Website Logo

Plainview, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Plainview.

Last updated on: April 02, 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

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