personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jefferson Valley, 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 Angel L Ayala, New York

Address: 355 Orchard Rd Jefferson Valley, NY 10535

Concise Description of Bankruptcy Case 6:13-bk-05490-KSJ7: "Jefferson Valley, NY resident Angel L Ayala's 2013-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2013."
Angel L Ayala — New York, 6:13-bk-05490


ᐅ Liane J Buttiglire, New York

Address: PO Box 187 Jefferson Valley, NY 10535-0187

Bankruptcy Case 2014-22370-rdd Summary: "The case of Liane J Buttiglire in Jefferson Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liane J Buttiglire — New York, 2014-22370


ᐅ Leonora Costantini, New York

Address: PO Box 525 Jefferson Valley, NY 10535-0525

Bankruptcy Case 14-22914-rdd Overview: "Jefferson Valley, NY resident Leonora Costantini's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/23/2014."
Leonora Costantini — New York, 14-22914


ᐅ Shari E Defonce, New York

Address: 268 E Main St Apt 5 Jefferson Valley, NY 10535

Brief Overview of Bankruptcy Case 12-23012-rdd: "In a Chapter 7 bankruptcy case, Shari E Defonce from Jefferson Valley, NY, saw her proceedings start in 05.29.2012 and complete by 09.18.2012, involving asset liquidation."
Shari E Defonce — New York, 12-23012


ᐅ Anthony Dobler, New York

Address: 304 E Main St Jefferson Valley, NY 10535

Snapshot of U.S. Bankruptcy Proceeding Case 12-22528-rdd: "In Jefferson Valley, NY, Anthony Dobler filed for Chapter 7 bankruptcy in March 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2012."
Anthony Dobler — New York, 12-22528


ᐅ Jr Ronald G Grosso, New York

Address: 620 E Main St Apt 14C Jefferson Valley, NY 10535

Bankruptcy Case 11-22582-rdd Summary: "The bankruptcy record of Jr Ronald G Grosso from Jefferson Valley, NY, shows a Chapter 7 case filed in 03.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-20."
Jr Ronald G Grosso — New York, 11-22582


ᐅ Justin J Johnson, New York

Address: PO Box 501 Jefferson Valley, NY 10535-0501

Bankruptcy Case 15-37277-cgm Summary: "The case of Justin J Johnson in Jefferson Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin J Johnson — New York, 15-37277


ᐅ Robert Lewis, New York

Address: PO Box 424 Jefferson Valley, NY 10535

Brief Overview of Bankruptcy Case 12-22778-rdd: "Robert Lewis's bankruptcy, initiated in 04.25.2012 and concluded by 08.15.2012 in Jefferson Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lewis — New York, 12-22778


ᐅ Richard Lombardo, New York

Address: 3787 Mahopac St # 2 Jefferson Valley, NY 10535

Snapshot of U.S. Bankruptcy Proceeding Case 10-37274-cgm: "Richard Lombardo's bankruptcy, initiated in 2010-07-30 and concluded by 10/27/2010 in Jefferson Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lombardo — New York, 10-37274


ᐅ Ellen Pikula, New York

Address: PO Box 322 Jefferson Valley, NY 10535

Bankruptcy Case 10-23320-rdd Summary: "Jefferson Valley, NY resident Ellen Pikula's 06.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-20."
Ellen Pikula — New York, 10-23320


ᐅ Susan Rohlfs, New York

Address: 3785 Perry St Jefferson Valley, NY 10535

Concise Description of Bankruptcy Case 10-22743-rdd7: "The bankruptcy record of Susan Rohlfs from Jefferson Valley, NY, shows a Chapter 7 case filed in 2010-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-21."
Susan Rohlfs — New York, 10-22743


ᐅ John Salvato, New York

Address: PO Box 592 Jefferson Valley, NY 10535

Concise Description of Bankruptcy Case 10-22329-rdd7: "John Salvato's Chapter 7 bankruptcy, filed in Jefferson Valley, NY in Feb 24, 2010, led to asset liquidation, with the case closing in June 16, 2010."
John Salvato — New York, 10-22329


ᐅ Linda Shattan, New York

Address: PO Box 442 Jefferson Valley, NY 10535-0442

Bankruptcy Case 15-23313-rdd Overview: "Jefferson Valley, NY resident Linda Shattan's September 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-10."
Linda Shattan — New York, 15-23313


ᐅ Michael Shattan, New York

Address: PO Box 442 Jefferson Valley, NY 10535-0442

Bankruptcy Case 15-23313-rdd Summary: "The bankruptcy record of Michael Shattan from Jefferson Valley, NY, shows a Chapter 7 case filed in 2015-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in 12.10.2015."
Michael Shattan — New York, 15-23313


ᐅ Sylvia Yousef, New York

Address: 620 E Main St Apt 12D Jefferson Valley, NY 10535

Snapshot of U.S. Bankruptcy Proceeding Case 13-22293-rdd: "Sylvia Yousef's Chapter 7 bankruptcy, filed in Jefferson Valley, NY in 02/22/2013, led to asset liquidation, with the case closing in 05.29.2013."
Sylvia Yousef — New York, 13-22293