personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Haverstraw, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Jeremiah J Adderley, New York

Address: 11 Dowd St Haverstraw, NY 10927-1205

Bankruptcy Case 15-23435-rdd Overview: "Jeremiah J Adderley's bankruptcy, initiated in 10/01/2015 and concluded by Dec 30, 2015 in Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremiah J Adderley — New York, 15-23435


ᐅ Roberto C Almonte, New York

Address: 36 George St Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 11-22546-rdd: "Roberto C Almonte's bankruptcy, initiated in 03/25/2011 and concluded by Jul 15, 2011 in Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto C Almonte — New York, 11-22546


ᐅ Frank J Alteslaben, New York

Address: 21 Edge Water Ln Haverstraw, NY 10927-2111

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23253-rdd: "The bankruptcy filing by Frank J Alteslaben, undertaken in 2014-09-02 in Haverstraw, NY under Chapter 7, concluded with discharge in 2014-12-01 after liquidating assets."
Frank J Alteslaben — New York, 2014-23253


ᐅ Alejandro Alvarado, New York

Address: 20 Rhoda Ave Haverstraw, NY 10927

Bankruptcy Case 10-23286-rdd Summary: "The bankruptcy record of Alejandro Alvarado from Haverstraw, NY, shows a Chapter 7 case filed in Jun 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2010."
Alejandro Alvarado — New York, 10-23286


ᐅ Marcos D Alvarez, New York

Address: 84 Picariello Dr Haverstraw, NY 10927-1041

Concise Description of Bankruptcy Case 15-22804-rdd7: "In a Chapter 7 bankruptcy case, Marcos D Alvarez from Haverstraw, NY, saw his proceedings start in 06.09.2015 and complete by 2015-09-07, involving asset liquidation."
Marcos D Alvarez — New York, 15-22804


ᐅ Ramon Amadis, New York

Address: PO Box 710 Haverstraw, NY 10927-0710

Concise Description of Bankruptcy Case 15-23366-rdd7: "In a Chapter 7 bankruptcy case, Ramon Amadis from Haverstraw, NY, saw his proceedings start in September 2015 and complete by 2015-12-22, involving asset liquidation."
Ramon Amadis — New York, 15-23366


ᐅ Henry Arias, New York

Address: 10 First St Haverstraw, NY 10927-2004

Bankruptcy Case 15-22242-rdd Overview: "Haverstraw, NY resident Henry Arias's 02.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2015."
Henry Arias — New York, 15-22242


ᐅ Darrel L Avent, New York

Address: PO Box 831 Haverstraw, NY 10927

Brief Overview of Bankruptcy Case 13-22771-rdd: "Haverstraw, NY resident Darrel L Avent's May 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-13."
Darrel L Avent — New York, 13-22771


ᐅ John Badik, New York

Address: 154 Coolidge St Haverstraw, NY 10927

Bankruptcy Case 11-23287-rdd Summary: "In Haverstraw, NY, John Badik filed for Chapter 7 bankruptcy in 2011-06-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-19."
John Badik — New York, 11-23287


ᐅ Yolanda Baez, New York

Address: 83 West St Haverstraw, NY 10927

Bankruptcy Case 11-22640-rdd Overview: "Haverstraw, NY resident Yolanda Baez's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Yolanda Baez — New York, 11-22640


ᐅ Victoria Balletta, New York

Address: 1210 Round Pointe Dr Haverstraw, NY 10927-2123

Concise Description of Bankruptcy Case 15-23303-rdd7: "The bankruptcy filing by Victoria Balletta, undertaken in 2015-09-11 in Haverstraw, NY under Chapter 7, concluded with discharge in December 10, 2015 after liquidating assets."
Victoria Balletta — New York, 15-23303


ᐅ Hedy Berger, New York

Address: 140 Route 9W Apt 324 Haverstraw, NY 10927

Bankruptcy Case 10-23763-rdd Summary: "In Haverstraw, NY, Hedy Berger filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-15."
Hedy Berger — New York, 10-23763


ᐅ Theodore O Best, New York

Address: 6 Mountain Ct Haverstraw, NY 10927

Brief Overview of Bankruptcy Case 11-22614-rdd: "In a Chapter 7 bankruptcy case, Theodore O Best from Haverstraw, NY, saw his proceedings start in April 1, 2011 and complete by 07/22/2011, involving asset liquidation."
Theodore O Best — New York, 11-22614


ᐅ Jose M Betemit, New York

Address: PO Box 664 Haverstraw, NY 10927-0664

Bankruptcy Case 2014-22569-rdd Overview: "Haverstraw, NY resident Jose M Betemit's 2014-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2014."
Jose M Betemit — New York, 2014-22569


ᐅ Kizzy M Blackwell, New York

Address: 6 Hudson Ave Haverstraw, NY 10927-1507

Bankruptcy Case 16-22261-rdd Summary: "In a Chapter 7 bankruptcy case, Kizzy M Blackwell from Haverstraw, NY, saw her proceedings start in February 2016 and complete by 2016-05-26, involving asset liquidation."
Kizzy M Blackwell — New York, 16-22261


ᐅ Candida Blanco, New York

Address: 24 Westside Ave Haverstraw, NY 10927

Brief Overview of Bankruptcy Case 13-23244-rdd: "Candida Blanco's Chapter 7 bankruptcy, filed in Haverstraw, NY in 2013-07-25, led to asset liquidation, with the case closing in 2013-10-29."
Candida Blanco — New York, 13-23244


ᐅ Jr Victor Blanco, New York

Address: 64 Halgren Cres Haverstraw, NY 10927

Concise Description of Bankruptcy Case 13-23877-rdd7: "The bankruptcy record of Jr Victor Blanco from Haverstraw, NY, shows a Chapter 7 case filed in 11.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Jr Victor Blanco — New York, 13-23877


ᐅ Mary Ann Budin, New York

Address: 152 Hudson Ave Haverstraw, NY 10927-1532

Concise Description of Bankruptcy Case 16-22862-rdd7: "Mary Ann Budin's Chapter 7 bankruptcy, filed in Haverstraw, NY in 2016-06-27, led to asset liquidation, with the case closing in 09/25/2016."
Mary Ann Budin — New York, 16-22862


ᐅ John Bulger, New York

Address: 1117 Round Pointe Dr Unit 117 Haverstraw, NY 10927-2122

Bankruptcy Case 16-22318-rdd Summary: "In Haverstraw, NY, John Bulger filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
John Bulger — New York, 16-22318


ᐅ Michael E Cabrera, New York

Address: 142 Coolidge St Haverstraw, NY 10927

Brief Overview of Bankruptcy Case 11-24398-rdd: "In Haverstraw, NY, Michael E Cabrera filed for Chapter 7 bankruptcy in 12/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 03.31.2012."
Michael E Cabrera — New York, 11-24398


ᐅ Julian Canela, New York

Address: 7 Conklin Ave Haverstraw, NY 10927

Bankruptcy Case 10-24525-rdd Overview: "The bankruptcy record of Julian Canela from Haverstraw, NY, shows a Chapter 7 case filed in 12.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29."
Julian Canela — New York, 10-24525


ᐅ Rene M Cartagena, New York

Address: 39 Westside Ave Haverstraw, NY 10927-1410

Concise Description of Bankruptcy Case 16-22050-rdd7: "The case of Rene M Cartagena in Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rene M Cartagena — New York, 16-22050


ᐅ Verna L Cason, New York

Address: 16 Santiago Ave Haverstraw, NY 10927

Concise Description of Bankruptcy Case 11-22299-rdd7: "The bankruptcy filing by Verna L Cason, undertaken in 2011-02-23 in Haverstraw, NY under Chapter 7, concluded with discharge in June 15, 2011 after liquidating assets."
Verna L Cason — New York, 11-22299


ᐅ Vernell Cason, New York

Address: 16 Santiago Ave Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 13-23795-rdd: "Vernell Cason's Chapter 7 bankruptcy, filed in Haverstraw, NY in October 30, 2013, led to asset liquidation, with the case closing in 02/03/2014."
Vernell Cason — New York, 13-23795


ᐅ Virginia Cason, New York

Address: 16 Santiago Ave Haverstraw, NY 10927-1403

Bankruptcy Case 14-22782-rdd Summary: "Virginia Cason's Chapter 7 bankruptcy, filed in Haverstraw, NY in Jun 2, 2014, led to asset liquidation, with the case closing in Aug 31, 2014."
Virginia Cason — New York, 14-22782


ᐅ Dania Cespedes, New York

Address: 85 New Main St Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 10-22000-rdd: "Haverstraw, NY resident Dania Cespedes's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-16."
Dania Cespedes — New York, 10-22000


ᐅ Michael Cochran, New York

Address: 130 Coolidge St Haverstraw, NY 10927

Brief Overview of Bankruptcy Case 10-22927-rdd: "The case of Michael Cochran in Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Cochran — New York, 10-22927


ᐅ Donald Anthony Columbia, New York

Address: 32 Village Ml Haverstraw, NY 10927-1062

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22920-rdd: "The bankruptcy record of Donald Anthony Columbia from Haverstraw, NY, shows a Chapter 7 case filed in 2014-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in 09/24/2014."
Donald Anthony Columbia — New York, 2014-22920


ᐅ Maria Compres, New York

Address: 50 Third St Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 10-22499-rdd: "Maria Compres's bankruptcy, initiated in 03.17.2010 and concluded by 2010-07-07 in Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Compres — New York, 10-22499


ᐅ Glynis Cozart, New York

Address: 176 Broadway Apt 1 Haverstraw, NY 10927

Brief Overview of Bankruptcy Case 10-24465-rdd: "In Haverstraw, NY, Glynis Cozart filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-22."
Glynis Cozart — New York, 10-24465


ᐅ Holly B Cullinane, New York

Address: 76 Halgren Cres Haverstraw, NY 10927

Brief Overview of Bankruptcy Case 12-23245-rdd: "The bankruptcy record of Holly B Cullinane from Haverstraw, NY, shows a Chapter 7 case filed in 07.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 23, 2012."
Holly B Cullinane — New York, 12-23245


ᐅ Alexander Danko, New York

Address: 15 Bridge Ln Haverstraw, NY 10927

Concise Description of Bankruptcy Case 12-22315-rdd7: "The case of Alexander Danko in Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Danko — New York, 12-22315


ᐅ Latoya M Deleon, New York

Address: 68 Main St Apt 1 Haverstraw, NY 10927-1928

Bankruptcy Case 16-22536-rdd Overview: "The case of Latoya M Deleon in Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latoya M Deleon — New York, 16-22536


ᐅ John H Devine, New York

Address: 170 Gurnee Ave Haverstraw, NY 10927

Concise Description of Bankruptcy Case 13-22273-rdd7: "The case of John H Devine in Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John H Devine — New York, 13-22273


ᐅ Alison Dickerson, New York

Address: PO Box 235 Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 12-22355-rdd: "In Haverstraw, NY, Alison Dickerson filed for Chapter 7 bankruptcy in 2012-02-17. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-08."
Alison Dickerson — New York, 12-22355


ᐅ Thomas Driessen, New York

Address: 32 Spring St Haverstraw, NY 10927

Bankruptcy Case 11-23384-rdd Overview: "The bankruptcy filing by Thomas Driessen, undertaken in 2011-07-12 in Haverstraw, NY under Chapter 7, concluded with discharge in 11/01/2011 after liquidating assets."
Thomas Driessen — New York, 11-23384


ᐅ John Eisenhauer, New York

Address: 28 First St Apt 1F Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 12-22041-rdd: "In Haverstraw, NY, John Eisenhauer filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/12/2012."
John Eisenhauer — New York, 12-22041


ᐅ Linda R Ely, New York

Address: 18B Forest Drive Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22371-rdd: "Linda R Ely's bankruptcy, initiated in Mar 28, 2014 and concluded by Jun 26, 2014 in Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda R Ely — New York, 2014-22371


ᐅ Dilemne Encarnacion, New York

Address: 100 Dowd St Apt A-10A Haverstraw, NY 10927-1231

Concise Description of Bankruptcy Case 16-22477-rdd7: "Haverstraw, NY resident Dilemne Encarnacion's 2016-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-06."
Dilemne Encarnacion — New York, 16-22477


ᐅ Victor Espinal, New York

Address: 19 Conklin Ave Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 10-24325-rdd: "Victor Espinal's Chapter 7 bankruptcy, filed in Haverstraw, NY in 11/05/2010, led to asset liquidation, with the case closing in 2011-02-25."
Victor Espinal — New York, 10-24325


ᐅ Dany Figueroa, New York

Address: 2 Feeney Pl Haverstraw, NY 10927

Concise Description of Bankruptcy Case 10-24393-rdd7: "Dany Figueroa's Chapter 7 bankruptcy, filed in Haverstraw, NY in November 18, 2010, led to asset liquidation, with the case closing in 03/10/2011."
Dany Figueroa — New York, 10-24393


ᐅ Anthony J Forzono, New York

Address: 185 Route 9W Haverstraw, NY 10927-1404

Bankruptcy Case 16-22613-rdd Overview: "Anthony J Forzono's Chapter 7 bankruptcy, filed in Haverstraw, NY in May 2016, led to asset liquidation, with the case closing in Jul 31, 2016."
Anthony J Forzono — New York, 16-22613


ᐅ Grecia Garcia, New York

Address: 3 George St Apt 3A Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 13-22076-rdd: "The bankruptcy record of Grecia Garcia from Haverstraw, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/24/2013."
Grecia Garcia — New York, 13-22076


ᐅ Mark Garrison, New York

Address: 2 Warren Ave Haverstraw, NY 10927

Concise Description of Bankruptcy Case 10-23361-rdd7: "The bankruptcy record of Mark Garrison from Haverstraw, NY, shows a Chapter 7 case filed in 2010-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-26."
Mark Garrison — New York, 10-23361


ᐅ Rivera Jeannine Gentile, New York

Address: 8 Village Ml Bldg A Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 11-23440-rdd: "The bankruptcy record of Rivera Jeannine Gentile from Haverstraw, NY, shows a Chapter 7 case filed in July 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-11."
Rivera Jeannine Gentile — New York, 11-23440


ᐅ Shagi George, New York

Address: 106 Coolidge St Haverstraw, NY 10927-1033

Bankruptcy Case 2014-22989-rdd Summary: "The case of Shagi George in Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shagi George — New York, 2014-22989


ᐅ John C Giraldo, New York

Address: 32 Second St Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 13-22166-rdd: "John C Giraldo's Chapter 7 bankruptcy, filed in Haverstraw, NY in 2013-02-04, led to asset liquidation, with the case closing in May 11, 2013."
John C Giraldo — New York, 13-22166


ᐅ Steven Gizzi, New York

Address: 57 Fairmount Ave Apt 4 Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 10-22261-rdd: "Steven Gizzi's bankruptcy, initiated in February 2010 and concluded by 2010-06-05 in Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Gizzi — New York, 10-22261


ᐅ Thomasenia Glass, New York

Address: 66 Maple Ave Haverstraw, NY 10927-1823

Concise Description of Bankruptcy Case 15-22812-rdd7: "In a Chapter 7 bankruptcy case, Thomasenia Glass from Haverstraw, NY, saw their proceedings start in June 2015 and complete by September 2015, involving asset liquidation."
Thomasenia Glass — New York, 15-22812


ᐅ Darcey Green, New York

Address: 84 Halgren Cres Haverstraw, NY 10927

Concise Description of Bankruptcy Case 11-22417-rdd7: "In a Chapter 7 bankruptcy case, Darcey Green from Haverstraw, NY, saw her proceedings start in 2011-03-08 and complete by June 2011, involving asset liquidation."
Darcey Green — New York, 11-22417


ᐅ Yris Guzman, New York

Address: 24 Middle St Haverstraw, NY 10927

Concise Description of Bankruptcy Case 10-22672-rdd7: "The bankruptcy filing by Yris Guzman, undertaken in Apr 6, 2010 in Haverstraw, NY under Chapter 7, concluded with discharge in July 27, 2010 after liquidating assets."
Yris Guzman — New York, 10-22672


ᐅ Doris Habersham, New York

Address: 12A Springsteen Ave Haverstraw, NY 10927

Concise Description of Bankruptcy Case 11-22544-rdd7: "The bankruptcy filing by Doris Habersham, undertaken in 03/25/2011 in Haverstraw, NY under Chapter 7, concluded with discharge in Jul 15, 2011 after liquidating assets."
Doris Habersham — New York, 11-22544


ᐅ Janet Hecht, New York

Address: 10 Mountain Ct Haverstraw, NY 10927-1707

Concise Description of Bankruptcy Case 15-23832-rdd7: "In a Chapter 7 bankruptcy case, Janet Hecht from Haverstraw, NY, saw her proceedings start in December 2015 and complete by Mar 30, 2016, involving asset liquidation."
Janet Hecht — New York, 15-23832


ᐅ Andrey D Hemmings, New York

Address: 2 Conklin Ave Haverstraw, NY 10927-1513

Concise Description of Bankruptcy Case 14-23460-rdd7: "In Haverstraw, NY, Andrey D Hemmings filed for Chapter 7 bankruptcy in 10.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 01/13/2015."
Andrey D Hemmings — New York, 14-23460


ᐅ Robert W Kessler, New York

Address: 47 New Main St Rm 202 Haverstraw, NY 10927

Concise Description of Bankruptcy Case 13-23913-rdd7: "Robert W Kessler's bankruptcy, initiated in 11.21.2013 and concluded by 2014-02-25 in Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Kessler — New York, 13-23913


ᐅ Jason W Kowalski, New York

Address: 57 Sharp St Haverstraw, NY 10927-1521

Bankruptcy Case 14-23610-rdd Overview: "The case of Jason W Kowalski in Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason W Kowalski — New York, 14-23610


ᐅ Diana Kreider, New York

Address: 27 Broad St Apt 2A Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 13-22156-rdd: "In Haverstraw, NY, Diana Kreider filed for Chapter 7 bankruptcy in January 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-05."
Diana Kreider — New York, 13-22156


ᐅ Daria Lesky, New York

Address: 176 Hudson Ave Apt 1B Haverstraw, NY 10927

Concise Description of Bankruptcy Case 09-24222-rdd7: "The bankruptcy record of Daria Lesky from Haverstraw, NY, shows a Chapter 7 case filed in 2009-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 03/04/2010."
Daria Lesky — New York, 09-24222


ᐅ Ryan Lewandowsky, New York

Address: 94 Westside Ave Haverstraw, NY 10927

Bankruptcy Case 12-22110-rdd Overview: "In a Chapter 7 bankruptcy case, Ryan Lewandowsky from Haverstraw, NY, saw their proceedings start in 01.20.2012 and complete by May 11, 2012, involving asset liquidation."
Ryan Lewandowsky — New York, 12-22110


ᐅ Miriam Liranzo, New York

Address: PO Box 720 Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 10-23905-rdd: "Miriam Liranzo's Chapter 7 bankruptcy, filed in Haverstraw, NY in 09/14/2010, led to asset liquidation, with the case closing in January 2011."
Miriam Liranzo — New York, 10-23905


ᐅ Richard Mark Loos, New York

Address: 4323 Southernly Pointe Dr Haverstraw, NY 10927-2138

Brief Overview of Bankruptcy Case 16-22582-rdd: "Haverstraw, NY resident Richard Mark Loos's 04.26.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 25, 2016."
Richard Mark Loos — New York, 16-22582


ᐅ Jr Raymond Lopez, New York

Address: 5 Hoover Ave Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 10-22193-rdd: "In Haverstraw, NY, Jr Raymond Lopez filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2010."
Jr Raymond Lopez — New York, 10-22193


ᐅ Marie Louis, New York

Address: 3 J P Conklin Jr Ct Haverstraw, NY 10927-1235

Bankruptcy Case 14-22851-rdd Overview: "The bankruptcy filing by Marie Louis, undertaken in 06.17.2014 in Haverstraw, NY under Chapter 7, concluded with discharge in September 15, 2014 after liquidating assets."
Marie Louis — New York, 14-22851


ᐅ Leonardo Luciano, New York

Address: 76 Maple Ave Haverstraw, NY 10927

Concise Description of Bankruptcy Case 13-22382-rdd7: "In Haverstraw, NY, Leonardo Luciano filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Leonardo Luciano — New York, 13-22382


ᐅ Myra Maldow, New York

Address: 1403 Round Pointe Dr Haverstraw, NY 10927-2125

Concise Description of Bankruptcy Case 10-23301-rdd7: "The bankruptcy record for Myra Maldow from Haverstraw, NY, under Chapter 13, filed in 06.28.2010, involved setting up a repayment plan, finalized by Oct 26, 2012."
Myra Maldow — New York, 10-23301


ᐅ Alex Tabare Marichal, New York

Address: PO Box 920 Haverstraw, NY 10927

Concise Description of Bankruptcy Case 12-22604-rdd7: "Haverstraw, NY resident Alex Tabare Marichal's Mar 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2012."
Alex Tabare Marichal — New York, 12-22604


ᐅ Xiomara Marsillo, New York

Address: 5 Gurnee Ct Haverstraw, NY 10927-1001

Bankruptcy Case 2014-22657-rdd Summary: "In Haverstraw, NY, Xiomara Marsillo filed for Chapter 7 bankruptcy in 05/12/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-10."
Xiomara Marsillo — New York, 2014-22657


ᐅ Oscar A Martinez, New York

Address: 90 West St Haverstraw, NY 10927

Concise Description of Bankruptcy Case 13-22179-rdd7: "In Haverstraw, NY, Oscar A Martinez filed for Chapter 7 bankruptcy in 2013-02-05. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2013."
Oscar A Martinez — New York, 13-22179


ᐅ Wascar J Martinez, New York

Address: 30 Main St Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 13-22125-rdd: "In a Chapter 7 bankruptcy case, Wascar J Martinez from Haverstraw, NY, saw their proceedings start in January 2013 and complete by May 2013, involving asset liquidation."
Wascar J Martinez — New York, 13-22125


ᐅ Giuseppina Mauro, New York

Address: 188 Westside Ave Haverstraw, NY 10927-1233

Concise Description of Bankruptcy Case 16-22234-rdd7: "The bankruptcy filing by Giuseppina Mauro, undertaken in February 24, 2016 in Haverstraw, NY under Chapter 7, concluded with discharge in 2016-05-24 after liquidating assets."
Giuseppina Mauro — New York, 16-22234


ᐅ Sheila Mcgee, New York

Address: 123A Clove Ave Haverstraw, NY 10927

Bankruptcy Case 13-22343-rdd Summary: "Sheila Mcgee's Chapter 7 bankruptcy, filed in Haverstraw, NY in 2013-02-28, led to asset liquidation, with the case closing in May 2013."
Sheila Mcgee — New York, 13-22343


ᐅ Aaron Merriman, New York

Address: 64 New Main St Haverstraw, NY 10927

Bankruptcy Case 10-37848-cgm Summary: "In Haverstraw, NY, Aaron Merriman filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2010."
Aaron Merriman — New York, 10-37848


ᐅ Carol L Mizelle, New York

Address: 170 Halgren Cres Haverstraw, NY 10927-1070

Concise Description of Bankruptcy Case 15-23828-rdd7: "In a Chapter 7 bankruptcy case, Carol L Mizelle from Haverstraw, NY, saw their proceedings start in 12/31/2015 and complete by 03.30.2016, involving asset liquidation."
Carol L Mizelle — New York, 15-23828


ᐅ Jessie Marie Morales, New York

Address: 8 Harding Ave Haverstraw, NY 10927

Bankruptcy Case 13-23705-rdd Summary: "In Haverstraw, NY, Jessie Marie Morales filed for Chapter 7 bankruptcy in October 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-21."
Jessie Marie Morales — New York, 13-23705


ᐅ Russell Morin, New York

Address: 46 Riverside Ave Haverstraw, NY 10927-2010

Concise Description of Bankruptcy Case 15-22121-rdd7: "Haverstraw, NY resident Russell Morin's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Russell Morin — New York, 15-22121


ᐅ Yvette Moya, New York

Address: 156 Hudson Ave Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 13-23866-rdd: "In a Chapter 7 bankruptcy case, Yvette Moya from Haverstraw, NY, saw her proceedings start in Nov 12, 2013 and complete by 02/16/2014, involving asset liquidation."
Yvette Moya — New York, 13-23866


ᐅ Nicholas P Norton, New York

Address: 170 Halgren Cres Haverstraw, NY 10927

Brief Overview of Bankruptcy Case 12-22119-rdd: "The bankruptcy filing by Nicholas P Norton, undertaken in 01.23.2012 in Haverstraw, NY under Chapter 7, concluded with discharge in 05.14.2012 after liquidating assets."
Nicholas P Norton — New York, 12-22119


ᐅ Jr Frank M Orapello, New York

Address: 33 Hudson Ave Haverstraw, NY 10927

Brief Overview of Bankruptcy Case 13-22309-rdd: "Jr Frank M Orapello's bankruptcy, initiated in February 22, 2013 and concluded by May 22, 2013 in Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frank M Orapello — New York, 13-22309


ᐅ Vicente Ortega, New York

Address: 36 Westside Ave Haverstraw, NY 10927

Concise Description of Bankruptcy Case 13-23632-rdd7: "Vicente Ortega's Chapter 7 bankruptcy, filed in Haverstraw, NY in October 2013, led to asset liquidation, with the case closing in 01.05.2014."
Vicente Ortega — New York, 13-23632


ᐅ Jose E Padilla, New York

Address: 158 Coolidge St Haverstraw, NY 10927

Concise Description of Bankruptcy Case 12-22557-rdd7: "The bankruptcy record of Jose E Padilla from Haverstraw, NY, shows a Chapter 7 case filed in 03.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2012."
Jose E Padilla — New York, 12-22557


ᐅ Agustina Parra, New York

Address: 82 Coolidge St Haverstraw, NY 10927

Bankruptcy Case 13-23482-rdd Overview: "In Haverstraw, NY, Agustina Parra filed for Chapter 7 bankruptcy in 2013-09-04. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Agustina Parra — New York, 13-23482


ᐅ Cesar D Peguero, New York

Address: 62 Main St # 4 Haverstraw, NY 10927

Concise Description of Bankruptcy Case 13-22772-rdd7: "Cesar D Peguero's Chapter 7 bankruptcy, filed in Haverstraw, NY in 05/15/2013, led to asset liquidation, with the case closing in 08/19/2013."
Cesar D Peguero — New York, 13-22772


ᐅ Jesus Perez, New York

Address: 174 Gurnee Ave Haverstraw, NY 10927

Bankruptcy Case 10-22140-rdd Overview: "The bankruptcy filing by Jesus Perez, undertaken in 2010-01-28 in Haverstraw, NY under Chapter 7, concluded with discharge in 05.04.2010 after liquidating assets."
Jesus Perez — New York, 10-22140


ᐅ David A Peterkin, New York

Address: 120 Route 9W Haverstraw, NY 10927

Concise Description of Bankruptcy Case 12-23177-rdd7: "The bankruptcy record of David A Peterkin from Haverstraw, NY, shows a Chapter 7 case filed in 06/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.15.2012."
David A Peterkin — New York, 12-23177


ᐅ Lucia W Pichardo, New York

Address: 11 Broad St Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 12-22661-rdd: "Lucia W Pichardo's bankruptcy, initiated in 03.31.2012 and concluded by Jul 21, 2012 in Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucia W Pichardo — New York, 12-22661


ᐅ Carolina Pichardo, New York

Address: 11 Broad St Haverstraw, NY 10927

Bankruptcy Case 13-23686-rdd Summary: "The case of Carolina Pichardo in Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolina Pichardo — New York, 13-23686


ᐅ Sally Pierre, New York

Address: 140 Route 9w Apt 119 Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 13-23651-rdd: "In a Chapter 7 bankruptcy case, Sally Pierre from Haverstraw, NY, saw her proceedings start in October 4, 2013 and complete by Jan 8, 2014, involving asset liquidation."
Sally Pierre — New York, 13-23651


ᐅ Michael S Pingryn, New York

Address: 7 Simenovsky Dr Haverstraw, NY 10927

Concise Description of Bankruptcy Case 12-23194-rdd7: "Haverstraw, NY resident Michael S Pingryn's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-17."
Michael S Pingryn — New York, 12-23194


ᐅ John Quattrocchi, New York

Address: 20 Hillside Ave Haverstraw, NY 10927

Bankruptcy Case 10-22024-rdd Summary: "The bankruptcy filing by John Quattrocchi, undertaken in 2010-01-07 in Haverstraw, NY under Chapter 7, concluded with discharge in April 7, 2010 after liquidating assets."
John Quattrocchi — New York, 10-22024


ᐅ Baez Yocasta Quezada, New York

Address: 31 Rela Ave Haverstraw, NY 10927-1040

Bankruptcy Case 14-22224-rdd Summary: "The case of Baez Yocasta Quezada in Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Baez Yocasta Quezada — New York, 14-22224


ᐅ Pedro Quezada, New York

Address: 21 Sharp St Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 10-24379-rdd: "Pedro Quezada's Chapter 7 bankruptcy, filed in Haverstraw, NY in 2010-11-16, led to asset liquidation, with the case closing in 03/08/2011."
Pedro Quezada — New York, 10-24379


ᐅ Debra Quinones, New York

Address: 1202 Round Pointe Dr Haverstraw, NY 10927

Concise Description of Bankruptcy Case 13-23843-rdd7: "The bankruptcy record of Debra Quinones from Haverstraw, NY, shows a Chapter 7 case filed in 11.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Debra Quinones — New York, 13-23843


ᐅ Smith Margaret Regan, New York

Address: 1418 Round Pointe Dr Bldg D Haverstraw, NY 10927

Concise Description of Bankruptcy Case 13-24056-rdd7: "Smith Margaret Regan's Chapter 7 bankruptcy, filed in Haverstraw, NY in 2013-12-19, led to asset liquidation, with the case closing in 03.25.2014."
Smith Margaret Regan — New York, 13-24056


ᐅ Ivette Renta, New York

Address: 28 Riverside Ave Haverstraw, NY 10927-2010

Concise Description of Bankruptcy Case 15-23815-rdd7: "Ivette Renta's Chapter 7 bankruptcy, filed in Haverstraw, NY in 2015-12-29, led to asset liquidation, with the case closing in 2016-03-28."
Ivette Renta — New York, 15-23815


ᐅ Miguel C Reyes, New York

Address: 48 Sharp St Haverstraw, NY 10927

Bankruptcy Case 12-22891-rdd Overview: "In Haverstraw, NY, Miguel C Reyes filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-27."
Miguel C Reyes — New York, 12-22891


ᐅ Osvaldo J Reyes, New York

Address: 2 West St Apt 3 Haverstraw, NY 10927

Brief Overview of Bankruptcy Case 13-23024-rdd: "The case of Osvaldo J Reyes in Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Osvaldo J Reyes — New York, 13-23024


ᐅ Ana M Reyes, New York

Address: 48 Sharp St Haverstraw, NY 10927-1511

Bankruptcy Case 15-23501-rdd Summary: "In Haverstraw, NY, Ana M Reyes filed for Chapter 7 bankruptcy in 10/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-12."
Ana M Reyes — New York, 15-23501


ᐅ Franklin V Richards, New York

Address: 28 Victor Ave Haverstraw, NY 10927-1056

Snapshot of U.S. Bankruptcy Proceeding Case 16-22851-rdd: "The case of Franklin V Richards in Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Franklin V Richards — New York, 16-22851


ᐅ Courtney Richards, New York

Address: 28 Victor Ave Haverstraw, NY 10927-1056

Brief Overview of Bankruptcy Case 16-22851-rdd: "The bankruptcy record of Courtney Richards from Haverstraw, NY, shows a Chapter 7 case filed in 06.23.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Courtney Richards — New York, 16-22851


ᐅ Joseph A Rivera, New York

Address: 100 Dowd St Haverstraw, NY 10927

Bankruptcy Case 13-23967-rdd Summary: "The bankruptcy record of Joseph A Rivera from Haverstraw, NY, shows a Chapter 7 case filed in Dec 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2014."
Joseph A Rivera — New York, 13-23967