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 Andreea Olteanu, New York

Address: 2498 3rd Ave East Meadow, NY 11554-3305

Bankruptcy Case 8-16-70258-reg Summary: "The case of Andreea Olteanu in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andreea Olteanu — New York, 8-16-70258


ᐅ Patrick Noel Oneill, New York

Address: 113 Blaine Ave East Meadow, NY 11554

Bankruptcy Case 8-13-73901-ast Overview: "The bankruptcy record of Patrick Noel Oneill from East Meadow, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-05."
Patrick Noel Oneill — New York, 8-13-73901


ᐅ Jessica J Orlando, New York

Address: 2590 Ramona St East Meadow, NY 11554-5321

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74266-ast: "The case of Jessica J Orlando in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica J Orlando — New York, 8-15-74266


ᐅ Michael C Orlando, New York

Address: 2590 Ramona St East Meadow, NY 11554-5321

Brief Overview of Bankruptcy Case 8-15-74266-ast: "The case of Michael C Orlando in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael C Orlando — New York, 8-15-74266


ᐅ Adolph Osback, New York

Address: 1957 Central Dr N East Meadow, NY 11554

Bankruptcy Case 8-13-70643-reg Summary: "Adolph Osback's bankruptcy, initiated in 02/05/2013 and concluded by May 2013 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adolph Osback — New York, 8-13-70643


ᐅ Mildred Otero, New York

Address: 419 Bellmore Rd East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-11-70399-reg7: "The bankruptcy record of Mildred Otero from East Meadow, NY, shows a Chapter 7 case filed in Jan 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2011."
Mildred Otero — New York, 8-11-70399


ᐅ Kamil Ozubdak, New York

Address: 2176 3rd St East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-09-79759-reg7: "The bankruptcy record of Kamil Ozubdak from East Meadow, NY, shows a Chapter 7 case filed in 12/21/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Kamil Ozubdak — New York, 8-09-79759


ᐅ Kenneth W Pachucki, New York

Address: 2174 Central Dr S East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74843-ast: "The case of Kenneth W Pachucki in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth W Pachucki — New York, 8-12-74843


ᐅ Ligia E Padilla, New York

Address: 2625 Beech St East Meadow, NY 11554-2103

Concise Description of Bankruptcy Case 8-16-72710-reg7: "In a Chapter 7 bankruptcy case, Ligia E Padilla from East Meadow, NY, saw her proceedings start in 2016-06-20 and complete by 09/18/2016, involving asset liquidation."
Ligia E Padilla — New York, 8-16-72710


ᐅ Steve D Panagos, New York

Address: 2498 3rd Ave East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-09-77681-reg7: "The case of Steve D Panagos in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve D Panagos — New York, 8-09-77681


ᐅ Julienne Papa, New York

Address: 191 Chestnut Ave East Meadow, NY 11554-2848

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70003-reg: "01/01/2010 marked the beginning of Julienne Papa's Chapter 13 bankruptcy in East Meadow, NY, entailing a structured repayment schedule, completed by Dec 23, 2013."
Julienne Papa — New York, 8-10-70003


ᐅ Nick V Pappas, New York

Address: 2476 Cadillac Dr East Meadow, NY 11554-1206

Brief Overview of Bankruptcy Case 8-14-75713-reg: "East Meadow, NY resident Nick V Pappas's 2014-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-30."
Nick V Pappas — New York, 8-14-75713


ᐅ Benjamin Parise, New York

Address: 2670 Alder Ave East Meadow, NY 11554

Bankruptcy Case 8-12-76559-dte Summary: "In a Chapter 7 bankruptcy case, Benjamin Parise from East Meadow, NY, saw his proceedings start in 2012-11-08 and complete by 02.15.2013, involving asset liquidation."
Benjamin Parise — New York, 8-12-76559


ᐅ Christina M Parkman, New York

Address: 596 Adelphi St East Meadow, NY 11554-3805

Bankruptcy Case 8-15-74366-las Overview: "In East Meadow, NY, Christina M Parkman filed for Chapter 7 bankruptcy in 2015-10-13. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2016."
Christina M Parkman — New York, 8-15-74366


ᐅ Erik C Parkman, New York

Address: 596 Adelphi St East Meadow, NY 11554-3805

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74366-las: "Erik C Parkman's bankruptcy, initiated in October 13, 2015 and concluded by Jan 11, 2016 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erik C Parkman — New York, 8-15-74366


ᐅ Deborah A Parlapiano, New York

Address: 2421 3rd Ave East Meadow, NY 11554-3219

Bankruptcy Case 8-2014-72976-reg Overview: "In a Chapter 7 bankruptcy case, Deborah A Parlapiano from East Meadow, NY, saw her proceedings start in Jun 27, 2014 and complete by Sep 25, 2014, involving asset liquidation."
Deborah A Parlapiano — New York, 8-2014-72976


ᐅ Anthony Pascucci, New York

Address: 191 Chestnut Ave East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-13-76047-reg7: "Anthony Pascucci's Chapter 7 bankruptcy, filed in East Meadow, NY in 11.27.2013, led to asset liquidation, with the case closing in 2014-03-06."
Anthony Pascucci — New York, 8-13-76047


ᐅ Robert L Peltz, New York

Address: 861 Preston Rd East Meadow, NY 11554-4535

Bankruptcy Case 8-2014-73844-ast Summary: "Robert L Peltz's bankruptcy, initiated in August 2014 and concluded by 11/17/2014 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Peltz — New York, 8-2014-73844


ᐅ Richard Perissi, New York

Address: 2532 Dogwood Ave East Meadow, NY 11554

Bankruptcy Case 8-13-70924-ast Summary: "The case of Richard Perissi in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Perissi — New York, 8-13-70924


ᐅ John J Petrizzo, New York

Address: 761 Bellmore Ave East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75503-dte: "The bankruptcy record of John J Petrizzo from East Meadow, NY, shows a Chapter 7 case filed in 10/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-06."
John J Petrizzo — New York, 8-13-75503


ᐅ Lorraine Alice Petrone, New York

Address: 1843 Stuyvesant Ave East Meadow, NY 11554-3901

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72984-las: "Lorraine Alice Petrone's Chapter 7 bankruptcy, filed in East Meadow, NY in 2014-06-27, led to asset liquidation, with the case closing in 2014-09-25."
Lorraine Alice Petrone — New York, 8-2014-72984


ᐅ James Peysson, New York

Address: 2008 Marion Dr East Meadow, NY 11554-1128

Bankruptcy Case 8-14-74922-reg Overview: "The case of James Peysson in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Peysson — New York, 8-14-74922


ᐅ Magda Pierre, New York

Address: 227 Mercury St East Meadow, NY 11554-1222

Concise Description of Bankruptcy Case 8-16-70835-las7: "East Meadow, NY resident Magda Pierre's Mar 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
Magda Pierre — New York, 8-16-70835


ᐅ Tony Pinilla, New York

Address: 1485 Front St Apt 62 East Meadow, NY 11554

Bankruptcy Case 8-11-75206-dte Summary: "Tony Pinilla's Chapter 7 bankruptcy, filed in East Meadow, NY in 07.20.2011, led to asset liquidation, with the case closing in 11.12.2011."
Tony Pinilla — New York, 8-11-75206


ᐅ Gail Piscopo, New York

Address: 2459 Rugby St East Meadow, NY 11554

Bankruptcy Case 8-11-78384-dte Overview: "In East Meadow, NY, Gail Piscopo filed for Chapter 7 bankruptcy in 11/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 03/24/2012."
Gail Piscopo — New York, 8-11-78384


ᐅ Jayan D Planchuvattil, New York

Address: 657 Sherman Ave East Meadow, NY 11554

Bankruptcy Case 1-12-47238-nhl Overview: "East Meadow, NY resident Jayan D Planchuvattil's October 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2013."
Jayan D Planchuvattil — New York, 1-12-47238


ᐅ Laura A Podesta, New York

Address: 2057 Central Dr S East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-11-72677-reg: "In East Meadow, NY, Laura A Podesta filed for Chapter 7 bankruptcy in 2011-04-19. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2011."
Laura A Podesta — New York, 8-11-72677


ᐅ Banegas Marbin Ponce, New York

Address: 2198 7th St East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-10-74375-dte: "In East Meadow, NY, Banegas Marbin Ponce filed for Chapter 7 bankruptcy in 06.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2010."
Banegas Marbin Ponce — New York, 8-10-74375


ᐅ Nalinie Devi Pooran, New York

Address: 1770 Stone Ave East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76009-ast: "The bankruptcy record of Nalinie Devi Pooran from East Meadow, NY, shows a Chapter 7 case filed in November 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 5, 2014."
Nalinie Devi Pooran — New York, 8-13-76009


ᐅ Roger Poulin, New York

Address: 1712 Powers Ave East Meadow, NY 11554

Bankruptcy Case 8-10-70227-ast Overview: "The bankruptcy record of Roger Poulin from East Meadow, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-13."
Roger Poulin — New York, 8-10-70227


ᐅ Artin Samuel Powell, New York

Address: 2062 Front St East Meadow, NY 11554-1708

Brief Overview of Bankruptcy Case 2014-12249-rg: "In East Meadow, NY, Artin Samuel Powell filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2014."
Artin Samuel Powell — New York, 2014-12249-rg


ᐅ Lee Matthew Y Proper, New York

Address: 2443 Hudson St East Meadow, NY 11554

Bankruptcy Case 8-11-78377-reg Overview: "The bankruptcy record of Lee Matthew Y Proper from East Meadow, NY, shows a Chapter 7 case filed in Nov 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-24."
Lee Matthew Y Proper — New York, 8-11-78377


ᐅ Edwina O Puccio, New York

Address: 146 Spring Dr East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-11-78159-dte7: "Edwina O Puccio's bankruptcy, initiated in 11.18.2011 and concluded by 02/22/2012 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwina O Puccio — New York, 8-11-78159


ᐅ Jane Quartieri, New York

Address: 1556 Warren St East Meadow, NY 11554

Bankruptcy Case 8-10-72811-dte Summary: "In East Meadow, NY, Jane Quartieri filed for Chapter 7 bankruptcy in 2010-04-19. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jane Quartieri — New York, 8-10-72811


ᐅ John V Quattrochi, New York

Address: 436 Gates Ave East Meadow, NY 11554

Bankruptcy Case 8-11-74069-ast Summary: "In East Meadow, NY, John V Quattrochi filed for Chapter 7 bankruptcy in 06/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 10.01.2011."
John V Quattrochi — New York, 8-11-74069


ᐅ Julio Quiroga, New York

Address: 650 Sherman Ave East Meadow, NY 11554

Bankruptcy Case 8-13-71781-dte Summary: "In a Chapter 7 bankruptcy case, Julio Quiroga from East Meadow, NY, saw his proceedings start in Apr 5, 2013 and complete by Jul 10, 2013, involving asset liquidation."
Julio Quiroga — New York, 8-13-71781


ᐅ Donald Rabot, New York

Address: 1898 Gerald Ave East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-10-72385-ast: "The bankruptcy record of Donald Rabot from East Meadow, NY, shows a Chapter 7 case filed in 04.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-13."
Donald Rabot — New York, 8-10-72385


ᐅ Mario E Ramirez, New York

Address: 1846 Grant Ave East Meadow, NY 11554

Bankruptcy Case 8-09-74209-dte Overview: "In East Meadow, NY, Mario E Ramirez filed for Chapter 7 bankruptcy in Jun 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2010."
Mario E Ramirez — New York, 8-09-74209


ᐅ Jesus O Ramos, New York

Address: 1604 Blaine Ave East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71470-reg: "Jesus O Ramos's bankruptcy, initiated in March 2013 and concluded by 06/29/2013 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus O Ramos — New York, 8-13-71470


ᐅ Janet L Rapuano, New York

Address: 2530 Bush St East Meadow, NY 11554-2110

Brief Overview of Bankruptcy Case 8-08-74147-ast: "Janet L Rapuano, a resident of East Meadow, NY, entered a Chapter 13 bankruptcy plan in 2008-07-31, culminating in its successful completion by November 26, 2012."
Janet L Rapuano — New York, 8-08-74147


ᐅ George R Reis, New York

Address: 377 Chestnut Ave East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74613-ast: "George R Reis's Chapter 7 bankruptcy, filed in East Meadow, NY in July 2012, led to asset liquidation, with the case closing in 11/17/2012."
George R Reis — New York, 8-12-74613


ᐅ Christopher M Remigio, New York

Address: 1646 Oswego St East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77355-dte: "Christopher M Remigio's Chapter 7 bankruptcy, filed in East Meadow, NY in Dec 26, 2012, led to asset liquidation, with the case closing in 04.04.2013."
Christopher M Remigio — New York, 8-12-77355


ᐅ Kenneth E Rettagliata, New York

Address: 2395 Post St East Meadow, NY 11554

Bankruptcy Case 8-11-73948-dte Summary: "East Meadow, NY resident Kenneth E Rettagliata's Jun 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2011."
Kenneth E Rettagliata — New York, 8-11-73948


ᐅ Ivonne Reveron, New York

Address: 1790 Front St Apt 8 East Meadow, NY 11554

Bankruptcy Case 8-13-73226-reg Summary: "In a Chapter 7 bankruptcy case, Ivonne Reveron from East Meadow, NY, saw her proceedings start in June 17, 2013 and complete by Sep 24, 2013, involving asset liquidation."
Ivonne Reveron — New York, 8-13-73226


ᐅ Armando A Reyes, New York

Address: 103 Blaine Ave East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-11-74331-dte: "The bankruptcy record of Armando A Reyes from East Meadow, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-28."
Armando A Reyes — New York, 8-11-74331


ᐅ Maria Ribaudo, New York

Address: 1880 Lincoln Ave East Meadow, NY 11554

Bankruptcy Case 8-10-74343-reg Overview: "The bankruptcy record of Maria Ribaudo from East Meadow, NY, shows a Chapter 7 case filed in 06.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2010."
Maria Ribaudo — New York, 8-10-74343


ᐅ William Riendeau, New York

Address: 662 Sherman Ave East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-09-78745-dte: "East Meadow, NY resident William Riendeau's November 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-09."
William Riendeau — New York, 8-09-78745


ᐅ Joao Rodrigues, New York

Address: 2331 Cambridge St East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-12-71913-dte: "East Meadow, NY resident Joao Rodrigues's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-23."
Joao Rodrigues — New York, 8-12-71913


ᐅ Dorita Roettger, New York

Address: 2206 Meadowoods Dr East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72050-ast: "The bankruptcy record of Dorita Roettger from East Meadow, NY, shows a Chapter 7 case filed in 2012-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2012."
Dorita Roettger — New York, 8-12-72050


ᐅ William Rofelsohn, New York

Address: 2514 Inglewood St East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72705-ast: "In a Chapter 7 bankruptcy case, William Rofelsohn from East Meadow, NY, saw their proceedings start in 05/21/2013 and complete by 08.27.2013, involving asset liquidation."
William Rofelsohn — New York, 8-13-72705


ᐅ Jon Romano, New York

Address: 2498 3rd Ave East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79016-reg: "The case of Jon Romano in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon Romano — New York, 8-10-79016


ᐅ Leslie R Rosenfeld, New York

Address: 2151 Dofena Ln East Meadow, NY 11554

Bankruptcy Case 8-12-72157-ast Overview: "Leslie R Rosenfeld's Chapter 7 bankruptcy, filed in East Meadow, NY in 2012-04-05, led to asset liquidation, with the case closing in July 29, 2012."
Leslie R Rosenfeld — New York, 8-12-72157


ᐅ Rick Ruggiero, New York

Address: 341 Clearmeadow Dr East Meadow, NY 11554

Bankruptcy Case 8-10-76774-ast Overview: "Rick Ruggiero's bankruptcy, initiated in August 2010 and concluded by Nov 24, 2010 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rick Ruggiero — New York, 8-10-76774


ᐅ Said F Said, New York

Address: 398 Elmore Ave East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-11-72882-dte7: "East Meadow, NY resident Said F Said's 04/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2011."
Said F Said — New York, 8-11-72882


ᐅ Wahed Said, New York

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

Bankruptcy Case 8-2014-73243-ast Overview: "Wahed Said's Chapter 7 bankruptcy, filed in East Meadow, NY in 2014-07-16, led to asset liquidation, with the case closing in 10.14.2014."
Wahed Said — New York, 8-2014-73243


ᐅ Nesly Saintil, New York

Address: 899 Winthrop Dr East Meadow, NY 11554-4628

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70473-las: "The bankruptcy filing by Nesly Saintil, undertaken in 02.05.2016 in East Meadow, NY under Chapter 7, concluded with discharge in 05/05/2016 after liquidating assets."
Nesly Saintil — New York, 8-16-70473


ᐅ Fabiola C Sajous, New York

Address: 848 Richmond Rd East Meadow, NY 11554

Bankruptcy Case 8-07-71655-jbr Summary: "In a Chapter 7 bankruptcy case, Fabiola C Sajous from East Meadow, NY, saw her proceedings start in May 11, 2007 and complete by 03.14.2010, involving asset liquidation."
Fabiola C Sajous — New York, 8-07-71655


ᐅ Damian N Salazar, New York

Address: 2205 McClellan St East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-11-75143-ast7: "Damian N Salazar's Chapter 7 bankruptcy, filed in East Meadow, NY in Jul 19, 2011, led to asset liquidation, with the case closing in Nov 11, 2011."
Damian N Salazar — New York, 8-11-75143


ᐅ Shyamraj Salian, New York

Address: 2598 Arleigh Rd East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-10-71517-ast7: "East Meadow, NY resident Shyamraj Salian's 2010-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.02.2010."
Shyamraj Salian — New York, 8-10-71517


ᐅ Julia I Sanchez, New York

Address: 1900 Hempstead Tpke Ste 307 East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-11-71550-dte: "The bankruptcy filing by Julia I Sanchez, undertaken in 2011-03-14 in East Meadow, NY under Chapter 7, concluded with discharge in June 14, 2011 after liquidating assets."
Julia I Sanchez — New York, 8-11-71550


ᐅ Aileen Santiago, New York

Address: 166 Mitchell Ave East Meadow, NY 11554-2238

Bankruptcy Case 8-2014-74099-reg Summary: "In East Meadow, NY, Aileen Santiago filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Aileen Santiago — New York, 8-2014-74099


ᐅ Joanne Sarlo, New York

Address: 1850 Gerald Ave East Meadow, NY 11554

Bankruptcy Case 8-09-78869-dte Overview: "In a Chapter 7 bankruptcy case, Joanne Sarlo from East Meadow, NY, saw her proceedings start in 2009-11-17 and complete by 2010-02-17, involving asset liquidation."
Joanne Sarlo — New York, 8-09-78869


ᐅ Loretta M Savosh, New York

Address: 1761 Chaladay Ln East Meadow, NY 11554

Bankruptcy Case 8-11-70105-dte Summary: "The bankruptcy record of Loretta M Savosh from East Meadow, NY, shows a Chapter 7 case filed in January 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2011."
Loretta M Savosh — New York, 8-11-70105


ᐅ Owen Sceri, New York

Address: 2381 Amherst St East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70476-dte: "The case of Owen Sceri in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Owen Sceri — New York, 8-11-70476


ᐅ Robert Scheingold, New York

Address: 927 Richmond Rd East Meadow, NY 11554

Bankruptcy Case 8-10-71661-reg Overview: "East Meadow, NY resident Robert Scheingold's 2010-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2010."
Robert Scheingold — New York, 8-10-71661


ᐅ John G Schultz, New York

Address: 2717 Falcon St East Meadow, NY 11554

Bankruptcy Case 8-11-77504-reg Summary: "The bankruptcy filing by John G Schultz, undertaken in 10.23.2011 in East Meadow, NY under Chapter 7, concluded with discharge in 01/31/2012 after liquidating assets."
John G Schultz — New York, 8-11-77504


ᐅ Tara D Selheim, New York

Address: 726 Buchanan Rd East Meadow, NY 11554

Bankruptcy Case 8-10-79979-ast Overview: "Tara D Selheim's Chapter 7 bankruptcy, filed in East Meadow, NY in December 31, 2010, led to asset liquidation, with the case closing in 2011-03-28."
Tara D Selheim — New York, 8-10-79979


ᐅ Ana C Senra, New York

Address: 1482 Taft Ct East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76677-dte: "In East Meadow, NY, Ana C Senra filed for Chapter 7 bankruptcy in 2011-09-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-13."
Ana C Senra — New York, 8-11-76677


ᐅ Janet Ann Serva, New York

Address: PO Box 414 East Meadow, NY 11554-0414

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75434-ast: "Janet Ann Serva's bankruptcy, initiated in 2015-12-18 and concluded by 03.17.2016 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Ann Serva — New York, 8-15-75434


ᐅ Barbara Settimo, New York

Address: 2409 2nd St East Meadow, NY 11554-2614

Concise Description of Bankruptcy Case 8-15-71817-ast7: "Barbara Settimo's bankruptcy, initiated in April 30, 2015 and concluded by July 2015 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Settimo — New York, 8-15-71817


ᐅ Ryan A Sgroia, New York

Address: 2052 Shelley Pl East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-13-71808-reg7: "In a Chapter 7 bankruptcy case, Ryan A Sgroia from East Meadow, NY, saw their proceedings start in April 8, 2013 and complete by 2013-07-16, involving asset liquidation."
Ryan A Sgroia — New York, 8-13-71808


ᐅ Howard Siegel, New York

Address: 539 Benito St East Meadow, NY 11554

Bankruptcy Case 8-13-75093-ast Summary: "The bankruptcy filing by Howard Siegel, undertaken in 10.04.2013 in East Meadow, NY under Chapter 7, concluded with discharge in Jan 11, 2014 after liquidating assets."
Howard Siegel — New York, 8-13-75093


ᐅ Mary J Siegel, New York

Address: 1637 Midland Dr East Meadow, NY 11554

Bankruptcy Case 8-11-73213-dte Summary: "The bankruptcy filing by Mary J Siegel, undertaken in 2011-05-06 in East Meadow, NY under Chapter 7, concluded with discharge in August 9, 2011 after liquidating assets."
Mary J Siegel — New York, 8-11-73213


ᐅ Katherine Signorelli, New York

Address: 42 Bailey Ave East Meadow, NY 11554

Bankruptcy Case 8-13-70964-reg Overview: "Katherine Signorelli's bankruptcy, initiated in 2013-02-27 and concluded by June 2013 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Signorelli — New York, 8-13-70964


ᐅ Alan Sillars, New York

Address: 310 Bellmore Rd East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78582-reg: "In East Meadow, NY, Alan Sillars filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by 01/31/2011."
Alan Sillars — New York, 8-10-78582


ᐅ Stephanie Silva, New York

Address: 2216 7th St East Meadow, NY 11554-1824

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71786-ast: "The bankruptcy filing by Stephanie Silva, undertaken in April 22, 2014 in East Meadow, NY under Chapter 7, concluded with discharge in 2014-07-21 after liquidating assets."
Stephanie Silva — New York, 8-2014-71786


ᐅ Virdi Singh, New York

Address: 1889 Bly Rd East Meadow, NY 11554-1158

Bankruptcy Case 8-15-74855-reg Overview: "In a Chapter 7 bankruptcy case, Virdi Singh from East Meadow, NY, saw their proceedings start in 11.09.2015 and complete by 02/07/2016, involving asset liquidation."
Virdi Singh — New York, 8-15-74855


ᐅ Inderjit Singh, New York

Address: 1798 Franklin Ave East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-11-71006-ast: "East Meadow, NY resident Inderjit Singh's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-24."
Inderjit Singh — New York, 8-11-71006


ᐅ Jaspreet Singh, New York

Address: 1889 Bly Rd East Meadow, NY 11554-1158

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74686-ast: "East Meadow, NY resident Jaspreet Singh's 2015-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2016."
Jaspreet Singh — New York, 8-15-74686


ᐅ Martin Sisca, New York

Address: 341 Harvard Ct East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76103-reg: "The case of Martin Sisca in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Sisca — New York, 8-11-76103


ᐅ Jean A Skakel, New York

Address: 874 E Meadow Ave East Meadow, NY 11554-5226

Concise Description of Bankruptcy Case 8-14-72786-reg7: "East Meadow, NY resident Jean A Skakel's 2014-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-14."
Jean A Skakel — New York, 8-14-72786


ᐅ Wanda C Small, New York

Address: 69 Taylor Ave East Meadow, NY 11554

Bankruptcy Case 8-11-79036-reg Summary: "The bankruptcy filing by Wanda C Small, undertaken in 2011-12-29 in East Meadow, NY under Chapter 7, concluded with discharge in 03.28.2012 after liquidating assets."
Wanda C Small — New York, 8-11-79036


ᐅ Debra L Smith, New York

Address: 1485 Front St Apt 33 East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-11-70402-dte7: "Debra L Smith's Chapter 7 bankruptcy, filed in East Meadow, NY in Jan 28, 2011, led to asset liquidation, with the case closing in April 2011."
Debra L Smith — New York, 8-11-70402


ᐅ Daniel R Smith, New York

Address: 1749 Glenmore Ave East Meadow, NY 11554-2414

Bankruptcy Case 8-14-74920-ast Overview: "In East Meadow, NY, Daniel R Smith filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2015."
Daniel R Smith — New York, 8-14-74920


ᐅ Shakeel A Soomro, New York

Address: 630 Bellmore Rd East Meadow, NY 11554-5458

Concise Description of Bankruptcy Case 8-14-70113-ast7: "The case of Shakeel A Soomro in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shakeel A Soomro — New York, 8-14-70113


ᐅ Jeffrey Spellman, New York

Address: 408 Alan Ct East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79429-reg: "Jeffrey Spellman's Chapter 7 bankruptcy, filed in East Meadow, NY in 12.02.2010, led to asset liquidation, with the case closing in 03/27/2011."
Jeffrey Spellman — New York, 8-10-79429


ᐅ Louis Spennato, New York

Address: 2747 Sheila Ct East Meadow, NY 11554

Bankruptcy Case 8-10-77885-reg Overview: "In a Chapter 7 bankruptcy case, Louis Spennato from East Meadow, NY, saw their proceedings start in October 6, 2010 and complete by 01.03.2011, involving asset liquidation."
Louis Spennato — New York, 8-10-77885


ᐅ Ronald S Spergel, New York

Address: 508 Richmond Rd East Meadow, NY 11554

Bankruptcy Case 8-13-74510-ast Summary: "In East Meadow, NY, Ronald S Spergel filed for Chapter 7 bankruptcy in August 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-07."
Ronald S Spergel — New York, 8-13-74510


ᐅ Sher Singh Srichawla, New York

Address: 2182 McArthur St East Meadow, NY 11554

Bankruptcy Case 8-11-77683-ast Overview: "The bankruptcy record of Sher Singh Srichawla from East Meadow, NY, shows a Chapter 7 case filed in October 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2012."
Sher Singh Srichawla — New York, 8-11-77683


ᐅ Michael R Staudt, New York

Address: 2606 Firma Ln East Meadow, NY 11554-5410

Bankruptcy Case 8-15-74198-reg Overview: "In a Chapter 7 bankruptcy case, Michael R Staudt from East Meadow, NY, saw their proceedings start in 2015-09-30 and complete by December 29, 2015, involving asset liquidation."
Michael R Staudt — New York, 8-15-74198


ᐅ Anthony E Steffens, New York

Address: 1348 Peach Ln East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70351-dte: "East Meadow, NY resident Anthony E Steffens's 2011-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-26."
Anthony E Steffens — New York, 8-11-70351


ᐅ Steven H Stellman, New York

Address: 436 Wellington Rd East Meadow, NY 11554

Bankruptcy Case 8-12-76733-dte Overview: "East Meadow, NY resident Steven H Stellman's 11.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2013."
Steven H Stellman — New York, 8-12-76733


ᐅ Jodi A Sterlacci, New York

Address: 324 Andrew Ave East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-11-74790-dte7: "In East Meadow, NY, Jodi A Sterlacci filed for Chapter 7 bankruptcy in Jul 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2011."
Jodi A Sterlacci — New York, 8-11-74790


ᐅ Ernest A Stigi, New York

Address: 360 Robyn Pl East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72707-reg: "Ernest A Stigi's bankruptcy, initiated in April 2011 and concluded by August 13, 2011 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest A Stigi — New York, 8-11-72707


ᐅ William Daniel Strauser, New York

Address: 347 Star St East Meadow, NY 11554-3308

Bankruptcy Case 8-08-74537-reg Summary: "08.22.2008 marked the beginning of William Daniel Strauser's Chapter 13 bankruptcy in East Meadow, NY, entailing a structured repayment schedule, completed by August 2012."
William Daniel Strauser — New York, 8-08-74537


ᐅ Laura Strobel, New York

Address: 1843 Albermarle Ave East Meadow, NY 11554

Bankruptcy Case 8-11-79046-reg Summary: "The case of Laura Strobel in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Strobel — New York, 8-11-79046


ᐅ Brian Stromer, New York

Address: 366 Cedar Ln East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72888-ast: "The case of Brian Stromer in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Stromer — New York, 8-10-72888


ᐅ Russell Stuart, New York

Address: 1693 Noble St East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72907-reg: "The case of Russell Stuart in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Stuart — New York, 8-11-72907


ᐅ Holly Suhovsky, New York

Address: 2416 York St East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-10-74918-reg: "Holly Suhovsky's Chapter 7 bankruptcy, filed in East Meadow, NY in 2010-06-25, led to asset liquidation, with the case closing in 2010-09-28."
Holly Suhovsky — New York, 8-10-74918


ᐅ Karl Sutton, New York

Address: 2088 Nottingham Rd East Meadow, NY 11554

Bankruptcy Case 8-10-73021-dte Summary: "Karl Sutton's Chapter 7 bankruptcy, filed in East Meadow, NY in April 26, 2010, led to asset liquidation, with the case closing in 08/19/2010."
Karl Sutton — New York, 8-10-73021