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 Paul Stokes, New York

Address: 51 Brisbane Ln East Meadow, NY 11554-1513

Bankruptcy Case 8-15-75208-ast Overview: "The bankruptcy filing by Paul Stokes, undertaken in 11/30/2015 in East Meadow, NY under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Paul Stokes — New York, 8-15-75208


ᐅ Murthy Tadepalli, New York

Address: 44 Diamond Ave East Meadow, NY 11554

Bankruptcy Case 8-10-75708-reg Overview: "In East Meadow, NY, Murthy Tadepalli filed for Chapter 7 bankruptcy in 2010-07-20. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2010."
Murthy Tadepalli — New York, 8-10-75708


ᐅ Paul Tartaglia, New York

Address: 2669 Grove Ave East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72725-reg: "The bankruptcy filing by Paul Tartaglia, undertaken in 04.16.2010 in East Meadow, NY under Chapter 7, concluded with discharge in 07/27/2010 after liquidating assets."
Paul Tartaglia — New York, 8-10-72725


ᐅ Oscar Telleria, New York

Address: 1635 Dale Ave East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76760-dte: "The bankruptcy record of Oscar Telleria from East Meadow, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2010."
Oscar Telleria — New York, 8-10-76760


ᐅ Craig Thorpe, New York

Address: 1485 Front St Apt 36 East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-11-75042-dte: "Craig Thorpe's bankruptcy, initiated in 2011-07-15 and concluded by 2011-11-07 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Thorpe — New York, 8-11-75042


ᐅ Jr Nicholas Tinto, New York

Address: 2606 Firma Ln East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-09-78841-ast: "In a Chapter 7 bankruptcy case, Jr Nicholas Tinto from East Meadow, NY, saw his proceedings start in 2009-11-16 and complete by 2010-02-17, involving asset liquidation."
Jr Nicholas Tinto — New York, 8-09-78841


ᐅ Joshua Tobon, New York

Address: 2402 8th St East Meadow, NY 11554-3132

Bankruptcy Case 8-15-72253-las Overview: "Joshua Tobon's Chapter 7 bankruptcy, filed in East Meadow, NY in 05.27.2015, led to asset liquidation, with the case closing in 08/25/2015."
Joshua Tobon — New York, 8-15-72253


ᐅ Harpreet Toor, New York

Address: 2371 8th St East Meadow, NY 11554-3130

Concise Description of Bankruptcy Case 8-16-72867-las7: "Harpreet Toor's bankruptcy, initiated in 2016-06-27 and concluded by 09.25.2016 in East Meadow, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harpreet Toor — New York, 8-16-72867


ᐅ Gabriel Toribio, New York

Address: 770 Blackstone Ave East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-10-75505-ast: "The bankruptcy filing by Gabriel Toribio, undertaken in 2010-07-15 in East Meadow, NY under Chapter 7, concluded with discharge in Nov 7, 2010 after liquidating assets."
Gabriel Toribio — New York, 8-10-75505


ᐅ Margaret Traiforos, New York

Address: 2622 7th Ave East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75043-reg: "The bankruptcy filing by Margaret Traiforos, undertaken in 10.03.2013 in East Meadow, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Margaret Traiforos — New York, 8-13-75043


ᐅ Karen D Trapani, New York

Address: 203 Green Valley Rd East Meadow, NY 11554

Bankruptcy Case 8-11-78779-reg Summary: "The case of Karen D Trapani in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen D Trapani — New York, 8-11-78779


ᐅ John R Truman, New York

Address: 206 Mitchell Ave East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73748-dte: "East Meadow, NY resident John R Truman's 07.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-25."
John R Truman — New York, 8-13-73748


ᐅ Velasquez Hilario Turcios, New York

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

Bankruptcy Case 8-15-74137-ast Summary: "The bankruptcy record of Velasquez Hilario Turcios from East Meadow, NY, shows a Chapter 7 case filed in 2015-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-27."
Velasquez Hilario Turcios — New York, 8-15-74137


ᐅ Michael C Twymon, New York

Address: 195 Mitchell Ave East Meadow, NY 11554

Bankruptcy Case 8-11-73382-dte Summary: "In East Meadow, NY, Michael C Twymon filed for Chapter 7 bankruptcy in May 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-04."
Michael C Twymon — New York, 8-11-73382


ᐅ Beth Ullo, New York

Address: 810 Cynthia Dr East Meadow, NY 11554

Bankruptcy Case 8-13-75122-dte Summary: "The bankruptcy filing by Beth Ullo, undertaken in October 2013 in East Meadow, NY under Chapter 7, concluded with discharge in 01.15.2014 after liquidating assets."
Beth Ullo — New York, 8-13-75122


ᐅ Thomas John Uralil, New York

Address: 272 Pontiac Pl East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-11-74198-ast7: "Thomas John Uralil's Chapter 7 bankruptcy, filed in East Meadow, NY in 2011-06-13, led to asset liquidation, with the case closing in Oct 6, 2011."
Thomas John Uralil — New York, 8-11-74198


ᐅ Rose Ann Valentino, New York

Address: 2670 Arleigh Rd East Meadow, NY 11554-3415

Bankruptcy Case 8-2014-71700-ast Overview: "The case of Rose Ann Valentino in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Ann Valentino — New York, 8-2014-71700


ᐅ Brunt Gregory J Van, New York

Address: 551 Oakdale Rd East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72976-dte: "In a Chapter 7 bankruptcy case, Brunt Gregory J Van from East Meadow, NY, saw their proceedings start in April 29, 2011 and complete by 08.22.2011, involving asset liquidation."
Brunt Gregory J Van — New York, 8-11-72976


ᐅ Jenny T Vanegas, New York

Address: 2210 Prospect Ave East Meadow, NY 11554-2025

Bankruptcy Case 8-16-70762-las Overview: "Jenny T Vanegas's Chapter 7 bankruptcy, filed in East Meadow, NY in 2016-02-29, led to asset liquidation, with the case closing in May 29, 2016."
Jenny T Vanegas — New York, 8-16-70762


ᐅ Larry D Vanwagenen, New York

Address: 2120 4th St East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73129-ast: "The case of Larry D Vanwagenen in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry D Vanwagenen — New York, 8-13-73129


ᐅ Ronald Vargo, New York

Address: 142 Ava Dr East Meadow, NY 11554

Bankruptcy Case 8-11-70651-ast Summary: "The bankruptcy filing by Ronald Vargo, undertaken in February 2011 in East Meadow, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Ronald Vargo — New York, 8-11-70651


ᐅ Lizeth Victoria, New York

Address: 480 Lakeville Ln East Meadow, NY 11554

Brief Overview of Bankruptcy Case 8-11-70955-dte: "East Meadow, NY resident Lizeth Victoria's 02/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2011."
Lizeth Victoria — New York, 8-11-70955


ᐅ Reinaldo Villegas, New York

Address: 1604 Blaine Ave East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-10-73793-reg7: "In a Chapter 7 bankruptcy case, Reinaldo Villegas from East Meadow, NY, saw his proceedings start in May 18, 2010 and complete by August 24, 2010, involving asset liquidation."
Reinaldo Villegas — New York, 8-10-73793


ᐅ Zmary Wahdat, New York

Address: 682 Bellmore Ave East Meadow, NY 11554

Bankruptcy Case 8-10-74415-dte Summary: "The bankruptcy record of Zmary Wahdat from East Meadow, NY, shows a Chapter 7 case filed in June 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Zmary Wahdat — New York, 8-10-74415


ᐅ Robert J Watson, New York

Address: 163 Peters Ave East Meadow, NY 11554

Concise Description of Bankruptcy Case 8-11-73210-dte7: "The bankruptcy record of Robert J Watson from East Meadow, NY, shows a Chapter 7 case filed in 2011-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-09."
Robert J Watson — New York, 8-11-73210


ᐅ Jr Robert W Weik, New York

Address: 159 Maple Ave East Meadow, NY 11554

Bankruptcy Case 8-13-72159-ast Overview: "The bankruptcy filing by Jr Robert W Weik, undertaken in 04.25.2013 in East Meadow, NY under Chapter 7, concluded with discharge in 08/02/2013 after liquidating assets."
Jr Robert W Weik — New York, 8-13-72159


ᐅ Dennis R Wendorf, New York

Address: 190 Nancy Dr East Meadow, NY 11554

Bankruptcy Case 8-12-70161-dte Summary: "The bankruptcy record of Dennis R Wendorf from East Meadow, NY, shows a Chapter 7 case filed in January 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 10, 2012."
Dennis R Wendorf — New York, 8-12-70161


ᐅ Edward P White, New York

Address: 2728 Sheila Ct East Meadow, NY 11554

Bankruptcy Case 8-11-70338-reg Summary: "Edward P White's Chapter 7 bankruptcy, filed in East Meadow, NY in Jan 25, 2011, led to asset liquidation, with the case closing in April 2011."
Edward P White — New York, 8-11-70338


ᐅ Eleni P Xikis, New York

Address: PO Box 521 East Meadow, NY 11554-0521

Bankruptcy Case 8-15-71360-reg Summary: "Eleni P Xikis's Chapter 7 bankruptcy, filed in East Meadow, NY in April 2015, led to asset liquidation, with the case closing in 2015-06-30."
Eleni P Xikis — New York, 8-15-71360


ᐅ Barbara Yablansky, New York

Address: 418 Bernice Dr East Meadow, NY 11554-4301

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71026-reg: "The case of Barbara Yablansky in East Meadow, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Yablansky — New York, 8-15-71026


ᐅ Martin Yablansky, New York

Address: 418 Bernice Dr East Meadow, NY 11554-4301

Bankruptcy Case 8-15-71026-reg Summary: "East Meadow, NY resident Martin Yablansky's 03.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-15."
Martin Yablansky — New York, 8-15-71026


ᐅ Ayesha Yasmin, New York

Address: 2507 Dogwood Ave East Meadow, NY 11554-4216

Concise Description of Bankruptcy Case 8-14-74622-las7: "In a Chapter 7 bankruptcy case, Ayesha Yasmin from East Meadow, NY, saw her proceedings start in Oct 10, 2014 and complete by 01.08.2015, involving asset liquidation."
Ayesha Yasmin — New York, 8-14-74622


ᐅ Geum Yi Yu, New York

Address: 583 Wagstaff Dr East Meadow, NY 11554

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71162-ast: "The bankruptcy filing by Geum Yi Yu, undertaken in 03/07/2013 in East Meadow, NY under Chapter 7, concluded with discharge in 2013-06-14 after liquidating assets."
Geum Yi Yu — New York, 8-13-71162