bonnie Ct Spring Valley, NY 10977-2222
Brief Overview of Bankruptcy Case 16-22086-rdd: "The bankruptcy filing by Pierre Catin, undertaken in 01.26.2016 in Spring Valley, NY under Chapter 7, concluded with discharge in Apr 25, 2016 after liquidating assets."
Pierre Catin — New York
Keith Chamish, Spring Valley NY
Address: 7 N Sherri Ln Spring Valley, NY 10977
Concise Description of Bankruptcy Case 13-23453-rdd7: "The case of Keith Chamish in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-08-30 and discharged early 12/04/2013, focusing on asset liquidation to repay creditors."
Keith Chamish — New York
Alexander Chan, Spring Valley NY
Address: 7 Greenridge Way Spring Valley, NY 10977-1814
Bankruptcy Case 15-22709-rdd Summary: "Alexander Chan's Chapter 7 bankruptcy, filed in Spring Valley, NY in 2015-05-20, led to asset liquidation, with the case closing in August 2015."
Alexander Chan — New York
Tanya J Chew, Spring Valley NY
Address: 90 Heitman Dr Apt I Spring Valley, NY 10977
Concise Description of Bankruptcy Case 12-22655-rdd7: "In a Chapter 7 bankruptcy case, Tanya J Chew from Spring Valley, NY, saw her proceedings start in March 30, 2012 and complete by 2012-07-20, involving asset liquidation."
Tanya J Chew — New York
Andrew E Chung, Spring Valley NY
Address: 11 Witherspoon Dr Spring Valley, NY 10977-4539
Bankruptcy Case 15-23809-rdd Summary: "The bankruptcy record of Andrew E Chung from Spring Valley, NY, shows a Chapter 7 case filed in 2015-12-24. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Andrew E Chung — New York
Jaime R Chuqui, Spring Valley NY
Address: 2 Sherwood Ave Spring Valley, NY 10977
Bankruptcy Case 13-22980-rdd Overview: "In Spring Valley, NY, Jaime R Chuqui filed for Chapter 7 bankruptcy in Jun 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2013."
Jaime R Chuqui — New York
Tiffany Clarke, Spring Valley NY
Address: PO Box 1555 Spring Valley, NY 10977
Bankruptcy Case 10-22340-rdd Overview: "The bankruptcy record of Tiffany Clarke from Spring Valley, NY, shows a Chapter 7 case filed in February 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-17."
Tiffany Clarke — New York
Avraham Z Cohen, Spring Valley NY
Address: 66 Suzanne Dr Apt 1 Spring Valley, NY 10977
Bankruptcy Case 11-22183-rdd Overview: "Avraham Z Cohen's bankruptcy, initiated in February 2011 and concluded by 05/31/2011 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Avraham Z Cohen — New York
Susan Colbert, Spring Valley NY
Address: 154 Sneden Pl W Spring Valley, NY 10977-3966
Snapshot of U.S. Bankruptcy Proceeding Case 15-22501-rdd: "In a Chapter 7 bankruptcy case, Susan Colbert from Spring Valley, NY, saw her proceedings start in April 2015 and complete by 2015-07-14, involving asset liquidation."
Susan Colbert — New York
Maxine A Collins, Spring Valley NY
Address: 15 Summit Ave Apt 105S Spring Valley, NY 10977-7910
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23085-rdd: "Maxine A Collins's Chapter 7 bankruptcy, filed in Spring Valley, NY in 2014-07-30, led to asset liquidation, with the case closing in Oct 28, 2014."
Maxine A Collins — New York
Fran Crothers, Spring Valley NY
Address: 14 Razel Ave Spring Valley, NY 10977
Bankruptcy Case 09-24327-rdd Summary: "In Spring Valley, NY, Fran Crothers filed for Chapter 7 bankruptcy in 2009-12-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-17."
Fran Crothers — New York
Jason Curate, Spring Valley NY
Address: 24 Northbrook Rd Spring Valley, NY 10977
Bankruptcy Case 13-23581-rdd Summary: "The bankruptcy record of Jason Curate from Spring Valley, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-29."
Jason Curate — New York
David A Curry, Spring Valley NY
Address: 53 Greenridge Way Spring Valley, NY 10977-1819
Concise Description of Bankruptcy Case 15-23737-rdd7: "In Spring Valley, NY, David A Curry filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-02."
David A Curry — New York
Michael Damiano, Spring Valley NY
Address: 3 Ronwood Rd Spring Valley, NY 10977
Brief Overview of Bankruptcy Case 12-22387-rdd: "The bankruptcy record of Michael Damiano from Spring Valley, NY, shows a Chapter 7 case filed in 02.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-15."
Michael Damiano — New York
Yakov Dancziger, Spring Valley NY
Address: 9 Ostereh Blvd Spring Valley, NY 10977-8905
Brief Overview of Bankruptcy Case 2014-22413-rdd: "Spring Valley, NY resident Yakov Dancziger's April 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2014."
Yakov Dancziger — New York
Thomas Daniels, Spring Valley NY
Address: 21 Sharon Dr Spring Valley, NY 10977
Brief Overview of Bankruptcy Case 13-22849-rdd: "Spring Valley, NY resident Thomas Daniels's 2013-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/02/2013."
Thomas Daniels — New York
Cynthia Y Danyame, Spring Valley NY
Address: 9 Crystal St Spring Valley, NY 10977
Bankruptcy Case 13-23679-rdd Overview: "In Spring Valley, NY, Cynthia Y Danyame filed for Chapter 7 bankruptcy in 10.10.2013. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2014."
Cynthia Y Danyame — New York
Jr Role Dany David, Spring Valley NY
Address: 12 Singer Ave Spring Valley, NY 10977
Bankruptcy Case 13-22999-rdd Summary: "Spring Valley, NY resident Jr Role Dany David's 2013-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2013."
Jr Role Dany David — New York
Carolyn Dawson, Spring Valley NY
Address: 23 John St Spring Valley, NY 10977
Brief Overview of Bankruptcy Case 13-22020-rdd: "In a Chapter 7 bankruptcy case, Carolyn Dawson from Spring Valley, NY, saw her proceedings start in January 8, 2013 and complete by April 2013, involving asset liquidation."
Carolyn Dawson — New York
Biondo Joseph P Del, Spring Valley NY
Address: 38 Skylark Dr Spring Valley, NY 10977
Bankruptcy Case 11-23227-rdd Overview: "The bankruptcy filing by Biondo Joseph P Del, undertaken in 2011-06-21 in Spring Valley, NY under Chapter 7, concluded with discharge in September 21, 2011 after liquidating assets."
Biondo Joseph P Del — New York
Jr John Anthony Delbiondo, Spring Valley NY
Address: 7 Sherri Ln Spring Valley, NY 10977
Bankruptcy Case 11-22672-rdd Overview: "Jr John Anthony Delbiondo's bankruptcy, initiated in April 2011 and concluded by 2011-08-01 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Anthony Delbiondo — New York
Ricky Delva, Spring Valley NY
Address: 12 Dwight Ave Spring Valley, NY 10977
Concise Description of Bankruptcy Case 11-23098-rdd7: "The bankruptcy record of Ricky Delva from Spring Valley, NY, shows a Chapter 7 case filed in Jun 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2011."
Ricky Delva — New York
Denise D Delvalle, Spring Valley NY
Address: 905 Chestnut Ridge Rd Spring Valley, NY 10977-6616
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23228-rdd: "Spring Valley, NY resident Denise D Delvalle's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2014."
Denise D Delvalle — New York
Fausto Depaula, Spring Valley NY
Address: 114 E Eckerson Rd Spring Valley, NY 10977
Bankruptcy Case 10-23423-rdd Overview: "The case of Fausto Depaula in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 07.14.2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Fausto Depaula — New York
Jean P Dessources, Spring Valley NY
Address: 24 Andover Rd Spring Valley, NY 10977-4343
Brief Overview of Bankruptcy Case 15-22098-rdd: "In Spring Valley, NY, Jean P Dessources filed for Chapter 7 bankruptcy in 2015-01-21. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-21."
Jean P Dessources — New York
Marie S Dessources, Spring Valley NY
Address: 24 Andover Rd Spring Valley, NY 10977-4343
Bankruptcy Case 15-22098-rdd Overview: "In Spring Valley, NY, Marie S Dessources filed for Chapter 7 bankruptcy in 2015-01-21. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2015."
Marie S Dessources — New York
Lisa Dollopac, Spring Valley NY
Address: 19 S Hillside Ave Spring Valley, NY 10977
Bankruptcy Case 13-22272-rdd Overview: "The case of Lisa Dollopac in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-02-20 and discharged early 2013-05-27, focusing on asset liquidation to repay creditors."
Lisa Dollopac — New York
Jeffrey Dominique, Spring Valley NY
Address: 27 Sunny Ridge Rd Spring Valley, NY 10977-2211
Bankruptcy Case 14-23769-rdd Summary: "In a Chapter 7 bankruptcy case, Jeffrey Dominique from Spring Valley, NY, saw their proceedings start in December 2014 and complete by 2015-03-23, involving asset liquidation."
Jeffrey Dominique — New York
Brigitte Rosita Donastor, Spring Valley NY
Address: 65 Alan Rd Spring Valley, NY 10977-6047
Snapshot of U.S. Bankruptcy Proceeding Case 16-22244-rdd: "Brigitte Rosita Donastor's Chapter 7 bankruptcy, filed in Spring Valley, NY in February 26, 2016, led to asset liquidation, with the case closing in 05/26/2016."
Brigitte Rosita Donastor — New York
Jean Claude Dorcelly, Spring Valley NY
Address: 3 Jennifer Ct Spring Valley, NY 10977
Snapshot of U.S. Bankruptcy Proceeding Case 10-23992-rdd: "Jean Claude Dorcelly's bankruptcy, initiated in 09.25.2010 and concluded by 2011-01-15 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Claude Dorcelly — New York
Marjorie Dorcelus, Spring Valley NY
Address: PO Box 1735 Spring Valley, NY 10977
Bankruptcy Case 13-24007-rdd Summary: "The case of Marjorie Dorcelus in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 10, 2013 and discharged early 2014-03-16, focusing on asset liquidation to repay creditors."
Marjorie Dorcelus — New York
Robert C Drake, Spring Valley NY
Address: 60 Heitman Dr Apt A Spring Valley, NY 10977
Bankruptcy Case 12-22487-rdd Summary: "The bankruptcy filing by Robert C Drake, undertaken in 03/07/2012 in Spring Valley, NY under Chapter 7, concluded with discharge in 06/27/2012 after liquidating assets."
Robert C Drake — New York
Elena Droznik, Spring Valley NY
Address: 9 Youmans Dr Spring Valley, NY 10977-2512
Bankruptcy Case 2014-22435-rdd Overview: "The bankruptcy record of Elena Droznik from Spring Valley, NY, shows a Chapter 7 case filed in 2014-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-02."
Elena Droznik — New York
Jr Ronald C Dumas, Spring Valley NY
Address: 46 Hempstead Rd Spring Valley, NY 10977-2812
Bankruptcy Case 08-22716-rdd Overview: "The bankruptcy record for Jr Ronald C Dumas from Spring Valley, NY, under Chapter 13, filed in 2008-05-21, involved setting up a repayment plan, finalized by Sep 19, 2013."
Jr Ronald C Dumas — New York
Joyce Duncan, Spring Valley NY
Address: 156 Lakeview Vl Spring Valley, NY 10977
Brief Overview of Bankruptcy Case 10-24632-rdd: "In Spring Valley, NY, Joyce Duncan filed for Chapter 7 bankruptcy in 12.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-07."
Joyce Duncan — New York
Alford H Dyer, Spring Valley NY
Address: 359 Roosevelt Ave Spring Valley, NY 10977
Brief Overview of Bankruptcy Case 12-23415-rdd: "The bankruptcy filing by Alford H Dyer, undertaken in 2012-08-03 in Spring Valley, NY under Chapter 7, concluded with discharge in 11.23.2012 after liquidating assets."
Alford H Dyer — New York
Tasheena Eagle, Spring Valley NY
Address: 725 Kennedy Dr Spring Valley, NY 10977
Snapshot of U.S. Bankruptcy Proceeding Case 11-22523-rdd: "The bankruptcy filing by Tasheena Eagle, undertaken in 2011-03-23 in Spring Valley, NY under Chapter 7, concluded with discharge in 06/24/2011 after liquidating assets."
Tasheena Eagle — New York
Angel L Echevarria, Spring Valley NY
Address: 5 Milrose Lane Spring Valley, NY 10977
Bankruptcy Case 2014-22705-rdd Overview: "The bankruptcy filing by Angel L Echevarria, undertaken in 2014-05-20 in Spring Valley, NY under Chapter 7, concluded with discharge in 08.18.2014 after liquidating assets."
Angel L Echevarria — New York
Marie K Edmond, Spring Valley NY
Address: 19 Gerow Ave Spring Valley, NY 10977-5737
Concise Description of Bankruptcy Case 15-22861-rdd7: "Marie K Edmond's bankruptcy, initiated in 2015-06-17 and concluded by 09/15/2015 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie K Edmond — New York
Rose Edmond, Spring Valley NY
Address: 151 Union Rd Apt 6D Spring Valley, NY 10977
Bankruptcy Case 10-23688-rdd Overview: "The case of Rose Edmond in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-08-16 and discharged early 2010-12-06, focusing on asset liquidation to repay creditors."
Rose Edmond — New York
Pauline Edwards, Spring Valley NY
Address: 154 E Eckerson Rd Spring Valley, NY 10977-3135
Brief Overview of Bankruptcy Case 2014-22942-rdd: "Pauline Edwards's bankruptcy, initiated in 06/30/2014 and concluded by 09.28.2014 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Edwards — New York
Percell Edwards, Spring Valley NY
Address: 17 Inwood Ln Spring Valley, NY 10977-3105
Snapshot of U.S. Bankruptcy Proceeding Case 15-23429-rdd: "The bankruptcy filing by Percell Edwards, undertaken in 2015-10-01 in Spring Valley, NY under Chapter 7, concluded with discharge in 2015-12-30 after liquidating assets."
Percell Edwards — New York
Abraham Einhorn, Spring Valley NY
Address: 3 Stysly Ln Spring Valley, NY 10977
Concise Description of Bankruptcy Case 10-22770-rdd7: "Abraham Einhorn's Chapter 7 bankruptcy, filed in Spring Valley, NY in April 2010, led to asset liquidation, with the case closing in 2010-08-12."
Abraham Einhorn — New York
Oscar Einhorn, Spring Valley NY
Address: 6 Taft Ln Spring Valley, NY 10977
Bankruptcy Case 11-23443-rdd Overview: "The case of Oscar Einhorn in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 07/22/2011 and discharged early 11.11.2011, focusing on asset liquidation to repay creditors."
Oscar Einhorn — New York
Yisroel Eisenbach, Spring Valley NY
Address: 114 N Cole Ave Spring Valley, NY 10977-3886
Brief Overview of Bankruptcy Case 2014-22497-rdd: "The bankruptcy record of Yisroel Eisenbach from Spring Valley, NY, shows a Chapter 7 case filed in 2014-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2014."
Yisroel Eisenbach — New York
Malka Elbaum, Spring Valley NY
Address: 6 Jackson Ave Spring Valley, NY 10977
Snapshot of U.S. Bankruptcy Proceeding Case 12-23931-rdd: "Malka Elbaum's Chapter 7 bankruptcy, filed in Spring Valley, NY in 2012-11-01, led to asset liquidation, with the case closing in February 5, 2013."
Malka Elbaum — New York
Sruel Joseph Elbaum, Spring Valley NY
Address: PO Box 616 Spring Valley, NY 10977
Bankruptcy Case 12-22764-rdd Summary: "Sruel Joseph Elbaum's Chapter 7 bankruptcy, filed in Spring Valley, NY in April 2012, led to asset liquidation, with the case closing in 08/13/2012."
Sruel Joseph Elbaum — New York
Peter Elie, Spring Valley NY
Address: 24 Karnell St Spring Valley, NY 10977
Snapshot of U.S. Bankruptcy Proceeding Case 12-22394-rdd: "Spring Valley, NY resident Peter Elie's 2012-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2012."
Peter Elie — New York
Explore Free Bankruptcy Records by State