personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Haverstraw, 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 Edith Abreu, New York

Address: 34 Demarest Ave West Haverstraw, NY 10993

Snapshot of U.S. Bankruptcy Proceeding Case 10-24311-rdd: "The bankruptcy record of Edith Abreu from West Haverstraw, NY, shows a Chapter 7 case filed in 11.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2011."
Edith Abreu — New York, 10-24311


ᐅ Maria Abreu, New York

Address: 135 Roosevelt Dr West Haverstraw, NY 10993-1014

Bankruptcy Case 15-22436-rdd Overview: "The bankruptcy filing by Maria Abreu, undertaken in April 1, 2015 in West Haverstraw, NY under Chapter 7, concluded with discharge in 2015-06-30 after liquidating assets."
Maria Abreu — New York, 15-22436


ᐅ Carlo L Accattato, New York

Address: 72 Kennedy Dr West Haverstraw, NY 10993-1008

Snapshot of U.S. Bankruptcy Proceeding Case 15-22114-rdd: "The bankruptcy record of Carlo L Accattato from West Haverstraw, NY, shows a Chapter 7 case filed in Jan 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Carlo L Accattato — New York, 15-22114


ᐅ Zoraida Accattato, New York

Address: 72 Kennedy Dr West Haverstraw, NY 10993-1008

Concise Description of Bankruptcy Case 15-22114-rdd7: "The bankruptcy filing by Zoraida Accattato, undertaken in January 2015 in West Haverstraw, NY under Chapter 7, concluded with discharge in 04/26/2015 after liquidating assets."
Zoraida Accattato — New York, 15-22114


ᐅ Justine Ackerman, New York

Address: 24 Campbell Ct West Haverstraw, NY 10993

Bankruptcy Case 10-22509-rdd Summary: "Justine Ackerman's bankruptcy, initiated in 03/18/2010 and concluded by 2010-07-08 in West Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justine Ackerman — New York, 10-22509


ᐅ Michael S Amengual, New York

Address: PO Box 116 West Haverstraw, NY 10993

Concise Description of Bankruptcy Case 13-23344-rdd7: "Michael S Amengual's bankruptcy, initiated in August 2013 and concluded by 2013-11-16 in West Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Amengual — New York, 13-23344


ᐅ Myung An, New York

Address: 47 Zugibe Ct West Haverstraw, NY 10993

Snapshot of U.S. Bankruptcy Proceeding Case 10-23934-rdd: "The case of Myung An in West Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myung An — New York, 10-23934


ᐅ Yudelka Andino, New York

Address: PO Box 240 West Haverstraw, NY 10993

Concise Description of Bankruptcy Case 13-22543-rdd7: "Yudelka Andino's Chapter 7 bankruptcy, filed in West Haverstraw, NY in April 2013, led to asset liquidation, with the case closing in July 9, 2013."
Yudelka Andino — New York, 13-22543


ᐅ Steven I Bakesef, New York

Address: 37 McLaughlin Ave West Haverstraw, NY 10993

Concise Description of Bankruptcy Case 12-22532-rdd7: "The case of Steven I Bakesef in West Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven I Bakesef — New York, 12-22532


ᐅ Denice Barbosa, New York

Address: 46 E Railroad Ave West Haverstraw, NY 10993

Concise Description of Bankruptcy Case 09-24117-rdd7: "The case of Denice Barbosa in West Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denice Barbosa — New York, 09-24117


ᐅ Johnny Benoit, New York

Address: 12 North St West Haverstraw, NY 10993-1316

Bankruptcy Case 16-22618-rdd Summary: "Johnny Benoit's bankruptcy, initiated in May 3, 2016 and concluded by 2016-08-01 in West Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Benoit — New York, 16-22618


ᐅ Marta Borgos, New York

Address: 91 Blauvelt Ave West Haverstraw, NY 10993

Concise Description of Bankruptcy Case 12-22675-rdd7: "Marta Borgos's Chapter 7 bankruptcy, filed in West Haverstraw, NY in 2012-04-04, led to asset liquidation, with the case closing in July 25, 2012."
Marta Borgos — New York, 12-22675


ᐅ Foulichard Boyer, New York

Address: 87 Roosevelt Dr West Haverstraw, NY 10993

Bankruptcy Case 11-22799-rdd Overview: "Foulichard Boyer's bankruptcy, initiated in 04/26/2011 and concluded by August 2011 in West Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Foulichard Boyer — New York, 11-22799


ᐅ Elizabeth Anne Caldwell, New York

Address: 222 Walnut Hls West Haverstraw, NY 10993-1109

Snapshot of U.S. Bankruptcy Proceeding Case 15-23685-rdd: "The bankruptcy record of Elizabeth Anne Caldwell from West Haverstraw, NY, shows a Chapter 7 case filed in 2015-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 21, 2016."
Elizabeth Anne Caldwell — New York, 15-23685


ᐅ Oothuppan Cherutharayil, New York

Address: 16 Kennedy Dr West Haverstraw, NY 10993

Concise Description of Bankruptcy Case 10-23400-rdd7: "West Haverstraw, NY resident Oothuppan Cherutharayil's 07/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Oothuppan Cherutharayil — New York, 10-23400


ᐅ Deborah A Curate, New York

Address: 47 Kennedy Dr West Haverstraw, NY 10993

Bankruptcy Case 13-22038-rdd Summary: "The case of Deborah A Curate in West Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Curate — New York, 13-22038


ᐅ Carlton G Davidson, New York

Address: 21 Zugibe Ct West Haverstraw, NY 10993-1242

Bankruptcy Case 15-22007-rdd Summary: "In a Chapter 7 bankruptcy case, Carlton G Davidson from West Haverstraw, NY, saw his proceedings start in January 2015 and complete by Apr 5, 2015, involving asset liquidation."
Carlton G Davidson — New York, 15-22007


ᐅ Los Santos Jacqueline Maria De, New York

Address: 21 Knox St West Haverstraw, NY 10993-1237

Bankruptcy Case 16-22298-rdd Overview: "In a Chapter 7 bankruptcy case, Los Santos Jacqueline Maria De from West Haverstraw, NY, saw her proceedings start in 03/08/2016 and complete by 06.06.2016, involving asset liquidation."
Los Santos Jacqueline Maria De — New York, 16-22298


ᐅ Joseph Defalco, New York

Address: 104 Zugibe Ct West Haverstraw, NY 10993

Bankruptcy Case 12-23257-rdd Summary: "The bankruptcy record of Joseph Defalco from West Haverstraw, NY, shows a Chapter 7 case filed in 07.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2012."
Joseph Defalco — New York, 12-23257


ᐅ Atta Degraft, New York

Address: 48 Kennedy Dr West Haverstraw, NY 10993

Snapshot of U.S. Bankruptcy Proceeding Case 13-23307-rdd: "The case of Atta Degraft in West Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Atta Degraft — New York, 13-23307


ᐅ Luis A Deleon, New York

Address: 66 Benson St Apt 1 West Haverstraw, NY 10993

Bankruptcy Case 13-22450-rdd Summary: "The case of Luis A Deleon in West Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis A Deleon — New York, 13-22450


ᐅ Brian Diaz, New York

Address: 1 Kennedy Dr West Haverstraw, NY 10993

Snapshot of U.S. Bankruptcy Proceeding Case 13-23155-rdd: "In West Haverstraw, NY, Brian Diaz filed for Chapter 7 bankruptcy in 07/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 10.16.2013."
Brian Diaz — New York, 13-23155


ᐅ Gregory M Dickens, New York

Address: 11 Peck St West Haverstraw, NY 10993

Brief Overview of Bankruptcy Case 12-22469-rdd: "Gregory M Dickens's bankruptcy, initiated in March 2012 and concluded by June 25, 2012 in West Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory M Dickens — New York, 12-22469


ᐅ Ricardo Duce, New York

Address: 23 Roosevelt Dr West Haverstraw, NY 10993-1013

Brief Overview of Bankruptcy Case 14-23536-rdd: "In a Chapter 7 bankruptcy case, Ricardo Duce from West Haverstraw, NY, saw his proceedings start in November 3, 2014 and complete by February 2015, involving asset liquidation."
Ricardo Duce — New York, 14-23536


ᐅ Mohamed A Fadl, New York

Address: 4 Matone Cir West Haverstraw, NY 10993-1256

Bankruptcy Case 16-22010-rdd Summary: "Mohamed A Fadl's bankruptcy, initiated in 01.05.2016 and concluded by 04/04/2016 in West Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohamed A Fadl — New York, 16-22010


ᐅ Roberto E Ferrer, New York

Address: 97 Benson St West Haverstraw, NY 10993

Bankruptcy Case 12-23350-rdd Summary: "The case of Roberto E Ferrer in West Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto E Ferrer — New York, 12-23350


ᐅ Ivan Fider, New York

Address: 90 Roosevelt Dr West Haverstraw, NY 10993

Bankruptcy Case 13-23335-rdd Summary: "The bankruptcy record of Ivan Fider from West Haverstraw, NY, shows a Chapter 7 case filed in 2013-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in 11/13/2013."
Ivan Fider — New York, 13-23335


ᐅ Annamarie Fortier, New York

Address: 710 Walnut Hls West Haverstraw, NY 10993

Brief Overview of Bankruptcy Case 12-22002-rdd: "Annamarie Fortier's Chapter 7 bankruptcy, filed in West Haverstraw, NY in 01/02/2012, led to asset liquidation, with the case closing in Apr 23, 2012."
Annamarie Fortier — New York, 12-22002


ᐅ Katherine Anne Garcia, New York

Address: 43 Komonchak Cir West Haverstraw, NY 10993-1259

Concise Description of Bankruptcy Case 2014-23215-rdd7: "Katherine Anne Garcia's bankruptcy, initiated in Aug 25, 2014 and concluded by 11/23/2014 in West Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Anne Garcia — New York, 2014-23215


ᐅ Matilde Garcia, New York

Address: 5 Mackey Ct West Haverstraw, NY 10993-1209

Bankruptcy Case 14-23596-rdd Overview: "Matilde Garcia's bankruptcy, initiated in November 14, 2014 and concluded by February 2015 in West Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matilde Garcia — New York, 14-23596


ᐅ Migdalia Gascot, New York

Address: 7 Roosevelt Dr West Haverstraw, NY 10993-1013

Concise Description of Bankruptcy Case 14-23444-rdd7: "The bankruptcy record of Migdalia Gascot from West Haverstraw, NY, shows a Chapter 7 case filed in 10/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2015."
Migdalia Gascot — New York, 14-23444


ᐅ Antoinette Marie Gonzalez, New York

Address: 7 Farley Dr West Haverstraw, NY 10993

Concise Description of Bankruptcy Case 12-23351-rdd7: "Antoinette Marie Gonzalez's bankruptcy, initiated in 2012-07-26 and concluded by 11/15/2012 in West Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoinette Marie Gonzalez — New York, 12-23351


ᐅ Salvatore Greco, New York

Address: 31 Wayne Ave West Haverstraw, NY 10993-1222

Bankruptcy Case 2014-22539-rdd Summary: "The case of Salvatore Greco in West Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore Greco — New York, 2014-22539


ᐅ Rusty Haynes, New York

Address: 25 Farley Dr West Haverstraw, NY 10993

Bankruptcy Case 11-23212-rdd Overview: "The bankruptcy record of Rusty Haynes from West Haverstraw, NY, shows a Chapter 7 case filed in 06/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.26.2011."
Rusty Haynes — New York, 11-23212


ᐅ April Hess, New York

Address: 22 Farley Dr West Haverstraw, NY 10993-1004

Bankruptcy Case 07-23327-rdd Overview: "Filing for Chapter 13 bankruptcy in Dec 31, 2007, April Hess from West Haverstraw, NY, structured a repayment plan, achieving discharge in 06.27.2013."
April Hess — New York, 07-23327


ᐅ Juan Hilario, New York

Address: 89 E Railroad Ave West Haverstraw, NY 10993

Concise Description of Bankruptcy Case 13-22523-rdd7: "Juan Hilario's Chapter 7 bankruptcy, filed in West Haverstraw, NY in Apr 1, 2013, led to asset liquidation, with the case closing in July 2013."
Juan Hilario — New York, 13-22523


ᐅ Luis R Huertas, New York

Address: 35 Brownsell Ave West Haverstraw, NY 10993

Snapshot of U.S. Bankruptcy Proceeding Case 13-22847-rdd: "In a Chapter 7 bankruptcy case, Luis R Huertas from West Haverstraw, NY, saw their proceedings start in May 29, 2013 and complete by 2013-09-02, involving asset liquidation."
Luis R Huertas — New York, 13-22847


ᐅ Marelina James, New York

Address: 97 Kennedy Dr West Haverstraw, NY 10993

Snapshot of U.S. Bankruptcy Proceeding Case 10-22953-rdd: "The bankruptcy record of Marelina James from West Haverstraw, NY, shows a Chapter 7 case filed in 2010-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2010."
Marelina James — New York, 10-22953


ᐅ Mathew P John, New York

Address: 125 Zugibe Ct West Haverstraw, NY 10993-1243

Brief Overview of Bankruptcy Case 15-23153-rdd: "In a Chapter 7 bankruptcy case, Mathew P John from West Haverstraw, NY, saw his proceedings start in 2015-08-12 and complete by Nov 10, 2015, involving asset liquidation."
Mathew P John — New York, 15-23153


ᐅ Ruby P John, New York

Address: 125 Zugibe Ct West Haverstraw, NY 10993-1243

Concise Description of Bankruptcy Case 15-23153-rdd7: "The bankruptcy filing by Ruby P John, undertaken in 08.12.2015 in West Haverstraw, NY under Chapter 7, concluded with discharge in 11.10.2015 after liquidating assets."
Ruby P John — New York, 15-23153


ᐅ Miklos Lehoczky, New York

Address: 18 Brownsell Ave West Haverstraw, NY 10993

Bankruptcy Case 13-23767-rdd Summary: "Miklos Lehoczky's bankruptcy, initiated in 2013-10-25 and concluded by 01.29.2014 in West Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miklos Lehoczky — New York, 13-23767


ᐅ Angie P Llanos, New York

Address: 9 Peck St West Haverstraw, NY 10993-1211

Concise Description of Bankruptcy Case 2014-22520-rdd7: "West Haverstraw, NY resident Angie P Llanos's 2014-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2014."
Angie P Llanos — New York, 2014-22520


ᐅ James J Loftus, New York

Address: 13 McLaughlin Ave West Haverstraw, NY 10993

Brief Overview of Bankruptcy Case 11-23439-rdd: "In a Chapter 7 bankruptcy case, James J Loftus from West Haverstraw, NY, saw their proceedings start in July 22, 2011 and complete by 11/11/2011, involving asset liquidation."
James J Loftus — New York, 11-23439


ᐅ Lester Lopez, New York

Address: 48 Roosevelt Dr West Haverstraw, NY 10993

Snapshot of U.S. Bankruptcy Proceeding Case 09-24038-rdd: "In West Haverstraw, NY, Lester Lopez filed for Chapter 7 bankruptcy in 10/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2010."
Lester Lopez — New York, 09-24038


ᐅ Eduardo Lopez, New York

Address: 73 Kennedy Dr West Haverstraw, NY 10993

Concise Description of Bankruptcy Case 11-22418-rdd7: "Eduardo Lopez's bankruptcy, initiated in 2011-03-08 and concluded by 2011-06-28 in West Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Lopez — New York, 11-22418


ᐅ Andre M Lumley, New York

Address: 99 Roosevelt Dr West Haverstraw, NY 10993-1032

Concise Description of Bankruptcy Case 16-22818-rdd7: "In West Haverstraw, NY, Andre M Lumley filed for Chapter 7 bankruptcy in Jun 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2016."
Andre M Lumley — New York, 16-22818


ᐅ William J Marsalisi, New York

Address: 21 Demarest Ave West Haverstraw, NY 10993

Snapshot of U.S. Bankruptcy Proceeding Case 11-22701-rdd: "In West Haverstraw, NY, William J Marsalisi filed for Chapter 7 bankruptcy in 04.13.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2011."
William J Marsalisi — New York, 11-22701


ᐅ Audrey L Martin, New York

Address: 72 Roosevelt Dr West Haverstraw, NY 10993

Bankruptcy Case 12-22893-rdd Overview: "The bankruptcy filing by Audrey L Martin, undertaken in 05.07.2012 in West Haverstraw, NY under Chapter 7, concluded with discharge in 08/27/2012 after liquidating assets."
Audrey L Martin — New York, 12-22893


ᐅ William R Martinez, New York

Address: 21 Knox St West Haverstraw, NY 10993-1237

Bankruptcy Case 16-22298-rdd Overview: "William R Martinez's bankruptcy, initiated in 2016-03-08 and concluded by 06/06/2016 in West Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William R Martinez — New York, 16-22298


ᐅ Reyes D Matute, New York

Address: 36 Hillside Ave West Haverstraw, NY 10993

Brief Overview of Bankruptcy Case 13-22158-rdd: "In West Haverstraw, NY, Reyes D Matute filed for Chapter 7 bankruptcy in 2013-02-01. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2013."
Reyes D Matute — New York, 13-22158


ᐅ Ricardo Melendez, New York

Address: 99 Benson St West Haverstraw, NY 10993

Bankruptcy Case 12-23118-rdd Overview: "Ricardo Melendez's bankruptcy, initiated in 2012-06-15 and concluded by October 5, 2012 in West Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Melendez — New York, 12-23118


ᐅ Marie I Mesias, New York

Address: 68 Roosevelt Dr West Haverstraw, NY 10993

Bankruptcy Case 12-23386-rdd Summary: "The bankruptcy record of Marie I Mesias from West Haverstraw, NY, shows a Chapter 7 case filed in 07/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-20."
Marie I Mesias — New York, 12-23386


ᐅ Jacqueline Rita Moore, New York

Address: 632 Walnut Hls West Haverstraw, NY 10993

Bankruptcy Case 12-23352-rdd Summary: "Jacqueline Rita Moore's Chapter 7 bankruptcy, filed in West Haverstraw, NY in 07/26/2012, led to asset liquidation, with the case closing in 11.15.2012."
Jacqueline Rita Moore — New York, 12-23352


ᐅ Francia A Morales, New York

Address: 6 Delloro St West Haverstraw, NY 10993

Bankruptcy Case 11-23664-rdd Summary: "In West Haverstraw, NY, Francia A Morales filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2011."
Francia A Morales — New York, 11-23664


ᐅ Melissa G Munoz, New York

Address: 11 Roosevelt Dr West Haverstraw, NY 10993

Bankruptcy Case 13-22773-rdd Overview: "The case of Melissa G Munoz in West Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa G Munoz — New York, 13-22773


ᐅ Jamie Nieves, New York

Address: 5 McLaughlin Ave West Haverstraw, NY 10993

Snapshot of U.S. Bankruptcy Proceeding Case 13-22361-rdd: "The bankruptcy filing by Jamie Nieves, undertaken in 2013-02-28 in West Haverstraw, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Jamie Nieves — New York, 13-22361


ᐅ Milagros Novas, New York

Address: 18 Mclaughlin Ave West Haverstraw, NY 10993-1010

Brief Overview of Bankruptcy Case 15-22283-rdd: "In West Haverstraw, NY, Milagros Novas filed for Chapter 7 bankruptcy in 03.03.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-01."
Milagros Novas — New York, 15-22283


ᐅ Victor Novas, New York

Address: 18 Mclaughlin Ave West Haverstraw, NY 10993-1010

Bankruptcy Case 15-22283-rdd Overview: "In a Chapter 7 bankruptcy case, Victor Novas from West Haverstraw, NY, saw his proceedings start in Mar 3, 2015 and complete by 06.01.2015, involving asset liquidation."
Victor Novas — New York, 15-22283


ᐅ Elba Osorio, New York

Address: 15 Roosevelt Dr West Haverstraw, NY 10993

Concise Description of Bankruptcy Case 11-22211-rdd7: "The bankruptcy record of Elba Osorio from West Haverstraw, NY, shows a Chapter 7 case filed in 2011-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2011."
Elba Osorio — New York, 11-22211


ᐅ Carol Pagano, New York

Address: 508 Walnut Hls West Haverstraw, NY 10993

Concise Description of Bankruptcy Case 09-24429-rdd7: "In West Haverstraw, NY, Carol Pagano filed for Chapter 7 bankruptcy in December 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-04."
Carol Pagano — New York, 09-24429


ᐅ Janine Paredes, New York

Address: 81 Blauvelt Ave West Haverstraw, NY 10993-1308

Bankruptcy Case 15-22595-rdd Summary: "The case of Janine Paredes in West Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janine Paredes — New York, 15-22595


ᐅ Leonides Paredes, New York

Address: 81 Blauvelt Ave West Haverstraw, NY 10993-1308

Snapshot of U.S. Bankruptcy Proceeding Case 15-22595-rdd: "The bankruptcy filing by Leonides Paredes, undertaken in 04/29/2015 in West Haverstraw, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Leonides Paredes — New York, 15-22595


ᐅ Vincent Pastore, New York

Address: 54 Komonchak Cir West Haverstraw, NY 10993-1259

Bankruptcy Case 15-22421-rdd Summary: "In West Haverstraw, NY, Vincent Pastore filed for Chapter 7 bankruptcy in 03/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-28."
Vincent Pastore — New York, 15-22421


ᐅ Gerald Pileggi, New York

Address: 514 Walnut Hls West Haverstraw, NY 10993

Brief Overview of Bankruptcy Case 10-22799-rdd: "In West Haverstraw, NY, Gerald Pileggi filed for Chapter 7 bankruptcy in 04/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2010."
Gerald Pileggi — New York, 10-22799


ᐅ Shassagne G Prezeau, New York

Address: 19 Zugibe Ct West Haverstraw, NY 10993

Snapshot of U.S. Bankruptcy Proceeding Case 12-22653-rdd: "West Haverstraw, NY resident Shassagne G Prezeau's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2012."
Shassagne G Prezeau — New York, 12-22653


ᐅ Milagros Ramos, New York

Address: 17 Farley Dr West Haverstraw, NY 10993-1003

Concise Description of Bankruptcy Case 16-22802-rdd7: "Milagros Ramos's bankruptcy, initiated in June 13, 2016 and concluded by 09/11/2016 in West Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milagros Ramos — New York, 16-22802


ᐅ Amber L Reiger, New York

Address: 20 Center St West Haverstraw, NY 10993-1319

Brief Overview of Bankruptcy Case 15-22823-rdd: "In a Chapter 7 bankruptcy case, Amber L Reiger from West Haverstraw, NY, saw her proceedings start in June 2015 and complete by September 2015, involving asset liquidation."
Amber L Reiger — New York, 15-22823


ᐅ Kimmerly C Roberts, New York

Address: PO Box 244 West Haverstraw, NY 10993

Snapshot of U.S. Bankruptcy Proceeding Case 13-23704-rdd: "The case of Kimmerly C Roberts in West Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimmerly C Roberts — New York, 13-23704


ᐅ Valdes Nancy Rodriguez, New York

Address: 112 Roosevelt Dr West Haverstraw, NY 10993

Bankruptcy Case 12-23311-rdd Summary: "Valdes Nancy Rodriguez's Chapter 7 bankruptcy, filed in West Haverstraw, NY in July 17, 2012, led to asset liquidation, with the case closing in Nov 6, 2012."
Valdes Nancy Rodriguez — New York, 12-23311


ᐅ John Roldan, New York

Address: 7 N Wayne Ave West Haverstraw, NY 10993

Concise Description of Bankruptcy Case 12-22923-rdd7: "John Roldan's Chapter 7 bankruptcy, filed in West Haverstraw, NY in May 2012, led to asset liquidation, with the case closing in August 31, 2012."
John Roldan — New York, 12-22923


ᐅ Sarah Rondon, New York

Address: 30 Peck St West Haverstraw, NY 10993

Bankruptcy Case 11-22400-rdd Summary: "The bankruptcy record of Sarah Rondon from West Haverstraw, NY, shows a Chapter 7 case filed in Mar 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Sarah Rondon — New York, 11-22400


ᐅ Matthew Rose, New York

Address: 56 Zarriello Ln West Haverstraw, NY 10993

Bankruptcy Case 10-22138-rdd Summary: "Matthew Rose's Chapter 7 bankruptcy, filed in West Haverstraw, NY in 2010-01-28, led to asset liquidation, with the case closing in 2010-05-04."
Matthew Rose — New York, 10-22138


ᐅ Guirlene Saintuma, New York

Address: 73 Roosevelt Dr West Haverstraw, NY 10993-1022

Bankruptcy Case 15-22835-rdd Summary: "Guirlene Saintuma's bankruptcy, initiated in 06/12/2015 and concluded by 2015-09-10 in West Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guirlene Saintuma — New York, 15-22835


ᐅ Jennifer Anne Scarpa, New York

Address: 38 Cosgrove Ave West Haverstraw, NY 10993

Brief Overview of Bankruptcy Case 12-22742-rdd: "Jennifer Anne Scarpa's bankruptcy, initiated in Apr 18, 2012 and concluded by August 2012 in West Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Anne Scarpa — New York, 12-22742


ᐅ Joseph Scarpa, New York

Address: 112 Walnut Hls West Haverstraw, NY 10993

Brief Overview of Bankruptcy Case 09-24106-rdd: "In West Haverstraw, NY, Joseph Scarpa filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 14, 2010."
Joseph Scarpa — New York, 09-24106


ᐅ Bridget See, New York

Address: 3 Herdman St West Haverstraw, NY 10993

Concise Description of Bankruptcy Case 11-23405-rdd7: "In a Chapter 7 bankruptcy case, Bridget See from West Haverstraw, NY, saw her proceedings start in July 15, 2011 and complete by 11/04/2011, involving asset liquidation."
Bridget See — New York, 11-23405


ᐅ Lamar M Seward, New York

Address: 58 Benson St West Haverstraw, NY 10993

Concise Description of Bankruptcy Case 12-22595-rdd7: "In West Haverstraw, NY, Lamar M Seward filed for Chapter 7 bankruptcy in 03.22.2012. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2012."
Lamar M Seward — New York, 12-22595


ᐅ Rose L Soluri, New York

Address: 17 Demarest Ave West Haverstraw, NY 10993-1313

Brief Overview of Bankruptcy Case 2014-23136-rdd: "In West Haverstraw, NY, Rose L Soluri filed for Chapter 7 bankruptcy in August 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2014."
Rose L Soluri — New York, 2014-23136


ᐅ Eddie Soto, New York

Address: 27 McLaughlin Ave West Haverstraw, NY 10993

Brief Overview of Bankruptcy Case 11-24298-rdd: "West Haverstraw, NY resident Eddie Soto's November 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.14.2012."
Eddie Soto — New York, 11-24298


ᐅ Mark A Sullivan, New York

Address: 17 Demarest Ave West Haverstraw, NY 10993

Brief Overview of Bankruptcy Case 11-23559-rdd: "West Haverstraw, NY resident Mark A Sullivan's August 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/21/2011."
Mark A Sullivan — New York, 11-23559


ᐅ Jo Ann S Thomas, New York

Address: 119 Walnut Hls West Haverstraw, NY 10993

Snapshot of U.S. Bankruptcy Proceeding Case 12-22620-rdd: "Jo Ann S Thomas's Chapter 7 bankruptcy, filed in West Haverstraw, NY in March 29, 2012, led to asset liquidation, with the case closing in Jul 19, 2012."
Jo Ann S Thomas — New York, 12-22620


ᐅ Mohamed Thowfeek, New York

Address: 18 Benson St West Haverstraw, NY 10993

Snapshot of U.S. Bankruptcy Proceeding Case 10-24506-rdd: "Mohamed Thowfeek's Chapter 7 bankruptcy, filed in West Haverstraw, NY in 12.02.2010, led to asset liquidation, with the case closing in 03/24/2011."
Mohamed Thowfeek — New York, 10-24506


ᐅ Shirley M Tomlinson, New York

Address: 21 Zugibe Ct West Haverstraw, NY 10993

Brief Overview of Bankruptcy Case 12-23425-rdd: "The bankruptcy filing by Shirley M Tomlinson, undertaken in 2012-08-06 in West Haverstraw, NY under Chapter 7, concluded with discharge in Nov 26, 2012 after liquidating assets."
Shirley M Tomlinson — New York, 12-23425


ᐅ Dilia Urena, New York

Address: 50 Roosevelt Dr West Haverstraw, NY 10993-1030

Concise Description of Bankruptcy Case 15-23337-rdd7: "The case of Dilia Urena in West Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dilia Urena — New York, 15-23337


ᐅ Peter Vaccaro, New York

Address: 88 Roosevelt Dr West Haverstraw, NY 10993

Concise Description of Bankruptcy Case 10-23970-rdd7: "Peter Vaccaro's bankruptcy, initiated in September 23, 2010 and concluded by 01/13/2011 in West Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Vaccaro — New York, 10-23970


ᐅ Ana Vega, New York

Address: 323 Walnut Hls Apt 323 West Haverstraw, NY 10993-1135

Snapshot of U.S. Bankruptcy Proceeding Case 16-22309-rdd: "The case of Ana Vega in West Haverstraw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Vega — New York, 16-22309


ᐅ Zoraida Vega, New York

Address: 323 Walnut Hls West Haverstraw, NY 10993

Snapshot of U.S. Bankruptcy Proceeding Case 11-23302-rdd: "West Haverstraw, NY resident Zoraida Vega's June 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2011."
Zoraida Vega — New York, 11-23302


ᐅ Caroline Velazquez, New York

Address: 89 Kennedy Dr West Haverstraw, NY 10993

Snapshot of U.S. Bankruptcy Proceeding Case 10-24077-rdd: "Caroline Velazquez's bankruptcy, initiated in October 2, 2010 and concluded by 01.22.2011 in West Haverstraw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caroline Velazquez — New York, 10-24077


ᐅ Maria M Velazquez, New York

Address: 50 Overlook Rd West Haverstraw, NY 10993-1012

Concise Description of Bankruptcy Case 15-22058-rdd7: "Maria M Velazquez's Chapter 7 bankruptcy, filed in West Haverstraw, NY in January 12, 2015, led to asset liquidation, with the case closing in 2015-04-12."
Maria M Velazquez — New York, 15-22058


ᐅ Daniel L Velez, New York

Address: 105 Benson St West Haverstraw, NY 10993

Bankruptcy Case 12-23963-rdd Overview: "In West Haverstraw, NY, Daniel L Velez filed for Chapter 7 bankruptcy in 11.12.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2013."
Daniel L Velez — New York, 12-23963


ᐅ Jr Daniel Washington, New York

Address: 16 McLaughlin Ave West Haverstraw, NY 10993

Brief Overview of Bankruptcy Case 10-24609-rdd: "In West Haverstraw, NY, Jr Daniel Washington filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-04."
Jr Daniel Washington — New York, 10-24609


ᐅ Felicia T Williams, New York

Address: 53 Overlook Rd West Haverstraw, NY 10993-1011

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22543-rdd: "The bankruptcy record of Felicia T Williams from West Haverstraw, NY, shows a Chapter 7 case filed in 04/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Felicia T Williams — New York, 2014-22543


ᐅ Tahnia E Wilson, New York

Address: 31 E Railroad Ave West Haverstraw, NY 10993

Bankruptcy Case 13-23153-rdd Summary: "In a Chapter 7 bankruptcy case, Tahnia E Wilson from West Haverstraw, NY, saw their proceedings start in July 2013 and complete by Oct 16, 2013, involving asset liquidation."
Tahnia E Wilson — New York, 13-23153