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
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