Website Logo

Valley Stream, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Valley Stream.

Last updated on: April 04, 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

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