Website Logo

Plainview, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Plainview.

Last updated on: March 30, 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

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