personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Meadow, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Wilson Abraham, New York

Address: 2473 York St East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-11-78807-dte7: "Wilson Abraham's Chapter 7 bankruptcy, filed in East Meadow, NY in 12.16.2011, led to asset liquidation, with the case closing in 04/09/2012."
Wilson Abraham — New York, 8-11-78807


ᐅ Zdzislaw Adamczak, New York

Address: 1784 Hempstead Tpke Ste 1 East Meadow, NY 11554

Bankruptcy Case 8-13-70204-dte Overview: "Zdzislaw Adamczak's Chapter 7 bankruptcy, filed in East Meadow, NY in 01.16.2013, led to asset liquidation, with the case closing in April 2013."
Zdzislaw Adamczak — New York, 8-13-70204


ᐅ Eric Ader, New York

Address: 801 Richmond Rd East Meadow, NY 11554

Bankruptcy Case 8-12-74594-reg Summary: "The bankruptcy filing by Eric Ader, undertaken in July 24, 2012 in East Meadow, NY under Chapter 7, concluded with discharge in 2012-11-16 after liquidating assets."
Eric Ader — New York, 8-12-74594


ᐅ Irina Aguila, New York

Address: 1850 Lenox Ave East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-10-79581-dte: "Irina Aguila's bankruptcy, initiated in 2010-12-10 and concluded by 2011-04-04 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irina Aguila — New York, 8-10-79581


ᐅ Nasrin Ahmed, New York

Address: 2127 Erma Dr East Meadow, NY 11554

Bankruptcy Case 8-13-73083-reg Summary: "The bankruptcy record of Nasrin Ahmed from East Meadow, NY, shows a Chapter 7 case filed in 2013-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2013."
Nasrin Ahmed — New York, 8-13-73083


ᐅ Ruma Alam, New York

Address: 324 Cedar Ln East Meadow, NY 11554

Bankruptcy Case 8-11-74629-reg Summary: "Ruma Alam's Chapter 7 bankruptcy, filed in East Meadow, NY in 2011-06-28, led to asset liquidation, with the case closing in 10/21/2011."
Ruma Alam — New York, 8-11-74629


ᐅ Lolita Aleksanian, New York

Address: 2205 Bright Ave East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-11-75405-ast7: "The bankruptcy filing by Lolita Aleksanian, undertaken in 2011-07-29 in East Meadow, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Lolita Aleksanian — New York, 8-11-75405


ᐅ Ann Alexander, New York

Address: 1639 Carla Ln East Meadow, NY 11554-4712

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71372-reg: "In East Meadow, NY, Ann Alexander filed for Chapter 7 bankruptcy in April 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2015."
Ann Alexander — New York, 8-15-71372


ᐅ Mir Majid Ali, New York

Address: 360 Berg Ave East Meadow, NY 11554-2303

Brief Overview of Bankruptcy Case 8-16-70482-ast: "The bankruptcy record of Mir Majid Ali from East Meadow, NY, shows a Chapter 7 case filed in 2016-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2016."
Mir Majid Ali — New York, 8-16-70482


ᐅ James Aliperti, New York

Address: 424 Wellington Rd East Meadow, NY 11554-4230

Brief Overview of Bankruptcy Case 8-14-72620-ast: "The bankruptcy record of James Aliperti from East Meadow, NY, shows a Chapter 7 case filed in June 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2014."
James Aliperti — New York, 8-14-72620


ᐅ Gustave Allers, New York

Address: 1425 Prospect Ave East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-09-79047-reg7: "The bankruptcy filing by Gustave Allers, undertaken in Nov 23, 2009 in East Meadow, NY under Chapter 7, concluded with discharge in February 17, 2010 after liquidating assets."
Gustave Allers — New York, 8-09-79047


ᐅ Alan Alterman, New York

Address: 253 E Meadow Ave East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-10-79754-reg: "In a Chapter 7 bankruptcy case, Alan Alterman from East Meadow, NY, saw his proceedings start in December 2010 and complete by 2011-04-11, involving asset liquidation."
Alan Alterman — New York, 8-10-79754


ᐅ Sandi M Alveari, New York

Address: 1485 Front St Apt 50 East Meadow, NY 11554-2252

Bankruptcy Case 8-14-70359-reg Summary: "In East Meadow, NY, Sandi M Alveari filed for Chapter 7 bankruptcy in 2014-01-29. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Sandi M Alveari — New York, 8-14-70359


ᐅ Nicole Amaxas, New York

Address: 833 Bethlynn Ct East Meadow, NY 11554-4913

Bankruptcy Case 8-16-71004-las Overview: "In East Meadow, NY, Nicole Amaxas filed for Chapter 7 bankruptcy in 2016-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2016."
Nicole Amaxas — New York, 8-16-71004


ᐅ Lucette Apollon, New York

Address: 118 Mitchell Ave East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-11-71897-ast7: "East Meadow, NY resident Lucette Apollon's 2011-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2011."
Lucette Apollon — New York, 8-11-71897


ᐅ Maria V Araujo, New York

Address: 115 Coolidge Dr East Meadow, NY 11554

Bankruptcy Case 8-11-78760-reg Summary: "East Meadow, NY resident Maria V Araujo's December 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-07."
Maria V Araujo — New York, 8-11-78760


ᐅ George Arbetinos, New York

Address: 2136 4th St East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-11-71143-ast7: "East Meadow, NY resident George Arbetinos's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2011."
George Arbetinos — New York, 8-11-71143


ᐅ Patricia A Arenella, New York

Address: 2300 5th St East Meadow, NY 11554

Bankruptcy Case 8-11-76449-reg Overview: "In East Meadow, NY, Patricia A Arenella filed for Chapter 7 bankruptcy in Sep 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-02."
Patricia A Arenella — New York, 8-11-76449


ᐅ William W Arsell, New York

Address: 2421 7th St East Meadow, NY 11554-3106

Bankruptcy Case 8-14-75258-las Overview: "William W Arsell's Chapter 7 bankruptcy, filed in East Meadow, NY in 11.24.2014, led to asset liquidation, with the case closing in February 2015."
William W Arsell — New York, 8-14-75258


ᐅ Shautierra J Artis, New York

Address: 181 Mitchell Ave East Meadow, NY 11554-2237

Bankruptcy Case 8-15-72371-reg Summary: "In East Meadow, NY, Shautierra J Artis filed for Chapter 7 bankruptcy in 05/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2015."
Shautierra J Artis — New York, 8-15-72371


ᐅ Said Ashraf, New York

Address: 421 Chambers Ave East Meadow, NY 11554

Bankruptcy Case 8-11-73391-dte Overview: "In East Meadow, NY, Said Ashraf filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2011."
Said Ashraf — New York, 8-11-73391


ᐅ Steven Attias, New York

Address: 808 Wenwood Dr East Meadow, NY 11554-4945

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74612-reg: "Steven Attias's bankruptcy, initiated in 2014-10-09 and concluded by 2015-01-07 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Attias — New York, 8-14-74612


ᐅ Deana Baggio, New York

Address: PO Box 106 East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-10-79377-dte: "In a Chapter 7 bankruptcy case, Deana Baggio from East Meadow, NY, saw her proceedings start in 12/01/2010 and complete by 03.08.2011, involving asset liquidation."
Deana Baggio — New York, 8-10-79377


ᐅ Sukayna Baker, New York

Address: 1804 Stuyvesant Ave East Meadow, NY 11554

Bankruptcy Case 8-13-71916-reg Overview: "In East Meadow, NY, Sukayna Baker filed for Chapter 7 bankruptcy in 04.12.2013. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2013."
Sukayna Baker — New York, 8-13-71916


ᐅ Sandra Balistreri, New York

Address: 690 E Meadow Ave East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-13-70954-dte7: "The bankruptcy record of Sandra Balistreri from East Meadow, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2013."
Sandra Balistreri — New York, 8-13-70954


ᐅ Arturo Baltar, New York

Address: 189 Melanie Dr East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71553-reg: "In East Meadow, NY, Arturo Baltar filed for Chapter 7 bankruptcy in Mar 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2011."
Arturo Baltar — New York, 8-11-71553


ᐅ Cristina Banegas, New York

Address: 1779 Glenmore Ave East Meadow, NY 11554-2414

Bankruptcy Case 8-2014-73294-ast Overview: "The case of Cristina Banegas in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristina Banegas — New York, 8-2014-73294


ᐅ Steven Douglas Banks, New York

Address: 795 Richmond Rd East Meadow, NY 11554

Bankruptcy Case 8-11-73149-reg Summary: "East Meadow, NY resident Steven Douglas Banks's 2011-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2011."
Steven Douglas Banks — New York, 8-11-73149


ᐅ Joanne Barker, New York

Address: 2366 Lancaster St East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-11-75212-dte: "Joanne Barker's Chapter 7 bankruptcy, filed in East Meadow, NY in Jul 20, 2011, led to asset liquidation, with the case closing in 11/12/2011."
Joanne Barker — New York, 8-11-75212


ᐅ Loyly Barlevy, New York

Address: 249 Hilda St East Meadow, NY 11554-3544

Bankruptcy Case 8-15-71327-las Summary: "The case of Loyly Barlevy in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loyly Barlevy — New York, 8-15-71327


ᐅ Bermudez Batalla, New York

Address: 1756 Karen Ln East Meadow, NY 11554

Bankruptcy Case 8-10-77186-reg Overview: "The case of Bermudez Batalla in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bermudez Batalla — New York, 8-10-77186


ᐅ Sonia Belen, New York

Address: 165 Margaret Dr East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-10-70129-dte7: "In East Meadow, NY, Sonia Belen filed for Chapter 7 bankruptcy in 2010-01-08. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2010."
Sonia Belen — New York, 8-10-70129


ᐅ Barbara A Berger, New York

Address: 340 Starke Ave East Meadow, NY 11554-2823

Bankruptcy Case 8-14-74797-las Overview: "East Meadow, NY resident Barbara A Berger's 10/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2015."
Barbara A Berger — New York, 8-14-74797


ᐅ Said Tanya Berman, New York

Address: 398 Elmore Ave East Meadow, NY 11554-2839

Brief Overview of Bankruptcy Case 8-14-73243-ast: "In East Meadow, NY, Said Tanya Berman filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by October 14, 2014."
Said Tanya Berman — New York, 8-14-73243


ᐅ Meghan Berritto, New York

Address: 35 Taylor Ave East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-10-72737-dte7: "The bankruptcy filing by Meghan Berritto, undertaken in 2010-04-16 in East Meadow, NY under Chapter 7, concluded with discharge in July 20, 2010 after liquidating assets."
Meghan Berritto — New York, 8-10-72737


ᐅ Vincent A Bertin, New York

Address: 182 Margaret Dr East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-11-77125-reg7: "Vincent A Bertin's bankruptcy, initiated in 10.06.2011 and concluded by 01/17/2012 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent A Bertin — New York, 8-11-77125


ᐅ Carolyn T Birch, New York

Address: 223 Chestnut Ave East Meadow, NY 11554-2848

Bankruptcy Case 8-2014-73973-reg Summary: "East Meadow, NY resident Carolyn T Birch's August 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2014."
Carolyn T Birch — New York, 8-2014-73973


ᐅ Jeffrey Birch, New York

Address: 233 Chestnut Ave East Meadow, NY 11554

Bankruptcy Case 8-10-75294-dte Overview: "Jeffrey Birch's bankruptcy, initiated in 07/08/2010 and concluded by 10/13/2010 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Birch — New York, 8-10-75294


ᐅ Michael Bobick, New York

Address: 833 Surrey Dr East Meadow, NY 11554-4728

Bankruptcy Case 8-15-74935-ast Overview: "East Meadow, NY resident Michael Bobick's 11/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-15."
Michael Bobick — New York, 8-15-74935


ᐅ Gokhan Boduroglu, New York

Address: 2465 York St East Meadow, NY 11554

Bankruptcy Case 8-13-75084-reg Overview: "The case of Gokhan Boduroglu in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gokhan Boduroglu — New York, 8-13-75084


ᐅ Kenan Boduroglu, New York

Address: 2465 York St East Meadow, NY 11554

Bankruptcy Case 8-09-79082-ast Overview: "Kenan Boduroglu's bankruptcy, initiated in Nov 24, 2009 and concluded by 03/03/2010 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenan Boduroglu — New York, 8-09-79082


ᐅ Jason D Bohm, New York

Address: 310 Bellmore Rd East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-13-71979-ast: "Jason D Bohm's bankruptcy, initiated in Apr 16, 2013 and concluded by 2013-07-24 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason D Bohm — New York, 8-13-71979


ᐅ Deborah A Bonelli, New York

Address: 1790 Front St Apt 12 East Meadow, NY 11554

Bankruptcy Case 8-11-77613-ast Overview: "In East Meadow, NY, Deborah A Bonelli filed for Chapter 7 bankruptcy in October 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/06/2012."
Deborah A Bonelli — New York, 8-11-77613


ᐅ Jonna Gloria Bonfiglio, New York

Address: 388 Wellington Rd East Meadow, NY 11554-4230

Bankruptcy Case 8-15-72646-ast Overview: "East Meadow, NY resident Jonna Gloria Bonfiglio's Jun 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-18."
Jonna Gloria Bonfiglio — New York, 8-15-72646


ᐅ Turcios Ana Bonilla, New York

Address: 60 E Meadow Ave East Meadow, NY 11554-1021

Brief Overview of Bankruptcy Case 8-15-74137-ast: "The bankruptcy filing by Turcios Ana Bonilla, undertaken in 09.28.2015 in East Meadow, NY under Chapter 7, concluded with discharge in 12/27/2015 after liquidating assets."
Turcios Ana Bonilla — New York, 8-15-74137


ᐅ Gregory L Brechtel, New York

Address: 2525 N Jerusalem Rd East Meadow, NY 11554-5223

Bankruptcy Case 8-14-70978-reg Overview: "Gregory L Brechtel's bankruptcy, initiated in March 2014 and concluded by 2014-06-10 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory L Brechtel — New York, 8-14-70978


ᐅ Allan J Brill, New York

Address: 348 Chambers Ave East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70128-ast: "The bankruptcy filing by Allan J Brill, undertaken in Jan 10, 2013 in East Meadow, NY under Chapter 7, concluded with discharge in 04.19.2013 after liquidating assets."
Allan J Brill — New York, 8-13-70128


ᐅ George Brociner, New York

Address: 450 Poplar Ln East Meadow, NY 11554

Bankruptcy Case 8-10-72195-reg Summary: "East Meadow, NY resident George Brociner's March 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2010."
George Brociner — New York, 8-10-72195


ᐅ Brenda C Brown, New York

Address: 2263 1st St East Meadow, NY 11554-1945

Brief Overview of Bankruptcy Case 9:09-bk-21940-FMD: "Brenda C Brown's East Meadow, NY bankruptcy under Chapter 13 in 2009-09-29 led to a structured repayment plan, successfully discharged in December 2014."
Brenda C Brown — New York, 9:09-bk-21940


ᐅ Corinne Brown, New York

Address: 522 Maitland St East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70044-dte: "East Meadow, NY resident Corinne Brown's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-13."
Corinne Brown — New York, 8-13-70044


ᐅ Granville P Browne, New York

Address: PO Box 225 East Meadow, NY 11554

Bankruptcy Case 8-12-76755-dte Summary: "The bankruptcy filing by Granville P Browne, undertaken in Nov 19, 2012 in East Meadow, NY under Chapter 7, concluded with discharge in 2013-02-26 after liquidating assets."
Granville P Browne — New York, 8-12-76755


ᐅ Michael W Brussel, New York

Address: 2421 3rd Ave East Meadow, NY 11554

Bankruptcy Case 8-11-72746-reg Summary: "In a Chapter 7 bankruptcy case, Michael W Brussel from East Meadow, NY, saw their proceedings start in Apr 21, 2011 and complete by 2011-08-03, involving asset liquidation."
Michael W Brussel — New York, 8-11-72746


ᐅ Kim Frances Bubanj, New York

Address: 1583 Warren St East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-12-73376-ast: "Kim Frances Bubanj's bankruptcy, initiated in 2012-05-24 and concluded by September 16, 2012 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Frances Bubanj — New York, 8-12-73376


ᐅ Thomas Buongiovanni, New York

Address: 2627 Kensington Rd East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-11-70885-dte7: "The bankruptcy record of Thomas Buongiovanni from East Meadow, NY, shows a Chapter 7 case filed in 2011-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2011."
Thomas Buongiovanni — New York, 8-11-70885


ᐅ Christopher Michael Byrnes, New York

Address: 411 Bellmore Rd East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-12-73483-ast: "Christopher Michael Byrnes's Chapter 7 bankruptcy, filed in East Meadow, NY in 05/30/2012, led to asset liquidation, with the case closing in 2012-09-22."
Christopher Michael Byrnes — New York, 8-12-73483


ᐅ Arlin V Cabale, New York

Address: 104 Melanie Dr East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-11-76930-dte: "The bankruptcy record of Arlin V Cabale from East Meadow, NY, shows a Chapter 7 case filed in 2011-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01.09.2012."
Arlin V Cabale — New York, 8-11-76930


ᐅ Jr Conrado Caballero, New York

Address: 461 Glenwood Ln East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-10-71783-dte: "The case of Jr Conrado Caballero in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Conrado Caballero — New York, 8-10-71783


ᐅ Raul Caballero, New York

Address: 249 Hilda St East Meadow, NY 11554-3544

Concise Description of Bankruptcy Case 8-14-75716-las7: "In a Chapter 7 bankruptcy case, Raul Caballero from East Meadow, NY, saw his proceedings start in December 31, 2014 and complete by March 31, 2015, involving asset liquidation."
Raul Caballero — New York, 8-14-75716


ᐅ Wellington G Cabezas, New York

Address: 2185 Prospect Ave East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-12-74564-dte7: "Wellington G Cabezas's bankruptcy, initiated in July 24, 2012 and concluded by 2012-11-16 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wellington G Cabezas — New York, 8-12-74564


ᐅ Ricardo Caicedo, New York

Address: 1858 Gerald Ave East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71619-reg: "In East Meadow, NY, Ricardo Caicedo filed for Chapter 7 bankruptcy in Mar 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2010."
Ricardo Caicedo — New York, 8-10-71619


ᐅ Frank Caliendo, New York

Address: 398 Hilda St East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-09-79780-dte: "The bankruptcy record of Frank Caliendo from East Meadow, NY, shows a Chapter 7 case filed in 2009-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2010."
Frank Caliendo — New York, 8-09-79780


ᐅ Mary Caliendo, New York

Address: 2533 Falcon St East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-10-70120-reg: "In a Chapter 7 bankruptcy case, Mary Caliendo from East Meadow, NY, saw her proceedings start in 01.08.2010 and complete by 2010-04-06, involving asset liquidation."
Mary Caliendo — New York, 8-10-70120


ᐅ Susan Faith Cantor, New York

Address: 803 Buchanan Rd East Meadow, NY 11554-4549

Bankruptcy Case 8-08-70717-ast Overview: "Susan Faith Cantor's East Meadow, NY bankruptcy under Chapter 13 in 02.15.2008 led to a structured repayment plan, successfully discharged in 2013-03-19."
Susan Faith Cantor — New York, 8-08-70717


ᐅ Paul Capobianco, New York

Address: 1569 Dillon Ave East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-11-76592-reg: "In a Chapter 7 bankruptcy case, Paul Capobianco from East Meadow, NY, saw their proceedings start in 09/19/2011 and complete by Jan 12, 2012, involving asset liquidation."
Paul Capobianco — New York, 8-11-76592


ᐅ Theresa J Caridi, New York

Address: 2709 Forest Ave East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74267-ast: "The bankruptcy record of Theresa J Caridi from East Meadow, NY, shows a Chapter 7 case filed in 2012-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-03."
Theresa J Caridi — New York, 8-12-74267


ᐅ Cesar Carpo, New York

Address: 1861 Stuyvesant Ave East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77666-ast: "Cesar Carpo's bankruptcy, initiated in 2010-09-30 and concluded by Dec 28, 2010 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Carpo — New York, 8-10-77666


ᐅ Iii Robert Gerard Castaldo, New York

Address: 498 E Meadow Ave East Meadow, NY 11554-3957

Brief Overview of Bankruptcy Case 8-15-72916-ast: "The case of Iii Robert Gerard Castaldo in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Robert Gerard Castaldo — New York, 8-15-72916


ᐅ Jimmy Castaneda, New York

Address: 16 Diamond Ave East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78220-dte: "The case of Jimmy Castaneda in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Castaneda — New York, 8-10-78220


ᐅ Pierre Castma, New York

Address: 1839 Prospect Ave East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-10-71511-dte: "The bankruptcy record of Pierre Castma from East Meadow, NY, shows a Chapter 7 case filed in 03/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2010."
Pierre Castma — New York, 8-10-71511


ᐅ Dimas A Castro, New York

Address: 10 Diamond Ave East Meadow, NY 11554

Bankruptcy Case 8-13-70421-ast Overview: "Dimas A Castro's bankruptcy, initiated in January 27, 2013 and concluded by 2013-05-06 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dimas A Castro — New York, 8-13-70421


ᐅ Lisa Catalano, New York

Address: 2204 Bright Ave East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-11-76938-reg: "Lisa Catalano's bankruptcy, initiated in 09.28.2011 and concluded by 2012-01-09 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Catalano — New York, 8-11-76938


ᐅ Laura Cataneo, New York

Address: 2002 Marion Dr East Meadow, NY 11554-1128

Brief Overview of Bankruptcy Case 8-14-75017-las: "Laura Cataneo's bankruptcy, initiated in 11.07.2014 and concluded by February 5, 2015 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Cataneo — New York, 8-14-75017


ᐅ Ayanna Cato, New York

Address: 425 Newbridge Rd Apt 69 East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-09-79106-dte7: "East Meadow, NY resident Ayanna Cato's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2010."
Ayanna Cato — New York, 8-09-79106


ᐅ Conde Carmen R Cavero, New York

Address: 301 Bellmore Rd East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77034-ast: "The bankruptcy filing by Conde Carmen R Cavero, undertaken in 10.03.2011 in East Meadow, NY under Chapter 7, concluded with discharge in 2012-01-26 after liquidating assets."
Conde Carmen R Cavero — New York, 8-11-77034


ᐅ Perfecto Cavero, New York

Address: 1882 Grant Ave East Meadow, NY 11554

Bankruptcy Case 8-10-77034-dte Overview: "Perfecto Cavero's Chapter 7 bankruptcy, filed in East Meadow, NY in September 2010, led to asset liquidation, with the case closing in 12/06/2010."
Perfecto Cavero — New York, 8-10-77034


ᐅ Nexar Cedeno, New York

Address: 851 Richmond Rd East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-11-76231-dte: "Nexar Cedeno's bankruptcy, initiated in 2011-08-31 and concluded by 12.06.2011 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nexar Cedeno — New York, 8-11-76231


ᐅ Therese M Cestra, New York

Address: 2530 6th Ave East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-09-77763-reg: "The bankruptcy record of Therese M Cestra from East Meadow, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Therese M Cestra — New York, 8-09-77763


ᐅ Jean Chales, New York

Address: 2468 Kenmore St East Meadow, NY 11554

Bankruptcy Case 8-13-72228-dte Overview: "In a Chapter 7 bankruptcy case, Jean Chales from East Meadow, NY, saw their proceedings start in 04/29/2013 and complete by August 6, 2013, involving asset liquidation."
Jean Chales — New York, 8-13-72228


ᐅ Pierre G Chancy, New York

Address: 1835 N Jerusalem Rd East Meadow, NY 11554-4960

Bankruptcy Case 8-16-72315-las Summary: "East Meadow, NY resident Pierre G Chancy's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2016."
Pierre G Chancy — New York, 8-16-72315


ᐅ Hye Sik Chang, New York

Address: 514 Kingston Ave East Meadow, NY 11554-5310

Bankruptcy Case 8-15-74083-reg Overview: "The bankruptcy filing by Hye Sik Chang, undertaken in September 25, 2015 in East Meadow, NY under Chapter 7, concluded with discharge in Dec 24, 2015 after liquidating assets."
Hye Sik Chang — New York, 8-15-74083


ᐅ Hye Weon Chang, New York

Address: 514 Kingston Ave East Meadow, NY 11554-5310

Bankruptcy Case 8-15-74083-reg Summary: "The bankruptcy filing by Hye Weon Chang, undertaken in Sep 25, 2015 in East Meadow, NY under Chapter 7, concluded with discharge in Dec 24, 2015 after liquidating assets."
Hye Weon Chang — New York, 8-15-74083


ᐅ Jinane Ali Charara, New York

Address: 1984 Park Ave East Meadow, NY 11554-4008

Brief Overview of Bankruptcy Case 8-14-72543-las: "The bankruptcy record of Jinane Ali Charara from East Meadow, NY, shows a Chapter 7 case filed in May 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Jinane Ali Charara — New York, 8-14-72543


ᐅ Frank Ciaccio, New York

Address: 2094 Stuyvesant Ave East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-11-78467-dte7: "Frank Ciaccio's bankruptcy, initiated in 12.02.2011 and concluded by 2012-03-26 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Ciaccio — New York, 8-11-78467


ᐅ Joseph A Cialone, New York

Address: 1905 Prospect Ave East Meadow, NY 11554-3035

Bankruptcy Case 8-15-71378-las Overview: "East Meadow, NY resident Joseph A Cialone's 04/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Joseph A Cialone — New York, 8-15-71378


ᐅ Paul P Clancy, New York

Address: 602 Tabor Pl East Meadow, NY 11554-5328

Bankruptcy Case 8-15-75147-las Summary: "In East Meadow, NY, Paul P Clancy filed for Chapter 7 bankruptcy in 2015-11-27. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-25."
Paul P Clancy — New York, 8-15-75147


ᐅ Glenn Cohen, New York

Address: 178 Ronni Dr East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72983-ast: "In a Chapter 7 bankruptcy case, Glenn Cohen from East Meadow, NY, saw their proceedings start in June 2, 2013 and complete by 09/11/2013, involving asset liquidation."
Glenn Cohen — New York, 8-13-72983


ᐅ Elizabeth A Colombo, New York

Address: 1826 Albermarle Ave East Meadow, NY 11554-1617

Brief Overview of Bankruptcy Case 8-14-74332-reg: "The case of Elizabeth A Colombo in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Colombo — New York, 8-14-74332


ᐅ Manuel M Colombo, New York

Address: 1826 Albermarle Ave East Meadow, NY 11554-1617

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74332-reg: "The bankruptcy record of Manuel M Colombo from East Meadow, NY, shows a Chapter 7 case filed in September 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2014."
Manuel M Colombo — New York, 8-2014-74332


ᐅ Gentile Angela Conte, New York

Address: 890 Merrick Ave East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-11-73215-ast: "In a Chapter 7 bankruptcy case, Gentile Angela Conte from East Meadow, NY, saw her proceedings start in May 6, 2011 and complete by 2011-08-09, involving asset liquidation."
Gentile Angela Conte — New York, 8-11-73215


ᐅ Ashwal Barbara Cordova, New York

Address: 1684 Meadow Ln East Meadow, NY 11554-5019

Concise Description of Bankruptcy Case 8-15-70043-reg7: "The bankruptcy filing by Ashwal Barbara Cordova, undertaken in 01.07.2015 in East Meadow, NY under Chapter 7, concluded with discharge in 2015-04-07 after liquidating assets."
Ashwal Barbara Cordova — New York, 8-15-70043


ᐅ Pedro A Coreas, New York

Address: 2499 7th Ave East Meadow, NY 11554-3325

Bankruptcy Case 8-15-72675-reg Summary: "The case of Pedro A Coreas in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro A Coreas — New York, 8-15-72675


ᐅ Jonathan Cornfield, New York

Address: 2257 4th St East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74702-reg: "In East Meadow, NY, Jonathan Cornfield filed for Chapter 7 bankruptcy in 2010-06-17. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Jonathan Cornfield — New York, 8-10-74702


ᐅ Abad Cortes, New York

Address: 206 Bette Rd East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-11-77890-dte7: "East Meadow, NY resident Abad Cortes's 11.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-14."
Abad Cortes — New York, 8-11-77890


ᐅ Leon Juan Pablo Cruz, New York

Address: 2613 Lexington Ave East Meadow, NY 11554

Bankruptcy Case 8-11-73155-ast Summary: "East Meadow, NY resident Leon Juan Pablo Cruz's May 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2011."
Leon Juan Pablo Cruz — New York, 8-11-73155


ᐅ Rosano C Cruz, New York

Address: 170 Newbridge Rd East Meadow, NY 11554-2140

Brief Overview of Bankruptcy Case 8-15-70428-ast: "Rosano C Cruz's bankruptcy, initiated in 02.04.2015 and concluded by 05/05/2015 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosano C Cruz — New York, 8-15-70428


ᐅ Miguel A Cuadrado, New York

Address: 1640 Warren St East Meadow, NY 11554

Bankruptcy Case 8-11-74000-ast Overview: "The bankruptcy filing by Miguel A Cuadrado, undertaken in 06/03/2011 in East Meadow, NY under Chapter 7, concluded with discharge in 09/13/2011 after liquidating assets."
Miguel A Cuadrado — New York, 8-11-74000


ᐅ Anthony J Cuteri, New York

Address: 2426 5th Ave East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70916-reg: "Anthony J Cuteri's Chapter 7 bankruptcy, filed in East Meadow, NY in Feb 17, 2011, led to asset liquidation, with the case closing in 2011-05-17."
Anthony J Cuteri — New York, 8-11-70916


ᐅ Vivian M Damelio, New York

Address: 2138 Village Dr East Meadow, NY 11554

Bankruptcy Case 8-12-74047-reg Summary: "The bankruptcy filing by Vivian M Damelio, undertaken in 2012-06-27 in East Meadow, NY under Chapter 7, concluded with discharge in October 20, 2012 after liquidating assets."
Vivian M Damelio — New York, 8-12-74047


ᐅ Claudale Daniels, New York

Address: 255 Mitchell Ave East Meadow, NY 11554-2236

Brief Overview of Bankruptcy Case 8-2014-72386-reg: "The case of Claudale Daniels in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudale Daniels — New York, 8-2014-72386


ᐅ Eric Danoy, New York

Address: PO Box 226 East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73294-dte: "East Meadow, NY resident Eric Danoy's 2011-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-03."
Eric Danoy — New York, 8-11-73294