Website Logo

Franklin Square, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Franklin Square.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Charles B Aguilar, Franklin Square NY

Address: 662 Margaret St Franklin Square, NY 11010
Bankruptcy Case 8-12-74858-dte Overview: "The bankruptcy filing by Charles B Aguilar, undertaken in Aug 7, 2012 in Franklin Square, NY under Chapter 7, concluded with discharge in 11.30.2012 after liquidating assets."
Charles B Aguilar — New York

Salvatore Alamia, Franklin Square NY

Address: 63 Barrymore Blvd Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77698-reg: "In Franklin Square, NY, Salvatore Alamia filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2010."
Salvatore Alamia — New York

John Matthew Alfieri, Franklin Square NY

Address: 17 Barrymore Blvd Franklin Square, NY 11010
Concise Description of Bankruptcy Case 8-11-76370-dte7: "In a Chapter 7 bankruptcy case, John Matthew Alfieri from Franklin Square, NY, saw their proceedings start in 09/07/2011 and complete by 12/31/2011, involving asset liquidation."
John Matthew Alfieri — New York

Maritza Alfieri, Franklin Square NY

Address: 17 Barrymore Blvd Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77389-reg: "In Franklin Square, NY, Maritza Alfieri filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2013."
Maritza Alfieri — New York

Jr Ralph C Altrui, Franklin Square NY

Address: 968 Lorraine Dr Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74285-ast: "The bankruptcy filing by Jr Ralph C Altrui, undertaken in June 16, 2011 in Franklin Square, NY under Chapter 7, concluded with discharge in 09.27.2011 after liquidating assets."
Jr Ralph C Altrui — New York

Wanda I Alvarez, Franklin Square NY

Address: 36 Harrison Ave Franklin Square, NY 11010-3615
Bankruptcy Case 8-15-74038-las Summary: "The case of Wanda I Alvarez in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 09.21.2015 and discharged early Dec 20, 2015, focusing on asset liquidation to repay creditors."
Wanda I Alvarez — New York

Donna Amato, Franklin Square NY

Address: 162 Jefferson St Franklin Square, NY 11010
Brief Overview of Bankruptcy Case 8-11-72080-dte: "In Franklin Square, NY, Donna Amato filed for Chapter 7 bankruptcy in March 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-23."
Donna Amato — New York

Erik H Amend, Franklin Square NY

Address: 405 Jefferson St Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73907-reg: "In a Chapter 7 bankruptcy case, Erik H Amend from Franklin Square, NY, saw his proceedings start in 2013-07-29 and complete by 2013-11-05, involving asset liquidation."
Erik H Amend — New York

Joanne F Amoroso, Franklin Square NY

Address: 355 College Rd Franklin Square, NY 11010
Bankruptcy Case 8-13-71927-dte Summary: "The case of Joanne F Amoroso in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-04-12 and discharged early 2013-07-20, focusing on asset liquidation to repay creditors."
Joanne F Amoroso — New York

Jeffrey Amster, Franklin Square NY

Address: 672 Dogwood Ave Apt 242 Franklin Square, NY 11010-3247
Brief Overview of Bankruptcy Case 8-15-74765-reg: "Franklin Square, NY resident Jeffrey Amster's November 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Jeffrey Amster — New York

Laura Amster, Franklin Square NY

Address: 672 Dogwood Ave Apt 242 Franklin Square, NY 11010-3247
Concise Description of Bankruptcy Case 8-15-74765-reg7: "Laura Amster's Chapter 7 bankruptcy, filed in Franklin Square, NY in 11.06.2015, led to asset liquidation, with the case closing in Feb 4, 2016."
Laura Amster — New York

Sonia I Anastasi, Franklin Square NY

Address: 51 Sherwood Ave Franklin Square, NY 11010-1521
Brief Overview of Bankruptcy Case 8-2014-74157-reg: "The case of Sonia I Anastasi in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-09-10 and discharged early 2014-12-09, focusing on asset liquidation to repay creditors."
Sonia I Anastasi — New York

Edgar F Andrade, Franklin Square NY

Address: 965 Ferngate Dr Franklin Square, NY 11010
Bankruptcy Case 8-11-76870-reg Summary: "The bankruptcy record of Edgar F Andrade from Franklin Square, NY, shows a Chapter 7 case filed in Sep 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2012."
Edgar F Andrade — New York

Frederick J Antal, Franklin Square NY

Address: 1064 Ferngate Dr Franklin Square, NY 11010
Bankruptcy Case 8-11-74196-dte Summary: "In a Chapter 7 bankruptcy case, Frederick J Antal from Franklin Square, NY, saw his proceedings start in June 13, 2011 and complete by 10/06/2011, involving asset liquidation."
Frederick J Antal — New York

Kathy Aumuller, Franklin Square NY

Address: 809 Gehrig Ave Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71694-ast: "In a Chapter 7 bankruptcy case, Kathy Aumuller from Franklin Square, NY, saw her proceedings start in Apr 3, 2013 and complete by Jul 11, 2013, involving asset liquidation."
Kathy Aumuller — New York

Mitchell Bard, Franklin Square NY

Address: 672 Dogwood Ave # 277 Franklin Square, NY 11010-3247
Brief Overview of Bankruptcy Case 8-14-75490-ast: "The bankruptcy filing by Mitchell Bard, undertaken in Dec 11, 2014 in Franklin Square, NY under Chapter 7, concluded with discharge in 03.11.2015 after liquidating assets."
Mitchell Bard — New York

James D Barrett, Franklin Square NY

Address: 1077 Carukin St Franklin Square, NY 11010-1402
Brief Overview of Bankruptcy Case 1-15-40150-cec: "James D Barrett's bankruptcy, initiated in January 15, 2015 and concluded by 04.15.2015 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Barrett — New York

Marie Andree Barthelemy, Franklin Square NY

Address: 918 Hempstead Tpke Apt 5 Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70183-dte: "The bankruptcy record of Marie Andree Barthelemy from Franklin Square, NY, shows a Chapter 7 case filed in 01/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/20/2010."
Marie Andree Barthelemy — New York

Joan Basta, Franklin Square NY

Address: 276 Ribbon St Franklin Square, NY 11010-3404
Bankruptcy Case 8-16-70457-reg Summary: "In Franklin Square, NY, Joan Basta filed for Chapter 7 bankruptcy in February 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2016."
Joan Basta — New York

Nabi B Behlum, Franklin Square NY

Address: 94 Farnum Blvd Franklin Square, NY 11010
Bankruptcy Case 8-12-70063-dte Summary: "The bankruptcy filing by Nabi B Behlum, undertaken in January 9, 2012 in Franklin Square, NY under Chapter 7, concluded with discharge in 04.10.2012 after liquidating assets."
Nabi B Behlum — New York

Danielle Bonelli, Franklin Square NY

Address: 701 Dickens Ave Franklin Square, NY 11010
Bankruptcy Case 8-11-73422-reg Overview: "The bankruptcy filing by Danielle Bonelli, undertaken in 05/13/2011 in Franklin Square, NY under Chapter 7, concluded with discharge in September 5, 2011 after liquidating assets."
Danielle Bonelli — New York

Karen Boodoo, Franklin Square NY

Address: 1067 Oaks Dr Franklin Square, NY 11010
Bankruptcy Case 8-13-73600-reg Overview: "Franklin Square, NY resident Karen Boodoo's 07/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-09."
Karen Boodoo — New York

Cynthia Denise Boone, Franklin Square NY

Address: 1157 Park Ave Franklin Square, NY 11010
Bankruptcy Case 8-13-72252-reg Summary: "In a Chapter 7 bankruptcy case, Cynthia Denise Boone from Franklin Square, NY, saw her proceedings start in April 29, 2013 and complete by 08.09.2013, involving asset liquidation."
Cynthia Denise Boone — New York

Ray W Booth, Franklin Square NY

Address: 693 Herman Ave Franklin Square, NY 11010
Bankruptcy Case 8-11-70231-ast Overview: "Franklin Square, NY resident Ray W Booth's 2011-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
Ray W Booth — New York

Lori Brino, Franklin Square NY

Address: 733 Brower Ave Franklin Square, NY 11010-4101
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70849-las: "Lori Brino's bankruptcy, initiated in 03.03.2016 and concluded by 06.01.2016 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Brino — New York

Christopher Buchanan, Franklin Square NY

Address: 734 Cornell Rd Franklin Square, NY 11010
Bankruptcy Case 8-11-74547-reg Overview: "The bankruptcy filing by Christopher Buchanan, undertaken in 2011-06-27 in Franklin Square, NY under Chapter 7, concluded with discharge in 2011-10-20 after liquidating assets."
Christopher Buchanan — New York

Lynnette Butler, Franklin Square NY

Address: 1104 Woodcliff Dr Franklin Square, NY 11010
Bankruptcy Case 8-11-75605-ast Summary: "Lynnette Butler's Chapter 7 bankruptcy, filed in Franklin Square, NY in Aug 8, 2011, led to asset liquidation, with the case closing in Dec 1, 2011."
Lynnette Butler — New York

Alberto Campos, Franklin Square NY

Address: 149 McKinley Ave Franklin Square, NY 11010
Bankruptcy Case 8-10-79089-dte Overview: "In Franklin Square, NY, Alberto Campos filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2011."
Alberto Campos — New York

Valerie Canteel, Franklin Square NY

Address: 1197 Bruce St Franklin Square, NY 11010
Concise Description of Bankruptcy Case 8-12-73864-ast7: "Valerie Canteel's Chapter 7 bankruptcy, filed in Franklin Square, NY in June 20, 2012, led to asset liquidation, with the case closing in Oct 13, 2012."
Valerie Canteel — New York

Roger D Cantillo, Franklin Square NY

Address: 1010 Park Ln E Franklin Square, NY 11010
Bankruptcy Case 8-11-75404-ast Overview: "The bankruptcy record of Roger D Cantillo from Franklin Square, NY, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Roger D Cantillo — New York

Sonya Caracciolo, Franklin Square NY

Address: 251 Jefferson St Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77453-ast: "Sonya Caracciolo's Chapter 7 bankruptcy, filed in Franklin Square, NY in 10/21/2011, led to asset liquidation, with the case closing in 01/31/2012."
Sonya Caracciolo — New York

Cynthia M Carbon, Franklin Square NY

Address: 285 Ribbon St Franklin Square, NY 11010
Concise Description of Bankruptcy Case 8-12-74463-reg7: "Franklin Square, NY resident Cynthia M Carbon's 07/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2012."
Cynthia M Carbon — New York

Martha Cardona, Franklin Square NY

Address: 1007 Phoebe St Franklin Square, NY 11010-2505
Brief Overview of Bankruptcy Case 8-2014-71581-ast: "In Franklin Square, NY, Martha Cardona filed for Chapter 7 bankruptcy in 2014-04-10. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2014."
Martha Cardona — New York

Cesar A Cardona, Franklin Square NY

Address: 1007 Phoebe St Franklin Square, NY 11010-2505
Brief Overview of Bankruptcy Case 8-2014-71581-ast: "Cesar A Cardona's bankruptcy, initiated in Apr 10, 2014 and concluded by July 2014 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar A Cardona — New York

Suzy Cardoso, Franklin Square NY

Address: 67 Pacific St Franklin Square, NY 11010-2911
Brief Overview of Bankruptcy Case 8-2014-72197-reg: "Suzy Cardoso's bankruptcy, initiated in May 13, 2014 and concluded by 08.11.2014 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzy Cardoso — New York

Thomas J Carney, Franklin Square NY

Address: 1060 First Ave Franklin Square, NY 11010-1922
Brief Overview of Bankruptcy Case 8-2014-74279-reg: "Thomas J Carney's bankruptcy, initiated in 09/17/2014 and concluded by 2014-12-16 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Carney — New York

Elena Castaneda, Franklin Square NY

Address: 61 Grange St Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72699-dte: "The bankruptcy record of Elena Castaneda from Franklin Square, NY, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2012."
Elena Castaneda — New York

Maria A Celis, Franklin Square NY

Address: 978 Fenworth Blvd Franklin Square, NY 11010
Bankruptcy Case 8-12-76795-dte Summary: "The bankruptcy filing by Maria A Celis, undertaken in 11/21/2012 in Franklin Square, NY under Chapter 7, concluded with discharge in 02/28/2013 after liquidating assets."
Maria A Celis — New York

Michael Cerniglia, Franklin Square NY

Address: 425 Saint Agnes Pl Franklin Square, NY 11010
Concise Description of Bankruptcy Case 8-10-71202-dte7: "Franklin Square, NY resident Michael Cerniglia's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2010."
Michael Cerniglia — New York

Dori Cesarano, Franklin Square NY

Address: 435 Carol St Franklin Square, NY 11010
Bankruptcy Case 8-12-72178-dte Summary: "The bankruptcy record of Dori Cesarano from Franklin Square, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-30."
Dori Cesarano — New York

Brian M Chapman, Franklin Square NY

Address: 718 Eileen St Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72682-ast: "The bankruptcy filing by Brian M Chapman, undertaken in 04.19.2011 in Franklin Square, NY under Chapter 7, concluded with discharge in 08/12/2011 after liquidating assets."
Brian M Chapman — New York

James A Cimilluca, Franklin Square NY

Address: 367 Courthouse Rd Franklin Square, NY 11010-3955
Brief Overview of Bankruptcy Case 8-15-70783-las: "James A Cimilluca's bankruptcy, initiated in February 27, 2015 and concluded by 05.28.2015 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Cimilluca — New York

Upegui Jefferson Ciro, Franklin Square NY

Address: 980 Cloud Ave Franklin Square, NY 11010
Concise Description of Bankruptcy Case 8-11-75020-reg7: "The bankruptcy record of Upegui Jefferson Ciro from Franklin Square, NY, shows a Chapter 7 case filed in 2011-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-06."
Upegui Jefferson Ciro — New York

Anthony Cirotti, Franklin Square NY

Address: 1015 Jackson Ave Franklin Square, NY 11010
Brief Overview of Bankruptcy Case 8-13-76229-ast: "The bankruptcy record of Anthony Cirotti from Franklin Square, NY, shows a Chapter 7 case filed in 2013-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in March 24, 2014."
Anthony Cirotti — New York

Harold Dennis Close, Franklin Square NY

Address: 41 Commonwealth St Franklin Square, NY 11010
Bankruptcy Case 12-23456-HRT Overview: "The bankruptcy filing by Harold Dennis Close, undertaken in 2012-06-26 in Franklin Square, NY under Chapter 7, concluded with discharge in October 19, 2012 after liquidating assets."
Harold Dennis Close — New York

Michael Cody, Franklin Square NY

Address: 941 Cathedral Ave Franklin Square, NY 11010-3014
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72783-reg: "The case of Michael Cody in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-06-29 and discharged early 09/27/2015, focusing on asset liquidation to repay creditors."
Michael Cody — New York

Nicole Coghlan, Franklin Square NY

Address: 59 Doris Ave Franklin Square, NY 11010
Concise Description of Bankruptcy Case 8-10-72774-reg7: "The bankruptcy filing by Nicole Coghlan, undertaken in 2010-04-17 in Franklin Square, NY under Chapter 7, concluded with discharge in 2010-07-27 after liquidating assets."
Nicole Coghlan — New York

Randy Colgate, Franklin Square NY

Address: 721 Brower Ave Franklin Square, NY 11010-4101
Concise Description of Bankruptcy Case 8-06-71739-ast7: "Randy Colgate's Chapter 13 bankruptcy in Franklin Square, NY started in 07.26.2006. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-01."
Randy Colgate — New York

Gail P Condia, Franklin Square NY

Address: 1097 Esther St Franklin Square, NY 11010
Bankruptcy Case 8-13-73867-reg Summary: "The bankruptcy record of Gail P Condia from Franklin Square, NY, shows a Chapter 7 case filed in 2013-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-03."
Gail P Condia — New York

Sean Condia, Franklin Square NY

Address: 1097 Esther St Franklin Square, NY 11010
Bankruptcy Case 8-12-76837-reg Summary: "The bankruptcy record of Sean Condia from Franklin Square, NY, shows a Chapter 7 case filed in 2012-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-06."
Sean Condia — New York

Ovidio R Contreras, Franklin Square NY

Address: 1136 Park Ln N Franklin Square, NY 11010-1738
Brief Overview of Bankruptcy Case 8-2014-74087-las: "The case of Ovidio R Contreras in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early Dec 4, 2014, focusing on asset liquidation to repay creditors."
Ovidio R Contreras — New York

Jennifer Correale, Franklin Square NY

Address: 1199 Gavrin Blvd Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74310-ast: "Jennifer Correale's bankruptcy, initiated in Jul 12, 2012 and concluded by 2012-11-04 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Correale — New York

Michael Cudia, Franklin Square NY

Address: 923 Fenworth Blvd Franklin Square, NY 11010
Bankruptcy Case 8-12-76474-reg Summary: "The bankruptcy record of Michael Cudia from Franklin Square, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-30."
Michael Cudia — New York

Christopher Culmone, Franklin Square NY

Address: 857 Washington St Franklin Square, NY 11010
Bankruptcy Case 8-11-77549-reg Summary: "The bankruptcy filing by Christopher Culmone, undertaken in 2011-10-25 in Franklin Square, NY under Chapter 7, concluded with discharge in Jan 31, 2012 after liquidating assets."
Christopher Culmone — New York

Angelina Damast, Franklin Square NY

Address: 482 Oaks Ct Franklin Square, NY 11010
Bankruptcy Case 8-09-78197-reg Summary: "The bankruptcy filing by Angelina Damast, undertaken in October 2009 in Franklin Square, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Angelina Damast — New York

Domenick Dandrea, Franklin Square NY

Address: 710 Brower Ave Franklin Square, NY 11010
Concise Description of Bankruptcy Case 8-11-70066-ast7: "Domenick Dandrea's bankruptcy, initiated in January 2011 and concluded by 2011-04-05 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Domenick Dandrea — New York

Keith Darnell, Franklin Square NY

Address: 993 Ferngate Dr Franklin Square, NY 11010
Brief Overview of Bankruptcy Case 8-10-70493-reg: "Keith Darnell's Chapter 7 bankruptcy, filed in Franklin Square, NY in 2010-01-27, led to asset liquidation, with the case closing in Apr 27, 2010."
Keith Darnell — New York

James F Dascole, Franklin Square NY

Address: 153 Mckinley Ave Franklin Square, NY 11010-3808
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70989-reg: "Franklin Square, NY resident James F Dascole's 03/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2014."
James F Dascole — New York

Maryann Dathe, Franklin Square NY

Address: 1064 Propp Ave Franklin Square, NY 11010
Brief Overview of Bankruptcy Case 8-09-78263-dte: "In Franklin Square, NY, Maryann Dathe filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-26."
Maryann Dathe — New York

Cruz Elenito Dela, Franklin Square NY

Address: 975 Center Dr Franklin Square, NY 11010
Brief Overview of Bankruptcy Case 8-10-77510-dte: "Franklin Square, NY resident Cruz Elenito Dela's September 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
Cruz Elenito Dela — New York

Rocco Thomas G Della, Franklin Square NY

Address: 287 Courthouse Rd Franklin Square, NY 11010
Bankruptcy Case 8-13-71160-reg Summary: "Rocco Thomas G Della's Chapter 7 bankruptcy, filed in Franklin Square, NY in 2013-03-08, led to asset liquidation, with the case closing in 2013-06-12."
Rocco Thomas G Della — New York

Camera Dinorah Della, Franklin Square NY

Address: 833 Catalpa Dr Franklin Square, NY 11010
Bankruptcy Case 8-11-72716-ast Overview: "In Franklin Square, NY, Camera Dinorah Della filed for Chapter 7 bankruptcy in Apr 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-19."
Camera Dinorah Della — New York

Joseph Demartino, Franklin Square NY

Address: 881 Catalpa Dr Franklin Square, NY 11010
Brief Overview of Bankruptcy Case 8-11-71240-dte: "The case of Joseph Demartino in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 03.03.2011 and discharged early Jun 26, 2011, focusing on asset liquidation to repay creditors."
Joseph Demartino — New York

Jeffrey Depalo, Franklin Square NY

Address: 839 Chestnut St Franklin Square, NY 11010
Bankruptcy Case 8-11-72517-reg Overview: "The case of Jeffrey Depalo in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 04/13/2011 and discharged early 2011-08-06, focusing on asset liquidation to repay creditors."
Jeffrey Depalo — New York

Debbie Desoto, Franklin Square NY

Address: 1111 Ferngate Dr Franklin Square, NY 11010
Bankruptcy Case 8-11-74121-ast Summary: "Franklin Square, NY resident Debbie Desoto's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2, 2011."
Debbie Desoto — New York

John E Deutsch, Franklin Square NY

Address: 371 Sunny Ln Franklin Square, NY 11010
Bankruptcy Case 8-12-72298-reg Summary: "Franklin Square, NY resident John E Deutsch's Apr 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-08."
John E Deutsch — New York

Nickolas Diakonikolas, Franklin Square NY

Address: 396 Saint John Pl Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78633-reg: "In Franklin Square, NY, Nickolas Diakonikolas filed for Chapter 7 bankruptcy in Dec 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Nickolas Diakonikolas — New York

Padavona Amanda Diguiseppe, Franklin Square NY

Address: 895 Second Ave Franklin Square, NY 11010
Concise Description of Bankruptcy Case 8-13-71516-dte7: "The bankruptcy filing by Padavona Amanda Diguiseppe, undertaken in March 26, 2013 in Franklin Square, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Padavona Amanda Diguiseppe — New York

Vincenza Dipasquale, Franklin Square NY

Address: 873 Court Rd Franklin Square, NY 11010
Concise Description of Bankruptcy Case 8-11-76833-ast7: "Franklin Square, NY resident Vincenza Dipasquale's 2011-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Vincenza Dipasquale — New York

Frank Distefano, Franklin Square NY

Address: 750 Princeton Rd Franklin Square, NY 11010
Brief Overview of Bankruptcy Case 8-13-75126-dte: "Frank Distefano's bankruptcy, initiated in 2013-10-08 and concluded by 2014-01-15 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Distefano — New York

Patricia A Distefano, Franklin Square NY

Address: 776 Anderson Ave Franklin Square, NY 11010-3204
Brief Overview of Bankruptcy Case 8-2014-72119-reg: "The case of Patricia A Distefano in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in May 8, 2014 and discharged early 08/06/2014, focusing on asset liquidation to repay creditors."
Patricia A Distefano — New York

Cesar A Dorado, Franklin Square NY

Address: 54 Barrymore Blvd # 1 Franklin Square, NY 11010
Bankruptcy Case 8-12-72509-ast Overview: "Cesar A Dorado's bankruptcy, initiated in 04/23/2012 and concluded by August 2012 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar A Dorado — New York

Olivia Doria, Franklin Square NY

Address: 860 Court Rd Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72683-dte: "In a Chapter 7 bankruptcy case, Olivia Doria from Franklin Square, NY, saw her proceedings start in April 2011 and complete by 08.12.2011, involving asset liquidation."
Olivia Doria — New York

Anthony J Farella, Franklin Square NY

Address: 162 Madison Ave Franklin Square, NY 11010-3838
Concise Description of Bankruptcy Case 8-14-75533-las7: "Anthony J Farella's bankruptcy, initiated in December 16, 2014 and concluded by 2015-03-16 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Farella — New York

Kathleen C Ferraro, Franklin Square NY

Address: 53 Monroe St Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71507-ast: "In Franklin Square, NY, Kathleen C Ferraro filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-02."
Kathleen C Ferraro — New York

Michael Flannelly, Franklin Square NY

Address: 986 Woodcliff Dr Franklin Square, NY 11010-1023
Bankruptcy Case 8-16-71931-las Summary: "Michael Flannelly's bankruptcy, initiated in May 2, 2016 and concluded by 2016-07-31 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Flannelly — New York

Anthony Franzese, Franklin Square NY

Address: 1003 Woodcliff Dr Franklin Square, NY 11010-1022
Brief Overview of Bankruptcy Case 8-14-71182-reg: "In Franklin Square, NY, Anthony Franzese filed for Chapter 7 bankruptcy in 2014-03-23. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2014."
Anthony Franzese — New York

Maribel Fuentes, Franklin Square NY

Address: 28 Sherwood Ave Franklin Square, NY 11010
Bankruptcy Case 8-11-74675-ast Summary: "The bankruptcy record of Maribel Fuentes from Franklin Square, NY, shows a Chapter 7 case filed in 2011-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2011."
Maribel Fuentes — New York

Mary Jean Furtado, Franklin Square NY

Address: 685 Eileen St Franklin Square, NY 11010
Concise Description of Bankruptcy Case 8-11-78170-reg7: "The bankruptcy filing by Mary Jean Furtado, undertaken in November 2011 in Franklin Square, NY under Chapter 7, concluded with discharge in 02.22.2012 after liquidating assets."
Mary Jean Furtado — New York

Dominick A Fuscaldo, Franklin Square NY

Address: 888 Schroeter Ave Franklin Square, NY 11010
Concise Description of Bankruptcy Case 8-13-72454-ast7: "The bankruptcy record of Dominick A Fuscaldo from Franklin Square, NY, shows a Chapter 7 case filed in 2013-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2013."
Dominick A Fuscaldo — New York

Marcia Garcia, Franklin Square NY

Address: PO Box 544 Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70544-reg: "In Franklin Square, NY, Marcia Garcia filed for Chapter 7 bankruptcy in 01/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-27."
Marcia Garcia — New York

Constance Gargiulo, Franklin Square NY

Address: 70 Mckinley Ave Franklin Square, NY 11010-3619
Concise Description of Bankruptcy Case 8-14-71069-las7: "The bankruptcy record of Constance Gargiulo from Franklin Square, NY, shows a Chapter 7 case filed in 03.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-16."
Constance Gargiulo — New York

Elizabeth Garleano, Franklin Square NY

Address: 1053 Tulip Ave Franklin Square, NY 11010
Bankruptcy Case 8-11-76667-reg Overview: "Franklin Square, NY resident Elizabeth Garleano's September 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Elizabeth Garleano — New York

Gary Gelorum, Franklin Square NY

Address: 904 Fenworth Blvd Franklin Square, NY 11010
Bankruptcy Case 8-11-78804-ast Summary: "In Franklin Square, NY, Gary Gelorum filed for Chapter 7 bankruptcy in 12.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 04/09/2012."
Gary Gelorum — New York

Blom Amanda Gennarelli, Franklin Square NY

Address: 292 Claflin Ct Franklin Square, NY 11010
Concise Description of Bankruptcy Case 8-12-72192-dte7: "In Franklin Square, NY, Blom Amanda Gennarelli filed for Chapter 7 bankruptcy in 2012-04-09. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-02."
Blom Amanda Gennarelli — New York

Dina Giugliano, Franklin Square NY

Address: 276 Ribbon St Franklin Square, NY 11010
Bankruptcy Case 8-13-70666-reg Overview: "The case of Dina Giugliano in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in February 2013 and discharged early 05.22.2013, focusing on asset liquidation to repay creditors."
Dina Giugliano — New York

Rebecca Gleason, Franklin Square NY

Address: 168 Herman Blvd Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75983-dte: "The bankruptcy record of Rebecca Gleason from Franklin Square, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-29."
Rebecca Gleason — New York

Joseph Gonzalez, Franklin Square NY

Address: 444 Howard Ave Franklin Square, NY 11010
Bankruptcy Case 8-11-77884-dte Summary: "In Franklin Square, NY, Joseph Gonzalez filed for Chapter 7 bankruptcy in 2011-11-04. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2012."
Joseph Gonzalez — New York

Nancy Helen Gonzalez, Franklin Square NY

Address: 984 Shelburne Dr Franklin Square, NY 11010
Bankruptcy Case 8-12-74616-reg Overview: "Franklin Square, NY resident Nancy Helen Gonzalez's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Nancy Helen Gonzalez — New York

Guy H Gralto, Franklin Square NY

Address: 438 Howard Ave Franklin Square, NY 11010-3343
Concise Description of Bankruptcy Case 8-14-72346-ast7: "Guy H Gralto's Chapter 7 bankruptcy, filed in Franklin Square, NY in 2014-05-20, led to asset liquidation, with the case closing in 08.18.2014."
Guy H Gralto — New York

Guy H Gralto, Franklin Square NY

Address: 438 Howard Ave Franklin Square, NY 11010-3343
Brief Overview of Bankruptcy Case 8-2014-72346-ast: "In a Chapter 7 bankruptcy case, Guy H Gralto from Franklin Square, NY, saw his proceedings start in 05.20.2014 and complete by August 2014, involving asset liquidation."
Guy H Gralto — New York

Jr Michael Guida, Franklin Square NY

Address: 1147 Park Ln N Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77761-dte: "The case of Jr Michael Guida in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early 12/28/2010, focusing on asset liquidation to repay creditors."
Jr Michael Guida — New York

Judith L Guida, Franklin Square NY

Address: 1147 Park Ln N Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74379-ast: "In Franklin Square, NY, Judith L Guida filed for Chapter 7 bankruptcy in 08/23/2013. This case, involving liquidating assets to pay off debts, was resolved by November 30, 2013."
Judith L Guida — New York

Loretta Elizabeth Guida, Franklin Square NY

Address: 157 New Hyde Park Rd Franklin Square, NY 11010
Brief Overview of Bankruptcy Case 8-12-72879-ast: "The case of Loretta Elizabeth Guida in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in May 4, 2012 and discharged early Aug 27, 2012, focusing on asset liquidation to repay creditors."
Loretta Elizabeth Guida — New York

Mary Guth, Franklin Square NY

Address: 672 Dogwood Ave # 178 Franklin Square, NY 11010
Bankruptcy Case 8-10-78856-dte Overview: "Franklin Square, NY resident Mary Guth's 11/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2011."
Mary Guth — New York

Nury Gutierrez, Franklin Square NY

Address: 107 New Hyde Park Rd Franklin Square, NY 11010-2932
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73625-reg: "Nury Gutierrez's bankruptcy, initiated in 2014-08-04 and concluded by Nov 2, 2014 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nury Gutierrez — New York

Lino Guzzo, Franklin Square NY

Address: 1081 Phoebe St Franklin Square, NY 11010
Bankruptcy Case 8-13-72186-ast Summary: "In Franklin Square, NY, Lino Guzzo filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2013."
Lino Guzzo — New York

Johanna Haggerty, Franklin Square NY

Address: 1176 Martha Pl Apt 3 Franklin Square, NY 11010
Bankruptcy Case 8-10-74586-dte Summary: "Johanna Haggerty's bankruptcy, initiated in 2010-06-14 and concluded by 10.07.2010 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johanna Haggerty — New York

John George Hand, Franklin Square NY

Address: 711 Park Ln S Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70946-reg: "John George Hand's bankruptcy, initiated in Feb 18, 2011 and concluded by May 23, 2011 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John George Hand — New York

John Hansen, Franklin Square NY

Address: 790 Adele St Franklin Square, NY 11010
Brief Overview of Bankruptcy Case 8-11-75578-dte: "John Hansen's Chapter 7 bankruptcy, filed in Franklin Square, NY in 2011-08-05, led to asset liquidation, with the case closing in 11.15.2011."
John Hansen — New York

Explore Free Bankruptcy Records by State