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 Michael Markiewicz, New York

Address: 1027 Jerusalem Ave Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-11-78898-dte: "The bankruptcy record of Michael Markiewicz from Uniondale, NY, shows a Chapter 7 case filed in December 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2012."
Michael Markiewicz — New York, 8-11-78898


ᐅ Pedro A Martinez, New York

Address: 662 Winthrop Dr Uniondale, NY 11553-3025

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71096-reg: "Uniondale, NY resident Pedro A Martinez's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-14."
Pedro A Martinez — New York, 8-16-71096


ᐅ Ninette A Martinez, New York

Address: 662 Winthrop Dr Uniondale, NY 11553-3025

Concise Description of Bankruptcy Case 8-16-71096-reg7: "The bankruptcy filing by Ninette A Martinez, undertaken in March 16, 2016 in Uniondale, NY under Chapter 7, concluded with discharge in 2016-06-14 after liquidating assets."
Ninette A Martinez — New York, 8-16-71096


ᐅ Jesus Martinez, New York

Address: 101 Lawrence St Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-10-77177-reg7: "The case of Jesus Martinez in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Martinez — New York, 8-10-77177


ᐅ Corinthea E Mccorkle, New York

Address: 298 California Ave Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73942-dte: "The bankruptcy record of Corinthea E Mccorkle from Uniondale, 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 2011-09-24."
Corinthea E Mccorkle — New York, 8-11-73942


ᐅ Maylene Mckenzie, New York

Address: 608 Fiske Pl Uniondale, NY 11553-2713

Bankruptcy Case 8-16-72284-reg Overview: "Maylene Mckenzie's bankruptcy, initiated in May 23, 2016 and concluded by Aug 21, 2016 in Uniondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maylene Mckenzie — New York, 8-16-72284


ᐅ Sonia Deloris Mcleod, New York

Address: 305 Lynn Ct Uniondale, NY 11553

Bankruptcy Case 8-12-72421-dte Overview: "The case of Sonia Deloris Mcleod in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia Deloris Mcleod — New York, 8-12-72421


ᐅ Charest Mcneill, New York

Address: 772 Martin Dr Uniondale, NY 11553

Bankruptcy Case 8-10-77225-ast Summary: "The bankruptcy record of Charest Mcneill from Uniondale, NY, shows a Chapter 7 case filed in 09/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Charest Mcneill — New York, 8-10-77225


ᐅ Mark A Meade, New York

Address: 797 Salem Rd Uniondale, NY 11553-1932

Brief Overview of Bankruptcy Case 8-2014-73989-reg: "The bankruptcy record of Mark A Meade from Uniondale, NY, shows a Chapter 7 case filed in Aug 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Mark A Meade — New York, 8-2014-73989


ᐅ Reinaldo Medina, New York

Address: 705 Goodrich St Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-12-76374-ast: "In a Chapter 7 bankruptcy case, Reinaldo Medina from Uniondale, NY, saw his proceedings start in Oct 22, 2012 and complete by Jan 29, 2013, involving asset liquidation."
Reinaldo Medina — New York, 8-12-76374


ᐅ David Meikle, New York

Address: 137 Walton Ave Uniondale, NY 11553-1235

Bankruptcy Case 8-15-73840-las Overview: "In Uniondale, NY, David Meikle filed for Chapter 7 bankruptcy in 09.08.2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
David Meikle — New York, 8-15-73840


ᐅ Cristina Mejia, New York

Address: 425 Lenox Ave Uniondale, NY 11553

Bankruptcy Case 8-13-74072-ast Overview: "In a Chapter 7 bankruptcy case, Cristina Mejia from Uniondale, NY, saw her proceedings start in Aug 5, 2013 and complete by 2013-11-12, involving asset liquidation."
Cristina Mejia — New York, 8-13-74072


ᐅ Lobo Luis Mejia, New York

Address: 659 Nassau Rd Apt A5 Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-10-71558-reg7: "The case of Lobo Luis Mejia in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lobo Luis Mejia — New York, 8-10-71558


ᐅ Jorge A Mejia, New York

Address: 783 Northgate Dr Uniondale, NY 11553-3018

Concise Description of Bankruptcy Case 8-2014-73267-las7: "In a Chapter 7 bankruptcy case, Jorge A Mejia from Uniondale, NY, saw his proceedings start in July 17, 2014 and complete by October 2014, involving asset liquidation."
Jorge A Mejia — New York, 8-2014-73267


ᐅ Marco T Mejia, New York

Address: 1061 Midland St Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-08-73114-dte7: "The bankruptcy filing by Marco T Mejia, undertaken in 2008-06-16 in Uniondale, NY under Chapter 7, concluded with discharge in May 20, 2010 after liquidating assets."
Marco T Mejia — New York, 8-08-73114


ᐅ Jose E Melgar, New York

Address: 207 Arcadia Ave Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-08-74036-dte: "The bankruptcy filing by Jose E Melgar, undertaken in 07.29.2008 in Uniondale, NY under Chapter 7, concluded with discharge in May 12, 2010 after liquidating assets."
Jose E Melgar — New York, 8-08-74036


ᐅ Jude R Nelson, New York

Address: 476 Clarendon Rd Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-11-73433-dte7: "In Uniondale, NY, Jude R Nelson filed for Chapter 7 bankruptcy in 2011-05-14. This case, involving liquidating assets to pay off debts, was resolved by September 6, 2011."
Jude R Nelson — New York, 8-11-73433


ᐅ Cohen R Nelson, New York

Address: 655 Uniondale Ave Uniondale, NY 11553

Bankruptcy Case 8-13-71569-dte Summary: "The case of Cohen R Nelson in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cohen R Nelson — New York, 8-13-71569


ᐅ Thanh V Nguyen, New York

Address: 108 Gilroy Ave Uniondale, NY 11553-1249

Brief Overview of Bankruptcy Case 8-14-70670-ast: "The case of Thanh V Nguyen in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thanh V Nguyen — New York, 8-14-70670


ᐅ Hasely Jeremiah Noel, New York

Address: 592 Mitchell St Uniondale, NY 11553

Bankruptcy Case 8-12-76519-ast Summary: "The case of Hasely Jeremiah Noel in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hasely Jeremiah Noel — New York, 8-12-76519


ᐅ Julie Doreen Norville, New York

Address: 173 Marvin Ave Uniondale, NY 11553-1255

Concise Description of Bankruptcy Case 8-16-71546-ast7: "The case of Julie Doreen Norville in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Doreen Norville — New York, 8-16-71546


ᐅ Ann Marie A Ogu, New York

Address: 841 James Pl Uniondale, NY 11553-2922

Bankruptcy Case 8-2014-71639-reg Summary: "The bankruptcy filing by Ann Marie A Ogu, undertaken in 2014-04-14 in Uniondale, NY under Chapter 7, concluded with discharge in 2014-07-13 after liquidating assets."
Ann Marie A Ogu — New York, 8-2014-71639


ᐅ Maria Ontaneda, New York

Address: 540 Southern Pkwy Uniondale, NY 11553-2817

Brief Overview of Bankruptcy Case 8-14-72826-las: "The case of Maria Ontaneda in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Ontaneda — New York, 8-14-72826


ᐅ Cindy Onyiah, New York

Address: 229 Laclede Ave Uniondale, NY 11553-1705

Bankruptcy Case 8-16-71926-las Overview: "Uniondale, NY resident Cindy Onyiah's May 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-31."
Cindy Onyiah — New York, 8-16-71926


ᐅ Hernan A Orellana, New York

Address: PO Box 512 Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-13-71589-dte: "The bankruptcy record of Hernan A Orellana from Uniondale, NY, shows a Chapter 7 case filed in March 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Hernan A Orellana — New York, 8-13-71589


ᐅ Blanca Orellana, New York

Address: 1048 Fayette St Uniondale, NY 11553

Bankruptcy Case 8-10-71588-ast Overview: "In a Chapter 7 bankruptcy case, Blanca Orellana from Uniondale, NY, saw her proceedings start in March 2010 and complete by 2010-06-15, involving asset liquidation."
Blanca Orellana — New York, 8-10-71588


ᐅ Cynthia Ormsby, New York

Address: 600 Hill St Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-13-74964-dte: "The bankruptcy filing by Cynthia Ormsby, undertaken in September 30, 2013 in Uniondale, NY under Chapter 7, concluded with discharge in 2014-01-07 after liquidating assets."
Cynthia Ormsby — New York, 8-13-74964


ᐅ Santos A Ortez, New York

Address: 663 Nassau Rd Apt B10 Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-13-74459-ast: "Uniondale, NY resident Santos A Ortez's 08/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Santos A Ortez — New York, 8-13-74459


ᐅ Cecilia Ortiz, New York

Address: 687 Nassau Rd Apt B34 Uniondale, NY 11553-2737

Brief Overview of Bankruptcy Case 8-14-75524-reg: "The bankruptcy record of Cecilia Ortiz from Uniondale, NY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-15."
Cecilia Ortiz — New York, 8-14-75524


ᐅ Lawrence Page, New York

Address: 1114 Myron St Uniondale, NY 11553-1226

Bankruptcy Case 1-14-45098-ess Summary: "In Uniondale, NY, Lawrence Page filed for Chapter 7 bankruptcy in 2014-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-06."
Lawrence Page — New York, 1-14-45098


ᐅ Ramirez Ricardo Palacios, New York

Address: 29 Gilroy Ave Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71547-dte: "Ramirez Ricardo Palacios's bankruptcy, initiated in 2010-03-11 and concluded by 06.15.2010 in Uniondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramirez Ricardo Palacios — New York, 8-10-71547


ᐅ Tywan M Pearson, New York

Address: 600 Northern Pkwy Uniondale, NY 11553-2834

Concise Description of Bankruptcy Case 8-15-72184-ast7: "In Uniondale, NY, Tywan M Pearson filed for Chapter 7 bankruptcy in 05.20.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-18."
Tywan M Pearson — New York, 8-15-72184


ᐅ Pearl L Pedro, New York

Address: 572 Northern Pkwy Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75426-dte: "The bankruptcy record of Pearl L Pedro from Uniondale, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-09."
Pearl L Pedro — New York, 8-11-75426


ᐅ Yudelka E Peralta, New York

Address: 1178 Tulsa St Uniondale, NY 11553-1739

Bankruptcy Case 8-14-73498-ast Summary: "The bankruptcy filing by Yudelka E Peralta, undertaken in July 31, 2014 in Uniondale, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Yudelka E Peralta — New York, 8-14-73498


ᐅ Rafael E Peralta, New York

Address: 1178 Tulsa St Uniondale, NY 11553-1739

Concise Description of Bankruptcy Case 8-2014-73498-ast7: "Rafael E Peralta's Chapter 7 bankruptcy, filed in Uniondale, NY in 07.31.2014, led to asset liquidation, with the case closing in 2014-10-29."
Rafael E Peralta — New York, 8-2014-73498


ᐅ Jose A Perez, New York

Address: 979 Front St Apt 2 Uniondale, NY 11553-1636

Brief Overview of Bankruptcy Case 8-16-70794-las: "Jose A Perez's Chapter 7 bankruptcy, filed in Uniondale, NY in February 2016, led to asset liquidation, with the case closing in 2016-05-29."
Jose A Perez — New York, 8-16-70794


ᐅ Edgar Perez, New York

Address: 617 Southern Pkwy Uniondale, NY 11553

Bankruptcy Case 8-11-71896-ast Overview: "The bankruptcy filing by Edgar Perez, undertaken in 2011-03-25 in Uniondale, NY under Chapter 7, concluded with discharge in 2011-06-28 after liquidating assets."
Edgar Perez — New York, 8-11-71896


ᐅ Anand Persaud, New York

Address: 922 Henry St Uniondale, NY 11553

Bankruptcy Case 8-13-71853-ast Summary: "Anand Persaud's bankruptcy, initiated in 04/09/2013 and concluded by 07.17.2013 in Uniondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anand Persaud — New York, 8-13-71853


ᐅ Andrea M Phillips, New York

Address: 315 Newport Rd Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-11-73702-reg7: "Andrea M Phillips's Chapter 7 bankruptcy, filed in Uniondale, NY in May 2011, led to asset liquidation, with the case closing in 09/16/2011."
Andrea M Phillips — New York, 8-11-73702


ᐅ Wilber E Pimentel, New York

Address: 799 Park Pl Uniondale, NY 11553

Bankruptcy Case 8-11-74206-reg Summary: "Uniondale, NY resident Wilber E Pimentel's 2011-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Wilber E Pimentel — New York, 8-11-74206


ᐅ Maria Pintor, New York

Address: 731 Tower Ct Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-10-70667-dte: "The case of Maria Pintor in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Pintor — New York, 8-10-70667


ᐅ Alexander Pitterson, New York

Address: 1032 Harrison St Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76377-ast: "Uniondale, NY resident Alexander Pitterson's 09/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2011."
Alexander Pitterson — New York, 8-11-76377


ᐅ Keva Pitts, New York

Address: 773 Macon Pl Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78771-ast: "Keva Pitts's bankruptcy, initiated in November 8, 2010 and concluded by 2011-02-08 in Uniondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keva Pitts — New York, 8-10-78771


ᐅ Jose E Polanco, New York

Address: 1009 Smith St Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-12-76696-ast7: "The bankruptcy record of Jose E Polanco from Uniondale, NY, shows a Chapter 7 case filed in 11.15.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 12, 2013."
Jose E Polanco — New York, 8-12-76696


ᐅ Oscar Portillo, New York

Address: 1306 Pembroke St Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-10-73989-reg7: "The bankruptcy filing by Oscar Portillo, undertaken in 2010-05-21 in Uniondale, NY under Chapter 7, concluded with discharge in September 13, 2010 after liquidating assets."
Oscar Portillo — New York, 8-10-73989


ᐅ Juan Quintanilla, New York

Address: 775 Northgate Dr Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-10-73735-dte: "The case of Juan Quintanilla in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Quintanilla — New York, 8-10-73735


ᐅ Mujib U Rahman, New York

Address: 469 Chester St Uniondale, NY 11553-2421

Concise Description of Bankruptcy Case 8-2014-71733-ast7: "The bankruptcy filing by Mujib U Rahman, undertaken in 04/18/2014 in Uniondale, NY under Chapter 7, concluded with discharge in 2014-07-17 after liquidating assets."
Mujib U Rahman — New York, 8-2014-71733


ᐅ Jose N Ramirez, New York

Address: 866 New St Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70904-dte: "In a Chapter 7 bankruptcy case, Jose N Ramirez from Uniondale, NY, saw their proceedings start in February 25, 2013 and complete by June 4, 2013, involving asset liquidation."
Jose N Ramirez — New York, 8-13-70904


ᐅ Veeda Ramlogan, New York

Address: 697 Hempstead Blvd Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72014-dte: "Uniondale, NY resident Veeda Ramlogan's 2012-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2012."
Veeda Ramlogan — New York, 8-12-72014


ᐅ Maria Ramos, New York

Address: 33 Cunningham Ave Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-12-73659-dte: "The bankruptcy filing by Maria Ramos, undertaken in June 9, 2012 in Uniondale, NY under Chapter 7, concluded with discharge in 10/02/2012 after liquidating assets."
Maria Ramos — New York, 8-12-73659


ᐅ Melveta Rance, New York

Address: 927 Uniondale Ave Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-13-74574-dte7: "Uniondale, NY resident Melveta Rance's 09.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.11.2013."
Melveta Rance — New York, 8-13-74574


ᐅ Tasheye L Ranger, New York

Address: 1106 Braxton St Uniondale, NY 11553-1728

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72781-reg: "In Uniondale, NY, Tasheye L Ranger filed for Chapter 7 bankruptcy in 06/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-27."
Tasheye L Ranger — New York, 8-15-72781


ᐅ Dolores Santos Rasalan, New York

Address: 530 Woodbine St Uniondale, NY 11553-2420

Bankruptcy Case 8-15-72682-ast Summary: "The bankruptcy record of Dolores Santos Rasalan from Uniondale, NY, shows a Chapter 7 case filed in 2015-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2015."
Dolores Santos Rasalan — New York, 8-15-72682


ᐅ Gertrude Raymond, New York

Address: 450 Webster Ave Uniondale, NY 11553

Bankruptcy Case 8-13-74339-ast Overview: "The bankruptcy record of Gertrude Raymond 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 11.27.2013."
Gertrude Raymond — New York, 8-13-74339


ᐅ Gabriel Restrepo, New York

Address: 273 HAWTHORNE AVE # 2 UNIONDALE, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77854-reg: "The bankruptcy record of Gabriel Restrepo from Uniondale, NY, shows a Chapter 7 case filed in 2009-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2010."
Gabriel Restrepo — New York, 8-09-77854


ᐅ Jermal D Reushell, New York

Address: 781 Dale Pl Uniondale, NY 11553-3001

Bankruptcy Case 8-15-70385-ast Overview: "The case of Jermal D Reushell in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jermal D Reushell — New York, 8-15-70385


ᐅ Stepfon Revell, New York

Address: 713 Cottage St Uniondale, NY 11553-2916

Concise Description of Bankruptcy Case 8-14-70653-reg7: "The bankruptcy record of Stepfon Revell from Uniondale, NY, shows a Chapter 7 case filed in 02.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-22."
Stepfon Revell — New York, 8-14-70653


ᐅ Marcia M Richards, New York

Address: 704 Decatur St Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-12-76686-ast: "The bankruptcy filing by Marcia M Richards, undertaken in 11/15/2012 in Uniondale, NY under Chapter 7, concluded with discharge in 02.12.2013 after liquidating assets."
Marcia M Richards — New York, 8-12-76686


ᐅ Dona M Richburg, New York

Address: 260 Anchor Way Uniondale, NY 11553-1304

Brief Overview of Bankruptcy Case 8-09-78718-ast: "Chapter 13 bankruptcy for Dona M Richburg in Uniondale, NY began in 11/15/2009, focusing on debt restructuring, concluding with plan fulfillment in January 2013."
Dona M Richburg — New York, 8-09-78718


ᐅ Delva Rigueur, New York

Address: 161 Lawrence St Uniondale, NY 11553-1005

Concise Description of Bankruptcy Case 8-07-72873-ast7: "Delva Rigueur, a resident of Uniondale, NY, entered a Chapter 13 bankruptcy plan in July 30, 2007, culminating in its successful completion by 2012-08-16."
Delva Rigueur — New York, 8-07-72873


ᐅ Monica M Rivera, New York

Address: 1078 Northgate Ct Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-11-76775-ast7: "The bankruptcy record of Monica M Rivera from Uniondale, NY, shows a Chapter 7 case filed in 09/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2011."
Monica M Rivera — New York, 8-11-76775


ᐅ Kenroy K Robertson, New York

Address: 255 New Jersey Ave Uniondale, NY 11553-1732

Bankruptcy Case 8-2014-71552-ast Overview: "The case of Kenroy K Robertson in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenroy K Robertson — New York, 8-2014-71552


ᐅ Trecia M Robertson, New York

Address: 255 New Jersey Ave Uniondale, NY 11553-1732

Brief Overview of Bankruptcy Case 8-2014-71552-ast: "In Uniondale, NY, Trecia M Robertson filed for Chapter 7 bankruptcy in 2014-04-10. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Trecia M Robertson — New York, 8-2014-71552


ᐅ Edwin Rodriguez, New York

Address: 903 Braxton St Uniondale, NY 11553

Bankruptcy Case 8-11-70978-ast Overview: "The bankruptcy filing by Edwin Rodriguez, undertaken in Feb 18, 2011 in Uniondale, NY under Chapter 7, concluded with discharge in 05.23.2011 after liquidating assets."
Edwin Rodriguez — New York, 8-11-70978


ᐅ Jose Rodriguez, New York

Address: 560 Leonard Ave Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-10-71491-reg7: "In a Chapter 7 bankruptcy case, Jose Rodriguez from Uniondale, NY, saw their proceedings start in 03/08/2010 and complete by 2010-07-01, involving asset liquidation."
Jose Rodriguez — New York, 8-10-71491


ᐅ Wilson Roldan, New York

Address: 48 Cunningham Ave Uniondale, NY 11553

Bankruptcy Case 8-10-75024-dte Summary: "The case of Wilson Roldan in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilson Roldan — New York, 8-10-75024


ᐅ Marcos S Rosales, New York

Address: 691 Nassau Rd Uniondale, NY 11553

Bankruptcy Case 8-11-74936-dte Summary: "Uniondale, NY resident Marcos S Rosales's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-04."
Marcos S Rosales — New York, 8-11-74936


ᐅ Lillan Ruiz, New York

Address: 1268 Pembroke St Uniondale, NY 11553

Bankruptcy Case 8-11-76269-dte Overview: "Uniondale, NY resident Lillan Ruiz's 09.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/13/2011."
Lillan Ruiz — New York, 8-11-76269


ᐅ Keisha A Sains, New York

Address: 1027 Jerusalem Ave Unit 122 Uniondale, NY 11553-3069

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74347-reg: "Uniondale, NY resident Keisha A Sains's September 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2014."
Keisha A Sains — New York, 8-14-74347


ᐅ Kevin A Sains, New York

Address: 1027 Jerusalem Ave Unit 122 Uniondale, NY 11553-3069

Concise Description of Bankruptcy Case 8-2014-74347-reg7: "The bankruptcy record of Kevin A Sains from Uniondale, NY, shows a Chapter 7 case filed in 09/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2014."
Kevin A Sains — New York, 8-2014-74347


ᐅ Vincent Salmon, New York

Address: 1313 Menard St Uniondale, NY 11553-1319

Bankruptcy Case 8-14-72501-ast Overview: "The case of Vincent Salmon in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Salmon — New York, 8-14-72501


ᐅ Paul E Salvodon, New York

Address: 452 Maplegrove Ave Uniondale, NY 11553

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74351-ast: "The case of Paul E Salvodon in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul E Salvodon — New York, 8-13-74351


ᐅ Delphin B Sanchez, New York

Address: 616 Leonard Ave Uniondale, NY 11553-2525

Bankruptcy Case 8-11-72686-reg Overview: "Chapter 13 bankruptcy for Delphin B Sanchez in Uniondale, NY began in April 19, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-10."
Delphin B Sanchez — New York, 8-11-72686


ᐅ Derly Sanchez, New York

Address: 480 Cooper Ct Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-09-79622-ast7: "The bankruptcy record of Derly Sanchez from Uniondale, NY, shows a Chapter 7 case filed in 2009-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2010."
Derly Sanchez — New York, 8-09-79622


ᐅ Daniel A Sandoval, New York

Address: 539 Grant Pl Uniondale, NY 11553

Bankruptcy Case 8-12-72442-reg Summary: "In a Chapter 7 bankruptcy case, Daniel A Sandoval from Uniondale, NY, saw his proceedings start in 04.18.2012 and complete by August 11, 2012, involving asset liquidation."
Daniel A Sandoval — New York, 8-12-72442


ᐅ Miriam Santiago, New York

Address: 667 Newton Ave Uniondale, NY 11553

Bankruptcy Case 1-10-50999-cec Overview: "The case of Miriam Santiago in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miriam Santiago — New York, 1-10-50999


ᐅ Rosa L Saravia, New York

Address: 400 Hawthorne Ave Uniondale, NY 11553-1808

Brief Overview of Bankruptcy Case 8-15-73494-ast: "The bankruptcy record of Rosa L Saravia from Uniondale, NY, shows a Chapter 7 case filed in August 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 16, 2015."
Rosa L Saravia — New York, 8-15-73494


ᐅ Jasmin Elizabeth Saul, New York

Address: 711 Martin Dr Uniondale, NY 11553-3011

Bankruptcy Case 8-2014-71491-ast Summary: "Jasmin Elizabeth Saul's bankruptcy, initiated in 2014-04-08 and concluded by Jul 7, 2014 in Uniondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasmin Elizabeth Saul — New York, 8-2014-71491


ᐅ Chaka Scott, New York

Address: 365 Fenimore Ave Uniondale, NY 11553-1812

Bankruptcy Case 8-15-70509-reg Summary: "In Uniondale, NY, Chaka Scott filed for Chapter 7 bankruptcy in Feb 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2015."
Chaka Scott — New York, 8-15-70509


ᐅ Michael E Seaton, New York

Address: 413 Leslie Ln Uniondale, NY 11553

Bankruptcy Case 8-13-71558-ast Overview: "The bankruptcy record of Michael E Seaton from Uniondale, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2013."
Michael E Seaton — New York, 8-13-71558


ᐅ Bassam Shatara, New York

Address: 367 Newport Rd Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-11-76487-reg7: "The case of Bassam Shatara in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bassam Shatara — New York, 8-11-76487


ᐅ Cindy Shields, New York

Address: 105 Manor Pkwy Uniondale, NY 11553-1421

Bankruptcy Case 8-15-72030-reg Summary: "In a Chapter 7 bankruptcy case, Cindy Shields from Uniondale, NY, saw her proceedings start in 05.11.2015 and complete by August 9, 2015, involving asset liquidation."
Cindy Shields — New York, 8-15-72030


ᐅ Sam Shihadeh, New York

Address: 534 Clarendon Rd Uniondale, NY 11553

Bankruptcy Case 8-10-77204-dte Summary: "Sam Shihadeh's Chapter 7 bankruptcy, filed in Uniondale, NY in 2010-09-14, led to asset liquidation, with the case closing in December 2010."
Sam Shihadeh — New York, 8-10-77204


ᐅ Navarrete Jose F Sigaran, New York

Address: 1023 Harding St Uniondale, NY 11553-3109

Brief Overview of Bankruptcy Case 8-16-71897-reg: "Navarrete Jose F Sigaran's Chapter 7 bankruptcy, filed in Uniondale, NY in 2016-04-29, led to asset liquidation, with the case closing in 2016-07-28."
Navarrete Jose F Sigaran — New York, 8-16-71897


ᐅ Curt Skeete, New York

Address: 841 Macon Pl Uniondale, NY 11553-2938

Concise Description of Bankruptcy Case 8-14-75532-las7: "The bankruptcy filing by Curt Skeete, undertaken in 2014-12-15 in Uniondale, NY under Chapter 7, concluded with discharge in 2015-03-15 after liquidating assets."
Curt Skeete — New York, 8-14-75532


ᐅ Lashanna S Smith, New York

Address: 404 California Ave Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-11-78142-dte: "The bankruptcy filing by Lashanna S Smith, undertaken in November 17, 2011 in Uniondale, NY under Chapter 7, concluded with discharge in 02/22/2012 after liquidating assets."
Lashanna S Smith — New York, 8-11-78142


ᐅ Chyvonne Monique Smith, New York

Address: 850 Southern Pkwy Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-11-74235-reg: "In a Chapter 7 bankruptcy case, Chyvonne Monique Smith from Uniondale, NY, saw her proceedings start in 06.14.2011 and complete by October 7, 2011, involving asset liquidation."
Chyvonne Monique Smith — New York, 8-11-74235


ᐅ Cynthia Z Solounias, New York

Address: 117 Walton Ave Uniondale, NY 11553-1235

Bankruptcy Case 8-16-73029-reg Summary: "Cynthia Z Solounias's Chapter 7 bankruptcy, filed in Uniondale, NY in 07/07/2016, led to asset liquidation, with the case closing in 10.05.2016."
Cynthia Z Solounias — New York, 8-16-73029


ᐅ Ana M Soriano, New York

Address: 668 Winthrop Dr Uniondale, NY 11553

Brief Overview of Bankruptcy Case 8-13-74595-reg: "Ana M Soriano's Chapter 7 bankruptcy, filed in Uniondale, NY in 2013-09-04, led to asset liquidation, with the case closing in December 12, 2013."
Ana M Soriano — New York, 8-13-74595


ᐅ Isaias N Sosa, New York

Address: 114 Manor Pkwy Uniondale, NY 11553

Bankruptcy Case 8-13-74007-ast Summary: "The bankruptcy record of Isaias N Sosa from Uniondale, NY, shows a Chapter 7 case filed in 07.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 7, 2013."
Isaias N Sosa — New York, 8-13-74007


ᐅ Isen Eugenie Spreddie, New York

Address: 648 Uniondale Ave Uniondale, NY 11553-2640

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73769-reg: "The bankruptcy record of Isen Eugenie Spreddie from Uniondale, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-12."
Isen Eugenie Spreddie — New York, 8-2014-73769


ᐅ James Stackhouse, New York

Address: PO Box 812 Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-10-77324-dte7: "In Uniondale, NY, James Stackhouse filed for Chapter 7 bankruptcy in 09.20.2010. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2010."
James Stackhouse — New York, 8-10-77324


ᐅ Sr Russell A Stang, New York

Address: 868 Mathilda Pl Uniondale, NY 11553

Concise Description of Bankruptcy Case 8-11-74280-dte7: "Uniondale, NY resident Sr Russell A Stang's 06.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-27."
Sr Russell A Stang — New York, 8-11-74280


ᐅ Heather Stephens, New York

Address: 294 Uniondale Ave Uniondale, NY 11553-1644

Bankruptcy Case 1-15-11585-MJK Overview: "In a Chapter 7 bankruptcy case, Heather Stephens from Uniondale, NY, saw her proceedings start in 2015-07-25 and complete by 2015-10-23, involving asset liquidation."
Heather Stephens — New York, 1-15-11585


ᐅ Fatisha Stevens, New York

Address: 899 Smith St Uniondale, NY 11553

Bankruptcy Case 8-10-73832-dte Overview: "Uniondale, NY resident Fatisha Stevens's 05.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Fatisha Stevens — New York, 8-10-73832


ᐅ Laverne R Stevenson, New York

Address: 660 Hempstead Blvd Uniondale, NY 11553

Bankruptcy Case 8-13-73052-reg Summary: "The bankruptcy filing by Laverne R Stevenson, undertaken in Jun 7, 2013 in Uniondale, NY under Chapter 7, concluded with discharge in September 11, 2013 after liquidating assets."
Laverne R Stevenson — New York, 8-13-73052


ᐅ Robert A Stewart, New York

Address: 636 Hill St Uniondale, NY 11553-3114

Brief Overview of Bankruptcy Case 8-15-72086-las: "In Uniondale, NY, Robert A Stewart filed for Chapter 7 bankruptcy in 05/12/2015. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2015."
Robert A Stewart — New York, 8-15-72086


ᐅ Cheryl J Stewart, New York

Address: 636 Hill St Uniondale, NY 11553-3114

Bankruptcy Case 8-15-72086-las Overview: "The case of Cheryl J Stewart in Uniondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl J Stewart — New York, 8-15-72086


ᐅ Andrew P Straker, New York

Address: 1313 Menard St Uniondale, NY 11553

Bankruptcy Case 8-12-74534-reg Summary: "Andrew P Straker's Chapter 7 bankruptcy, filed in Uniondale, NY in 07.23.2012, led to asset liquidation, with the case closing in November 2012."
Andrew P Straker — New York, 8-12-74534


ᐅ Gregory Sweet, New York

Address: 426 Maple Ave Uniondale, NY 11553

Bankruptcy Case 8-10-77232-dte Summary: "The bankruptcy filing by Gregory Sweet, undertaken in 2010-09-16 in Uniondale, NY under Chapter 7, concluded with discharge in 12/14/2010 after liquidating assets."
Gregory Sweet — New York, 8-10-77232