personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Pleasant 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 Timothy Scott Acree, New York

Address: 242 Rossway Rd Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 12-38213-cgm7: "The bankruptcy record of Timothy Scott Acree from Pleasant Valley, NY, shows a Chapter 7 case filed in December 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2013."
Timothy Scott Acree — New York, 12-38213


ᐅ Jon P Angot, New York

Address: PO Box 1405 Pleasant Valley, NY 12569-1405

Brief Overview of Bankruptcy Case 14-37256-cgm: "In a Chapter 7 bankruptcy case, Jon P Angot from Pleasant Valley, NY, saw their proceedings start in 11.14.2014 and complete by Feb 12, 2015, involving asset liquidation."
Jon P Angot — New York, 14-37256


ᐅ Diane M Archibald, New York

Address: 5 Park Dr Apt 103 Pleasant Valley, NY 12569-6051

Bankruptcy Case 16-35534-cgm Summary: "The case of Diane M Archibald in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane M Archibald — New York, 16-35534


ᐅ Charles F Barnett, New York

Address: 1794 Route 44 Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 11-35368-cgm: "Pleasant Valley, NY resident Charles F Barnett's 02.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 10, 2011."
Charles F Barnett — New York, 11-35368


ᐅ Kurt Bascom, New York

Address: 29 Skidmore Rd Pleasant Valley, NY 12569-5000

Brief Overview of Bankruptcy Case 2014-35852-cgm: "Pleasant Valley, NY resident Kurt Bascom's 04/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2014."
Kurt Bascom — New York, 2014-35852


ᐅ James Beckett, New York

Address: 8 Park Dr Pleasant Valley, NY 12569-6003

Bankruptcy Case 15-35337-cgm Summary: "The bankruptcy filing by James Beckett, undertaken in 02/27/2015 in Pleasant Valley, NY under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
James Beckett — New York, 15-35337


ᐅ Priscilla L Beckwith, New York

Address: 135 Rossway Rd Pleasant Valley, NY 12569-7358

Concise Description of Bankruptcy Case 15-35170-cgm7: "The bankruptcy filing by Priscilla L Beckwith, undertaken in January 2015 in Pleasant Valley, NY under Chapter 7, concluded with discharge in April 30, 2015 after liquidating assets."
Priscilla L Beckwith — New York, 15-35170


ᐅ Richard Benes, New York

Address: 216 West Rd Apt 80 Pleasant Valley, NY 12569-5734

Concise Description of Bankruptcy Case 15-35025-cgm7: "Richard Benes's bankruptcy, initiated in 01/09/2015 and concluded by Apr 9, 2015 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Benes — New York, 15-35025


ᐅ Nancy T Bogucki, New York

Address: 13 Quaker Hill Rd Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 12-36968-cgm: "Nancy T Bogucki's bankruptcy, initiated in Jul 31, 2012 and concluded by November 2012 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy T Bogucki — New York, 12-36968


ᐅ William I Brink, New York

Address: 21 Park Dr Apt 103 Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 13-37325-cgm7: "William I Brink's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in 10/22/2013, led to asset liquidation, with the case closing in 2014-01-26."
William I Brink — New York, 13-37325


ᐅ Courtney A Burris, New York

Address: 1937 Route 44 Pleasant Valley, NY 12569-7373

Bankruptcy Case 14-37075-cgm Overview: "In Pleasant Valley, NY, Courtney A Burris filed for Chapter 7 bankruptcy in 2014-10-15. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2015."
Courtney A Burris — New York, 14-37075


ᐅ Dara Ayo Burris, New York

Address: 1937 Route 44 Pleasant Valley, NY 12569-7373

Concise Description of Bankruptcy Case 15-37187-cgm7: "Dara Ayo Burris's bankruptcy, initiated in November 2015 and concluded by 2016-02-24 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dara Ayo Burris — New York, 15-37187


ᐅ Sergio Marino Caceres, New York

Address: PO Box 564 Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 13-37624-cgm: "The case of Sergio Marino Caceres in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergio Marino Caceres — New York, 13-37624


ᐅ Paul J Cameron, New York

Address: 87 Downing Rd Pleasant Valley, NY 12569

Bankruptcy Case 11-36678-cgm Summary: "In a Chapter 7 bankruptcy case, Paul J Cameron from Pleasant Valley, NY, saw their proceedings start in Jun 9, 2011 and complete by September 7, 2011, involving asset liquidation."
Paul J Cameron — New York, 11-36678


ᐅ Anthony J Camillery, New York

Address: 50521 Annie Ave Pleasant Valley, NY 12569

Brief Overview of Bankruptcy Case 11-36357-cgm: "Anthony J Camillery's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in 05.11.2011, led to asset liquidation, with the case closing in 2011-08-17."
Anthony J Camillery — New York, 11-36357


ᐅ Daniel Caputo, New York

Address: 132 North Ave Apt 202 Pleasant Valley, NY 12569-6081

Brief Overview of Bankruptcy Case 15-36534-cgm: "The case of Daniel Caputo in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Caputo — New York, 15-36534


ᐅ Nicholas John F Carlisle, New York

Address: 16 Bristol Dr Pleasant Valley, NY 12569

Bankruptcy Case 11-38467-cgm Summary: "In a Chapter 7 bankruptcy case, Nicholas John F Carlisle from Pleasant Valley, NY, saw his proceedings start in Dec 19, 2011 and complete by 2012-04-09, involving asset liquidation."
Nicholas John F Carlisle — New York, 11-38467


ᐅ Charles Carnell, New York

Address: 82 Frost Hill Rd Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 10-35020-cgm: "Pleasant Valley, NY resident Charles Carnell's January 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-15."
Charles Carnell — New York, 10-35020


ᐅ Randy Carpentier, New York

Address: 36 Eagle Cir Pleasant Valley, NY 12569

Bankruptcy Case 10-38327-cgm Summary: "Pleasant Valley, NY resident Randy Carpentier's 10.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2011."
Randy Carpentier — New York, 10-38327


ᐅ Jeanne Catala, New York

Address: PO Box 842 Pleasant Valley, NY 12569

Bankruptcy Case 10-35703-cgm Overview: "Jeanne Catala's bankruptcy, initiated in 2010-03-15 and concluded by 2010-06-08 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne Catala — New York, 10-35703


ᐅ Emile Chevalier, New York

Address: 138 Downing Rd Pleasant Valley, NY 12569

Bankruptcy Case 10-35739-cgm Overview: "Emile Chevalier's bankruptcy, initiated in March 2010 and concluded by June 10, 2010 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emile Chevalier — New York, 10-35739


ᐅ Juanita A Cioto, New York

Address: 441 Masten Rd Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 13-36718-cgm7: "The case of Juanita A Cioto in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juanita A Cioto — New York, 13-36718


ᐅ Michael Clevenger, New York

Address: 268 Forest Valley Rd Pleasant Valley, NY 12569

Bankruptcy Case 09-38064-cgm Summary: "In a Chapter 7 bankruptcy case, Michael Clevenger from Pleasant Valley, NY, saw their proceedings start in 11/04/2009 and complete by February 2010, involving asset liquidation."
Michael Clevenger — New York, 09-38064


ᐅ Hewitt Patricia Mary Conroy, New York

Address: 132 North Ave Pleasant Valley, NY 12569

Brief Overview of Bankruptcy Case 11-37214-cgm: "In a Chapter 7 bankruptcy case, Hewitt Patricia Mary Conroy from Pleasant Valley, NY, saw her proceedings start in Aug 1, 2011 and complete by 11.21.2011, involving asset liquidation."
Hewitt Patricia Mary Conroy — New York, 11-37214


ᐅ Blanche Coope, New York

Address: 11 Creekside Ln Pleasant Valley, NY 12569

Bankruptcy Case 10-35860-cgm Summary: "Blanche Coope's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in March 26, 2010, led to asset liquidation, with the case closing in 2010-06-23."
Blanche Coope — New York, 10-35860


ᐅ Michael A Corsetti, New York

Address: 1 McAllister Dr Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 12-35361-cgm: "Michael A Corsetti's bankruptcy, initiated in 02.18.2012 and concluded by 06/09/2012 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Corsetti — New York, 12-35361


ᐅ Brigette Cossu, New York

Address: 22 Spring Creek Dr Apt 204 Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 10-35695-cgm7: "The case of Brigette Cossu in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brigette Cossu — New York, 10-35695


ᐅ Robyn A Credo, New York

Address: 37 Pleasant View Rd Pleasant Valley, NY 12569-7216

Brief Overview of Bankruptcy Case 15-36937-cgm: "In Pleasant Valley, NY, Robyn A Credo filed for Chapter 7 bankruptcy in 10.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2016."
Robyn A Credo — New York, 15-36937


ᐅ Stephen Cross, New York

Address: 28 Meadow Ln Pleasant Valley, NY 12569

Bankruptcy Case 10-35596-cgm Summary: "The bankruptcy record of Stephen Cross from Pleasant Valley, NY, shows a Chapter 7 case filed in 03/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2010."
Stephen Cross — New York, 10-35596


ᐅ Dina Anne Cupano, New York

Address: 427 Pine Hill Rd Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 13-35212-cgm7: "The case of Dina Anne Cupano in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dina Anne Cupano — New York, 13-35212


ᐅ Franklin L Curtis, New York

Address: PO Box 1544 Pleasant Valley, NY 12569-1544

Concise Description of Bankruptcy Case 14-35848-cgm7: "In a Chapter 7 bankruptcy case, Franklin L Curtis from Pleasant Valley, NY, saw his proceedings start in April 2014 and complete by Jul 27, 2014, involving asset liquidation."
Franklin L Curtis — New York, 14-35848


ᐅ Franklin L Curtis, New York

Address: 355 North Ave Pleasant Valley, NY 12569-7004

Bankruptcy Case 2014-35848-cgm Summary: "The bankruptcy filing by Franklin L Curtis, undertaken in Apr 28, 2014 in Pleasant Valley, NY under Chapter 7, concluded with discharge in 2014-07-27 after liquidating assets."
Franklin L Curtis — New York, 2014-35848


ᐅ Timothy P Daley, New York

Address: 29 Carter Rd Pleasant Valley, NY 12569

Bankruptcy Case 11-36654-cgm Summary: "In Pleasant Valley, NY, Timothy P Daley filed for Chapter 7 bankruptcy in 06/06/2011. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2011."
Timothy P Daley — New York, 11-36654


ᐅ Julie R Damsky, New York

Address: 35 Rossway Rd Pleasant Valley, NY 12569

Bankruptcy Case 12-37525-cgm Summary: "Pleasant Valley, NY resident Julie R Damsky's 10/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.09.2013."
Julie R Damsky — New York, 12-37525


ᐅ Megan R Davis, New York

Address: PO Box 234 Pleasant Valley, NY 12569-0234

Bankruptcy Case 2014-36914-cgm Summary: "In Pleasant Valley, NY, Megan R Davis filed for Chapter 7 bankruptcy in 2014-09-19. This case, involving liquidating assets to pay off debts, was resolved by Dec 18, 2014."
Megan R Davis — New York, 2014-36914


ᐅ Katherine Davis, New York

Address: 30322 Harveys Pl Pleasant Valley, NY 12569

Bankruptcy Case 10-38122-cgm Overview: "In Pleasant Valley, NY, Katherine Davis filed for Chapter 7 bankruptcy in 2010-10-15. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Katherine Davis — New York, 10-38122


ᐅ Victoria Deichler, New York

Address: 1007 Freedom Rd Pleasant Valley, NY 12569

Bankruptcy Case 09-38686-cgm Summary: "In a Chapter 7 bankruptcy case, Victoria Deichler from Pleasant Valley, NY, saw her proceedings start in December 2009 and complete by 04/05/2010, involving asset liquidation."
Victoria Deichler — New York, 09-38686


ᐅ John Deredita, New York

Address: 35 Dupay Rd Pleasant Valley, NY 12569

Bankruptcy Case 09-38573-cgm Summary: "John Deredita's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in 12.18.2009, led to asset liquidation, with the case closing in 03.16.2010."
John Deredita — New York, 09-38573


ᐅ Brian Dermody, New York

Address: 22 Tannen Dr Pleasant Valley, NY 12569

Brief Overview of Bankruptcy Case 11-36290-cgm: "Brian Dermody's bankruptcy, initiated in 05/05/2011 and concluded by 08.25.2011 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Dermody — New York, 11-36290


ᐅ Colleen G Deyo, New York

Address: 50 Gretna Rd Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 13-35794-cgm7: "Pleasant Valley, NY resident Colleen G Deyo's Apr 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Colleen G Deyo — New York, 13-35794


ᐅ James Dicintio, New York

Address: 6 Sabre Ln Pleasant Valley, NY 12569

Bankruptcy Case 10-38761-cgm Summary: "The bankruptcy record of James Dicintio from Pleasant Valley, NY, shows a Chapter 7 case filed in Dec 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
James Dicintio — New York, 10-38761


ᐅ Phyllis A Dipalma, New York

Address: 8 Park Dr Apt 201 Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 12-35863-cgm: "Phyllis A Dipalma's bankruptcy, initiated in Apr 6, 2012 and concluded by 2012-07-27 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis A Dipalma — New York, 12-35863


ᐅ John Joseph Donegan, New York

Address: 214 West Rd Apt 28 Pleasant Valley, NY 12569-5722

Concise Description of Bankruptcy Case 16-36020-cgm7: "John Joseph Donegan's bankruptcy, initiated in May 30, 2016 and concluded by 08/28/2016 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Joseph Donegan — New York, 16-36020


ᐅ Brian M Donohue, New York

Address: 251 Forest Valley Rd Pleasant Valley, NY 12569

Brief Overview of Bankruptcy Case 11-36958-cgm: "In a Chapter 7 bankruptcy case, Brian M Donohue from Pleasant Valley, NY, saw their proceedings start in 07/08/2011 and complete by 10.12.2011, involving asset liquidation."
Brian M Donohue — New York, 11-36958


ᐅ Iii Owen Donohue, New York

Address: 251 Forest Valley Rd Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 09-38718-cgm: "In Pleasant Valley, NY, Iii Owen Donohue filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Iii Owen Donohue — New York, 09-38718


ᐅ Melissa Donohue, New York

Address: PO Box 1886 Pleasant Valley, NY 12569

Bankruptcy Case 10-36335-cgm Overview: "The bankruptcy record of Melissa Donohue from Pleasant Valley, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2010."
Melissa Donohue — New York, 10-36335


ᐅ Barbara P Dursley, New York

Address: 115 Whiteford Dr Pleasant Valley, NY 12569-7925

Brief Overview of Bankruptcy Case 2014-36033-cgm: "Pleasant Valley, NY resident Barbara P Dursley's 2014-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2014."
Barbara P Dursley — New York, 2014-36033


ᐅ Christopher G Dursley, New York

Address: 115 Whiteford Dr Pleasant Valley, NY 12569

Brief Overview of Bankruptcy Case 13-35689-cgm: "The case of Christopher G Dursley in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher G Dursley — New York, 13-35689


ᐅ Niko Dzuliashvili, New York

Address: 241 Pine Hill Rd Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 13-36015-cgm7: "The bankruptcy record of Niko Dzuliashvili from Pleasant Valley, NY, shows a Chapter 7 case filed in 04/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2013."
Niko Dzuliashvili — New York, 13-36015


ᐅ Alice G Eleazard, New York

Address: 503 Rossway Rd Pleasant Valley, NY 12569-7510

Snapshot of U.S. Bankruptcy Proceeding Case 14-37413-cgm: "In Pleasant Valley, NY, Alice G Eleazard filed for Chapter 7 bankruptcy in 12.10.2014. This case, involving liquidating assets to pay off debts, was resolved by March 10, 2015."
Alice G Eleazard — New York, 14-37413


ᐅ Guadalupe Evans, New York

Address: 31 Juniper Ave Pleasant Valley, NY 12569-7170

Snapshot of U.S. Bankruptcy Proceeding Case 15-35484-cgm: "The case of Guadalupe Evans in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guadalupe Evans — New York, 15-35484


ᐅ Lorelei Floughton, New York

Address: 47 Eagle Cir Pleasant Valley, NY 12569-7714

Brief Overview of Bankruptcy Case 16-36214-cgm: "Lorelei Floughton's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in 2016-06-30, led to asset liquidation, with the case closing in 09/28/2016."
Lorelei Floughton — New York, 16-36214


ᐅ Neil J Floughton, New York

Address: 47 Eagle Cir Pleasant Valley, NY 12569-7714

Brief Overview of Bankruptcy Case 16-36214-cgm: "Pleasant Valley, NY resident Neil J Floughton's 06/30/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2016."
Neil J Floughton — New York, 16-36214


ᐅ Krystal Gallagher, New York

Address: 66 Gretna Rd Pleasant Valley, NY 12569

Bankruptcy Case 10-38262-cgm Overview: "The bankruptcy filing by Krystal Gallagher, undertaken in 10.27.2010 in Pleasant Valley, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Krystal Gallagher — New York, 10-38262


ᐅ Michael Gasparro, New York

Address: PO Box 724 Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 10-37601-cgm7: "The bankruptcy record of Michael Gasparro from Pleasant Valley, NY, shows a Chapter 7 case filed in 2010-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 11.24.2010."
Michael Gasparro — New York, 10-37601


ᐅ Michele Gates, New York

Address: 205 Lakeshore Dr Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 10-35364-cgm: "Michele Gates's bankruptcy, initiated in 02.10.2010 and concluded by 2010-05-11 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Gates — New York, 10-35364


ᐅ Robert W Geer, New York

Address: 4 Shagbark Hl Pleasant Valley, NY 12569-7133

Snapshot of U.S. Bankruptcy Proceeding Case 8:08-bk-04392-CPM: "Filing for Chapter 13 bankruptcy in 03.31.2008, Robert W Geer from Pleasant Valley, NY, structured a repayment plan, achieving discharge in 2013-07-01."
Robert W Geer — New York, 8:08-bk-04392


ᐅ Jennifer S George, New York

Address: PO Box 1551 Pleasant Valley, NY 12569-1551

Bankruptcy Case 2014-36549-cgm Overview: "In Pleasant Valley, NY, Jennifer S George filed for Chapter 7 bankruptcy in 07/29/2014. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2014."
Jennifer S George — New York, 2014-36549


ᐅ David Gerrard, New York

Address: 137 Forest Valley Rd Pleasant Valley, NY 12569-7606

Concise Description of Bankruptcy Case 11-38414-cgm7: "2011-12-13 marked the beginning of David Gerrard's Chapter 13 bankruptcy in Pleasant Valley, NY, entailing a structured repayment schedule, completed by January 17, 2013."
David Gerrard — New York, 11-38414


ᐅ Marina Gianakis, New York

Address: 132 North Ave Apt 404 Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 09-38172-cgm7: "In a Chapter 7 bankruptcy case, Marina Gianakis from Pleasant Valley, NY, saw her proceedings start in 11.13.2009 and complete by February 17, 2010, involving asset liquidation."
Marina Gianakis — New York, 09-38172


ᐅ Lauren A Glover, New York

Address: 50723 Annie Ave Pleasant Valley, NY 12569-7970

Concise Description of Bankruptcy Case 2014-36877-cgm7: "The bankruptcy record of Lauren A Glover from Pleasant Valley, NY, shows a Chapter 7 case filed in Sep 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Lauren A Glover — New York, 2014-36877


ᐅ Jerrold Michael Godofsky, New York

Address: 64 Forest Valley Rd Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 12-37764-cgm: "Jerrold Michael Godofsky's bankruptcy, initiated in 2012-10-30 and concluded by Feb 3, 2013 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerrold Michael Godofsky — New York, 12-37764


ᐅ Deanna J Gonzalez, New York

Address: 15 Tinkertown Rd Pleasant Valley, NY 12569-7205

Snapshot of U.S. Bankruptcy Proceeding Case 14-36103-cgm: "In Pleasant Valley, NY, Deanna J Gonzalez filed for Chapter 7 bankruptcy in 2014-05-28. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2014."
Deanna J Gonzalez — New York, 14-36103


ᐅ Carlene Gordon, New York

Address: 662 Plass Rd Pleasant Valley, NY 12569

Bankruptcy Case 09-38101-cgm Summary: "In Pleasant Valley, NY, Carlene Gordon filed for Chapter 7 bankruptcy in November 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2010."
Carlene Gordon — New York, 09-38101


ᐅ Steven A Grant, New York

Address: PO Box 642 Pleasant Valley, NY 12569-0642

Bankruptcy Case 14-35548-cgm Overview: "The bankruptcy filing by Steven A Grant, undertaken in 03/21/2014 in Pleasant Valley, NY under Chapter 7, concluded with discharge in 2014-06-19 after liquidating assets."
Steven A Grant — New York, 14-35548


ᐅ Cara Marie Green, New York

Address: 16 Park Dr Apt 201 Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 13-35607-cgm7: "In Pleasant Valley, NY, Cara Marie Green filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-26."
Cara Marie Green — New York, 13-35607


ᐅ Karen Hack, New York

Address: 83 North Ave Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 10-38553-cgm7: "The bankruptcy filing by Karen Hack, undertaken in November 22, 2010 in Pleasant Valley, NY under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
Karen Hack — New York, 10-38553


ᐅ Bridget Hall, New York

Address: 216 Masten Rd Pleasant Valley, NY 12569

Brief Overview of Bankruptcy Case 10-37179-cgm: "In Pleasant Valley, NY, Bridget Hall filed for Chapter 7 bankruptcy in 07.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2010."
Bridget Hall — New York, 10-37179


ᐅ Gregory Handy, New York

Address: 31 Meadow Ln Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 10-35883-cgm: "The case of Gregory Handy in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Handy — New York, 10-35883


ᐅ Michael P Hansen, New York

Address: 59 Traver Rd Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 13-35383-cgm7: "The bankruptcy filing by Michael P Hansen, undertaken in February 2013 in Pleasant Valley, NY under Chapter 7, concluded with discharge in Jun 1, 2013 after liquidating assets."
Michael P Hansen — New York, 13-35383


ᐅ Joseph S Hansen, New York

Address: 160 West Rd Apt D56 Pleasant Valley, NY 12569

Bankruptcy Case 13-36404-cgm Overview: "The case of Joseph S Hansen in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph S Hansen — New York, 13-36404


ᐅ Donna T Harrison, New York

Address: 15 Locust Ave Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 12-36655-cgm7: "Donna T Harrison's bankruptcy, initiated in 06/28/2012 and concluded by 10/18/2012 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna T Harrison — New York, 12-36655


ᐅ Mary Ellen Horne, New York

Address: 50511 Annie Ave Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 13-37312-cgm7: "The bankruptcy filing by Mary Ellen Horne, undertaken in 2013-10-18 in Pleasant Valley, NY under Chapter 7, concluded with discharge in 2014-01-22 after liquidating assets."
Mary Ellen Horne — New York, 13-37312


ᐅ Michael L Howles, New York

Address: 21 Patricia Dr Pleasant Valley, NY 12569-5500

Brief Overview of Bankruptcy Case 14-35186-cgm: "The case of Michael L Howles in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael L Howles — New York, 14-35186


ᐅ Cheryl Anne Hudson, New York

Address: 7 Robert Ln Apt 6 Pleasant Valley, NY 12569

Bankruptcy Case 11-37374-cgm Summary: "Cheryl Anne Hudson's bankruptcy, initiated in 08/20/2011 and concluded by December 10, 2011 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Anne Hudson — New York, 11-37374


ᐅ Robert A Hunt, New York

Address: 160 West Rd Apt 51 Pleasant Valley, NY 12569

Bankruptcy Case 12-36691-cgm Summary: "Robert A Hunt's bankruptcy, initiated in Jun 30, 2012 and concluded by Oct 20, 2012 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Hunt — New York, 12-36691


ᐅ William A Johnson, New York

Address: 1372 Route 44 Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 13-36275-cgm: "The bankruptcy record of William A Johnson from Pleasant Valley, NY, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/04/2013."
William A Johnson — New York, 13-36275


ᐅ John Jornov, New York

Address: 19 Gleason Blvd Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 10-36388-cgm7: "John Jornov's bankruptcy, initiated in 05/11/2010 and concluded by 2010-08-10 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Jornov — New York, 10-36388


ᐅ Mellissa Junge, New York

Address: 18A GRETNA RD Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 09-37735-cgm7: "The case of Mellissa Junge in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mellissa Junge — New York, 09-37735


ᐅ Deborah A Kaputa, New York

Address: 32 Juniper Ave Pleasant Valley, NY 12569

Bankruptcy Case 13-36508-cgm Summary: "In a Chapter 7 bankruptcy case, Deborah A Kaputa from Pleasant Valley, NY, saw her proceedings start in Jun 27, 2013 and complete by October 2013, involving asset liquidation."
Deborah A Kaputa — New York, 13-36508


ᐅ Jeanene Kascsak, New York

Address: 18 Creekside Ln Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 8-13-76007-ast7: "Jeanene Kascsak's bankruptcy, initiated in November 2013 and concluded by 2014-03-02 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanene Kascsak — New York, 8-13-76007


ᐅ Ibrahim I Kawaksheh, New York

Address: 83 Whiteford Dr Pleasant Valley, NY 12569-7920

Bankruptcy Case 14-35415-cgm Summary: "In Pleasant Valley, NY, Ibrahim I Kawaksheh filed for Chapter 7 bankruptcy in 2014-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2014."
Ibrahim I Kawaksheh — New York, 14-35415


ᐅ Miranda L Kennedy, New York

Address: 19 Park Dr Apt 104 Pleasant Valley, NY 12569

Brief Overview of Bankruptcy Case 11-35492-cgm: "Pleasant Valley, NY resident Miranda L Kennedy's Feb 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.26.2011."
Miranda L Kennedy — New York, 11-35492


ᐅ Steven Kissel, New York

Address: PO Box 689 Pleasant Valley, NY 12569

Brief Overview of Bankruptcy Case 10-38646-cgm: "Steven Kissel's bankruptcy, initiated in 2010-11-30 and concluded by 02.24.2011 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Kissel — New York, 10-38646


ᐅ Michael Peter Krzyzak, New York

Address: 192 McDonnell Rd Pleasant Valley, NY 12569

Brief Overview of Bankruptcy Case 12-35663-cgm: "Pleasant Valley, NY resident Michael Peter Krzyzak's 03.21.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2012."
Michael Peter Krzyzak — New York, 12-35663


ᐅ Christopher Lalli, New York

Address: 4 Thornhill Dr Pleasant Valley, NY 12569

Bankruptcy Case 13-37430-cgm Summary: "The bankruptcy filing by Christopher Lalli, undertaken in 2013-11-04 in Pleasant Valley, NY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Christopher Lalli — New York, 13-37430


ᐅ Tiffany A Lauria, New York

Address: PO Box 139 Pleasant Valley, NY 12569-0139

Bankruptcy Case 16-35588-cgm Overview: "Tiffany A Lauria's bankruptcy, initiated in April 1, 2016 and concluded by 06.30.2016 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany A Lauria — New York, 16-35588


ᐅ Jr Joseph G Lezon, New York

Address: 15 McAllister Dr Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 11-35110-cgm7: "In Pleasant Valley, NY, Jr Joseph G Lezon filed for Chapter 7 bankruptcy in 2011-01-20. This case, involving liquidating assets to pay off debts, was resolved by 04.12.2011."
Jr Joseph G Lezon — New York, 11-35110


ᐅ Vincent P Licari, New York

Address: 20822 Emilie Ln Pleasant Valley, NY 12569-7952

Snapshot of U.S. Bankruptcy Proceeding Case 14-35273-cgm: "The bankruptcy filing by Vincent P Licari, undertaken in 2014-02-15 in Pleasant Valley, NY under Chapter 7, concluded with discharge in May 16, 2014 after liquidating assets."
Vincent P Licari — New York, 14-35273


ᐅ Melissa Gladys Lindmark, New York

Address: 32 Spring Creek Dr Apt 308 Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 11-36094-cgm7: "The bankruptcy filing by Melissa Gladys Lindmark, undertaken in Apr 21, 2011 in Pleasant Valley, NY under Chapter 7, concluded with discharge in August 11, 2011 after liquidating assets."
Melissa Gladys Lindmark — New York, 11-36094


ᐅ Nikola Ljekocevic, New York

Address: 187 Rombout Rd Pleasant Valley, NY 12569-7849

Bankruptcy Case 14-37535-cgm Overview: "Pleasant Valley, NY resident Nikola Ljekocevic's 12/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2015."
Nikola Ljekocevic — New York, 14-37535


ᐅ Prenta Ljekocevic, New York

Address: 187 Rombout Rd Pleasant Valley, NY 12569-7849

Bankruptcy Case 14-37535-cgm Overview: "Prenta Ljekocevic's bankruptcy, initiated in 12.30.2014 and concluded by March 30, 2015 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Prenta Ljekocevic — New York, 14-37535


ᐅ Lisa M Luse, New York

Address: 53 Brown Rd Pleasant Valley, NY 12569

Bankruptcy Case 11-35718-cgm Summary: "The bankruptcy record of Lisa M Luse from Pleasant Valley, NY, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2011."
Lisa M Luse — New York, 11-35718


ᐅ Raymond Macdermott, New York

Address: 50312 Annie Ave Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 10-36648-cgm: "In Pleasant Valley, NY, Raymond Macdermott filed for Chapter 7 bankruptcy in 06.03.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2010."
Raymond Macdermott — New York, 10-36648


ᐅ Victoria P Mainiero, New York

Address: 358 Skidmore Rd Pleasant Valley, NY 12569

Bankruptcy Case 13-36611-cgm Summary: "In a Chapter 7 bankruptcy case, Victoria P Mainiero from Pleasant Valley, NY, saw her proceedings start in 2013-07-12 and complete by 2013-10-16, involving asset liquidation."
Victoria P Mainiero — New York, 13-36611


ᐅ Erica T Maldonado, New York

Address: 40223 Margaret Ct Pleasant Valley, NY 12569-7983

Concise Description of Bankruptcy Case 16-35613-cgm7: "Erica T Maldonado's bankruptcy, initiated in 2016-04-04 and concluded by 2016-07-03 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica T Maldonado — New York, 16-35613


ᐅ Rhapsody Gail Mancini, New York

Address: 1407 Route 44 # 2 Pleasant Valley, NY 12569-7831

Brief Overview of Bankruptcy Case 16-35156-cgm: "In a Chapter 7 bankruptcy case, Rhapsody Gail Mancini from Pleasant Valley, NY, saw their proceedings start in Jan 30, 2016 and complete by 04/29/2016, involving asset liquidation."
Rhapsody Gail Mancini — New York, 16-35156


ᐅ Cynthia Anne Meyer, New York

Address: 51121 Annie Ave Pleasant Valley, NY 12569

Brief Overview of Bankruptcy Case 12-36028-cgm: "The case of Cynthia Anne Meyer in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Anne Meyer — New York, 12-36028


ᐅ Daryle M Monge, New York

Address: 2740 Route 82 Pleasant Valley, NY 12569

Bankruptcy Case 12-35815-cgm Summary: "The case of Daryle M Monge in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daryle M Monge — New York, 12-35815


ᐅ Nicholas Mongelli, New York

Address: 22 Thornhill Dr Pleasant Valley, NY 12569

Brief Overview of Bankruptcy Case 10-37441-cgm: "The case of Nicholas Mongelli in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Mongelli — New York, 10-37441