Website Logo

East Meadow, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in East Meadow.

Last updated on: April 11, 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

Zein Herrera, East Meadow NY

Address: 257 Peters Ave East Meadow, NY 11554-1528
Bankruptcy Case 8-16-72917-ast Overview: "Zein Herrera's bankruptcy, initiated in June 2016 and concluded by Sep 27, 2016 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zein Herrera — New York

Niccole M Hewitt, East Meadow NY

Address: 2013 N Jerusalem Rd East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-13-74146-ast: "The case of Niccole M Hewitt in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-08-08 and discharged early 11.15.2013, focusing on asset liquidation to repay creditors."
Niccole M Hewitt — New York

Gamal Ibrahim, East Meadow NY

Address: 1464 Garfield Rd East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70441-ast: "The bankruptcy filing by Gamal Ibrahim, undertaken in January 2013 in East Meadow, NY under Chapter 7, concluded with discharge in 05.07.2013 after liquidating assets."
Gamal Ibrahim — New York

Lynda Inglese, East Meadow NY

Address: 2503 Ramona St East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-13-73479-reg7: "East Meadow, NY resident Lynda Inglese's 06/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-05."
Lynda Inglese — New York

George Iovino, East Meadow NY

Address: 661 Tabor Pl East Meadow, NY 11554
Bankruptcy Case 8-11-78797-ast Overview: "George Iovino's bankruptcy, initiated in 12/16/2011 and concluded by 2012-04-09 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Iovino — New York

Sonia Iqbal, East Meadow NY

Address: 209 E Meadow Ave East Meadow, NY 11554-2439
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74042-ast: "May 26, 2010 marked the beginning of Sonia Iqbal's Chapter 13 bankruptcy in East Meadow, NY, entailing a structured repayment schedule, completed by Jul 8, 2013."
Sonia Iqbal — New York

Kara A Irvin, East Meadow NY

Address: 1854 Albermarle Ave East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-12-77227-ast7: "The bankruptcy record of Kara A Irvin from East Meadow, NY, shows a Chapter 7 case filed in 2012-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-27."
Kara A Irvin — New York

Steven I Jacobs, East Meadow NY

Address: 1507 Prospect Ave East Meadow, NY 11554-4836
Brief Overview of Bankruptcy Case 8-2014-74034-las: "In a Chapter 7 bankruptcy case, Steven I Jacobs from East Meadow, NY, saw their proceedings start in September 2014 and complete by December 1, 2014, involving asset liquidation."
Steven I Jacobs — New York

Jeanette Janicello, East Meadow NY

Address: 2227 4th St East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-11-74822-ast: "Jeanette Janicello's Chapter 7 bankruptcy, filed in East Meadow, NY in July 6, 2011, led to asset liquidation, with the case closing in 2011-10-12."
Jeanette Janicello — New York

Maria E Jaramillo, East Meadow NY

Address: 810 Bellmore Ave East Meadow, NY 11554-4965
Brief Overview of Bankruptcy Case 8-2014-73699-las: "In East Meadow, NY, Maria E Jaramillo filed for Chapter 7 bankruptcy in Aug 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-09."
Maria E Jaramillo — New York

Jim Jiang, East Meadow NY

Address: 1470 Sherwood Dr East Meadow, NY 11554-4811
Bankruptcy Case 8-14-70980-ast Summary: "In East Meadow, NY, Jim Jiang filed for Chapter 7 bankruptcy in 03.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-10."
Jim Jiang — New York

Jose Jimenez, East Meadow NY

Address: 2270 6th St East Meadow, NY 11554
Bankruptcy Case 8-10-73451-dte Overview: "The bankruptcy filing by Jose Jimenez, undertaken in 2010-05-07 in East Meadow, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Jose Jimenez — New York

Danielle B Jones, East Meadow NY

Address: 769 Van Buren Ave East Meadow, NY 11554-4621
Concise Description of Bankruptcy Case 8-14-70834-cec7: "Danielle B Jones's bankruptcy, initiated in Mar 3, 2014 and concluded by 2014-06-01 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle B Jones — New York

Emmanuel Joseph, East Meadow NY

Address: 1744 Midland Dr East Meadow, NY 11554
Bankruptcy Case 8-10-74942-reg Overview: "The case of Emmanuel Joseph in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in June 27, 2010 and discharged early 2010-09-28, focusing on asset liquidation to repay creditors."
Emmanuel Joseph — New York

Joji T Joseph, East Meadow NY

Address: 1572 Walter Ct East Meadow, NY 11554
Bankruptcy Case 8-11-75389-dte Overview: "Joji T Joseph's Chapter 7 bankruptcy, filed in East Meadow, NY in Jul 29, 2011, led to asset liquidation, with the case closing in 2011-11-08."
Joji T Joseph — New York

Bo Yang Juhng, East Meadow NY

Address: 2627 Arleigh Rd East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-11-72520-dte: "The bankruptcy record of Bo Yang Juhng from East Meadow, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2011."
Bo Yang Juhng — New York

Loretta Juliano, East Meadow NY

Address: 1375 Oak Ln East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-13-70944-ast7: "Loretta Juliano's Chapter 7 bankruptcy, filed in East Meadow, NY in 2013-02-26, led to asset liquidation, with the case closing in Jun 5, 2013."
Loretta Juliano — New York

Randi Kaplan, East Meadow NY

Address: 1384 Dieman Ln East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-11-73875-reg7: "The bankruptcy filing by Randi Kaplan, undertaken in May 31, 2011 in East Meadow, NY under Chapter 7, concluded with discharge in 2011-09-23 after liquidating assets."
Randi Kaplan — New York

Anilkumar K Kataria, East Meadow NY

Address: 2465 Cadillac Dr East Meadow, NY 11554-1210
Bankruptcy Case 8-2014-71815-reg Overview: "The case of Anilkumar K Kataria in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 04.23.2014 and discharged early July 2014, focusing on asset liquidation to repay creditors."
Anilkumar K Kataria — New York

Jessica M Keough, East Meadow NY

Address: 2061 Park Ave East Meadow, NY 11554-3206
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70338-cec: "The bankruptcy filing by Jessica M Keough, undertaken in Jan 28, 2014 in East Meadow, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Jessica M Keough — New York

Alexander Ketsis, East Meadow NY

Address: 454 Garden St East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-13-70717-dte: "In East Meadow, NY, Alexander Ketsis filed for Chapter 7 bankruptcy in 02/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-24."
Alexander Ketsis — New York

Irene Khokhlova, East Meadow NY

Address: 2487 6th St East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-13-72106-dte: "The bankruptcy filing by Irene Khokhlova, undertaken in 04/23/2013 in East Meadow, NY under Chapter 7, concluded with discharge in 2013-07-31 after liquidating assets."
Irene Khokhlova — New York

Lesly Kibel, East Meadow NY

Address: 1907 Byrd Dr East Meadow, NY 11554
Bankruptcy Case 8-10-72796-dte Overview: "The case of Lesly Kibel in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 04/19/2010 and discharged early 08.12.2010, focusing on asset liquidation to repay creditors."
Lesly Kibel — New York

Jeanette Lydia Kirch, East Meadow NY

Address: 498 E Meadow Ave East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71869-ast: "Jeanette Lydia Kirch's Chapter 7 bankruptcy, filed in East Meadow, NY in Apr 10, 2013, led to asset liquidation, with the case closing in Jul 18, 2013."
Jeanette Lydia Kirch — New York

Dong Ko, East Meadow NY

Address: 391 Elmore Ave East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-10-71020-ast: "Dong Ko's bankruptcy, initiated in 02/18/2010 and concluded by 2010-05-18 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dong Ko — New York

Jong Soon Ko, East Meadow NY

Address: 391 Elmore Ave East Meadow, NY 11554-2821
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71828-las: "The bankruptcy record of Jong Soon Ko 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 July 29, 2015."
Jong Soon Ko — New York

Kelly Komornik, East Meadow NY

Address: 2626 Dianne Ct East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-10-71736-dte: "The bankruptcy record of Kelly Komornik from East Meadow, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-10."
Kelly Komornik — New York

Georgios Kontos, East Meadow NY

Address: 2136 4th St Apt 1B East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-10-70167-dte: "In East Meadow, NY, Georgios Kontos filed for Chapter 7 bankruptcy in Jan 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Georgios Kontos — New York

Charles Koppelmann, East Meadow NY

Address: PO Box 310 East Meadow, NY 11554-0310
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71290-reg: "The bankruptcy record of Charles Koppelmann from East Meadow, NY, shows a Chapter 7 case filed in 03.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2015."
Charles Koppelmann — New York

Kenneth Koski, East Meadow NY

Address: 164 Wickshire Dr East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-10-71481-ast: "The bankruptcy filing by Kenneth Koski, undertaken in 2010-03-08 in East Meadow, NY under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Kenneth Koski — New York

Peter C Kropp, East Meadow NY

Address: 2104 Central Dr S East Meadow, NY 11554-5123
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72371-reg: "04/08/2011 marked the beginning of Peter C Kropp's Chapter 13 bankruptcy in East Meadow, NY, entailing a structured repayment schedule, completed by September 2013."
Peter C Kropp — New York

Stephen E Kut, East Meadow NY

Address: 1790 Gerald Ave East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72857-ast: "In a Chapter 7 bankruptcy case, Stephen E Kut from East Meadow, NY, saw their proceedings start in 2012-05-03 and complete by 08.26.2012, involving asset liquidation."
Stephen E Kut — New York

Laura Marie Kyrillidis, East Meadow NY

Address: 2050 Central Dr S East Meadow, NY 11554-5123
Bankruptcy Case 8-15-71298-reg Overview: "The case of Laura Marie Kyrillidis in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 30, 2015 and discharged early Jun 28, 2015, focusing on asset liquidation to repay creditors."
Laura Marie Kyrillidis — New York

Angelo Lacoppola, East Meadow NY

Address: 731 Durham Rd East Meadow, NY 11554-4604
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72970-reg: "The bankruptcy record of Angelo Lacoppola from East Meadow, NY, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-29."
Angelo Lacoppola — New York

Jacqueline Lacoppola, East Meadow NY

Address: 731 Durham Rd East Meadow, NY 11554-4604
Bankruptcy Case 8-16-72970-reg Summary: "In East Meadow, NY, Jacqueline Lacoppola filed for Chapter 7 bankruptcy in 2016-07-01. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2016."
Jacqueline Lacoppola — New York

Michelle Lafurge, East Meadow NY

Address: 2496 Inglewood St East Meadow, NY 11554
Bankruptcy Case 8-11-71397-ast Overview: "The case of Michelle Lafurge in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early June 7, 2011, focusing on asset liquidation to repay creditors."
Michelle Lafurge — New York

Robert Lamartina, East Meadow NY

Address: 484 Glenwood Ln East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-13-74428-dte7: "The bankruptcy filing by Robert Lamartina, undertaken in Aug 26, 2013 in East Meadow, NY under Chapter 7, concluded with discharge in 12/03/2013 after liquidating assets."
Robert Lamartina — New York

Lori Lanzisera, East Meadow NY

Address: 1797 Park Ave East Meadow, NY 11554-4003
Concise Description of Bankruptcy Case 8-14-72711-reg7: "East Meadow, NY resident Lori Lanzisera's June 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2014."
Lori Lanzisera — New York

Frances Larocca, East Meadow NY

Address: 2508 Tonquin St East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76396-ast: "The bankruptcy record of Frances Larocca from East Meadow, NY, shows a Chapter 7 case filed in Oct 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-30."
Frances Larocca — New York

Michael Laudisio, East Meadow NY

Address: 353 Star St East Meadow, NY 11554
Bankruptcy Case 8-11-73949-ast Overview: "Michael Laudisio's Chapter 7 bankruptcy, filed in East Meadow, NY in June 1, 2011, led to asset liquidation, with the case closing in Sep 24, 2011."
Michael Laudisio — New York

Thomas J Lauterborn, East Meadow NY

Address: 190 Earl Pl W East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78094-ast: "Thomas J Lauterborn's Chapter 7 bankruptcy, filed in East Meadow, NY in November 2011, led to asset liquidation, with the case closing in February 2012."
Thomas J Lauterborn — New York

Joseph Laviano, East Meadow NY

Address: 2448 Hampton St East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-10-78609-dte: "In a Chapter 7 bankruptcy case, Joseph Laviano from East Meadow, NY, saw their proceedings start in 2010-10-30 and complete by 01.31.2011, involving asset liquidation."
Joseph Laviano — New York

David Jusu Lee, East Meadow NY

Address: 373 Spruce Ln East Meadow, NY 11554-2712
Brief Overview of Bankruptcy Case 8-14-75570-reg: "David Jusu Lee's Chapter 7 bankruptcy, filed in East Meadow, NY in 12/17/2014, led to asset liquidation, with the case closing in 03.17.2015."
David Jusu Lee — New York

Moon Kyung Lee, East Meadow NY

Address: 2021 Dewolfe Pl East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-12-73446-ast7: "East Meadow, NY resident Moon Kyung Lee's 2012-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2012."
Moon Kyung Lee — New York

John Leone, East Meadow NY

Address: 351 Jeffrey Ave Fl 1 East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-10-78974-reg7: "The case of John Leone in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 11.16.2010 and discharged early 02.08.2011, focusing on asset liquidation to repay creditors."
John Leone — New York

Nicole M Levesque, East Meadow NY

Address: 330 Andrew Ave East Meadow, NY 11554-3513
Brief Overview of Bankruptcy Case 8-15-71724-reg: "Nicole M Levesque's bankruptcy, initiated in Apr 23, 2015 and concluded by July 2015 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole M Levesque — New York

Aja Leigh Lewis, East Meadow NY

Address: 545 Benito St East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-11-72388-reg: "In East Meadow, NY, Aja Leigh Lewis filed for Chapter 7 bankruptcy in April 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Aja Leigh Lewis — New York

Regis Emilio Lizama, East Meadow NY

Address: 2565 8th St East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-11-71483-dte7: "The bankruptcy filing by Regis Emilio Lizama, undertaken in 03.11.2011 in East Meadow, NY under Chapter 7, concluded with discharge in 2011-06-13 after liquidating assets."
Regis Emilio Lizama — New York

Fernando Llerandi, East Meadow NY

Address: 1690 Midland Dr East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-09-79168-ast: "The bankruptcy filing by Fernando Llerandi, undertaken in November 2009 in East Meadow, NY under Chapter 7, concluded with discharge in Mar 9, 2010 after liquidating assets."
Fernando Llerandi — New York

Anthony T Loftus, East Meadow NY

Address: 2422 Devon St East Meadow, NY 11554
Bankruptcy Case 8-12-74713-ast Overview: "The case of Anthony T Loftus in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 07.30.2012 and discharged early 11.22.2012, focusing on asset liquidation to repay creditors."
Anthony T Loftus — New York

Demetrius Long, East Meadow NY

Address: 1845 Fairhaven Rd East Meadow, NY 11554
Bankruptcy Case 8-10-71859-reg Overview: "East Meadow, NY resident Demetrius Long's March 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Demetrius Long — New York

Elizabeth Lopez, East Meadow NY

Address: 1756 Midland Dr East Meadow, NY 11554-5023
Bankruptcy Case 8-14-75071-reg Summary: "The bankruptcy record of Elizabeth Lopez from East Meadow, NY, shows a Chapter 7 case filed in 11.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-09."
Elizabeth Lopez — New York

John A Luna, East Meadow NY

Address: 438 Berg Ave East Meadow, NY 11554
Bankruptcy Case 8-12-70108-ast Summary: "John A Luna's Chapter 7 bankruptcy, filed in East Meadow, NY in January 10, 2012, led to asset liquidation, with the case closing in 04/10/2012."
John A Luna — New York

Andrew Macdougall, East Meadow NY

Address: 2710 Falcon St East Meadow, NY 11554-4319
Bankruptcy Case 8-2014-71841-ast Overview: "East Meadow, NY resident Andrew Macdougall's 2014-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Andrew Macdougall — New York

Kewal Malhotra, East Meadow NY

Address: 2759 Birch Ave East Meadow, NY 11554-4323
Concise Description of Bankruptcy Case 8-16-73017-ast7: "The case of Kewal Malhotra in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 07/06/2016 and discharged early October 2016, focusing on asset liquidation to repay creditors."
Kewal Malhotra — New York

Mohammad Malik, East Meadow NY

Address: 1761 Prospect Ave East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-09-79499-dte7: "East Meadow, NY resident Mohammad Malik's 12.11.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Mohammad Malik — New York

Mohammed Malik, East Meadow NY

Address: 197 Green Valley Rd East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74039-dte: "In a Chapter 7 bankruptcy case, Mohammed Malik from East Meadow, NY, saw his proceedings start in 05.26.2010 and complete by 09/18/2010, involving asset liquidation."
Mohammed Malik — New York

Tawfique Kamal Mallick, East Meadow NY

Address: 1683 Noble St East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-12-74070-ast7: "Tawfique Kamal Mallick's bankruptcy, initiated in 06/28/2012 and concluded by 2012-10-21 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tawfique Kamal Mallick — New York

Nadim Mannan, East Meadow NY

Address: 1946 Front St East Meadow, NY 11554
Bankruptcy Case 8-10-76692-reg Overview: "East Meadow, NY resident Nadim Mannan's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2010."
Nadim Mannan — New York

Anthony Francis Marciano, East Meadow NY

Address: 2313 3rd St East Meadow, NY 11554-1906
Brief Overview of Bankruptcy Case 1-14-45077-nhl: "The case of Anthony Francis Marciano in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 10.06.2014 and discharged early 2015-01-04, focusing on asset liquidation to repay creditors."
Anthony Francis Marciano — New York

Michael A Marcus, East Meadow NY

Address: 2479 1st St East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-12-73840-ast: "East Meadow, NY resident Michael A Marcus's Jun 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2012."
Michael A Marcus — New York

Maya Martien, East Meadow NY

Address: 355 Stanley Rd East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-10-75628-dte: "The bankruptcy filing by Maya Martien, undertaken in July 2010 in East Meadow, NY under Chapter 7, concluded with discharge in Nov 11, 2010 after liquidating assets."
Maya Martien — New York

Robert Mccord, East Meadow NY

Address: 2439 2nd St East Meadow, NY 11554-2614
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79286-ast: "12/03/2009 marked the beginning of Robert Mccord's Chapter 13 bankruptcy in East Meadow, NY, entailing a structured repayment schedule, completed by 12.18.2012."
Robert Mccord — New York

Debra Mcdonald, East Meadow NY

Address: 546 Carlton Pl East Meadow, NY 11554-4027
Bankruptcy Case 8-2014-73025-las Overview: "Debra Mcdonald's bankruptcy, initiated in July 2014 and concluded by 2014-09-29 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Mcdonald — New York

Thomas J Mcdonald, East Meadow NY

Address: 169 Ronni Dr East Meadow, NY 11554
Bankruptcy Case 8-07-72855-jbr Summary: "In East Meadow, NY, Thomas J Mcdonald filed for Chapter 7 bankruptcy in 07.27.2007. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-27."
Thomas J Mcdonald — New York

James J Mcdonnell, East Meadow NY

Address: PO Box 84 East Meadow, NY 11554-0084
Brief Overview of Bankruptcy Case 8-16-72888-reg: "East Meadow, NY resident James J Mcdonnell's Jun 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2016."
James J Mcdonnell — New York

Marie J Mckasty, East Meadow NY

Address: 1700 Chaladay Ln East Meadow, NY 11554
Bankruptcy Case 8-11-76085-reg Summary: "Marie J Mckasty's Chapter 7 bankruptcy, filed in East Meadow, NY in 08.26.2011, led to asset liquidation, with the case closing in 2011-12-06."
Marie J Mckasty — New York

Nicole Mckenna, East Meadow NY

Address: 2363 Devon St East Meadow, NY 11554
Bankruptcy Case 8-13-71319-dte Overview: "East Meadow, NY resident Nicole Mckenna's 2013-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2013."
Nicole Mckenna — New York

Tiajuania F Mcmoore, East Meadow NY

Address: 1815 Nostrand Ave East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-12-74215-dte7: "The case of Tiajuania F Mcmoore in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in July 2012 and discharged early October 10, 2012, focusing on asset liquidation to repay creditors."
Tiajuania F Mcmoore — New York

John Jairo Mejia, East Meadow NY

Address: 810 Bellmore Ave East Meadow, NY 11554
Bankruptcy Case 8-12-73731-reg Summary: "The bankruptcy filing by John Jairo Mejia, undertaken in Jun 13, 2012 in East Meadow, NY under Chapter 7, concluded with discharge in October 6, 2012 after liquidating assets."
John Jairo Mejia — New York

Chris Melendez, East Meadow NY

Address: 2486 Gladmore St East Meadow, NY 11554
Bankruptcy Case 8-10-73549-dte Overview: "Chris Melendez's Chapter 7 bankruptcy, filed in East Meadow, NY in 2010-05-10, led to asset liquidation, with the case closing in 2010-09-02."
Chris Melendez — New York

Jill Susan Mendelson, East Meadow NY

Address: 2766 Oxford Pl East Meadow, NY 11554-5441
Brief Overview of Bankruptcy Case 8-08-75371-reg: "Chapter 13 bankruptcy for Jill Susan Mendelson in East Meadow, NY began in Sep 29, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-12."
Jill Susan Mendelson — New York

William R Meyer, East Meadow NY

Address: 1801 Casper Ave East Meadow, NY 11554-1621
Brief Overview of Bankruptcy Case 8-14-73868-las: "William R Meyer's Chapter 7 bankruptcy, filed in East Meadow, NY in 08.20.2014, led to asset liquidation, with the case closing in Nov 18, 2014."
William R Meyer — New York

Eileen N Meyer, East Meadow NY

Address: 1801 Casper Ave East Meadow, NY 11554-1621
Bankruptcy Case 8-2014-73868-las Summary: "Eileen N Meyer's bankruptcy, initiated in 08/20/2014 and concluded by 2014-11-18 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen N Meyer — New York

Tammy Michelsen, East Meadow NY

Address: 1547 Prospect Ave East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-10-78681-ast7: "In a Chapter 7 bankruptcy case, Tammy Michelsen from East Meadow, NY, saw her proceedings start in November 2, 2010 and complete by 2011-02-02, involving asset liquidation."
Tammy Michelsen — New York

Christopher James Miley, East Meadow NY

Address: 2371 Hudson St East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76819-dte: "Christopher James Miley's Chapter 7 bankruptcy, filed in East Meadow, NY in Sep 23, 2011, led to asset liquidation, with the case closing in 01/03/2012."
Christopher James Miley — New York

Sofia Miller, East Meadow NY

Address: 520 Bellmore Rd East Meadow, NY 11554
Bankruptcy Case 8-13-70134-dte Overview: "In a Chapter 7 bankruptcy case, Sofia Miller from East Meadow, NY, saw her proceedings start in 2013-01-11 and complete by Apr 20, 2013, involving asset liquidation."
Sofia Miller — New York

Lana M Miller, East Meadow NY

Address: 149 Morris Dr East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72510-reg: "In a Chapter 7 bankruptcy case, Lana M Miller from East Meadow, NY, saw her proceedings start in 04/13/2011 and complete by 08.06.2011, involving asset liquidation."
Lana M Miller — New York

Corey Milman, East Meadow NY

Address: 1448 Wilson Rd East Meadow, NY 11554-4443
Snapshot of U.S. Bankruptcy Proceeding Case 8-08-72924-reg: "Chapter 13 bankruptcy for Corey Milman in East Meadow, NY began in Jun 4, 2008, focusing on debt restructuring, concluding with plan fulfillment in 06/07/2013."
Corey Milman — New York

Michael Misiak, East Meadow NY

Address: 572 Oakdale Rd East Meadow, NY 11554-5206
Bankruptcy Case 8-15-73603-las Summary: "The case of Michael Misiak in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 08/24/2015 and discharged early Nov 22, 2015, focusing on asset liquidation to repay creditors."
Michael Misiak — New York

Steven E Mitchell, East Meadow NY

Address: 1499 Sherwood Dr East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-11-70770-ast7: "In a Chapter 7 bankruptcy case, Steven E Mitchell from East Meadow, NY, saw their proceedings start in Feb 11, 2011 and complete by 05.10.2011, involving asset liquidation."
Steven E Mitchell — New York

Carol Mitchell, East Meadow NY

Address: 566 Oakdale Rd East Meadow, NY 11554-5206
Brief Overview of Bankruptcy Case 8-2014-71955-reg: "In East Meadow, NY, Carol Mitchell filed for Chapter 7 bankruptcy in 04/30/2014. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2014."
Carol Mitchell — New York

Marjorie V Molina, East Meadow NY

Address: 1810 Front St Apt 9 East Meadow, NY 11554-2454
Bankruptcy Case 8-15-71222-ast Overview: "The case of Marjorie V Molina in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in March 2015 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Marjorie V Molina — New York

Anthony Mollica, East Meadow NY

Address: 448 Chamberlin St East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-10-75871-ast7: "East Meadow, NY resident Anthony Mollica's Jul 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2010."
Anthony Mollica — New York

Angelo Monniello, East Meadow NY

Address: 2491 1st Ave East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-10-73748-ast: "In East Meadow, NY, Angelo Monniello filed for Chapter 7 bankruptcy in May 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2010."
Angelo Monniello — New York

Gloria V Montoya, East Meadow NY

Address: 440 Clearmeadow Dr East Meadow, NY 11554-1217
Concise Description of Bankruptcy Case 8-14-75399-ast7: "The bankruptcy record of Gloria V Montoya from East Meadow, NY, shows a Chapter 7 case filed in 2014-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2015."
Gloria V Montoya — New York

Kevin Moore, East Meadow NY

Address: 1881 Prospect Ave East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-10-71370-ast7: "East Meadow, NY resident Kevin Moore's Mar 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-07."
Kevin Moore — New York

Angela M Morris, East Meadow NY

Address: 2540 7th Ave East Meadow, NY 11554-3330
Concise Description of Bankruptcy Case 8-15-70347-ast7: "The case of Angela M Morris in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 01/30/2015 and discharged early 04/30/2015, focusing on asset liquidation to repay creditors."
Angela M Morris — New York

Phyllis M Murphy, East Meadow NY

Address: 415 Green Ave East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-11-72585-reg7: "The case of Phyllis M Murphy in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-15 and discharged early Aug 8, 2011, focusing on asset liquidation to repay creditors."
Phyllis M Murphy — New York

Annalise Mutterperl, East Meadow NY

Address: 642 Hoover St East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-07-71082-sb: "The bankruptcy filing by Annalise Mutterperl, undertaken in Mar 29, 2007 in East Meadow, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Annalise Mutterperl — New York

Fuentes Fredy E Navas, East Meadow NY

Address: 318 Elmore Ave East Meadow, NY 11554-2814
Brief Overview of Bankruptcy Case 8-2014-74379-reg: "East Meadow, NY resident Fuentes Fredy E Navas's 2014-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2014."
Fuentes Fredy E Navas — New York

Antonio Negron, East Meadow NY

Address: 88 Mitchell Ave East Meadow, NY 11554-2214
Bankruptcy Case 8-14-74681-reg Overview: "Antonio Negron's bankruptcy, initiated in 10/17/2014 and concluded by 2015-01-15 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Negron — New York

Crystal M Negron, East Meadow NY

Address: 88 Mitchell Ave East Meadow, NY 11554-2214
Concise Description of Bankruptcy Case 8-14-74681-reg7: "East Meadow, NY resident Crystal M Negron's October 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-15."
Crystal M Negron — New York

Metin Nerkis, East Meadow NY

Address: 108 Bernice Dr East Meadow, NY 11554
Bankruptcy Case 8-10-73843-reg Overview: "The bankruptcy filing by Metin Nerkis, undertaken in May 2010 in East Meadow, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Metin Nerkis — New York

Nicholas Nicholson, East Meadow NY

Address: 569 Chamberlin St East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77093-ast: "The bankruptcy filing by Nicholas Nicholson, undertaken in 10.04.2011 in East Meadow, NY under Chapter 7, concluded with discharge in 01.25.2012 after liquidating assets."
Nicholas Nicholson — New York

Jessica Noble, East Meadow NY

Address: 1478 Front St East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-10-75214-dte7: "In a Chapter 7 bankruptcy case, Jessica Noble from East Meadow, NY, saw her proceedings start in Jul 5, 2010 and complete by 10.13.2010, involving asset liquidation."
Jessica Noble — New York

Jenny A Noblett, East Meadow NY

Address: 2460 Hysler St East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72204-dte: "In East Meadow, NY, Jenny A Noblett filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2012."
Jenny A Noblett — New York

Frank Notarfrancesco, East Meadow NY

Address: 781 Preston Rd East Meadow, NY 11554
Bankruptcy Case 8-13-71054-reg Summary: "The bankruptcy filing by Frank Notarfrancesco, undertaken in March 2013 in East Meadow, NY under Chapter 7, concluded with discharge in 06.11.2013 after liquidating assets."
Frank Notarfrancesco — New York

James D Oderwald, East Meadow NY

Address: 1976 Longfellow Ave East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-13-70169-dte: "In East Meadow, NY, James D Oderwald filed for Chapter 7 bankruptcy in 01.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 04/23/2013."
James D Oderwald — New York

June Ohrnberger, East Meadow NY

Address: 2646 1st Ave East Meadow, NY 11554
Bankruptcy Case 8-10-70833-dte Summary: "East Meadow, NY resident June Ohrnberger's February 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2010."
June Ohrnberger — New York

Explore Free Bankruptcy Records by State