personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Spring 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 Craig Perry Lev, New York

Address: 6 Deerwood Rd Spring Valley, NY 10977

Concise Description of Bankruptcy Case 11-24224-rdd7: "The bankruptcy record of Craig Perry Lev from Spring Valley, NY, shows a Chapter 7 case filed in November 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Craig Perry Lev — New York, 11-24224


ᐅ Cecilia L Lewis, New York

Address: 500 E Funston Ave Apt 37 Spring Valley, NY 10977

Bankruptcy Case 11-23180-rdd Summary: "Spring Valley, NY resident Cecilia L Lewis's 06.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-03."
Cecilia L Lewis — New York, 11-23180


ᐅ Menachem Lichter, New York

Address: 2 S Rigaud Rd Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 10-22579-rdd: "In a Chapter 7 bankruptcy case, Menachem Lichter from Spring Valley, NY, saw their proceedings start in Mar 26, 2010 and complete by 2010-07-16, involving asset liquidation."
Menachem Lichter — New York, 10-22579


ᐅ Edward S Lim, New York

Address: 2 Dorothy Dr Spring Valley, NY 10977

Bankruptcy Case 13-23573-rdd Summary: "The bankruptcy record of Edward S Lim from Spring Valley, NY, shows a Chapter 7 case filed in Sep 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 24, 2013."
Edward S Lim — New York, 13-23573


ᐅ Jennifer L Lindor, New York

Address: 15B E Castle Ave Fl 1ST Spring Valley, NY 10977-5744

Bankruptcy Case 15-22849-rdd Overview: "The case of Jennifer L Lindor in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Lindor — New York, 15-22849


ᐅ Darius Lipinski, New York

Address: 101 Kennedy Dr Apt E8 Spring Valley, NY 10977-5386

Brief Overview of Bankruptcy Case 14-23437-rdd: "Darius Lipinski's bankruptcy, initiated in 10.10.2014 and concluded by Jan 8, 2015 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darius Lipinski — New York, 14-23437


ᐅ Nrec Lleshaj, New York

Address: 4 Aron Ct Spring Valley, NY 10977-1516

Snapshot of U.S. Bankruptcy Proceeding Case 15-22507-rdd: "The bankruptcy record of Nrec Lleshaj from Spring Valley, NY, shows a Chapter 7 case filed in 04.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-14."
Nrec Lleshaj — New York, 15-22507


ᐅ James A Lorinz, New York

Address: 197 Old Nyack Tpke Spring Valley, NY 10977

Concise Description of Bankruptcy Case 13-22949-rdd7: "The case of James A Lorinz in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Lorinz — New York, 13-22949


ᐅ Jimmy Louis, New York

Address: 43 Sharon Dr Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 12-22414-rdd: "The bankruptcy record of Jimmy Louis from Spring Valley, NY, shows a Chapter 7 case filed in 2012-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2012."
Jimmy Louis — New York, 12-22414


ᐅ Richard Louis, New York

Address: 17 Van Orden Ave Apt 1D Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 10-22440-rdd: "Richard Louis's bankruptcy, initiated in March 2010 and concluded by July 2010 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Louis — New York, 10-22440


ᐅ Charles E Louis, New York

Address: 139 Creekside Cir Spring Valley, NY 10977-3916

Snapshot of U.S. Bankruptcy Proceeding Case 14-22033-rdd: "The bankruptcy filing by Charles E Louis, undertaken in January 2014 in Spring Valley, NY under Chapter 7, concluded with discharge in 2014-04-10 after liquidating assets."
Charles E Louis — New York, 14-22033


ᐅ Charles Edwidge Louis, New York

Address: 136 Summit Park Rd Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 11-24112-rdd: "Spring Valley, NY resident Charles Edwidge Louis's 2011-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2012."
Charles Edwidge Louis — New York, 11-24112


ᐅ Charles Jean Louis, New York

Address: 14 Lawrence St Spring Valley, NY 10977

Concise Description of Bankruptcy Case 13-22117-rdd7: "Spring Valley, NY resident Charles Jean Louis's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2013."
Charles Jean Louis — New York, 13-22117


ᐅ Charles Natacha Louis, New York

Address: 136 Summit Park Rd Spring Valley, NY 10977

Bankruptcy Case 13-22325-rdd Overview: "The bankruptcy record of Charles Natacha Louis from Spring Valley, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-21."
Charles Natacha Louis — New York, 13-22325


ᐅ Raja Earnest Loyal, New York

Address: 112 W Eckerson Rd Apt D3 Spring Valley, NY 10977-3618

Bankruptcy Case 15-23642-rdd Summary: "In Spring Valley, NY, Raja Earnest Loyal filed for Chapter 7 bankruptcy in 11.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2016."
Raja Earnest Loyal — New York, 15-23642


ᐅ Fleurantal Lucas, New York

Address: 13 Faist Dr Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 11-22656-rdd: "The bankruptcy record of Fleurantal Lucas from Spring Valley, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2011."
Fleurantal Lucas — New York, 11-22656


ᐅ Leon D Lucksom, New York

Address: 9 Headden Dr Spring Valley, NY 10977

Bankruptcy Case 11-23395-rdd Summary: "Leon D Lucksom's Chapter 7 bankruptcy, filed in Spring Valley, NY in July 15, 2011, led to asset liquidation, with the case closing in November 2011."
Leon D Lucksom — New York, 11-23395


ᐅ Nelia E Maboko, New York

Address: 71 Heitman Dr Apt F Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 12-23028-rdd: "In Spring Valley, NY, Nelia E Maboko filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Nelia E Maboko — New York, 12-23028


ᐅ Kausar I Malik, New York

Address: 2 E Hickory St Spring Valley, NY 10977-3708

Brief Overview of Bankruptcy Case 15-23434-rdd: "In a Chapter 7 bankruptcy case, Kausar I Malik from Spring Valley, NY, saw their proceedings start in Oct 1, 2015 and complete by December 30, 2015, involving asset liquidation."
Kausar I Malik — New York, 15-23434


ᐅ Marlena Maria Mallina, New York

Address: 2 Sherwood Ave Spring Valley, NY 10977-5405

Brief Overview of Bankruptcy Case 14-23704-rdd: "Marlena Maria Mallina's bankruptcy, initiated in 12/09/2014 and concluded by March 2015 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlena Maria Mallina — New York, 14-23704


ᐅ Lisia M Mano, New York

Address: 85 Red Schoolhouse Rd Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 11-22246-rdd: "In a Chapter 7 bankruptcy case, Lisia M Mano from Spring Valley, NY, saw their proceedings start in February 17, 2011 and complete by 2011-06-09, involving asset liquidation."
Lisia M Mano — New York, 11-22246


ᐅ John P Mansfield, New York

Address: 42 Bridle Rd Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 11-22383-rdd: "In a Chapter 7 bankruptcy case, John P Mansfield from Spring Valley, NY, saw their proceedings start in 2011-03-03 and complete by Jun 23, 2011, involving asset liquidation."
John P Mansfield — New York, 11-22383


ᐅ Pearl Margaretten, New York

Address: 141 Clinton Ln Spring Valley, NY 10977-1968

Snapshot of U.S. Bankruptcy Proceeding Case 10-22689-rdd: "Pearl Margaretten, a resident of Spring Valley, NY, entered a Chapter 13 bankruptcy plan in 2010-04-08, culminating in its successful completion by 07/10/2013."
Pearl Margaretten — New York, 10-22689


ᐅ Michael Marrone, New York

Address: 4 Erin Ln Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 10-14418-DHS: "In Spring Valley, NY, Michael Marrone filed for Chapter 7 bankruptcy in 2010-02-17. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2010."
Michael Marrone — New York, 10-14418


ᐅ Evelyn Joyce Masud, New York

Address: 11 Stewart Pl Spring Valley, NY 10977

Concise Description of Bankruptcy Case 12-23428-rdd7: "Spring Valley, NY resident Evelyn Joyce Masud's 08/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2012."
Evelyn Joyce Masud — New York, 12-23428


ᐅ Lecent Mattis, New York

Address: 175 N Main St Apt 11D Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 10-36319-cgm: "The bankruptcy record of Lecent Mattis from Spring Valley, NY, shows a Chapter 7 case filed in May 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2010."
Lecent Mattis — New York, 10-36319


ᐅ Airrion Mcdonald, New York

Address: 32 Trinity Ave Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 10-23483-rdd: "The case of Airrion Mcdonald in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Airrion Mcdonald — New York, 10-23483


ᐅ Hazel Mckenzie, New York

Address: 24 White St Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 09-24359-rdd: "In a Chapter 7 bankruptcy case, Hazel Mckenzie from Spring Valley, NY, saw her proceedings start in 2009-12-16 and complete by 2010-03-22, involving asset liquidation."
Hazel Mckenzie — New York, 09-24359


ᐅ Susan E Mcmahon, New York

Address: 256 N Main St # D11A Spring Valley, NY 10977

Bankruptcy Case 12-24000-rdd Summary: "The bankruptcy filing by Susan E Mcmahon, undertaken in November 20, 2012 in Spring Valley, NY under Chapter 7, concluded with discharge in 2013-02-24 after liquidating assets."
Susan E Mcmahon — New York, 12-24000


ᐅ Dennis Mcmurrin, New York

Address: 7 Northbrook Rd Spring Valley, NY 10977

Bankruptcy Case 13-22975-rdd Summary: "In Spring Valley, NY, Dennis Mcmurrin filed for Chapter 7 bankruptcy in Jun 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2013."
Dennis Mcmurrin — New York, 13-22975


ᐅ Peter F Medina, New York

Address: 21 Northbrook Rd Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 12-22468-rdd: "Peter F Medina's bankruptcy, initiated in 03.04.2012 and concluded by 06.24.2012 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter F Medina — New York, 12-22468


ᐅ Mordechai Meisels, New York

Address: 29 Skylark Dr Spring Valley, NY 10977

Concise Description of Bankruptcy Case 10-24296-rdd7: "The bankruptcy record of Mordechai Meisels from Spring Valley, NY, shows a Chapter 7 case filed in 11/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/21/2011."
Mordechai Meisels — New York, 10-24296


ᐅ Gustavo Gorham Melendez, New York

Address: 29 Bethune Blvd Apt 114 Spring Valley, NY 10977

Bankruptcy Case 12-23714-rdd Overview: "Spring Valley, NY resident Gustavo Gorham Melendez's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Gustavo Gorham Melendez — New York, 12-23714


ᐅ Herve Menard, New York

Address: 4 Jordan Pl Spring Valley, NY 10977

Concise Description of Bankruptcy Case 10-23971-rdd7: "In Spring Valley, NY, Herve Menard filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/13/2011."
Herve Menard — New York, 10-23971


ᐅ Rosa Y Mendez, New York

Address: PO Box 1553 Spring Valley, NY 10977-8553

Bankruptcy Case 09-23633-rdd Overview: "Rosa Y Mendez's Chapter 13 bankruptcy in Spring Valley, NY started in 2009-09-01. This plan involved reorganizing debts and establishing a payment plan, concluding in Oct 26, 2012."
Rosa Y Mendez — New York, 09-23633


ᐅ Lugo Gloribell Merced, New York

Address: 27 Flint Dr Spring Valley, NY 10977-2205

Snapshot of U.S. Bankruptcy Proceeding Case 15-23278-rdd: "In Spring Valley, NY, Lugo Gloribell Merced filed for Chapter 7 bankruptcy in 2015-09-04. This case, involving liquidating assets to pay off debts, was resolved by 12/03/2015."
Lugo Gloribell Merced — New York, 15-23278


ᐅ Tovia Mermelstein, New York

Address: 72 Francis Pl Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 11-22940-rdd: "The bankruptcy filing by Tovia Mermelstein, undertaken in 2011-05-13 in Spring Valley, NY under Chapter 7, concluded with discharge in 2011-09-02 after liquidating assets."
Tovia Mermelstein — New York, 11-22940


ᐅ Keith E Meyers, New York

Address: 36 Wolfe Dr Spring Valley, NY 10977

Concise Description of Bankruptcy Case 13-23374-rdd7: "Spring Valley, NY resident Keith E Meyers's August 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-23."
Keith E Meyers — New York, 13-23374


ᐅ Elaine M Meyers, New York

Address: 36 Wolfe Dr Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 13-23968-rdd: "Elaine M Meyers's bankruptcy, initiated in December 2013 and concluded by 2014-03-08 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine M Meyers — New York, 13-23968


ᐅ Sr John W Miles, New York

Address: 6 Garden Pl Spring Valley, NY 10977-4101

Snapshot of U.S. Bankruptcy Proceeding Case 15-23108-rdd: "The bankruptcy record of Sr John W Miles from Spring Valley, NY, shows a Chapter 7 case filed in 08.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-02."
Sr John W Miles — New York, 15-23108


ᐅ John W Miles, New York

Address: 140 Heitman Dr Apt A Spring Valley, NY 10977

Bankruptcy Case 13-23280-rdd Overview: "The bankruptcy filing by John W Miles, undertaken in 08.02.2013 in Spring Valley, NY under Chapter 7, concluded with discharge in November 6, 2013 after liquidating assets."
John W Miles — New York, 13-23280


ᐅ Robert Miller, New York

Address: 108 S Southgate Dr Spring Valley, NY 10977

Concise Description of Bankruptcy Case 10-22571-rdd7: "The bankruptcy filing by Robert Miller, undertaken in 03.25.2010 in Spring Valley, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Robert Miller — New York, 10-22571


ᐅ Vincent Anthony Mills, New York

Address: 27 Memorial Park Dr Spring Valley, NY 10977-5128

Brief Overview of Bankruptcy Case 16-22594-rdd: "In Spring Valley, NY, Vincent Anthony Mills filed for Chapter 7 bankruptcy in 04/28/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-27."
Vincent Anthony Mills — New York, 16-22594


ᐅ Ira R Milner, New York

Address: 22 Barnacle Dr Spring Valley, NY 10977

Concise Description of Bankruptcy Case 13-22712-rdd7: "The bankruptcy filing by Ira R Milner, undertaken in May 3, 2013 in Spring Valley, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Ira R Milner — New York, 13-22712


ᐅ Manuel Mizhirumbay, New York

Address: 23 N Myrtle Ave Apt 2 Spring Valley, NY 10977

Bankruptcy Case 12-23866-rdd Summary: "In a Chapter 7 bankruptcy case, Manuel Mizhirumbay from Spring Valley, NY, saw his proceedings start in 2012-10-19 and complete by Jan 23, 2013, involving asset liquidation."
Manuel Mizhirumbay — New York, 12-23866


ᐅ Lemon Moise, New York

Address: 7 Dwight Ave Spring Valley, NY 10977

Bankruptcy Case 10-24666-rdd Overview: "Lemon Moise's bankruptcy, initiated in 12.22.2010 and concluded by April 2011 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lemon Moise — New York, 10-24666


ᐅ Robert Jesus Monegro, New York

Address: 16 Garrison Dr Spring Valley, NY 10977-6053

Concise Description of Bankruptcy Case 15-23417-rdd7: "Robert Jesus Monegro's bankruptcy, initiated in 09.30.2015 and concluded by 12.29.2015 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Jesus Monegro — New York, 15-23417


ᐅ Juan Manuel Montero, New York

Address: 4 Adele Blvd Spring Valley, NY 10977-1427

Bankruptcy Case 2014-22502-rdd Summary: "The bankruptcy filing by Juan Manuel Montero, undertaken in April 11, 2014 in Spring Valley, NY under Chapter 7, concluded with discharge in 2014-07-10 after liquidating assets."
Juan Manuel Montero — New York, 2014-22502


ᐅ Ramon Montes, New York

Address: 40 S Cole Ave Apt 2B Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 10-22558-rdd: "Ramon Montes's Chapter 7 bankruptcy, filed in Spring Valley, NY in 03.23.2010, led to asset liquidation, with the case closing in July 13, 2010."
Ramon Montes — New York, 10-22558


ᐅ Edwin Morales, New York

Address: 69 Rockland Ln Spring Valley, NY 10977-2308

Snapshot of U.S. Bankruptcy Proceeding Case 11-22000-rdd: "Edwin Morales, a resident of Spring Valley, NY, entered a Chapter 13 bankruptcy plan in Jan 3, 2011, culminating in its successful completion by 10.17.2012."
Edwin Morales — New York, 11-22000


ᐅ Karen Morbeth, New York

Address: 66 Lafayette St Spring Valley, NY 10977

Bankruptcy Case 13-22786-rdd Summary: "Karen Morbeth's Chapter 7 bankruptcy, filed in Spring Valley, NY in May 17, 2013, led to asset liquidation, with the case closing in 08/21/2013."
Karen Morbeth — New York, 13-22786


ᐅ Martial Morbeth, New York

Address: 11 Karnell St Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 10-22767-rdd: "The bankruptcy record of Martial Morbeth from Spring Valley, NY, shows a Chapter 7 case filed in 04/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2010."
Martial Morbeth — New York, 10-22767


ᐅ Marcel Moreau, New York

Address: 260 N Main St Apt B35 Spring Valley, NY 10977-7602

Bankruptcy Case 14-22051-rdd Summary: "Spring Valley, NY resident Marcel Moreau's 2014-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/15/2014."
Marcel Moreau — New York, 14-22051


ᐅ Shira Mosbacher, New York

Address: 114 E Willow Tree Rd Spring Valley, NY 10977-1017

Snapshot of U.S. Bankruptcy Proceeding Case 15-22281-rdd: "The case of Shira Mosbacher in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shira Mosbacher — New York, 15-22281


ᐅ Vera Mulhall, New York

Address: 500 E Funston Ave Spring Valley, NY 10977

Bankruptcy Case 11-22154-rdd Summary: "Spring Valley, NY resident Vera Mulhall's 2011-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-26."
Vera Mulhall — New York, 11-22154


ᐅ Syed Nasir, New York

Address: 18 Madeline Ter Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 10-23809-rdd: "The case of Syed Nasir in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Syed Nasir — New York, 10-23809


ᐅ Marilyn Cabasag Negre, New York

Address: 254 N Main St Apt E8 Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 12-22090-rdd: "The bankruptcy record of Marilyn Cabasag Negre from Spring Valley, NY, shows a Chapter 7 case filed in Jan 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-08."
Marilyn Cabasag Negre — New York, 12-22090


ᐅ David Neiman, New York

Address: 24 S Rigaud Rd Spring Valley, NY 10977-2536

Snapshot of U.S. Bankruptcy Proceeding Case 14-22229-rdd: "The bankruptcy filing by David Neiman, undertaken in 2014-02-26 in Spring Valley, NY under Chapter 7, concluded with discharge in 2014-05-27 after liquidating assets."
David Neiman — New York, 14-22229


ᐅ Christopher D Nelson, New York

Address: 705 Kennedy Dr Spring Valley, NY 10977

Concise Description of Bankruptcy Case 11-23618-rdd7: "The bankruptcy record of Christopher D Nelson from Spring Valley, NY, shows a Chapter 7 case filed in Aug 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.30.2011."
Christopher D Nelson — New York, 11-23618


ᐅ Barbara J Nesi, New York

Address: 96 Hempstead Rd Spring Valley, NY 10977

Bankruptcy Case 11-24189-rdd Summary: "Spring Valley, NY resident Barbara J Nesi's 11.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-24."
Barbara J Nesi — New York, 11-24189


ᐅ Norma Newkirk, New York

Address: 23 Buena Vista Ave Spring Valley, NY 10977-3039

Concise Description of Bankruptcy Case 15-22765-rdd7: "Spring Valley, NY resident Norma Newkirk's May 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2015."
Norma Newkirk — New York, 15-22765


ᐅ Ky M Ngo, New York

Address: 156 Union Rd Apt 12C Spring Valley, NY 10977

Bankruptcy Case 12-22574-rdd Overview: "Spring Valley, NY resident Ky M Ngo's March 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Ky M Ngo — New York, 12-22574


ᐅ Sylvia Nichols, New York

Address: 112 Sneden Pl W Spring Valley, NY 10977

Bankruptcy Case 10-24284-rdd Summary: "The case of Sylvia Nichols in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia Nichols — New York, 10-24284


ᐅ Guernita Sandra Nicolas, New York

Address: 99 Union Rd Apt B10 Spring Valley, NY 10977

Concise Description of Bankruptcy Case 12-22826-rdd7: "The case of Guernita Sandra Nicolas in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guernita Sandra Nicolas — New York, 12-22826


ᐅ Barry Niedelman, New York

Address: 8 Gladys Dr Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 09-24399-rdd: "The bankruptcy record of Barry Niedelman from Spring Valley, NY, shows a Chapter 7 case filed in 12.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2010."
Barry Niedelman — New York, 09-24399


ᐅ Gorman Christine B O, New York

Address: 53 Mallory Rd Spring Valley, NY 10977-3119

Bankruptcy Case 15-23260-rdd Summary: "In Spring Valley, NY, Gorman Christine B O filed for Chapter 7 bankruptcy in August 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2015."
Gorman Christine B O — New York, 15-23260


ᐅ Kelly Occena, New York

Address: 80 Twin Ave Spring Valley, NY 10977

Concise Description of Bankruptcy Case 10-23211-rdd7: "The case of Kelly Occena in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Occena — New York, 10-23211


ᐅ Max D Occena, New York

Address: 76 Gerow Ave Spring Valley, NY 10977-5846

Bankruptcy Case 14-23795-rdd Summary: "Max D Occena's Chapter 7 bankruptcy, filed in Spring Valley, NY in 2014-12-31, led to asset liquidation, with the case closing in 2015-03-31."
Max D Occena — New York, 14-23795


ᐅ Suazo Deborah Occena, New York

Address: 85 Gerow Ave Spring Valley, NY 10977-5738

Snapshot of U.S. Bankruptcy Proceeding Case 16-22384-rdd: "Suazo Deborah Occena's Chapter 7 bankruptcy, filed in Spring Valley, NY in Mar 24, 2016, led to asset liquidation, with the case closing in 06.22.2016."
Suazo Deborah Occena — New York, 16-22384


ᐅ Walter Ochs, New York

Address: 111 Heitman Dr Apt K Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 11-13489-1-rel: "The bankruptcy filing by Walter Ochs, undertaken in 11.04.2011 in Spring Valley, NY under Chapter 7, concluded with discharge in 2012-02-24 after liquidating assets."
Walter Ochs — New York, 11-13489-1


ᐅ Rafael O Olmo, New York

Address: 6 Sharon Dr Spring Valley, NY 10977-6029

Bankruptcy Case 15-22707-rdd Summary: "The case of Rafael O Olmo in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael O Olmo — New York, 15-22707


ᐅ Sandra Olmo, New York

Address: 6 Sharon Dr Spring Valley, NY 10977-6029

Bankruptcy Case 15-22707-rdd Summary: "Sandra Olmo's bankruptcy, initiated in May 20, 2015 and concluded by 2015-08-18 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Olmo — New York, 15-22707


ᐅ Willis Winifred Ononye, New York

Address: 30 S Cole Ave Apt 1H Spring Valley, NY 10977

Bankruptcy Case 13-22021-rdd Summary: "Spring Valley, NY resident Willis Winifred Ononye's 01/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2013."
Willis Winifred Ononye — New York, 13-22021


ᐅ Shea Ostreicher, New York

Address: 1 Bush Ln Spring Valley, NY 10977

Concise Description of Bankruptcy Case 13-23518-rdd7: "In a Chapter 7 bankruptcy case, Shea Ostreicher from Spring Valley, NY, saw her proceedings start in 09/11/2013 and complete by December 2013, involving asset liquidation."
Shea Ostreicher — New York, 13-23518


ᐅ William Padilla, New York

Address: 11 Lori Ct Spring Valley, NY 10977

Bankruptcy Case 11-22386-rdd Summary: "William Padilla's Chapter 7 bankruptcy, filed in Spring Valley, NY in 2011-03-03, led to asset liquidation, with the case closing in June 2011."
William Padilla — New York, 11-22386


ᐅ Glenn Pafumi, New York

Address: 45 N Cole Ave Spring Valley, NY 10977

Bankruptcy Case 10-23738-rdd Summary: "In a Chapter 7 bankruptcy case, Glenn Pafumi from Spring Valley, NY, saw their proceedings start in Aug 19, 2010 and complete by 11.23.2010, involving asset liquidation."
Glenn Pafumi — New York, 10-23738


ᐅ Iris Palefsky, New York

Address: 207 Kennedy Dr Spring Valley, NY 10977

Bankruptcy Case 12-24034-rdd Overview: "In Spring Valley, NY, Iris Palefsky filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-04."
Iris Palefsky — New York, 12-24034


ᐅ Lindsay Palefsky, New York

Address: 207 Kennedy Dr Spring Valley, NY 10977

Bankruptcy Case 13-22666-rdd Overview: "The case of Lindsay Palefsky in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsay Palefsky — New York, 13-22666


ᐅ Paulina Pashkina, New York

Address: 150 Liberty Pkwy Apt B11 Spring Valley, NY 10977

Concise Description of Bankruptcy Case 10-23555-rdd7: "Paulina Pashkina's Chapter 7 bankruptcy, filed in Spring Valley, NY in 07/30/2010, led to asset liquidation, with the case closing in 11.19.2010."
Paulina Pashkina — New York, 10-23555


ᐅ James Pellrine, New York

Address: 205 Sneden Pl W Spring Valley, NY 10977

Concise Description of Bankruptcy Case 10-23399-rdd7: "The case of James Pellrine in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Pellrine — New York, 10-23399


ᐅ Alicia V Penaflor, New York

Address: 40 Sunny Ridge Rd Spring Valley, NY 10977

Bankruptcy Case 12-22057-rdd Summary: "Alicia V Penaflor's Chapter 7 bankruptcy, filed in Spring Valley, NY in January 11, 2012, led to asset liquidation, with the case closing in April 2012."
Alicia V Penaflor — New York, 12-22057


ᐅ Joel Perkowski, New York

Address: 13 Charlotte Dr Spring Valley, NY 10977-1020

Concise Description of Bankruptcy Case 2014-22402-rdd7: "In a Chapter 7 bankruptcy case, Joel Perkowski from Spring Valley, NY, saw their proceedings start in 2014-03-31 and complete by 06/29/2014, involving asset liquidation."
Joel Perkowski — New York, 2014-22402


ᐅ Gary Omar Davis Peterkin, New York

Address: 2 Shady Ridge Ln Spring Valley, NY 10977-1130

Bankruptcy Case 14-23578-rdd Summary: "The bankruptcy filing by Gary Omar Davis Peterkin, undertaken in Nov 12, 2014 in Spring Valley, NY under Chapter 7, concluded with discharge in 2015-02-10 after liquidating assets."
Gary Omar Davis Peterkin — New York, 14-23578


ᐅ Janel D Phillips, New York

Address: 22 Northbrook Rd Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 11-23626-rdd: "The bankruptcy filing by Janel D Phillips, undertaken in 2011-08-11 in Spring Valley, NY under Chapter 7, concluded with discharge in 2011-12-01 after liquidating assets."
Janel D Phillips — New York, 11-23626


ᐅ Melvin Phipps, New York

Address: 22 Landau Ln Spring Valley, NY 10977-1824

Brief Overview of Bankruptcy Case 15-23305-rdd: "In Spring Valley, NY, Melvin Phipps filed for Chapter 7 bankruptcy in 2015-09-11. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Melvin Phipps — New York, 15-23305


ᐅ Jean Maxime Pierre, New York

Address: 14 King Ter Spring Valley, NY 10977

Bankruptcy Case 11-22142-rdd Summary: "Jean Maxime Pierre's bankruptcy, initiated in 2011-02-01 and concluded by May 24, 2011 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Maxime Pierre — New York, 11-22142


ᐅ Joseph E Pierre, New York

Address: 3 Greene Rd Spring Valley, NY 10977

Bankruptcy Case 11-22959-rdd Overview: "Joseph E Pierre's Chapter 7 bankruptcy, filed in Spring Valley, NY in 05/17/2011, led to asset liquidation, with the case closing in September 6, 2011."
Joseph E Pierre — New York, 11-22959


ᐅ Juliette Pierre, New York

Address: 1 Bogert Pl Spring Valley, NY 10977

Bankruptcy Case 12-22686-rdd Overview: "In a Chapter 7 bankruptcy case, Juliette Pierre from Spring Valley, NY, saw her proceedings start in 2012-04-05 and complete by July 2012, involving asset liquidation."
Juliette Pierre — New York, 12-22686


ᐅ Beatrice Pierre, New York

Address: 47 Catamount Dr Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 13-23182-rdd: "The bankruptcy record of Beatrice Pierre from Spring Valley, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2013."
Beatrice Pierre — New York, 13-23182


ᐅ Louis Michaelle Pierre, New York

Address: 69 Sneden Pl W Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 11-23603-rdd: "In Spring Valley, NY, Louis Michaelle Pierre filed for Chapter 7 bankruptcy in Aug 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-29."
Louis Michaelle Pierre — New York, 11-23603


ᐅ Dadite Pierre, New York

Address: 2 Sinclair Ct Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 12-23193-rdd: "In Spring Valley, NY, Dadite Pierre filed for Chapter 7 bankruptcy in 2012-06-27. This case, involving liquidating assets to pay off debts, was resolved by October 17, 2012."
Dadite Pierre — New York, 12-23193


ᐅ Jacques S Pierre, New York

Address: 101 Kennedy Dr # AF10 Spring Valley, NY 10977

Bankruptcy Case 11-23028-rdd Summary: "The bankruptcy record of Jacques S Pierre from Spring Valley, NY, shows a Chapter 7 case filed in 2011-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2011."
Jacques S Pierre — New York, 11-23028


ᐅ Fausto Pinos, New York

Address: 27 E Castle Ave Spring Valley, NY 10977-5839

Concise Description of Bankruptcy Case 16-22903-rdd7: "In Spring Valley, NY, Fausto Pinos filed for Chapter 7 bankruptcy in 07/01/2016. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2016."
Fausto Pinos — New York, 16-22903


ᐅ Chantel J Pittman, New York

Address: 19 Gesner Dr Spring Valley, NY 10977-3960

Bankruptcy Case 2014-22464-rdd Summary: "Chantel J Pittman's bankruptcy, initiated in 04.08.2014 and concluded by July 7, 2014 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chantel J Pittman — New York, 2014-22464


ᐅ Susan Pocrass, New York

Address: 19 Sandy Brook Dr Spring Valley, NY 10977

Bankruptcy Case 10-24083-rdd Overview: "In Spring Valley, NY, Susan Pocrass filed for Chapter 7 bankruptcy in October 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2011."
Susan Pocrass — New York, 10-24083


ᐅ Michelle W Pollas, New York

Address: 8 Straut Dr Spring Valley, NY 10977

Concise Description of Bankruptcy Case 11-24512-rdd7: "The bankruptcy record of Michelle W Pollas from Spring Valley, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Michelle W Pollas — New York, 11-24512


ᐅ Marie Poulard, New York

Address: 95 Fairview Ave Spring Valley, NY 10977

Bankruptcy Case 10-23963-rdd Summary: "The case of Marie Poulard in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Poulard — New York, 10-23963


ᐅ Goluia Powell, New York

Address: 45 Alan Rd Spring Valley, NY 10977-6047

Snapshot of U.S. Bankruptcy Proceeding Case 14-23534-rdd: "In Spring Valley, NY, Goluia Powell filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Goluia Powell — New York, 14-23534


ᐅ Larry C Powers, New York

Address: 14 Crescent Dr Spring Valley, NY 10977-2320

Snapshot of U.S. Bankruptcy Proceeding Case 15-23449-rdd: "The case of Larry C Powers in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry C Powers — New York, 15-23449


ᐅ Pereira Eurice Preudhomme, New York

Address: 145 Rockland Ln Spring Valley, NY 10977-3125

Brief Overview of Bankruptcy Case 15-22053-rdd: "Pereira Eurice Preudhomme's bankruptcy, initiated in 01.12.2015 and concluded by April 2015 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pereira Eurice Preudhomme — New York, 15-22053