personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Valley Cottage, 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 Marta Segarra Allen, New York

Address: 5 Flower Ln Valley Cottage, NY 10989

Bankruptcy Case 13-23966-rdd Summary: "Valley Cottage, NY resident Marta Segarra Allen's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-06."
Marta Segarra Allen — New York, 13-23966


ᐅ Sofia Andriuolo, New York

Address: 559 Sierra Vista Ln Valley Cottage, NY 10989

Bankruptcy Case 13-23641-rdd Summary: "Sofia Andriuolo's Chapter 7 bankruptcy, filed in Valley Cottage, NY in Oct 1, 2013, led to asset liquidation, with the case closing in January 2014."
Sofia Andriuolo — New York, 13-23641


ᐅ William Augustoni, New York

Address: 727 Manette Ln Valley Cottage, NY 10989

Concise Description of Bankruptcy Case 09-24234-rdd7: "In Valley Cottage, NY, William Augustoni filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by March 6, 2010."
William Augustoni — New York, 09-24234


ᐅ Tracey L Avent, New York

Address: 3 Old Lake Rd Valley Cottage, NY 10989

Brief Overview of Bankruptcy Case 13-22570-rdd: "The case of Tracey L Avent in Valley Cottage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey L Avent — New York, 13-22570


ᐅ Lori Bello, New York

Address: 7 Reina Ln Valley Cottage, NY 10989

Bankruptcy Case 09-24350-rdd Overview: "Lori Bello's bankruptcy, initiated in December 15, 2009 and concluded by 03.21.2010 in Valley Cottage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Bello — New York, 09-24350


ᐅ Julito Besas, New York

Address: 45A Forest Glen Rd Valley Cottage, NY 10989

Bankruptcy Case 10-22671-rdd Overview: "In Valley Cottage, NY, Julito Besas filed for Chapter 7 bankruptcy in April 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2010."
Julito Besas — New York, 10-22671


ᐅ Andrew T Bon, New York

Address: 439 Kings Hwy Valley Cottage, NY 10989

Concise Description of Bankruptcy Case 12-22817-rdd7: "Andrew T Bon's Chapter 7 bankruptcy, filed in Valley Cottage, NY in April 30, 2012, led to asset liquidation, with the case closing in August 2012."
Andrew T Bon — New York, 12-22817


ᐅ Joann Boos, New York

Address: 517 Sierra Vista Ln Valley Cottage, NY 10989-2713

Snapshot of U.S. Bankruptcy Proceeding Case 15-22400-rdd: "Joann Boos's Chapter 7 bankruptcy, filed in Valley Cottage, NY in March 27, 2015, led to asset liquidation, with the case closing in June 2015."
Joann Boos — New York, 15-22400


ᐅ Paul F Boos, New York

Address: 517 Sierra Vista Ln Valley Cottage, NY 10989-2713

Concise Description of Bankruptcy Case 15-22400-rdd7: "The bankruptcy record of Paul F Boos from Valley Cottage, NY, shows a Chapter 7 case filed in 03/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2015."
Paul F Boos — New York, 15-22400


ᐅ Michael J Boyle, New York

Address: 5 Cefolas Way Valley Cottage, NY 10989

Concise Description of Bankruptcy Case 12-23864-rdd7: "Valley Cottage, NY resident Michael J Boyle's 10/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.23.2013."
Michael J Boyle — New York, 12-23864


ᐅ Val Brecio, New York

Address: 16 Mayfield St Valley Cottage, NY 10989

Snapshot of U.S. Bankruptcy Proceeding Case 13-22676-rdd: "Val Brecio's Chapter 7 bankruptcy, filed in Valley Cottage, NY in 04/30/2013, led to asset liquidation, with the case closing in 2013-08-04."
Val Brecio — New York, 13-22676


ᐅ Margaret Buckhanon, New York

Address: 986 Sierra Vista Ln Valley Cottage, NY 10989

Snapshot of U.S. Bankruptcy Proceeding Case 10-22180-rdd: "Margaret Buckhanon's Chapter 7 bankruptcy, filed in Valley Cottage, NY in 2010-01-31, led to asset liquidation, with the case closing in May 2010."
Margaret Buckhanon — New York, 10-22180


ᐅ Bryan Randall Burrell, New York

Address: 468 Mountainview Ave Valley Cottage, NY 10989

Snapshot of U.S. Bankruptcy Proceeding Case 13-23505-rdd: "The bankruptcy record of Bryan Randall Burrell from Valley Cottage, NY, shows a Chapter 7 case filed in 09/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2013."
Bryan Randall Burrell — New York, 13-23505


ᐅ Michael G Cataldo, New York

Address: 37 Forest Glen Rd Valley Cottage, NY 10989

Brief Overview of Bankruptcy Case 12-22508-rdd: "The case of Michael G Cataldo in Valley Cottage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael G Cataldo — New York, 12-22508


ᐅ Daniel Cella, New York

Address: 183 Waters Edge Valley Cottage, NY 10989-1611

Concise Description of Bankruptcy Case 16-22330-rdd7: "The bankruptcy record of Daniel Cella from Valley Cottage, NY, shows a Chapter 7 case filed in 2016-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Daniel Cella — New York, 16-22330


ᐅ Eileen Cella, New York

Address: 183 Waters Edge Valley Cottage, NY 10989-1611

Bankruptcy Case 16-22330-rdd Overview: "Valley Cottage, NY resident Eileen Cella's 03/16/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-14."
Eileen Cella — New York, 16-22330


ᐅ Mathivanan Chinnaraj, New York

Address: 616 Corporate Way Ste 2 Valley Cottage, NY 10989

Bankruptcy Case 11-14279-KCF Summary: "In Valley Cottage, NY, Mathivanan Chinnaraj filed for Chapter 7 bankruptcy in February 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2011."
Mathivanan Chinnaraj — New York, 11-14279


ᐅ Paul Christian, New York

Address: 220 Valley Rd Valley Cottage, NY 10989-2439

Concise Description of Bankruptcy Case 15-22988-rdd7: "The bankruptcy record of Paul Christian from Valley Cottage, NY, shows a Chapter 7 case filed in 07.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2015."
Paul Christian — New York, 15-22988


ᐅ Helen Christian, New York

Address: 220 Valley Rd Valley Cottage, NY 10989-2439

Concise Description of Bankruptcy Case 15-22988-rdd7: "The case of Helen Christian in Valley Cottage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Christian — New York, 15-22988


ᐅ Roselyn Collado, New York

Address: 8 Brookridge Ct Valley Cottage, NY 10989

Bankruptcy Case 11-22267-rdd Overview: "Roselyn Collado's bankruptcy, initiated in 2011-02-18 and concluded by 06.10.2011 in Valley Cottage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roselyn Collado — New York, 11-22267


ᐅ Robert Crai, New York

Address: 388 Kings Hwy Valley Cottage, NY 10989-1532

Bankruptcy Case 14-22849-rdd Overview: "Robert Crai's Chapter 7 bankruptcy, filed in Valley Cottage, NY in June 17, 2014, led to asset liquidation, with the case closing in 09/15/2014."
Robert Crai — New York, 14-22849


ᐅ Kimm P Cruse, New York

Address: 190 Sierra Vista Ln Valley Cottage, NY 10989

Bankruptcy Case 12-24197-rdd Summary: "The case of Kimm P Cruse in Valley Cottage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimm P Cruse — New York, 12-24197


ᐅ Paul Czajkowski, New York

Address: 774 Sequoia Dr Valley Cottage, NY 10989-1907

Brief Overview of Bankruptcy Case 14-23456-rdd: "The bankruptcy record of Paul Czajkowski from Valley Cottage, NY, shows a Chapter 7 case filed in October 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-13."
Paul Czajkowski — New York, 14-23456


ᐅ Gina M Dent, New York

Address: 881 Stockton Rd Valley Cottage, NY 10989-2636

Bankruptcy Case 16-22271-rdd Summary: "Valley Cottage, NY resident Gina M Dent's 02/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-29."
Gina M Dent — New York, 16-22271


ᐅ Cynthia Depalma, New York

Address: 854 Mulberry Rd Valley Cottage, NY 10989-2323

Bankruptcy Case 11-24235-rdd Overview: "Cynthia Depalma, a resident of Valley Cottage, NY, entered a Chapter 13 bankruptcy plan in 11/14/2011, culminating in its successful completion by 11.14.2014."
Cynthia Depalma — New York, 11-24235


ᐅ William Dezago, New York

Address: 436 Storms Rd Valley Cottage, NY 10989-1213

Snapshot of U.S. Bankruptcy Proceeding Case 14-37350-cgm: "In Valley Cottage, NY, William Dezago filed for Chapter 7 bankruptcy in 11.25.2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
William Dezago — New York, 14-37350


ᐅ Laura Ann Dibenedetto, New York

Address: 261 Valley Rd Valley Cottage, NY 10989-2517

Bankruptcy Case 2014-23203-rdd Overview: "The bankruptcy filing by Laura Ann Dibenedetto, undertaken in Aug 23, 2014 in Valley Cottage, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Laura Ann Dibenedetto — New York, 2014-23203


ᐅ Adrienne J Dicembri, New York

Address: 16 Green Ave Valley Cottage, NY 10989-1806

Concise Description of Bankruptcy Case 14-22226-rdd7: "In a Chapter 7 bankruptcy case, Adrienne J Dicembri from Valley Cottage, NY, saw her proceedings start in 2014-02-25 and complete by 2014-05-26, involving asset liquidation."
Adrienne J Dicembri — New York, 14-22226


ᐅ Joseph T Dosch, New York

Address: 32 Forest Glen Rd Valley Cottage, NY 10989

Brief Overview of Bankruptcy Case 12-22728-rdd: "The bankruptcy record of Joseph T Dosch from Valley Cottage, NY, shows a Chapter 7 case filed in April 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Joseph T Dosch — New York, 12-22728


ᐅ William A Draper, New York

Address: 10 Oxford Dr Apt 12 Valley Cottage, NY 10989

Concise Description of Bankruptcy Case 12-23149-rdd7: "The case of William A Draper in Valley Cottage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A Draper — New York, 12-23149


ᐅ James William Duff, New York

Address: 14 Park Ter Valley Cottage, NY 10989

Brief Overview of Bankruptcy Case 11-24487-rdd: "James William Duff's bankruptcy, initiated in December 2011 and concluded by April 2012 in Valley Cottage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James William Duff — New York, 11-24487


ᐅ James Mathai Elampurayidathil, New York

Address: 39 Sedge Rd Valley Cottage, NY 10989-2417

Concise Description of Bankruptcy Case 2014-22428-rdd7: "In Valley Cottage, NY, James Mathai Elampurayidathil filed for Chapter 7 bankruptcy in 2014-04-03. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2014."
James Mathai Elampurayidathil — New York, 2014-22428


ᐅ Kimberly A Engler, New York

Address: 174 Quaspeck Blvd Valley Cottage, NY 10989

Bankruptcy Case 12-23342-rdd Summary: "Kimberly A Engler's Chapter 7 bankruptcy, filed in Valley Cottage, NY in July 2012, led to asset liquidation, with the case closing in November 13, 2012."
Kimberly A Engler — New York, 12-23342


ᐅ Eric Fontan, New York

Address: 10 Hillside Ln Valley Cottage, NY 10989

Snapshot of U.S. Bankruptcy Proceeding Case 10-22349-rdd: "The bankruptcy filing by Eric Fontan, undertaken in 02/25/2010 in Valley Cottage, NY under Chapter 7, concluded with discharge in 06.17.2010 after liquidating assets."
Eric Fontan — New York, 10-22349


ᐅ William Freedman, New York

Address: 443 Sierra Vista Ln Valley Cottage, NY 10989-2708

Brief Overview of Bankruptcy Case 16-22540-rdd: "The bankruptcy record of William Freedman from Valley Cottage, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2016."
William Freedman — New York, 16-22540


ᐅ William John Gallucci, New York

Address: 652 Sierra Vista Ln Valley Cottage, NY 10989

Bankruptcy Case 11-22177-rdd Overview: "William John Gallucci's Chapter 7 bankruptcy, filed in Valley Cottage, NY in February 2011, led to asset liquidation, with the case closing in 05.16.2011."
William John Gallucci — New York, 11-22177


ᐅ Peter R Garrison, New York

Address: 603 Gateway Ave Valley Cottage, NY 10989

Bankruptcy Case 11-23254-rdd Overview: "Peter R Garrison's bankruptcy, initiated in June 24, 2011 and concluded by 2011-10-14 in Valley Cottage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter R Garrison — New York, 11-23254


ᐅ Peter J Garruba, New York

Address: 475 Mountainview Ave Valley Cottage, NY 10989

Snapshot of U.S. Bankruptcy Proceeding Case 13-22788-rdd: "In Valley Cottage, NY, Peter J Garruba filed for Chapter 7 bankruptcy in May 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-21."
Peter J Garruba — New York, 13-22788


ᐅ Christopher John Gentile, New York

Address: 176 E Mary Ln Valley Cottage, NY 10989

Brief Overview of Bankruptcy Case 13-22777-rdd: "Christopher John Gentile's Chapter 7 bankruptcy, filed in Valley Cottage, NY in 2013-05-16, led to asset liquidation, with the case closing in 2013-08-20."
Christopher John Gentile — New York, 13-22777


ᐅ Zlatinka Guiliano, New York

Address: 555 Kings Hwy Valley Cottage, NY 10989-1232

Brief Overview of Bankruptcy Case 14-22146-rdd: "The case of Zlatinka Guiliano in Valley Cottage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zlatinka Guiliano — New York, 14-22146


ᐅ Belkacem Habbas, New York

Address: 227 Valley Rd Valley Cottage, NY 10989-2441

Bankruptcy Case 15-22737-rdd Overview: "In a Chapter 7 bankruptcy case, Belkacem Habbas from Valley Cottage, NY, saw their proceedings start in 05/26/2015 and complete by 08.24.2015, involving asset liquidation."
Belkacem Habbas — New York, 15-22737


ᐅ Amy E Henderer, New York

Address: 953 Stark Ln Valley Cottage, NY 10989-2105

Bankruptcy Case 2014-22495-rdd Overview: "In Valley Cottage, NY, Amy E Henderer filed for Chapter 7 bankruptcy in Apr 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-10."
Amy E Henderer — New York, 2014-22495


ᐅ Joseph P Holmes, New York

Address: 865 Belleville Dr Valley Cottage, NY 10989-2620

Bankruptcy Case 14-22109-rdd Summary: "In Valley Cottage, NY, Joseph P Holmes filed for Chapter 7 bankruptcy in 01/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-28."
Joseph P Holmes — New York, 14-22109


ᐅ Ronald Jagoda, New York

Address: 13 Florence Ct Valley Cottage, NY 10989

Snapshot of U.S. Bankruptcy Proceeding Case 10-23291-rdd: "Valley Cottage, NY resident Ronald Jagoda's 2010-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Ronald Jagoda — New York, 10-23291


ᐅ Robin Kleinberg, New York

Address: 719 Sierra Vista Ln Valley Cottage, NY 10989

Concise Description of Bankruptcy Case 11-23014-rdd7: "In Valley Cottage, NY, Robin Kleinberg filed for Chapter 7 bankruptcy in 2011-05-23. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Robin Kleinberg — New York, 11-23014


ᐅ Viola Laspisa, New York

Address: 27 Sedge Rd Valley Cottage, NY 10989

Bankruptcy Case 11-22274-rdd Summary: "Viola Laspisa's Chapter 7 bankruptcy, filed in Valley Cottage, NY in February 19, 2011, led to asset liquidation, with the case closing in 05/26/2011."
Viola Laspisa — New York, 11-22274


ᐅ Ian Levy, New York

Address: 562 Mountainview Ave Valley Cottage, NY 10989

Snapshot of U.S. Bankruptcy Proceeding Case 13-23904-rdd: "In Valley Cottage, NY, Ian Levy filed for Chapter 7 bankruptcy in November 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2014."
Ian Levy — New York, 13-23904


ᐅ Cara Jean Lipari, New York

Address: 961 Tilton Rd Valley Cottage, NY 10989-2118

Brief Overview of Bankruptcy Case 16-22247-rdd: "In a Chapter 7 bankruptcy case, Cara Jean Lipari from Valley Cottage, NY, saw her proceedings start in 2016-02-26 and complete by May 26, 2016, involving asset liquidation."
Cara Jean Lipari — New York, 16-22247


ᐅ Alan S Luff, New York

Address: 9 Allegra Dr Valley Cottage, NY 10989

Concise Description of Bankruptcy Case 09-23877-rdd7: "Alan S Luff's bankruptcy, initiated in 2009-10-08 and concluded by 01/12/2010 in Valley Cottage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan S Luff — New York, 09-23877


ᐅ Matthew Luludis, New York

Address: 452 Christian Herald Rd Valley Cottage, NY 10989-2228

Bankruptcy Case 16-22074-rdd Overview: "The case of Matthew Luludis in Valley Cottage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Luludis — New York, 16-22074


ᐅ Emma D Mahabir, New York

Address: 5 Alyssa Ct Valley Cottage, NY 10989

Concise Description of Bankruptcy Case 13-23149-rdd7: "Emma D Mahabir's bankruptcy, initiated in 07/11/2013 and concluded by October 2013 in Valley Cottage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma D Mahabir — New York, 13-23149


ᐅ David C Messina, New York

Address: 555 Kings Hwy Valley Cottage, NY 10989-1232

Bankruptcy Case 2014-22430-rdd Summary: "Valley Cottage, NY resident David C Messina's 04/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2014."
David C Messina — New York, 2014-22430


ᐅ Paul Mitchell, New York

Address: 50 Brookside Ave Valley Cottage, NY 10989

Concise Description of Bankruptcy Case 10-22667-rdd7: "In Valley Cottage, NY, Paul Mitchell filed for Chapter 7 bankruptcy in 2010-04-05. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-26."
Paul Mitchell — New York, 10-22667


ᐅ Steven Narode, New York

Address: 496 Sierra Vista Ln Valley Cottage, NY 10989-2732

Brief Overview of Bankruptcy Case 09-37587-KCF: "October 16, 2009 marked the beginning of Steven Narode's Chapter 13 bankruptcy in Valley Cottage, NY, entailing a structured repayment schedule, completed by 2015-03-11."
Steven Narode — New York, 09-37587


ᐅ James T Oneill, New York

Address: 127 Ridge Rd Valley Cottage, NY 10989

Brief Overview of Bankruptcy Case 11-22984-rdd: "James T Oneill's bankruptcy, initiated in May 20, 2011 and concluded by September 2011 in Valley Cottage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James T Oneill — New York, 11-22984


ᐅ Anastasia Ottosi, New York

Address: 3 Fanwood Ln Valley Cottage, NY 10989-1319

Snapshot of U.S. Bankruptcy Proceeding Case 08-22252-rdd: "Filing for Chapter 13 bankruptcy in 2008-02-27, Anastasia Ottosi from Valley Cottage, NY, structured a repayment plan, achieving discharge in December 6, 2013."
Anastasia Ottosi — New York, 08-22252


ᐅ Gary W Ottosi, New York

Address: 3 Fanwood Ln Valley Cottage, NY 10989-1319

Bankruptcy Case 08-22252-rdd Summary: "Gary W Ottosi's Chapter 13 bankruptcy in Valley Cottage, NY started in February 27, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.06.2013."
Gary W Ottosi — New York, 08-22252


ᐅ James J Palazzo, New York

Address: 16 Lowerre Pl Valley Cottage, NY 10989

Concise Description of Bankruptcy Case 13-23279-rdd7: "James J Palazzo's bankruptcy, initiated in 08/01/2013 and concluded by 11.05.2013 in Valley Cottage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James J Palazzo — New York, 13-23279


ᐅ Catherine J Parker, New York

Address: 475 Mountainview Ave Valley Cottage, NY 10989-2729

Brief Overview of Bankruptcy Case 16-22070-rdd: "The bankruptcy filing by Catherine J Parker, undertaken in 01.21.2016 in Valley Cottage, NY under Chapter 7, concluded with discharge in 04/20/2016 after liquidating assets."
Catherine J Parker — New York, 16-22070


ᐅ Laura J Pelcak, New York

Address: 253 Valley Rd Valley Cottage, NY 10989-2441

Bankruptcy Case 15-23774-rdd Summary: "In Valley Cottage, NY, Laura J Pelcak filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2016."
Laura J Pelcak — New York, 15-23774


ᐅ Louis Pietroluongo, New York

Address: 18 Hillside Ln Valley Cottage, NY 10989

Bankruptcy Case 12-23413-rdd Summary: "The case of Louis Pietroluongo in Valley Cottage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Pietroluongo — New York, 12-23413


ᐅ Tatiana Ponomarev, New York

Address: 65 Lake Rd Valley Cottage, NY 10989

Snapshot of U.S. Bankruptcy Proceeding Case 10-23277-rdd: "In Valley Cottage, NY, Tatiana Ponomarev filed for Chapter 7 bankruptcy in Jun 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2010."
Tatiana Ponomarev — New York, 10-23277


ᐅ Gerson Prado, New York

Address: 150 Sierra Vista Ln Valley Cottage, NY 10989

Snapshot of U.S. Bankruptcy Proceeding Case 13-22990-rdd: "Valley Cottage, NY resident Gerson Prado's 06.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Gerson Prado — New York, 13-22990


ᐅ Michael Purpura, New York

Address: 325 Fulle Dr Valley Cottage, NY 10989

Brief Overview of Bankruptcy Case 10-23174-rdd: "In a Chapter 7 bankruptcy case, Michael Purpura from Valley Cottage, NY, saw their proceedings start in 2010-06-09 and complete by Sep 9, 2010, involving asset liquidation."
Michael Purpura — New York, 10-23174


ᐅ Iii Rudy Quesada, New York

Address: 49 Green Ave Valley Cottage, NY 10989

Snapshot of U.S. Bankruptcy Proceeding Case 12-23301-rdd: "The bankruptcy filing by Iii Rudy Quesada, undertaken in July 2012 in Valley Cottage, NY under Chapter 7, concluded with discharge in 11/05/2012 after liquidating assets."
Iii Rudy Quesada — New York, 12-23301


ᐅ Santiago Ramos, New York

Address: 37 Oxford Dr Valley Cottage, NY 10989

Concise Description of Bankruptcy Case 13-23602-rdd7: "The case of Santiago Ramos in Valley Cottage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santiago Ramos — New York, 13-23602


ᐅ Ponciana Rebuquiao, New York

Address: 24 Pennsylvania Ave Valley Cottage, NY 10989

Concise Description of Bankruptcy Case 10-23716-rdd7: "Ponciana Rebuquiao's bankruptcy, initiated in 08.18.2010 and concluded by December 2010 in Valley Cottage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ponciana Rebuquiao — New York, 10-23716


ᐅ Marilyn M Reid, New York

Address: 11 Oxford Dr Apt 23 Valley Cottage, NY 10989

Snapshot of U.S. Bankruptcy Proceeding Case 11-22967-rdd: "Marilyn M Reid's Chapter 7 bankruptcy, filed in Valley Cottage, NY in 05.18.2011, led to asset liquidation, with the case closing in September 2011."
Marilyn M Reid — New York, 11-22967


ᐅ Alexander Reznik, New York

Address: 616 Corporate Way Ste 2 Valley Cottage, NY 10989-2047

Concise Description of Bankruptcy Case 1-15-40947-ess7: "In Valley Cottage, NY, Alexander Reznik filed for Chapter 7 bankruptcy in 03.05.2015. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2015."
Alexander Reznik — New York, 1-15-40947


ᐅ Dianne Risch, New York

Address: 316 Sierra Vista Ln Valley Cottage, NY 10989

Brief Overview of Bankruptcy Case 13-24078-rdd: "The bankruptcy filing by Dianne Risch, undertaken in 12/24/2013 in Valley Cottage, NY under Chapter 7, concluded with discharge in 03/30/2014 after liquidating assets."
Dianne Risch — New York, 13-24078


ᐅ Jady Sanon, New York

Address: 821 Sherry Dr Valley Cottage, NY 10989

Concise Description of Bankruptcy Case 10-23842-rdd7: "The bankruptcy record of Jady Sanon from Valley Cottage, NY, shows a Chapter 7 case filed in Sep 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-24."
Jady Sanon — New York, 10-23842


ᐅ Jr Emmanuel Santos, New York

Address: 984 Sierra Vista Ln Valley Cottage, NY 10989

Concise Description of Bankruptcy Case 10-22793-rdd7: "The bankruptcy record of Jr Emmanuel Santos from Valley Cottage, NY, shows a Chapter 7 case filed in 04/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-13."
Jr Emmanuel Santos — New York, 10-22793


ᐅ Raymond Robert Schupner, New York

Address: 133 Ridge Rd Valley Cottage, NY 10989

Bankruptcy Case 11-23630-rdd Summary: "Raymond Robert Schupner's bankruptcy, initiated in 08.12.2011 and concluded by December 2, 2011 in Valley Cottage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Robert Schupner — New York, 11-23630


ᐅ Keith Seard, New York

Address: 426 Kings Hwy Valley Cottage, NY 10989

Snapshot of U.S. Bankruptcy Proceeding Case 10-24624-rdd: "In Valley Cottage, NY, Keith Seard filed for Chapter 7 bankruptcy in 12.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-06."
Keith Seard — New York, 10-24624


ᐅ Theresa M Sencen, New York

Address: 513 Kings Hwy Valley Cottage, NY 10989

Bankruptcy Case 12-23417-rdd Overview: "In a Chapter 7 bankruptcy case, Theresa M Sencen from Valley Cottage, NY, saw her proceedings start in August 2012 and complete by Nov 23, 2012, involving asset liquidation."
Theresa M Sencen — New York, 12-23417


ᐅ Elvira C Serini, New York

Address: 8 Barry Ct Valley Cottage, NY 10989

Concise Description of Bankruptcy Case 13-22699-rdd7: "Valley Cottage, NY resident Elvira C Serini's 05/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2013."
Elvira C Serini — New York, 13-22699


ᐅ John Joseph Sheehan, New York

Address: 3 Park Ave Valley Cottage, NY 10989

Bankruptcy Case 12-22003-rdd Summary: "The bankruptcy filing by John Joseph Sheehan, undertaken in 2012-01-02 in Valley Cottage, NY under Chapter 7, concluded with discharge in 2012-04-23 after liquidating assets."
John Joseph Sheehan — New York, 12-22003


ᐅ Bruce Sheinman, New York

Address: 174 Quaspeck Blvd Valley Cottage, NY 10989

Snapshot of U.S. Bankruptcy Proceeding Case 13-23923-rdd: "The bankruptcy record of Bruce Sheinman from Valley Cottage, NY, shows a Chapter 7 case filed in November 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.27.2014."
Bruce Sheinman — New York, 13-23923


ᐅ Belkis R Soriano, New York

Address: PO Box 41 Valley Cottage, NY 10989

Bankruptcy Case 13-23592-rdd Summary: "In Valley Cottage, NY, Belkis R Soriano filed for Chapter 7 bankruptcy in September 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Belkis R Soriano — New York, 13-23592


ᐅ Nanette Soto, New York

Address: 87 Ridge Rd Valley Cottage, NY 10989-2529

Bankruptcy Case 15-23314-rdd Overview: "The bankruptcy filing by Nanette Soto, undertaken in September 2015 in Valley Cottage, NY under Chapter 7, concluded with discharge in 2015-12-11 after liquidating assets."
Nanette Soto — New York, 15-23314


ᐅ Laura D Spinney, New York

Address: 8 Florence Ct Valley Cottage, NY 10989

Bankruptcy Case 13-23413-rdd Summary: "The bankruptcy record of Laura D Spinney from Valley Cottage, NY, shows a Chapter 7 case filed in 2013-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 28, 2013."
Laura D Spinney — New York, 13-23413


ᐅ Laurie L Streich, New York

Address: 26 Sierra Vista Ln Valley Cottage, NY 10989-2701

Bankruptcy Case 15-22748-rdd Overview: "In Valley Cottage, NY, Laurie L Streich filed for Chapter 7 bankruptcy in 05/28/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-26."
Laurie L Streich — New York, 15-22748


ᐅ Sarah L Strout, New York

Address: 798 Brookridge Dr Apt 30 Valley Cottage, NY 10989-1881

Bankruptcy Case 14-22680-rdd Overview: "Valley Cottage, NY resident Sarah L Strout's May 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2014."
Sarah L Strout — New York, 14-22680


ᐅ Pradeep Thakur, New York

Address: 3 Herald Ct Valley Cottage, NY 10989

Brief Overview of Bankruptcy Case 10-23967-rdd: "Pradeep Thakur's Chapter 7 bankruptcy, filed in Valley Cottage, NY in 2010-09-22, led to asset liquidation, with the case closing in Jan 12, 2011."
Pradeep Thakur — New York, 10-23967


ᐅ Pranob Thakur, New York

Address: 5 Green Ave Valley Cottage, NY 10989

Bankruptcy Case 11-22538-rdd Summary: "The bankruptcy filing by Pranob Thakur, undertaken in Mar 25, 2011 in Valley Cottage, NY under Chapter 7, concluded with discharge in 07.15.2011 after liquidating assets."
Pranob Thakur — New York, 11-22538


ᐅ Ravinder Thakur, New York

Address: 12 Hannah Ln Valley Cottage, NY 10989

Concise Description of Bankruptcy Case 09-24187-rdd7: "Ravinder Thakur's bankruptcy, initiated in 2009-11-20 and concluded by 2010-02-24 in Valley Cottage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ravinder Thakur — New York, 09-24187


ᐅ Jennifer Thorpe, New York

Address: 6 Church Ln Apt I Valley Cottage, NY 10989

Brief Overview of Bankruptcy Case 12-23964-rdd: "Jennifer Thorpe's bankruptcy, initiated in Nov 12, 2012 and concluded by 2013-02-16 in Valley Cottage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Thorpe — New York, 12-23964


ᐅ Albert Torok, New York

Address: 504 Mountainview Ave Valley Cottage, NY 10989

Bankruptcy Case 10-23894-rdd Overview: "Albert Torok's bankruptcy, initiated in Sep 13, 2010 and concluded by Jan 3, 2011 in Valley Cottage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Torok — New York, 10-23894


ᐅ Mary Vangas, New York

Address: 4 Park Ave Valley Cottage, NY 10989

Bankruptcy Case 12-23758-rdd Summary: "In Valley Cottage, NY, Mary Vangas filed for Chapter 7 bankruptcy in 10/02/2012. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2013."
Mary Vangas — New York, 12-23758


ᐅ Edwin Robert Vanhouten, New York

Address: 4 New Lake Rd Valley Cottage, NY 10989

Concise Description of Bankruptcy Case 13-23296-rdd7: "Valley Cottage, NY resident Edwin Robert Vanhouten's August 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2013."
Edwin Robert Vanhouten — New York, 13-23296


ᐅ Vasile Voiculescu, New York

Address: PO Box 415 Valley Cottage, NY 10989

Concise Description of Bankruptcy Case 11-22543-rdd7: "In Valley Cottage, NY, Vasile Voiculescu filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2011."
Vasile Voiculescu — New York, 11-22543


ᐅ Arben Vokshi, New York

Address: 616 Corporate Way Ste 2 Pmb 4734 Valley Cottage, NY 10989-2047

Bankruptcy Case 1-16-40188-ess Summary: "The bankruptcy filing by Arben Vokshi, undertaken in Jan 15, 2016 in Valley Cottage, NY under Chapter 7, concluded with discharge in Apr 14, 2016 after liquidating assets."
Arben Vokshi — New York, 1-16-40188


ᐅ Kleeck David Von, New York

Address: 722 Sierra Vista Ln Valley Cottage, NY 10989

Bankruptcy Case 10-23656-rdd Summary: "The case of Kleeck David Von in Valley Cottage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kleeck David Von — New York, 10-23656


ᐅ Don Wiggins, New York

Address: 113 Helene Rd Valley Cottage, NY 10989

Bankruptcy Case 09-24241-rdd Summary: "In Valley Cottage, NY, Don Wiggins filed for Chapter 7 bankruptcy in 12.01.2009. This case, involving liquidating assets to pay off debts, was resolved by March 7, 2010."
Don Wiggins — New York, 09-24241