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 Hoang Quan, New York

Address: 130 W Eckerson Rd Apt 17B Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 12-22575-rdd: "Hoang Quan's bankruptcy, initiated in 03.20.2012 and concluded by 2012-07-10 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hoang Quan — New York, 12-22575


ᐅ Carmen Quito, New York

Address: 145 Union Rd Apt 4B Spring Valley, NY 10977

Bankruptcy Case 10-23969-rdd Overview: "Carmen Quito's Chapter 7 bankruptcy, filed in Spring Valley, NY in September 23, 2010, led to asset liquidation, with the case closing in 01/13/2011."
Carmen Quito — New York, 10-23969


ᐅ Janice Lynne Reyes, New York

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

Bankruptcy Case 12-24058-rdd Summary: "The bankruptcy filing by Janice Lynne Reyes, undertaken in 11.30.2012 in Spring Valley, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Janice Lynne Reyes — New York, 12-24058


ᐅ Gary H Reynolds, New York

Address: 29 Hempstead Rd Spring Valley, NY 10977-2821

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22926-rdd: "In a Chapter 7 bankruptcy case, Gary H Reynolds from Spring Valley, NY, saw their proceedings start in June 27, 2014 and complete by September 25, 2014, involving asset liquidation."
Gary H Reynolds — New York, 2014-22926


ᐅ Jr Kadmiel Richards, New York

Address: 5 S Cole Ave Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 12-11904-brl: "Jr Kadmiel Richards's Chapter 7 bankruptcy, filed in Spring Valley, NY in 05/04/2012, led to asset liquidation, with the case closing in Aug 24, 2012."
Jr Kadmiel Richards — New York, 12-11904


ᐅ Kimberly A Rickens, New York

Address: 12 N Myrtle Ave Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 13-22428-rdd: "Kimberly A Rickens's Chapter 7 bankruptcy, filed in Spring Valley, NY in 2013-03-15, led to asset liquidation, with the case closing in June 19, 2013."
Kimberly A Rickens — New York, 13-22428


ᐅ Jo Anne Robinson, New York

Address: 44 Sneden Pl W Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 10-23872-rdd: "The bankruptcy record of Jo Anne Robinson from Spring Valley, NY, shows a Chapter 7 case filed in 09.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2010."
Jo Anne Robinson — New York, 10-23872


ᐅ Darlene K Robinson, New York

Address: 14 Lynden Ct Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 11-22598-rdd: "Darlene K Robinson's Chapter 7 bankruptcy, filed in Spring Valley, NY in 2011-04-01, led to asset liquidation, with the case closing in 07.22.2011."
Darlene K Robinson — New York, 11-22598


ᐅ Jorge Rodriguez, New York

Address: 32 Union Rd Apt 2 Spring Valley, NY 10977

Bankruptcy Case 10-24319-rdd Overview: "Jorge Rodriguez's bankruptcy, initiated in 11/04/2010 and concluded by 02.24.2011 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Rodriguez — New York, 10-24319


ᐅ Jeannette Rodriguez, New York

Address: 124 Creekside Cir Spring Valley, NY 10977-3914

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22465-rdd: "The case of Jeannette Rodriguez in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannette Rodriguez — New York, 2014-22465


ᐅ Efrain Rojas, New York

Address: 2 Eckerson Ln Spring Valley, NY 10977

Bankruptcy Case 11-22078-rdd Summary: "Efrain Rojas's bankruptcy, initiated in Jan 21, 2011 and concluded by May 13, 2011 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efrain Rojas — New York, 11-22078


ᐅ Haydenise Rosado, New York

Address: 629 Union Rd Spring Valley, NY 10977-2115

Bankruptcy Case 16-22727-rdd Summary: "The bankruptcy filing by Haydenise Rosado, undertaken in 2016-05-25 in Spring Valley, NY under Chapter 7, concluded with discharge in 2016-08-23 after liquidating assets."
Haydenise Rosado — New York, 16-22727


ᐅ Stravinski Rosemond, New York

Address: 22 Karnell St Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 13-23365-rdd: "In Spring Valley, NY, Stravinski Rosemond filed for Chapter 7 bankruptcy in 2013-08-16. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-20."
Stravinski Rosemond — New York, 13-23365


ᐅ Mordechi D Rosenberg, New York

Address: 26 Stern St Apt 62 Spring Valley, NY 10977-7856

Bankruptcy Case 2014-22361-rdd Summary: "Spring Valley, NY resident Mordechi D Rosenberg's 03.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2014."
Mordechi D Rosenberg — New York, 2014-22361


ᐅ Roberto Manuel Saeteros, New York

Address: 150 W Eckerson Rd Apt 46B Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 12-23348-rdd: "The bankruptcy record of Roberto Manuel Saeteros from Spring Valley, NY, shows a Chapter 7 case filed in July 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-14."
Roberto Manuel Saeteros — New York, 12-23348


ᐅ Jean M Saincyr, New York

Address: 26 Division Ave Spring Valley, NY 10977-5704

Bankruptcy Case 15-23031-rdd Overview: "Spring Valley, NY resident Jean M Saincyr's Jul 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2015."
Jean M Saincyr — New York, 15-23031


ᐅ Vil Garry Saint, New York

Address: 81 Rockland Ln Spring Valley, NY 10977

Bankruptcy Case 10-24060-rdd Summary: "The bankruptcy filing by Vil Garry Saint, undertaken in September 30, 2010 in Spring Valley, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Vil Garry Saint — New York, 10-24060


ᐅ Leta Salerno, New York

Address: 28 Mirror Lake Rd Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 10-22463-rdd: "The case of Leta Salerno in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leta Salerno — New York, 10-22463


ᐅ Flor Demaria Salinas, New York

Address: 9 Park Ave Apt 5B Spring Valley, NY 10977-5461

Snapshot of U.S. Bankruptcy Proceeding Case 15-18429: "Flor Demaria Salinas's Chapter 7 bankruptcy, filed in Spring Valley, NY in 2015-06-12, led to asset liquidation, with the case closing in September 10, 2015."
Flor Demaria Salinas — New York, 15-18429


ᐅ Leonard J Salvatore, New York

Address: 28 Bonnie Ct Spring Valley, NY 10977

Bankruptcy Case 12-22417-rdd Summary: "The case of Leonard J Salvatore in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard J Salvatore — New York, 12-22417


ᐅ Rachel M Sanchez, New York

Address: 1 Wren St Spring Valley, NY 10977

Bankruptcy Case 13-22157-rdd Overview: "Rachel M Sanchez's Chapter 7 bankruptcy, filed in Spring Valley, NY in 2013-02-01, led to asset liquidation, with the case closing in May 8, 2013."
Rachel M Sanchez — New York, 13-22157


ᐅ Ceferina R Santos, New York

Address: 6 Adele Blvd Spring Valley, NY 10977

Concise Description of Bankruptcy Case 12-22400-rdd7: "In a Chapter 7 bankruptcy case, Ceferina R Santos from Spring Valley, NY, saw their proceedings start in February 2012 and complete by 2012-06-19, involving asset liquidation."
Ceferina R Santos — New York, 12-22400


ᐅ Santiago Santos, New York

Address: 16 Razel Ave Spring Valley, NY 10977

Bankruptcy Case 11-24436-rdd Overview: "Santiago Santos's bankruptcy, initiated in 2011-12-19 and concluded by April 2012 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santiago Santos — New York, 11-24436


ᐅ Delfin Q Santos, New York

Address: 29 Buena Vista Ave Spring Valley, NY 10977

Bankruptcy Case 11-23049-rdd Overview: "The case of Delfin Q Santos in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delfin Q Santos — New York, 11-23049


ᐅ Eliahu Sarfaty, New York

Address: 1 N Sherri Ln Spring Valley, NY 10977

Bankruptcy Case 11-23024-rdd Summary: "Spring Valley, NY resident Eliahu Sarfaty's 2011-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Eliahu Sarfaty — New York, 11-23024


ᐅ Aldwyn J Saunders, New York

Address: PO Box 324 Spring Valley, NY 10977-0324

Snapshot of U.S. Bankruptcy Proceeding Case 16-22258-rdd: "The case of Aldwyn J Saunders in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aldwyn J Saunders — New York, 16-22258


ᐅ Tanyalak Sawangpak, New York

Address: 218 N Pascack Rd Spring Valley, NY 10977-4417

Snapshot of U.S. Bankruptcy Proceeding Case 14-23569-rdd: "The bankruptcy filing by Tanyalak Sawangpak, undertaken in 2014-11-11 in Spring Valley, NY under Chapter 7, concluded with discharge in 02.09.2015 after liquidating assets."
Tanyalak Sawangpak — New York, 14-23569


ᐅ Rochel Schik, New York

Address: 79 Decatur Ave Spring Valley, NY 10977-4703

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23326-rdd: "The case of Rochel Schik in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rochel Schik — New York, 2014-23326


ᐅ Fred Schonfeld, New York

Address: 60 N Garfield Dr Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 12-23999-rdd: "The bankruptcy record of Fred Schonfeld from Spring Valley, NY, shows a Chapter 7 case filed in Nov 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2013."
Fred Schonfeld — New York, 12-23999


ᐅ Earl Scott, New York

Address: 22 Columbus Ave Apt B5 Spring Valley, NY 10977-4233

Bankruptcy Case 16-22126-rdd Overview: "The bankruptcy filing by Earl Scott, undertaken in 02/03/2016 in Spring Valley, NY under Chapter 7, concluded with discharge in 05/03/2016 after liquidating assets."
Earl Scott — New York, 16-22126


ᐅ Jose A Segovia, New York

Address: 143 E Eckerson Rd Spring Valley, NY 10977

Bankruptcy Case 11-24263-rdd Summary: "In Spring Valley, NY, Jose A Segovia filed for Chapter 7 bankruptcy in November 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2012."
Jose A Segovia — New York, 11-24263


ᐅ Chandrawathie Senat, New York

Address: 16 Alan Rd Spring Valley, NY 10977

Bankruptcy Case 12-23367-rdd Overview: "Chandrawathie Senat's Chapter 7 bankruptcy, filed in Spring Valley, NY in 07/30/2012, led to asset liquidation, with the case closing in 2012-11-19."
Chandrawathie Senat — New York, 12-23367


ᐅ Jesus C Serrano, New York

Address: 40 Summit Ave Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 11-23225-rdd: "Spring Valley, NY resident Jesus C Serrano's 2011-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-11."
Jesus C Serrano — New York, 11-23225


ᐅ Christie Serrano, New York

Address: 248 N Main St Apt A21 Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 10-22115-rdd: "The bankruptcy record of Christie Serrano from Spring Valley, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.01.2010."
Christie Serrano — New York, 10-22115


ᐅ Llc Memorial Seven, New York

Address: 7 Memorial Park Dr Spring Valley, NY 10977-7369

Snapshot of U.S. Bankruptcy Proceeding Case 15-22513-rdd: "In Spring Valley, NY, Llc Memorial Seven filed for Chapter 7 bankruptcy in Apr 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2015."
Llc Memorial Seven — New York, 15-22513


ᐅ Jill Seward, New York

Address: 2 Sutin Pl Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 11-22397-rdd: "In a Chapter 7 bankruptcy case, Jill Seward from Spring Valley, NY, saw her proceedings start in 03.04.2011 and complete by Jun 24, 2011, involving asset liquidation."
Jill Seward — New York, 11-22397


ᐅ Souley Kendra Seyni, New York

Address: 100 Creekside Cir Spring Valley, NY 10977-3913

Bankruptcy Case 14-22881-rdd Overview: "Souley Kendra Seyni's Chapter 7 bankruptcy, filed in Spring Valley, NY in 2014-06-23, led to asset liquidation, with the case closing in 2014-09-21."
Souley Kendra Seyni — New York, 14-22881


ᐅ Naseeruddin Shamsuddin, New York

Address: 22 Lunney Ct Apt 22 Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 11-22709-rdd: "Naseeruddin Shamsuddin's bankruptcy, initiated in 2011-04-14 and concluded by Aug 4, 2011 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naseeruddin Shamsuddin — New York, 11-22709


ᐅ Avinoam Shechter, New York

Address: 45 Fessler Dr Spring Valley, NY 10977

Concise Description of Bankruptcy Case 13-23825-rdd7: "In a Chapter 7 bankruptcy case, Avinoam Shechter from Spring Valley, NY, saw their proceedings start in November 1, 2013 and complete by 02.05.2014, involving asset liquidation."
Avinoam Shechter — New York, 13-23825


ᐅ Gomaa S Shehata, New York

Address: 415 Kennedy Dr Spring Valley, NY 10977-5374

Bankruptcy Case 16-22514-rdd Summary: "The bankruptcy filing by Gomaa S Shehata, undertaken in April 14, 2016 in Spring Valley, NY under Chapter 7, concluded with discharge in 07/13/2016 after liquidating assets."
Gomaa S Shehata — New York, 16-22514


ᐅ Chaya L Sheiner, New York

Address: 4 Jacaruso Dr Spring Valley, NY 10977-2526

Snapshot of U.S. Bankruptcy Proceeding Case 15-23214-rdd: "The bankruptcy filing by Chaya L Sheiner, undertaken in August 2015 in Spring Valley, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Chaya L Sheiner — New York, 15-23214


ᐅ Altreisha Shoneye, New York

Address: 140 Creekside Cir Spring Valley, NY 10977-3915

Concise Description of Bankruptcy Case 16-22767-rdd7: "In a Chapter 7 bankruptcy case, Altreisha Shoneye from Spring Valley, NY, saw their proceedings start in 06/02/2016 and complete by 08/31/2016, involving asset liquidation."
Altreisha Shoneye — New York, 16-22767


ᐅ Gloria Maria Signorini, New York

Address: 51 Sutin Pl Spring Valley, NY 10977

Bankruptcy Case 12-22349-rdd Summary: "The bankruptcy record of Gloria Maria Signorini from Spring Valley, NY, shows a Chapter 7 case filed in 02.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2012."
Gloria Maria Signorini — New York, 12-22349


ᐅ Meedelie Simeon, New York

Address: 12 Ohio Ave Fl 1 Spring Valley, NY 10977-4246

Snapshot of U.S. Bankruptcy Proceeding Case 15-23804-rdd: "In a Chapter 7 bankruptcy case, Meedelie Simeon from Spring Valley, NY, saw their proceedings start in Dec 23, 2015 and complete by Mar 22, 2016, involving asset liquidation."
Meedelie Simeon — New York, 15-23804


ᐅ Eleonor Simon, New York

Address: 28 Gesner Dr Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 13-22481-rdd: "In Spring Valley, NY, Eleonor Simon filed for Chapter 7 bankruptcy in 03/27/2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Eleonor Simon — New York, 13-22481


ᐅ Occena Melanie Sims, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 14-23795-rdd: "In a Chapter 7 bankruptcy case, Occena Melanie Sims from Spring Valley, NY, saw her proceedings start in December 31, 2014 and complete by March 31, 2015, involving asset liquidation."
Occena Melanie Sims — New York, 14-23795


ᐅ Michael Sinyor, New York

Address: 5 Stysly Ln Spring Valley, NY 10977

Bankruptcy Case 10-22319-rdd Overview: "The bankruptcy record of Michael Sinyor from Spring Valley, NY, shows a Chapter 7 case filed in 02/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-15."
Michael Sinyor — New York, 10-22319


ᐅ Chaya N Skaist, New York

Address: 12 Barnacle Dr Spring Valley, NY 10977-1727

Bankruptcy Case 2014-22721-rdd Overview: "Chaya N Skaist's bankruptcy, initiated in May 23, 2014 and concluded by 08.21.2014 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chaya N Skaist — New York, 2014-22721


ᐅ Sheftel Y Skaist, New York

Address: 12 Barnacle Dr Spring Valley, NY 10977-1727

Bankruptcy Case 14-22721-rdd Summary: "Sheftel Y Skaist's Chapter 7 bankruptcy, filed in Spring Valley, NY in 05.23.2014, led to asset liquidation, with the case closing in 08/21/2014."
Sheftel Y Skaist — New York, 14-22721


ᐅ Sheftel Y Skaist, New York

Address: 12 Barnacle Dr Spring Valley, NY 10977-1727

Brief Overview of Bankruptcy Case 2014-22721-rdd: "Spring Valley, NY resident Sheftel Y Skaist's 05/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2014."
Sheftel Y Skaist — New York, 2014-22721


ᐅ Jr Ralph Smith, New York

Address: 123 W Eckerson Rd Spring Valley, NY 10977

Bankruptcy Case 10-24156-rdd Overview: "Spring Valley, NY resident Jr Ralph Smith's 2010-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-04."
Jr Ralph Smith — New York, 10-24156


ᐅ Deborah Smith, New York

Address: 14 Anthony Dr Spring Valley, NY 10977

Concise Description of Bankruptcy Case 11-23517-rdd7: "In Spring Valley, NY, Deborah Smith filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Deborah Smith — New York, 11-23517


ᐅ Alan Snyder, New York

Address: 37 Jacaruso Dr Spring Valley, NY 10977-2528

Bankruptcy Case 14-22108-rdd Summary: "Alan Snyder's Chapter 7 bankruptcy, filed in Spring Valley, NY in January 28, 2014, led to asset liquidation, with the case closing in 2014-04-28."
Alan Snyder — New York, 14-22108


ᐅ Usher Spira, New York

Address: 64 Washington Ave Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 13-23384-rdd: "Usher Spira's Chapter 7 bankruptcy, filed in Spring Valley, NY in August 2013, led to asset liquidation, with the case closing in November 2013."
Usher Spira — New York, 13-23384


ᐅ Jacob Stein, New York

Address: 15 Sherri Ln Spring Valley, NY 10977

Bankruptcy Case 11-23782-rdd Summary: "The bankruptcy filing by Jacob Stein, undertaken in 2011-09-07 in Spring Valley, NY under Chapter 7, concluded with discharge in 2011-12-28 after liquidating assets."
Jacob Stein — New York, 11-23782


ᐅ Yomtov Stein, New York

Address: 18 S Rigaud Rd Spring Valley, NY 10977-2536

Concise Description of Bankruptcy Case 14-22779-rdd7: "Yomtov Stein's Chapter 7 bankruptcy, filed in Spring Valley, NY in June 2014, led to asset liquidation, with the case closing in 2014-08-31."
Yomtov Stein — New York, 14-22779


ᐅ Adam Stelzer, New York

Address: 5 Skye Pl Spring Valley, NY 10977

Bankruptcy Case 10-23294-rdd Summary: "The bankruptcy filing by Adam Stelzer, undertaken in 06.25.2010 in Spring Valley, NY under Chapter 7, concluded with discharge in 2010-10-15 after liquidating assets."
Adam Stelzer — New York, 10-23294


ᐅ Moris Stern, New York

Address: 288 Hungry Hollow Rd Spring Valley, NY 10977-6304

Bankruptcy Case 15-23671-rdd Summary: "The case of Moris Stern in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moris Stern — New York, 15-23671


ᐅ Windel B Stewart, New York

Address: 119 Sneden Pl W Spring Valley, NY 10977

Bankruptcy Case 12-12344-brl Overview: "Spring Valley, NY resident Windel B Stewart's May 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Windel B Stewart — New York, 12-12344


ᐅ Julia Strinkovsky, New York

Address: 10 Weiss Ter Spring Valley, NY 10977-6419

Concise Description of Bankruptcy Case 2014-22397-rdd7: "Julia Strinkovsky's bankruptcy, initiated in 03/31/2014 and concluded by 06/29/2014 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Strinkovsky — New York, 2014-22397


ᐅ Robert Strobert, New York

Address: PO Box 335 Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 13-23386-rdd: "The bankruptcy filing by Robert Strobert, undertaken in August 2013 in Spring Valley, NY under Chapter 7, concluded with discharge in 11.25.2013 after liquidating assets."
Robert Strobert — New York, 13-23386


ᐅ Adonis A Suazo, New York

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

Concise Description of Bankruptcy Case 16-22384-rdd7: "The case of Adonis A Suazo in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adonis A Suazo — New York, 16-22384


ᐅ Romell Sylvain, New York

Address: 26 Trinity Ave Spring Valley, NY 10977

Bankruptcy Case 10-24372-rdd Overview: "Spring Valley, NY resident Romell Sylvain's November 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-17."
Romell Sylvain — New York, 10-24372


ᐅ Aron Taub, New York

Address: 143 Clinton Ln Spring Valley, NY 10977

Bankruptcy Case 10-23966-rdd Overview: "Aron Taub's bankruptcy, initiated in September 2010 and concluded by January 2011 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aron Taub — New York, 10-23966


ᐅ Dana S Taylor, New York

Address: 131 Heitman Dr Apt J Spring Valley, NY 10977-6082

Concise Description of Bankruptcy Case 15-23655-rdd7: "Dana S Taylor's Chapter 7 bankruptcy, filed in Spring Valley, NY in 2015-11-19, led to asset liquidation, with the case closing in February 17, 2016."
Dana S Taylor — New York, 15-23655


ᐅ Moshe Teitelbaum, New York

Address: 32 Decatur Ave Spring Valley, NY 10977

Bankruptcy Case 11-22045-rdd Summary: "The case of Moshe Teitelbaum in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moshe Teitelbaum — New York, 11-22045


ᐅ Jean Touzin, New York

Address: 106 Union Rd Apt 2L Spring Valley, NY 10977

Bankruptcy Case 09-23953-rdd Summary: "The bankruptcy record of Jean Touzin from Spring Valley, NY, shows a Chapter 7 case filed in Oct 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Jean Touzin — New York, 09-23953


ᐅ Marie S Touzin, New York

Address: 7 Milla Ln Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 12-23813-rdd: "Marie S Touzin's bankruptcy, initiated in October 2012 and concluded by Jan 15, 2013 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie S Touzin — New York, 12-23813


ᐅ Owen A Tracey, New York

Address: 17 Greenridge Way Spring Valley, NY 10977-1814

Bankruptcy Case 15-23289-rdd Summary: "The case of Owen A Tracey in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Owen A Tracey — New York, 15-23289


ᐅ Jeffrey Troodler, New York

Address: 3 Arcadian Dr Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 09-23915-rdd: "The bankruptcy filing by Jeffrey Troodler, undertaken in October 2009 in Spring Valley, NY under Chapter 7, concluded with discharge in 01/17/2010 after liquidating assets."
Jeffrey Troodler — New York, 09-23915


ᐅ Dao Truong, New York

Address: 156 Union Rd Apt 10C Spring Valley, NY 10977

Bankruptcy Case 10-22975-rdd Overview: "Spring Valley, NY resident Dao Truong's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-06."
Dao Truong — New York, 10-22975


ᐅ Elyokem G Ungar, New York

Address: 17 Stacie Ln Spring Valley, NY 10977

Bankruptcy Case 11-23005-rdd Summary: "Elyokem G Ungar's bankruptcy, initiated in 2011-05-22 and concluded by 2011-09-11 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elyokem G Ungar — New York, 11-23005


ᐅ Roiza Ungar, New York

Address: 18 Bush Ln Spring Valley, NY 10977

Bankruptcy Case 12-24149-rdd Summary: "The case of Roiza Ungar in Spring Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roiza Ungar — New York, 12-24149


ᐅ Yfode Valeus, New York

Address: 42 Summit Ave Spring Valley, NY 10977

Bankruptcy Case 13-22723-rdd Summary: "Yfode Valeus's bankruptcy, initiated in 2013-05-06 and concluded by August 2013 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yfode Valeus — New York, 13-22723


ᐅ Vuttichai Vannachaivong, New York

Address: 11 Hamilton Ln Spring Valley, NY 10977

Bankruptcy Case 10-11772-jmp Overview: "Spring Valley, NY resident Vuttichai Vannachaivong's Apr 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2010."
Vuttichai Vannachaivong — New York, 10-11772


ᐅ Williams Cynthia Vaughan, New York

Address: 15 Nicole Way Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 11-23326-rdd: "Williams Cynthia Vaughan's Chapter 7 bankruptcy, filed in Spring Valley, NY in 07/05/2011, led to asset liquidation, with the case closing in 10/11/2011."
Williams Cynthia Vaughan — New York, 11-23326


ᐅ Milagros Velazquez, New York

Address: 213 W Sneden Pl Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 09-23909-rdd: "The bankruptcy filing by Milagros Velazquez, undertaken in 2009-10-13 in Spring Valley, NY under Chapter 7, concluded with discharge in Jan 17, 2010 after liquidating assets."
Milagros Velazquez — New York, 09-23909


ᐅ Michael Thomas Veneziano, New York

Address: 2 Singer Ave Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 09-23901-rdd: "Michael Thomas Veneziano's Chapter 7 bankruptcy, filed in Spring Valley, NY in 2009-10-12, led to asset liquidation, with the case closing in 01/16/2010."
Michael Thomas Veneziano — New York, 09-23901


ᐅ Cortes Maria Vicenty, New York

Address: 17 Flint Dr Spring Valley, NY 10977

Bankruptcy Case 13-22815-rdd Summary: "In a Chapter 7 bankruptcy case, Cortes Maria Vicenty from Spring Valley, NY, saw their proceedings start in 05/25/2013 and complete by Aug 29, 2013, involving asset liquidation."
Cortes Maria Vicenty — New York, 13-22815


ᐅ Belyne M Vil, New York

Address: 244 N Main St Spring Valley, NY 10977

Bankruptcy Case 12-24133-rdd Summary: "The bankruptcy record of Belyne M Vil from Spring Valley, NY, shows a Chapter 7 case filed in 2012-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 25, 2013."
Belyne M Vil — New York, 12-24133


ᐅ Jean Pierre Vil, New York

Address: 112 Union Rd Apt 2B Spring Valley, NY 10977

Concise Description of Bankruptcy Case 10-24424-rdd7: "In a Chapter 7 bankruptcy case, Jean Pierre Vil from Spring Valley, NY, saw his proceedings start in Nov 22, 2010 and complete by March 14, 2011, involving asset liquidation."
Jean Pierre Vil — New York, 10-24424


ᐅ Iv William Voigt, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 10-23660-rdd: "Spring Valley, NY resident Iv William Voigt's Aug 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-02."
Iv William Voigt — New York, 10-23660


ᐅ Naftali Wagschal, New York

Address: 56 Collins Ave Spring Valley, NY 10977-4744

Bankruptcy Case 15-23182-rdd Overview: "Spring Valley, NY resident Naftali Wagschal's 2015-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-16."
Naftali Wagschal — New York, 15-23182


ᐅ Mary Wallen, New York

Address: 11 Summit Ave Apt 108 Spring Valley, NY 10977

Bankruptcy Case 09-23830-rdd Overview: "In a Chapter 7 bankruptcy case, Mary Wallen from Spring Valley, NY, saw her proceedings start in September 30, 2009 and complete by January 2010, involving asset liquidation."
Mary Wallen — New York, 09-23830


ᐅ Wiputh Wannachaiwong, New York

Address: 11 Hamilton Ln Spring Valley, NY 10977

Bankruptcy Case 09-16569-jmp Summary: "In Spring Valley, NY, Wiputh Wannachaiwong filed for Chapter 7 bankruptcy in Oct 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Wiputh Wannachaiwong — New York, 09-16569


ᐅ Reginald T Ward, New York

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

Brief Overview of Bankruptcy Case 15-22853-rdd: "Spring Valley, NY resident Reginald T Ward's 06.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2015."
Reginald T Ward — New York, 15-22853


ᐅ Christina L Ward, New York

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

Brief Overview of Bankruptcy Case 15-22853-rdd: "Spring Valley, NY resident Christina L Ward's 2015-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-14."
Christina L Ward — New York, 15-22853


ᐅ Gloria Weil, New York

Address: 15 Rensselaer Dr Spring Valley, NY 10977

Snapshot of U.S. Bankruptcy Proceeding Case 10-23153-rdd: "In a Chapter 7 bankruptcy case, Gloria Weil from Spring Valley, NY, saw her proceedings start in 06.04.2010 and complete by September 2010, involving asset liquidation."
Gloria Weil — New York, 10-23153


ᐅ Kranie Mina Weiss, New York

Address: 4 Rochelle Ln Spring Valley, NY 10977

Bankruptcy Case 12-23941-rdd Summary: "Kranie Mina Weiss's Chapter 7 bankruptcy, filed in Spring Valley, NY in November 4, 2012, led to asset liquidation, with the case closing in Feb 8, 2013."
Kranie Mina Weiss — New York, 12-23941


ᐅ Patricia Wellington, New York

Address: 3 E Hickory St Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 12-23942-rdd: "The bankruptcy filing by Patricia Wellington, undertaken in Nov 4, 2012 in Spring Valley, NY under Chapter 7, concluded with discharge in Feb 8, 2013 after liquidating assets."
Patricia Wellington — New York, 12-23942


ᐅ Cheskel Werzberger, New York

Address: 5 Milford Ct Spring Valley, NY 10977-1412

Bankruptcy Case 16-22042-rdd Summary: "In a Chapter 7 bankruptcy case, Cheskel Werzberger from Spring Valley, NY, saw their proceedings start in 01/11/2016 and complete by 2016-04-10, involving asset liquidation."
Cheskel Werzberger — New York, 16-22042


ᐅ Douglas Winsome Marcia Williams, New York

Address: 10 Dina Dr Spring Valley, NY 10977

Bankruptcy Case 13-23130-rdd Summary: "Douglas Winsome Marcia Williams's bankruptcy, initiated in 2013-07-08 and concluded by October 2013 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Winsome Marcia Williams — New York, 13-23130


ᐅ Mary Willis, New York

Address: 7 Midway Rd Spring Valley, NY 10977

Bankruptcy Case 10-22378-rdd Summary: "The bankruptcy record of Mary Willis from Spring Valley, NY, shows a Chapter 7 case filed in 03.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Mary Willis — New York, 10-22378


ᐅ Stafford S Wright, New York

Address: 47 Greenridge Way Spring Valley, NY 10977-1819

Bankruptcy Case 16-22021-rdd Overview: "The bankruptcy filing by Stafford S Wright, undertaken in January 2016 in Spring Valley, NY under Chapter 7, concluded with discharge in 2016-04-06 after liquidating assets."
Stafford S Wright — New York, 16-22021


ᐅ Nicholas S Wright, New York

Address: 2 Rifkin Ct Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 12-22803-rdd: "Nicholas S Wright's bankruptcy, initiated in 04.27.2012 and concluded by 08/17/2012 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas S Wright — New York, 12-22803


ᐅ Robert Young, New York

Address: 11 Trinity Ave Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 11-23474-rdd: "The bankruptcy filing by Robert Young, undertaken in July 26, 2011 in Spring Valley, NY under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Robert Young — New York, 11-23474


ᐅ John P Zachariah, New York

Address: 112 W Eckerson Rd Apt D4 Spring Valley, NY 10977

Bankruptcy Case 12-23191-rdd Summary: "The bankruptcy record of John P Zachariah from Spring Valley, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 17, 2012."
John P Zachariah — New York, 12-23191


ᐅ Mariusz Zalewski, New York

Address: 1 Summit Park Rd Spring Valley, NY 10977-1511

Brief Overview of Bankruptcy Case 08-23442-rdd: "The bankruptcy record for Mariusz Zalewski from Spring Valley, NY, under Chapter 13, filed in October 6, 2008, involved setting up a repayment plan, finalized by October 2012."
Mariusz Zalewski — New York, 08-23442


ᐅ Adam Zelcer, New York

Address: 99 Union Rd Apt F35 Spring Valley, NY 10977

Brief Overview of Bankruptcy Case 10-23858-rdd: "Adam Zelcer's bankruptcy, initiated in September 2010 and concluded by Dec 28, 2010 in Spring Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Zelcer — New York, 10-23858