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 Raymond G Rivera, New York

Address: 11 Harding Ave Haverstraw, NY 10927-1022

Bankruptcy Case 15-23659-rdd Summary: "The bankruptcy filing by Raymond G Rivera, undertaken in Nov 19, 2015 in Haverstraw, NY under Chapter 7, concluded with discharge in 02.17.2016 after liquidating assets."
Raymond G Rivera — New York, 15-23659


ᐅ Taryn L Rivera, New York

Address: 11 Harding Ave Haverstraw, NY 10927-1022

Concise Description of Bankruptcy Case 15-23659-rdd7: "Taryn L Rivera's bankruptcy, initiated in Nov 19, 2015 and concluded by 02.17.2016 in Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taryn L Rivera — New York, 15-23659


ᐅ Jr Artemio Rivera, New York

Address: 1 Village Ml Haverstraw, NY 10927

Bankruptcy Case 12-22797-rdd Overview: "Jr Artemio Rivera's Chapter 7 bankruptcy, filed in Haverstraw, NY in April 2012, led to asset liquidation, with the case closing in 08.16.2012."
Jr Artemio Rivera — New York, 12-22797


ᐅ Wilton Rodriguez, New York

Address: 53 West St Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 12-22433-rdd: "The bankruptcy filing by Wilton Rodriguez, undertaken in 2012-02-29 in Haverstraw, NY under Chapter 7, concluded with discharge in 06.20.2012 after liquidating assets."
Wilton Rodriguez — New York, 12-22433


ᐅ Jr Jose A Rodriguez, New York

Address: 5 Ridge St Haverstraw, NY 10927

Brief Overview of Bankruptcy Case 12-22892-rdd: "In a Chapter 7 bankruptcy case, Jr Jose A Rodriguez from Haverstraw, NY, saw their proceedings start in May 7, 2012 and complete by Aug 27, 2012, involving asset liquidation."
Jr Jose A Rodriguez — New York, 12-22892


ᐅ Peter Ronga, New York

Address: 42 First St Haverstraw, NY 10927

Bankruptcy Case 10-23123-rdd Summary: "In a Chapter 7 bankruptcy case, Peter Ronga from Haverstraw, NY, saw his proceedings start in 06/01/2010 and complete by 09.21.2010, involving asset liquidation."
Peter Ronga — New York, 10-23123


ᐅ Victoriano Rosario, New York

Address: 9 Springsteen Ave Haverstraw, NY 10927

Bankruptcy Case 13-23136-rdd Summary: "The case of Victoriano Rosario in Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoriano Rosario — New York, 13-23136


ᐅ Camilo Rosario, New York

Address: 34 Clove Ave Haverstraw, NY 10927

Bankruptcy Case 11-24081-rdd Summary: "The bankruptcy filing by Camilo Rosario, undertaken in 10.23.2011 in Haverstraw, NY under Chapter 7, concluded with discharge in 02/12/2012 after liquidating assets."
Camilo Rosario — New York, 11-24081


ᐅ Lidia A Rosario, New York

Address: 22 Sharp St Haverstraw, NY 10927-1511

Bankruptcy Case 2014-23139-rdd Summary: "The bankruptcy record of Lidia A Rosario from Haverstraw, NY, shows a Chapter 7 case filed in August 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 6, 2014."
Lidia A Rosario — New York, 2014-23139


ᐅ Jose Santana, New York

Address: 32 Hudson Ave # 2 Haverstraw, NY 10927-1507

Bankruptcy Case 15-22789-rdd Summary: "In a Chapter 7 bankruptcy case, Jose Santana from Haverstraw, NY, saw their proceedings start in 2015-06-04 and complete by 2015-09-02, involving asset liquidation."
Jose Santana — New York, 15-22789


ᐅ Fredis Santana, New York

Address: 26 Jefferson St Haverstraw, NY 10927

Concise Description of Bankruptcy Case 09-24006-rdd7: "The bankruptcy record of Fredis Santana from Haverstraw, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Fredis Santana — New York, 09-24006


ᐅ Yaritza Santana, New York

Address: 66 Ferracane Pl Haverstraw, NY 10927

Concise Description of Bankruptcy Case 13-23635-rdd7: "The bankruptcy filing by Yaritza Santana, undertaken in 2013-10-01 in Haverstraw, NY under Chapter 7, concluded with discharge in 2014-01-05 after liquidating assets."
Yaritza Santana — New York, 13-23635


ᐅ Raul G Santiago, New York

Address: 54 Halgren Cres Haverstraw, NY 10927

Concise Description of Bankruptcy Case 13-22429-rdd7: "In Haverstraw, NY, Raul G Santiago filed for Chapter 7 bankruptcy in March 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2013."
Raul G Santiago — New York, 13-22429


ᐅ Francisca M Santos, New York

Address: 148 Clove Ave Haverstraw, NY 10927-1832

Bankruptcy Case 14-23492-rdd Summary: "Francisca M Santos's Chapter 7 bankruptcy, filed in Haverstraw, NY in October 2014, led to asset liquidation, with the case closing in 2015-01-21."
Francisca M Santos — New York, 14-23492


ᐅ Rafael S Santos, New York

Address: 148 Clove Ave Haverstraw, NY 10927-1832

Brief Overview of Bankruptcy Case 14-23492-rdd: "The bankruptcy record of Rafael S Santos from Haverstraw, NY, shows a Chapter 7 case filed in 10.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Rafael S Santos — New York, 14-23492


ᐅ Amy Schneidmill, New York

Address: 37 Bridge Ln Haverstraw, NY 10927

Concise Description of Bankruptcy Case 10-24670-rdd7: "Haverstraw, NY resident Amy Schneidmill's 12.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-13."
Amy Schneidmill — New York, 10-24670


ᐅ Frances Serrano, New York

Address: PO Box 588 Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 10-22580-rdd: "Frances Serrano's bankruptcy, initiated in 2010-03-26 and concluded by 2010-07-16 in Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Serrano — New York, 10-22580


ᐅ Cheryl M Settles, New York

Address: 13 Bridge Ln Haverstraw, NY 10927-2109

Bankruptcy Case 15-23116-rdd Summary: "The bankruptcy filing by Cheryl M Settles, undertaken in Aug 5, 2015 in Haverstraw, NY under Chapter 7, concluded with discharge in Nov 3, 2015 after liquidating assets."
Cheryl M Settles — New York, 15-23116


ᐅ Norberto Soto, New York

Address: 80 West St Apt 2 Haverstraw, NY 10927

Brief Overview of Bankruptcy Case 13-22681-rdd: "In a Chapter 7 bankruptcy case, Norberto Soto from Haverstraw, NY, saw his proceedings start in 2013-04-30 and complete by 2013-08-04, involving asset liquidation."
Norberto Soto — New York, 13-22681


ᐅ Zoraida Soto, New York

Address: 7 Coyne Dr Haverstraw, NY 10927-1316

Brief Overview of Bankruptcy Case 16-22066-rdd: "The bankruptcy record of Zoraida Soto from Haverstraw, NY, shows a Chapter 7 case filed in 01/21/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/20/2016."
Zoraida Soto — New York, 16-22066


ᐅ Angela M Squillini, New York

Address: PO Box 572 Haverstraw, NY 10927

Brief Overview of Bankruptcy Case 13-23603-rdd: "Angela M Squillini's Chapter 7 bankruptcy, filed in Haverstraw, NY in Sep 27, 2013, led to asset liquidation, with the case closing in 2014-01-01."
Angela M Squillini — New York, 13-23603


ᐅ Ian Floyd Tai, New York

Address: 161 Coolidge St Haverstraw, NY 10927-1034

Bankruptcy Case 16-22702-rdd Overview: "In Haverstraw, NY, Ian Floyd Tai filed for Chapter 7 bankruptcy in 05.23.2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Ian Floyd Tai — New York, 16-22702


ᐅ Agueda A Taveras, New York

Address: 104 West St Haverstraw, NY 10927

Bankruptcy Case 13-23471-rdd Summary: "The case of Agueda A Taveras in Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agueda A Taveras — New York, 13-23471


ᐅ Edward Torian, New York

Address: 1210 Round Pointe Dr Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 10-22875-rdd: "The bankruptcy filing by Edward Torian, undertaken in 2010-05-04 in Haverstraw, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Edward Torian — New York, 10-22875


ᐅ Patricia Torian, New York

Address: 1210 Round Pointe Dr Haverstraw, NY 10927

Brief Overview of Bankruptcy Case 10-22040-rdd: "In Haverstraw, NY, Patricia Torian filed for Chapter 7 bankruptcy in 01/11/2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2010."
Patricia Torian — New York, 10-22040


ᐅ Richard Troncoso, New York

Address: 76 W Broad St Haverstraw, NY 10927

Concise Description of Bankruptcy Case 10-23757-rdd7: "Haverstraw, NY resident Richard Troncoso's 2010-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2010."
Richard Troncoso — New York, 10-23757


ᐅ Jose P Urena, New York

Address: 13 Dowd St Haverstraw, NY 10927-1205

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22471-rdd: "In Haverstraw, NY, Jose P Urena filed for Chapter 7 bankruptcy in Apr 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-08."
Jose P Urena — New York, 2014-22471


ᐅ Aliyuli Celestina Vargas, New York

Address: 1 Broad St Apt 3 Haverstraw, NY 10927

Bankruptcy Case 12-23965-rdd Overview: "In a Chapter 7 bankruptcy case, Aliyuli Celestina Vargas from Haverstraw, NY, saw her proceedings start in 2012-11-12 and complete by February 2013, involving asset liquidation."
Aliyuli Celestina Vargas — New York, 12-23965


ᐅ Carmen M Vargas, New York

Address: 13 Liberty St Apt 1 Haverstraw, NY 10927-1613

Bankruptcy Case 14-22179-rdd Overview: "The bankruptcy filing by Carmen M Vargas, undertaken in 02/10/2014 in Haverstraw, NY under Chapter 7, concluded with discharge in 05.11.2014 after liquidating assets."
Carmen M Vargas — New York, 14-22179


ᐅ Maxima Vargas, New York

Address: 9 Fairmount Ave Apt 209 Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 10-24013-rdd: "In a Chapter 7 bankruptcy case, Maxima Vargas from Haverstraw, NY, saw their proceedings start in September 27, 2010 and complete by Jan 17, 2011, involving asset liquidation."
Maxima Vargas — New York, 10-24013


ᐅ Jr R Vassallo, New York

Address: 176 Halgren Cres Haverstraw, NY 10927

Bankruptcy Case 10-22434-rdd Summary: "The bankruptcy record of Jr R Vassallo from Haverstraw, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2010."
Jr R Vassallo — New York, 10-22434


ᐅ Raymundo Vega, New York

Address: 30 Spring St Haverstraw, NY 10927

Snapshot of U.S. Bankruptcy Proceeding Case 09-24159-rdd: "Raymundo Vega's bankruptcy, initiated in 11/18/2009 and concluded by February 2010 in Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymundo Vega — New York, 09-24159


ᐅ Joanne C Vogelsang, New York

Address: 53 Riverside Ave Haverstraw, NY 10927-2009

Bankruptcy Case 14-23094-rdd Overview: "The bankruptcy filing by Joanne C Vogelsang, undertaken in 2014-07-31 in Haverstraw, NY under Chapter 7, concluded with discharge in 10/29/2014 after liquidating assets."
Joanne C Vogelsang — New York, 14-23094


ᐅ Joseph C Vogelsang, New York

Address: 53 Riverside Ave Haverstraw, NY 10927-2009

Brief Overview of Bankruptcy Case 2014-23094-rdd: "Joseph C Vogelsang's bankruptcy, initiated in 07/31/2014 and concluded by 2014-10-29 in Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph C Vogelsang — New York, 2014-23094


ᐅ Syretta K Ward, New York

Address: 60 Broad St Apt 216 Haverstraw, NY 10927

Bankruptcy Case 12-22684-rdd Summary: "The bankruptcy record of Syretta K Ward from Haverstraw, NY, shows a Chapter 7 case filed in 2012-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2012."
Syretta K Ward — New York, 12-22684


ᐅ Anthony Pasqua Yula, New York

Address: 140 Route 9w Apt 119 Haverstraw, NY 10927-1418

Bankruptcy Case 2014-23204-rdd Overview: "Anthony Pasqua Yula's Chapter 7 bankruptcy, filed in Haverstraw, NY in 2014-08-23, led to asset liquidation, with the case closing in Nov 21, 2014."
Anthony Pasqua Yula — New York, 2014-23204