Website Logo

Franklin Square, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Franklin Square.

Last updated on: April 03, 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

Diane Santasieri, Franklin Square NY

Address: 162 Monroe St Franklin Square, NY 11010
Brief Overview of Bankruptcy Case 8-10-73098-dte: "In a Chapter 7 bankruptcy case, Diane Santasieri from Franklin Square, NY, saw her proceedings start in Apr 27, 2010 and complete by August 20, 2010, involving asset liquidation."
Diane Santasieri — New York

Samuel A Santiago, Franklin Square NY

Address: 491 1st St Franklin Square, NY 11010-1909
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75269-reg: "Samuel A Santiago's bankruptcy, initiated in November 25, 2014 and concluded by February 2015 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel A Santiago — New York

Gary Sauer, Franklin Square NY

Address: 333 Madison St Franklin Square, NY 11010
Bankruptcy Case 8-13-75530-ast Overview: "Gary Sauer's Chapter 7 bankruptcy, filed in Franklin Square, NY in October 31, 2013, led to asset liquidation, with the case closing in Feb 7, 2014."
Gary Sauer — New York

Jr George Sautter, Franklin Square NY

Address: 998 Third Ave Franklin Square, NY 11010
Concise Description of Bankruptcy Case 8-10-77753-reg7: "In Franklin Square, NY, Jr George Sautter filed for Chapter 7 bankruptcy in September 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 23, 2011."
Jr George Sautter — New York

Peter Serra, Franklin Square NY

Address: 276 Claflin Blvd Franklin Square, NY 11010
Concise Description of Bankruptcy Case 8-10-70238-ast7: "Franklin Square, NY resident Peter Serra's January 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2010."
Peter Serra — New York

Helena L Shayer, Franklin Square NY

Address: 197 Fendale St Franklin Square, NY 11010-3507
Bankruptcy Case 8-14-74876-reg Overview: "The bankruptcy filing by Helena L Shayer, undertaken in 2014-10-28 in Franklin Square, NY under Chapter 7, concluded with discharge in 2015-01-26 after liquidating assets."
Helena L Shayer — New York

Nauman Siddiqui, Franklin Square NY

Address: 804 Forte Blvd Franklin Square, NY 11010-3308
Bankruptcy Case 8-15-73832-ast Overview: "Franklin Square, NY resident Nauman Siddiqui's 2015-09-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 6, 2015."
Nauman Siddiqui — New York

Avtar Singh, Franklin Square NY

Address: 997 Auburn St Franklin Square, NY 11010
Bankruptcy Case 8-13-73494-dte Summary: "Avtar Singh's Chapter 7 bankruptcy, filed in Franklin Square, NY in June 29, 2013, led to asset liquidation, with the case closing in 2013-10-06."
Avtar Singh — New York

Jay G Spinner, Franklin Square NY

Address: 1083 Rosegold St Franklin Square, NY 11010-2618
Brief Overview of Bankruptcy Case 8-16-71574-ast: "In a Chapter 7 bankruptcy case, Jay G Spinner from Franklin Square, NY, saw their proceedings start in 2016-04-12 and complete by Jul 11, 2016, involving asset liquidation."
Jay G Spinner — New York

Laura Staab, Franklin Square NY

Address: 841 Willow Rd Franklin Square, NY 11010-4000
Bankruptcy Case 8-15-74942-las Summary: "The bankruptcy record of Laura Staab from Franklin Square, NY, shows a Chapter 7 case filed in 11.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-15."
Laura Staab — New York

Cook Joann Stallone, Franklin Square NY

Address: 231 Doris Ave Franklin Square, NY 11010-1444
Bankruptcy Case 8-2014-73186-reg Summary: "Cook Joann Stallone's Chapter 7 bankruptcy, filed in Franklin Square, NY in 07/15/2014, led to asset liquidation, with the case closing in October 13, 2014."
Cook Joann Stallone — New York

Kimberly Stanton, Franklin Square NY

Address: 395 Madison St Franklin Square, NY 11010-2143
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70918-ast: "In a Chapter 7 bankruptcy case, Kimberly Stanton from Franklin Square, NY, saw her proceedings start in March 2015 and complete by June 2015, involving asset liquidation."
Kimberly Stanton — New York

Ahsan I Syed, Franklin Square NY

Address: 97 Farnum Blvd Franklin Square, NY 11010
Brief Overview of Bankruptcy Case 8-11-79007-ast: "In Franklin Square, NY, Ahsan I Syed filed for Chapter 7 bankruptcy in 2011-12-28. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Ahsan I Syed — New York

Cynthia Sylvain, Franklin Square NY

Address: 14 Franklin St Apt 1 Franklin Square, NY 11010
Bankruptcy Case 8-11-71326-dte Summary: "The bankruptcy filing by Cynthia Sylvain, undertaken in March 2011 in Franklin Square, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Cynthia Sylvain — New York

John Tallarico, Franklin Square NY

Address: 100 Carl Ave Aprtment 2 Franklin Square, NY 11010
Bankruptcy Case 8-11-78853-dte Overview: "John Tallarico's bankruptcy, initiated in 12.20.2011 and concluded by 04.13.2012 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Tallarico — New York

Andrea Tamburri, Franklin Square NY

Address: 197 Doris Ave Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77656-ast: "The bankruptcy filing by Andrea Tamburri, undertaken in 09.29.2010 in Franklin Square, NY under Chapter 7, concluded with discharge in 2010-12-28 after liquidating assets."
Andrea Tamburri — New York

Frank Tashman, Franklin Square NY

Address: 848 Gehrig Ave Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71580-dte: "Frank Tashman's bankruptcy, initiated in 03.11.2010 and concluded by 07.04.2010 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Tashman — New York

John D Telfer, Franklin Square NY

Address: 1209 Langdon St Franklin Square, NY 11010-1427
Bankruptcy Case 8-15-73534-reg Summary: "John D Telfer's Chapter 7 bankruptcy, filed in Franklin Square, NY in Aug 19, 2015, led to asset liquidation, with the case closing in Nov 17, 2015."
John D Telfer — New York

Warren Terrell, Franklin Square NY

Address: 719 Washington St Franklin Square, NY 11010-4433
Brief Overview of Bankruptcy Case 8-07-74019-ast: "The bankruptcy record for Warren Terrell from Franklin Square, NY, under Chapter 13, filed in Oct 12, 2007, involved setting up a repayment plan, finalized by 2012-11-28."
Warren Terrell — New York

Linda Tetro, Franklin Square NY

Address: 924 Fenworth Blvd Franklin Square, NY 11010
Concise Description of Bankruptcy Case 8-10-70124-dte7: "In a Chapter 7 bankruptcy case, Linda Tetro from Franklin Square, NY, saw her proceedings start in 2010-01-08 and complete by 2010-04-12, involving asset liquidation."
Linda Tetro — New York

Allyson Tibaldi, Franklin Square NY

Address: 1149 Benmore Ave Franklin Square, NY 11010-1612
Bankruptcy Case 8-15-72077-las Summary: "Franklin Square, NY resident Allyson Tibaldi's May 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-10."
Allyson Tibaldi — New York

Anthony Tine, Franklin Square NY

Address: 1168 Laidlaw Ave Franklin Square, NY 11010
Bankruptcy Case 8-10-79372-dte Overview: "Anthony Tine's Chapter 7 bankruptcy, filed in Franklin Square, NY in Dec 1, 2010, led to asset liquidation, with the case closing in Mar 8, 2011."
Anthony Tine — New York

Robert Toscano, Franklin Square NY

Address: 288 Harrison St Franklin Square, NY 11010
Concise Description of Bankruptcy Case 8-10-77482-ast7: "Franklin Square, NY resident Robert Toscano's 09/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Robert Toscano — New York

Iii John Toscano, Franklin Square NY

Address: 288 Harrison St Franklin Square, NY 11010
Brief Overview of Bankruptcy Case 8-12-76952-ast: "The case of Iii John Toscano in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 11/30/2012 and discharged early March 9, 2013, focusing on asset liquidation to repay creditors."
Iii John Toscano — New York

Lori Tuminello, Franklin Square NY

Address: 141 Barrymore Blvd Franklin Square, NY 11010-1608
Concise Description of Bankruptcy Case 8-16-70368-reg7: "The bankruptcy filing by Lori Tuminello, undertaken in 01/29/2016 in Franklin Square, NY under Chapter 7, concluded with discharge in 04/28/2016 after liquidating assets."
Lori Tuminello — New York

Jeffrey Tytone, Franklin Square NY

Address: 1074 Adams Ave Franklin Square, NY 11010
Bankruptcy Case 8-10-75588-reg Summary: "In a Chapter 7 bankruptcy case, Jeffrey Tytone from Franklin Square, NY, saw their proceedings start in Jul 17, 2010 and complete by November 2010, involving asset liquidation."
Jeffrey Tytone — New York

Hector F Valencia, Franklin Square NY

Address: 712 Rose St Franklin Square, NY 11010
Bankruptcy Case 8-12-73578-ast Overview: "Hector F Valencia's bankruptcy, initiated in June 2, 2012 and concluded by 09/25/2012 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector F Valencia — New York

Piero P Vanni, Franklin Square NY

Address: 145 Claflin Blvd Franklin Square, NY 11010
Bankruptcy Case 8-12-76896-ast Overview: "In Franklin Square, NY, Piero P Vanni filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2013."
Piero P Vanni — New York

David Vazquez, Franklin Square NY

Address: 870 Garfield St Franklin Square, NY 11010
Brief Overview of Bankruptcy Case 8-09-78364-dte: "David Vazquez's bankruptcy, initiated in 10/30/2009 and concluded by 01/26/2010 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Vazquez — New York

Dina Vella, Franklin Square NY

Address: 184 Doris Ave Franklin Square, NY 11010-1443
Bankruptcy Case 8-15-70671-reg Summary: "In Franklin Square, NY, Dina Vella filed for Chapter 7 bankruptcy in February 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/21/2015."
Dina Vella — New York

Robert Vella, Franklin Square NY

Address: 184 Doris Ave Franklin Square, NY 11010-1443
Brief Overview of Bankruptcy Case 8-15-70671-reg: "The case of Robert Vella in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-02-20 and discharged early 2015-05-21, focusing on asset liquidation to repay creditors."
Robert Vella — New York

Patricio F Villacreses, Franklin Square NY

Address: 176 Lexington Ave Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70734-ast: "Patricio F Villacreses's bankruptcy, initiated in 2013-02-15 and concluded by 2013-05-25 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricio F Villacreses — New York

Jennifer A Walker, Franklin Square NY

Address: 432 Harrison St Franklin Square, NY 11010
Bankruptcy Case 8-13-73631-ast Overview: "The case of Jennifer A Walker in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-07-11 and discharged early October 2013, focusing on asset liquidation to repay creditors."
Jennifer A Walker — New York

Charles F Weiland, Franklin Square NY

Address: 787 Anderson Ave Franklin Square, NY 11010
Bankruptcy Case 8-11-72706-dte Summary: "In a Chapter 7 bankruptcy case, Charles F Weiland from Franklin Square, NY, saw their proceedings start in 04/20/2011 and complete by 2011-08-13, involving asset liquidation."
Charles F Weiland — New York

Christina T Wheeler, Franklin Square NY

Address: 664 Sobo Ave Franklin Square, NY 11010
Brief Overview of Bankruptcy Case 8-13-71040-ast: "The case of Christina T Wheeler in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-03-04 and discharged early June 11, 2013, focusing on asset liquidation to repay creditors."
Christina T Wheeler — New York

Greg Willie, Franklin Square NY

Address: 1200 Arlington Ave Franklin Square, NY 11010
Bankruptcy Case 8-09-79079-dte Summary: "Franklin Square, NY resident Greg Willie's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 3, 2010."
Greg Willie — New York

James Winkler, Franklin Square NY

Address: 1080 Foster St Franklin Square, NY 11010
Concise Description of Bankruptcy Case 8-10-74233-ast7: "The bankruptcy record of James Winkler from Franklin Square, NY, shows a Chapter 7 case filed in 06/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-08."
James Winkler — New York

Thomas E Wisniewski, Franklin Square NY

Address: 22 Madison Ave Franklin Square, NY 11010-3613
Bankruptcy Case 8-15-70288-las Overview: "The bankruptcy filing by Thomas E Wisniewski, undertaken in 2015-01-25 in Franklin Square, NY under Chapter 7, concluded with discharge in 2015-04-25 after liquidating assets."
Thomas E Wisniewski — New York

Ismail Yalcinkaya, Franklin Square NY

Address: 63 Farnum Blvd Franklin Square, NY 11010
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77388-ast: "The bankruptcy record of Ismail Yalcinkaya from Franklin Square, NY, shows a Chapter 7 case filed in Sep 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Ismail Yalcinkaya — New York

Claudine J Zarcone, Franklin Square NY

Address: 126 Averill Blvd Franklin Square, NY 11010
Concise Description of Bankruptcy Case 8-13-71826-reg7: "In Franklin Square, NY, Claudine J Zarcone filed for Chapter 7 bankruptcy in 2013-04-09. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2013."
Claudine J Zarcone — New York

Paula J Zinnanti, Franklin Square NY

Address: 36 Madison Ave Franklin Square, NY 11010-3613
Bankruptcy Case 8-15-72036-ast Overview: "Paula J Zinnanti's Chapter 7 bankruptcy, filed in Franklin Square, NY in May 2015, led to asset liquidation, with the case closing in August 9, 2015."
Paula J Zinnanti — New York

Thomas B Zinnanti, Franklin Square NY

Address: 36 Madison Ave Franklin Square, NY 11010-3613
Bankruptcy Case 8-15-72036-ast Overview: "The bankruptcy filing by Thomas B Zinnanti, undertaken in May 11, 2015 in Franklin Square, NY under Chapter 7, concluded with discharge in 2015-08-09 after liquidating assets."
Thomas B Zinnanti — New York

Explore Free Bankruptcy Records by State