Website Logo

Spring Valley, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Spring Valley.

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

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