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 Lee S Marcus, New York

Address: 16 Pondhills Ct Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 13-36243-cgm7: "In Pleasant Valley, NY, Lee S Marcus filed for Chapter 7 bankruptcy in 2013-05-29. This case, involving liquidating assets to pay off debts, was resolved by 09/02/2013."
Lee S Marcus — New York, 13-36243


ᐅ Maxwell J Marcus, New York

Address: 20221 Emilie Ln Pleasant Valley, NY 12569-7934

Bankruptcy Case 14-35054-cgm Summary: "Pleasant Valley, NY resident Maxwell J Marcus's January 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-15."
Maxwell J Marcus — New York, 14-35054


ᐅ Lisa Mastrangelo, New York

Address: 3 Mountain View Dr Pleasant Valley, NY 12569

Brief Overview of Bankruptcy Case 13-36854-cgm: "In Pleasant Valley, NY, Lisa Mastrangelo filed for Chapter 7 bankruptcy in Aug 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2013."
Lisa Mastrangelo — New York, 13-36854


ᐅ Kristina M Mcclure, New York

Address: 132 North Ave Apt 304 Pleasant Valley, NY 12569-6081

Brief Overview of Bankruptcy Case 2014-35602-cgm: "Kristina M Mcclure's bankruptcy, initiated in March 28, 2014 and concluded by 2014-06-26 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina M Mcclure — New York, 2014-35602


ᐅ Stephanie C Mccray, New York

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

Concise Description of Bankruptcy Case 16-35612-cgm7: "In Pleasant Valley, NY, Stephanie C Mccray filed for Chapter 7 bankruptcy in Apr 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.03.2016."
Stephanie C Mccray — New York, 16-35612


ᐅ Nancy T Mcdonald, New York

Address: 55 Valley View Rd Pleasant Valley, NY 12569-7225

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36371-cgm: "Pleasant Valley, NY resident Nancy T Mcdonald's 07/01/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2014."
Nancy T Mcdonald — New York, 2014-36371


ᐅ Hettie E Mciver, New York

Address: 160 West Rd Apt D50 Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 12-36158-cgm: "Hettie E Mciver's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in 05/05/2012, led to asset liquidation, with the case closing in August 25, 2012."
Hettie E Mciver — New York, 12-36158


ᐅ James Chad Moretti, New York

Address: PO Box 710 Pleasant Valley, NY 12569-0710

Brief Overview of Bankruptcy Case 2014-36910-cgm: "James Chad Moretti's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in September 19, 2014, led to asset liquidation, with the case closing in 2014-12-18."
James Chad Moretti — New York, 2014-36910


ᐅ Cynthia Ann Moroney, New York

Address: 13313 Brookside Rd Pleasant Valley, NY 12569-7981

Brief Overview of Bankruptcy Case 2014-36620-cgm: "Cynthia Ann Moroney's bankruptcy, initiated in 08.08.2014 and concluded by 11.06.2014 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Ann Moroney — New York, 2014-36620


ᐅ Paul Michael Nador, New York

Address: 26 Locust Ave Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 11-35065-cgm7: "Paul Michael Nador's bankruptcy, initiated in Jan 12, 2011 and concluded by 04/14/2011 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Michael Nador — New York, 11-35065


ᐅ Brian J Odendahl, New York

Address: 12 Odell Ln Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 12-36667-cgm7: "In a Chapter 7 bankruptcy case, Brian J Odendahl from Pleasant Valley, NY, saw their proceedings start in 06.29.2012 and complete by September 2012, involving asset liquidation."
Brian J Odendahl — New York, 12-36667


ᐅ Eileen D Osborn, New York

Address: 19 Park Dr Apt 103 Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 11-37023-cgm: "Pleasant Valley, NY resident Eileen D Osborn's 07/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.05.2011."
Eileen D Osborn — New York, 11-37023


ᐅ Moses Ogweno Ouma, New York

Address: 327 North Ave Pleasant Valley, NY 12569

Bankruptcy Case 13-36034-cgm Overview: "The bankruptcy filing by Moses Ogweno Ouma, undertaken in 2013-05-02 in Pleasant Valley, NY under Chapter 7, concluded with discharge in 2013-08-06 after liquidating assets."
Moses Ogweno Ouma — New York, 13-36034


ᐅ Gina Marie Pelletier, New York

Address: PO Box 903 Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 11-18666-SBB: "In a Chapter 7 bankruptcy case, Gina Marie Pelletier from Pleasant Valley, NY, saw her proceedings start in 04/18/2011 and complete by August 30, 2011, involving asset liquidation."
Gina Marie Pelletier — New York, 11-18666


ᐅ Freddy F Pena, New York

Address: 17 Park Dr Apt 106 Pleasant Valley, NY 12569-6014

Concise Description of Bankruptcy Case 2014-36333-cgm7: "The case of Freddy F Pena in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freddy F Pena — New York, 2014-36333


ᐅ Steven Pesola, New York

Address: 13 Park Dr Apt 103 Pleasant Valley, NY 12569-6059

Brief Overview of Bankruptcy Case 15-37311-cgm: "The case of Steven Pesola in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Pesola — New York, 15-37311


ᐅ Nadia J Peterkin, New York

Address: 15 Brenner Ridge Rd Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 12-35031-cgm7: "Nadia J Peterkin's bankruptcy, initiated in 2012-01-07 and concluded by 2012-04-28 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadia J Peterkin — New York, 12-35031


ᐅ Karen L Pfeifer, New York

Address: 27 Park Dr Apt 101 Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 12-35682-cgm7: "The case of Karen L Pfeifer in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen L Pfeifer — New York, 12-35682


ᐅ Sr James F Pingpank, New York

Address: 208 Forest Valley Rd Pleasant Valley, NY 12569

Bankruptcy Case 12-35633-cgm Overview: "Pleasant Valley, NY resident Sr James F Pingpank's 2012-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2012."
Sr James F Pingpank — New York, 12-35633


ᐅ Karla A Quinlan, New York

Address: 50912 Annie Ave Pleasant Valley, NY 12569-7971

Bankruptcy Case 14-37519-cgm Overview: "Pleasant Valley, NY resident Karla A Quinlan's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-23."
Karla A Quinlan — New York, 14-37519


ᐅ Dawn M Remsburger, New York

Address: PO Box 258 Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 13-37645-cgm7: "Dawn M Remsburger's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in 12.06.2013, led to asset liquidation, with the case closing in 03.12.2014."
Dawn M Remsburger — New York, 13-37645


ᐅ Dennis M Remsburger, New York

Address: 22 Spring Creek Dr Apt 205 Pleasant Valley, NY 12569

Bankruptcy Case 13-36560-cgm Summary: "The bankruptcy record of Dennis M Remsburger from Pleasant Valley, NY, shows a Chapter 7 case filed in 07.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-07."
Dennis M Remsburger — New York, 13-36560


ᐅ Garfield A Richards, New York

Address: 50 Wilbur Rd Pleasant Valley, NY 12569

Bankruptcy Case 11-38566-cgm Summary: "Garfield A Richards's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in 12.30.2011, led to asset liquidation, with the case closing in 03.28.2012."
Garfield A Richards — New York, 11-38566


ᐅ Frank A Risucci, New York

Address: 41 Storybook Ln Pleasant Valley, NY 12569-5301

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36845-cgm: "Frank A Risucci's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in September 2014, led to asset liquidation, with the case closing in 2014-12-09."
Frank A Risucci — New York, 2014-36845


ᐅ Toni Ann Risucci, New York

Address: 41 Storybook Ln Pleasant Valley, NY 12569-5301

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36845-cgm: "In Pleasant Valley, NY, Toni Ann Risucci filed for Chapter 7 bankruptcy in 2014-09-10. This case, involving liquidating assets to pay off debts, was resolved by December 9, 2014."
Toni Ann Risucci — New York, 2014-36845


ᐅ Caputo Tiela Rivera, New York

Address: 4 Mill Ln Pleasant Valley, NY 12569-7351

Bankruptcy Case 2014-36892-cgm Overview: "The case of Caputo Tiela Rivera in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caputo Tiela Rivera — New York, 2014-36892


ᐅ Patricia A Robles, New York

Address: 128 West Rd Pleasant Valley, NY 12569

Bankruptcy Case 09-37795-cgm Summary: "The case of Patricia A Robles in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Robles — New York, 09-37795


ᐅ Jose Jesus Rodriguez, New York

Address: 41113 Margaret Ct Pleasant Valley, NY 12569-7995

Bankruptcy Case 14-36235-cgm Overview: "The bankruptcy record of Jose Jesus Rodriguez from Pleasant Valley, NY, shows a Chapter 7 case filed in June 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Jose Jesus Rodriguez — New York, 14-36235


ᐅ Nikolas Jon Rogers, New York

Address: 2038 Route 44 Apt 15 Pleasant Valley, NY 12569

Bankruptcy Case 13-36176-cgm Summary: "The case of Nikolas Jon Rogers in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikolas Jon Rogers — New York, 13-36176


ᐅ Peter Rozelle, New York

Address: 2 Nied Dr Pleasant Valley, NY 12569

Bankruptcy Case 09-38687-cgm Overview: "Peter Rozelle's bankruptcy, initiated in Dec 29, 2009 and concluded by 2010-04-04 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Rozelle — New York, 09-38687


ᐅ Vincent A Ruffolo, New York

Address: 11 Gleason Blvd Pleasant Valley, NY 12569

Bankruptcy Case 11-35220-cgm Overview: "In Pleasant Valley, NY, Vincent A Ruffolo filed for Chapter 7 bankruptcy in 01.31.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Vincent A Ruffolo — New York, 11-35220


ᐅ Michael D Rugar, New York

Address: PO Box 779 Pleasant Valley, NY 12569-0779

Bankruptcy Case 14-35502-cgm Overview: "Michael D Rugar's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in Mar 14, 2014, led to asset liquidation, with the case closing in 06/12/2014."
Michael D Rugar — New York, 14-35502


ᐅ Melissa L Russell, New York

Address: 113 Tyrell Rd Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 11-37561-cgm: "Pleasant Valley, NY resident Melissa L Russell's Sep 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Melissa L Russell — New York, 11-37561


ᐅ Gail N Saderholm, New York

Address: 173 Downing Rd Pleasant Valley, NY 12569-7522

Snapshot of U.S. Bankruptcy Proceeding Case 15-35071-cgm: "Pleasant Valley, NY resident Gail N Saderholm's 01/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Gail N Saderholm — New York, 15-35071


ᐅ Victor J Salamone, New York

Address: 9 Hilltop Ln Pleasant Valley, NY 12569-7119

Bankruptcy Case 2014-35823-cgm Overview: "The bankruptcy filing by Victor J Salamone, undertaken in 2014-04-23 in Pleasant Valley, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Victor J Salamone — New York, 2014-35823


ᐅ Coreen Salvagio, New York

Address: 56 Trillium Rd Pleasant Valley, NY 12569

Bankruptcy Case 11-35977-cgm Overview: "In Pleasant Valley, NY, Coreen Salvagio filed for Chapter 7 bankruptcy in 2011-04-09. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2011."
Coreen Salvagio — New York, 11-35977


ᐅ Sharon Marie Saunders, New York

Address: 20 Park Dr Apt 202 Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 12-37776-cgm: "In Pleasant Valley, NY, Sharon Marie Saunders filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2013."
Sharon Marie Saunders — New York, 12-37776


ᐅ William Savino, New York

Address: 12 Pleasant View Rd Pleasant Valley, NY 12569

Brief Overview of Bankruptcy Case 10-36008-cgm: "William Savino's bankruptcy, initiated in 04/09/2010 and concluded by July 14, 2010 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Savino — New York, 10-36008


ᐅ Savannah Nicole Schifini, New York

Address: PO Box 3 Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 11-36252-cgm: "In a Chapter 7 bankruptcy case, Savannah Nicole Schifini from Pleasant Valley, NY, saw her proceedings start in 04/30/2011 and complete by 08.20.2011, involving asset liquidation."
Savannah Nicole Schifini — New York, 11-36252


ᐅ William Schmidt, New York

Address: 6 Terry Cir Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 09-38606-cgm: "The bankruptcy record of William Schmidt from Pleasant Valley, NY, shows a Chapter 7 case filed in December 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2010."
William Schmidt — New York, 09-38606


ᐅ Rosemary J Scully, New York

Address: 12 Juniper Ave Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 11-36351-cgm7: "Rosemary J Scully's bankruptcy, initiated in 2011-05-11 and concluded by 08/31/2011 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary J Scully — New York, 11-36351


ᐅ Michelle Lee Shaffer, New York

Address: 208 North Ave Pleasant Valley, NY 12569

Brief Overview of Bankruptcy Case 11-36400-cgm: "The case of Michelle Lee Shaffer in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Lee Shaffer — New York, 11-36400


ᐅ George M Shaw, New York

Address: PO Box 930 Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 11-38053-cgm: "In Pleasant Valley, NY, George M Shaw filed for Chapter 7 bankruptcy in 10.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-20."
George M Shaw — New York, 11-38053


ᐅ Kathleen Shea, New York

Address: PO Box 631 Pleasant Valley, NY 12569

Bankruptcy Case 09-38034-cgm Overview: "Kathleen Shea's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in 2009-10-31, led to asset liquidation, with the case closing in 2010-02-04."
Kathleen Shea — New York, 09-38034


ᐅ Iii Harold F Sherman, New York

Address: PO Box 928 Pleasant Valley, NY 12569-0928

Brief Overview of Bankruptcy Case 14-35314-cgm: "Pleasant Valley, NY resident Iii Harold F Sherman's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Iii Harold F Sherman — New York, 14-35314


ᐅ Lukas L Smith, New York

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

Brief Overview of Bankruptcy Case 11-36283-cgm: "Pleasant Valley, NY resident Lukas L Smith's 05/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-24."
Lukas L Smith — New York, 11-36283


ᐅ Richard J Smith, New York

Address: 6 Martin Rd Pleasant Valley, NY 12569-7918

Bankruptcy Case 2014-36352-cgm Summary: "Richard J Smith's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in 2014-06-30, led to asset liquidation, with the case closing in 09.28.2014."
Richard J Smith — New York, 2014-36352


ᐅ Mark E Sosnowitz, New York

Address: 214 West Rd Apt 29 Pleasant Valley, NY 12569-5722

Snapshot of U.S. Bankruptcy Proceeding Case 14-37216-cgm: "The bankruptcy record of Mark E Sosnowitz from Pleasant Valley, NY, shows a Chapter 7 case filed in 2014-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2015."
Mark E Sosnowitz — New York, 14-37216


ᐅ Maria Stekas, New York

Address: 41 Mountain View Dr Pleasant Valley, NY 12569-5119

Brief Overview of Bankruptcy Case 15-35182-cgm: "In Pleasant Valley, NY, Maria Stekas filed for Chapter 7 bankruptcy in 02.03.2015. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2015."
Maria Stekas — New York, 15-35182


ᐅ Carole C Stinson, New York

Address: 41221 Margaret Ct Pleasant Valley, NY 12569-7996

Snapshot of U.S. Bankruptcy Proceeding Case 14-10077-reg: "The bankruptcy record of Carole C Stinson from Pleasant Valley, NY, shows a Chapter 7 case filed in 2014-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-16."
Carole C Stinson — New York, 14-10077


ᐅ Craig M Stram, New York

Address: 1 Bristol Dr Pleasant Valley, NY 12569-7620

Bankruptcy Case 15-35010-cgm Summary: "The bankruptcy filing by Craig M Stram, undertaken in January 2015 in Pleasant Valley, NY under Chapter 7, concluded with discharge in 04/06/2015 after liquidating assets."
Craig M Stram — New York, 15-35010


ᐅ Evelyn A Stram, New York

Address: 1 Bristol Dr Pleasant Valley, NY 12569-7620

Concise Description of Bankruptcy Case 15-35010-cgm7: "In a Chapter 7 bankruptcy case, Evelyn A Stram from Pleasant Valley, NY, saw her proceedings start in Jan 6, 2015 and complete by 04.06.2015, involving asset liquidation."
Evelyn A Stram — New York, 15-35010


ᐅ Edward D Sullivan, New York

Address: 3 Talbot Dr Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 11-35347-cgm7: "In Pleasant Valley, NY, Edward D Sullivan filed for Chapter 7 bankruptcy in February 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-08."
Edward D Sullivan — New York, 11-35347


ᐅ Sr Leonard W Swartz, New York

Address: 57 South Ave Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 12-35412-cgm: "Sr Leonard W Swartz's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in February 25, 2012, led to asset liquidation, with the case closing in June 2012."
Sr Leonard W Swartz — New York, 12-35412


ᐅ Jules Szalay, New York

Address: 14 Straub Dr Pleasant Valley, NY 12569-5307

Bankruptcy Case 14-36948-cgm Summary: "Jules Szalay's bankruptcy, initiated in 09.26.2014 and concluded by Dec 25, 2014 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jules Szalay — New York, 14-36948


ᐅ Michael G Thompson, New York

Address: 2 South Ave Pleasant Valley, NY 12569

Bankruptcy Case 13-36738-cgm Summary: "The case of Michael G Thompson in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael G Thompson — New York, 13-36738


ᐅ Adriano Torriani, New York

Address: 1675 Main St Pleasant Valley, NY 12569

Snapshot of U.S. Bankruptcy Proceeding Case 10-36723-cgm: "Pleasant Valley, NY resident Adriano Torriani's Jun 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-31."
Adriano Torriani — New York, 10-36723


ᐅ Steven A Totten, New York

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

Brief Overview of Bankruptcy Case 13-35608-cgm: "In Pleasant Valley, NY, Steven A Totten filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-26."
Steven A Totten — New York, 13-35608


ᐅ Iii Marshall M Truex, New York

Address: 82 Creek Rd Pleasant Valley, NY 12569

Bankruptcy Case 12-35019-cgm Overview: "In Pleasant Valley, NY, Iii Marshall M Truex filed for Chapter 7 bankruptcy in 2012-01-04. This case, involving liquidating assets to pay off debts, was resolved by 04.25.2012."
Iii Marshall M Truex — New York, 12-35019


ᐅ Natasha M Turner, New York

Address: PO Box 10 Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 12-35365-cgm7: "Natasha M Turner's Chapter 7 bankruptcy, filed in Pleasant Valley, NY in February 20, 2012, led to asset liquidation, with the case closing in June 11, 2012."
Natasha M Turner — New York, 12-35365


ᐅ Patricia A Vantassell, New York

Address: 53 Juniper Ave Pleasant Valley, NY 12569-7170

Brief Overview of Bankruptcy Case 14-37359-cgm: "The case of Patricia A Vantassell in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Vantassell — New York, 14-37359


ᐅ Andrew Vena, New York

Address: 25 Park Dr Apt 103 Pleasant Valley, NY 12569-6041

Concise Description of Bankruptcy Case 15-37260-cgm7: "The case of Andrew Vena in Pleasant Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Vena — New York, 15-37260


ᐅ Barbara S Vena, New York

Address: 25 Park Dr Apt 103 Pleasant Valley, NY 12569-6041

Brief Overview of Bankruptcy Case 15-37260-cgm: "In Pleasant Valley, NY, Barbara S Vena filed for Chapter 7 bankruptcy in 12/09/2015. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2016."
Barbara S Vena — New York, 15-37260


ᐅ Lawrence Volper, New York

Address: 327 Masten Rd Pleasant Valley, NY 12569

Brief Overview of Bankruptcy Case 11-35678-cgm: "The bankruptcy filing by Lawrence Volper, undertaken in 2011-03-16 in Pleasant Valley, NY under Chapter 7, concluded with discharge in 07.06.2011 after liquidating assets."
Lawrence Volper — New York, 11-35678


ᐅ Mark C Vosburgh, New York

Address: PO Box 612 Pleasant Valley, NY 12569

Bankruptcy Case 12-36474-cgm Overview: "Mark C Vosburgh's bankruptcy, initiated in 2012-06-08 and concluded by September 28, 2012 in Pleasant Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark C Vosburgh — New York, 12-36474


ᐅ Pamela E Waltenberg, New York

Address: 6 Sabre Ln Pleasant Valley, NY 12569-5073

Bankruptcy Case 14-37053-cgm Summary: "In Pleasant Valley, NY, Pamela E Waltenberg filed for Chapter 7 bankruptcy in 2014-10-10. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2015."
Pamela E Waltenberg — New York, 14-37053


ᐅ Noreen Margaret Whitely, New York

Address: 4 Brewster Ln Apt 2 Pleasant Valley, NY 12569-7204

Bankruptcy Case 15-36245-cgm Summary: "Pleasant Valley, NY resident Noreen Margaret Whitely's July 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2015."
Noreen Margaret Whitely — New York, 15-36245


ᐅ Christopher Yacono, New York

Address: 50212 Annie Ave Pleasant Valley, NY 12569

Concise Description of Bankruptcy Case 10-36505-cgm7: "The bankruptcy record of Christopher Yacono from Pleasant Valley, NY, shows a Chapter 7 case filed in May 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 10, 2010."
Christopher Yacono — New York, 10-36505