Website Logo

Valley Stream, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Valley Stream.

Last updated on: April 10, 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

Brian W Sabella, Valley Stream NY

Address: 36 High St Valley Stream, NY 11581
Brief Overview of Bankruptcy Case 8-11-76418-dte: "In a Chapter 7 bankruptcy case, Brian W Sabella from Valley Stream, NY, saw their proceedings start in September 8, 2011 and complete by 2012-01-01, involving asset liquidation."
Brian W Sabella — New York

Maria Santorelli, Valley Stream NY

Address: 71 S Corona Ave Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71624-ast: "In Valley Stream, NY, Maria Santorelli filed for Chapter 7 bankruptcy in March 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2013."
Maria Santorelli — New York

Kim Sanzone, Valley Stream NY

Address: 169 Rockaway Pkwy Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-11-78922-dte7: "In a Chapter 7 bankruptcy case, Kim Sanzone from Valley Stream, NY, saw their proceedings start in 12.22.2011 and complete by 04/15/2012, involving asset liquidation."
Kim Sanzone — New York

Wesley J Sass, Valley Stream NY

Address: 28 Ella St Valley Stream, NY 11580-3119
Brief Overview of Bankruptcy Case 8-16-71940-reg: "In a Chapter 7 bankruptcy case, Wesley J Sass from Valley Stream, NY, saw their proceedings start in May 2, 2016 and complete by 07/31/2016, involving asset liquidation."
Wesley J Sass — New York

Raya Sasson, Valley Stream NY

Address: 6 Valley Ln W Valley Stream, NY 11581
Bankruptcy Case 8-12-74429-ast Summary: "In a Chapter 7 bankruptcy case, Raya Sasson from Valley Stream, NY, saw her proceedings start in 07/17/2012 and complete by November 2012, involving asset liquidation."
Raya Sasson — New York

Faisal Sattar, Valley Stream NY

Address: 29 Hicks St Valley Stream, NY 11580
Bankruptcy Case 8-10-79159-reg Summary: "Valley Stream, NY resident Faisal Sattar's 2010-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2011."
Faisal Sattar — New York

Philip Scher, Valley Stream NY

Address: 8 Washington Ave Valley Stream, NY 11580
Bankruptcy Case 8-12-70256-dte Summary: "Valley Stream, NY resident Philip Scher's 2012-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2012."
Philip Scher — New York

Kathleen A Schierer, Valley Stream NY

Address: 103 Ethel St Valley Stream, NY 11580-3144
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72104-ast: "Kathleen A Schierer's bankruptcy, initiated in 05.07.2014 and concluded by Aug 5, 2014 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen A Schierer — New York

Jane Schreiber, Valley Stream NY

Address: 49 Carstairs Rd Valley Stream, NY 11581
Bankruptcy Case 8-11-79101-reg Overview: "Jane Schreiber's Chapter 7 bankruptcy, filed in Valley Stream, NY in 12/30/2011, led to asset liquidation, with the case closing in April 23, 2012."
Jane Schreiber — New York

Antony B Sciame, Valley Stream NY

Address: 510 Dubois Ave Apt 3C Valley Stream, NY 11581-3201
Bankruptcy Case 8-15-74707-ast Summary: "Antony B Sciame's Chapter 7 bankruptcy, filed in Valley Stream, NY in 2015-11-04, led to asset liquidation, with the case closing in 2016-02-02."
Antony B Sciame — New York

Stephanie L Scimeca, Valley Stream NY

Address: 12 Austin St Valley Stream, NY 11580-4010
Bankruptcy Case 8-15-71010-reg Summary: "In a Chapter 7 bankruptcy case, Stephanie L Scimeca from Valley Stream, NY, saw her proceedings start in March 16, 2015 and complete by 2015-06-14, involving asset liquidation."
Stephanie L Scimeca — New York

Eaon P Seenarine, Valley Stream NY

Address: 160 E Oxford St Valley Stream, NY 11580-4625
Brief Overview of Bankruptcy Case 8-14-74734-reg: "In Valley Stream, NY, Eaon P Seenarine filed for Chapter 7 bankruptcy in 10.20.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2015."
Eaon P Seenarine — New York

Barbara Seligman, Valley Stream NY

Address: 54 Pershing Ave Valley Stream, NY 11581
Bankruptcy Case 8-10-73881-dte Summary: "In a Chapter 7 bankruptcy case, Barbara Seligman from Valley Stream, NY, saw her proceedings start in 2010-05-21 and complete by Sep 13, 2010, involving asset liquidation."
Barbara Seligman — New York

Gerald J Sgambati, Valley Stream NY

Address: 831 N Corona Ave Valley Stream, NY 11580
Bankruptcy Case 8-11-77427-dte Summary: "Valley Stream, NY resident Gerald J Sgambati's 2011-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-26."
Gerald J Sgambati — New York

Rachel Shai, Valley Stream NY

Address: 67 Rosedale Rd Valley Stream, NY 11581
Concise Description of Bankruptcy Case 8-12-76756-ast7: "The bankruptcy filing by Rachel Shai, undertaken in 11.19.2012 in Valley Stream, NY under Chapter 7, concluded with discharge in Feb 26, 2013 after liquidating assets."
Rachel Shai — New York

Orna Sharon, Valley Stream NY

Address: 11 Holiday Ct Valley Stream, NY 11581
Bankruptcy Case 8-10-72756-reg Overview: "Orna Sharon's Chapter 7 bankruptcy, filed in Valley Stream, NY in April 16, 2010, led to asset liquidation, with the case closing in July 27, 2010."
Orna Sharon — New York

Glynis D Sharp, Valley Stream NY

Address: 40 Standish Rd Valley Stream, NY 11580-1132
Bankruptcy Case 8-15-75411-las Overview: "Valley Stream, NY resident Glynis D Sharp's 2015-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2016."
Glynis D Sharp — New York

Rosamond G Shears, Valley Stream NY

Address: 1665 Putney Rd Valley Stream, NY 11580
Bankruptcy Case 8-12-73815-ast Overview: "In Valley Stream, NY, Rosamond G Shears filed for Chapter 7 bankruptcy in June 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.11.2012."
Rosamond G Shears — New York

Jennifer E Shelton, Valley Stream NY

Address: PO Box 1232 Valley Stream, NY 11582-1232
Concise Description of Bankruptcy Case 8-16-70344-ast7: "The bankruptcy filing by Jennifer E Shelton, undertaken in January 2016 in Valley Stream, NY under Chapter 7, concluded with discharge in April 27, 2016 after liquidating assets."
Jennifer E Shelton — New York

Yehoshua Meir Shloush, Valley Stream NY

Address: 878 Longacre Ave Valley Stream, NY 11581-3510
Bankruptcy Case 8-16-72295-reg Summary: "The bankruptcy filing by Yehoshua Meir Shloush, undertaken in May 24, 2016 in Valley Stream, NY under Chapter 7, concluded with discharge in 2016-08-22 after liquidating assets."
Yehoshua Meir Shloush — New York

Michael Joseph Siciliano, Valley Stream NY

Address: 73 E Argyle St Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77247-reg: "The bankruptcy filing by Michael Joseph Siciliano, undertaken in Oct 12, 2011 in Valley Stream, NY under Chapter 7, concluded with discharge in 01.18.2012 after liquidating assets."
Michael Joseph Siciliano — New York

Robert A Sidberry, Valley Stream NY

Address: 102 North Dr Valley Stream, NY 11580-2521
Bankruptcy Case 8-14-75046-reg Summary: "In a Chapter 7 bankruptcy case, Robert A Sidberry from Valley Stream, NY, saw their proceedings start in 11/10/2014 and complete by February 8, 2015, involving asset liquidation."
Robert A Sidberry — New York

Abdul Siddiqui, Valley Stream NY

Address: 1101 Rockaway Ave Valley Stream, NY 11581
Bankruptcy Case 8-10-70488-reg Summary: "In a Chapter 7 bankruptcy case, Abdul Siddiqui from Valley Stream, NY, saw his proceedings start in January 2010 and complete by Apr 27, 2010, involving asset liquidation."
Abdul Siddiqui — New York

Jaseem Ahmed Siddiqui, Valley Stream NY

Address: 44 S Montgomery St Valley Stream, NY 11580
Bankruptcy Case 8-13-72932-dte Overview: "In Valley Stream, NY, Jaseem Ahmed Siddiqui filed for Chapter 7 bankruptcy in 2013-05-31. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2013."
Jaseem Ahmed Siddiqui — New York

Marsh Danielle Sileo, Valley Stream NY

Address: 78 North Dr Valley Stream, NY 11580-2521
Concise Description of Bankruptcy Case 8-14-73928-las7: "Valley Stream, NY resident Marsh Danielle Sileo's 2014-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/20/2014."
Marsh Danielle Sileo — New York

Luz P Silva, Valley Stream NY

Address: 27 Birchwood Dr W Valley Stream, NY 11580-1909
Bankruptcy Case 8-14-74504-las Overview: "Luz P Silva's bankruptcy, initiated in 2014-10-02 and concluded by Dec 31, 2014 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz P Silva — New York

Miriam Bryna Simon, Valley Stream NY

Address: 878 Longacre Ave Valley Stream, NY 11581-3510
Bankruptcy Case 8-16-72295-reg Overview: "In Valley Stream, NY, Miriam Bryna Simon filed for Chapter 7 bankruptcy in 05.24.2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Miriam Bryna Simon — New York

Avryl O Simpson, Valley Stream NY

Address: 1102 Philip Ct Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77956-reg: "Avryl O Simpson's Chapter 7 bankruptcy, filed in Valley Stream, NY in November 9, 2011, led to asset liquidation, with the case closing in 2012-02-14."
Avryl O Simpson — New York

Thomas Sinacori, Valley Stream NY

Address: 9 Forest Ave Valley Stream, NY 11581
Bankruptcy Case 8-12-72801-reg Summary: "The case of Thomas Sinacori in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-05-01 and discharged early August 24, 2012, focusing on asset liquidation to repay creditors."
Thomas Sinacori — New York

Ranjit Singh, Valley Stream NY

Address: 1033 N Fletcher Ave Valley Stream, NY 11580-1341
Concise Description of Bankruptcy Case 8-15-75471-ast7: "In a Chapter 7 bankruptcy case, Ranjit Singh from Valley Stream, NY, saw their proceedings start in December 2015 and complete by March 2016, involving asset liquidation."
Ranjit Singh — New York

Asish Sinha, Valley Stream NY

Address: 50 Gates Ave Valley Stream, NY 11580-3206
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71395-las: "Asish Sinha's Chapter 7 bankruptcy, filed in Valley Stream, NY in 04/03/2015, led to asset liquidation, with the case closing in 07/02/2015."
Asish Sinha — New York

Sime Sipina, Valley Stream NY

Address: 110 Pershing Ave Valley Stream, NY 11581
Brief Overview of Bankruptcy Case 8-12-70349-dte: "Sime Sipina's Chapter 7 bankruptcy, filed in Valley Stream, NY in January 2012, led to asset liquidation, with the case closing in 2012-05-17."
Sime Sipina — New York

George G Skarren, Valley Stream NY

Address: 195 N Cottage St Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75520-reg: "The case of George G Skarren in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early 2014-02-06, focusing on asset liquidation to repay creditors."
George G Skarren — New York

Oni Michele Stevens, Valley Stream NY

Address: 23 N Waldinger St Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78315-reg: "The case of Oni Michele Stevens in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 11.28.2011 and discharged early March 22, 2012, focusing on asset liquidation to repay creditors."
Oni Michele Stevens — New York

Jr Kenneth Stewart, Valley Stream NY

Address: 45 Frank St Valley Stream, NY 11580
Bankruptcy Case 8-11-73300-ast Overview: "The bankruptcy filing by Jr Kenneth Stewart, undertaken in May 11, 2011 in Valley Stream, NY under Chapter 7, concluded with discharge in September 3, 2011 after liquidating assets."
Jr Kenneth Stewart — New York

Egeo Taglic, Valley Stream NY

Address: 344 Cochran Pl Valley Stream, NY 11581
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73410-ast: "In Valley Stream, NY, Egeo Taglic filed for Chapter 7 bankruptcy in Jun 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-04."
Egeo Taglic — New York

Rukhsana Tahir, Valley Stream NY

Address: 1636 Salem Rd Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-12-74552-reg7: "Valley Stream, NY resident Rukhsana Tahir's 2012-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2012."
Rukhsana Tahir — New York

Girley Taklalsingh, Valley Stream NY

Address: 917 Balfour St Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-10-72430-dte7: "Girley Taklalsingh's bankruptcy, initiated in April 2010 and concluded by 2010-07-30 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Girley Taklalsingh — New York

Ravindra Anand Tamhane, Valley Stream NY

Address: 400 Flower Rd Apt 6B Valley Stream, NY 11581
Brief Overview of Bankruptcy Case 8-10-71476-reg: "In a Chapter 7 bankruptcy case, Ravindra Anand Tamhane from Valley Stream, NY, saw their proceedings start in 2010-03-08 and complete by 2010-06-15, involving asset liquidation."
Ravindra Anand Tamhane — New York

Fausto Taveras, Valley Stream NY

Address: 829 Plainfield Ln Valley Stream, NY 11581
Concise Description of Bankruptcy Case 8-12-72337-ast7: "The bankruptcy filing by Fausto Taveras, undertaken in 04.16.2012 in Valley Stream, NY under Chapter 7, concluded with discharge in August 9, 2012 after liquidating assets."
Fausto Taveras — New York

Gabriel Taveras, Valley Stream NY

Address: 22 Charles St Valley Stream, NY 11580-2217
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73776-ast: "The bankruptcy filing by Gabriel Taveras, undertaken in Sep 2, 2015 in Valley Stream, NY under Chapter 7, concluded with discharge in 12.01.2015 after liquidating assets."
Gabriel Taveras — New York

Sidberry Kenneeda G Taylor, Valley Stream NY

Address: 102 North Dr Valley Stream, NY 11580-2521
Concise Description of Bankruptcy Case 8-14-75046-reg7: "In Valley Stream, NY, Sidberry Kenneeda G Taylor filed for Chapter 7 bankruptcy in 11/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2015."
Sidberry Kenneeda G Taylor — New York

Mercedes Tello, Valley Stream NY

Address: 169 Hendrickson Ave Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78131-ast: "The bankruptcy record of Mercedes Tello from Valley Stream, NY, shows a Chapter 7 case filed in 10/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-06."
Mercedes Tello — New York

Sophia Tello, Valley Stream NY

Address: 199 Ridge Ave Valley Stream, NY 11581
Concise Description of Bankruptcy Case 8-13-75697-ast7: "In a Chapter 7 bankruptcy case, Sophia Tello from Valley Stream, NY, saw her proceedings start in 2013-11-11 and complete by 02.18.2014, involving asset liquidation."
Sophia Tello — New York

Luz A Tetuan, Valley Stream NY

Address: 129 Wilson Rd Valley Stream, NY 11581
Brief Overview of Bankruptcy Case 8-12-76482-dte: "The case of Luz A Tetuan in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early 02/07/2013, focusing on asset liquidation to repay creditors."
Luz A Tetuan — New York

Edward Thomas, Valley Stream NY

Address: 29 Hoffman St Valley Stream, NY 11580-3826
Bankruptcy Case 8-16-72169-las Summary: "In a Chapter 7 bankruptcy case, Edward Thomas from Valley Stream, NY, saw their proceedings start in 2016-05-16 and complete by 2016-08-14, involving asset liquidation."
Edward Thomas — New York

Danielle Thomas, Valley Stream NY

Address: 56 William St Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-10-76839-dte: "In Valley Stream, NY, Danielle Thomas filed for Chapter 7 bankruptcy in August 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2010."
Danielle Thomas — New York

Simone L Thompson, Valley Stream NY

Address: 146 E Dover St Valley Stream, NY 11580-4136
Concise Description of Bankruptcy Case 8-15-70686-ast7: "Simone L Thompson's bankruptcy, initiated in February 20, 2015 and concluded by May 2015 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Simone L Thompson — New York

Michael A Thompson, Valley Stream NY

Address: 146 E Dover St Valley Stream, NY 11580-4136
Bankruptcy Case 8-15-70686-ast Overview: "The bankruptcy filing by Michael A Thompson, undertaken in 2015-02-20 in Valley Stream, NY under Chapter 7, concluded with discharge in 05/21/2015 after liquidating assets."
Michael A Thompson — New York

Peter A Thomson, Valley Stream NY

Address: 106 E Fairview Ave Valley Stream, NY 11580-5930
Brief Overview of Bankruptcy Case 8-10-77209-ast: "Peter A Thomson, a resident of Valley Stream, NY, entered a Chapter 13 bankruptcy plan in Sep 14, 2010, culminating in its successful completion by 11/14/2012."
Peter A Thomson — New York

Frank Tocci, Valley Stream NY

Address: 413 N Grove St Valley Stream, NY 11580-2017
Bankruptcy Case 8-11-74161-ast Overview: "Filing for Chapter 13 bankruptcy in 06/10/2011, Frank Tocci from Valley Stream, NY, structured a repayment plan, achieving discharge in 06/19/2013."
Frank Tocci — New York

David Tolkin, Valley Stream NY

Address: 1036 Furth Rd Valley Stream, NY 11581
Bankruptcy Case 8-11-76332-reg Overview: "The bankruptcy record of David Tolkin from Valley Stream, NY, shows a Chapter 7 case filed in 09.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/13/2011."
David Tolkin — New York

Damaris Torres, Valley Stream NY

Address: 212 E New York Ave Valley Stream, NY 11580
Bankruptcy Case 8-11-75977-dte Overview: "Damaris Torres's bankruptcy, initiated in August 22, 2011 and concluded by November 2011 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damaris Torres — New York

Josephine A Torres, Valley Stream NY

Address: 132 E Euclid St Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73562-reg: "The case of Josephine A Torres in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 07.09.2013 and discharged early October 2013, focusing on asset liquidation to repay creditors."
Josephine A Torres — New York

Dawn Marie Traina, Valley Stream NY

Address: 14 Orchard Pl Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70602-dte: "The bankruptcy filing by Dawn Marie Traina, undertaken in February 5, 2013 in Valley Stream, NY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Dawn Marie Traina — New York

Martin F Triana, Valley Stream NY

Address: 48 Margaret Dr Valley Stream, NY 11580
Bankruptcy Case 8-13-74185-reg Summary: "The bankruptcy record of Martin F Triana from Valley Stream, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-19."
Martin F Triana — New York

Joseph A Tudda, Valley Stream NY

Address: 57 E Mineola Ave Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-11-76438-reg7: "Valley Stream, NY resident Joseph A Tudda's 2011-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-02."
Joseph A Tudda — New York

Lucy Tully, Valley Stream NY

Address: 18 Liggett Rd Valley Stream, NY 11581
Bankruptcy Case 8-10-79757-dte Overview: "Valley Stream, NY resident Lucy Tully's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2011."
Lucy Tully — New York

Swafiya Tyler, Valley Stream NY

Address: 29 Forest Rd Valley Stream, NY 11581
Bankruptcy Case 8-13-74269-ast Summary: "The bankruptcy record of Swafiya Tyler from Valley Stream, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2013."
Swafiya Tyler — New York

Ron D Uzan, Valley Stream NY

Address: 40 4th St Valley Stream, NY 11581
Bankruptcy Case 8-12-73594-dte Overview: "The bankruptcy filing by Ron D Uzan, undertaken in June 2012 in Valley Stream, NY under Chapter 7, concluded with discharge in 2012-09-29 after liquidating assets."
Ron D Uzan — New York

Craig Valinotti, Valley Stream NY

Address: 11 Saddle Rock Rd Valley Stream, NY 11581-2517
Bankruptcy Case 8-08-75549-ast Overview: "In his Chapter 13 bankruptcy case filed in October 6, 2008, Valley Stream, NY's Craig Valinotti agreed to a debt repayment plan, which was successfully completed by November 19, 2013."
Craig Valinotti — New York

Edison G Vallejo, Valley Stream NY

Address: 6 Ascan St Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-11-70658-reg: "Edison G Vallejo's Chapter 7 bankruptcy, filed in Valley Stream, NY in February 7, 2011, led to asset liquidation, with the case closing in 05.10.2011."
Edison G Vallejo — New York

Flor Varela, Valley Stream NY

Address: 102 Roeckel Ave Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 1-11-40478-jf: "In a Chapter 7 bankruptcy case, Flor Varela from Valley Stream, NY, saw her proceedings start in Jan 25, 2011 and complete by 2011-04-28, involving asset liquidation."
Flor Varela — New York

Santos O Vargas, Valley Stream NY

Address: 117 Cambridge St Valley Stream, NY 11581-1834
Bankruptcy Case 8-14-75611-las Summary: "Valley Stream, NY resident Santos O Vargas's Dec 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2015."
Santos O Vargas — New York

Xiomara C Vasquez, Valley Stream NY

Address: 236 Mill Rd Valley Stream, NY 11581
Concise Description of Bankruptcy Case 8-13-70291-reg7: "In a Chapter 7 bankruptcy case, Xiomara C Vasquez from Valley Stream, NY, saw her proceedings start in 01.21.2013 and complete by 04/30/2013, involving asset liquidation."
Xiomara C Vasquez — New York

Jr Alejandro D Vasquez, Valley Stream NY

Address: 24 E Maujer St Valley Stream, NY 11580
Bankruptcy Case 8-13-75856-ast Overview: "The case of Jr Alejandro D Vasquez in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in November 19, 2013 and discharged early Feb 26, 2014, focusing on asset liquidation to repay creditors."
Jr Alejandro D Vasquez — New York

Joann Vasquez, Valley Stream NY

Address: 81 S Corona Ave Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-10-78959-ast: "Valley Stream, NY resident Joann Vasquez's November 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2011."
Joann Vasquez — New York

Hart Yasmin S Vasquez, Valley Stream NY

Address: 39 Hoffman St Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-12-72277-ast7: "The case of Hart Yasmin S Vasquez in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-04-13 and discharged early August 2012, focusing on asset liquidation to repay creditors."
Hart Yasmin S Vasquez — New York

Jr Epifanio Vazquez, Valley Stream NY

Address: 30 Sandalwood Ave Valley Stream, NY 11581
Brief Overview of Bankruptcy Case 8-12-72275-dte: "Jr Epifanio Vazquez's bankruptcy, initiated in 04/13/2012 and concluded by August 6, 2012 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Epifanio Vazquez — New York

Laurie Vega, Valley Stream NY

Address: 759 Van Dam St Valley Stream, NY 11581
Bankruptcy Case 8-12-75801-ast Summary: "The bankruptcy record of Laurie Vega from Valley Stream, NY, shows a Chapter 7 case filed in Sep 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-02."
Laurie Vega — New York

Blanca E Velasquez, Valley Stream NY

Address: 85 W Fairview Ave Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-12-72589-dte7: "The bankruptcy record of Blanca E Velasquez from Valley Stream, NY, shows a Chapter 7 case filed in Apr 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Blanca E Velasquez — New York

Onasis Velazquez, Valley Stream NY

Address: 135 Henry St Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-10-77306-ast7: "In a Chapter 7 bankruptcy case, Onasis Velazquez from Valley Stream, NY, saw their proceedings start in 09.18.2010 and complete by 12.14.2010, involving asset liquidation."
Onasis Velazquez — New York

Segundo Dolores Vera, Valley Stream NY

Address: PO Box 202 Valley Stream, NY 11582
Brief Overview of Bankruptcy Case 8-13-70394-dte: "The case of Segundo Dolores Vera in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 25, 2013 and discharged early 05.04.2013, focusing on asset liquidation to repay creditors."
Segundo Dolores Vera — New York

Haitege Vergara, Valley Stream NY

Address: 711 Wyngate Dr W Valley Stream, NY 11580
Bankruptcy Case 8-10-77726-ast Summary: "The case of Haitege Vergara in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early December 28, 2010, focusing on asset liquidation to repay creditors."
Haitege Vergara — New York

Alfredo A Versace, Valley Stream NY

Address: 905 Barry Dr W Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75548-ast: "The bankruptcy record of Alfredo A Versace from Valley Stream, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2011."
Alfredo A Versace — New York

David Viera, Valley Stream NY

Address: 89 N Grove St Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76957-dte: "The bankruptcy filing by David Viera, undertaken in 2011-09-29 in Valley Stream, NY under Chapter 7, concluded with discharge in January 10, 2012 after liquidating assets."
David Viera — New York

Caroline Vila, Valley Stream NY

Address: 86 N Cottage St Valley Stream, NY 11580-4413
Bankruptcy Case 8-2014-71427-reg Overview: "Caroline Vila's bankruptcy, initiated in April 2014 and concluded by July 2, 2014 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caroline Vila — New York

Patricia Vilaire, Valley Stream NY

Address: 919 Bee St Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73281-reg: "In a Chapter 7 bankruptcy case, Patricia Vilaire from Valley Stream, NY, saw their proceedings start in 06/20/2013 and complete by September 25, 2013, involving asset liquidation."
Patricia Vilaire — New York

Rebekah Celia Villanueva, Valley Stream NY

Address: 409 Rockaway Ave Valley Stream, NY 11581-1907
Bankruptcy Case 8-15-72442-ast Summary: "The bankruptcy record of Rebekah Celia Villanueva from Valley Stream, NY, shows a Chapter 7 case filed in 2015-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2015."
Rebekah Celia Villanueva — New York

Daniel Villanueva, Valley Stream NY

Address: 409 Rockaway Ave Valley Stream, NY 11581-1907
Bankruptcy Case 8-15-72442-ast Summary: "The bankruptcy filing by Daniel Villanueva, undertaken in June 4, 2015 in Valley Stream, NY under Chapter 7, concluded with discharge in 09/02/2015 after liquidating assets."
Daniel Villanueva — New York

Anibal Villaverde, Valley Stream NY

Address: 53 Lutz Dr Valley Stream, NY 11580
Bankruptcy Case 8-10-74720-ast Overview: "In Valley Stream, NY, Anibal Villaverde filed for Chapter 7 bankruptcy in Jun 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Anibal Villaverde — New York

Antonio G Viray, Valley Stream NY

Address: 100 Fir St Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-13-70495-reg7: "Valley Stream, NY resident Antonio G Viray's Jan 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2013."
Antonio G Viray — New York

Jorge Vivies, Valley Stream NY

Address: 750 Arcadian Ave Valley Stream, NY 11580
Bankruptcy Case 8-11-77004-reg Overview: "In Valley Stream, NY, Jorge Vivies filed for Chapter 7 bankruptcy in 2011-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-10."
Jorge Vivies — New York

Dahra D Walcott, Valley Stream NY

Address: 41 Derby St Valley Stream, NY 11581
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75108-reg: "The bankruptcy record of Dahra D Walcott from Valley Stream, NY, shows a Chapter 7 case filed in October 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2014."
Dahra D Walcott — New York

Grace Walfall, Valley Stream NY

Address: 1659 Sherbourne Rd Valley Stream, NY 11580
Concise Description of Bankruptcy Case 8-10-78375-dte7: "In a Chapter 7 bankruptcy case, Grace Walfall from Valley Stream, NY, saw her proceedings start in Oct 23, 2010 and complete by January 2011, involving asset liquidation."
Grace Walfall — New York

Curtis H Walker, Valley Stream NY

Address: 41 Derby St Valley Stream, NY 11581
Concise Description of Bankruptcy Case 8-13-76251-reg7: "The bankruptcy record of Curtis H Walker from Valley Stream, NY, shows a Chapter 7 case filed in 2013-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 03.25.2014."
Curtis H Walker — New York

Debra D Walker, Valley Stream NY

Address: 61 S Cottage St Valley Stream, NY 11580-5966
Bankruptcy Case 8-14-71908-ast Overview: "Debra D Walker's Chapter 7 bankruptcy, filed in Valley Stream, NY in April 2014, led to asset liquidation, with the case closing in 2014-07-27."
Debra D Walker — New York

Debra D Walker, Valley Stream NY

Address: 61 S Cottage St Valley Stream, NY 11580-5966
Concise Description of Bankruptcy Case 8-2014-71908-ast7: "In Valley Stream, NY, Debra D Walker filed for Chapter 7 bankruptcy in 2014-04-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-27."
Debra D Walker — New York

Michael Walker, Valley Stream NY

Address: 223 N Corona Ave Valley Stream, NY 11580
Bankruptcy Case 8-13-75465-dte Summary: "Michael Walker's Chapter 7 bankruptcy, filed in Valley Stream, NY in October 28, 2013, led to asset liquidation, with the case closing in Feb 4, 2014."
Michael Walker — New York

Charles Wallace, Valley Stream NY

Address: 17 Cripps Ln Valley Stream, NY 11581
Brief Overview of Bankruptcy Case 8-10-71047-ast: "Charles Wallace's Chapter 7 bankruptcy, filed in Valley Stream, NY in 2010-02-19, led to asset liquidation, with the case closing in 2010-05-18."
Charles Wallace — New York

Linda J Walton, Valley Stream NY

Address: 28 Seaton Pl Valley Stream, NY 11580-1130
Bankruptcy Case 8-16-72739-reg Overview: "In a Chapter 7 bankruptcy case, Linda J Walton from Valley Stream, NY, saw her proceedings start in June 2016 and complete by 2016-09-18, involving asset liquidation."
Linda J Walton — New York

Iii Eugene Ward, Valley Stream NY

Address: 148 Fairfield St Valley Stream, NY 11581
Bankruptcy Case 8-10-72692-dte Summary: "Iii Eugene Ward's bankruptcy, initiated in Apr 15, 2010 and concluded by 07.27.2010 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Eugene Ward — New York

Rupert Whyte, Valley Stream NY

Address: 75 Birchwood Dr W Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-08-71064-ast: "Valley Stream, NY resident Rupert Whyte's 2008-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-03."
Rupert Whyte — New York

Everard Williams, Valley Stream NY

Address: 187 Fir St Valley Stream, NY 11580
Bankruptcy Case 8-11-73076-dte Summary: "In Valley Stream, NY, Everard Williams filed for Chapter 7 bankruptcy in 05.02.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Everard Williams — New York

Teneka Williams, Valley Stream NY

Address: 78 Brooklyn Ave Valley Stream, NY 11581-1227
Concise Description of Bankruptcy Case 8-15-72939-reg7: "Valley Stream, NY resident Teneka Williams's July 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Teneka Williams — New York

Jemma Wilson, Valley Stream NY

Address: 109 Judith Ln Valley Stream, NY 11580
Brief Overview of Bankruptcy Case 8-13-72678-dte: "The bankruptcy record of Jemma Wilson from Valley Stream, NY, shows a Chapter 7 case filed in 05/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2013."
Jemma Wilson — New York

Rattanaporn Wisestherrakul, Valley Stream NY

Address: 52 N Cottage St Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72241-ast: "In Valley Stream, NY, Rattanaporn Wisestherrakul filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-13."
Rattanaporn Wisestherrakul — New York

Antoinette G Wittenberg, Valley Stream NY

Address: 27 Birch Ln Valley Stream, NY 11581
Bankruptcy Case 8-11-76950-dte Summary: "The bankruptcy record of Antoinette G Wittenberg from Valley Stream, NY, shows a Chapter 7 case filed in 2011-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2012."
Antoinette G Wittenberg — New York

Rose Dene C Wright, Valley Stream NY

Address: 138 Ann St Valley Stream, NY 11580
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73696-ast: "In a Chapter 7 bankruptcy case, Rose Dene C Wright from Valley Stream, NY, saw her proceedings start in June 2012 and complete by October 2012, involving asset liquidation."
Rose Dene C Wright — New York

Pasqualina Yilmaz, Valley Stream NY

Address: 664 June Pl Valley Stream, NY 11581-3024
Bankruptcy Case 8-2014-71650-reg Summary: "Pasqualina Yilmaz's Chapter 7 bankruptcy, filed in Valley Stream, NY in 2014-04-14, led to asset liquidation, with the case closing in 2014-07-13."
Pasqualina Yilmaz — New York

Explore Free Bankruptcy Records by State