Valley Stream, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Valley Stream.
Last updated on:
April 04, 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
Judith A Carhuayo, Valley Stream NY
Address: 90 E Maple St Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-13-74143-dte7: "Judith A Carhuayo's bankruptcy, initiated in 08.08.2013 and concluded by 2013-11-15 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith A Carhuayo — New York
Robert J Carlucci, Valley Stream NY
Address: 100 Payan Ave Apt 231 Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-13-73896-ast7: "The bankruptcy record of Robert J Carlucci from Valley Stream, NY, shows a Chapter 7 case filed in Jul 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/05/2013."
Robert J Carlucci — New York
Jason Caro, Valley Stream NY
Address: 84 W Mineola Ave Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70788-ast: "In a Chapter 7 bankruptcy case, Jason Caro from Valley Stream, NY, saw their proceedings start in Feb 11, 2011 and complete by May 10, 2011, involving asset liquidation."
Jason Caro — New York
Nicolas Carpio, Valley Stream NY
Address: 2 Fulton Pl Valley Stream, NY 11580-4922
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71034-las: "In Valley Stream, NY, Nicolas Carpio filed for Chapter 7 bankruptcy in 03.17.2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2015."
Nicolas Carpio — New York
Mayra Carter, Valley Stream NY
Address: 306 Lyon St Valley Stream, NY 11580
Bankruptcy Case 8-10-78265-ast Overview: "The case of Mayra Carter in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 20, 2010 and discharged early Jan 18, 2011, focusing on asset liquidation to repay creditors."
Mayra Carter — New York
Michael C Caruso, Valley Stream NY
Address: 18 McKeon Ave Valley Stream, NY 11580
Bankruptcy Case 8-11-78368-dte Overview: "The bankruptcy record of Michael C Caruso from Valley Stream, NY, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.24.2012."
Michael C Caruso — New York
Juan Carvajal, Valley Stream NY
Address: 7 Forest Ave Valley Stream, NY 11581
Bankruptcy Case 8-10-78268-dte Overview: "Valley Stream, NY resident Juan Carvajal's 2010-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2011."
Juan Carvajal — New York
Nelly Carvajal, Valley Stream NY
Address: 779 Rockaway Ave Valley Stream, NY 11581
Concise Description of Bankruptcy Case 8-11-70133-dte7: "In a Chapter 7 bankruptcy case, Nelly Carvajal from Valley Stream, NY, saw her proceedings start in 01/14/2011 and complete by 2011-04-11, involving asset liquidation."
Nelly Carvajal — New York
Andres Castano, Valley Stream NY
Address: PO Box 554 Valley Stream, NY 11582-0554
Brief Overview of Bankruptcy Case 15-12889-mew: "In a Chapter 7 bankruptcy case, Andres Castano from Valley Stream, NY, saw his proceedings start in 2015-10-29 and complete by 2016-01-27, involving asset liquidation."
Andres Castano — New York
Aldemar Castillo, Valley Stream NY
Address: 331 Emerson Pl Valley Stream, NY 11580
Bankruptcy Case 8-10-73809-dte Summary: "In a Chapter 7 bankruptcy case, Aldemar Castillo from Valley Stream, NY, saw their proceedings start in 05/18/2010 and complete by 09/10/2010, involving asset liquidation."
Aldemar Castillo — New York
Robert Anthonio Castillo, Valley Stream NY
Address: 1060 March Dr Valley Stream, NY 11580
Bankruptcy Case 1-11-42783-jf Overview: "In a Chapter 7 bankruptcy case, Robert Anthonio Castillo from Valley Stream, NY, saw their proceedings start in April 2011 and complete by July 2011, involving asset liquidation."
Robert Anthonio Castillo — New York
Juan C Castrillon, Valley Stream NY
Address: 355 Hendrickson Ave Valley Stream, NY 11580
Bankruptcy Case 1-12-42169-nhl Overview: "The bankruptcy record of Juan C Castrillon from Valley Stream, NY, shows a Chapter 7 case filed in Mar 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-19."
Juan C Castrillon — New York
Melissa Castro, Valley Stream NY
Address: 44 Carl St Valley Stream, NY 11580
Bankruptcy Case 8-11-73535-dte Overview: "The bankruptcy record of Melissa Castro from Valley Stream, NY, shows a Chapter 7 case filed in May 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Melissa Castro — New York
Jose Castro, Valley Stream NY
Address: 949 Edwards Blvd Valley Stream, NY 11580
Bankruptcy Case 8-10-71525-reg Summary: "Jose Castro's Chapter 7 bankruptcy, filed in Valley Stream, NY in 03.09.2010, led to asset liquidation, with the case closing in 06.15.2010."
Jose Castro — New York
Ivan Cautin, Valley Stream NY
Address: 112 Pilgrim Pl Valley Stream, NY 11580
Bankruptcy Case 1-10-45968-cec Overview: "Valley Stream, NY resident Ivan Cautin's Jun 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 18, 2010."
Ivan Cautin — New York
Christine Cazzola, Valley Stream NY
Address: 8 Wilton Rd Valley Stream, NY 11580
Bankruptcy Case 8-13-70366-reg Overview: "In Valley Stream, NY, Christine Cazzola filed for Chapter 7 bankruptcy in 01/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 05/02/2013."
Christine Cazzola — New York
James Centore, Valley Stream NY
Address: 12 Victor St Valley Stream, NY 11580
Bankruptcy Case 8-10-73522-reg Summary: "James Centore's bankruptcy, initiated in 05.08.2010 and concluded by August 31, 2010 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Centore — New York
Matthew N Cetta, Valley Stream NY
Address: 35 Gibson Blvd Valley Stream, NY 11581-2019
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72527-ast: "The bankruptcy record of Matthew N Cetta from Valley Stream, NY, shows a Chapter 7 case filed in 05.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2014."
Matthew N Cetta — New York
Edwin Chasiguano, Valley Stream NY
Address: 80 Nelson Rd Valley Stream, NY 11581
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73657-dte: "In a Chapter 7 bankruptcy case, Edwin Chasiguano from Valley Stream, NY, saw his proceedings start in Jun 9, 2012 and complete by 10.02.2012, involving asset liquidation."
Edwin Chasiguano — New York
Anwarul Chaudhry, Valley Stream NY
Address: 186 Ethel St Valley Stream, NY 11580
Bankruptcy Case 8-10-77628-dte Summary: "Anwarul Chaudhry's bankruptcy, initiated in 09/29/2010 and concluded by Dec 22, 2010 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anwarul Chaudhry — New York
Ioannis Chekimoglou, Valley Stream NY
Address: 460 Rockaway Ave Apt 1 Valley Stream, NY 11581
Bankruptcy Case 8-10-71516-reg Overview: "The bankruptcy filing by Ioannis Chekimoglou, undertaken in March 9, 2010 in Valley Stream, NY under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Ioannis Chekimoglou — New York
Qi Huang Chen, Valley Stream NY
Address: 21 E Maple St Valley Stream, NY 11580-4508
Bankruptcy Case 8-2014-72265-reg Overview: "The bankruptcy filing by Qi Huang Chen, undertaken in 05/16/2014 in Valley Stream, NY under Chapter 7, concluded with discharge in August 14, 2014 after liquidating assets."
Qi Huang Chen — New York
Tony Chen, Valley Stream NY
Address: 1978 Franklin Rd Valley Stream, NY 11580
Bankruptcy Case 8-09-76192-dte Summary: "Tony Chen's Chapter 7 bankruptcy, filed in Valley Stream, NY in 2009-08-19, led to asset liquidation, with the case closing in 2010-02-24."
Tony Chen — New York
Shengli Chi, Valley Stream NY
Address: 5 Catalpa Ln Valley Stream, NY 11581
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74057-reg: "The bankruptcy filing by Shengli Chi, undertaken in 08.05.2013 in Valley Stream, NY under Chapter 7, concluded with discharge in November 12, 2013 after liquidating assets."
Shengli Chi — New York
Santo Chiaramonte, Valley Stream NY
Address: 871 Franklin Ave Valley Stream, NY 11580-1503
Brief Overview of Bankruptcy Case 8-2014-73560-las: "In Valley Stream, NY, Santo Chiaramonte filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.30.2014."
Santo Chiaramonte — New York
Paula A Chinquee, Valley Stream NY
Address: 906 Cherry Ln Valley Stream, NY 11581
Concise Description of Bankruptcy Case 8-11-72840-dte7: "Paula A Chinquee's bankruptcy, initiated in Apr 25, 2011 and concluded by 08/18/2011 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula A Chinquee — New York
James Chiofolo, Valley Stream NY
Address: 690 Park Ln Valley Stream, NY 11581
Brief Overview of Bankruptcy Case 8-10-78278-ast: "James Chiofolo's bankruptcy, initiated in 10.21.2010 and concluded by 01/19/2011 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Chiofolo — New York
Shazia Chohan, Valley Stream NY
Address: 144 Cedar St Valley Stream, NY 11580-4906
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70241-reg: "Valley Stream, NY resident Shazia Chohan's January 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-24."
Shazia Chohan — New York
Michaja Chong, Valley Stream NY
Address: 1157 Ashley Dr Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-13-74286-reg7: "In Valley Stream, NY, Michaja Chong filed for Chapter 7 bankruptcy in 2013-08-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-26."
Michaja Chong — New York
Chul Nam Choung, Valley Stream NY
Address: 74 Birch Ln Valley Stream, NY 11581-2633
Brief Overview of Bankruptcy Case 8-2014-74217-las: "The bankruptcy filing by Chul Nam Choung, undertaken in 2014-09-12 in Valley Stream, NY under Chapter 7, concluded with discharge in 12/11/2014 after liquidating assets."
Chul Nam Choung — New York
Domenico Cicchiello, Valley Stream NY
Address: 19 Lois Pl Valley Stream, NY 11580
Bankruptcy Case 8-10-76239-reg Summary: "Valley Stream, NY resident Domenico Cicchiello's 08.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2010."
Domenico Cicchiello — New York
Anubis Melaonca Cinereus, Valley Stream NY
Address: 765 Hillcrest Pl Valley Stream, NY 11581
Bankruptcy Case 8-11-70712-ast Summary: "The bankruptcy filing by Anubis Melaonca Cinereus, undertaken in 02.09.2011 in Valley Stream, NY under Chapter 7, concluded with discharge in 2011-05-10 after liquidating assets."
Anubis Melaonca Cinereus — New York
Beatrice L Cirillo, Valley Stream NY
Address: 60 Benedict Ave Valley Stream, NY 11580-3836
Brief Overview of Bankruptcy Case 8-15-71312-las: "Valley Stream, NY resident Beatrice L Cirillo's March 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2015."
Beatrice L Cirillo — New York
Lynnann Dana Cirillo, Valley Stream NY
Address: 60 Benedict Ave Valley Stream, NY 11580-3836
Bankruptcy Case 8-15-71312-las Overview: "Lynnann Dana Cirillo's bankruptcy, initiated in 2015-03-30 and concluded by Jun 28, 2015 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynnann Dana Cirillo — New York
Charmaine Clarke, Valley Stream NY
Address: 74 Jackson Rd Valley Stream, NY 11581
Bankruptcy Case 8-10-78626-ast Summary: "In Valley Stream, NY, Charmaine Clarke filed for Chapter 7 bankruptcy in 10.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-31."
Charmaine Clarke — New York
Marc A Cleophat, Valley Stream NY
Address: 10 Marlow Rd Valley Stream, NY 11580-3706
Brief Overview of Bankruptcy Case 8-14-72678-las: "Marc A Cleophat's bankruptcy, initiated in 06.10.2014 and concluded by 2014-09-08 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc A Cleophat — New York
Shauntell S Cobb, Valley Stream NY
Address: 3 W Fairview Ave Apt 3 Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71267-ast: "In Valley Stream, NY, Shauntell S Cobb filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Shauntell S Cobb — New York
Lorna Codrington, Valley Stream NY
Address: 19 Garfield Ave Valley Stream, NY 11580-2921
Bankruptcy Case 1-16-41308-ess Summary: "The case of Lorna Codrington in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 29, 2016 and discharged early June 27, 2016, focusing on asset liquidation to repay creditors."
Lorna Codrington — New York
Maureen A Coffaro, Valley Stream NY
Address: 174 E Argyle St Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77794-ast: "The bankruptcy record of Maureen A Coffaro from Valley Stream, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Maureen A Coffaro — New York
Bryan T Coles, Valley Stream NY
Address: 66 E Valley Stream Blvd Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-12-77295-ast: "The bankruptcy filing by Bryan T Coles, undertaken in December 2012 in Valley Stream, NY under Chapter 7, concluded with discharge in 2013-03-30 after liquidating assets."
Bryan T Coles — New York
Mary E Colgan, Valley Stream NY
Address: 78 Putnam Ave Valley Stream, NY 11580-3223
Concise Description of Bankruptcy Case 8-14-74717-las7: "Mary E Colgan's bankruptcy, initiated in 2014-10-20 and concluded by 2015-01-18 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Colgan — New York
William T Colgan, Valley Stream NY
Address: 78 Putnam Ave Valley Stream, NY 11580-3223
Concise Description of Bankruptcy Case 8-14-74717-las7: "William T Colgan's Chapter 7 bankruptcy, filed in Valley Stream, NY in October 20, 2014, led to asset liquidation, with the case closing in January 2015."
William T Colgan — New York
Anguera Isandra Colon, Valley Stream NY
Address: 51 Cumberland Pl Valley Stream, NY 11580-2947
Bankruptcy Case 1-16-41512-ess Overview: "In a Chapter 7 bankruptcy case, Anguera Isandra Colon from Valley Stream, NY, saw their proceedings start in 2016-04-10 and complete by 2016-07-09, involving asset liquidation."
Anguera Isandra Colon — New York
Peter J Conetta, Valley Stream NY
Address: 24 Copiague St Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-13-75268-reg: "Valley Stream, NY resident Peter J Conetta's 10.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-24."
Peter J Conetta — New York
Michael Cook, Valley Stream NY
Address: 184 Dogwood Rd Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70884-reg: "The case of Michael Cook in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 02.09.2010 and discharged early 05.11.2010, focusing on asset liquidation to repay creditors."
Michael Cook — New York
Wellington H Coral, Valley Stream NY
Address: 48 Ormonde Blvd Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-12-70196-reg7: "Wellington H Coral's bankruptcy, initiated in 2012-01-13 and concluded by 2012-04-10 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wellington H Coral — New York
Robert J Cornell, Valley Stream NY
Address: 60 E Saint Marks Pl Valley Stream, NY 11580
Bankruptcy Case 8-13-70326-dte Summary: "The bankruptcy record of Robert J Cornell from Valley Stream, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2013."
Robert J Cornell — New York
Claudia E Coronel, Valley Stream NY
Address: 32 Gibson Blvd Valley Stream, NY 11581
Concise Description of Bankruptcy Case 8-11-71308-dte7: "The case of Claudia E Coronel in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 03.06.2011 and discharged early 2011-06-06, focusing on asset liquidation to repay creditors."
Claudia E Coronel — New York
Karen Correa, Valley Stream NY
Address: 25 Haig Rd Valley Stream, NY 11581
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77140-reg: "The bankruptcy record of Karen Correa from Valley Stream, NY, shows a Chapter 7 case filed in Sep 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2010."
Karen Correa — New York
Kali Costas, Valley Stream NY
Address: 369 N Corona Ave Valley Stream, NY 11580-2678
Brief Overview of Bankruptcy Case 8-2014-73914-ast: "Kali Costas's bankruptcy, initiated in 2014-08-21 and concluded by 2014-11-19 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kali Costas — New York
Isaiah Crumpton, Valley Stream NY
Address: 87 Riverdale Rd Valley Stream, NY 11581
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76709-dte: "Valley Stream, NY resident Isaiah Crumpton's Sep 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Isaiah Crumpton — New York
John K Culley, Valley Stream NY
Address: 145 E Dover St Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-11-78864-dte7: "John K Culley's bankruptcy, initiated in December 2011 and concluded by April 2012 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John K Culley — New York
Antonio Curotto, Valley Stream NY
Address: 145 E Argyle St Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77111-reg: "The bankruptcy record of Antonio Curotto from Valley Stream, NY, shows a Chapter 7 case filed in 09.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.06.2010."
Antonio Curotto — New York
Dominick Cusumano, Valley Stream NY
Address: 191 Green St Valley Stream, NY 11580
Bankruptcy Case 8-11-75550-ast Summary: "Valley Stream, NY resident Dominick Cusumano's 08/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-15."
Dominick Cusumano — New York
Ninive Dabady, Valley Stream NY
Address: 73 Hamilton Ave Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-12-77261-dte: "In Valley Stream, NY, Ninive Dabady filed for Chapter 7 bankruptcy in 12.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2013."
Ninive Dabady — New York
Abby Rose Dalto, Valley Stream NY
Address: 104 Carstairs Rd Valley Stream, NY 11581-3319
Bankruptcy Case 8-15-74386-las Summary: "In a Chapter 7 bankruptcy case, Abby Rose Dalto from Valley Stream, NY, saw her proceedings start in Oct 13, 2015 and complete by 01/11/2016, involving asset liquidation."
Abby Rose Dalto — New York
Amiangshu Dam, Valley Stream NY
Address: 324 Cochran Pl Valley Stream, NY 11581
Bankruptcy Case 8-13-73618-reg Summary: "The case of Amiangshu Dam in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 11, 2013 and discharged early 2013-10-09, focusing on asset liquidation to repay creditors."
Amiangshu Dam — New York
Alain Dambreville, Valley Stream NY
Address: 889 Warner Rd Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-13-74149-reg7: "Valley Stream, NY resident Alain Dambreville's 2013-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2013."
Alain Dambreville — New York
Simone Dandridge, Valley Stream NY
Address: 67 Flower Rd Fl 2ND Valley Stream, NY 11581-1635
Brief Overview of Bankruptcy Case 8-15-70623-las: "Valley Stream, NY resident Simone Dandridge's 2015-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2015."
Simone Dandridge — New York
Abe Davies, Valley Stream NY
Address: 535 Bunker Ct Valley Stream, NY 11581-3533
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75118-las: "Abe Davies's Chapter 7 bankruptcy, filed in Valley Stream, NY in Nov 25, 2015, led to asset liquidation, with the case closing in 02.23.2016."
Abe Davies — New York
Jason Davis, Valley Stream NY
Address: 26 Birch Ln Valley Stream, NY 11581-1731
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75532-ast: "The case of Jason Davis in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in December 30, 2015 and discharged early Mar 29, 2016, focusing on asset liquidation to repay creditors."
Jason Davis — New York
Derek Dcosta, Valley Stream NY
Address: 80 Saddle Rock Rd Valley Stream, NY 11581
Brief Overview of Bankruptcy Case 8-10-74508-ast: "In a Chapter 7 bankruptcy case, Derek Dcosta from Valley Stream, NY, saw his proceedings start in 2010-06-11 and complete by 09/14/2010, involving asset liquidation."
Derek Dcosta — New York
Ayres J Dcunha, Valley Stream NY
Address: 123 Sayre Pl Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-13-73964-ast: "The case of Ayres J Dcunha in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early October 2013, focusing on asset liquidation to repay creditors."
Ayres J Dcunha — New York
Leon Jose R De, Valley Stream NY
Address: 60 E Carpenter St Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-12-77413-ast: "Leon Jose R De's bankruptcy, initiated in December 28, 2012 and concluded by 04.06.2013 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Jose R De — New York
Rafael Delacruz, Valley Stream NY
Address: 93 Forest Rd Valley Stream, NY 11581
Bankruptcy Case 8-11-78181-reg Summary: "In a Chapter 7 bankruptcy case, Rafael Delacruz from Valley Stream, NY, saw his proceedings start in 11.18.2011 and complete by 2012-02-22, involving asset liquidation."
Rafael Delacruz — New York
Zoila A Delgado, Valley Stream NY
Address: 3 Standish Rd Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-12-77091-dte7: "In a Chapter 7 bankruptcy case, Zoila A Delgado from Valley Stream, NY, saw her proceedings start in 12.10.2012 and complete by 03.19.2013, involving asset liquidation."
Zoila A Delgado — New York
Helber Gaitan Delgado, Valley Stream NY
Address: 143 Horton Ave Valley Stream, NY 11581
Bankruptcy Case 8-11-74182-reg Summary: "Helber Gaitan Delgado's bankruptcy, initiated in June 13, 2011 and concluded by 2011-10-06 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helber Gaitan Delgado — New York
Cynthia Delgado, Valley Stream NY
Address: 74 Wavecrest St Valley Stream, NY 11581
Concise Description of Bankruptcy Case 8-09-78514-reg7: "The bankruptcy record of Cynthia Delgado from Valley Stream, NY, shows a Chapter 7 case filed in 11/06/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-02."
Cynthia Delgado — New York
Speranza Anthony Della, Valley Stream NY
Address: 60 Horton Ave Valley Stream, NY 11581
Brief Overview of Bankruptcy Case 8-12-74704-dte: "Valley Stream, NY resident Speranza Anthony Della's 2012-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2012."
Speranza Anthony Della — New York
Leonidas Delpilar, Valley Stream NY
Address: 258 Dogwood Rd Valley Stream, NY 11580
Bankruptcy Case 8-10-76321-reg Overview: "The bankruptcy record of Leonidas Delpilar from Valley Stream, NY, shows a Chapter 7 case filed in 08/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 4, 2010."
Leonidas Delpilar — New York
Laura A Deluca, Valley Stream NY
Address: 100 Horton Ave Valley Stream, NY 11581
Concise Description of Bankruptcy Case 8-07-72409-jbr7: "In a Chapter 7 bankruptcy case, Laura A Deluca from Valley Stream, NY, saw her proceedings start in 06.28.2007 and complete by 2010-03-01, involving asset liquidation."
Laura A Deluca — New York
Johanna Deluca, Valley Stream NY
Address: 410 N Corona Ave Apt A6 Valley Stream, NY 11580
Bankruptcy Case 8-09-78790-ast Overview: "In Valley Stream, NY, Johanna Deluca filed for Chapter 7 bankruptcy in 2009-11-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-17."
Johanna Deluca — New York
Marline M Denis, Valley Stream NY
Address: 83 Green St Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-12-71790-dte: "The case of Marline M Denis in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-03-26 and discharged early June 26, 2012, focusing on asset liquidation to repay creditors."
Marline M Denis — New York
Peggy Denis, Valley Stream NY
Address: 1 W Fairview Ave Apt 2A Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-13-71922-ast7: "The case of Peggy Denis in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-04-12 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Peggy Denis — New York
Paul Dennis, Valley Stream NY
Address: 47 Sobro Ave Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71479-reg: "The case of Paul Dennis in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 8, 2010 and discharged early 06/16/2010, focusing on asset liquidation to repay creditors."
Paul Dennis — New York
Pascale Deseide, Valley Stream NY
Address: 11 Wallace Ct Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-13-75213-dte: "The bankruptcy record of Pascale Deseide from Valley Stream, NY, shows a Chapter 7 case filed in 2013-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-23."
Pascale Deseide — New York
Palmer Desmarattes, Valley Stream NY
Address: 148 Arcadian Ave Valley Stream, NY 11580
Bankruptcy Case 8-12-71825-dte Summary: "In Valley Stream, NY, Palmer Desmarattes filed for Chapter 7 bankruptcy in March 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Palmer Desmarattes — New York
George Diaz, Valley Stream NY
Address: 19 Avondale St Valley Stream, NY 11581
Bankruptcy Case 8-11-78166-dte Overview: "In Valley Stream, NY, George Diaz filed for Chapter 7 bankruptcy in 2011-11-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-22."
George Diaz — New York
Amparo Diaz, Valley Stream NY
Address: 73 Benedict Ave Valley Stream, NY 11580-3835
Brief Overview of Bankruptcy Case 8-14-74494-las: "Valley Stream, NY resident Amparo Diaz's 2014-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-31."
Amparo Diaz — New York
Diana Diaz, Valley Stream NY
Address: 131 S Montague St Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77296-dte: "The bankruptcy record of Diana Diaz from Valley Stream, NY, shows a Chapter 7 case filed in 2012-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Diana Diaz — New York
Olivo Carmen Diaz, Valley Stream NY
Address: 27 Foster Ave Valley Stream, NY 11580-2960
Concise Description of Bankruptcy Case 8-2014-71945-ast7: "The bankruptcy record of Olivo Carmen Diaz from Valley Stream, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2014."
Olivo Carmen Diaz — New York
Eric Dickerson, Valley Stream NY
Address: 2 S Georgia St Valley Stream, NY 11580-2309
Brief Overview of Bankruptcy Case 8-14-75443-reg: "The bankruptcy record of Eric Dickerson from Valley Stream, NY, shows a Chapter 7 case filed in December 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-08."
Eric Dickerson — New York
Deborah M Dietrich, Valley Stream NY
Address: 33 Arkansas Dr Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-12-74887-dte7: "Deborah M Dietrich's bankruptcy, initiated in August 2012 and concluded by 11.30.2012 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah M Dietrich — New York
Keitha J Diljohn, Valley Stream NY
Address: 17 E Carpenter St Valley Stream, NY 11580
Bankruptcy Case 8-12-73897-dte Summary: "The bankruptcy record of Keitha J Diljohn from Valley Stream, NY, shows a Chapter 7 case filed in 2012-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2012."
Keitha J Diljohn — New York
Erdinc Dincer, Valley Stream NY
Address: 657 Colfax Pl Valley Stream, NY 11581
Brief Overview of Bankruptcy Case 8-09-78382-ast: "In Valley Stream, NY, Erdinc Dincer filed for Chapter 7 bankruptcy in Oct 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-02."
Erdinc Dincer — New York
Isidoro Diprima, Valley Stream NY
Address: 70 Sloan Dr N Valley Stream, NY 11580
Bankruptcy Case 8-12-76704-dte Overview: "The case of Isidoro Diprima in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-11-16 and discharged early 02/23/2013, focusing on asset liquidation to repay creditors."
Isidoro Diprima — New York
Merly Diprima, Valley Stream NY
Address: 70 Sloan Dr N Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-12-72943-reg7: "The bankruptcy filing by Merly Diprima, undertaken in 05.08.2012 in Valley Stream, NY under Chapter 7, concluded with discharge in 08.31.2012 after liquidating assets."
Merly Diprima — New York
Beverly Dixon, Valley Stream NY
Address: PO Box 683 Valley Stream, NY 11582-0683
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75323-las: "The bankruptcy filing by Beverly Dixon, undertaken in Dec 9, 2015 in Valley Stream, NY under Chapter 7, concluded with discharge in 2016-03-08 after liquidating assets."
Beverly Dixon — New York
Nollina Domenech, Valley Stream NY
Address: 231 E Chester St Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-10-70816-dte: "The bankruptcy record of Nollina Domenech from Valley Stream, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2010."
Nollina Domenech — New York
Jamie Donely, Valley Stream NY
Address: 86 Oceanview Ave Valley Stream, NY 11581
Concise Description of Bankruptcy Case 8-13-76101-reg7: "The case of Jamie Donely in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-12-04 and discharged early March 2014, focusing on asset liquidation to repay creditors."
Jamie Donely — New York
Dionne Douglas, Valley Stream NY
Address: 2 Wilton Rd Valley Stream, NY 11580-1824
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75096-ast: "Valley Stream, NY resident Dionne Douglas's 2015-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2016."
Dionne Douglas — New York
Eton Douglas, Valley Stream NY
Address: 2 Wilton Rd Valley Stream, NY 11580-1824
Bankruptcy Case 8-15-75096-ast Overview: "The bankruptcy record of Eton Douglas from Valley Stream, NY, shows a Chapter 7 case filed in Nov 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2016."
Eton Douglas — New York
Daniel R Drumm, Valley Stream NY
Address: 141 Derby St Valley Stream, NY 11581-2634
Concise Description of Bankruptcy Case 8-08-76084-ast7: "October 2008 marked the beginning of Daniel R Drumm's Chapter 13 bankruptcy in Valley Stream, NY, entailing a structured repayment schedule, completed by 12.12.2013."
Daniel R Drumm — New York
Jo Ann Drumm, Valley Stream NY
Address: 141 Derby St Valley Stream, NY 11581-2634
Concise Description of Bankruptcy Case 8-08-76084-ast7: "Filing for Chapter 13 bankruptcy in October 30, 2008, Jo Ann Drumm from Valley Stream, NY, structured a repayment plan, achieving discharge in December 12, 2013."
Jo Ann Drumm — New York
Michele Ann Dubrow, Valley Stream NY
Address: 40 S Brush Dr Valley Stream, NY 11581
Bankruptcy Case 8-12-72207-reg Summary: "In a Chapter 7 bankruptcy case, Michele Ann Dubrow from Valley Stream, NY, saw her proceedings start in April 9, 2012 and complete by 08/02/2012, involving asset liquidation."
Michele Ann Dubrow — New York
David J Dunlop, Valley Stream NY
Address: 101 Pilgrim Pl Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-11-74435-dte7: "The case of David J Dunlop in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-06-22 and discharged early 10.15.2011, focusing on asset liquidation to repay creditors."
David J Dunlop — New York
Carlos Duran, Valley Stream NY
Address: 32 Eastwood Ln Valley Stream, NY 11581
Concise Description of Bankruptcy Case 8-09-78220-reg7: "Carlos Duran's bankruptcy, initiated in October 29, 2009 and concluded by 01.26.2010 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Duran — New York
Joel Durand, Valley Stream NY
Address: 142 N Central Ave Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-09-79384-dte7: "The case of Joel Durand in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 12.07.2009 and discharged early 2010-03-09, focusing on asset liquidation to repay creditors."
Joel Durand — New York
Lisette B Durham, Valley Stream NY
Address: 53 Stephen Pl Valley Stream, NY 11580
Bankruptcy Case 8-11-72116-dte Summary: "The case of Lisette B Durham in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2011 and discharged early July 24, 2011, focusing on asset liquidation to repay creditors."
Lisette B Durham — New York
Steven Duvert, Valley Stream NY
Address: 384 Hendrickson Ave Valley Stream, NY 11580
Bankruptcy Case 1-11-43638-ess Summary: "In a Chapter 7 bankruptcy case, Steven Duvert from Valley Stream, NY, saw their proceedings start in April 29, 2011 and complete by 08/22/2011, involving asset liquidation."
Steven Duvert — New York
Explore Free Bankruptcy Records by State