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

Paul Stokes, East Meadow NY

Address: 51 Brisbane Ln East Meadow, NY 11554-1513
Brief Overview of Bankruptcy Case 8-15-75208-ast: "The bankruptcy filing by Paul Stokes, undertaken in 11/30/2015 in East Meadow, NY under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Paul Stokes — New York

Murthy Tadepalli, East Meadow NY

Address: 44 Diamond Ave East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-10-75708-reg: "In East Meadow, NY, Murthy Tadepalli filed for Chapter 7 bankruptcy in 2010-07-20. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2010."
Murthy Tadepalli — New York

Paul Tartaglia, East Meadow NY

Address: 2669 Grove Ave East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-10-72725-reg: "The bankruptcy filing by Paul Tartaglia, undertaken in 04.16.2010 in East Meadow, NY under Chapter 7, concluded with discharge in 07/27/2010 after liquidating assets."
Paul Tartaglia — New York

Oscar Telleria, East Meadow NY

Address: 1635 Dale Ave East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76760-dte: "The bankruptcy record of Oscar Telleria from East Meadow, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2010."
Oscar Telleria — New York

Craig Thorpe, East Meadow NY

Address: 1485 Front St Apt 36 East Meadow, NY 11554
Bankruptcy Case 8-11-75042-dte Summary: "Craig Thorpe's bankruptcy, initiated in 2011-07-15 and concluded by 2011-11-07 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Thorpe — New York

Jr Nicholas Tinto, East Meadow NY

Address: 2606 Firma Ln East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-09-78841-ast: "In a Chapter 7 bankruptcy case, Jr Nicholas Tinto from East Meadow, NY, saw his proceedings start in 2009-11-16 and complete by 2010-02-17, involving asset liquidation."
Jr Nicholas Tinto — New York

Joshua Tobon, East Meadow NY

Address: 2402 8th St East Meadow, NY 11554-3132
Concise Description of Bankruptcy Case 8-15-72253-las7: "Joshua Tobon's Chapter 7 bankruptcy, filed in East Meadow, NY in 05.27.2015, led to asset liquidation, with the case closing in 08/25/2015."
Joshua Tobon — New York

Harpreet Toor, East Meadow NY

Address: 2371 8th St East Meadow, NY 11554-3130
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72867-las: "Harpreet Toor's bankruptcy, initiated in 2016-06-27 and concluded by 09.25.2016 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harpreet Toor — New York

Gabriel Toribio, East Meadow NY

Address: 770 Blackstone Ave East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-10-75505-ast: "The bankruptcy filing by Gabriel Toribio, undertaken in 2010-07-15 in East Meadow, NY under Chapter 7, concluded with discharge in Nov 7, 2010 after liquidating assets."
Gabriel Toribio — New York

Margaret Traiforos, East Meadow NY

Address: 2622 7th Ave East Meadow, NY 11554
Bankruptcy Case 8-13-75043-reg Summary: "The bankruptcy filing by Margaret Traiforos, undertaken in 10.03.2013 in East Meadow, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Margaret Traiforos — New York

Karen D Trapani, East Meadow NY

Address: 203 Green Valley Rd East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-11-78779-reg7: "The case of Karen D Trapani in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 12/15/2011 and discharged early 2012-04-08, focusing on asset liquidation to repay creditors."
Karen D Trapani — New York

John R Truman, East Meadow NY

Address: 206 Mitchell Ave East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-13-73748-dte7: "East Meadow, NY resident John R Truman's 07.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-25."
John R Truman — New York

Velasquez Hilario Turcios, East Meadow NY

Address: 60 E Meadow Ave East Meadow, NY 11554-1021
Brief Overview of Bankruptcy Case 8-15-74137-ast: "The bankruptcy record of Velasquez Hilario Turcios from East Meadow, NY, shows a Chapter 7 case filed in 2015-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-27."
Velasquez Hilario Turcios — New York

Michael C Twymon, East Meadow NY

Address: 195 Mitchell Ave East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73382-dte: "In East Meadow, NY, Michael C Twymon filed for Chapter 7 bankruptcy in May 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-04."
Michael C Twymon — New York

Beth Ullo, East Meadow NY

Address: 810 Cynthia Dr East Meadow, NY 11554
Bankruptcy Case 8-13-75122-dte Overview: "The bankruptcy filing by Beth Ullo, undertaken in October 2013 in East Meadow, NY under Chapter 7, concluded with discharge in 01.15.2014 after liquidating assets."
Beth Ullo — New York

Thomas John Uralil, East Meadow NY

Address: 272 Pontiac Pl East Meadow, NY 11554
Bankruptcy Case 8-11-74198-ast Overview: "Thomas John Uralil's Chapter 7 bankruptcy, filed in East Meadow, NY in 2011-06-13, led to asset liquidation, with the case closing in Oct 6, 2011."
Thomas John Uralil — New York

Rose Ann Valentino, East Meadow NY

Address: 2670 Arleigh Rd East Meadow, NY 11554-3415
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71700-ast: "The case of Rose Ann Valentino in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in April 2014 and discharged early Jul 16, 2014, focusing on asset liquidation to repay creditors."
Rose Ann Valentino — New York

Brunt Gregory J Van, East Meadow NY

Address: 551 Oakdale Rd East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-11-72976-dte: "In a Chapter 7 bankruptcy case, Brunt Gregory J Van from East Meadow, NY, saw their proceedings start in April 29, 2011 and complete by 08.22.2011, involving asset liquidation."
Brunt Gregory J Van — New York

Jenny T Vanegas, East Meadow NY

Address: 2210 Prospect Ave East Meadow, NY 11554-2025
Concise Description of Bankruptcy Case 8-16-70762-las7: "Jenny T Vanegas's Chapter 7 bankruptcy, filed in East Meadow, NY in 2016-02-29, led to asset liquidation, with the case closing in May 29, 2016."
Jenny T Vanegas — New York

Larry D Vanwagenen, East Meadow NY

Address: 2120 4th St East Meadow, NY 11554
Concise Description of Bankruptcy Case 8-13-73129-ast7: "The case of Larry D Vanwagenen in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in June 11, 2013 and discharged early 09.18.2013, focusing on asset liquidation to repay creditors."
Larry D Vanwagenen — New York

Ronald Vargo, East Meadow NY

Address: 142 Ava Dr East Meadow, NY 11554
Bankruptcy Case 8-11-70651-ast Overview: "The bankruptcy filing by Ronald Vargo, undertaken in February 2011 in East Meadow, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Ronald Vargo — New York

Lizeth Victoria, East Meadow NY

Address: 480 Lakeville Ln East Meadow, NY 11554
Bankruptcy Case 8-11-70955-dte Overview: "East Meadow, NY resident Lizeth Victoria's 02/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2011."
Lizeth Victoria — New York

Reinaldo Villegas, East Meadow NY

Address: 1604 Blaine Ave East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-10-73793-reg: "In a Chapter 7 bankruptcy case, Reinaldo Villegas from East Meadow, NY, saw his proceedings start in May 18, 2010 and complete by August 24, 2010, involving asset liquidation."
Reinaldo Villegas — New York

Zmary Wahdat, East Meadow NY

Address: 682 Bellmore Ave East Meadow, NY 11554
Bankruptcy Case 8-10-74415-dte Summary: "The bankruptcy record of Zmary Wahdat from East Meadow, NY, shows a Chapter 7 case filed in June 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Zmary Wahdat — New York

Robert J Watson, East Meadow NY

Address: 163 Peters Ave East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-11-73210-dte: "The bankruptcy record of Robert J Watson from East Meadow, NY, shows a Chapter 7 case filed in 2011-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-09."
Robert J Watson — New York

Jr Robert W Weik, East Meadow NY

Address: 159 Maple Ave East Meadow, NY 11554
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72159-ast: "The bankruptcy filing by Jr Robert W Weik, undertaken in 04.25.2013 in East Meadow, NY under Chapter 7, concluded with discharge in 08/02/2013 after liquidating assets."
Jr Robert W Weik — New York

Dennis R Wendorf, East Meadow NY

Address: 190 Nancy Dr East Meadow, NY 11554
Bankruptcy Case 8-12-70161-dte Overview: "The bankruptcy record of Dennis R Wendorf from East Meadow, NY, shows a Chapter 7 case filed in January 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 10, 2012."
Dennis R Wendorf — New York

Edward P White, East Meadow NY

Address: 2728 Sheila Ct East Meadow, NY 11554
Bankruptcy Case 8-11-70338-reg Summary: "Edward P White's Chapter 7 bankruptcy, filed in East Meadow, NY in Jan 25, 2011, led to asset liquidation, with the case closing in April 2011."
Edward P White — New York

Eleni P Xikis, East Meadow NY

Address: PO Box 521 East Meadow, NY 11554-0521
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71360-reg: "Eleni P Xikis's Chapter 7 bankruptcy, filed in East Meadow, NY in April 2015, led to asset liquidation, with the case closing in 2015-06-30."
Eleni P Xikis — New York

Barbara Yablansky, East Meadow NY

Address: 418 Bernice Dr East Meadow, NY 11554-4301
Bankruptcy Case 8-15-71026-reg Overview: "The case of Barbara Yablansky in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 03.17.2015 and discharged early 06.15.2015, focusing on asset liquidation to repay creditors."
Barbara Yablansky — New York

Martin Yablansky, East Meadow NY

Address: 418 Bernice Dr East Meadow, NY 11554-4301
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71026-reg: "East Meadow, NY resident Martin Yablansky's 03.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-15."
Martin Yablansky — New York

Ayesha Yasmin, East Meadow NY

Address: 2507 Dogwood Ave East Meadow, NY 11554-4216
Bankruptcy Case 8-14-74622-las Overview: "In a Chapter 7 bankruptcy case, Ayesha Yasmin from East Meadow, NY, saw her proceedings start in Oct 10, 2014 and complete by 01.08.2015, involving asset liquidation."
Ayesha Yasmin — New York

Geum Yi Yu, East Meadow NY

Address: 583 Wagstaff Dr East Meadow, NY 11554
Brief Overview of Bankruptcy Case 8-13-71162-ast: "The bankruptcy filing by Geum Yi Yu, undertaken in 03/07/2013 in East Meadow, NY under Chapter 7, concluded with discharge in 2013-06-14 after liquidating assets."
Geum Yi Yu — New York

Explore Free Bankruptcy Records by State