Plainview, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Plainview.
Last updated on:
March 30, 2025
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
Joshua Adler, Plainview NY
Address: 9 Beth Ln Plainview, NY 11803
Bankruptcy Case 8-13-75654-reg Overview: "The case of Joshua Adler in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in 11.07.2013 and discharged early 2014-02-14, focusing on asset liquidation to repay creditors."
Joshua Adler — New York
Alexander Aguera, Plainview NY
Address: 15 Main Pkwy Plainview, NY 11803-2127
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73555-las: "In Plainview, NY, Alexander Aguera filed for Chapter 7 bankruptcy in Aug 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-30."
Alexander Aguera — New York
Boaz Ahituv, Plainview NY
Address: 61 Glenwood Rd Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-12-73641-dte: "In a Chapter 7 bankruptcy case, Boaz Ahituv from Plainview, NY, saw their proceedings start in June 2012 and complete by Sep 11, 2012, involving asset liquidation."
Boaz Ahituv — New York
Wendy P Albert, Plainview NY
Address: 80 Barnum Ave Apt 38 Plainview, NY 11803-5245
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73980-reg: "In a Chapter 7 bankruptcy case, Wendy P Albert from Plainview, NY, saw her proceedings start in 08/27/2014 and complete by November 2014, involving asset liquidation."
Wendy P Albert — New York
Shelley Almanzar, Plainview NY
Address: 16 Donna Dr Plainview, NY 11803-3143
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75041-reg: "Shelley Almanzar's Chapter 7 bankruptcy, filed in Plainview, NY in Nov 8, 2014, led to asset liquidation, with the case closing in 02/06/2015."
Shelley Almanzar — New York
Matthew Anderson, Plainview NY
Address: 134 Autumn Dr Plainview, NY 11803
Concise Description of Bankruptcy Case 8-10-73459-reg7: "Matthew Anderson's bankruptcy, initiated in May 7, 2010 and concluded by August 30, 2010 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Anderson — New York
Panagiota Antonakopoulos, Plainview NY
Address: 66 Knickerbocker Rd E Plainview, NY 11803
Bankruptcy Case 8-13-70804-reg Summary: "Panagiota Antonakopoulos's Chapter 7 bankruptcy, filed in Plainview, NY in Feb 20, 2013, led to asset liquidation, with the case closing in May 30, 2013."
Panagiota Antonakopoulos — New York
Flora Arcabascio, Plainview NY
Address: 89 Manor St Plainview, NY 11803-3529
Brief Overview of Bankruptcy Case 8-15-71745-ast: "The case of Flora Arcabascio in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in 04.24.2015 and discharged early 07/23/2015, focusing on asset liquidation to repay creditors."
Flora Arcabascio — New York
Barbara Athanasio, Plainview NY
Address: 610 Old Country Rd Plainview, NY 11803-4909
Concise Description of Bankruptcy Case 8-16-70538-reg7: "Plainview, NY resident Barbara Athanasio's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2016."
Barbara Athanasio — New York
Marie Aucone, Plainview NY
Address: 101 Central Park Rd Apt 14 Plainview, NY 11803
Bankruptcy Case 8-11-70334-dte Overview: "The case of Marie Aucone in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 25, 2011 and discharged early 04/20/2011, focusing on asset liquidation to repay creditors."
Marie Aucone — New York
Vasilike Bakogiannis, Plainview NY
Address: 66 Knickerbocker Rd E Plainview, NY 11803
Concise Description of Bankruptcy Case 8-13-70802-reg7: "Vasilike Bakogiannis's bankruptcy, initiated in February 2013 and concluded by 05/30/2013 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vasilike Bakogiannis — New York
Antoinetti Balascio, Plainview NY
Address: 80 Barnum Ave Apt 33 Plainview, NY 11803
Concise Description of Bankruptcy Case 8-09-78964-reg7: "In Plainview, NY, Antoinetti Balascio filed for Chapter 7 bankruptcy in Nov 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2010."
Antoinetti Balascio — New York
Hamo Yosef Ben, Plainview NY
Address: 6 Monette Rd Plainview, NY 11803
Bankruptcy Case 8-13-70091-dte Summary: "Hamo Yosef Ben's Chapter 7 bankruptcy, filed in Plainview, NY in January 8, 2013, led to asset liquidation, with the case closing in 04.17.2013."
Hamo Yosef Ben — New York
Susan G Borger, Plainview NY
Address: 14 W Lane Dr Plainview, NY 11803
Bankruptcy Case 8-13-73800-dte Summary: "The case of Susan G Borger in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 22, 2013 and discharged early October 29, 2013, focusing on asset liquidation to repay creditors."
Susan G Borger — New York
Evan Boris, Plainview NY
Address: 20 Sylvia Ln Plainview, NY 11803-4802
Bankruptcy Case 8-14-72397-las Summary: "The bankruptcy record of Evan Boris from Plainview, NY, shows a Chapter 7 case filed in 2014-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-21."
Evan Boris — New York
Marcel Brenka, Plainview NY
Address: 4 David Ct Plainview, NY 11803-6009
Brief Overview of Bankruptcy Case 8-2014-73522-reg: "The case of Marcel Brenka in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-07-31 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Marcel Brenka — New York
Anneliese D Brucato, Plainview NY
Address: 10 Irene Ln N Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70773-dte: "The bankruptcy filing by Anneliese D Brucato, undertaken in February 11, 2011 in Plainview, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Anneliese D Brucato — New York
Ernest Calvi, Plainview NY
Address: 37 Audrey Ave Plainview, NY 11803-3429
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70762-ast: "The bankruptcy record of Ernest Calvi from Plainview, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29."
Ernest Calvi — New York
Roseann Catapano, Plainview NY
Address: 5 Haypath Rd Plainview, NY 11803-5416
Bankruptcy Case 8-15-70765-ast Overview: "In Plainview, NY, Roseann Catapano filed for Chapter 7 bankruptcy in 02.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2015."
Roseann Catapano — New York
Hee Seung Chae, Plainview NY
Address: 3 Randy Ln Plainview, NY 11803
Bankruptcy Case 8-09-79435-reg Overview: "Hee Seung Chae's bankruptcy, initiated in 2009-12-08 and concluded by 03.17.2010 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hee Seung Chae — New York
Mitchell Chodes, Plainview NY
Address: 2 Wilshire Ln Plainview, NY 11803
Bankruptcy Case 8-10-78180-dte Overview: "Mitchell Chodes's Chapter 7 bankruptcy, filed in Plainview, NY in Oct 15, 2010, led to asset liquidation, with the case closing in 01.18.2011."
Mitchell Chodes — New York
Kevin Choi, Plainview NY
Address: 34 Wendell St Plainview, NY 11803
Bankruptcy Case 8-10-71589-dte Overview: "The case of Kevin Choi in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in 03.11.2010 and discharged early 06/16/2010, focusing on asset liquidation to repay creditors."
Kevin Choi — New York
Esteban Gerardo Cisneros, Plainview NY
Address: 26 Nassau Ave Plainview, NY 11803
Concise Description of Bankruptcy Case 8-13-75717-ast7: "Esteban Gerardo Cisneros's Chapter 7 bankruptcy, filed in Plainview, NY in 11/11/2013, led to asset liquidation, with the case closing in 02/18/2014."
Esteban Gerardo Cisneros — New York
Susan M Civitello, Plainview NY
Address: 43 Santa Barbara Dr Plainview, NY 11803
Bankruptcy Case 8-13-71245-ast Summary: "In Plainview, NY, Susan M Civitello filed for Chapter 7 bankruptcy in 03.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-21."
Susan M Civitello — New York
Robert L Clark, Plainview NY
Address: 50 Jamaica Ave Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-13-76249-dte: "In Plainview, NY, Robert L Clark filed for Chapter 7 bankruptcy in 2013-12-16. This case, involving liquidating assets to pay off debts, was resolved by 03.25.2014."
Robert L Clark — New York
Robert N Cohen, Plainview NY
Address: 77 Audrey Ave Plainview, NY 11803
Bankruptcy Case 8-11-73236-reg Overview: "In a Chapter 7 bankruptcy case, Robert N Cohen from Plainview, NY, saw their proceedings start in 05/09/2011 and complete by Sep 1, 2011, involving asset liquidation."
Robert N Cohen — New York
Christopher M Collar, Plainview NY
Address: 16 Keswick Ln Plainview, NY 11803-6119
Concise Description of Bankruptcy Case 8-14-74728-las7: "The case of Christopher M Collar in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in October 20, 2014 and discharged early January 2015, focusing on asset liquidation to repay creditors."
Christopher M Collar — New York
Joanna Dawn Collar, Plainview NY
Address: 16 Keswick Ln Plainview, NY 11803-6119
Brief Overview of Bankruptcy Case 8-14-74728-las: "The case of Joanna Dawn Collar in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early January 2015, focusing on asset liquidation to repay creditors."
Joanna Dawn Collar — New York
Louis Costanzo, Plainview NY
Address: 55 Belmont Ave Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79275-ast: "Plainview, NY resident Louis Costanzo's 12.02.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-09."
Louis Costanzo — New York
Elizabeth H Cozens, Plainview NY
Address: 57 Santa Barbara Dr Plainview, NY 11803-5815
Concise Description of Bankruptcy Case 8-16-70520-ast7: "Plainview, NY resident Elizabeth H Cozens's 2016-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-09."
Elizabeth H Cozens — New York
Theresa M Dalton, Plainview NY
Address: 107 Central Park Rd Apt 68 Plainview, NY 11803-2056
Bankruptcy Case 8-15-73993-las Overview: "In a Chapter 7 bankruptcy case, Theresa M Dalton from Plainview, NY, saw her proceedings start in 2015-09-18 and complete by 2015-12-17, involving asset liquidation."
Theresa M Dalton — New York
Danny Danielsen, Plainview NY
Address: 45 Knickerbocker Rd E Plainview, NY 11803-2625
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72113-ast: "The bankruptcy record of Danny Danielsen from Plainview, NY, shows a Chapter 7 case filed in 05.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2014."
Danny Danielsen — New York
Reid Diamondstein, Plainview NY
Address: 17 Hope Dr Plainview, NY 11803-5625
Concise Description of Bankruptcy Case 8-15-70935-las7: "The bankruptcy filing by Reid Diamondstein, undertaken in 03/10/2015 in Plainview, NY under Chapter 7, concluded with discharge in 06/08/2015 after liquidating assets."
Reid Diamondstein — New York
Joseph Disalvo, Plainview NY
Address: 80 Main Pkwy E Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-11-70087-reg: "In Plainview, NY, Joseph Disalvo filed for Chapter 7 bankruptcy in 2011-01-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-05."
Joseph Disalvo — New York
Jason S Doughty, Plainview NY
Address: 8 Eldorado Blvd Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76022-dte: "Plainview, NY resident Jason S Doughty's Oct 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-12."
Jason S Doughty — New York
Kerri Ecksel, Plainview NY
Address: 5 Laura Ln Plainview, NY 11803
Bankruptcy Case 8-11-75587-ast Overview: "Kerri Ecksel's bankruptcy, initiated in 08.06.2011 and concluded by 11.15.2011 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerri Ecksel — New York
Joseph Falabella, Plainview NY
Address: 11 Gates Ave Plainview, NY 11803
Bankruptcy Case 8-12-77036-ast Summary: "In a Chapter 7 bankruptcy case, Joseph Falabella from Plainview, NY, saw their proceedings start in Dec 6, 2012 and complete by 2013-03-15, involving asset liquidation."
Joseph Falabella — New York
Ronald Falco, Plainview NY
Address: 19 Nassau Ave Plainview, NY 11803-3446
Brief Overview of Bankruptcy Case 8-15-72005-ast: "Ronald Falco's bankruptcy, initiated in 2015-05-08 and concluded by Aug 6, 2015 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Falco — New York
Bruce Fassberg, Plainview NY
Address: 3 Floral Dr E Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-10-72124-ast: "Plainview, NY resident Bruce Fassberg's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2010."
Bruce Fassberg — New York
Michael Freed, Plainview NY
Address: 13 Beth Ln Plainview, NY 11803
Bankruptcy Case 8-10-72277-reg Overview: "The case of Michael Freed in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in 03.31.2010 and discharged early 2010-07-13, focusing on asset liquidation to repay creditors."
Michael Freed — New York
Alan Fromm, Plainview NY
Address: 3 Jeremy Ave Plainview, NY 11803
Bankruptcy Case 8-10-72019-dte Overview: "Alan Fromm's bankruptcy, initiated in 03.24.2010 and concluded by 07.17.2010 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Fromm — New York
Michal Fruchter, Plainview NY
Address: 6 Monette Rd Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78780-ast: "Michal Fruchter's bankruptcy, initiated in Nov 8, 2010 and concluded by 2011-03-03 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michal Fruchter — New York
James T Geib, Plainview NY
Address: 70 Diamond Dr Plainview, NY 11803-3027
Concise Description of Bankruptcy Case 8-2014-73682-las7: "In Plainview, NY, James T Geib filed for Chapter 7 bankruptcy in Aug 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 6, 2014."
James T Geib — New York
Theresa J Geib, Plainview NY
Address: 70 Diamond Dr Plainview, NY 11803-3027
Concise Description of Bankruptcy Case 8-14-73682-las7: "The case of Theresa J Geib in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-08-08 and discharged early 11.06.2014, focusing on asset liquidation to repay creditors."
Theresa J Geib — New York
Carmelo Giammalva, Plainview NY
Address: 22 Gates Ave Plainview, NY 11803-5921
Brief Overview of Bankruptcy Case 8-15-71795-las: "Carmelo Giammalva's bankruptcy, initiated in 2015-04-29 and concluded by 2015-07-28 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmelo Giammalva — New York
Rosanna Giammalva, Plainview NY
Address: 22 Gates Ave Plainview, NY 11803-5921
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71795-las: "In a Chapter 7 bankruptcy case, Rosanna Giammalva from Plainview, NY, saw her proceedings start in 2015-04-29 and complete by 2015-07-28, involving asset liquidation."
Rosanna Giammalva — New York
Carolyn Giulietti, Plainview NY
Address: 58 Sunrise St Plainview, NY 11803
Bankruptcy Case 8-13-73643-reg Overview: "In Plainview, NY, Carolyn Giulietti filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-09."
Carolyn Giulietti — New York
Beth Gladston, Plainview NY
Address: 20 Gerhard Rd Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-10-76163-reg: "The bankruptcy record of Beth Gladston from Plainview, NY, shows a Chapter 7 case filed in 2010-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 11.28.2010."
Beth Gladston — New York
David Gold, Plainview NY
Address: 51 Margaret Dr Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-11-70616-reg: "Plainview, NY resident David Gold's 2011-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
David Gold — New York
Sheryl Jan Goldman, Plainview NY
Address: 6 Pal Way Plainview, NY 11803-2212
Bankruptcy Case 8-2014-73817-ast Overview: "The case of Sheryl Jan Goldman in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in 08/18/2014 and discharged early 2014-11-16, focusing on asset liquidation to repay creditors."
Sheryl Jan Goldman — New York
Deborah R Gorman, Plainview NY
Address: 2 Scott Pl Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74269-reg: "The bankruptcy record of Deborah R Gorman from Plainview, NY, shows a Chapter 7 case filed in Jul 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Deborah R Gorman — New York
Scott B Gradin, Plainview NY
Address: 75 Cedar Dr W Plainview, NY 11803
Bankruptcy Case 8-13-71913-ast Overview: "Plainview, NY resident Scott B Gradin's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2013."
Scott B Gradin — New York
Rebecca Greene, Plainview NY
Address: 144 Northern Pkwy W Plainview, NY 11803
Bankruptcy Case 8-12-73693-ast Overview: "Rebecca Greene's bankruptcy, initiated in 06.12.2012 and concluded by October 2012 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Greene — New York
Bonnie L Griff, Plainview NY
Address: 247 Central Park Rd Plainview, NY 11803-2030
Bankruptcy Case 8-14-75256-las Overview: "The bankruptcy record of Bonnie L Griff from Plainview, NY, shows a Chapter 7 case filed in 2014-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2015."
Bonnie L Griff — New York
Loretta Guida, Plainview NY
Address: 50 Virginia Ave Plainview, NY 11803
Concise Description of Bankruptcy Case 8-09-77966-reg7: "The case of Loretta Guida in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-19 and discharged early January 26, 2010, focusing on asset liquidation to repay creditors."
Loretta Guida — New York
Michelle S Hamel, Plainview NY
Address: 36 Stewart St Plainview, NY 11803-5232
Concise Description of Bankruptcy Case 8-2014-73923-ast7: "In Plainview, NY, Michelle S Hamel filed for Chapter 7 bankruptcy in 2014-08-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-20."
Michelle S Hamel — New York
Hong Han, Plainview NY
Address: 220 Floral Ave Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-11-74385-dte: "In Plainview, NY, Hong Han filed for Chapter 7 bankruptcy in Jun 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-28."
Hong Han — New York
Paul G Hannwacker, Plainview NY
Address: 12 Roxbury Ave Plainview, NY 11803-2712
Bankruptcy Case 8-14-70781-cec Summary: "Paul G Hannwacker's Chapter 7 bankruptcy, filed in Plainview, NY in 2014-02-28, led to asset liquidation, with the case closing in 05.29.2014."
Paul G Hannwacker — New York
Sarah Hatter, Plainview NY
Address: 534 Old Country Rd Plainview, NY 11803-4925
Concise Description of Bankruptcy Case 8-16-70870-ast7: "In Plainview, NY, Sarah Hatter filed for Chapter 7 bankruptcy in 2016-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2016."
Sarah Hatter — New York
Judith E Hiller, Plainview NY
Address: 540 Old Country Rd Plainview, NY 11803
Concise Description of Bankruptcy Case 8-12-76571-reg7: "The bankruptcy record of Judith E Hiller from Plainview, NY, shows a Chapter 7 case filed in 11/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Judith E Hiller — New York
Soon Kul Hong, Plainview NY
Address: 80 Orchard St Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70136-reg: "Soon Kul Hong's Chapter 7 bankruptcy, filed in Plainview, NY in 2013-01-11, led to asset liquidation, with the case closing in 2013-04-20."
Soon Kul Hong — New York
Gladys Honigman, Plainview NY
Address: 6 Laura Ln Plainview, NY 11803-3109
Bankruptcy Case 8-15-74483-las Overview: "In Plainview, NY, Gladys Honigman filed for Chapter 7 bankruptcy in Oct 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2016."
Gladys Honigman — New York
Roger Hoyos, Plainview NY
Address: 9 Sylvia Rd Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70757-ast: "The case of Roger Hoyos in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in 02/04/2010 and discharged early 2010-05-10, focusing on asset liquidation to repay creditors."
Roger Hoyos — New York
Halil Hulagu, Plainview NY
Address: 19 Virginia Ave. Basement Apartment Plainview, NY 11803
Concise Description of Bankruptcy Case 8-14-75604-ast7: "Halil Hulagu's Chapter 7 bankruptcy, filed in Plainview, NY in 2014-12-20, led to asset liquidation, with the case closing in March 20, 2015."
Halil Hulagu — New York
Hee Yoon Hwang, Plainview NY
Address: 60 Jad Ct Plainview, NY 11803
Bankruptcy Case 1-12-43915-ess Overview: "Plainview, NY resident Hee Yoon Hwang's 05/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Hee Yoon Hwang — New York
Chu H Hyun, Plainview NY
Address: 3 Randy Ln Plainview, NY 11803-3921
Concise Description of Bankruptcy Case 8-16-70964-ast7: "The case of Chu H Hyun in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in 03.09.2016 and discharged early 2016-06-07, focusing on asset liquidation to repay creditors."
Chu H Hyun — New York
Julie Immediato, Plainview NY
Address: 7 Agatha Dr Plainview, NY 11803-5401
Bankruptcy Case 8-08-76138-ast Summary: "Julie Immediato's Plainview, NY bankruptcy under Chapter 13 in 10.31.2008 led to a structured repayment plan, successfully discharged in November 19, 2013."
Julie Immediato — New York
Peter Immediato, Plainview NY
Address: 7 Agatha Dr Plainview, NY 11803-5401
Snapshot of U.S. Bankruptcy Proceeding Case 8-08-76138-ast: "The bankruptcy record for Peter Immediato from Plainview, NY, under Chapter 13, filed in October 31, 2008, involved setting up a repayment plan, finalized by 11/19/2013."
Peter Immediato — New York
Denise Ingerman, Plainview NY
Address: 82 Stephen Dr Plainview, NY 11803
Bankruptcy Case 8-10-74290-ast Overview: "In Plainview, NY, Denise Ingerman filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-27."
Denise Ingerman — New York
Nedra Jean, Plainview NY
Address: 998 Old Country Rd Ste C Plainview, NY 11803
Bankruptcy Case 10-32086-RTL Summary: "The case of Nedra Jean in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 19, 2010 and discharged early 11.11.2010, focusing on asset liquidation to repay creditors."
Nedra Jean — New York
Suat Kabil, Plainview NY
Address: 8 Rose St Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-10-70727-dte: "In a Chapter 7 bankruptcy case, Suat Kabil from Plainview, NY, saw their proceedings start in 02/03/2010 and complete by May 10, 2010, involving asset liquidation."
Suat Kabil — New York
Rashid Kahloan, Plainview NY
Address: 12 Nathan Dr Plainview, NY 11803
Concise Description of Bankruptcy Case 8-09-78744-ast7: "In Plainview, NY, Rashid Kahloan filed for Chapter 7 bankruptcy in 2009-11-16. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2010."
Rashid Kahloan — New York
Danielle B Kama, Plainview NY
Address: 126 Southern Pkwy Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-11-76290-ast: "The bankruptcy record of Danielle B Kama from Plainview, NY, shows a Chapter 7 case filed in Sep 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2011."
Danielle B Kama — New York
William Kapsalis, Plainview NY
Address: 144 Manor St Plainview, NY 11803
Concise Description of Bankruptcy Case 8-09-78746-ast7: "William Kapsalis's Chapter 7 bankruptcy, filed in Plainview, NY in November 16, 2009, led to asset liquidation, with the case closing in 2010-02-09."
William Kapsalis — New York
Alexandra Kariyannis, Plainview NY
Address: 26 Cherry Dr E Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78040-reg: "Plainview, NY resident Alexandra Kariyannis's 11/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2012."
Alexandra Kariyannis — New York
Ira Kaskel, Plainview NY
Address: 7 Lever Pl Plainview, NY 11803
Bankruptcy Case 8-13-75656-dte Summary: "The case of Ira Kaskel in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-11-07 and discharged early Feb 14, 2014, focusing on asset liquidation to repay creditors."
Ira Kaskel — New York
George E Kauer, Plainview NY
Address: 1 Amherst Dr Plainview, NY 11803
Bankruptcy Case 8-11-75375-dte Summary: "George E Kauer's Chapter 7 bankruptcy, filed in Plainview, NY in 07/29/2011, led to asset liquidation, with the case closing in 11/08/2011."
George E Kauer — New York
Berit H Kelly, Plainview NY
Address: 48 Eldorado Blvd Plainview, NY 11803
Concise Description of Bankruptcy Case 8-11-70960-ast7: "The bankruptcy record of Berit H Kelly from Plainview, NY, shows a Chapter 7 case filed in Feb 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Berit H Kelly — New York
Evan H Kent, Plainview NY
Address: 23 Main Pkwy Plainview, NY 11803-2127
Brief Overview of Bankruptcy Case 8-07-70458-reg: "In their Chapter 13 bankruptcy case filed in 2007-02-11, Plainview, NY's Evan H Kent agreed to a debt repayment plan, which was successfully completed by 08/13/2012."
Evan H Kent — New York
Yeon Suk Kim, Plainview NY
Address: 26 Pal St Plainview, NY 11803-1425
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70251-las: "Yeon Suk Kim's bankruptcy, initiated in January 2016 and concluded by 2016-04-21 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yeon Suk Kim — New York
Ma Sam Kim, Plainview NY
Address: 39 Eileen Ave Plainview, NY 11803-5202
Bankruptcy Case 8-14-70493-ast Overview: "The case of Ma Sam Kim in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in 02.10.2014 and discharged early May 11, 2014, focusing on asset liquidation to repay creditors."
Ma Sam Kim — New York
Kiseok Kim, Plainview NY
Address: 23 Janet Dr Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70904-dte: "Plainview, NY resident Kiseok Kim's Feb 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11."
Kiseok Kim — New York
Insoo Kim, Plainview NY
Address: 44 Midwood Dr Plainview, NY 11803-2022
Bankruptcy Case 8-16-70510-ast Summary: "Insoo Kim's Chapter 7 bankruptcy, filed in Plainview, NY in 2016-02-09, led to asset liquidation, with the case closing in May 9, 2016."
Insoo Kim — New York
Jin Wook Kim, Plainview NY
Address: 22 Hope Dr Plainview, NY 11803-5647
Concise Description of Bankruptcy Case 8-2014-74077-las7: "In Plainview, NY, Jin Wook Kim filed for Chapter 7 bankruptcy in September 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-04."
Jin Wook Kim — New York
Kyung Hee Kim, Plainview NY
Address: 44 Midwood Dr Plainview, NY 11803-2022
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74786-ast: "In a Chapter 7 bankruptcy case, Kyung Hee Kim from Plainview, NY, saw her proceedings start in Nov 9, 2015 and complete by 2016-02-07, involving asset liquidation."
Kyung Hee Kim — New York
Dong H Kim, Plainview NY
Address: 26 Vista Rd Plainview, NY 11803-1117
Bankruptcy Case 14-22708-rdd Overview: "In a Chapter 7 bankruptcy case, Dong H Kim from Plainview, NY, saw their proceedings start in 2014-05-20 and complete by August 18, 2014, involving asset liquidation."
Dong H Kim — New York
Dong Yeol Kim, Plainview NY
Address: 650 Old Country Rd Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-11-70477-dte: "The case of Dong Yeol Kim in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 31, 2011 and discharged early 2011-04-27, focusing on asset liquidation to repay creditors."
Dong Yeol Kim — New York
Richard Koch, Plainview NY
Address: 28 Pal St Plainview, NY 11803
Bankruptcy Case 8-13-71714-ast Overview: "Richard Koch's Chapter 7 bankruptcy, filed in Plainview, NY in 2013-04-03, led to asset liquidation, with the case closing in July 11, 2013."
Richard Koch — New York
Kenneth J Kornbluth, Plainview NY
Address: 5 Cranford Rd Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-09-77373-dte: "Plainview, NY resident Kenneth J Kornbluth's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2010."
Kenneth J Kornbluth — New York
Benjamin Kraft, Plainview NY
Address: 17 Beaumont Dr Plainview, NY 11803-2507
Bankruptcy Case 8-14-70347-reg Overview: "Plainview, NY resident Benjamin Kraft's Jan 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-28."
Benjamin Kraft — New York
Evan Krakauer, Plainview NY
Address: 30 Harold Rd Plainview, NY 11803
Bankruptcy Case 8-11-74179-ast Summary: "In a Chapter 7 bankruptcy case, Evan Krakauer from Plainview, NY, saw their proceedings start in June 13, 2011 and complete by October 2011, involving asset liquidation."
Evan Krakauer — New York
Louis Lagnese, Plainview NY
Address: 73 Diamond Dr Plainview, NY 11803
Concise Description of Bankruptcy Case 8-10-78593-reg7: "Louis Lagnese's Chapter 7 bankruptcy, filed in Plainview, NY in October 2010, led to asset liquidation, with the case closing in Jan 31, 2011."
Louis Lagnese — New York
Jr Joseph A Lamonte, Plainview NY
Address: 29 High Ridge Rd Plainview, NY 11803
Bankruptcy Case 8-13-72530-dte Summary: "The bankruptcy record of Jr Joseph A Lamonte from Plainview, NY, shows a Chapter 7 case filed in 05/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-17."
Jr Joseph A Lamonte — New York
Boris Landau, Plainview NY
Address: 15 Sagamore St Plainview, NY 11803
Concise Description of Bankruptcy Case 8-11-78736-dte7: "Boris Landau's Chapter 7 bankruptcy, filed in Plainview, NY in December 2011, led to asset liquidation, with the case closing in 2012-04-07."
Boris Landau — New York
Leslie I Langer, Plainview NY
Address: 21 Eleanor Ln Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-11-74014-reg: "In Plainview, NY, Leslie I Langer filed for Chapter 7 bankruptcy in 2011-06-06. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2011."
Leslie I Langer — New York
John Robert Larosa, Plainview NY
Address: PO Box 106 Plainview, NY 11803-0106
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72460-reg: "In a Chapter 7 bankruptcy case, John Robert Larosa from Plainview, NY, saw their proceedings start in Jun 2, 2016 and complete by August 2016, involving asset liquidation."
John Robert Larosa — New York
Lori Larosa, Plainview NY
Address: 19 Roxbury Ave Plainview, NY 11803-2711
Bankruptcy Case 8-15-75319-reg Summary: "Plainview, NY resident Lori Larosa's December 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Lori Larosa — New York
Lori B Larosa, Plainview NY
Address: PO Box 106 Plainview, NY 11803-0106
Brief Overview of Bankruptcy Case 8-16-70312-reg: "Lori B Larosa's Chapter 7 bankruptcy, filed in Plainview, NY in January 2016, led to asset liquidation, with the case closing in April 2016."
Lori B Larosa — New York
Neil Leder, Plainview NY
Address: 26 Barnum Ave Plainview, NY 11803-6027
Bankruptcy Case 8-07-72650-ast Summary: "Neil Leder's Plainview, NY bankruptcy under Chapter 13 in 2007-07-13 led to a structured repayment plan, successfully discharged in 2012-07-31."
Neil Leder — New York
Chul Lee, Plainview NY
Address: 13 Charlotte Pl Plainview, NY 11803
Bankruptcy Case 8-12-70137-reg Overview: "Chul Lee's bankruptcy, initiated in January 11, 2012 and concluded by April 10, 2012 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chul Lee — New York
Explore Free Bankruptcy Records by State