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 Rupert Hanna, New York

Address: 25 Spring Garden St Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-10-70622-dte7: "In a Chapter 7 bankruptcy case, Rupert Hanna from Valley Stream, NY, saw his proceedings start in 01/29/2010 and complete by Apr 27, 2010, involving asset liquidation."
Rupert Hanna — New York, 8-10-70622


ᐅ Perla Diana Hannelore, New York

Address: 111 S Franklin Ave Unit Valley Stream, NY 11582-6701

Bankruptcy Case 8-15-73531-las Overview: "In a Chapter 7 bankruptcy case, Perla Diana Hannelore from Valley Stream, NY, saw her proceedings start in 08/19/2015 and complete by 11/17/2015, involving asset liquidation."
Perla Diana Hannelore — New York, 8-15-73531


ᐅ Warren Harmon, New York

Address: 7 Frank St Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-09-77311-ast7: "Warren Harmon's bankruptcy, initiated in 2009-09-28 and concluded by January 2010 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren Harmon — New York, 8-09-77311


ᐅ Langria E Harris, New York

Address: 242 Stuart Rd Valley Stream, NY 11581

Bankruptcy Case 8-13-72937-ast Summary: "Langria E Harris's bankruptcy, initiated in 05/31/2013 and concluded by 2013-09-11 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Langria E Harris — New York, 8-13-72937


ᐅ Floyd G Harris, New York

Address: 815 Franklin Ave Apt 9 Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-13-70965-dte7: "The bankruptcy record of Floyd G Harris from Valley Stream, NY, shows a Chapter 7 case filed in 02.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2013."
Floyd G Harris — New York, 8-13-70965


ᐅ Reshma Harry, New York

Address: 50 Countisbury Ave Valley Stream, NY 11580

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48072-jf: "The case of Reshma Harry in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reshma Harry — New York, 1-10-48072-jf


ᐅ Abdul Hassan, New York

Address: 17 Bee St Valley Stream, NY 11580

Bankruptcy Case 8-13-72114-dte Summary: "The case of Abdul Hassan in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abdul Hassan — New York, 8-13-72114


ᐅ Janice L Haynes, New York

Address: 113 Forest Rd Valley Stream, NY 11581

Bankruptcy Case 8-11-74747-dte Overview: "The bankruptcy record of Janice L Haynes from Valley Stream, NY, shows a Chapter 7 case filed in 07.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Janice L Haynes — New York, 8-11-74747


ᐅ Laura A Heeman, New York

Address: 72 Roosevelt Ave Valley Stream, NY 11581

Brief Overview of Bankruptcy Case 8-11-75809-ast: "In a Chapter 7 bankruptcy case, Laura A Heeman from Valley Stream, NY, saw her proceedings start in Aug 15, 2011 and complete by Nov 22, 2011, involving asset liquidation."
Laura A Heeman — New York, 8-11-75809


ᐅ Valery Henriquez, New York

Address: 20 Thompson St Valley Stream, NY 11580

Bankruptcy Case 8-12-72847-dte Overview: "The case of Valery Henriquez in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valery Henriquez — New York, 8-12-72847


ᐅ Marita M Henry, New York

Address: 89 Rose Ave # 1 Valley Stream, NY 11580-3228

Brief Overview of Bankruptcy Case 1-14-42899-ess: "Marita M Henry's bankruptcy, initiated in 06/05/2014 and concluded by 09/03/2014 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marita M Henry — New York, 1-14-42899


ᐅ Andrew Herman, New York

Address: 60 Janet Pl Valley Stream, NY 11581

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78817-reg: "Valley Stream, NY resident Andrew Herman's Nov 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2011."
Andrew Herman — New York, 8-10-78817


ᐅ Steven Hernandez, New York

Address: 46 Cochran Pl Valley Stream, NY 11581-1808

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72413-reg: "Steven Hernandez's Chapter 7 bankruptcy, filed in Valley Stream, NY in 05.31.2016, led to asset liquidation, with the case closing in 08/29/2016."
Steven Hernandez — New York, 8-16-72413


ᐅ Karla Hernandez, New York

Address: 109 Spruce Ln Valley Stream, NY 11581-2630

Concise Description of Bankruptcy Case 8-15-73006-las7: "Karla Hernandez's bankruptcy, initiated in 07/16/2015 and concluded by 10.14.2015 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karla Hernandez — New York, 8-15-73006


ᐅ Ronald Hess, New York

Address: 17 Fremont Rd Valley Stream, NY 11581

Bankruptcy Case 8-11-70942-reg Summary: "The bankruptcy filing by Ronald Hess, undertaken in 2011-02-18 in Valley Stream, NY under Chapter 7, concluded with discharge in 2011-05-23 after liquidating assets."
Ronald Hess — New York, 8-11-70942


ᐅ Mona Hilaire, New York

Address: 276 W Jamaica Ave Valley Stream, NY 11580

Brief Overview of Bankruptcy Case 8-10-79365-ast: "The bankruptcy filing by Mona Hilaire, undertaken in 12/01/2010 in Valley Stream, NY under Chapter 7, concluded with discharge in 03/08/2011 after liquidating assets."
Mona Hilaire — New York, 8-10-79365


ᐅ Kenneth C Hill, New York

Address: 37 Ash St Valley Stream, NY 11580

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77562-dte: "In a Chapter 7 bankruptcy case, Kenneth C Hill from Valley Stream, NY, saw their proceedings start in 10.26.2011 and complete by Jan 31, 2012, involving asset liquidation."
Kenneth C Hill — New York, 8-11-77562


ᐅ Imran Igra, New York

Address: 906 Custer St Valley Stream, NY 11580

Bankruptcy Case 8-13-70059-reg Overview: "The case of Imran Igra in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Imran Igra — New York, 8-13-70059


ᐅ Anthony Impastato, New York

Address: 1321 Higbie St Valley Stream, NY 11580

Bankruptcy Case 8-13-74300-reg Overview: "In a Chapter 7 bankruptcy case, Anthony Impastato from Valley Stream, NY, saw their proceedings start in Aug 19, 2013 and complete by 2013-11-26, involving asset liquidation."
Anthony Impastato — New York, 8-13-74300


ᐅ Khawar Imran, New York

Address: 75 Sobro Ave Valley Stream, NY 11580

Bankruptcy Case 8-11-77901-reg Summary: "Khawar Imran's Chapter 7 bankruptcy, filed in Valley Stream, NY in 11/04/2011, led to asset liquidation, with the case closing in February 14, 2012."
Khawar Imran — New York, 8-11-77901


ᐅ Jeffrey C Iskol, New York

Address: 877 Crestview Ave Valley Stream, NY 11581-3117

Bankruptcy Case 8-16-71019-las Summary: "The bankruptcy filing by Jeffrey C Iskol, undertaken in March 2016 in Valley Stream, NY under Chapter 7, concluded with discharge in 06/09/2016 after liquidating assets."
Jeffrey C Iskol — New York, 8-16-71019


ᐅ Emilia Issakova, New York

Address: 1092 Marc Dr Valley Stream, NY 11581

Concise Description of Bankruptcy Case 8-11-73222-ast7: "The bankruptcy record of Emilia Issakova from Valley Stream, NY, shows a Chapter 7 case filed in 05.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/01/2011."
Emilia Issakova — New York, 8-11-73222


ᐅ Julio Ivancic, New York

Address: 36 Liberty Blvd Valley Stream, NY 11580

Bankruptcy Case 8-10-77684-ast Summary: "The bankruptcy record of Julio Ivancic from Valley Stream, NY, shows a Chapter 7 case filed in September 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2011."
Julio Ivancic — New York, 8-10-77684


ᐅ Ingrid Izaguirre, New York

Address: 149 Guenther Ave Valley Stream, NY 11580

Concise Description of Bankruptcy Case 1-11-47891-jbr7: "Ingrid Izaguirre's bankruptcy, initiated in 09.15.2011 and concluded by January 2012 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ingrid Izaguirre — New York, 1-11-47891


ᐅ Judith Jackson, New York

Address: 26 Ash St Valley Stream, NY 11580

Bankruptcy Case 8-09-79153-ast Summary: "The case of Judith Jackson in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Jackson — New York, 8-09-79153


ᐅ Samuel E Jackson, New York

Address: 1391 Barry Dr W Valley Stream, NY 11580

Bankruptcy Case 8-13-70806-dte Overview: "The bankruptcy record of Samuel E Jackson from Valley Stream, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Samuel E Jackson — New York, 8-13-70806


ᐅ Ruben Jacques, New York

Address: 51 Southgate Rd Valley Stream, NY 11581

Bankruptcy Case 8-11-78615-reg Overview: "In Valley Stream, NY, Ruben Jacques filed for Chapter 7 bankruptcy in December 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-03."
Ruben Jacques — New York, 8-11-78615


ᐅ Arty Soeurette Jacques, New York

Address: 1039 March Dr Valley Stream, NY 11580-1809

Concise Description of Bankruptcy Case 8-14-72666-las7: "In a Chapter 7 bankruptcy case, Arty Soeurette Jacques from Valley Stream, NY, saw their proceedings start in 2014-06-09 and complete by 09.07.2014, involving asset liquidation."
Arty Soeurette Jacques — New York, 8-14-72666


ᐅ Marina D Jagdeo, New York

Address: 195 Rockaway Pkwy Valley Stream, NY 11580

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75477-dte: "Marina D Jagdeo's bankruptcy, initiated in 2011-08-01 and concluded by November 9, 2011 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marina D Jagdeo — New York, 8-11-75477


ᐅ Jose A Jaimes, New York

Address: 32 Eastwood Ln Valley Stream, NY 11581-2426

Bankruptcy Case 8-14-71013-ast Summary: "In Valley Stream, NY, Jose A Jaimes filed for Chapter 7 bankruptcy in 03.17.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2014."
Jose A Jaimes — New York, 8-14-71013


ᐅ Savitrie James, New York

Address: 1943 Everett St Valley Stream, NY 11580-2341

Brief Overview of Bankruptcy Case 8-15-71417-reg: "In Valley Stream, NY, Savitrie James filed for Chapter 7 bankruptcy in April 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-03."
Savitrie James — New York, 8-15-71417


ᐅ David Jarushewsky, New York

Address: 50 W Maple St Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-10-78452-reg7: "The bankruptcy filing by David Jarushewsky, undertaken in 10/27/2010 in Valley Stream, NY under Chapter 7, concluded with discharge in 2011-01-25 after liquidating assets."
David Jarushewsky — New York, 8-10-78452


ᐅ Marantha Jean, New York

Address: 49 Stephen Pl Valley Stream, NY 11580-2523

Bankruptcy Case 8-16-71620-reg Overview: "In Valley Stream, NY, Marantha Jean filed for Chapter 7 bankruptcy in 2016-04-12. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Marantha Jean — New York, 8-16-71620


ᐅ Marie Marie Patricia Jean, New York

Address: 136 E Maujer St Valley Stream, NY 11580

Bankruptcy Case 8-13-73770-reg Summary: "Marie Marie Patricia Jean's bankruptcy, initiated in July 2013 and concluded by 10/26/2013 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Marie Patricia Jean — New York, 8-13-73770


ᐅ Peter A Jemmott, New York

Address: PO Box 102 Valley Stream, NY 11582

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47873-jf: "The bankruptcy record of Peter A Jemmott from Valley Stream, NY, shows a Chapter 7 case filed in 2011-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2012."
Peter A Jemmott — New York, 1-11-47873-jf


ᐅ Christine Jenkins, New York

Address: 1629 Wells Rd Valley Stream, NY 11580

Brief Overview of Bankruptcy Case 8-10-70202-ast: "In Valley Stream, NY, Christine Jenkins filed for Chapter 7 bankruptcy in 2010-01-12. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2010."
Christine Jenkins — New York, 8-10-70202


ᐅ Antony Jesudasan, New York

Address: 86 N Grove St Valley Stream, NY 11580

Bankruptcy Case 8-11-77863-dte Summary: "The case of Antony Jesudasan in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antony Jesudasan — New York, 8-11-77863


ᐅ Tabitha Lucita Johnson, New York

Address: 1037 Linden St Valley Stream, NY 11580

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71463-dte: "In a Chapter 7 bankruptcy case, Tabitha Lucita Johnson from Valley Stream, NY, saw her proceedings start in March 11, 2011 and complete by 2011-06-08, involving asset liquidation."
Tabitha Lucita Johnson — New York, 8-11-71463


ᐅ Jr Matthew Johnson, New York

Address: 16 Putnam Ave Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-13-76033-ast7: "The bankruptcy record of Jr Matthew Johnson from Valley Stream, NY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-06."
Jr Matthew Johnson — New York, 8-13-76033


ᐅ Tiffany K Jones, New York

Address: 23 Charles St Valley Stream, NY 11580-2216

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72345-las: "The bankruptcy record of Tiffany K Jones from Valley Stream, NY, shows a Chapter 7 case filed in 05/25/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2016."
Tiffany K Jones — New York, 8-16-72345


ᐅ Lizette Joseph, New York

Address: 147 Buscher Ave Valley Stream, NY 11580

Bankruptcy Case 8-13-70300-ast Overview: "The bankruptcy record of Lizette Joseph from Valley Stream, NY, shows a Chapter 7 case filed in 01.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-30."
Lizette Joseph — New York, 8-13-70300


ᐅ Sr James Karl, New York

Address: 28 Felton Ave Valley Stream, NY 11580

Bankruptcy Case 8-11-73534-ast Overview: "Sr James Karl's bankruptcy, initiated in 05.18.2011 and concluded by September 2011 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr James Karl — New York, 8-11-73534


ᐅ Mandeep Kaur, New York

Address: 58 Marlowe Rd Valley Stream, NY 11580

Bankruptcy Case 8-11-70218-reg Overview: "The case of Mandeep Kaur in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mandeep Kaur — New York, 8-11-70218


ᐅ Oshin Khachatorian, New York

Address: 1 Sylvan Pl Apt 2A Valley Stream, NY 11581

Bankruptcy Case 8-07-72642-dte Summary: "The bankruptcy filing by Oshin Khachatorian, undertaken in 07.13.2007 in Valley Stream, NY under Chapter 7, concluded with discharge in Feb 19, 2010 after liquidating assets."
Oshin Khachatorian — New York, 8-07-72642


ᐅ Zinaida Khaimova, New York

Address: 260 Mill Rd Valley Stream, NY 11581-2936

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71371-ast: "The case of Zinaida Khaimova in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zinaida Khaimova — New York, 8-16-71371


ᐅ Mohammad B Khan, New York

Address: 275 Hungry Harbor Rd Valley Stream, NY 11581

Brief Overview of Bankruptcy Case 8-13-75901-ast: "In Valley Stream, NY, Mohammad B Khan filed for Chapter 7 bankruptcy in 2013-11-21. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2014."
Mohammad B Khan — New York, 8-13-75901


ᐅ Aslim Khan, New York

Address: 20 Halyard Rd Valley Stream, NY 11581

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78824-dte: "The bankruptcy filing by Aslim Khan, undertaken in December 19, 2011 in Valley Stream, NY under Chapter 7, concluded with discharge in Apr 12, 2012 after liquidating assets."
Aslim Khan — New York, 8-11-78824


ᐅ Kashif Khan, New York

Address: 15 Rottkamp St Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-10-74584-ast7: "The bankruptcy record of Kashif Khan from Valley Stream, NY, shows a Chapter 7 case filed in 06.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/07/2010."
Kashif Khan — New York, 8-10-74584


ᐅ Mohammad A Khannan, New York

Address: 39 Ballard Ave Valley Stream, NY 11580

Bankruptcy Case 8-12-72646-reg Overview: "In Valley Stream, NY, Mohammad A Khannan filed for Chapter 7 bankruptcy in 04.27.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Mohammad A Khannan — New York, 8-12-72646


ᐅ Siddiq H Khmisa, New York

Address: 1284 Dutch Broadway Fl 2 Valley Stream, NY 11580

Bankruptcy Case 8-11-70894-dte Overview: "The bankruptcy filing by Siddiq H Khmisa, undertaken in 02.17.2011 in Valley Stream, NY under Chapter 7, concluded with discharge in May 17, 2011 after liquidating assets."
Siddiq H Khmisa — New York, 8-11-70894


ᐅ Man Taek Kim, New York

Address: 98 S Franklin Ave Apt 11 Valley Stream, NY 11580

Brief Overview of Bankruptcy Case 8-12-77282-dte: "In a Chapter 7 bankruptcy case, Man Taek Kim from Valley Stream, NY, saw their proceedings start in December 20, 2012 and complete by 03/29/2013, involving asset liquidation."
Man Taek Kim — New York, 8-12-77282


ᐅ Kevin A King, New York

Address: 32 Henry St Valley Stream, NY 11580

Bankruptcy Case 1-13-45815-nhl Overview: "In a Chapter 7 bankruptcy case, Kevin A King from Valley Stream, NY, saw their proceedings start in Sep 25, 2013 and complete by January 2, 2014, involving asset liquidation."
Kevin A King — New York, 1-13-45815


ᐅ Gina Kleberg, New York

Address: 1844 Oliver Ave Apt 2 Valley Stream, NY 11580

Brief Overview of Bankruptcy Case 8-11-73833-dte: "The case of Gina Kleberg in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Kleberg — New York, 8-11-73833


ᐅ Thomas K Knowles, New York

Address: 872 Val Park Ave Valley Stream, NY 11580

Bankruptcy Case 8-13-73642-reg Summary: "The bankruptcy filing by Thomas K Knowles, undertaken in July 12, 2013 in Valley Stream, NY under Chapter 7, concluded with discharge in 2013-10-09 after liquidating assets."
Thomas K Knowles — New York, 8-13-73642


ᐅ Prosper Korkos, New York

Address: 38 Jasmine Ln Valley Stream, NY 11581

Concise Description of Bankruptcy Case 8-11-72636-reg7: "In Valley Stream, NY, Prosper Korkos filed for Chapter 7 bankruptcy in 2011-04-18. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2011."
Prosper Korkos — New York, 8-11-72636


ᐅ Annice Kpana, New York

Address: 1151 Ashley Dr Valley Stream, NY 11580

Brief Overview of Bankruptcy Case 1-10-44464-cec: "In a Chapter 7 bankruptcy case, Annice Kpana from Valley Stream, NY, saw her proceedings start in May 17, 2010 and complete by August 25, 2010, involving asset liquidation."
Annice Kpana — New York, 1-10-44464


ᐅ Jason Kpana, New York

Address: 1152 Ashley Dr Valley Stream, NY 11580-2440

Bankruptcy Case 8-2014-73846-ast Overview: "Jason Kpana's Chapter 7 bankruptcy, filed in Valley Stream, NY in August 20, 2014, led to asset liquidation, with the case closing in 2014-11-18."
Jason Kpana — New York, 8-2014-73846


ᐅ Mantia Melissa Marie La, New York

Address: 126 S Terrace Pl Valley Stream, NY 11580

Bankruptcy Case 8-07-72301-jbr Summary: "The bankruptcy filing by Mantia Melissa Marie La, undertaken in 06/22/2007 in Valley Stream, NY under Chapter 7, concluded with discharge in Feb 21, 2010 after liquidating assets."
Mantia Melissa Marie La — New York, 8-07-72301


ᐅ Perpetua Rose Labidou, New York

Address: 1179 Dutch Broadway Valley Stream, NY 11580

Bankruptcy Case 8-12-71867-ast Summary: "Valley Stream, NY resident Perpetua Rose Labidou's Mar 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-21."
Perpetua Rose Labidou — New York, 8-12-71867


ᐅ Jean R Labranche, New York

Address: 139 W Valley Stream Blvd Valley Stream, NY 11580

Bankruptcy Case 8-12-74422-dte Overview: "Valley Stream, NY resident Jean R Labranche's 07/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2012."
Jean R Labranche — New York, 8-12-74422


ᐅ Polly Lachman, New York

Address: 74 Rushfield Ln Valley Stream, NY 11581

Bankruptcy Case 8-09-79007-ast Summary: "The bankruptcy record of Polly Lachman from Valley Stream, NY, shows a Chapter 7 case filed in 11.22.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2010."
Polly Lachman — New York, 8-09-79007


ᐅ Elias Lagoudes, New York

Address: 24 Pearl St Valley Stream, NY 11581

Bankruptcy Case 8-12-74148-ast Overview: "Elias Lagoudes's bankruptcy, initiated in 07.03.2012 and concluded by October 26, 2012 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elias Lagoudes — New York, 8-12-74148


ᐅ Dalia Laguerre, New York

Address: 30 Lutz Dr Valley Stream, NY 11580-3112

Brief Overview of Bankruptcy Case 8-16-72695-ast: "In Valley Stream, NY, Dalia Laguerre filed for Chapter 7 bankruptcy in Jun 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2016."
Dalia Laguerre — New York, 8-16-72695


ᐅ Ronald E Lahn, New York

Address: 11 Saint Johns Ave Valley Stream, NY 11580

Bankruptcy Case 8-13-70727-ast Overview: "The bankruptcy filing by Ronald E Lahn, undertaken in February 14, 2013 in Valley Stream, NY under Chapter 7, concluded with discharge in 2013-05-24 after liquidating assets."
Ronald E Lahn — New York, 8-13-70727


ᐅ Peter Lall, New York

Address: 87 Derby St Valley Stream, NY 11581

Concise Description of Bankruptcy Case 8-11-71700-ast7: "In Valley Stream, NY, Peter Lall filed for Chapter 7 bankruptcy in March 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2011."
Peter Lall — New York, 8-11-71700


ᐅ Nicholas Lamm, New York

Address: 222 E Jamaica Ave Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-10-71734-reg7: "Nicholas Lamm's Chapter 7 bankruptcy, filed in Valley Stream, NY in 03.17.2010, led to asset liquidation, with the case closing in Jul 10, 2010."
Nicholas Lamm — New York, 8-10-71734


ᐅ Gina M Lanzetta, New York

Address: 16 W Euclid St Valley Stream, NY 11580-4113

Concise Description of Bankruptcy Case 8-15-70474-las7: "The case of Gina M Lanzetta in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina M Lanzetta — New York, 8-15-70474


ᐅ Hamid Latif, New York

Address: 60 S Terrace Pl Valley Stream, NY 11580

Bankruptcy Case 8-13-75004-reg Summary: "Hamid Latif's bankruptcy, initiated in 2013-10-02 and concluded by Jan 9, 2014 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hamid Latif — New York, 8-13-75004


ᐅ Louis Lattarulo, New York

Address: 126 Guenther Ave Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-11-73722-dte7: "Louis Lattarulo's bankruptcy, initiated in May 24, 2011 and concluded by 09/16/2011 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Lattarulo — New York, 8-11-73722


ᐅ Arentz Laurent, New York

Address: 23 Jefferson Ave Valley Stream, NY 11580

Bankruptcy Case 1-09-51176-dem Overview: "Arentz Laurent's bankruptcy, initiated in December 2009 and concluded by 03.27.2010 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arentz Laurent — New York, 1-09-51176


ᐅ Marjorie Lazo, New York

Address: 1236 Bretton Rd Valley Stream, NY 11580

Brief Overview of Bankruptcy Case 8-10-78394-reg: "The bankruptcy record of Marjorie Lazo from Valley Stream, NY, shows a Chapter 7 case filed in 2010-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2011."
Marjorie Lazo — New York, 8-10-78394


ᐅ Ronald Lazo, New York

Address: 320 W Jamaica Ave Valley Stream, NY 11580

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-80006-ast: "In a Chapter 7 bankruptcy case, Ronald Lazo from Valley Stream, NY, saw their proceedings start in 2009-12-31 and complete by Apr 6, 2010, involving asset liquidation."
Ronald Lazo — New York, 8-09-80006


ᐅ Jean Raymond Leconte, New York

Address: 8 Ella St Valley Stream, NY 11580

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76162-dte: "The bankruptcy record of Jean Raymond Leconte from Valley Stream, NY, shows a Chapter 7 case filed in December 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.18.2014."
Jean Raymond Leconte — New York, 8-13-76162


ᐅ Edwin Gunse Lee, New York

Address: 242 Munro Blvd # 2F Valley Stream, NY 11581

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75951-dte: "The bankruptcy record of Edwin Gunse Lee from Valley Stream, NY, shows a Chapter 7 case filed in 08.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-01."
Edwin Gunse Lee — New York, 8-11-75951


ᐅ Timothy C Lee, New York

Address: 387 Cochran Pl Valley Stream, NY 11581-3244

Brief Overview of Bankruptcy Case 8-14-74714-reg: "In Valley Stream, NY, Timothy C Lee filed for Chapter 7 bankruptcy in 2014-10-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-18."
Timothy C Lee — New York, 8-14-74714


ᐅ Kathy Lee, New York

Address: 64 Nottingham Ave Valley Stream, NY 11580-3030

Concise Description of Bankruptcy Case 8-16-71191-las7: "Kathy Lee's Chapter 7 bankruptcy, filed in Valley Stream, NY in Mar 21, 2016, led to asset liquidation, with the case closing in 2016-06-19."
Kathy Lee — New York, 8-16-71191


ᐅ Daniel K Lefebvre, New York

Address: 50 Gibson Blvd Apt B8 Valley Stream, NY 11581

Bankruptcy Case 8-13-71227-ast Summary: "Daniel K Lefebvre's Chapter 7 bankruptcy, filed in Valley Stream, NY in 03.13.2013, led to asset liquidation, with the case closing in 2013-06-20."
Daniel K Lefebvre — New York, 8-13-71227


ᐅ Alexis G Lema, New York

Address: 154 Ash St Valley Stream, NY 11580

Brief Overview of Bankruptcy Case 8-13-74999-reg: "Valley Stream, NY resident Alexis G Lema's 2013-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Alexis G Lema — New York, 8-13-74999


ᐅ Pierre Lucienne Lesperance, New York

Address: 141 Pilgrim Pl Valley Stream, NY 11580-5338

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72587-ast: "The bankruptcy record of Pierre Lucienne Lesperance from Valley Stream, NY, shows a Chapter 7 case filed in June 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-14."
Pierre Lucienne Lesperance — New York, 8-15-72587


ᐅ Terry A Levy, New York

Address: 400 N Corona Ave Apt A6 Valley Stream, NY 11580

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71931-ast: "Terry A Levy's bankruptcy, initiated in March 2011 and concluded by 06/28/2011 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry A Levy — New York, 8-11-71931


ᐅ Lee Lewin, New York

Address: 87 W Mineola Ave Valley Stream, NY 11580

Bankruptcy Case 8-11-75433-ast Summary: "The bankruptcy record of Lee Lewin from Valley Stream, NY, shows a Chapter 7 case filed in 2011-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2011."
Lee Lewin — New York, 8-11-75433


ᐅ Melvin Lewis, New York

Address: PO Box 1214 Valley Stream, NY 11582

Brief Overview of Bankruptcy Case 10-36027-cgm: "In Valley Stream, NY, Melvin Lewis filed for Chapter 7 bankruptcy in 04.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.14.2010."
Melvin Lewis — New York, 10-36027


ᐅ Robin S Lipman, New York

Address: 188 Flower Rd Valley Stream, NY 11581

Bankruptcy Case 8-12-76669-dte Summary: "The bankruptcy record of Robin S Lipman from Valley Stream, NY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-12."
Robin S Lipman — New York, 8-12-76669


ᐅ Antonina Locastro, New York

Address: 56 Haven Ave Valley Stream, NY 11580

Bankruptcy Case 8-11-74758-ast Summary: "The case of Antonina Locastro in Valley Stream, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonina Locastro — New York, 8-11-74758


ᐅ Charles D Locklear, New York

Address: 57 Ash St Valley Stream, NY 11580

Bankruptcy Case 8-12-73442-reg Overview: "Charles D Locklear's bankruptcy, initiated in May 2012 and concluded by 2012-09-22 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles D Locklear — New York, 8-12-73442


ᐅ Jean Michel Lohier, New York

Address: 85 Washington Ave Valley Stream, NY 11580

Bankruptcy Case 8-11-73585-ast Overview: "Jean Michel Lohier's bankruptcy, initiated in 2011-05-19 and concluded by Aug 30, 2011 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Michel Lohier — New York, 8-11-73585


ᐅ Marie Carmel Loiseau, New York

Address: 866 Edwards Blvd Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-12-76279-reg7: "Marie Carmel Loiseau's bankruptcy, initiated in October 17, 2012 and concluded by 2013-01-24 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Carmel Loiseau — New York, 8-12-76279


ᐅ Lorianne Lopez, New York

Address: 153 Dean St Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-12-74821-reg7: "In Valley Stream, NY, Lorianne Lopez filed for Chapter 7 bankruptcy in 08.03.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-26."
Lorianne Lopez — New York, 8-12-74821


ᐅ Pedro Lopez, New York

Address: 76 Spring Garden St Valley Stream, NY 11580

Bankruptcy Case 8-11-74630-ast Summary: "In a Chapter 7 bankruptcy case, Pedro Lopez from Valley Stream, NY, saw his proceedings start in 2011-06-28 and complete by October 2011, involving asset liquidation."
Pedro Lopez — New York, 8-11-74630


ᐅ Ana Lopez, New York

Address: 106 Forest Rd Valley Stream, NY 11581

Bankruptcy Case 8-12-74818-dte Summary: "The bankruptcy record of Ana Lopez from Valley Stream, NY, shows a Chapter 7 case filed in 2012-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2012."
Ana Lopez — New York, 8-12-74818


ᐅ Checo Aida Lorenzo, New York

Address: 19 Broadway Valley Stream, NY 11580

Concise Description of Bankruptcy Case 8-09-77324-dte7: "The bankruptcy record of Checo Aida Lorenzo from Valley Stream, NY, shows a Chapter 7 case filed in 09.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-06."
Checo Aida Lorenzo — New York, 8-09-77324


ᐅ Marie Edele Louis, New York

Address: 55 Olsen St Valley Stream, NY 11580-1019

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71691-reg: "Marie Edele Louis's Chapter 7 bankruptcy, filed in Valley Stream, NY in 2016-04-18, led to asset liquidation, with the case closing in 07/17/2016."
Marie Edele Louis — New York, 8-16-71691


ᐅ Hanif Ludford, New York

Address: 108 Roberta St Valley Stream, NY 11580

Bankruptcy Case 8-10-75768-reg Overview: "Hanif Ludford's bankruptcy, initiated in July 2010 and concluded by 2010-10-19 in Valley Stream, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hanif Ludford — New York, 8-10-75768


ᐅ Primitivo Luna, New York

Address: 572 Rockaway Ave Valley Stream, NY 11581

Bankruptcy Case 8-10-79091-reg Overview: "Valley Stream, NY resident Primitivo Luna's 11.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-14."
Primitivo Luna — New York, 8-10-79091


ᐅ Josef Magreli, New York

Address: 734 Park Ln Valley Stream, NY 11581

Brief Overview of Bankruptcy Case 8-11-70977-dte: "In Valley Stream, NY, Josef Magreli filed for Chapter 7 bankruptcy in Feb 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2011."
Josef Magreli — New York, 8-11-70977


ᐅ Janet Mahabir, New York

Address: 167 Gordon Rd Valley Stream, NY 11581

Bankruptcy Case 8-13-74244-ast Summary: "The bankruptcy filing by Janet Mahabir, undertaken in 08.15.2013 in Valley Stream, NY under Chapter 7, concluded with discharge in Nov 22, 2013 after liquidating assets."
Janet Mahabir — New York, 8-13-74244


ᐅ Michael Mahlstadt, New York

Address: 9 Cedarlawn Blvd Valley Stream, NY 11580

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73975-reg: "The bankruptcy record of Michael Mahlstadt from Valley Stream, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-07."
Michael Mahlstadt — New York, 8-13-73975


ᐅ Jennifer A Maier, New York

Address: 1115 Agnes Ct Valley Stream, NY 11580

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75328-ast: "Valley Stream, NY resident Jennifer A Maier's 2013-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2014."
Jennifer A Maier — New York, 8-13-75328


ᐅ Luisito Malana, New York

Address: 154 Ethel St Valley Stream, NY 11580-3145

Bankruptcy Case 8-07-74116-ast Overview: "In their Chapter 13 bankruptcy case filed in 10.17.2007, Valley Stream, NY's Luisito Malana agreed to a debt repayment plan, which was successfully completed by 2012-10-23."
Luisito Malana — New York, 8-07-74116


ᐅ Rosemary Maldonado, New York

Address: 1785 Jasen Ave Valley Stream, NY 11580-2432

Concise Description of Bankruptcy Case 1-16-40782-ess7: "The bankruptcy filing by Rosemary Maldonado, undertaken in 02.26.2016 in Valley Stream, NY under Chapter 7, concluded with discharge in 2016-05-26 after liquidating assets."
Rosemary Maldonado — New York, 1-16-40782