Website Logo

East Meadow, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in East Meadow.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Gary C Dabreau, East Meadow NY

Address: 2500 8th St East Meadow, NY 11554
Bankruptcy Case 8-13-74828-ast Summary: "The bankruptcy record of Gary C Dabreau from East Meadow, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2013."
Gary C Dabreau — New York

Lauro Patty De, East Meadow NY

Address: 554 Oakdale Rd East Meadow, NY 11554
Concise Description of Bankruptcy Case 09-39036-RBR7: "In East Meadow, NY, Lauro Patty De filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-12."
Lauro Patty De — New York

Kenneth Decanio, East Meadow NY

Address: 357 Starke Ave East Meadow, NY 11554-2824
Brief Overview of Bankruptcy Case 8-08-74105-reg: "07.30.2008 marked the beginning of Kenneth Decanio's Chapter 13 bankruptcy in East Meadow, NY, entailing a structured repayment schedule, completed by 08.23.2013."
Kenneth Decanio — New York

Leonida Degregori, East Meadow NY

Address: 2509 Tonquin St East Meadow, NY 11554
Bankruptcy Case 8-09-79877-ast Summary: "In a Chapter 7 bankruptcy case, Leonida Degregori from East Meadow, NY, saw their proceedings start in 12.28.2009 and complete by April 6, 2010, involving asset liquidation."
Leonida Degregori — New York

Marilyn S Delacruz, East Meadow NY

Address: 471 Bernard St East Meadow, NY 11554-3908
Bankruptcy Case 8-15-71454-reg Summary: "The bankruptcy record of Marilyn S Delacruz from East Meadow, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-06."
Marilyn S Delacruz — New York

Sandra Delgado, East Meadow NY

Address: 2458 Madison Dr East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-13-72963-dte: "The bankruptcy filing by Sandra Delgado, undertaken in 2013-05-31 in East Meadow, NY under Chapter 7, concluded with discharge in 09/11/2013 after liquidating assets."
Sandra Delgado — New York

Charles R Delpreto, East Meadow NY

Address: 60 Taylor Ave East Meadow, NY 11554
Bankruptcy Case 8-11-74520-ast Summary: "Charles R Delpreto's Chapter 7 bankruptcy, filed in East Meadow, NY in June 23, 2011, led to asset liquidation, with the case closing in September 20, 2011."
Charles R Delpreto — New York

Frank L Deluca, East Meadow NY

Address: 2479 Dogwood Ave East Meadow, NY 11554
Bankruptcy Case 8-11-77491-dte Summary: "In East Meadow, NY, Frank L Deluca filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/31/2012."
Frank L Deluca — New York

Alessandro Delucia, East Meadow NY

Address: 33 Ronni Dr East Meadow, NY 11554-1329
Brief Overview of Bankruptcy Case 8-15-70001-reg: "The case of Alessandro Delucia in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 01.01.2015 and discharged early April 1, 2015, focusing on asset liquidation to repay creditors."
Alessandro Delucia — New York

Emily Jane Delucia, East Meadow NY

Address: 33 Ronni Dr East Meadow, NY 11554-1329
Bankruptcy Case 8-15-70001-reg Overview: "In East Meadow, NY, Emily Jane Delucia filed for Chapter 7 bankruptcy in 01/01/2015. This case, involving liquidating assets to pay off debts, was resolved by 04/01/2015."
Emily Jane Delucia — New York

Jr David E Demartin, East Meadow NY

Address: 1644 Cynron Ln East Meadow, NY 11554
Bankruptcy Case 8-11-72973-ast Overview: "In a Chapter 7 bankruptcy case, Jr David E Demartin from East Meadow, NY, saw his proceedings start in 04.29.2011 and complete by August 22, 2011, involving asset liquidation."
Jr David E Demartin — New York

Frances Dial, East Meadow NY

Address: 2382 Jefferson St East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48330-jf: "Frances Dial's bankruptcy, initiated in 2010-08-31 and concluded by 12.08.2010 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Dial — New York

Shane D Dicker, East Meadow NY

Address: 2502 Balsam Ave East Meadow, NY 11554
Bankruptcy Case 8-13-73216-dte Overview: "In a Chapter 7 bankruptcy case, Shane D Dicker from East Meadow, NY, saw their proceedings start in 2013-06-17 and complete by September 24, 2013, involving asset liquidation."
Shane D Dicker — New York

Josephine Diehl, East Meadow NY

Address: 1485 Front St Apt 59 East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-10-77800-dte7: "In East Meadow, NY, Josephine Diehl filed for Chapter 7 bankruptcy in 10.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28."
Josephine Diehl — New York

Linda A Difelippo, East Meadow NY

Address: 1749 Evergreen Ave East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70894-reg: "In a Chapter 7 bankruptcy case, Linda A Difelippo from East Meadow, NY, saw her proceedings start in 02.25.2013 and complete by 06.04.2013, involving asset liquidation."
Linda A Difelippo — New York

Dimitrios Dimopoulos, East Meadow NY

Address: 833 Bethlynn Ct East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-11-75594-dte7: "Dimitrios Dimopoulos's bankruptcy, initiated in August 2011 and concluded by 11.15.2011 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dimitrios Dimopoulos — New York

David Direnzo, East Meadow NY

Address: 1945 Longfellow Ave East Meadow, NY 11554
Bankruptcy Case 8-12-73921-ast Overview: "David Direnzo's Chapter 7 bankruptcy, filed in East Meadow, NY in June 23, 2012, led to asset liquidation, with the case closing in 2012-10-16."
David Direnzo — New York

Catherine A Dragoon, East Meadow NY

Address: 1921 Byrd Dr East Meadow, NY 11554-2501
Bankruptcy Case 8-14-73361-ast Summary: "East Meadow, NY resident Catherine A Dragoon's July 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 21, 2014."
Catherine A Dragoon — New York

Scott I Dragoon, East Meadow NY

Address: 1921 Byrd Dr East Meadow, NY 11554-2501
Bankruptcy Case 8-2014-73361-ast Summary: "In East Meadow, NY, Scott I Dragoon filed for Chapter 7 bankruptcy in July 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2014."
Scott I Dragoon — New York

Michael E Drogowitz, East Meadow NY

Address: 425 Newbridge Rd East Meadow, NY 11554
Bankruptcy Case 8-11-70342-dte Overview: "In a Chapter 7 bankruptcy case, Michael E Drogowitz from East Meadow, NY, saw their proceedings start in 01/26/2011 and complete by May 2011, involving asset liquidation."
Michael E Drogowitz — New York

John Drozdzewicz, East Meadow NY

Address: 2509 Poppy St East Meadow, NY 11554
Bankruptcy Case 8-11-77022-ast Summary: "East Meadow, NY resident John Drozdzewicz's 2011-10-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
John Drozdzewicz — New York

Yves Marie Duchard, East Meadow NY

Address: 899 Winthrop Dr East Meadow, NY 11554-4628
Concise Description of Bankruptcy Case 8-16-70473-las7: "East Meadow, NY resident Yves Marie Duchard's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Yves Marie Duchard — New York

Margaret M Egan, East Meadow NY

Address: 2606 Firma Ln East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-11-77996-ast: "In a Chapter 7 bankruptcy case, Margaret M Egan from East Meadow, NY, saw her proceedings start in 11.11.2011 and complete by February 2012, involving asset liquidation."
Margaret M Egan — New York

Juliano Lauren Elyse Eisenberg, East Meadow NY

Address: 527 Chamberlin St East Meadow, NY 11554
Bankruptcy Case 8-13-73893-reg Summary: "The bankruptcy filing by Juliano Lauren Elyse Eisenberg, undertaken in July 29, 2013 in East Meadow, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Juliano Lauren Elyse Eisenberg — New York

Michael Eisner, East Meadow NY

Address: 634 E Meadow Ave East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-09-78251-dte7: "Michael Eisner's bankruptcy, initiated in October 30, 2009 and concluded by January 26, 2010 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Eisner — New York

Darren Elkins, East Meadow NY

Address: 343 Old Westbury Rd East Meadow, NY 11554-1429
Brief Overview of Bankruptcy Case 8-2014-71571-ast: "Darren Elkins's Chapter 7 bankruptcy, filed in East Meadow, NY in 04/10/2014, led to asset liquidation, with the case closing in 07.09.2014."
Darren Elkins — New York

Jose Adrian Espinoza, East Meadow NY

Address: 98 Dorothy Dr East Meadow, NY 11554-1118
Bankruptcy Case 8-15-74537-las Overview: "In a Chapter 7 bankruptcy case, Jose Adrian Espinoza from East Meadow, NY, saw their proceedings start in 2015-10-23 and complete by 2016-01-21, involving asset liquidation."
Jose Adrian Espinoza — New York

Philip Esposito, East Meadow NY

Address: 2667 Lexington Ave East Meadow, NY 11554-3522
Concise Description of Bankruptcy Case 8-15-70225-las7: "In East Meadow, NY, Philip Esposito filed for Chapter 7 bankruptcy in January 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Philip Esposito — New York

Mary R Esposito, East Meadow NY

Address: 2667 Lexington Ave East Meadow, NY 11554-3522
Concise Description of Bankruptcy Case 8-15-70225-las7: "Mary R Esposito's Chapter 7 bankruptcy, filed in East Meadow, NY in 01.20.2015, led to asset liquidation, with the case closing in 04.20.2015."
Mary R Esposito — New York

Mindy Farber, East Meadow NY

Address: 67 Mitchell Ave East Meadow, NY 11554-2213
Bankruptcy Case 8-14-75439-ast Overview: "The bankruptcy filing by Mindy Farber, undertaken in 12.08.2014 in East Meadow, NY under Chapter 7, concluded with discharge in March 8, 2015 after liquidating assets."
Mindy Farber — New York

Heather Farinella, East Meadow NY

Address: 2175 Clover Ct East Meadow, NY 11554-5126
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74242-las: "In a Chapter 7 bankruptcy case, Heather Farinella from East Meadow, NY, saw her proceedings start in Sep 16, 2014 and complete by 2014-12-15, involving asset liquidation."
Heather Farinella — New York

Michael Feldman, East Meadow NY

Address: 110 Dorothy Dr East Meadow, NY 11554
Bankruptcy Case 8-13-70513-ast Overview: "East Meadow, NY resident Michael Feldman's January 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2013."
Michael Feldman — New York

Carmen I Feliz, East Meadow NY

Address: 283 Mitchell Ave East Meadow, NY 11554
Bankruptcy Case 8-11-77938-ast Overview: "East Meadow, NY resident Carmen I Feliz's 2011-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-14."
Carmen I Feliz — New York

Carlos Fernandes, East Meadow NY

Address: 312 Hilda St East Meadow, NY 11554-3543
Concise Description of Bankruptcy Case 8-15-70538-reg7: "In a Chapter 7 bankruptcy case, Carlos Fernandes from East Meadow, NY, saw their proceedings start in February 12, 2015 and complete by May 13, 2015, involving asset liquidation."
Carlos Fernandes — New York

Glenn Joseph Ferrari, East Meadow NY

Address: 388 Wellington Rd East Meadow, NY 11554-4230
Bankruptcy Case 8-15-72646-ast Overview: "Glenn Joseph Ferrari's Chapter 7 bankruptcy, filed in East Meadow, NY in 2015-06-20, led to asset liquidation, with the case closing in September 2015."
Glenn Joseph Ferrari — New York

Joseph Festa, East Meadow NY

Address: 2269 5th St East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-09-77276-reg: "Joseph Festa's Chapter 7 bankruptcy, filed in East Meadow, NY in 09.28.2009, led to asset liquidation, with the case closing in 01.05.2010."
Joseph Festa — New York

James Flaherty, East Meadow NY

Address: 594 Rudwick Pl East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-10-78762-dte: "The bankruptcy filing by James Flaherty, undertaken in November 2010 in East Meadow, NY under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
James Flaherty — New York

Roger N Fonnest, East Meadow NY

Address: 1424 Front St East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-11-77563-dte: "The bankruptcy filing by Roger N Fonnest, undertaken in Oct 26, 2011 in East Meadow, NY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Roger N Fonnest — New York

Karen L Foster, East Meadow NY

Address: 865 Shari Ln East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-11-76824-ast7: "In a Chapter 7 bankruptcy case, Karen L Foster from East Meadow, NY, saw her proceedings start in September 2011 and complete by 01.04.2012, involving asset liquidation."
Karen L Foster — New York

Monica Frank, East Meadow NY

Address: 112 Mitchell Ave East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-10-76913-dte7: "Monica Frank's bankruptcy, initiated in September 3, 2010 and concluded by 2010-11-30 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Frank — New York

Iii Phillip R Franz, East Meadow NY

Address: 486 Hull St East Meadow, NY 11554
Bankruptcy Case 8-12-70222-dte Summary: "The bankruptcy filing by Iii Phillip R Franz, undertaken in 01/16/2012 in East Meadow, NY under Chapter 7, concluded with discharge in 04.16.2012 after liquidating assets."
Iii Phillip R Franz — New York

Michael Franzone, East Meadow NY

Address: 851 Stratford Dr East Meadow, NY 11554
Bankruptcy Case 8-11-72399-reg Overview: "In a Chapter 7 bankruptcy case, Michael Franzone from East Meadow, NY, saw their proceedings start in 04/11/2011 and complete by 07.19.2011, involving asset liquidation."
Michael Franzone — New York

Robert E Fraser, East Meadow NY

Address: 2451 4th Ave East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72258-dte: "Robert E Fraser's Chapter 7 bankruptcy, filed in East Meadow, NY in Apr 29, 2013, led to asset liquidation, with the case closing in August 2013."
Robert E Fraser — New York

Judith Fredrickson, East Meadow NY

Address: 498 E Meadow Ave East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78307-dte: "The bankruptcy filing by Judith Fredrickson, undertaken in 2009-10-30 in East Meadow, NY under Chapter 7, concluded with discharge in 2010-01-26 after liquidating assets."
Judith Fredrickson — New York

Richard A Friedman, East Meadow NY

Address: 94 Newbridge Rd East Meadow, NY 11554
Bankruptcy Case 8-13-75496-reg Overview: "East Meadow, NY resident Richard A Friedman's 2013-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 6, 2014."
Richard A Friedman — New York

Harvey Charles Friedman, East Meadow NY

Address: 165 Margaret Dr East Meadow, NY 11554-1312
Bankruptcy Case 8-16-72211-ast Summary: "The bankruptcy filing by Harvey Charles Friedman, undertaken in May 17, 2016 in East Meadow, NY under Chapter 7, concluded with discharge in Aug 15, 2016 after liquidating assets."
Harvey Charles Friedman — New York

Scott Fritzen, East Meadow NY

Address: 2404 Cambridge St East Meadow, NY 11554
Bankruptcy Case 8-10-78321-ast Summary: "The bankruptcy record of Scott Fritzen from East Meadow, NY, shows a Chapter 7 case filed in Oct 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2011."
Scott Fritzen — New York

Kenneth Fuchsman, East Meadow NY

Address: 429 Autumn Dr East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-12-76138-dte7: "In a Chapter 7 bankruptcy case, Kenneth Fuchsman from East Meadow, NY, saw their proceedings start in 10.11.2012 and complete by January 2013, involving asset liquidation."
Kenneth Fuchsman — New York

Rose D Fuger, East Meadow NY

Address: 574 Rudwick Pl East Meadow, NY 11554
Bankruptcy Case 8-11-76944-ast Summary: "The bankruptcy record of Rose D Fuger from East Meadow, NY, shows a Chapter 7 case filed in 2011-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-09."
Rose D Fuger — New York

Carol Fulgieri, East Meadow NY

Address: 664 Evelyn Ave East Meadow, NY 11554
Brief Overview of Bankruptcy Case 1-09-50184-cec: "The bankruptcy filing by Carol Fulgieri, undertaken in November 2009 in East Meadow, NY under Chapter 7, concluded with discharge in 2010-02-25 after liquidating assets."
Carol Fulgieri — New York

Roy Gaertner, East Meadow NY

Address: 148 Ronni Dr East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-13-72824-reg7: "The bankruptcy filing by Roy Gaertner, undertaken in 05/25/2013 in East Meadow, NY under Chapter 7, concluded with discharge in 09/01/2013 after liquidating assets."
Roy Gaertner — New York

Fara Ann Gaertner, East Meadow NY

Address: 148 Ronni Dr East Meadow, NY 11554-1334
Bankruptcy Case 8-15-72690-reg Overview: "The case of Fara Ann Gaertner in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in June 22, 2015 and discharged early Sep 20, 2015, focusing on asset liquidation to repay creditors."
Fara Ann Gaertner — New York

William Gangi, East Meadow NY

Address: 744 Preston Rd East Meadow, NY 11554
Bankruptcy Case 8-09-78735-ast Summary: "William Gangi's bankruptcy, initiated in 11/16/2009 and concluded by Feb 9, 2010 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Gangi — New York

Lisa J Ganz, East Meadow NY

Address: 2131 6th St East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77817-dte: "The case of Lisa J Ganz in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in October 2011 and discharged early February 2012, focusing on asset liquidation to repay creditors."
Lisa J Ganz — New York

Rosana Garcia, East Meadow NY

Address: 215 E Meadow Ave East Meadow, NY 11554-2439
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71217-reg: "The bankruptcy filing by Rosana Garcia, undertaken in 03/24/2015 in East Meadow, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Rosana Garcia — New York

Abel Garcia, East Meadow NY

Address: 215 E Meadow Ave East Meadow, NY 11554-2439
Brief Overview of Bankruptcy Case 8-15-71217-reg: "Abel Garcia's bankruptcy, initiated in 03/24/2015 and concluded by 2015-06-22 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abel Garcia — New York

Lawrence A Gardner, East Meadow NY

Address: 184 Mitchell Ave East Meadow, NY 11554-2238
Brief Overview of Bankruptcy Case 12-07783-8-SWH: "In East Meadow, NY, Lawrence A Gardner filed for Chapter 7 bankruptcy in Oct 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Lawrence A Gardner — New York

Daniel Matthew Gasparek, East Meadow NY

Address: 1562 Benjamin Ave East Meadow, NY 11554-4624
Bankruptcy Case 8-14-73599-reg Overview: "The bankruptcy filing by Daniel Matthew Gasparek, undertaken in August 1, 2014 in East Meadow, NY under Chapter 7, concluded with discharge in 2014-10-30 after liquidating assets."
Daniel Matthew Gasparek — New York

Debra K Gasparek, East Meadow NY

Address: 1562 Benjamin Ave East Meadow, NY 11554-4624
Concise Description of Bankruptcy Case 8-2014-73599-reg7: "East Meadow, NY resident Debra K Gasparek's 2014-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.30.2014."
Debra K Gasparek — New York

Gregory Gatto, East Meadow NY

Address: 2681 Arleigh Rd East Meadow, NY 11554
Bankruptcy Case 8-10-76613-ast Overview: "In East Meadow, NY, Gregory Gatto filed for Chapter 7 bankruptcy in August 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2010."
Gregory Gatto — New York

Henry O Gavilanes, East Meadow NY

Address: 2412 Marlboro St East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77145-dte: "In a Chapter 7 bankruptcy case, Henry O Gavilanes from East Meadow, NY, saw their proceedings start in 12.12.2012 and complete by 03.21.2013, involving asset liquidation."
Henry O Gavilanes — New York

Sabine Gerdts, East Meadow NY

Address: 146 Newbridge Rd East Meadow, NY 11554-2140
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72042-ast: "East Meadow, NY resident Sabine Gerdts's May 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-03."
Sabine Gerdts — New York

Patrick Gesuele, East Meadow NY

Address: 139 Spring Dr East Meadow, NY 11554-2269
Concise Description of Bankruptcy Case 8-16-70863-las7: "East Meadow, NY resident Patrick Gesuele's Mar 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2016."
Patrick Gesuele — New York

Crocetha Gethers, East Meadow NY

Address: 68 Mitchell Ave East Meadow, NY 11554-2214
Bankruptcy Case 8-14-70177-reg Summary: "The bankruptcy filing by Crocetha Gethers, undertaken in 2014-01-16 in East Meadow, NY under Chapter 7, concluded with discharge in 04.16.2014 after liquidating assets."
Crocetha Gethers — New York

Melissa Gilkey, East Meadow NY

Address: 1468 Stephen Marc Ln East Meadow, NY 11554-2209
Concise Description of Bankruptcy Case 8-16-72251-reg7: "Melissa Gilkey's bankruptcy, initiated in May 20, 2016 and concluded by 08/18/2016 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Gilkey — New York

Salvatore Gismondi, East Meadow NY

Address: 880 Durham Rd East Meadow, NY 11554-4603
Bankruptcy Case 8-14-74816-las Summary: "The bankruptcy record of Salvatore Gismondi from East Meadow, NY, shows a Chapter 7 case filed in 2014-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 01/22/2015."
Salvatore Gismondi — New York

Sheryl A Gismondi, East Meadow NY

Address: 233 Ava Dr East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77796-ast: "In a Chapter 7 bankruptcy case, Sheryl A Gismondi from East Meadow, NY, saw her proceedings start in 10/31/2011 and complete by Feb 13, 2012, involving asset liquidation."
Sheryl A Gismondi — New York

Suzanne Giuliani, East Meadow NY

Address: 650 Newbridge Rd Apt 52 East Meadow, NY 11554-5239
Brief Overview of Bankruptcy Case 8-16-71596-reg: "The bankruptcy filing by Suzanne Giuliani, undertaken in April 12, 2016 in East Meadow, NY under Chapter 7, concluded with discharge in Jul 11, 2016 after liquidating assets."
Suzanne Giuliani — New York

Ronnie Glassman, East Meadow NY

Address: 2197 6th St East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-10-74052-dte: "Ronnie Glassman's bankruptcy, initiated in May 27, 2010 and concluded by 09.19.2010 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Glassman — New York

Jack A Glogau, East Meadow NY

Address: 225 Morris Dr East Meadow, NY 11554-1318
Bankruptcy Case 8-15-74923-reg Summary: "The case of Jack A Glogau in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 16, 2015 and discharged early 2016-02-14, focusing on asset liquidation to repay creditors."
Jack A Glogau — New York

Christopher Ian Glosmek, East Meadow NY

Address: 1490 Front St East Meadow, NY 11554-2223
Bankruptcy Case 8:16-bk-11696-MW Overview: "Christopher Ian Glosmek's Chapter 7 bankruptcy, filed in East Meadow, NY in 2016-04-21, led to asset liquidation, with the case closing in July 2016."
Christopher Ian Glosmek — New York

Mickey Marie Glosmek, East Meadow NY

Address: 1490 Front St East Meadow, NY 11554-2223
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11696-MW: "The case of Mickey Marie Glosmek in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in April 2016 and discharged early 2016-07-20, focusing on asset liquidation to repay creditors."
Mickey Marie Glosmek — New York

Warren L Gochan, East Meadow NY

Address: 590 Haddon Ln East Meadow, NY 11554
Bankruptcy Case 8-11-73369-dte Overview: "The bankruptcy filing by Warren L Gochan, undertaken in May 12, 2011 in East Meadow, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Warren L Gochan — New York

Michael J Grant, East Meadow NY

Address: 29 Taylor Ave East Meadow, NY 11554-2134
Bankruptcy Case 8-14-75305-reg Overview: "In a Chapter 7 bankruptcy case, Michael J Grant from East Meadow, NY, saw their proceedings start in 2014-11-26 and complete by February 24, 2015, involving asset liquidation."
Michael J Grant — New York

Janet R Gratta, East Meadow NY

Address: 115 Dorothy Dr East Meadow, NY 11554-1117
Bankruptcy Case 8-09-79256-ast Summary: "Janet R Gratta, a resident of East Meadow, NY, entered a Chapter 13 bankruptcy plan in 12.02.2009, culminating in its successful completion by December 10, 2014."
Janet R Gratta — New York

Paul Grech, East Meadow NY

Address: 191 Clearmeadow Dr East Meadow, NY 11554
Bankruptcy Case 8-13-71326-ast Summary: "The case of Paul Grech in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in March 19, 2013 and discharged early June 26, 2013, focusing on asset liquidation to repay creditors."
Paul Grech — New York

Stephen Grech, East Meadow NY

Address: 2622 Woods Ave East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-12-72134-ast: "The bankruptcy record of Stephen Grech from East Meadow, NY, shows a Chapter 7 case filed in 2012-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Stephen Grech — New York

Julie A Greenbaum, East Meadow NY

Address: 1407 Prospect Ave East Meadow, NY 11554-4835
Bankruptcy Case 8-15-70650-las Overview: "East Meadow, NY resident Julie A Greenbaum's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-20."
Julie A Greenbaum — New York

Laura Guastella, East Meadow NY

Address: 2484 Tonquin St East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-11-73404-reg7: "The bankruptcy record of Laura Guastella from East Meadow, NY, shows a Chapter 7 case filed in 2011-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 09/05/2011."
Laura Guastella — New York

Despina Guelker, East Meadow NY

Address: 2430 Marlboro St East Meadow, NY 11554-4111
Concise Description of Bankruptcy Case 8-14-72445-las7: "The bankruptcy record of Despina Guelker from East Meadow, NY, shows a Chapter 7 case filed in May 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2014."
Despina Guelker — New York

Jose R Guevara, East Meadow NY

Address: 125 Clearmeadow Dr East Meadow, NY 11554
Bankruptcy Case 8-11-77104-ast Summary: "In East Meadow, NY, Jose R Guevara filed for Chapter 7 bankruptcy in Oct 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 17, 2012."
Jose R Guevara — New York

Alexandria Jacqueline Gunsberg, East Meadow NY

Address: 1984 Lincoln Ave East Meadow, NY 11554
Bankruptcy Case 8-11-78637-dte Overview: "Alexandria Jacqueline Gunsberg's bankruptcy, initiated in 12/12/2011 and concluded by 2012-04-05 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandria Jacqueline Gunsberg — New York

Kent E Gustavsson, East Meadow NY

Address: 373 Hilda St East Meadow, NY 11554
Bankruptcy Case 8-12-74471-reg Overview: "Kent E Gustavsson's bankruptcy, initiated in 2012-07-19 and concluded by November 2012 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kent E Gustavsson — New York

Mohamed Haider, East Meadow NY

Address: 336 Cayuga Ave East Meadow, NY 11554-3517
Bankruptcy Case 8-15-72740-ast Summary: "Mohamed Haider's bankruptcy, initiated in June 2015 and concluded by 09/23/2015 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohamed Haider — New York

Sherry Haldeman, East Meadow NY

Address: 1540 Spring St East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-10-71534-dte: "The bankruptcy filing by Sherry Haldeman, undertaken in 2010-03-10 in East Meadow, NY under Chapter 7, concluded with discharge in Jun 15, 2010 after liquidating assets."
Sherry Haldeman — New York

Michelle Hansman, East Meadow NY

Address: 2488 4th Ave East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-10-76104-dte: "Michelle Hansman's bankruptcy, initiated in August 4, 2010 and concluded by November 2010 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Hansman — New York

Howard B Harnick, East Meadow NY

Address: 1739 Midland Dr East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72591-ast: "Howard B Harnick's Chapter 7 bankruptcy, filed in East Meadow, NY in May 15, 2013, led to asset liquidation, with the case closing in 08/22/2013."
Howard B Harnick — New York

Kathryn M Harrison, East Meadow NY

Address: 2416 Pendroy St East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-13-71270-dte: "The bankruptcy record of Kathryn M Harrison from East Meadow, NY, shows a Chapter 7 case filed in 03/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2013."
Kathryn M Harrison — New York

Mark Hechtman, East Meadow NY

Address: 2346 6th St East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-10-79062-ast: "The bankruptcy record of Mark Hechtman from East Meadow, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Mark Hechtman — New York

Steven Heinz, East Meadow NY

Address: 220 Saint Johns Pl East Meadow, NY 11554
Bankruptcy Case 8-11-73312-reg Overview: "The bankruptcy filing by Steven Heinz, undertaken in 2011-05-11 in East Meadow, NY under Chapter 7, concluded with discharge in 09.03.2011 after liquidating assets."
Steven Heinz — New York

Janet Hennessey, East Meadow NY

Address: 2797 Woods Ave East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74395-dte: "East Meadow, NY resident Janet Hennessey's June 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2011."
Janet Hennessey — New York

Carol Henry, East Meadow NY

Address: PO Box 703 East Meadow, NY 11554
Bankruptcy Case 8-10-79068-reg Summary: "The bankruptcy filing by Carol Henry, undertaken in 2010-11-19 in East Meadow, NY under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
Carol Henry — New York

Kristi L Hope, East Meadow NY

Address: 32 Atlas Ct East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-13-72484-ast7: "In East Meadow, NY, Kristi L Hope filed for Chapter 7 bankruptcy in 2013-05-08. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2013."
Kristi L Hope — New York

Josefa Howard, East Meadow NY

Address: 1936 Hempstead Tpke # 129 East Meadow, NY 11554-1712
Brief Overview of Bankruptcy Case 8-15-71905-reg: "The bankruptcy filing by Josefa Howard, undertaken in 2015-05-01 in East Meadow, NY under Chapter 7, concluded with discharge in 2015-07-30 after liquidating assets."
Josefa Howard — New York

Adrian E Howard, East Meadow NY

Address: 1936 Hempstead Tpke # 129 East Meadow, NY 11554-1712
Brief Overview of Bankruptcy Case 8-15-71905-reg: "Adrian E Howard's Chapter 7 bankruptcy, filed in East Meadow, NY in May 2015, led to asset liquidation, with the case closing in 07.30.2015."
Adrian E Howard — New York

Ronald Hubbard, East Meadow NY

Address: 1835 McKinley Ave East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-10-72506-reg: "The bankruptcy filing by Ronald Hubbard, undertaken in 04/09/2010 in East Meadow, NY under Chapter 7, concluded with discharge in 2010-08-02 after liquidating assets."
Ronald Hubbard — New York

Ari Huber, East Meadow NY

Address: 1503 Cleveland Ave East Meadow, NY 11554-4406
Bankruptcy Case 8-16-70728-reg Overview: "The case of Ari Huber in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 02/26/2016 and discharged early 05.26.2016, focusing on asset liquidation to repay creditors."
Ari Huber — New York

Shirley Rose Huckins, East Meadow NY

Address: 468 Richmond Rd East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33749-GBN: "The bankruptcy filing by Shirley Rose Huckins, undertaken in October 2010 in East Meadow, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Shirley Rose Huckins — New York

Cristihans M Hurtado, East Meadow NY

Address: 2474 6th St East Meadow, NY 11554
Bankruptcy Case 8-12-76021-ast Overview: "The bankruptcy filing by Cristihans M Hurtado, undertaken in 10.05.2012 in East Meadow, NY under Chapter 7, concluded with discharge in 01/12/2013 after liquidating assets."
Cristihans M Hurtado — New York

Chong Sol Hwang, East Meadow NY

Address: 1815 Adelaide Ct East Meadow, NY 11554-3907
Concise Description of Bankruptcy Case 8-16-71754-ast7: "The case of Chong Sol Hwang in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 04/21/2016 and discharged early 07/20/2016, focusing on asset liquidation to repay creditors."
Chong Sol Hwang — New York

Explore Free Bankruptcy Records by State