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

Doodnath Persad, Valley Stream NY

Address: 24 Dewitt St Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76314-ast: "Doodnath Persad's Chapter 7 bankruptcy, filed in Valley Stream, NY in 10/19/2012, led to asset liquidation, with the case closing in January 26, 2013."
Doodnath Persad — New York

Kennard A Persaud, Valley Stream NY

Address: 85 Bucknell Rd Valley Stream, NY 11580-5326
Bankruptcy Case 8-14-74761-reg Overview: "The case of Kennard A Persaud in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 10.21.2014 and discharged early 01/19/2015, focusing on asset liquidation to repay creditors."
Kennard A Persaud — New York

Benny Junior Peruciel, Valley Stream NY

Address: 118 Spruce Ln Valley Stream, NY 11581
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73891-ast: "Valley Stream, NY resident Benny Junior Peruciel's June 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Benny Junior Peruciel — New York

Lisa A Peyer, Valley Stream NY

Address: 889 Franklin Ave Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-09-77865-dte: "Lisa A Peyer's bankruptcy, initiated in 10.19.2009 and concluded by 2010-01-12 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Peyer — New York

Fredeline Philemy, Valley Stream NY

Address: 921 Downing Rd Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-11-76874-reg: "Valley Stream, NY resident Fredeline Philemy's Sep 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2012."
Fredeline Philemy — New York

Landry Philemy, Valley Stream NY

Address: 921 Downing Rd Valley Stream, NY 11580
Bankruptcy Case 8-09-78215-dte Overview: "The case of Landry Philemy in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 10/29/2009 and discharged early 01/25/2010, focusing on asset liquidation to repay creditors."
Landry Philemy — New York

Paul J Piazza, Valley Stream NY

Address: 281 Wheeler Ave Unit 29 Valley Stream, NY 11580-2739
Bankruptcy Case 8-16-72371-las Summary: "In a Chapter 7 bankruptcy case, Paul J Piazza from Valley Stream, NY, saw their proceedings start in 2016-05-27 and complete by 08.25.2016, involving asset liquidation."
Paul J Piazza — New York

Andrea N Pinta, Valley Stream NY

Address: 1074 Chestnut St Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-13-72198-dte: "The case of Andrea N Pinta in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 27, 2013 and discharged early 08.07.2013, focusing on asset liquidation to repay creditors."
Andrea N Pinta — New York

Eugene Pinto, Valley Stream NY

Address: 653 Nutley Pl Valley Stream, NY 11581
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78366-reg: "Valley Stream, NY resident Eugene Pinto's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Eugene Pinto — New York

Yolanda Plata, Valley Stream NY

Address: 541 Dubois Ave Valley Stream, NY 11581
Bankruptcy Case 8-10-79702-dte Overview: "Valley Stream, NY resident Yolanda Plata's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Yolanda Plata — New York

Deborah Ann Marie Plaza, Valley Stream NY

Address: 37 Fritchie Pl Valley Stream, NY 11580-2514
Concise Description of Bankruptcy Case 8-16-71528-ast7: "In a Chapter 7 bankruptcy case, Deborah Ann Marie Plaza from Valley Stream, NY, saw her proceedings start in 04.08.2016 and complete by 2016-07-07, involving asset liquidation."
Deborah Ann Marie Plaza — New York

Gary Plotnick, Valley Stream NY

Address: 53 Teneyck Ave Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77886-dte: "In Valley Stream, NY, Gary Plotnick filed for Chapter 7 bankruptcy in 10/06/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2011."
Gary Plotnick — New York

Nilda L Polanco, Valley Stream NY

Address: 22 Liberty Blvd Valley Stream, NY 11580
Bankruptcy Case 8-09-77698-dte Overview: "In Valley Stream, NY, Nilda L Polanco filed for Chapter 7 bankruptcy in 2009-10-09. This case, involving liquidating assets to pay off debts, was resolved by 01.16.2010."
Nilda L Polanco — New York

Mayra J Portillo, Valley Stream NY

Address: 1926 Franklin Rd Valley Stream, NY 11580
Bankruptcy Case 8-13-71689-dte Overview: "The case of Mayra J Portillo in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 04.03.2013 and discharged early 07/11/2013, focusing on asset liquidation to repay creditors."
Mayra J Portillo — New York

Paul E Powell, Valley Stream NY

Address: 1064 Fenwood Dr Valley Stream, NY 11580-2418
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70869-reg: "Paul E Powell's bankruptcy, initiated in March 5, 2014 and concluded by 2014-06-03 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul E Powell — New York

Neil Prisco, Valley Stream NY

Address: PO Box 95 Valley Stream, NY 11582-0095
Concise Description of Bankruptcy Case 8-15-74862-las7: "The bankruptcy filing by Neil Prisco, undertaken in November 12, 2015 in Valley Stream, NY under Chapter 7, concluded with discharge in 02.10.2016 after liquidating assets."
Neil Prisco — New York

Charles A Provenzano, Valley Stream NY

Address: 360 Arkansas Dr Valley Stream, NY 11580
Bankruptcy Case 8-11-77465-reg Summary: "Valley Stream, NY resident Charles A Provenzano's October 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Charles A Provenzano — New York

Mary Ann Puentes, Valley Stream NY

Address: 74 Catherine St Valley Stream, NY 11581
Concise Description of Bankruptcy Case 8-13-70938-reg7: "In a Chapter 7 bankruptcy case, Mary Ann Puentes from Valley Stream, NY, saw her proceedings start in February 2013 and complete by 2013-06-05, involving asset liquidation."
Mary Ann Puentes — New York

Jr Francis E Pulsifer, Valley Stream NY

Address: 160 E Maujer St Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-11-77604-ast: "Valley Stream, NY resident Jr Francis E Pulsifer's Oct 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-19."
Jr Francis E Pulsifer — New York

Theresa Purcell, Valley Stream NY

Address: 58 Salem Rd Valley Stream, NY 11580
Bankruptcy Case 8-11-73083-reg Overview: "In Valley Stream, NY, Theresa Purcell filed for Chapter 7 bankruptcy in 2011-05-02. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Theresa Purcell — New York

Mohammad A Qadri, Valley Stream NY

Address: 639 Arcadian Ave Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77035-dte: "The bankruptcy filing by Mohammad A Qadri, undertaken in Dec 6, 2012 in Valley Stream, NY under Chapter 7, concluded with discharge in 03/15/2013 after liquidating assets."
Mohammad A Qadri — New York

Wilson R Quiroga, Valley Stream NY

Address: 996 Fenwood Dr Apt 5 Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-11-77642-reg: "The bankruptcy filing by Wilson R Quiroga, undertaken in Oct 28, 2011 in Valley Stream, NY under Chapter 7, concluded with discharge in 2012-02-07 after liquidating assets."
Wilson R Quiroga — New York

Boris Quiroz, Valley Stream NY

Address: 208 E Merrick Rd Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76810-ast: "The bankruptcy filing by Boris Quiroz, undertaken in Aug 31, 2010 in Valley Stream, NY under Chapter 7, concluded with discharge in Nov 29, 2010 after liquidating assets."
Boris Quiroz — New York

Shamim Uddin Qureshi, Valley Stream NY

Address: 1661 Salem Rd Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-12-74376-dte: "Shamim Uddin Qureshi's bankruptcy, initiated in 2012-07-14 and concluded by November 2012 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shamim Uddin Qureshi — New York

Bilal Qureshi, Valley Stream NY

Address: 349 W Valley Stream Blvd Valley Stream, NY 11580
Bankruptcy Case 8-10-79561-dte Summary: "In a Chapter 7 bankruptcy case, Bilal Qureshi from Valley Stream, NY, saw their proceedings start in 12.09.2010 and complete by March 15, 2011, involving asset liquidation."
Bilal Qureshi — New York

William D Raffloer, Valley Stream NY

Address: 153 E Chester St Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77418-ast: "In a Chapter 7 bankruptcy case, William D Raffloer from Valley Stream, NY, saw their proceedings start in December 2012 and complete by April 6, 2013, involving asset liquidation."
William D Raffloer — New York

Christina Ragusa, Valley Stream NY

Address: 331 Cochran Pl Valley Stream, NY 11581
Brief Overview of Bankruptcy Case 8-09-73031-dte: "The case of Christina Ragusa in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 30, 2009 and discharged early 04.23.2010, focusing on asset liquidation to repay creditors."
Christina Ragusa — New York

Vonya F Rahim, Valley Stream NY

Address: 145 Fairfield St Valley Stream, NY 11581
Bankruptcy Case 8-12-76136-ast Summary: "Vonya F Rahim's bankruptcy, initiated in October 11, 2012 and concluded by 2013-01-18 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vonya F Rahim — New York

Rajindra Rajpaulsingh, Valley Stream NY

Address: 3 Sylvan Pl Valley Stream, NY 11581
Bankruptcy Case 8-10-75265-dte Summary: "The case of Rajindra Rajpaulsingh in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in July 7, 2010 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Rajindra Rajpaulsingh — New York

Olga D Ramirez, Valley Stream NY

Address: 26 Nelson Rd Valley Stream, NY 11581-3405
Concise Description of Bankruptcy Case 8-14-70718-ast7: "The bankruptcy record of Olga D Ramirez from Valley Stream, NY, shows a Chapter 7 case filed in 2014-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-26."
Olga D Ramirez — New York

Carlos Ramirez, Valley Stream NY

Address: PO Box 873 Valley Stream, NY 11582
Snapshot of U.S. Bankruptcy Proceeding Case 8-08-73965-reg: "Valley Stream, NY resident Carlos Ramirez's July 2008 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2010."
Carlos Ramirez — New York

Francisco Ramos, Valley Stream NY

Address: 48 Arlington Ave Valley Stream, NY 11580-3512
Bankruptcy Case 8-15-70970-las Overview: "The bankruptcy filing by Francisco Ramos, undertaken in 03.11.2015 in Valley Stream, NY under Chapter 7, concluded with discharge in 2015-06-09 after liquidating assets."
Francisco Ramos — New York

Leonard Ramroop, Valley Stream NY

Address: 212 E Beverly Pkwy Apt PH Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-09-78179-dte7: "The case of Leonard Ramroop in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 28, 2009 and discharged early 01.26.2010, focusing on asset liquidation to repay creditors."
Leonard Ramroop — New York

Tejero Jelani Rawlins, Valley Stream NY

Address: 16 Flower Rd Valley Stream, NY 11581
Concise Description of Bankruptcy Case 8-11-76711-reg7: "In Valley Stream, NY, Tejero Jelani Rawlins filed for Chapter 7 bankruptcy in 2011-09-21. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2011."
Tejero Jelani Rawlins — New York

Andrea A Reeves, Valley Stream NY

Address: 1053 Rottkamp St Apt 4 Valley Stream, NY 11580-2211
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75226-reg: "In a Chapter 7 bankruptcy case, Andrea A Reeves from Valley Stream, NY, saw their proceedings start in November 2014 and complete by February 22, 2015, involving asset liquidation."
Andrea A Reeves — New York

Barbara D Reichman, Valley Stream NY

Address: 69 Hungry Harbor Rd Valley Stream, NY 11581-2510
Brief Overview of Bankruptcy Case 8-14-75719-las: "Barbara D Reichman's Chapter 7 bankruptcy, filed in Valley Stream, NY in 12.31.2014, led to asset liquidation, with the case closing in 03.31.2015."
Barbara D Reichman — New York

Carmen M Resto, Valley Stream NY

Address: 73 Roosevelt Ave Apt 5 Valley Stream, NY 11581
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76636-dte: "The bankruptcy filing by Carmen M Resto, undertaken in November 2012 in Valley Stream, NY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Carmen M Resto — New York

John Rett, Valley Stream NY

Address: 11 White St Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-13-74982-reg7: "Valley Stream, NY resident John Rett's Oct 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2014."
John Rett — New York

Daniel Rhodes, Valley Stream NY

Address: 39 Brookfield Rd Valley Stream, NY 11581
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70309-dte: "Daniel Rhodes's bankruptcy, initiated in 01.19.2010 and concluded by 2010-04-28 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Rhodes — New York

Dennis J Riese, Valley Stream NY

Address: 25 Sanford Ct Valley Stream, NY 11581
Concise Description of Bankruptcy Case 8-11-72440-dte7: "Valley Stream, NY resident Dennis J Riese's Apr 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2011."
Dennis J Riese — New York

Stuart J Ritterman, Valley Stream NY

Address: 262 Flower Rd Valley Stream, NY 11581
Brief Overview of Bankruptcy Case 8-13-71775-dte: "Valley Stream, NY resident Stuart J Ritterman's 2013-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-13."
Stuart J Ritterman — New York

Raymond Rivera, Valley Stream NY

Address: 31 Milburn Rd Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-13-72671-ast: "Raymond Rivera's bankruptcy, initiated in 05.19.2013 and concluded by 2013-08-26 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Rivera — New York

Juan E Rivera, Valley Stream NY

Address: 19 Horton Ave Valley Stream, NY 11581
Brief Overview of Bankruptcy Case 13-31889-5-mcr: "Valley Stream, NY resident Juan E Rivera's 2013-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-04."
Juan E Rivera — New York

Sergio Rivera, Valley Stream NY

Address: 89 E Mineola Ave Valley Stream, NY 11580
Bankruptcy Case 8-10-75857-ast Overview: "Sergio Rivera's Chapter 7 bankruptcy, filed in Valley Stream, NY in July 27, 2010, led to asset liquidation, with the case closing in 2010-10-28."
Sergio Rivera — New York

Judy Robe, Valley Stream NY

Address: 68 Saint Johns Ave Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72891-dte: "The case of Judy Robe in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-30 and discharged early 2013-09-11, focusing on asset liquidation to repay creditors."
Judy Robe — New York

Norman Robinson, Valley Stream NY

Address: 187 Rockaway Pkwy Valley Stream, NY 11580-4248
Bankruptcy Case 8-15-73268-reg Overview: "In a Chapter 7 bankruptcy case, Norman Robinson from Valley Stream, NY, saw their proceedings start in 2015-07-31 and complete by Oct 29, 2015, involving asset liquidation."
Norman Robinson — New York

Jr Nathaniel Robinson, Valley Stream NY

Address: 82 Arlington Ave Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-10-73866-reg7: "Jr Nathaniel Robinson's bankruptcy, initiated in 05/20/2010 and concluded by September 12, 2010 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Nathaniel Robinson — New York

Rafael Robles, Valley Stream NY

Address: 155 N Central Ave Apt 1 Valley Stream, NY 11580
Bankruptcy Case 8-09-78438-dte Summary: "The bankruptcy record of Rafael Robles from Valley Stream, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-02."
Rafael Robles — New York

Ernesto F Rodriguez, Valley Stream NY

Address: 431 N Grove St Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76602-dte: "Ernesto F Rodriguez's Chapter 7 bankruptcy, filed in Valley Stream, NY in November 2012, led to asset liquidation, with the case closing in 02/16/2013."
Ernesto F Rodriguez — New York

Fidel Rodriguez, Valley Stream NY

Address: 350 N Corona Ave Apt 29 Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71189-ast: "The case of Fidel Rodriguez in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 03/01/2011 and discharged early 06/01/2011, focusing on asset liquidation to repay creditors."
Fidel Rodriguez — New York

Patricia Rodriguez, Valley Stream NY

Address: 100 Oceanview Ave Valley Stream, NY 11581
Brief Overview of Bankruptcy Case 8-13-73649-reg: "The bankruptcy filing by Patricia Rodriguez, undertaken in 07/12/2013 in Valley Stream, NY under Chapter 7, concluded with discharge in 2013-10-19 after liquidating assets."
Patricia Rodriguez — New York

Marie J Rogers, Valley Stream NY

Address: 276 Mill Rd Valley Stream, NY 11581-2936
Concise Description of Bankruptcy Case 8-15-74948-reg7: "In a Chapter 7 bankruptcy case, Marie J Rogers from Valley Stream, NY, saw her proceedings start in Nov 18, 2015 and complete by 2016-02-16, involving asset liquidation."
Marie J Rogers — New York

Henry A Rojas, Valley Stream NY

Address: 12 Darewood Ln Valley Stream, NY 11581-2408
Brief Overview of Bankruptcy Case 8-14-70672-cec: "The bankruptcy record of Henry A Rojas from Valley Stream, NY, shows a Chapter 7 case filed in 2014-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Henry A Rojas — New York

Jorge Romero, Valley Stream NY

Address: 59 Alstead Rd Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72695-dte: "The bankruptcy filing by Jorge Romero, undertaken in April 19, 2011 in Valley Stream, NY under Chapter 7, concluded with discharge in 2011-08-12 after liquidating assets."
Jorge Romero — New York

Johayra Romero, Valley Stream NY

Address: 35 Brooklyn Ave Valley Stream, NY 11581
Concise Description of Bankruptcy Case 8-10-78267-dte7: "In a Chapter 7 bankruptcy case, Johayra Romero from Valley Stream, NY, saw their proceedings start in October 20, 2010 and complete by January 19, 2011, involving asset liquidation."
Johayra Romero — New York

Deonariane Roopnariane, Valley Stream NY

Address: 53 Green St Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-10-77593-reg: "Deonariane Roopnariane's bankruptcy, initiated in September 2010 and concluded by 12.22.2010 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deonariane Roopnariane — New York

Cecilia D Rosado, Valley Stream NY

Address: 36 Mayfield Ln # 1F Valley Stream, NY 11581-1618
Concise Description of Bankruptcy Case 8-15-71637-reg7: "Cecilia D Rosado's Chapter 7 bankruptcy, filed in Valley Stream, NY in 04.17.2015, led to asset liquidation, with the case closing in 07/16/2015."
Cecilia D Rosado — New York

Doina Rosca, Valley Stream NY

Address: 15 Elderberry Ln Valley Stream, NY 11581
Bankruptcy Case 1-09-48718-jf Overview: "Doina Rosca's Chapter 7 bankruptcy, filed in Valley Stream, NY in 10/02/2009, led to asset liquidation, with the case closing in 01.09.2010."
Doina Rosca — New York

Dyan Nadine Ross, Valley Stream NY

Address: 18 Rottkamp St Valley Stream, NY 11580
Bankruptcy Case 8-11-75423-dte Summary: "In Valley Stream, NY, Dyan Nadine Ross filed for Chapter 7 bankruptcy in 2011-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-09."
Dyan Nadine Ross — New York

Bonita V Rossello, Valley Stream NY

Address: 12 Ella St Valley Stream, NY 11580
Bankruptcy Case 8-13-74201-ast Summary: "The case of Bonita V Rossello in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in August 13, 2013 and discharged early November 2013, focusing on asset liquidation to repay creditors."
Bonita V Rossello — New York

Irwin Eric Rothfield, Valley Stream NY

Address: 61 7th St Valley Stream, NY 11581
Bankruptcy Case 8-11-73143-ast Summary: "Irwin Eric Rothfield's Chapter 7 bankruptcy, filed in Valley Stream, NY in 2011-05-04, led to asset liquidation, with the case closing in August 27, 2011."
Irwin Eric Rothfield — New York

Jennifer Rowe, Valley Stream NY

Address: 20 Edna Pl Valley Stream, NY 11580
Bankruptcy Case 8-13-70668-reg Summary: "Jennifer Rowe's bankruptcy, initiated in 02/12/2013 and concluded by May 2013 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Rowe — New York

Nancy J Rufrano, Valley Stream NY

Address: 100 Judith Ln Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-11-72942-reg: "The case of Nancy J Rufrano in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in April 28, 2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Nancy J Rufrano — New York

Mario Ruiz, Valley Stream NY

Address: 100 Hicks St Apt 105 Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-11-74654-reg: "In Valley Stream, NY, Mario Ruiz filed for Chapter 7 bankruptcy in 06.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 10.22.2011."
Mario Ruiz — New York

Guillermina I Ruiz, Valley Stream NY

Address: 115 Washington Ave Valley Stream, NY 11580-3017
Bankruptcy Case 8-16-72749-reg Summary: "In a Chapter 7 bankruptcy case, Guillermina I Ruiz from Valley Stream, NY, saw her proceedings start in June 2016 and complete by Sep 19, 2016, involving asset liquidation."
Guillermina I Ruiz — New York

Richard D Rung, Valley Stream NY

Address: 100 Payan Ave Apt 234 Valley Stream, NY 11580-5541
Concise Description of Bankruptcy Case 8-2014-71636-reg7: "Richard D Rung's Chapter 7 bankruptcy, filed in Valley Stream, NY in Apr 14, 2014, led to asset liquidation, with the case closing in July 2014."
Richard D Rung — New York

Visham Rupsingh, Valley Stream NY

Address: 53 Radstock Ave Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77782-dte: "The bankruptcy record of Visham Rupsingh from Valley Stream, NY, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Visham Rupsingh — New York

Valrie Russell, Valley Stream NY

Address: 137 S Terrace Pl Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-10-77086-dte7: "Valrie Russell's Chapter 7 bankruptcy, filed in Valley Stream, NY in Sep 9, 2010, led to asset liquidation, with the case closing in 12.06.2010."
Valrie Russell — New York

Jennifer Salas, Valley Stream NY

Address: 64 Grant Dr E Valley Stream, NY 11580
Bankruptcy Case 8-11-73626-dte Summary: "Valley Stream, NY resident Jennifer Salas's 05.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2011."
Jennifer Salas — New York

Nircia E Saldana, Valley Stream NY

Address: 197 Beech St Valley Stream, NY 11580-4903
Concise Description of Bankruptcy Case 8-16-72292-las7: "Valley Stream, NY resident Nircia E Saldana's May 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2016."
Nircia E Saldana — New York

Pedro F Salinas, Valley Stream NY

Address: 42 Mckeon Ave Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-13-75449-reg7: "In Valley Stream, NY, Pedro F Salinas filed for Chapter 7 bankruptcy in 2013-10-28. This case, involving liquidating assets to pay off debts, was resolved by February 4, 2014."
Pedro F Salinas — New York

Jason Sand, Valley Stream NY

Address: 54 E Chester St Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-10-77093-ast7: "In Valley Stream, NY, Jason Sand filed for Chapter 7 bankruptcy in September 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 6, 2010."
Jason Sand — New York

Wilfrid Sanon, Valley Stream NY

Address: 30 N Henry St Valley Stream, NY 11580
Bankruptcy Case 8-10-74418-ast Overview: "Valley Stream, NY resident Wilfrid Sanon's 2010-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Wilfrid Sanon — New York

Deborah E Santallo, Valley Stream NY

Address: 53 Cochran Pl Valley Stream, NY 11581
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74614-dte: "Deborah E Santallo's Chapter 7 bankruptcy, filed in Valley Stream, NY in July 25, 2012, led to asset liquidation, with the case closing in 11/17/2012."
Deborah E Santallo — New York

Maria Santiago, Valley Stream NY

Address: 18 E Fenimore St Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-13-71213-reg7: "The case of Maria Santiago in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early 2013-06-19, focusing on asset liquidation to repay creditors."
Maria Santiago — New York

David T Smith, Valley Stream NY

Address: 70 Midwood St Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-12-77080-ast: "David T Smith's Chapter 7 bankruptcy, filed in Valley Stream, NY in Dec 8, 2012, led to asset liquidation, with the case closing in 03/17/2013."
David T Smith — New York

Fredrick D Smith, Valley Stream NY

Address: 38 Shaw Ave Valley Stream, NY 11580
Bankruptcy Case 8-13-74302-dte Overview: "The bankruptcy record of Fredrick D Smith from Valley Stream, NY, shows a Chapter 7 case filed in 08.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2013."
Fredrick D Smith — New York

Bryan E Smyth, Valley Stream NY

Address: 41 Cambridge St Valley Stream, NY 11581
Bankruptcy Case 8-11-76405-ast Overview: "The bankruptcy filing by Bryan E Smyth, undertaken in 2011-09-08 in Valley Stream, NY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Bryan E Smyth — New York

Bernardita Ruelos Soliven, Valley Stream NY

Address: 55 Heatherfield Rd Valley Stream, NY 11581
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75422-dte: "The bankruptcy filing by Bernardita Ruelos Soliven, undertaken in 2011-07-30 in Valley Stream, NY under Chapter 7, concluded with discharge in 11.09.2011 after liquidating assets."
Bernardita Ruelos Soliven — New York

Brian G Som, Valley Stream NY

Address: 115 Woodlawn Ave Valley Stream, NY 11581-1331
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70315-las: "The bankruptcy filing by Brian G Som, undertaken in 2015-01-29 in Valley Stream, NY under Chapter 7, concluded with discharge in 04.29.2015 after liquidating assets."
Brian G Som — New York

Jr Jeremiah S Somwaru, Valley Stream NY

Address: 1943 Everett St Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-12-77179-reg: "Jr Jeremiah S Somwaru's Chapter 7 bankruptcy, filed in Valley Stream, NY in 12/15/2012, led to asset liquidation, with the case closing in 2013-03-24."
Jr Jeremiah S Somwaru — New York

Alexander Soofi, Valley Stream NY

Address: 9 7th St Valley Stream, NY 11581
Bankruptcy Case 8-09-79732-dte Overview: "In a Chapter 7 bankruptcy case, Alexander Soofi from Valley Stream, NY, saw their proceedings start in 2009-12-21 and complete by March 2010, involving asset liquidation."
Alexander Soofi — New York

Gertha Sougrain, Valley Stream NY

Address: 183 Washington Ave Valley Stream, NY 11580-3019
Brief Overview of Bankruptcy Case 8-15-71848-las: "The bankruptcy record of Gertha Sougrain from Valley Stream, NY, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2015."
Gertha Sougrain — New York

Gislaine Souvenance, Valley Stream NY

Address: 77 Mary St Valley Stream, NY 11580
Bankruptcy Case 8-10-73163-ast Overview: "Gislaine Souvenance's Chapter 7 bankruptcy, filed in Valley Stream, NY in April 28, 2010, led to asset liquidation, with the case closing in 08/10/2010."
Gislaine Souvenance — New York

Jeanne M Spellman, Valley Stream NY

Address: 33 Cambridge St Valley Stream, NY 11581
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78743-dte: "In a Chapter 7 bankruptcy case, Jeanne M Spellman from Valley Stream, NY, saw her proceedings start in 12.14.2011 and complete by 04/07/2012, involving asset liquidation."
Jeanne M Spellman — New York

Joseph T Spitaliere, Valley Stream NY

Address: 47 Pershing Ave Valley Stream, NY 11581-2911
Bankruptcy Case 8-16-70927-las Overview: "Joseph T Spitaliere's bankruptcy, initiated in 2016-03-07 and concluded by June 5, 2016 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph T Spitaliere — New York

Claudette Staco, Valley Stream NY

Address: 918 Barry Dr W Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 1-11-46115-jbr: "In a Chapter 7 bankruptcy case, Claudette Staco from Valley Stream, NY, saw her proceedings start in July 2011 and complete by 2011-11-07, involving asset liquidation."
Claudette Staco — New York

Rickey Stallings, Valley Stream NY

Address: 66 Cohill Rd Apt 1 Valley Stream, NY 11580
Bankruptcy Case 8-13-70195-reg Overview: "Rickey Stallings's Chapter 7 bankruptcy, filed in Valley Stream, NY in Jan 15, 2013, led to asset liquidation, with the case closing in April 2013."
Rickey Stallings — New York

Derek Anthony Stanya, Valley Stream NY

Address: 9 Page Rd Valley Stream, NY 11581-3329
Bankruptcy Case 8-2014-74235-las Summary: "Derek Anthony Stanya's bankruptcy, initiated in 09/15/2014 and concluded by 12/14/2014 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Anthony Stanya — New York

Tenya Minette Steele, Valley Stream NY

Address: 27 Dewitt St Fl 2 Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-11-71142-reg: "Valley Stream, NY resident Tenya Minette Steele's February 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2011."
Tenya Minette Steele — New York

Solomon Storozum, Valley Stream NY

Address: 76 S Terrace Pl Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-11-78395-reg: "The bankruptcy record of Solomon Storozum from Valley Stream, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-24."
Solomon Storozum — New York

Gil Lina Suarez, Valley Stream NY

Address: 238 Meyer Ave Valley Stream, NY 11580
Bankruptcy Case 8-13-71918-ast Overview: "The bankruptcy record of Gil Lina Suarez from Valley Stream, NY, shows a Chapter 7 case filed in April 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 20, 2013."
Gil Lina Suarez — New York

Hamid H Subzwari, Valley Stream NY

Address: 69 Hamilton Ave Valley Stream, NY 11580
Bankruptcy Case 8-09-73857-dte Summary: "In a Chapter 7 bankruptcy case, Hamid H Subzwari from Valley Stream, NY, saw their proceedings start in May 27, 2009 and complete by 2010-05-11, involving asset liquidation."
Hamid H Subzwari — New York

Kausar Sukhu, Valley Stream NY

Address: 106 Buscher Ave Valley Stream, NY 11580-5307
Concise Description of Bankruptcy Case 8-14-75293-reg7: "Kausar Sukhu's bankruptcy, initiated in 2014-11-25 and concluded by 02/23/2015 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kausar Sukhu — New York

Cindy Sundersingh, Valley Stream NY

Address: 81 Berkley St Valley Stream, NY 11581
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74731-dte: "The bankruptcy record of Cindy Sundersingh from Valley Stream, NY, shows a Chapter 7 case filed in 2013-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Cindy Sundersingh — New York

Russell Friedrich Surmanek, Valley Stream NY

Address: 29 E Oxford St Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72543-reg: "Russell Friedrich Surmanek's Chapter 7 bankruptcy, filed in Valley Stream, NY in April 24, 2012, led to asset liquidation, with the case closing in Aug 17, 2012."
Russell Friedrich Surmanek — New York

Nualchan Suvanich, Valley Stream NY

Address: 1663 Lee St Valley Stream, NY 11580-1219
Concise Description of Bankruptcy Case 8-2014-71898-ast7: "Nualchan Suvanich's Chapter 7 bankruptcy, filed in Valley Stream, NY in April 2014, led to asset liquidation, with the case closing in July 2014."
Nualchan Suvanich — New York

Francine Sweet, Valley Stream NY

Address: 51 Birchwood Dr N Valley Stream, NY 11580
Bankruptcy Case 8-12-73571-reg Summary: "Francine Sweet's bankruptcy, initiated in 2012-06-04 and concluded by Sep 27, 2012 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francine Sweet — New York

Ashmeeda Swezey, Valley Stream NY

Address: 49 E Lincoln Ave Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 1-11-44307-cec: "The bankruptcy filing by Ashmeeda Swezey, undertaken in 2011-05-20 in Valley Stream, NY under Chapter 7, concluded with discharge in 2011-08-29 after liquidating assets."
Ashmeeda Swezey — New York

Nayab Syed, Valley Stream NY

Address: 37 Copiague St Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-09-78058-ast: "Valley Stream, NY resident Nayab Syed's 10.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-20."
Nayab Syed — New York

Explore Free Bankruptcy Records by State