personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mineola, 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 Christian Martinez, New York

Address: 242 Sheridan Blvd Mineola, NY 11501

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76708-ast: "In Mineola, NY, Christian Martinez filed for Chapter 7 bankruptcy in 2010-08-26. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Christian Martinez — New York, 8-10-76708


ᐅ Sabine M Mccauley, New York

Address: 144 Simonson Rd Mineola, NY 11501

Brief Overview of Bankruptcy Case 8-13-71860-dte: "In Mineola, NY, Sabine M Mccauley filed for Chapter 7 bankruptcy in 04.10.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2013."
Sabine M Mccauley — New York, 8-13-71860


ᐅ Jr James M Mccormick, New York

Address: 367 Beebe Rd Mineola, NY 11501

Bankruptcy Case 8-12-75942-ast Summary: "Mineola, NY resident Jr James M Mccormick's 2012-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-08."
Jr James M Mccormick — New York, 8-12-75942


ᐅ Kevin J Mcdermott, New York

Address: 308 Houston Ave Mineola, NY 11501

Brief Overview of Bankruptcy Case 8-13-70104-reg: "The bankruptcy filing by Kevin J Mcdermott, undertaken in 01.08.2013 in Mineola, NY under Chapter 7, concluded with discharge in April 17, 2013 after liquidating assets."
Kevin J Mcdermott — New York, 8-13-70104


ᐅ James C Mchugh, New York

Address: 368 Old Country Rd Mineola, NY 11501-4124

Bankruptcy Case 8-15-70976-ast Overview: "James C Mchugh's bankruptcy, initiated in Mar 12, 2015 and concluded by 2015-06-10 in Mineola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James C Mchugh — New York, 8-15-70976


ᐅ Linda D Meek, New York

Address: 225 1st St Apt L3 Mineola, NY 11501

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71628-dte: "Linda D Meek's bankruptcy, initiated in 2011-03-17 and concluded by 06/14/2011 in Mineola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda D Meek — New York, 8-11-71628


ᐅ Carmenza Mejia, New York

Address: 172 Roslyn Rd Mineola, NY 11501

Concise Description of Bankruptcy Case 8-12-74882-dte7: "The case of Carmenza Mejia in Mineola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmenza Mejia — New York, 8-12-74882


ᐅ Jimmy Melissides, New York

Address: 248 Rudolf Rd Mineola, NY 11501

Bankruptcy Case 8-11-70632-reg Summary: "Jimmy Melissides's Chapter 7 bankruptcy, filed in Mineola, NY in February 5, 2011, led to asset liquidation, with the case closing in May 2011."
Jimmy Melissides — New York, 8-11-70632


ᐅ Mario A Mellone, New York

Address: 89 Charles St Mineola, NY 11501

Brief Overview of Bankruptcy Case 8-09-77815-dte: "Mineola, NY resident Mario A Mellone's Oct 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2010."
Mario A Mellone — New York, 8-09-77815


ᐅ Cheri F Mellone, New York

Address: 89 Charles St Mineola, NY 11501

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72396-dte: "The bankruptcy record of Cheri F Mellone from Mineola, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2011."
Cheri F Mellone — New York, 8-11-72396


ᐅ Antonio Nappo, New York

Address: 316 Latham Rd Mineola, NY 11501-1105

Brief Overview of Bankruptcy Case 8-15-71164-reg: "The bankruptcy filing by Antonio Nappo, undertaken in 2015-03-23 in Mineola, NY under Chapter 7, concluded with discharge in Jun 21, 2015 after liquidating assets."
Antonio Nappo — New York, 8-15-71164


ᐅ Felice Nappo, New York

Address: 316 Latham Rd Mineola, NY 11501

Bankruptcy Case 8-12-73479-reg Summary: "The bankruptcy filing by Felice Nappo, undertaken in 05/30/2012 in Mineola, NY under Chapter 7, concluded with discharge in 09/22/2012 after liquidating assets."
Felice Nappo — New York, 8-12-73479


ᐅ Robert Negron, New York

Address: 190 Mineola Blvd Apt 2Q Mineola, NY 11501-2535

Brief Overview of Bankruptcy Case 1-15-43194-ess: "Robert Negron's bankruptcy, initiated in 2015-07-12 and concluded by 2015-10-10 in Mineola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Negron — New York, 1-15-43194


ᐅ Gabriel S Neves, New York

Address: 244 Elm Pl Mineola, NY 11501

Bankruptcy Case 8-11-72339-reg Overview: "Gabriel S Neves's bankruptcy, initiated in 04.08.2011 and concluded by 08/01/2011 in Mineola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel S Neves — New York, 8-11-72339


ᐅ Sanela Novakov, New York

Address: 190 1st St Apt 1S Mineola, NY 11501

Concise Description of Bankruptcy Case 8-11-72506-ast7: "The bankruptcy record of Sanela Novakov from Mineola, NY, shows a Chapter 7 case filed in April 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Sanela Novakov — New York, 8-11-72506


ᐅ Daniel E Obrien, New York

Address: 76 Cottage Pl Fl 2ND Mineola, NY 11501-3058

Concise Description of Bankruptcy Case 8-14-70986-reg7: "The case of Daniel E Obrien in Mineola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel E Obrien — New York, 8-14-70986


ᐅ Jessie Odin, New York

Address: 160 Walker Rd Mineola, NY 11501

Bankruptcy Case 8-09-78597-ast Summary: "In a Chapter 7 bankruptcy case, Jessie Odin from Mineola, NY, saw their proceedings start in 2009-11-11 and complete by February 3, 2010, involving asset liquidation."
Jessie Odin — New York, 8-09-78597


ᐅ Johnny Ore, New York

Address: 27 Jericho Tpke Mineola, NY 11501

Concise Description of Bankruptcy Case 8-10-77569-ast7: "In a Chapter 7 bankruptcy case, Johnny Ore from Mineola, NY, saw their proceedings start in 2010-09-27 and complete by 12/21/2010, involving asset liquidation."
Johnny Ore — New York, 8-10-77569


ᐅ Amaya Eduardo Orellana, New York

Address: 55 Roselle St Apt 1K Mineola, NY 11501-1908

Concise Description of Bankruptcy Case 8-16-72664-ast7: "Mineola, NY resident Amaya Eduardo Orellana's June 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Amaya Eduardo Orellana — New York, 8-16-72664


ᐅ Wilda Ivette Orjuela, New York

Address: PO Box 1828 Mineola, NY 11501

Brief Overview of Bankruptcy Case 8-13-75730-ast: "In a Chapter 7 bankruptcy case, Wilda Ivette Orjuela from Mineola, NY, saw her proceedings start in 2013-11-12 and complete by February 2014, involving asset liquidation."
Wilda Ivette Orjuela — New York, 8-13-75730


ᐅ Fernando Ortega, New York

Address: 141 Mineola Blvd Apt 3 Mineola, NY 11501

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74138-reg: "Mineola, NY resident Fernando Ortega's 2013-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-15."
Fernando Ortega — New York, 8-13-74138


ᐅ Anibal Ortez, New York

Address: 185 Garfield Ave Mineola, NY 11501

Bankruptcy Case 8-10-75215-ast Overview: "Anibal Ortez's Chapter 7 bankruptcy, filed in Mineola, NY in 07.05.2010, led to asset liquidation, with the case closing in October 12, 2010."
Anibal Ortez — New York, 8-10-75215


ᐅ Saul Oviedo, New York

Address: 39 Greentree Rd Mineola, NY 11501

Concise Description of Bankruptcy Case 8-13-71718-dte7: "In a Chapter 7 bankruptcy case, Saul Oviedo from Mineola, NY, saw his proceedings start in Apr 3, 2013 and complete by 2013-07-11, involving asset liquidation."
Saul Oviedo — New York, 8-13-71718


ᐅ Vijayapraveena Paruchuri, New York

Address: 90 Fleet Pl Mineola, NY 11501

Bankruptcy Case 8-12-72753-ast Summary: "In Mineola, NY, Vijayapraveena Paruchuri filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2012."
Vijayapraveena Paruchuri — New York, 8-12-72753


ᐅ Anton Pearson, New York

Address: PO Box 1798 Mineola, NY 11501

Brief Overview of Bankruptcy Case 8-13-73653-reg: "The bankruptcy filing by Anton Pearson, undertaken in 07/12/2013 in Mineola, NY under Chapter 7, concluded with discharge in 2013-10-19 after liquidating assets."
Anton Pearson — New York, 8-13-73653


ᐅ Susan P Pikser, New York

Address: 12 Laurel Dr Apt E58 Mineola, NY 11501

Bankruptcy Case 8-11-77404-reg Overview: "The bankruptcy filing by Susan P Pikser, undertaken in 2011-10-19 in Mineola, NY under Chapter 7, concluded with discharge in Jan 24, 2012 after liquidating assets."
Susan P Pikser — New York, 8-11-77404


ᐅ Teodulo Pina, New York

Address: 62 11th Ave Mineola, NY 11501

Concise Description of Bankruptcy Case 8-10-78668-reg7: "In Mineola, NY, Teodulo Pina filed for Chapter 7 bankruptcy in 11/01/2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Teodulo Pina — New York, 8-10-78668


ᐅ Gladys Pochaski, New York

Address: 205 Mineola Blvd Apt 1D Mineola, NY 11501

Bankruptcy Case 8-10-74537-dte Summary: "In Mineola, NY, Gladys Pochaski filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2010."
Gladys Pochaski — New York, 8-10-74537


ᐅ Pietro Podella, New York

Address: 70 Fairfield Ave Mineola, NY 11501-3336

Brief Overview of Bankruptcy Case 8-14-72421-ast: "Pietro Podella's bankruptcy, initiated in 05.27.2014 and concluded by Aug 25, 2014 in Mineola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pietro Podella — New York, 8-14-72421


ᐅ Dolores A Quereau, New York

Address: 2 Birchwood Ct Apt 5P Mineola, NY 11501

Bankruptcy Case 8-11-78184-dte Summary: "In Mineola, NY, Dolores A Quereau filed for Chapter 7 bankruptcy in 11/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-22."
Dolores A Quereau — New York, 8-11-78184


ᐅ Nirvani Rajkumar, New York

Address: 190 Mineola Blvd Apt 1D Mineola, NY 11501-2537

Bankruptcy Case 8-2014-74263-ast Overview: "Nirvani Rajkumar's bankruptcy, initiated in September 2014 and concluded by December 2014 in Mineola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nirvani Rajkumar — New York, 8-2014-74263


ᐅ Joel Recinos, New York

Address: 217 Willis Ave Mineola, NY 11501

Bankruptcy Case 8-09-79977-ast Summary: "The bankruptcy record of Joel Recinos from Mineola, NY, shows a Chapter 7 case filed in 12.31.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2010."
Joel Recinos — New York, 8-09-79977


ᐅ Marcos A Regalado, New York

Address: 169 Jackson Ave Mineola, NY 11501

Bankruptcy Case 8-12-77351-reg Overview: "Mineola, NY resident Marcos A Regalado's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 4, 2013."
Marcos A Regalado — New York, 8-12-77351


ᐅ Hernan Restrepo, New York

Address: 120 Clinton Ave Apt A Mineola, NY 11501

Bankruptcy Case 8-11-73654-dte Overview: "In Mineola, NY, Hernan Restrepo filed for Chapter 7 bankruptcy in 2011-05-23. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Hernan Restrepo — New York, 8-11-73654


ᐅ Peter Ribando, New York

Address: 165 Roslyn Rd Mineola, NY 11501

Bankruptcy Case 8-10-70882-reg Overview: "Peter Ribando's Chapter 7 bankruptcy, filed in Mineola, NY in February 2010, led to asset liquidation, with the case closing in May 11, 2010."
Peter Ribando — New York, 8-10-70882


ᐅ Marbyn Rodriguez, New York

Address: 115 Clinton Ave Mineola, NY 11501

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73868-reg: "The bankruptcy filing by Marbyn Rodriguez, undertaken in 05/20/2010 in Mineola, NY under Chapter 7, concluded with discharge in 09/12/2010 after liquidating assets."
Marbyn Rodriguez — New York, 8-10-73868


ᐅ Danny Rosenberger, New York

Address: 253 Jerome Ave Mineola, NY 11501

Brief Overview of Bankruptcy Case 8-13-70186-ast: "The bankruptcy filing by Danny Rosenberger, undertaken in 2013-01-15 in Mineola, NY under Chapter 7, concluded with discharge in Apr 24, 2013 after liquidating assets."
Danny Rosenberger — New York, 8-13-70186


ᐅ Christopher B Rosenblatt, New York

Address: 147 Main St Apt 2A Mineola, NY 11501

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72284-reg: "Mineola, NY resident Christopher B Rosenblatt's April 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/07/2012."
Christopher B Rosenblatt — New York, 8-12-72284


ᐅ Rosemary E Ruffenach, New York

Address: 411 Wellington Rd Mineola, NY 11501

Bankruptcy Case 8-11-72459-reg Overview: "Rosemary E Ruffenach's bankruptcy, initiated in 04.12.2011 and concluded by August 5, 2011 in Mineola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary E Ruffenach — New York, 8-11-72459


ᐅ Albert J Salvatore, New York

Address: 120 Clinton Ave Apt A4L Mineola, NY 11501

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72340-dte: "The bankruptcy filing by Albert J Salvatore, undertaken in April 8, 2011 in Mineola, NY under Chapter 7, concluded with discharge in 08.01.2011 after liquidating assets."
Albert J Salvatore — New York, 8-11-72340


ᐅ Miguel Saravia, New York

Address: 102 Main St Apt 4 Mineola, NY 11501

Bankruptcy Case 8-10-71109-dte Summary: "Miguel Saravia's Chapter 7 bankruptcy, filed in Mineola, NY in 2010-02-24, led to asset liquidation, with the case closing in May 24, 2010."
Miguel Saravia — New York, 8-10-71109


ᐅ Gerry Sardis, New York

Address: 270 Jerome Ave Mineola, NY 11501

Bankruptcy Case 8-11-71067-dte Summary: "Mineola, NY resident Gerry Sardis's 2011-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-24."
Gerry Sardis — New York, 8-11-71067


ᐅ Michael F Schiess, New York

Address: 144 White Rd Mineola, NY 11501

Bankruptcy Case 8-13-72367-ast Overview: "Michael F Schiess's Chapter 7 bankruptcy, filed in Mineola, NY in May 1, 2013, led to asset liquidation, with the case closing in 08/14/2013."
Michael F Schiess — New York, 8-13-72367


ᐅ Kalpen R Shah, New York

Address: 459 Jackson Ave Mineola, NY 11501

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73226-ast: "Kalpen R Shah's bankruptcy, initiated in 2011-05-09 and concluded by 2011-09-01 in Mineola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kalpen R Shah — New York, 8-11-73226


ᐅ Ajit K Shah, New York

Address: 232 Mckinley Pkwy Mineola, NY 11501-3127

Concise Description of Bankruptcy Case 8-15-72732-ast7: "The case of Ajit K Shah in Mineola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ajit K Shah — New York, 8-15-72732


ᐅ Patricia Sinisi, New York

Address: 197 Dow Ave Mineola, NY 11501

Snapshot of U.S. Bankruptcy Proceeding Case 11-16781-bam: "Patricia Sinisi's bankruptcy, initiated in 2011-05-02 and concluded by 2011-08-12 in Mineola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Sinisi — New York, 11-16781


ᐅ Marva Skeene, New York

Address: 100 Clinton Ave Apt 1A Mineola, NY 11501

Concise Description of Bankruptcy Case 8-13-72884-reg7: "Marva Skeene's bankruptcy, initiated in May 2013 and concluded by 2013-09-11 in Mineola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marva Skeene — New York, 8-13-72884


ᐅ Dolores L Slater, New York

Address: 4 Russell Dr Apt C16 Mineola, NY 11501

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70889-reg: "The bankruptcy record of Dolores L Slater from Mineola, NY, shows a Chapter 7 case filed in 02.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2011."
Dolores L Slater — New York, 8-11-70889


ᐅ Jeannine Smith, New York

Address: 129 Lincoln Ave Apt B Mineola, NY 11501

Bankruptcy Case 8-12-77134-ast Summary: "The case of Jeannine Smith in Mineola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannine Smith — New York, 8-12-77134


ᐅ Elizabeth Solivan, New York

Address: 185 Grant Ave Apt 2 Mineola, NY 11501

Bankruptcy Case 8-11-76849-dte Summary: "The bankruptcy record of Elizabeth Solivan from Mineola, NY, shows a Chapter 7 case filed in Sep 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2012."
Elizabeth Solivan — New York, 8-11-76849


ᐅ Soo Kyong Song, New York

Address: 110 Brown St # 1STFL Mineola, NY 11501-2011

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74917-ast: "Mineola, NY resident Soo Kyong Song's 11.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2016."
Soo Kyong Song — New York, 8-15-74917


ᐅ Marlene J Souza, New York

Address: 231 Washington Ave Mineola, NY 11501

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75820-reg: "Marlene J Souza's bankruptcy, initiated in November 15, 2013 and concluded by February 2014 in Mineola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene J Souza — New York, 8-13-75820


ᐅ Mitchell Sudock, New York

Address: 6 Birchwood Ct Apt 5G Mineola, NY 11501-4520

Bankruptcy Case 8-15-74215-ast Summary: "In a Chapter 7 bankruptcy case, Mitchell Sudock from Mineola, NY, saw their proceedings start in 2015-09-30 and complete by December 29, 2015, involving asset liquidation."
Mitchell Sudock — New York, 8-15-74215


ᐅ Martha Ann Teixeira, New York

Address: 11 Jerome Ave Mineola, NY 11501-3301

Concise Description of Bankruptcy Case 8-16-71424-reg7: "Mineola, NY resident Martha Ann Teixeira's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-30."
Martha Ann Teixeira — New York, 8-16-71424


ᐅ Elizabeth Thomas, New York

Address: 105 Washington Ave Mineola, NY 11501-2722

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72386-las: "In a Chapter 7 bankruptcy case, Elizabeth Thomas from Mineola, NY, saw her proceedings start in June 2015 and complete by 08/30/2015, involving asset liquidation."
Elizabeth Thomas — New York, 8-15-72386


ᐅ David Toledo, New York

Address: 11 Senate Pl Mineola, NY 11501

Concise Description of Bankruptcy Case 8-13-70139-reg7: "In a Chapter 7 bankruptcy case, David Toledo from Mineola, NY, saw his proceedings start in 2013-01-11 and complete by Apr 20, 2013, involving asset liquidation."
David Toledo — New York, 8-13-70139


ᐅ Jennifer Turini, New York

Address: 71 Clinton Ave Mineola, NY 11501-3012

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73957-ast: "In Mineola, NY, Jennifer Turini filed for Chapter 7 bankruptcy in 2014-08-25. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2014."
Jennifer Turini — New York, 8-2014-73957


ᐅ Juan Turizo, New York

Address: 37 Liberty Ave Mineola, NY 11501

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75211-ast: "The case of Juan Turizo in Mineola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Turizo — New York, 8-10-75211


ᐅ Hernando Useche, New York

Address: 141 Mineola Blvd Apt 1 Mineola, NY 11501

Bankruptcy Case 8-13-70703-reg Overview: "Mineola, NY resident Hernando Useche's 2013-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2013."
Hernando Useche — New York, 8-13-70703


ᐅ Ashley Marie Volino, New York

Address: 292 Andrews Rd Mineola, NY 11501

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74836-ast: "In a Chapter 7 bankruptcy case, Ashley Marie Volino from Mineola, NY, saw her proceedings start in 08/06/2012 and complete by Nov 29, 2012, involving asset liquidation."
Ashley Marie Volino — New York, 8-12-74836


ᐅ Robert Young, New York

Address: 225 1st St Apt 3K Mineola, NY 11501

Bankruptcy Case 8-11-74651-reg Overview: "Robert Young's Chapter 7 bankruptcy, filed in Mineola, NY in 06.29.2011, led to asset liquidation, with the case closing in 10.22.2011."
Robert Young — New York, 8-11-74651