personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Uniondale, 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 Joan Evadne Aarons, New York

Address: 610 Clare Rd Uniondale, NY 11553-2903

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72444-las: "The bankruptcy record of Joan Evadne Aarons from Uniondale, NY, shows a Chapter 7 case filed in 05/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2014."
Joan Evadne Aarons — New York, 8-14-72444


ᐅ Ralston Adams, New York

Address: 801 Winter Ave Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76317-ast: "The bankruptcy filing by Ralston Adams, undertaken in 08.11.2010 in Uniondale, NY under Chapter 7, concluded with discharge in December 4, 2010 after liquidating assets."
Ralston Adams — New York, 8-10-76317


ᐅ Amjad Alayoub, New York

Address: 680 Hempstead Blvd Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-10-78932-reg: "The case of Amjad Alayoub in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amjad Alayoub — New York, 8-10-78932


ᐅ Rita Alexandre, New York

Address: 247 Lawrence St Uniondale, NY 11553

Bankruptcy Case 8-10-72052-dte Overview: "The case of Rita Alexandre in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Alexandre — New York, 8-10-72052


ᐅ Williamson Madge Allen, New York

Address: 670 Lowell Rd Uniondale, NY 11553

Concise Description of Bankruptcy Case 1-10-48698-jbr7: "Williamson Madge Allen's bankruptcy, initiated in 09.14.2010 and concluded by 2011-01-07 in Uniondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Williamson Madge Allen — New York, 1-10-48698


ᐅ Iris Alonso, New York

Address: 241 Pamlico Ave Uniondale, NY 11553

Bankruptcy Case 8-12-73695-dte Overview: "Iris Alonso's bankruptcy, initiated in 06.12.2012 and concluded by October 2012 in Uniondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iris Alonso — New York, 8-12-73695


ᐅ Cristian Alvarez, New York

Address: 394 Clarendon Rd Uniondale, NY 11553

Bankruptcy Case 8-10-71101-dte Overview: "Uniondale, NY resident Cristian Alvarez's 02/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2010."
Cristian Alvarez — New York, 8-10-71101


ᐅ Marjorie Anglin, New York

Address: 496 Cooper Ct Uniondale, NY 11553-2108

Bankruptcy Case 8-2014-72029-ast Summary: "Uniondale, NY resident Marjorie Anglin's 2014-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2014."
Marjorie Anglin — New York, 8-2014-72029


ᐅ Claudius Antoine, New York

Address: 1051 Ditmas Ave Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-09-78625-ast7: "In Uniondale, NY, Claudius Antoine filed for Chapter 7 bankruptcy in 2009-11-11. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2010."
Claudius Antoine — New York, 8-09-78625


ᐅ Miriam L Aparicio, New York

Address: 669 Park Ave Uniondale, NY 11553

Bankruptcy Case 8-11-74212-dte Overview: "In a Chapter 7 bankruptcy case, Miriam L Aparicio from Uniondale, NY, saw her proceedings start in 2011-06-14 and complete by 2011-10-07, involving asset liquidation."
Miriam L Aparicio — New York, 8-11-74212


ᐅ Francisca Araujo, New York

Address: 1204 Warwick St Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-13-70691-ast: "Francisca Araujo's Chapter 7 bankruptcy, filed in Uniondale, NY in Feb 12, 2013, led to asset liquidation, with the case closing in May 2013."
Francisca Araujo — New York, 8-13-70691


ᐅ Alma A Arevalo, New York

Address: 849 Front St Uniondale, NY 11553-1524

Concise Description of Bankruptcy Case 8-15-75127-las7: "Alma A Arevalo's bankruptcy, initiated in 11/24/2015 and concluded by February 22, 2016 in Uniondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alma A Arevalo — New York, 8-15-75127


ᐅ Cristian M Arevalo, New York

Address: 849 Front St Uniondale, NY 11553-1524

Concise Description of Bankruptcy Case 8-15-75127-las7: "The bankruptcy filing by Cristian M Arevalo, undertaken in November 24, 2015 in Uniondale, NY under Chapter 7, concluded with discharge in 2016-02-22 after liquidating assets."
Cristian M Arevalo — New York, 8-15-75127


ᐅ Carlos Arteaga, New York

Address: 200 Marvin Ave Uniondale, NY 11553

Bankruptcy Case 8-11-78296-ast Summary: "The bankruptcy record of Carlos Arteaga from Uniondale, NY, shows a Chapter 7 case filed in 11/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2012."
Carlos Arteaga — New York, 8-11-78296


ᐅ Ericka D Ascencio, New York

Address: 501 Northern Pkwy Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72464-dte: "In a Chapter 7 bankruptcy case, Ericka D Ascencio from Uniondale, NY, saw her proceedings start in 04/20/2012 and complete by 08/13/2012, involving asset liquidation."
Ericka D Ascencio — New York, 8-12-72464


ᐅ Cuellar Manuel Avelar, New York

Address: 398 Locust Ave Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-10-74772-dte: "Cuellar Manuel Avelar's bankruptcy, initiated in 06.21.2010 and concluded by September 2010 in Uniondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cuellar Manuel Avelar — New York, 8-10-74772


ᐅ Philip Avila, New York

Address: 865 Mathilda Pl Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78769-dte: "The bankruptcy record of Philip Avila from Uniondale, NY, shows a Chapter 7 case filed in November 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2010."
Philip Avila — New York, 8-09-78769


ᐅ Arminda Ayala, New York

Address: 298 Bedford Ave Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78094-ast: "The case of Arminda Ayala in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arminda Ayala — New York, 8-10-78094


ᐅ Andrea Bailey, New York

Address: 295 Lenox Ave Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-13-71524-reg: "In Uniondale, NY, Andrea Bailey filed for Chapter 7 bankruptcy in 03.26.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2013."
Andrea Bailey — New York, 8-13-71524


ᐅ Jr John J Banfield, New York

Address: 160 Stanton Blvd Uniondale, NY 11553-2734

Brief Overview of Bankruptcy Case 8-14-71242-reg: "In Uniondale, NY, Jr John J Banfield filed for Chapter 7 bankruptcy in 03.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2014."
Jr John J Banfield — New York, 8-14-71242


ᐅ Josephine Banner, New York

Address: 717 Winter Ave Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76638-reg: "The bankruptcy record of Josephine Banner from Uniondale, NY, shows a Chapter 7 case filed in Aug 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-17."
Josephine Banner — New York, 8-10-76638


ᐅ Nadine M Barham, New York

Address: 587 Liberty St Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-11-76139-reg: "In a Chapter 7 bankruptcy case, Nadine M Barham from Uniondale, NY, saw her proceedings start in 08.30.2011 and complete by 2011-12-06, involving asset liquidation."
Nadine M Barham — New York, 8-11-76139


ᐅ Jerome Lester Barlow, New York

Address: 302 Anchor Way Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75348-reg: "The bankruptcy filing by Jerome Lester Barlow, undertaken in 07.28.2011 in Uniondale, NY under Chapter 7, concluded with discharge in 2011-11-09 after liquidating assets."
Jerome Lester Barlow — New York, 8-11-75348


ᐅ Andrea E Benitez, New York

Address: 484 Greengrove Ave Uniondale, NY 11553

Bankruptcy Case 8-13-76316-ast Overview: "The bankruptcy filing by Andrea E Benitez, undertaken in 12/19/2013 in Uniondale, NY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Andrea E Benitez — New York, 8-13-76316


ᐅ Veronica T Bennett, New York

Address: 699 Macon Pl Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-11-79109-ast7: "The bankruptcy filing by Veronica T Bennett, undertaken in 2011-12-31 in Uniondale, NY under Chapter 7, concluded with discharge in Apr 24, 2012 after liquidating assets."
Veronica T Bennett — New York, 8-11-79109


ᐅ Michael Berkowitz, New York

Address: 875 Jerusalem Ave Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-11-74436-ast: "Michael Berkowitz's bankruptcy, initiated in June 2011 and concluded by 10.15.2011 in Uniondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Berkowitz — New York, 8-11-74436


ᐅ Sr Jaime E Bertoglio, New York

Address: 225 Arcadia Ave Uniondale, NY 11553

Bankruptcy Case 8-11-78819-reg Overview: "The bankruptcy record of Sr Jaime E Bertoglio from Uniondale, NY, shows a Chapter 7 case filed in 12.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.11.2012."
Sr Jaime E Bertoglio — New York, 8-11-78819


ᐅ Theresa M Black, New York

Address: 1004 Ditmas Ave Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-13-72692-dte: "The bankruptcy record of Theresa M Black from Uniondale, NY, shows a Chapter 7 case filed in 05.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-27."
Theresa M Black — New York, 8-13-72692


ᐅ Marie Bleck, New York

Address: 111 Ruxton St Uniondale, NY 11553

Bankruptcy Case 1-12-47864-ess Overview: "In a Chapter 7 bankruptcy case, Marie Bleck from Uniondale, NY, saw her proceedings start in Nov 14, 2012 and complete by 02/21/2013, involving asset liquidation."
Marie Bleck — New York, 1-12-47864


ᐅ Henry H Bonilla, New York

Address: 1026 Jerusalem Ave Uniondale, NY 11553-3005

Bankruptcy Case 8-14-70115-reg Overview: "In Uniondale, NY, Henry H Bonilla filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2014."
Henry H Bonilla — New York, 8-14-70115


ᐅ Marvin A Bonilla, New York

Address: 817 Nassau Rd Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72769-ast: "The case of Marvin A Bonilla in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin A Bonilla — New York, 8-11-72769


ᐅ Doris E Bonilla, New York

Address: 307 Locust Ave Uniondale, NY 11553-2021

Brief Overview of Bankruptcy Case 8-2014-73161-reg: "Doris E Bonilla's Chapter 7 bankruptcy, filed in Uniondale, NY in 07.13.2014, led to asset liquidation, with the case closing in 10.11.2014."
Doris E Bonilla — New York, 8-2014-73161


ᐅ Reinaldo Bonilla, New York

Address: 385 Lenox Ave Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-10-77884-ast: "Reinaldo Bonilla's Chapter 7 bankruptcy, filed in Uniondale, NY in 10.06.2010, led to asset liquidation, with the case closing in January 2011."
Reinaldo Bonilla — New York, 8-10-77884


ᐅ Tahira D Boothe, New York

Address: 714 Henry St Uniondale, NY 11553-2209

Brief Overview of Bankruptcy Case 8-14-71056-ast: "The bankruptcy record of Tahira D Boothe from Uniondale, NY, shows a Chapter 7 case filed in 2014-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Tahira D Boothe — New York, 8-14-71056


ᐅ Joanna Altagracia Bourdier, New York

Address: 703 Charter Ct Uniondale, NY 11553

Bankruptcy Case 8-11-71094-ast Overview: "In a Chapter 7 bankruptcy case, Joanna Altagracia Bourdier from Uniondale, NY, saw her proceedings start in Feb 25, 2011 and complete by May 24, 2011, involving asset liquidation."
Joanna Altagracia Bourdier — New York, 8-11-71094


ᐅ Larry Brennesholtz, New York

Address: 845 James Pl Uniondale, NY 11553

Bankruptcy Case 8-09-79735-reg Overview: "In Uniondale, NY, Larry Brennesholtz filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2010."
Larry Brennesholtz — New York, 8-09-79735


ᐅ Wayne J Brown, New York

Address: 759 Fall Ave Uniondale, NY 11553-3343

Bankruptcy Case 8-16-72573-las Summary: "Wayne J Brown's Chapter 7 bankruptcy, filed in Uniondale, NY in 2016-06-10, led to asset liquidation, with the case closing in 2016-09-08."
Wayne J Brown — New York, 8-16-72573


ᐅ Donell Brown, New York

Address: 101 Ruxton St Uniondale, NY 11553

Bankruptcy Case 8-11-77693-ast Summary: "The bankruptcy filing by Donell Brown, undertaken in 10.28.2011 in Uniondale, NY under Chapter 7, concluded with discharge in February 8, 2012 after liquidating assets."
Donell Brown — New York, 8-11-77693


ᐅ Aaron Brown, New York

Address: 412 Compass St Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-11-76249-dte7: "The bankruptcy filing by Aaron Brown, undertaken in September 2011 in Uniondale, NY under Chapter 7, concluded with discharge in Dec 13, 2011 after liquidating assets."
Aaron Brown — New York, 8-11-76249


ᐅ Julio A Burgos, New York

Address: 95 Marvin Ave Uniondale, NY 11553

Bankruptcy Case 8-13-71801-ast Overview: "Julio A Burgos's Chapter 7 bankruptcy, filed in Uniondale, NY in 2013-04-08, led to asset liquidation, with the case closing in 2013-07-16."
Julio A Burgos — New York, 8-13-71801


ᐅ Mayra J Cabrera, New York

Address: 643 Hill St Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-13-70310-ast: "In a Chapter 7 bankruptcy case, Mayra J Cabrera from Uniondale, NY, saw her proceedings start in 01.22.2013 and complete by 05.01.2013, involving asset liquidation."
Mayra J Cabrera — New York, 8-13-70310


ᐅ Eslocher Calderon, New York

Address: 1036 Braxton St Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-09-76661-dte7: "Uniondale, NY resident Eslocher Calderon's 09.04.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-20."
Eslocher Calderon — New York, 8-09-76661


ᐅ Marcia A Cameron, New York

Address: 617 Norris Ave Uniondale, NY 11553

Bankruptcy Case 8-13-73169-dte Summary: "The case of Marcia A Cameron in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia A Cameron — New York, 8-13-73169


ᐅ Bertha Cammarata, New York

Address: 361 California Ave Uniondale, NY 11553

Bankruptcy Case 8-09-79164-reg Overview: "In a Chapter 7 bankruptcy case, Bertha Cammarata from Uniondale, NY, saw her proceedings start in 11.30.2009 and complete by March 2010, involving asset liquidation."
Bertha Cammarata — New York, 8-09-79164


ᐅ Jose Campos, New York

Address: 582 Paff Ave Uniondale, NY 11553

Bankruptcy Case 8-10-73862-ast Summary: "Uniondale, NY resident Jose Campos's 2010-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/12/2010."
Jose Campos — New York, 8-10-73862


ᐅ Ann Marie G Cantidate, New York

Address: 776 Coleridge Rd Uniondale, NY 11553-3258

Bankruptcy Case 8-14-70921-ast Summary: "The case of Ann Marie G Cantidate in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Marie G Cantidate — New York, 8-14-70921


ᐅ Alexandra Carreras, New York

Address: 115 Manor Pkwy Uniondale, NY 11553-1421

Brief Overview of Bankruptcy Case 8-2014-71715-reg: "In a Chapter 7 bankruptcy case, Alexandra Carreras from Uniondale, NY, saw her proceedings start in Apr 18, 2014 and complete by July 17, 2014, involving asset liquidation."
Alexandra Carreras — New York, 8-2014-71715


ᐅ Jorge Carrion, New York

Address: 817 Davis Ave Uniondale, NY 11553

Bankruptcy Case 8-13-70622-reg Overview: "The bankruptcy record of Jorge Carrion from Uniondale, NY, shows a Chapter 7 case filed in Feb 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-15."
Jorge Carrion — New York, 8-13-70622


ᐅ Deborah D Carter, New York

Address: 79 Gilroy Ave Uniondale, NY 11553-1231

Bankruptcy Case 8-16-70904-las Overview: "Deborah D Carter's Chapter 7 bankruptcy, filed in Uniondale, NY in March 2016, led to asset liquidation, with the case closing in Jun 5, 2016."
Deborah D Carter — New York, 8-16-70904


ᐅ Veronica Carter, New York

Address: 391 1st Pl Uniondale, NY 11553

Bankruptcy Case 8-10-74263-ast Overview: "The bankruptcy record of Veronica Carter from Uniondale, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-08."
Veronica Carter — New York, 8-10-74263


ᐅ Miguel A Castillo, New York

Address: PO Box 836 Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74461-dte: "Miguel A Castillo's bankruptcy, initiated in August 28, 2013 and concluded by 12/05/2013 in Uniondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel A Castillo — New York, 8-13-74461


ᐅ Nuria M Castro, New York

Address: 731 Lowell Rd Uniondale, NY 11553-1924

Bankruptcy Case 8-14-70994-reg Summary: "The case of Nuria M Castro in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nuria M Castro — New York, 8-14-70994


ᐅ Renato Cerrato, New York

Address: 928 Henry St Uniondale, NY 11553-2410

Concise Description of Bankruptcy Case 8-15-74772-las7: "The bankruptcy record of Renato Cerrato from Uniondale, NY, shows a Chapter 7 case filed in November 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Renato Cerrato — New York, 8-15-74772


ᐅ Joseph L Charles, New York

Address: 714 Newton Ave Uniondale, NY 11553-2935

Bankruptcy Case 8-15-72562-ast Summary: "The case of Joseph L Charles in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph L Charles — New York, 8-15-72562


ᐅ David F Chavez, New York

Address: 715 Beck St Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-11-77272-reg: "David F Chavez's bankruptcy, initiated in 2011-10-13 and concluded by 2012-01-18 in Uniondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David F Chavez — New York, 8-11-77272


ᐅ Marva Chew, New York

Address: 217 Valcour Ave Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-12-76765-reg: "The bankruptcy record of Marva Chew from Uniondale, NY, shows a Chapter 7 case filed in 2012-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-26."
Marva Chew — New York, 8-12-76765


ᐅ Sabrina Childs, New York

Address: 151 Fenimore Ave Uniondale, NY 11553-1115

Bankruptcy Case 8-16-72929-reg Summary: "Uniondale, NY resident Sabrina Childs's 06/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-27."
Sabrina Childs — New York, 8-16-72929


ᐅ Everal Chotan, New York

Address: 486 Chester St Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-10-77176-dte: "In Uniondale, NY, Everal Chotan filed for Chapter 7 bankruptcy in 09.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-06."
Everal Chotan — New York, 8-10-77176


ᐅ Ramiro Cisneros, New York

Address: 485 Chester St Uniondale, NY 11553-2421

Brief Overview of Bankruptcy Case 8-15-71549-ast: "Ramiro Cisneros's Chapter 7 bankruptcy, filed in Uniondale, NY in 04.13.2015, led to asset liquidation, with the case closing in 2015-07-12."
Ramiro Cisneros — New York, 8-15-71549


ᐅ Kristopher J Clouden, New York

Address: 734 Decatur St Uniondale, NY 11553-2218

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71477-ast: "The case of Kristopher J Clouden in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristopher J Clouden — New York, 8-2014-71477


ᐅ Sr Kevin Robert Coates, New York

Address: 314 Maple Ave Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-12-70250-dte: "The bankruptcy filing by Sr Kevin Robert Coates, undertaken in 2012-01-18 in Uniondale, NY under Chapter 7, concluded with discharge in 04/17/2012 after liquidating assets."
Sr Kevin Robert Coates — New York, 8-12-70250


ᐅ Bernice Brendaline Cobham, New York

Address: 701 Northern Pkwy Uniondale, NY 11553

Bankruptcy Case 8-11-72206-dte Overview: "Bernice Brendaline Cobham's bankruptcy, initiated in 2011-04-02 and concluded by 2011-07-26 in Uniondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernice Brendaline Cobham — New York, 8-11-72206


ᐅ Remy Codio, New York

Address: 1055 Pembroke St Uniondale, NY 11553

Bankruptcy Case 8-09-77848-dte Overview: "Remy Codio's bankruptcy, initiated in 10/17/2009 and concluded by 2010-01-11 in Uniondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Remy Codio — New York, 8-09-77848


ᐅ Dante Coleman, New York

Address: 672 Beck St Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-10-75297-ast: "In Uniondale, NY, Dante Coleman filed for Chapter 7 bankruptcy in Jul 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
Dante Coleman — New York, 8-10-75297


ᐅ Jose L Contreras, New York

Address: 490 Hempstead Blvd Uniondale, NY 11553-2116

Bankruptcy Case 8-15-72790-ast Overview: "In Uniondale, NY, Jose L Contreras filed for Chapter 7 bankruptcy in June 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2015."
Jose L Contreras — New York, 8-15-72790


ᐅ Chester A Cooper, New York

Address: 200 Uniondale Ave Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-09-77540-reg: "Chester A Cooper's Chapter 7 bankruptcy, filed in Uniondale, NY in October 6, 2009, led to asset liquidation, with the case closing in 2010-01-13."
Chester A Cooper — New York, 8-09-77540


ᐅ Ramon A Cordero, New York

Address: 1016 Van Buren St Uniondale, NY 11553

Bankruptcy Case 8-12-77279-reg Summary: "The bankruptcy filing by Ramon A Cordero, undertaken in 12/20/2012 in Uniondale, NY under Chapter 7, concluded with discharge in 2013-03-29 after liquidating assets."
Ramon A Cordero — New York, 8-12-77279


ᐅ Erika Cordova, New York

Address: 714 Hempstead Blvd Uniondale, NY 11553

Bankruptcy Case 8-10-71834-reg Overview: "The bankruptcy filing by Erika Cordova, undertaken in 2010-03-18 in Uniondale, NY under Chapter 7, concluded with discharge in 2010-06-22 after liquidating assets."
Erika Cordova — New York, 8-10-71834


ᐅ Manuel Coreas, New York

Address: 539 Grant Pl Uniondale, NY 11553

Bankruptcy Case 8-13-73968-dte Summary: "In Uniondale, NY, Manuel Coreas filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-07."
Manuel Coreas — New York, 8-13-73968


ᐅ Myrna E Cort, New York

Address: 221 Lawrence St Uniondale, NY 11553

Bankruptcy Case 8-12-76000-reg Summary: "In Uniondale, NY, Myrna E Cort filed for Chapter 7 bankruptcy in 2012-10-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-11."
Myrna E Cort — New York, 8-12-76000


ᐅ Sherida L Cowans, New York

Address: 1032 Harding St Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75829-ast: "In Uniondale, NY, Sherida L Cowans filed for Chapter 7 bankruptcy in November 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-23."
Sherida L Cowans — New York, 8-13-75829


ᐅ Marjorie M Crayton, New York

Address: 173 Stanton Blvd Uniondale, NY 11553-2731

Bankruptcy Case 8-14-75544-reg Overview: "In a Chapter 7 bankruptcy case, Marjorie M Crayton from Uniondale, NY, saw her proceedings start in 12/16/2014 and complete by 2015-03-16, involving asset liquidation."
Marjorie M Crayton — New York, 8-14-75544


ᐅ Maria Cruz, New York

Address: 1036 Braxton St Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-10-75210-ast: "The bankruptcy filing by Maria Cruz, undertaken in 2010-07-05 in Uniondale, NY under Chapter 7, concluded with discharge in 2010-10-12 after liquidating assets."
Maria Cruz — New York, 8-10-75210


ᐅ Bruno A Cubas, New York

Address: 137 Ruxton St Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-11-74227-ast: "Bruno A Cubas's Chapter 7 bankruptcy, filed in Uniondale, NY in 2011-06-14, led to asset liquidation, with the case closing in October 7, 2011."
Bruno A Cubas — New York, 8-11-74227


ᐅ Martin L Dambreville, New York

Address: 1333 Larboard Ct Uniondale, NY 11553

Bankruptcy Case 8-13-74368-ast Overview: "Martin L Dambreville's bankruptcy, initiated in August 2013 and concluded by 2013-11-29 in Uniondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin L Dambreville — New York, 8-13-74368


ᐅ Stephanie D Dambreville, New York

Address: 1333 Larboard Ct Uniondale, NY 11553-1317

Bankruptcy Case 8-15-70063-reg Overview: "The bankruptcy filing by Stephanie D Dambreville, undertaken in 2015-01-08 in Uniondale, NY under Chapter 7, concluded with discharge in 2015-04-08 after liquidating assets."
Stephanie D Dambreville — New York, 8-15-70063


ᐅ Earl Daniel, New York

Address: 1205 Lindy Pl Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-11-74118-reg7: "In a Chapter 7 bankruptcy case, Earl Daniel from Uniondale, NY, saw his proceedings start in Jun 9, 2011 and complete by Oct 2, 2011, involving asset liquidation."
Earl Daniel — New York, 8-11-74118


ᐅ Maria Daniels, New York

Address: 366 Locust Ave Uniondale, NY 11553

Bankruptcy Case 8-10-76495-reg Summary: "In a Chapter 7 bankruptcy case, Maria Daniels from Uniondale, NY, saw their proceedings start in 2010-08-20 and complete by 11.16.2010, involving asset liquidation."
Maria Daniels — New York, 8-10-76495


ᐅ Bruno Sherly Dary, New York

Address: 1059 Northgate Ct Uniondale, NY 11553-3016

Concise Description of Bankruptcy Case 8-15-71270-ast7: "Bruno Sherly Dary's bankruptcy, initiated in Mar 27, 2015 and concluded by 06/25/2015 in Uniondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruno Sherly Dary — New York, 8-15-71270


ᐅ Ann Maria Davy, New York

Address: 590 Moffat Pl Uniondale, NY 11553

Bankruptcy Case 8-13-76221-reg Summary: "The case of Ann Maria Davy in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Maria Davy — New York, 8-13-76221


ᐅ Jesus Thomas De, New York

Address: 823 Estelle Ct Uniondale, NY 11553

Bankruptcy Case 8-10-72667-ast Summary: "Jesus Thomas De's bankruptcy, initiated in Apr 14, 2010 and concluded by 2010-07-27 in Uniondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Thomas De — New York, 8-10-72667


ᐅ Sr Frantz Denis, New York

Address: 834 Northgate Dr Uniondale, NY 11553-3020

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78595-reg: "Sr Frantz Denis's Uniondale, NY bankruptcy under Chapter 13 in 11.11.2009 led to a structured repayment plan, successfully discharged in 02/12/2013."
Sr Frantz Denis — New York, 8-09-78595


ᐅ Rhonda Dennie, New York

Address: 671 Goodrich St Apt 2 Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73960-ast: "Rhonda Dennie's Chapter 7 bankruptcy, filed in Uniondale, NY in 07/30/2013, led to asset liquidation, with the case closing in 10.30.2013."
Rhonda Dennie — New York, 8-13-73960


ᐅ Sherena A Dennis, New York

Address: 471 Clarendon Rd Uniondale, NY 11553

Bankruptcy Case 8-10-79926-ast Summary: "In a Chapter 7 bankruptcy case, Sherena A Dennis from Uniondale, NY, saw their proceedings start in 2010-12-29 and complete by March 28, 2011, involving asset liquidation."
Sherena A Dennis — New York, 8-10-79926


ᐅ Jeannette Desroches, New York

Address: 1124 McKenna Pl Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72056-ast: "Jeannette Desroches's Chapter 7 bankruptcy, filed in Uniondale, NY in March 2011, led to asset liquidation, with the case closing in 07/22/2011."
Jeannette Desroches — New York, 8-11-72056


ᐅ Carlos A Diaz, New York

Address: 1097 Gerald St Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77471-ast: "The bankruptcy filing by Carlos A Diaz, undertaken in 10.21.2011 in Uniondale, NY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Carlos A Diaz — New York, 8-11-77471


ᐅ Monica A Diaz, New York

Address: 120 Cunningham Ave Uniondale, NY 11553-1208

Concise Description of Bankruptcy Case 8-15-71078-reg7: "The bankruptcy record of Monica A Diaz from Uniondale, NY, shows a Chapter 7 case filed in 2015-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2015."
Monica A Diaz — New York, 8-15-71078


ᐅ Christene Diomande, New York

Address: 193 Fenimore Ave Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74439-dte: "The case of Christene Diomande in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christene Diomande — New York, 8-12-74439


ᐅ Angela Disparano, New York

Address: 844 Mathilda Pl Uniondale, NY 11553

Bankruptcy Case 8-13-73538-dte Summary: "The bankruptcy record of Angela Disparano from Uniondale, NY, shows a Chapter 7 case filed in Jul 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-09."
Angela Disparano — New York, 8-13-73538


ᐅ Stevens Doleyres, New York

Address: 475 Northern Pkwy Uniondale, NY 11553-2726

Bankruptcy Case 8-15-71606-reg Overview: "The bankruptcy record of Stevens Doleyres from Uniondale, NY, shows a Chapter 7 case filed in Apr 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-15."
Stevens Doleyres — New York, 8-15-71606


ᐅ Constance Donley, New York

Address: 1603 Saint Agnes Rd # 100 Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-09-79086-dte: "Constance Donley's Chapter 7 bankruptcy, filed in Uniondale, NY in Nov 24, 2009, led to asset liquidation, with the case closing in 02.17.2010."
Constance Donley — New York, 8-09-79086


ᐅ Luciana Duenas, New York

Address: 458 Greengrove Ave Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-10-79812-reg: "In Uniondale, NY, Luciana Duenas filed for Chapter 7 bankruptcy in 2010-12-21. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Luciana Duenas — New York, 8-10-79812


ᐅ Douglas M Duran, New York

Address: 659 New St Uniondale, NY 11553

Bankruptcy Case 8-13-72353-ast Overview: "Douglas M Duran's Chapter 7 bankruptcy, filed in Uniondale, NY in 04/30/2013, led to asset liquidation, with the case closing in August 13, 2013."
Douglas M Duran — New York, 8-13-72353


ᐅ Jaye B Dusenbury, New York

Address: 1139 Midland St Uniondale, NY 11553-1709

Concise Description of Bankruptcy Case 8-2014-73972-reg7: "Jaye B Dusenbury's Chapter 7 bankruptcy, filed in Uniondale, NY in 08.26.2014, led to asset liquidation, with the case closing in Nov 24, 2014."
Jaye B Dusenbury — New York, 8-2014-73972


ᐅ Mobasher Ahmed El, New York

Address: 358 Maplegrove Ave Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-10-73722-dte: "Uniondale, NY resident Mobasher Ahmed El's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2010."
Mobasher Ahmed El — New York, 8-10-73722


ᐅ Alfred V Enriquez, New York

Address: 416 1st Pl Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-12-74872-ast: "The case of Alfred V Enriquez in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred V Enriquez — New York, 8-12-74872


ᐅ Paulette Erskine, New York

Address: 627 Edgemere Ave Uniondale, NY 11553

Bankruptcy Case 8-13-71341-ast Overview: "The bankruptcy filing by Paulette Erskine, undertaken in 2013-03-20 in Uniondale, NY under Chapter 7, concluded with discharge in 06/27/2013 after liquidating assets."
Paulette Erskine — New York, 8-13-71341


ᐅ Susana Escobar, New York

Address: 1000 Front St Unit 224 Uniondale, NY 11553-5009

Concise Description of Bankruptcy Case 8-14-75063-las7: "Susana Escobar's bankruptcy, initiated in 11/11/2014 and concluded by 02/09/2015 in Uniondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susana Escobar — New York, 8-14-75063


ᐅ Alfreda M Fatum, New York

Address: 181 Lenox Ave Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-13-74318-ast7: "The bankruptcy record of Alfreda M Fatum from Uniondale, NY, shows a Chapter 7 case filed in 08/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-27."
Alfreda M Fatum — New York, 8-13-74318


ᐅ Duenas Giovanni A Fernandez, New York

Address: 668 Winthrop Dr Uniondale, NY 11553

Bankruptcy Case 8-13-71679-dte Summary: "Duenas Giovanni A Fernandez's Chapter 7 bankruptcy, filed in Uniondale, NY in 2013-04-02, led to asset liquidation, with the case closing in 07.10.2013."
Duenas Giovanni A Fernandez — New York, 8-13-71679