Plainview, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Plainview.
Last updated on:
April 02, 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
Sang Chon Lee, Plainview NY
Address: 89 Main Pkwy E Plainview, NY 11803-2020
Bankruptcy Case 8-16-72384-ast Summary: "The bankruptcy filing by Sang Chon Lee, undertaken in 05.27.2016 in Plainview, NY under Chapter 7, concluded with discharge in Aug 25, 2016 after liquidating assets."
Sang Chon Lee — New York
En Lee, Plainview NY
Address: 89 Main Pkwy E Plainview, NY 11803
Bankruptcy Case 8-10-77170-reg Overview: "The case of En Lee in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in September 13, 2010 and discharged early 12/07/2010, focusing on asset liquidation to repay creditors."
En Lee — New York
Kyung Shik Lee, Plainview NY
Address: 10 Lincoln Rd N Plainview, NY 11803
Bankruptcy Case 8-12-76670-dte Summary: "Plainview, NY resident Kyung Shik Lee's 2012-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Kyung Shik Lee — New York
Eun Shin Lee, Plainview NY
Address: 2 Garnet Ln Plainview, NY 11803-3802
Bankruptcy Case 8-16-73010-las Overview: "The bankruptcy record of Eun Shin Lee from Plainview, NY, shows a Chapter 7 case filed in 07/06/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/04/2016."
Eun Shin Lee — New York
Jacqueline Levine, Plainview NY
Address: 70 Briarwood Ln Plainview, NY 11803
Concise Description of Bankruptcy Case 8-12-74137-reg7: "In Plainview, NY, Jacqueline Levine filed for Chapter 7 bankruptcy in Jul 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2012."
Jacqueline Levine — New York
Grace M Magliaro, Plainview NY
Address: 44 Virginia Ave Plainview, NY 11803
Bankruptcy Case 8-11-77402-dte Summary: "The bankruptcy filing by Grace M Magliaro, undertaken in October 2011 in Plainview, NY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Grace M Magliaro — New York
Emilio Mahomar, Plainview NY
Address: 4 Ruth Pl Plainview, NY 11803
Bankruptcy Case 8-10-75814-reg Summary: "The bankruptcy filing by Emilio Mahomar, undertaken in 2010-07-26 in Plainview, NY under Chapter 7, concluded with discharge in 11/18/2010 after liquidating assets."
Emilio Mahomar — New York
Najmi Majid, Plainview NY
Address: 28 W Lane Dr Plainview, NY 11803-5436
Bankruptcy Case 8-2014-73917-las Overview: "In Plainview, NY, Najmi Majid filed for Chapter 7 bankruptcy in Aug 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 20, 2014."
Najmi Majid — New York
Donna L Mandala, Plainview NY
Address: 103 Central Park Rd Apt 22 Plainview, NY 11803
Bankruptcy Case 8-11-74288-dte Summary: "In a Chapter 7 bankruptcy case, Donna L Mandala from Plainview, NY, saw her proceedings start in 06/16/2011 and complete by 2011-09-27, involving asset liquidation."
Donna L Mandala — New York
Frank G Marcovitz, Plainview NY
Address: 44 Gerhard Rd Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70886-dte: "In a Chapter 7 bankruptcy case, Frank G Marcovitz from Plainview, NY, saw their proceedings start in 2013-02-25 and complete by June 2013, involving asset liquidation."
Frank G Marcovitz — New York
Wendy A Martinez, Plainview NY
Address: 4 Universal Blvd Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74399-ast: "The case of Wendy A Martinez in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-06-21 and discharged early 09/28/2011, focusing on asset liquidation to repay creditors."
Wendy A Martinez — New York
Sean Mashhadian, Plainview NY
Address: 56 Santa Barbara Dr Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-11-78028-ast: "The bankruptcy filing by Sean Mashhadian, undertaken in November 14, 2011 in Plainview, NY under Chapter 7, concluded with discharge in Feb 15, 2012 after liquidating assets."
Sean Mashhadian — New York
Jennifer Lynn Mastrangelo, Plainview NY
Address: 3 Diane Ct Plainview, NY 11803-6208
Bankruptcy Case 8-14-74548-ast Summary: "In Plainview, NY, Jennifer Lynn Mastrangelo filed for Chapter 7 bankruptcy in 2014-10-06. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2015."
Jennifer Lynn Mastrangelo — New York
Bryan May, Plainview NY
Address: 61 Lincoln Rd W Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72947-dte: "Bryan May's Chapter 7 bankruptcy, filed in Plainview, NY in April 2011, led to asset liquidation, with the case closing in August 21, 2011."
Bryan May — New York
Homa Mehrzad, Plainview NY
Address: 11 Cranford Rd Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-10-70361-dte: "Plainview, NY resident Homa Mehrzad's January 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-20."
Homa Mehrzad — New York
John H Melengic, Plainview NY
Address: 2 Wayland Rd Plainview, NY 11803
Bankruptcy Case 8-11-74950-ast Overview: "In a Chapter 7 bankruptcy case, John H Melengic from Plainview, NY, saw their proceedings start in 2011-07-12 and complete by 2011-11-04, involving asset liquidation."
John H Melengic — New York
Lawrence M Mendlowitz, Plainview NY
Address: 39 Barnum Ave Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77021-dte: "The case of Lawrence M Mendlowitz in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in 10/03/2011 and discharged early 01/10/2012, focusing on asset liquidation to repay creditors."
Lawrence M Mendlowitz — New York
Carlos Mercado, Plainview NY
Address: 3 Glen Dr Plainview, NY 11803
Bankruptcy Case 8-12-73932-reg Summary: "In a Chapter 7 bankruptcy case, Carlos Mercado from Plainview, NY, saw their proceedings start in June 2012 and complete by October 18, 2012, involving asset liquidation."
Carlos Mercado — New York
Theodore W Meshover, Plainview NY
Address: 72 Lent Dr Plainview, NY 11803-6444
Brief Overview of Bankruptcy Case 8-14-74690-las: "In Plainview, NY, Theodore W Meshover filed for Chapter 7 bankruptcy in 2014-10-17. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2015."
Theodore W Meshover — New York
Mary Milana, Plainview NY
Address: 15 Terry Ln Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-10-78875-ast: "The bankruptcy record of Mary Milana from Plainview, NY, shows a Chapter 7 case filed in Nov 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2011."
Mary Milana — New York
Gladys Millstein, Plainview NY
Address: 16 Bradford Rd Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76201-reg: "Gladys Millstein's bankruptcy, initiated in 08.31.2011 and concluded by 2011-12-06 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Millstein — New York
Melissa Moghaddam, Plainview NY
Address: 29 Abbey Ln Plainview, NY 11803
Concise Description of Bankruptcy Case 8-09-79386-ast7: "The bankruptcy record of Melissa Moghaddam from Plainview, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2010."
Melissa Moghaddam — New York
Omen Moon, Plainview NY
Address: 80 Elmwood St Plainview, NY 11803
Concise Description of Bankruptcy Case 8-11-76722-reg7: "In Plainview, NY, Omen Moon filed for Chapter 7 bankruptcy in Sep 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 9, 2012."
Omen Moon — New York
Carlos Morales, Plainview NY
Address: PO Box 144 Plainview, NY 11803-0144
Bankruptcy Case 8-15-72249-reg Overview: "In Plainview, NY, Carlos Morales filed for Chapter 7 bankruptcy in 05.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2015."
Carlos Morales — New York
Eliezer Jonah Morginstin, Plainview NY
Address: 98 Northern Pkwy W Plainview, NY 11803-1905
Brief Overview of Bankruptcy Case 8-14-72888-ast: "In Plainview, NY, Eliezer Jonah Morginstin filed for Chapter 7 bankruptcy in Jun 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-21."
Eliezer Jonah Morginstin — New York
Parviz Motalaby, Plainview NY
Address: 37 Gerhard Rd Plainview, NY 11803-5506
Brief Overview of Bankruptcy Case 8-2014-71970-ast: "The bankruptcy filing by Parviz Motalaby, undertaken in 04.30.2014 in Plainview, NY under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Parviz Motalaby — New York
David C Motti, Plainview NY
Address: 130 Santa Barbara Dr Plainview, NY 11803
Concise Description of Bankruptcy Case 8-12-74122-reg7: "The bankruptcy filing by David C Motti, undertaken in July 2012 in Plainview, NY under Chapter 7, concluded with discharge in 10/25/2012 after liquidating assets."
David C Motti — New York
Josephine Mucciolo, Plainview NY
Address: 107 Central Park Rd Apt 56 Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72267-dte: "The bankruptcy filing by Josephine Mucciolo, undertaken in 04/29/2013 in Plainview, NY under Chapter 7, concluded with discharge in Aug 13, 2013 after liquidating assets."
Josephine Mucciolo — New York
Dolores Muoio, Plainview NY
Address: 5 Knickerbocker Rd S Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71381-dte: "Plainview, NY resident Dolores Muoio's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2013."
Dolores Muoio — New York
Ivo Mutaftchiev, Plainview NY
Address: 11 Randy Ln Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70532-dte: "Ivo Mutaftchiev's Chapter 7 bankruptcy, filed in Plainview, NY in 01.31.2013, led to asset liquidation, with the case closing in 2013-05-10."
Ivo Mutaftchiev — New York
Amy Nacht, Plainview NY
Address: 20 Birch Ln Plainview, NY 11803
Bankruptcy Case 8-11-73321-ast Summary: "In a Chapter 7 bankruptcy case, Amy Nacht from Plainview, NY, saw her proceedings start in May 11, 2011 and complete by 2011-09-03, involving asset liquidation."
Amy Nacht — New York
Frances T Nager, Plainview NY
Address: 80 Barnum Ave Apt 32 Plainview, NY 11803
Bankruptcy Case 8-12-74308-dte Overview: "Frances T Nager's Chapter 7 bankruptcy, filed in Plainview, NY in 07/12/2012, led to asset liquidation, with the case closing in 11/04/2012."
Frances T Nager — New York
Alden Newman, Plainview NY
Address: 77 Virginia Ave Plainview, NY 11803
Concise Description of Bankruptcy Case 8-10-73077-dte7: "Alden Newman's Chapter 7 bankruptcy, filed in Plainview, NY in April 26, 2010, led to asset liquidation, with the case closing in August 19, 2010."
Alden Newman — New York
Jasmine L Norris, Plainview NY
Address: 2 Fern Pl Plainview, NY 11803-4725
Brief Overview of Bankruptcy Case 8-09-78000-ast: "The bankruptcy record for Jasmine L Norris from Plainview, NY, under Chapter 13, filed in October 2009, involved setting up a repayment plan, finalized by 2014-11-13."
Jasmine L Norris — New York
George P Norris, Plainview NY
Address: 2 Fern Pl Plainview, NY 11803-4725
Brief Overview of Bankruptcy Case 8-09-78000-ast: "10/21/2009 marked the beginning of George P Norris's Chapter 13 bankruptcy in Plainview, NY, entailing a structured repayment schedule, completed by 2014-11-13."
George P Norris — New York
Mary Oliveto, Plainview NY
Address: 107 Central Park Rd Apt 64 # 64 Plainview, NY 11803
Bankruptcy Case 8-12-70284-reg Summary: "In a Chapter 7 bankruptcy case, Mary Oliveto from Plainview, NY, saw her proceedings start in 01/20/2012 and complete by 2012-05-14, involving asset liquidation."
Mary Oliveto — New York
Frank Olsen, Plainview NY
Address: 15 Shelly Ct Plainview, NY 11803
Bankruptcy Case 8-13-72945-reg Overview: "The case of Frank Olsen in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in May 31, 2013 and discharged early September 11, 2013, focusing on asset liquidation to repay creditors."
Frank Olsen — New York
Rochelle Oziel, Plainview NY
Address: 52 Country Dr Plainview, NY 11803-3953
Concise Description of Bankruptcy Case 8-16-70596-las7: "The case of Rochelle Oziel in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-02-16 and discharged early May 16, 2016, focusing on asset liquidation to repay creditors."
Rochelle Oziel — New York
Scott Paperman, Plainview NY
Address: 22 Oak Dr Plainview, NY 11803-2726
Concise Description of Bankruptcy Case 8-08-70369-ast7: "2008-01-24 marked the beginning of Scott Paperman's Chapter 13 bankruptcy in Plainview, NY, entailing a structured repayment schedule, completed by 06.27.2013."
Scott Paperman — New York
Eunja Park, Plainview NY
Address: 9 Beaumont Dr Plainview, NY 11803-2507
Bankruptcy Case 8-2014-73959-reg Summary: "In Plainview, NY, Eunja Park filed for Chapter 7 bankruptcy in 08/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2014."
Eunja Park — New York
Kyung Park, Plainview NY
Address: 140 Manor St Plainview, NY 11803
Concise Description of Bankruptcy Case 8-13-75903-reg7: "In Plainview, NY, Kyung Park filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2014."
Kyung Park — New York
Dorothea Penafiel, Plainview NY
Address: 47 Vernon St Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51244-jf: "In a Chapter 7 bankruptcy case, Dorothea Penafiel from Plainview, NY, saw her proceedings start in 2010-11-30 and complete by Mar 8, 2011, involving asset liquidation."
Dorothea Penafiel — New York
Antonio Piccolo, Plainview NY
Address: 21 Cherry Dr E Plainview, NY 11803-2016
Brief Overview of Bankruptcy Case 8-14-70446-reg: "Plainview, NY resident Antonio Piccolo's Feb 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-05."
Antonio Piccolo — New York
Andres Polanco, Plainview NY
Address: 89 Harvard Dr Plainview, NY 11803
Concise Description of Bankruptcy Case 8-09-78211-reg7: "Andres Polanco's bankruptcy, initiated in 2009-10-29 and concluded by 01.25.2010 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andres Polanco — New York
Gregory M Pranzo, Plainview NY
Address: 46 Garnet Ln Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-13-75768-reg: "In a Chapter 7 bankruptcy case, Gregory M Pranzo from Plainview, NY, saw their proceedings start in Nov 14, 2013 and complete by Feb 21, 2014, involving asset liquidation."
Gregory M Pranzo — New York
Jeffrey Pulchin, Plainview NY
Address: 105 Southern Pkwy Plainview, NY 11803
Bankruptcy Case 8-10-76024-reg Summary: "The case of Jeffrey Pulchin in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early 11.02.2010, focusing on asset liquidation to repay creditors."
Jeffrey Pulchin — New York
Martin D Purchick, Plainview NY
Address: 21 Sylvia Rd Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-12-76093-dte: "Plainview, NY resident Martin D Purchick's 10.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2013."
Martin D Purchick — New York
David Rahamim, Plainview NY
Address: 70 Victor St Plainview, NY 11803
Bankruptcy Case 8-12-73369-reg Overview: "In a Chapter 7 bankruptcy case, David Rahamim from Plainview, NY, saw his proceedings start in 05/24/2012 and complete by 2012-09-16, involving asset liquidation."
David Rahamim — New York
Amir Ramic, Plainview NY
Address: 46 Eldorado Blvd Plainview, NY 11803
Bankruptcy Case 8-12-72517-dte Summary: "Amir Ramic's bankruptcy, initiated in 2012-04-23 and concluded by 08.16.2012 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amir Ramic — New York
Joseph Charles Ranaldo, Plainview NY
Address: 107 Central Park Rd Apt 56 Plainview, NY 11803-2054
Brief Overview of Bankruptcy Case 8-15-70989-ast: "The bankruptcy filing by Joseph Charles Ranaldo, undertaken in 03/13/2015 in Plainview, NY under Chapter 7, concluded with discharge in Jun 11, 2015 after liquidating assets."
Joseph Charles Ranaldo — New York
John Re, Plainview NY
Address: 21 Gilbert Ln Plainview, NY 11803
Concise Description of Bankruptcy Case 8-13-71028-dte7: "Plainview, NY resident John Re's March 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2013."
John Re — New York
Corinne Resnick, Plainview NY
Address: 27 S Oaks Blvd Plainview, NY 11803
Concise Description of Bankruptcy Case 8-12-72331-ast7: "The case of Corinne Resnick in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-04-16 and discharged early 2012-08-09, focusing on asset liquidation to repay creditors."
Corinne Resnick — New York
Meredith Sarah Riccoboni, Plainview NY
Address: 71 Amby Ave Plainview, NY 11803
Concise Description of Bankruptcy Case 8-12-72197-ast7: "Meredith Sarah Riccoboni's Chapter 7 bankruptcy, filed in Plainview, NY in 2012-04-09, led to asset liquidation, with the case closing in 08.02.2012."
Meredith Sarah Riccoboni — New York
Daniel J Robins, Plainview NY
Address: 148 Orchard St Plainview, NY 11803-4719
Bankruptcy Case 8-14-74399-las Overview: "Plainview, NY resident Daniel J Robins's September 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-24."
Daniel J Robins — New York
Franco M Rocca, Plainview NY
Address: 68 Main Pkwy E Plainview, NY 11803
Bankruptcy Case 8-13-73759-ast Overview: "The bankruptcy record of Franco M Rocca from Plainview, NY, shows a Chapter 7 case filed in 2013-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 25, 2013."
Franco M Rocca — New York
Anthony Romano, Plainview NY
Address: 24 W Lane Dr Plainview, NY 11803
Concise Description of Bankruptcy Case 8-10-71482-ast7: "The case of Anthony Romano in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in 03/08/2010 and discharged early 2010-06-15, focusing on asset liquidation to repay creditors."
Anthony Romano — New York
Howard Rosenberg, Plainview NY
Address: 48 W Lane Dr Plainview, NY 11803
Bankruptcy Case 8-12-73764-reg Summary: "Howard Rosenberg's bankruptcy, initiated in June 2012 and concluded by 10.08.2012 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Rosenberg — New York
Sanford E Rosenstein, Plainview NY
Address: 55 Hofstra Dr Plainview, NY 11803-1814
Brief Overview of Bankruptcy Case 8-15-75541-ast: "Sanford E Rosenstein's bankruptcy, initiated in 12/31/2015 and concluded by March 2016 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sanford E Rosenstein — New York
Sari Rosenstein, Plainview NY
Address: 55 Hofstra Dr Plainview, NY 11803-1814
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75541-ast: "In Plainview, NY, Sari Rosenstein filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2016."
Sari Rosenstein — New York
Erik Rusulis, Plainview NY
Address: 23 Sherman Ave Plainview, NY 11803-5228
Bankruptcy Case 8:09-bk-20956-KRM Overview: "Erik Rusulis, a resident of Plainview, NY, entered a Chapter 13 bankruptcy plan in 09/18/2009, culminating in its successful completion by 2013-03-07."
Erik Rusulis — New York
Nouhad Sabbague, Plainview NY
Address: 271 Manetto Hill Rd Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78239-dte: "Plainview, NY resident Nouhad Sabbague's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2010."
Nouhad Sabbague — New York
Romik Safarian, Plainview NY
Address: PO Box 856 Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72078-dte: "Romik Safarian's bankruptcy, initiated in 03/30/2011 and concluded by 2011-07-23 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romik Safarian — New York
Mark S Sales, Plainview NY
Address: 32 Julliard Dr Plainview, NY 11803-1231
Bankruptcy Case 8-14-75571-reg Summary: "The case of Mark S Sales in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-12-17 and discharged early 03.17.2015, focusing on asset liquidation to repay creditors."
Mark S Sales — New York
Terry S Sales, Plainview NY
Address: 32 Julliard Dr Plainview, NY 11803-1231
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75571-reg: "In Plainview, NY, Terry S Sales filed for Chapter 7 bankruptcy in 12.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-17."
Terry S Sales — New York
Jeanneth Sangurima, Plainview NY
Address: 17 Sheridan Ct Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-10-70889-dte: "The bankruptcy filing by Jeanneth Sangurima, undertaken in Feb 9, 2010 in Plainview, NY under Chapter 7, concluded with discharge in May 11, 2010 after liquidating assets."
Jeanneth Sangurima — New York
Nirmal Sarin, Plainview NY
Address: 125 Grohmans Ln Plainview, NY 11803-5430
Concise Description of Bankruptcy Case 8-14-70216-ast7: "The bankruptcy filing by Nirmal Sarin, undertaken in 2014-01-21 in Plainview, NY under Chapter 7, concluded with discharge in 2014-04-21 after liquidating assets."
Nirmal Sarin — New York
Marc Savage, Plainview NY
Address: 10 Northern Pkwy E Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74862-reg: "The bankruptcy record of Marc Savage from Plainview, NY, shows a Chapter 7 case filed in 06/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-28."
Marc Savage — New York
Dolores M Scarcella, Plainview NY
Address: 55 Country Dr Plainview, NY 11803
Concise Description of Bankruptcy Case 8-11-71815-reg7: "Dolores M Scarcella's bankruptcy, initiated in 03/23/2011 and concluded by 2011-06-27 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores M Scarcella — New York
Annette R Schear, Plainview NY
Address: 69 Carriage Ln Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77923-reg: "The bankruptcy record of Annette R Schear from Plainview, NY, shows a Chapter 7 case filed in 11.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Annette R Schear — New York
Gary Schneider, Plainview NY
Address: 3 Bart Ct Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74115-reg: "The bankruptcy filing by Gary Schneider, undertaken in 2010-05-28 in Plainview, NY under Chapter 7, concluded with discharge in 09.20.2010 after liquidating assets."
Gary Schneider — New York
Sharon Schoppmann, Plainview NY
Address: 4 Shelly Ct Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70436-dte: "In Plainview, NY, Sharon Schoppmann filed for Chapter 7 bankruptcy in 01.31.2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2011."
Sharon Schoppmann — New York
Brian Schrage, Plainview NY
Address: 16 Carol St Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71626-reg: "Brian Schrage's bankruptcy, initiated in March 17, 2011 and concluded by 06/14/2011 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Schrage — New York
Michael A Shrubstein, Plainview NY
Address: 2 Elaine Pl Plainview, NY 11803
Bankruptcy Case 8-13-73930-ast Overview: "The bankruptcy record of Michael A Shrubstein from Plainview, NY, shows a Chapter 7 case filed in 2013-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-05."
Michael A Shrubstein — New York
Steven A Shulga, Plainview NY
Address: 120 Radcliffe Rd Plainview, NY 11803
Bankruptcy Case 8-11-77601-dte Summary: "Plainview, NY resident Steven A Shulga's 10.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Steven A Shulga — New York
Peter Siciliano, Plainview NY
Address: 166 Floral Ave Plainview, NY 11803-5910
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72622-las: "Peter Siciliano's Chapter 7 bankruptcy, filed in Plainview, NY in June 13, 2016, led to asset liquidation, with the case closing in Sep 11, 2016."
Peter Siciliano — New York
Sharon Silber, Plainview NY
Address: 25 Nixon Dr Plainview, NY 11803
Bankruptcy Case 8-10-76671-reg Summary: "Plainview, NY resident Sharon Silber's Aug 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2010."
Sharon Silber — New York
Sok Chae Sim, Plainview NY
Address: 14 Richard Ct Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71562-ast: "The bankruptcy filing by Sok Chae Sim, undertaken in March 15, 2011 in Plainview, NY under Chapter 7, concluded with discharge in 06.14.2011 after liquidating assets."
Sok Chae Sim — New York
Taranjit Singh, Plainview NY
Address: 16 Halcourt Dr Plainview, NY 11803-6230
Bankruptcy Case 8-15-72592-las Summary: "The case of Taranjit Singh in Plainview, NY, demonstrates a Chapter 7 bankruptcy filed in 06.16.2015 and discharged early Sep 14, 2015, focusing on asset liquidation to repay creditors."
Taranjit Singh — New York
Surjit Singh, Plainview NY
Address: 16 Halcourt Dr Plainview, NY 11803-6230
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72592-las: "The bankruptcy record of Surjit Singh from Plainview, NY, shows a Chapter 7 case filed in 06/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2015."
Surjit Singh — New York
Robert Sinrich, Plainview NY
Address: 38 Lincoln Rd W Plainview, NY 11803
Concise Description of Bankruptcy Case 8-10-73328-ast7: "In a Chapter 7 bankruptcy case, Robert Sinrich from Plainview, NY, saw their proceedings start in 05.03.2010 and complete by August 2010, involving asset liquidation."
Robert Sinrich — New York
David A Sobolow, Plainview NY
Address: 27 Wensley Rd Plainview, NY 11803
Bankruptcy Case 8-11-71942-ast Overview: "In a Chapter 7 bankruptcy case, David A Sobolow from Plainview, NY, saw his proceedings start in March 2011 and complete by 06/28/2011, involving asset liquidation."
David A Sobolow — New York
Bo Kuen Song, Plainview NY
Address: 80 Stephen Dr Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74783-reg: "Plainview, NY resident Bo Kuen Song's 09.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 25, 2013."
Bo Kuen Song — New York
John R Stafford, Plainview NY
Address: 6 David Ct Plainview, NY 11803
Concise Description of Bankruptcy Case 13-29290-MS7: "The bankruptcy filing by John R Stafford, undertaken in August 2013 in Plainview, NY under Chapter 7, concluded with discharge in 12.08.2013 after liquidating assets."
John R Stafford — New York
Angelos Stefanatos, Plainview NY
Address: 106 Parkview St Plainview, NY 11803
Bankruptcy Case 1-09-51171-jf Summary: "Plainview, NY resident Angelos Stefanatos's 2009-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-27."
Angelos Stefanatos — New York
Edward Straber, Plainview NY
Address: 10 Lisa Ct Plainview, NY 11803
Bankruptcy Case 8-10-72018-dte Overview: "In Plainview, NY, Edward Straber filed for Chapter 7 bankruptcy in 2010-03-24. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2010."
Edward Straber — New York
Victoria Stucchio, Plainview NY
Address: 56 Knickerbocker Rd E Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73622-dte: "The bankruptcy filing by Victoria Stucchio, undertaken in May 2010 in Plainview, NY under Chapter 7, concluded with discharge in 09/04/2010 after liquidating assets."
Victoria Stucchio — New York
Napoleon Suarez, Plainview NY
Address: 4 Cranford Rd Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-10-73055-ast: "Napoleon Suarez's bankruptcy, initiated in 04/26/2010 and concluded by Aug 19, 2010 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Napoleon Suarez — New York
Jeffrey B Sutker, Plainview NY
Address: 8 Floral Dr E Plainview, NY 11803-2006
Concise Description of Bankruptcy Case 8-16-71765-reg7: "In a Chapter 7 bankruptcy case, Jeffrey B Sutker from Plainview, NY, saw their proceedings start in April 2016 and complete by July 21, 2016, involving asset liquidation."
Jeffrey B Sutker — New York
Sharon A Sutker, Plainview NY
Address: 8 Floral Dr E Plainview, NY 11803-2006
Brief Overview of Bankruptcy Case 8-16-71765-reg: "In a Chapter 7 bankruptcy case, Sharon A Sutker from Plainview, NY, saw her proceedings start in April 22, 2016 and complete by Jul 21, 2016, involving asset liquidation."
Sharon A Sutker — New York
Benjamin Szenes, Plainview NY
Address: 123 Morton Blvd Plainview, NY 11803
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77382-dte: "In Plainview, NY, Benjamin Szenes filed for Chapter 7 bankruptcy in 12/27/2012. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Benjamin Szenes — New York
Valerie A Taliercio, Plainview NY
Address: 72 Debora Dr Plainview, NY 11803-6227
Brief Overview of Bankruptcy Case 8-07-73246-ast: "Valerie A Taliercio, a resident of Plainview, NY, entered a Chapter 13 bankruptcy plan in 08.23.2007, culminating in its successful completion by August 27, 2012."
Valerie A Taliercio — New York
Anna Terrenate, Plainview NY
Address: 144 Gerhard Rd Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-10-77119-dte: "Plainview, NY resident Anna Terrenate's 09/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2010."
Anna Terrenate — New York
Vincent Tinebra, Plainview NY
Address: 75 Morton Blvd Plainview, NY 11803-5627
Concise Description of Bankruptcy Case 8-15-73130-reg7: "Plainview, NY resident Vincent Tinebra's 07/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2015."
Vincent Tinebra — New York
Bruce Topol, Plainview NY
Address: 63 Carriage Ln Plainview, NY 11803
Bankruptcy Case 8-09-78407-ast Overview: "In Plainview, NY, Bruce Topol filed for Chapter 7 bankruptcy in 2009-11-02. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Bruce Topol — New York
Theresa L Toscano, Plainview NY
Address: 202 Roxton Rd Plainview, NY 11803-1112
Bankruptcy Case 8-16-70234-ast Summary: "Theresa L Toscano's bankruptcy, initiated in January 2016 and concluded by April 19, 2016 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa L Toscano — New York
Aaron D Trembley, Plainview NY
Address: 22 Nautilus Ave Plainview, NY 11803
Bankruptcy Case 8-11-70389-ast Overview: "Aaron D Trembley's bankruptcy, initiated in January 28, 2011 and concluded by Apr 26, 2011 in Plainview, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron D Trembley — New York
Carol Watkin, Plainview NY
Address: 34 Cherry Dr E Plainview, NY 11803
Bankruptcy Case 8-10-74126-dte Summary: "Plainview, NY resident Carol Watkin's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Carol Watkin — New York
Stanley Weingrad, Plainview NY
Address: 12 Richard Ct Plainview, NY 11803
Bankruptcy Case 8-10-71250-reg Summary: "In a Chapter 7 bankruptcy case, Stanley Weingrad from Plainview, NY, saw his proceedings start in February 27, 2010 and complete by June 2, 2010, involving asset liquidation."
Stanley Weingrad — New York
Edward J White, Plainview NY
Address: 49 Lincoln Rd W Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-12-76799-reg: "In Plainview, NY, Edward J White filed for Chapter 7 bankruptcy in 11.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2013."
Edward J White — New York
Leonard Witowski, Plainview NY
Address: 21 Eileen Ave Plainview, NY 11803
Brief Overview of Bankruptcy Case 8-10-71889-reg: "Plainview, NY resident Leonard Witowski's 2010-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
Leonard Witowski — New York
Explore Free Bankruptcy Records by State