personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Valley Stream, 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 Wilfrid Dabady, New York

Address: 73 Hamilton Ave Valley Stream, NY 11580

Bankruptcy Case 8-11-75744-reg Summary: "The bankruptcy record of Wilfrid Dabady from Valley Stream, NY, shows a Chapter 7 case filed in 08.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/22/2011."
Wilfrid Dabady — New York, 8-11-75744


ᐅ Doreen Louise Easop, New York

Address: 120 N Central Ave Valley Stream, NY 11580

Bankruptcy Case 8-11-76895-dte Summary: "The bankruptcy filing by Doreen Louise Easop, undertaken in Sep 28, 2011 in Valley Stream, NY under Chapter 7, concluded with discharge in January 9, 2012 after liquidating assets."
Doreen Louise Easop — New York, 8-11-76895


ᐅ Daniel R Echevarria, New York

Address: 32 Arkansas Dr Valley Stream, NY 11580-1801

Bankruptcy Case 8-14-74744-reg Overview: "Daniel R Echevarria's Chapter 7 bankruptcy, filed in Valley Stream, NY in 10/20/2014, led to asset liquidation, with the case closing in January 2015."
Daniel R Echevarria — New York, 8-14-74744


ᐅ Luz J Echevarria, New York

Address: 32 Arkansas Dr Valley Stream, NY 11580-1801

Bankruptcy Case 8-14-74744-reg Summary: "The bankruptcy record of Luz J Echevarria from Valley Stream, NY, shows a Chapter 7 case filed in October 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2015."
Luz J Echevarria — New York, 8-14-74744


ᐅ Silvio Echeverry, New York

Address: 16 Henrietta St Valley Stream, NY 11580-3121

Brief Overview of Bankruptcy Case 8-14-74873-ast: "Valley Stream, NY resident Silvio Echeverry's 2014-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-26."
Silvio Echeverry — New York, 8-14-74873


ᐅ Vivian Edwards, New York

Address: 71 Princeton St Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-10-74302-reg7: "Valley Stream, NY resident Vivian Edwards's 06/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Vivian Edwards — New York, 8-10-74302


ᐅ Abena Edwards, New York

Address: 2 S Brush Dr Valley Stream, NY 11581

Concise Description of Bankruptcy Case 8-10-74057-ast7: "The bankruptcy record of Abena Edwards from Valley Stream, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 19, 2010."
Abena Edwards — New York, 8-10-74057


ᐅ Nancy Eguizabal, New York

Address: 42 Emerson Pl Valley Stream, NY 11580

Bankruptcy Case 8-10-77413-dte Overview: "In Valley Stream, NY, Nancy Eguizabal filed for Chapter 7 bankruptcy in 09/21/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 20, 2010."
Nancy Eguizabal — New York, 8-10-77413


ᐅ Ginger S Eichenbaum, New York

Address: 21 E Saint Marks Pl Valley Stream, NY 11580

Brief Overview of Bankruptcy Case 8-13-71130-reg: "In Valley Stream, NY, Ginger S Eichenbaum filed for Chapter 7 bankruptcy in 03/07/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-12."
Ginger S Eichenbaum — New York, 8-13-71130


ᐅ Tony E Ekpe, New York

Address: 1304 G St Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-13-73457-ast7: "The bankruptcy record of Tony E Ekpe from Valley Stream, NY, shows a Chapter 7 case filed in 2013-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Tony E Ekpe — New York, 8-13-73457


ᐅ Raul Encarnacion, New York

Address: 83 Nottingham Ave Valley Stream, NY 11580

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77220-ast: "The bankruptcy filing by Raul Encarnacion, undertaken in September 2009 in Valley Stream, NY under Chapter 7, concluded with discharge in January 2, 2010 after liquidating assets."
Raul Encarnacion — New York, 8-09-77220


ᐅ Joni Epstein, New York

Address: 97 Hungry Harbor Rd Valley Stream, NY 11581-2510

Bankruptcy Case 8-16-70316-reg Summary: "In a Chapter 7 bankruptcy case, Joni Epstein from Valley Stream, NY, saw her proceedings start in January 2016 and complete by April 26, 2016, involving asset liquidation."
Joni Epstein — New York, 8-16-70316


ᐅ Luis Aristides Erazo, New York

Address: 1658 Greenway Blvd Valley Stream, NY 11580-1218

Brief Overview of Bankruptcy Case 8-15-72396-ast: "The bankruptcy filing by Luis Aristides Erazo, undertaken in 06.01.2015 in Valley Stream, NY under Chapter 7, concluded with discharge in 08.30.2015 after liquidating assets."
Luis Aristides Erazo — New York, 8-15-72396


ᐅ Adrienne Erceg, New York

Address: 102 E Carpenter St Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-09-77642-ast7: "The bankruptcy record of Adrienne Erceg from Valley Stream, NY, shows a Chapter 7 case filed in 2009-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-05."
Adrienne Erceg — New York, 8-09-77642


ᐅ Jasmine Lynn Espino, New York

Address: 1275 Barry Dr S Apt 2 Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-12-72233-dte7: "Jasmine Lynn Espino's Chapter 7 bankruptcy, filed in Valley Stream, NY in 04.11.2012, led to asset liquidation, with the case closing in 2012-08-04."
Jasmine Lynn Espino — New York, 8-12-72233


ᐅ Julio W Espinoza, New York

Address: 81 Horton Rd Valley Stream, NY 11581

Concise Description of Bankruptcy Case 8-11-76687-dte7: "Valley Stream, NY resident Julio W Espinoza's September 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2012."
Julio W Espinoza — New York, 8-11-76687


ᐅ Paul Espocia, New York

Address: 1569 Dutch Broadway Valley Stream, NY 11580

Bankruptcy Case 8-10-72634-ast Summary: "The bankruptcy record of Paul Espocia from Valley Stream, NY, shows a Chapter 7 case filed in 04/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2010."
Paul Espocia — New York, 8-10-72634


ᐅ Marisol Fadul, New York

Address: 95 E Maple St Valley Stream, NY 11580-4618

Concise Description of Bankruptcy Case 8-15-75036-ast7: "Marisol Fadul's Chapter 7 bankruptcy, filed in Valley Stream, NY in November 2015, led to asset liquidation, with the case closing in 2016-02-19."
Marisol Fadul — New York, 8-15-75036


ᐅ Wanda Fallon, New York

Address: 91 E Lincoln Ave Valley Stream, NY 11580

Bankruptcy Case 8-12-73630-ast Overview: "Wanda Fallon's bankruptcy, initiated in 06/07/2012 and concluded by September 2012 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Fallon — New York, 8-12-73630


ᐅ Talal Faruqui, New York

Address: 412 Hendrickson Ave Valley Stream, NY 11580

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77823-dte: "The bankruptcy record of Talal Faruqui from Valley Stream, NY, shows a Chapter 7 case filed in Oct 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2010."
Talal Faruqui — New York, 8-10-77823


ᐅ Linda M Feiler, New York

Address: 124 Prague St Valley Stream, NY 11580

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74487-dte: "Linda M Feiler's bankruptcy, initiated in 2013-08-29 and concluded by December 6, 2013 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda M Feiler — New York, 8-13-74487


ᐅ Stephanie Felder, New York

Address: 1501 Bowe Rd Valley Stream, NY 11580-1306

Brief Overview of Bankruptcy Case 8-16-71109-ast: "The case of Stephanie Felder in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Felder — New York, 8-16-71109


ᐅ Charlene Felix, New York

Address: 26 Sloan Dr S Valley Stream, NY 11580-3219

Concise Description of Bankruptcy Case 8-14-74641-ast7: "The bankruptcy record of Charlene Felix from Valley Stream, NY, shows a Chapter 7 case filed in October 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Charlene Felix — New York, 8-14-74641


ᐅ Ramon J Ferguson, New York

Address: 19 Martens Ave Valley Stream, NY 11580-3810

Bankruptcy Case 8-2014-73314-ast Summary: "The bankruptcy filing by Ramon J Ferguson, undertaken in Jul 21, 2014 in Valley Stream, NY under Chapter 7, concluded with discharge in Oct 19, 2014 after liquidating assets."
Ramon J Ferguson — New York, 8-2014-73314


ᐅ Maribel Ferguson, New York

Address: 19 Martens Ave Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-11-73575-reg7: "In Valley Stream, NY, Maribel Ferguson filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2011."
Maribel Ferguson — New York, 8-11-73575


ᐅ De Sanchez Maria Fernandez, New York

Address: 159 Meyer Ave Valley Stream, NY 11580-3127

Brief Overview of Bankruptcy Case 8-2014-72319-reg: "The bankruptcy filing by De Sanchez Maria Fernandez, undertaken in 2014-05-19 in Valley Stream, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
De Sanchez Maria Fernandez — New York, 8-2014-72319


ᐅ Dawn Ferrari, New York

Address: 281 Wheeler Ave Unit 22 Valley Stream, NY 11580

Bankruptcy Case 8-09-78778-dte Summary: "Dawn Ferrari's bankruptcy, initiated in November 16, 2009 and concluded by 2010-02-09 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Ferrari — New York, 8-09-78778


ᐅ Lawrence Ferruggio, New York

Address: 1233 Bernard St Valley Stream, NY 11580

Bankruptcy Case 8-13-75752-dte Overview: "In a Chapter 7 bankruptcy case, Lawrence Ferruggio from Valley Stream, NY, saw their proceedings start in Nov 13, 2013 and complete by February 20, 2014, involving asset liquidation."
Lawrence Ferruggio — New York, 8-13-75752


ᐅ Kimberly Finnegan, New York

Address: 12 Park Pl Valley Stream, NY 11580-3031

Bankruptcy Case 8-15-71850-ast Overview: "The bankruptcy filing by Kimberly Finnegan, undertaken in 04/30/2015 in Valley Stream, NY under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Kimberly Finnegan — New York, 8-15-71850


ᐅ Ronald Fisch, New York

Address: 863 N Corona Ave Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-11-78489-ast7: "The case of Ronald Fisch in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Fisch — New York, 8-11-78489


ᐅ Stephen Flanagan, New York

Address: 219 Cornwell Ave Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-11-78128-ast7: "The bankruptcy record of Stephen Flanagan from Valley Stream, NY, shows a Chapter 7 case filed in 11.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2012."
Stephen Flanagan — New York, 8-11-78128


ᐅ Priscilla Fleming, New York

Address: 36 Hoffman St Valley Stream, NY 11580-3827

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72259-reg: "The bankruptcy filing by Priscilla Fleming, undertaken in May 16, 2014 in Valley Stream, NY under Chapter 7, concluded with discharge in Aug 14, 2014 after liquidating assets."
Priscilla Fleming — New York, 8-2014-72259


ᐅ Earl M Forbes, New York

Address: 30 Thompson St Valley Stream, NY 11580

Bankruptcy Case 8-13-75888-reg Summary: "Earl M Forbes's bankruptcy, initiated in November 21, 2013 and concluded by February 2014 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl M Forbes — New York, 8-13-75888


ᐅ Jr Joel A Forgione, New York

Address: 38 Haig Rd Valley Stream, NY 11581

Bankruptcy Case 8-12-70348-reg Summary: "Jr Joel A Forgione's bankruptcy, initiated in Jan 23, 2012 and concluded by 05/17/2012 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joel A Forgione — New York, 8-12-70348


ᐅ Susan Franceschetti, New York

Address: 39 N Cottage St Valley Stream, NY 11580

Brief Overview of Bankruptcy Case 8-11-71066-ast: "Susan Franceschetti's Chapter 7 bankruptcy, filed in Valley Stream, NY in February 2011, led to asset liquidation, with the case closing in May 2011."
Susan Franceschetti — New York, 8-11-71066


ᐅ Jean F Franck, New York

Address: 44 Garfield Ave Valley Stream, NY 11580-2922

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74628-reg: "The bankruptcy record of Jean F Franck from Valley Stream, NY, shows a Chapter 7 case filed in 10/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2016."
Jean F Franck — New York, 8-15-74628


ᐅ Mosquera Alba Luz Franco, New York

Address: 96 Fir St Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-13-72135-dte7: "Mosquera Alba Luz Franco's bankruptcy, initiated in April 24, 2013 and concluded by 08.01.2013 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mosquera Alba Luz Franco — New York, 8-13-72135


ᐅ Ruggero Fratarcangeli, New York

Address: 76 N Grove St Valley Stream, NY 11580-4436

Concise Description of Bankruptcy Case 8-2014-72358-las7: "Ruggero Fratarcangeli's bankruptcy, initiated in 2014-05-21 and concluded by 08/19/2014 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruggero Fratarcangeli — New York, 8-2014-72358


ᐅ Nancy D Freeman, New York

Address: 1205 Bernard St Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-11-75090-reg7: "The case of Nancy D Freeman in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy D Freeman — New York, 8-11-75090


ᐅ Jr Apolinario Fulgencio, New York

Address: 133 Broadway Valley Stream, NY 11580

Brief Overview of Bankruptcy Case 8-09-78741-ast: "In a Chapter 7 bankruptcy case, Jr Apolinario Fulgencio from Valley Stream, NY, saw their proceedings start in 11/16/2009 and complete by 2010-05-15, involving asset liquidation."
Jr Apolinario Fulgencio — New York, 8-09-78741


ᐅ Wright Felisa Fustero, New York

Address: 1063 Hunter Ave Apt 4 Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-10-76861-reg7: "In a Chapter 7 bankruptcy case, Wright Felisa Fustero from Valley Stream, NY, saw her proceedings start in 08/31/2010 and complete by Nov 29, 2010, involving asset liquidation."
Wright Felisa Fustero — New York, 8-10-76861


ᐅ Charlene A Garcia, New York

Address: 51 Cloverfield Rd S Valley Stream, NY 11581

Concise Description of Bankruptcy Case 8-11-72633-reg7: "Charlene A Garcia's bankruptcy, initiated in April 2011 and concluded by August 2011 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene A Garcia — New York, 8-11-72633


ᐅ Jr Idelfonso Garcia, New York

Address: 35 Adeline Pl Valley Stream, NY 11581

Brief Overview of Bankruptcy Case 8-12-73907-dte: "In Valley Stream, NY, Jr Idelfonso Garcia filed for Chapter 7 bankruptcy in 06.22.2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2012."
Jr Idelfonso Garcia — New York, 8-12-73907


ᐅ Jean Gaston, New York

Address: 82 Rushfield Ln Valley Stream, NY 11581

Bankruptcy Case 8-10-74014-ast Overview: "The bankruptcy filing by Jean Gaston, undertaken in May 26, 2010 in Valley Stream, NY under Chapter 7, concluded with discharge in 2010-09-18 after liquidating assets."
Jean Gaston — New York, 8-10-74014


ᐅ Carmen Genao, New York

Address: 124 Ann St Valley Stream, NY 11580

Brief Overview of Bankruptcy Case 8-10-79784-ast: "In a Chapter 7 bankruptcy case, Carmen Genao from Valley Stream, NY, saw their proceedings start in 12.18.2010 and complete by March 2011, involving asset liquidation."
Carmen Genao — New York, 8-10-79784


ᐅ Edward R Gentile, New York

Address: 33 Morris Pkwy Valley Stream, NY 11580

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73735-reg: "The bankruptcy filing by Edward R Gentile, undertaken in 07/17/2013 in Valley Stream, NY under Chapter 7, concluded with discharge in 2013-10-24 after liquidating assets."
Edward R Gentile — New York, 8-13-73735


ᐅ Demetrios George, New York

Address: 410 N Corona Ave Apt B4 Valley Stream, NY 11580

Bankruptcy Case 8-10-76340-dte Summary: "The bankruptcy filing by Demetrios George, undertaken in 2010-08-12 in Valley Stream, NY under Chapter 7, concluded with discharge in 12/05/2010 after liquidating assets."
Demetrios George — New York, 8-10-76340


ᐅ Muzaffer Geyikgolu, New York

Address: 82 N Central Ave Valley Stream, NY 11580

Bankruptcy Case 8-10-70760-dte Overview: "Muzaffer Geyikgolu's Chapter 7 bankruptcy, filed in Valley Stream, NY in 2010-02-04, led to asset liquidation, with the case closing in 2010-05-10."
Muzaffer Geyikgolu — New York, 8-10-70760


ᐅ Vincent J Giarriputo, New York

Address: 5 Liggett Rd Valley Stream, NY 11581-2116

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70397-ast: "In a Chapter 7 bankruptcy case, Vincent J Giarriputo from Valley Stream, NY, saw his proceedings start in 2014-01-30 and complete by 04/30/2014, involving asset liquidation."
Vincent J Giarriputo — New York, 8-14-70397


ᐅ Jr William J Gibbs, New York

Address: 20 Vanderbilt Way Valley Stream, NY 11581

Bankruptcy Case 8-13-72655-reg Overview: "Valley Stream, NY resident Jr William J Gibbs's May 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-24."
Jr William J Gibbs — New York, 8-13-72655


ᐅ Theresa Gilmartin, New York

Address: 50 W Lincoln Ave Valley Stream, NY 11580

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70817-reg: "The bankruptcy filing by Theresa Gilmartin, undertaken in 2010-02-08 in Valley Stream, NY under Chapter 7, concluded with discharge in 2010-05-11 after liquidating assets."
Theresa Gilmartin — New York, 8-10-70817


ᐅ Jeffrey Edward Glaser, New York

Address: 79 E Lincoln Ave Valley Stream, NY 11580-5904

Bankruptcy Case 8-2014-73246-reg Summary: "Valley Stream, NY resident Jeffrey Edward Glaser's 07.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Jeffrey Edward Glaser — New York, 8-2014-73246


ᐅ Leonard Goldfaden, New York

Address: 69 Cloverfield Rd S Valley Stream, NY 11581

Concise Description of Bankruptcy Case 8-11-78162-ast7: "Leonard Goldfaden's Chapter 7 bankruptcy, filed in Valley Stream, NY in November 2011, led to asset liquidation, with the case closing in February 2012."
Leonard Goldfaden — New York, 8-11-78162


ᐅ Denise M Gomez, New York

Address: 46 S Cottage St Valley Stream, NY 11580

Bankruptcy Case 8-11-71298-reg Overview: "The bankruptcy record of Denise M Gomez from Valley Stream, NY, shows a Chapter 7 case filed in March 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Denise M Gomez — New York, 8-11-71298


ᐅ Abel Gomez, New York

Address: 40 S Franklin Ave Valley Stream, NY 11580

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79732-reg: "Valley Stream, NY resident Abel Gomez's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2011."
Abel Gomez — New York, 8-10-79732


ᐅ Fozia B Gondal, New York

Address: 33 Lutz Dr Valley Stream, NY 11580

Bankruptcy Case 8-13-70218-reg Overview: "Fozia B Gondal's Chapter 7 bankruptcy, filed in Valley Stream, NY in 01.16.2013, led to asset liquidation, with the case closing in 2013-04-25."
Fozia B Gondal — New York, 8-13-70218


ᐅ Joseph J Gonsalves, New York

Address: 50 Eton St Valley Stream, NY 11581

Concise Description of Bankruptcy Case 8-12-74297-dte7: "Joseph J Gonsalves's Chapter 7 bankruptcy, filed in Valley Stream, NY in July 2012, led to asset liquidation, with the case closing in 11/03/2012."
Joseph J Gonsalves — New York, 8-12-74297


ᐅ Iii Herman S Gonzalez, New York

Address: 112 Rockaway Ave Valley Stream, NY 11580

Bankruptcy Case 8-11-78336-ast Overview: "The bankruptcy record of Iii Herman S Gonzalez from Valley Stream, NY, shows a Chapter 7 case filed in 2011-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Iii Herman S Gonzalez — New York, 8-11-78336


ᐅ Valerie Gonzalez, New York

Address: 58 W Valley Stream Blvd Apt 4 Valley Stream, NY 11580

Brief Overview of Bankruptcy Case 8-12-72187-ast: "In a Chapter 7 bankruptcy case, Valerie Gonzalez from Valley Stream, NY, saw her proceedings start in 2012-04-06 and complete by 07/30/2012, involving asset liquidation."
Valerie Gonzalez — New York, 8-12-72187


ᐅ Heidi Carol Gonzalez, New York

Address: 50 Ash St Valley Stream, NY 11580

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74929-ast: "In a Chapter 7 bankruptcy case, Heidi Carol Gonzalez from Valley Stream, NY, saw her proceedings start in September 26, 2013 and complete by 2014-01-03, involving asset liquidation."
Heidi Carol Gonzalez — New York, 8-13-74929


ᐅ Lorraine Gonzalez, New York

Address: 1 Cameron Ln Valley Stream, NY 11581

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75621-ast: "The case of Lorraine Gonzalez in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Gonzalez — New York, 8-11-75621


ᐅ Christopher Tony Gopie, New York

Address: 13339 Hook Creek Blvd Valley Stream, NY 11580

Brief Overview of Bankruptcy Case 8-13-70832-ast: "The bankruptcy filing by Christopher Tony Gopie, undertaken in 02/21/2013 in Valley Stream, NY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Christopher Tony Gopie — New York, 8-13-70832


ᐅ Maria Suzanne Gordon, New York

Address: 19 Holiday Ct Valley Stream, NY 11581-2930

Bankruptcy Case 8-15-72394-reg Summary: "In Valley Stream, NY, Maria Suzanne Gordon filed for Chapter 7 bankruptcy in Jun 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2015."
Maria Suzanne Gordon — New York, 8-15-72394


ᐅ Larry Augustus Gordon, New York

Address: 19 Holiday Ct Valley Stream, NY 11581-2930

Bankruptcy Case 8-15-72394-reg Summary: "The case of Larry Augustus Gordon in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Augustus Gordon — New York, 8-15-72394


ᐅ Rosalee Grant, New York

Address: 7 Everett St Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-11-70316-ast7: "The case of Rosalee Grant in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalee Grant — New York, 8-11-70316


ᐅ Kimberly Grawin, New York

Address: 63 Peninsula Blvd Valley Stream, NY 11581

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73427-ast: "Kimberly Grawin's Chapter 7 bankruptcy, filed in Valley Stream, NY in 06.28.2013, led to asset liquidation, with the case closing in 2013-10-05."
Kimberly Grawin — New York, 8-13-73427


ᐅ Louis Daniel Greco, New York

Address: 20 Everett St Valley Stream, NY 11580-2221

Bankruptcy Case 8-2014-73450-las Summary: "The case of Louis Daniel Greco in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Daniel Greco — New York, 8-2014-73450


ᐅ Pamela Anne Greco, New York

Address: 20 Everett St Valley Stream, NY 11580-2221

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73450-las: "The bankruptcy record of Pamela Anne Greco from Valley Stream, NY, shows a Chapter 7 case filed in July 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2014."
Pamela Anne Greco — New York, 8-14-73450


ᐅ Doreen Greenwald, New York

Address: 47 Ella St Apt 4 Valley Stream, NY 11580

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74923-reg: "Doreen Greenwald's bankruptcy, initiated in September 2013 and concluded by 01/03/2014 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen Greenwald — New York, 8-13-74923


ᐅ Christopher Griffith, New York

Address: 66 Boden Ave Valley Stream, NY 11580

Bankruptcy Case 8-13-72947-reg Overview: "The bankruptcy filing by Christopher Griffith, undertaken in 2013-05-31 in Valley Stream, NY under Chapter 7, concluded with discharge in September 11, 2013 after liquidating assets."
Christopher Griffith — New York, 8-13-72947


ᐅ Darien Kurc Griffith, New York

Address: 94 Lotus Oval N Valley Stream, NY 11581-2328

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71929-ast: "In a Chapter 7 bankruptcy case, Darien Kurc Griffith from Valley Stream, NY, saw their proceedings start in May 2015 and complete by 08/02/2015, involving asset liquidation."
Darien Kurc Griffith — New York, 8-15-71929


ᐅ Michael G Grillo, New York

Address: 207 Ash St Apt 2 Valley Stream, NY 11580-4855

Bankruptcy Case 8-14-70452-ast Overview: "In a Chapter 7 bankruptcy case, Michael G Grillo from Valley Stream, NY, saw their proceedings start in 2014-02-04 and complete by May 2014, involving asset liquidation."
Michael G Grillo — New York, 8-14-70452


ᐅ Franklin Grullon, New York

Address: 116 E Maple St Valley Stream, NY 11580

Brief Overview of Bankruptcy Case 8-13-72066-reg: "Valley Stream, NY resident Franklin Grullon's 04/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2013."
Franklin Grullon — New York, 8-13-72066


ᐅ Nelsida Grullon, New York

Address: 116 E Maple St Valley Stream, NY 11580

Bankruptcy Case 8-10-73485-dte Summary: "In a Chapter 7 bankruptcy case, Nelsida Grullon from Valley Stream, NY, saw their proceedings start in 2010-05-07 and complete by 2010-08-30, involving asset liquidation."
Nelsida Grullon — New York, 8-10-73485


ᐅ Nicole Grunstein, New York

Address: 938 Crestview Ave Valley Stream, NY 11581-3145

Brief Overview of Bankruptcy Case 1-15-45315-nhl: "In a Chapter 7 bankruptcy case, Nicole Grunstein from Valley Stream, NY, saw her proceedings start in 2015-11-24 and complete by 02/22/2016, involving asset liquidation."
Nicole Grunstein — New York, 1-15-45315


ᐅ Robert J Guagliano, New York

Address: 18 Cumberland Pl Valley Stream, NY 11580-2974

Bankruptcy Case 8-14-72489-las Overview: "In Valley Stream, NY, Robert J Guagliano filed for Chapter 7 bankruptcy in May 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2014."
Robert J Guagliano — New York, 8-14-72489


ᐅ Vincent Guagliano, New York

Address: 133 Edgeworth St Valley Stream, NY 11581

Bankruptcy Case 8-10-70712-dte Overview: "The case of Vincent Guagliano in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Guagliano — New York, 8-10-70712


ᐅ Antonio Guarracino, New York

Address: 35 Harvard St Valley Stream, NY 11580

Bankruptcy Case 8-11-71434-ast Overview: "The bankruptcy record of Antonio Guarracino from Valley Stream, NY, shows a Chapter 7 case filed in Mar 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2011."
Antonio Guarracino — New York, 8-11-71434


ᐅ Peter C Guerrero, New York

Address: 25 Foster Ave Valley Stream, NY 11580

Bankruptcy Case 8-12-77167-ast Summary: "The case of Peter C Guerrero in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter C Guerrero — New York, 8-12-77167


ᐅ Brenda Guerrero, New York

Address: 800 Rockaway Ave Apt 1A Valley Stream, NY 11581

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71570-ast: "In Valley Stream, NY, Brenda Guerrero filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2011."
Brenda Guerrero — New York, 8-11-71570


ᐅ Urbano Guerrero, New York

Address: 26 W Melrose St Valley Stream, NY 11580-4504

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73344-ast: "The case of Urbano Guerrero in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Urbano Guerrero — New York, 8-2014-73344


ᐅ Lilia Guerrero, New York

Address: 26 W Melrose St Valley Stream, NY 11580-4504

Bankruptcy Case 8-14-73344-ast Overview: "The bankruptcy record of Lilia Guerrero from Valley Stream, NY, shows a Chapter 7 case filed in 07.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2014."
Lilia Guerrero — New York, 8-14-73344


ᐅ Patricia Guerriero, New York

Address: 23 N Grove St Valley Stream, NY 11580

Bankruptcy Case 8-10-72994-reg Overview: "In Valley Stream, NY, Patricia Guerriero filed for Chapter 7 bankruptcy in 2010-04-24. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2010."
Patricia Guerriero — New York, 8-10-72994


ᐅ Eric Guilbaud, New York

Address: 244 Lyon St Valley Stream, NY 11580

Brief Overview of Bankruptcy Case 8-11-75175-reg: "In a Chapter 7 bankruptcy case, Eric Guilbaud from Valley Stream, NY, saw their proceedings start in Jul 20, 2011 and complete by 11.12.2011, involving asset liquidation."
Eric Guilbaud — New York, 8-11-75175


ᐅ Rose A Guillaume, New York

Address: 1997 Foster Ave Valley Stream, NY 11580-2959

Brief Overview of Bankruptcy Case 8-16-72498-ast: "In Valley Stream, NY, Rose A Guillaume filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-04."
Rose A Guillaume — New York, 8-16-72498


ᐅ Serdar Gurbuzer, New York

Address: 753 Rockaway Ave Apt 2B Valley Stream, NY 11581

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70330-ast: "The bankruptcy filing by Serdar Gurbuzer, undertaken in January 2010 in Valley Stream, NY under Chapter 7, concluded with discharge in April 13, 2010 after liquidating assets."
Serdar Gurbuzer — New York, 8-10-70330


ᐅ Jae Sook Gweon, New York

Address: 1 Catherine St # 2FL Valley Stream, NY 11581

Brief Overview of Bankruptcy Case 8-10-78241-ast: "The bankruptcy record of Jae Sook Gweon from Valley Stream, NY, shows a Chapter 7 case filed in Oct 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2011."
Jae Sook Gweon — New York, 8-10-78241


ᐅ Francis Charles Haggerty, New York

Address: 35 Forest Ave Valley Stream, NY 11581-1307

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71829-las: "The case of Francis Charles Haggerty in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis Charles Haggerty — New York, 8-16-71829


ᐅ Deirdre Anne Haggerty, New York

Address: 35 Forest Ave Valley Stream, NY 11581-1307

Concise Description of Bankruptcy Case 8-16-71829-las7: "The case of Deirdre Anne Haggerty in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deirdre Anne Haggerty — New York, 8-16-71829


ᐅ Yoshitaka Hagiwara, New York

Address: 45 Catherine St 2 Valley Stream, NY 11581-1316

Snapshot of U.S. Bankruptcy Proceeding Case 08-29144-JKO: "The bankruptcy record for Yoshitaka Hagiwara from Valley Stream, NY, under Chapter 13, filed in 2008-12-16, involved setting up a repayment plan, finalized by 01/07/2014."
Yoshitaka Hagiwara — New York, 08-29144


ᐅ Sadie Hall, New York

Address: 57 Broadway Valley Stream, NY 11580-4809

Concise Description of Bankruptcy Case 8-2014-71712-ast7: "In Valley Stream, NY, Sadie Hall filed for Chapter 7 bankruptcy in April 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2014."
Sadie Hall — New York, 8-2014-71712


ᐅ Michael D T Halpin, New York

Address: 61 Mary St Valley Stream, NY 11580

Bankruptcy Case 8-11-77489-dte Summary: "In a Chapter 7 bankruptcy case, Michael D T Halpin from Valley Stream, NY, saw their proceedings start in 10.22.2011 and complete by 01.31.2012, involving asset liquidation."
Michael D T Halpin — New York, 8-11-77489


ᐅ Iftikhar Haq, New York

Address: 20 Dewitt St Fl 1ST Valley Stream, NY 11580-2219

Brief Overview of Bankruptcy Case 8-15-74868-las: "In Valley Stream, NY, Iftikhar Haq filed for Chapter 7 bankruptcy in 2015-11-12. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2016."
Iftikhar Haq — New York, 8-15-74868


ᐅ Lynette Hope, New York

Address: 112 Beech St Valley Stream, NY 11580

Bankruptcy Case 8-13-75923-dte Overview: "The case of Lynette Hope in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynette Hope — New York, 8-13-75923


ᐅ Mohan Cindy Charmine Hosein, New York

Address: 17 Irving St Valley Stream, NY 11580-2233

Brief Overview of Bankruptcy Case 8-2014-74272-las: "In Valley Stream, NY, Mohan Cindy Charmine Hosein filed for Chapter 7 bankruptcy in 2014-09-17. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2014."
Mohan Cindy Charmine Hosein — New York, 8-2014-74272


ᐅ Zandra Huertas, New York

Address: 32 Countisbury Ave Valley Stream, NY 11580

Bankruptcy Case 8-11-76415-reg Overview: "Valley Stream, NY resident Zandra Huertas's Sep 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2012."
Zandra Huertas — New York, 8-11-76415


ᐅ Gina L Huffman, New York

Address: 281 Wheeler Ave Unit 24 Valley Stream, NY 11580

Brief Overview of Bankruptcy Case 8-12-73137-dte: "Valley Stream, NY resident Gina L Huffman's 05.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Gina L Huffman — New York, 8-12-73137


ᐅ Jason Hughes, New York

Address: 68 Merrick Ct Valley Stream, NY 11580-5123

Concise Description of Bankruptcy Case 8-16-70627-ast7: "In a Chapter 7 bankruptcy case, Jason Hughes from Valley Stream, NY, saw their proceedings start in 2016-02-19 and complete by 2016-05-19, involving asset liquidation."
Jason Hughes — New York, 8-16-70627


ᐅ Nuroodin Husain, New York

Address: 59 Lutz Dr Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-10-74759-reg7: "Nuroodin Husain's Chapter 7 bankruptcy, filed in Valley Stream, NY in 2010-06-18, led to asset liquidation, with the case closing in October 2010."
Nuroodin Husain — New York, 8-10-74759


ᐅ Eula E Hussein, New York

Address: 597 Flanders Dr Valley Stream, NY 11581-3012

Bankruptcy Case 8-2014-71731-reg Overview: "Eula E Hussein's bankruptcy, initiated in 04/18/2014 and concluded by July 17, 2014 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eula E Hussein — New York, 8-2014-71731