Website Logo

Kings Park, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Kings Park.

Last updated on: April 04, 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

Pauline Shurman, Kings Park NY

Address: 8 Midvale Dr Kings Park, NY 11754
Bankruptcy Case 8-11-74414-dte Summary: "Pauline Shurman's Chapter 7 bankruptcy, filed in Kings Park, NY in June 21, 2011, led to asset liquidation, with the case closing in 09/28/2011."
Pauline Shurman — New York

Eileen Simmons, Kings Park NY

Address: 12 Glen Ln Kings Park, NY 11754
Concise Description of Bankruptcy Case 8-11-72557-reg7: "Kings Park, NY resident Eileen Simmons's 04/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2011."
Eileen Simmons — New York

Geraldine Sitomer, Kings Park NY

Address: 52 Hileen Dr Kings Park, NY 11754
Brief Overview of Bankruptcy Case 8-11-78240-reg: "Geraldine Sitomer's bankruptcy, initiated in November 2011 and concluded by February 2012 in Kings Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Sitomer — New York

Joseph Tafone, Kings Park NY

Address: 190 Ardito Ave Kings Park, NY 11754-3645
Snapshot of U.S. Bankruptcy Proceeding Case 8-08-74334-ast: "Joseph Tafone's Chapter 13 bankruptcy in Kings Park, NY started in 08/12/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.19.2013."
Joseph Tafone — New York

Norrby Linda Tamburo, Kings Park NY

Address: 349 Meadow Rd Kings Park, NY 11754-5003
Bankruptcy Case 8-14-75552-reg Overview: "The case of Norrby Linda Tamburo in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 12.17.2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Norrby Linda Tamburo — New York

John A Taylor, Kings Park NY

Address: 56 Beaver Dr Kings Park, NY 11754-2208
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73850-reg: "John A Taylor's Chapter 7 bankruptcy, filed in Kings Park, NY in 2015-09-09, led to asset liquidation, with the case closing in 2015-12-08."
John A Taylor — New York

Donna Taylor, Kings Park NY

Address: 56 Beaver Dr Kings Park, NY 11754-2208
Bankruptcy Case 8-15-73850-reg Summary: "The bankruptcy record of Donna Taylor from Kings Park, NY, shows a Chapter 7 case filed in September 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 8, 2015."
Donna Taylor — New York

Ashley M Termini, Kings Park NY

Address: 264 Juniper Rd Kings Park, NY 11754
Concise Description of Bankruptcy Case 8-12-73769-dte7: "The case of Ashley M Termini in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-06-15 and discharged early October 8, 2012, focusing on asset liquidation to repay creditors."
Ashley M Termini — New York

Iii Everett Thompson, Kings Park NY

Address: 38 Sycamore Rd Kings Park, NY 11754
Bankruptcy Case 8-09-78630-reg Summary: "In Kings Park, NY, Iii Everett Thompson filed for Chapter 7 bankruptcy in 2009-11-11. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2010."
Iii Everett Thompson — New York

Darren I Thornton, Kings Park NY

Address: 21 Ernest Ct Kings Park, NY 11754
Bankruptcy Case 8-11-77165-dte Summary: "Darren I Thornton's Chapter 7 bankruptcy, filed in Kings Park, NY in 2011-10-07, led to asset liquidation, with the case closing in 01/17/2012."
Darren I Thornton — New York

Joseph Tumbarello, Kings Park NY

Address: 63 Woodland Dr Kings Park, NY 11754
Bankruptcy Case 8-12-75818-dte Summary: "Joseph Tumbarello's Chapter 7 bankruptcy, filed in Kings Park, NY in 2012-09-26, led to asset liquidation, with the case closing in 2013-01-03."
Joseph Tumbarello — New York

Marcia Valiquette, Kings Park NY

Address: 457 Meadow Rd Kings Park, NY 11754-5007
Bankruptcy Case 8-15-73341-reg Overview: "The bankruptcy record of Marcia Valiquette from Kings Park, NY, shows a Chapter 7 case filed in 2015-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-05."
Marcia Valiquette — New York

Billy J Valladares, Kings Park NY

Address: 331 Old Indianhead Rd Kings Park, NY 11754
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72852-ast: "The bankruptcy record of Billy J Valladares from Kings Park, NY, shows a Chapter 7 case filed in 2012-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-26."
Billy J Valladares — New York

Georgia Vanagas, Kings Park NY

Address: 250 Wartburg Dr Kings Park, NY 11754-3633
Brief Overview of Bankruptcy Case 8-15-74507-las: "Kings Park, NY resident Georgia Vanagas's 10/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2016."
Georgia Vanagas — New York

Richard J Vanagas, Kings Park NY

Address: 250 Wartburg Dr Kings Park, NY 11754-3633
Bankruptcy Case 8-15-74507-las Summary: "The case of Richard J Vanagas in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 21, 2015 and discharged early 2016-01-19, focusing on asset liquidation to repay creditors."
Richard J Vanagas — New York

Hendrik G Vanophemert, Kings Park NY

Address: 27 Woodland Dr Kings Park, NY 11754
Bankruptcy Case 8-11-74515-dte Overview: "Hendrik G Vanophemert's Chapter 7 bankruptcy, filed in Kings Park, NY in 06.23.2011, led to asset liquidation, with the case closing in 09.20.2011."
Hendrik G Vanophemert — New York

Kurt Vanwagner, Kings Park NY

Address: 426B Meadow Rd Kings Park, NY 11754
Concise Description of Bankruptcy Case 8-10-77524-reg7: "Kings Park, NY resident Kurt Vanwagner's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
Kurt Vanwagner — New York

Toniann Varone, Kings Park NY

Address: 5 Marilyn Dr Kings Park, NY 11754
Brief Overview of Bankruptcy Case 8-12-70268-dte: "The bankruptcy filing by Toniann Varone, undertaken in 2012-01-19 in Kings Park, NY under Chapter 7, concluded with discharge in 04.17.2012 after liquidating assets."
Toniann Varone — New York

Konstantin Vasioutchkov, Kings Park NY

Address: 7 Dalewood Ln Kings Park, NY 11754
Bankruptcy Case 8-10-70881-reg Overview: "The case of Konstantin Vasioutchkov in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in February 9, 2010 and discharged early May 11, 2010, focusing on asset liquidation to repay creditors."
Konstantin Vasioutchkov — New York

Larissa Velez, Kings Park NY

Address: PO Box 25 Kings Park, NY 11754
Bankruptcy Case 8-11-76083-reg Summary: "The bankruptcy record of Larissa Velez from Kings Park, 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 2011-12-06."
Larissa Velez — New York

Raymond Vernice, Kings Park NY

Address: 64 Avenue B Kings Park, NY 11754
Bankruptcy Case 8-11-73802-dte Summary: "The case of Raymond Vernice in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-26 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Raymond Vernice — New York

John Verzino, Kings Park NY

Address: 12 Colby Dr Kings Park, NY 11754-5105
Brief Overview of Bankruptcy Case 8-16-73002-las: "In a Chapter 7 bankruptcy case, John Verzino from Kings Park, NY, saw their proceedings start in Jul 6, 2016 and complete by Oct 4, 2016, involving asset liquidation."
John Verzino — New York

Maria A Verzino, Kings Park NY

Address: 12 Colby Dr Kings Park, NY 11754-5105
Bankruptcy Case 8-16-73002-las Overview: "In a Chapter 7 bankruptcy case, Maria A Verzino from Kings Park, NY, saw their proceedings start in Jul 6, 2016 and complete by 10/04/2016, involving asset liquidation."
Maria A Verzino — New York

Wattana Wallace, Kings Park NY

Address: 5 Dedham Pl Kings Park, NY 11754-4023
Bankruptcy Case 8-14-71059-reg Overview: "Wattana Wallace's bankruptcy, initiated in 2014-03-18 and concluded by Jun 16, 2014 in Kings Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wattana Wallace — New York

Donald A Walsh, Kings Park NY

Address: 201 Kohr Rd Kings Park, NY 11754
Bankruptcy Case 8-11-73285-ast Summary: "The case of Donald A Walsh in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-10 and discharged early September 2, 2011, focusing on asset liquidation to repay creditors."
Donald A Walsh — New York

Ada P Wasserman, Kings Park NY

Address: 4 Primrose Ln Kings Park, NY 11754-3929
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73583-reg: "In Kings Park, NY, Ada P Wasserman filed for Chapter 7 bankruptcy in August 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 30, 2014."
Ada P Wasserman — New York

Stephen P Wasserman, Kings Park NY

Address: 4 Primrose Ln Kings Park, NY 11754-3929
Brief Overview of Bankruptcy Case 8-2014-73583-reg: "In Kings Park, NY, Stephen P Wasserman filed for Chapter 7 bankruptcy in 2014-08-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-30."
Stephen P Wasserman — New York

Darlene I Whaley, Kings Park NY

Address: 22 Rumford Rd Kings Park, NY 11754-4113
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75077-reg: "The case of Darlene I Whaley in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-11-24 and discharged early February 2016, focusing on asset liquidation to repay creditors."
Darlene I Whaley — New York

Gail M Wheeler, Kings Park NY

Address: 32 Lincoln Ave Kings Park, NY 11754-3503
Bankruptcy Case 8-16-70892-ast Overview: "In a Chapter 7 bankruptcy case, Gail M Wheeler from Kings Park, NY, saw their proceedings start in 2016-03-07 and complete by 2016-06-05, involving asset liquidation."
Gail M Wheeler — New York

James J White, Kings Park NY

Address: 14 Phyllis Ct Kings Park, NY 11754
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73655-dte: "The bankruptcy filing by James J White, undertaken in 2011-05-23 in Kings Park, NY under Chapter 7, concluded with discharge in 2011-08-23 after liquidating assets."
James J White — New York

Scott Wickham, Kings Park NY

Address: 208 Juniper Rd Kings Park, NY 11754
Brief Overview of Bankruptcy Case 8-10-74671-dte: "The bankruptcy record of Scott Wickham from Kings Park, NY, shows a Chapter 7 case filed in 2010-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2010."
Scott Wickham — New York

Wilma Wilde, Kings Park NY

Address: 80 Lakeview Dr Kings Park, NY 11754-2316
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-72961-reg: "In her Chapter 13 bankruptcy case filed in 2009-04-28, Kings Park, NY's Wilma Wilde agreed to a debt repayment plan, which was successfully completed by 08.17.2012."
Wilma Wilde — New York

Helga C Wilhelmsen, Kings Park NY

Address: 135 Ardito Ave Kings Park, NY 11754-3643
Concise Description of Bankruptcy Case 8-15-70401-las7: "The bankruptcy record of Helga C Wilhelmsen from Kings Park, NY, shows a Chapter 7 case filed in February 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2015."
Helga C Wilhelmsen — New York

Erin Wolfe, Kings Park NY

Address: 12 Delano Ln Kings Park, NY 11754
Bankruptcy Case 8-11-71625-reg Summary: "Erin Wolfe's Chapter 7 bankruptcy, filed in Kings Park, NY in 2011-03-17, led to asset liquidation, with the case closing in 2011-06-14."
Erin Wolfe — New York

Robert S Wolff, Kings Park NY

Address: 140 Church St Apt 2C Kings Park, NY 11754-1727
Concise Description of Bankruptcy Case 8-14-70632-cec7: "The bankruptcy filing by Robert S Wolff, undertaken in Feb 20, 2014 in Kings Park, NY under Chapter 7, concluded with discharge in 05/21/2014 after liquidating assets."
Robert S Wolff — New York

Erin Wynne, Kings Park NY

Address: 52 Lakeview Dr Kings Park, NY 11754
Bankruptcy Case 8-10-71204-reg Summary: "The bankruptcy filing by Erin Wynne, undertaken in 2010-02-26 in Kings Park, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Erin Wynne — New York

Anthony S Zawadzki, Kings Park NY

Address: 4 Glenridge Ln Kings Park, NY 11754
Bankruptcy Case 8-13-70729-reg Overview: "Anthony S Zawadzki's Chapter 7 bankruptcy, filed in Kings Park, NY in Feb 14, 2013, led to asset liquidation, with the case closing in May 24, 2013."
Anthony S Zawadzki — New York

Bernadette T Zazzarino, Kings Park NY

Address: 154 5th Ave Kings Park, NY 11754
Brief Overview of Bankruptcy Case 8-11-76320-reg: "The bankruptcy filing by Bernadette T Zazzarino, undertaken in 2011-09-06 in Kings Park, NY under Chapter 7, concluded with discharge in 12/13/2011 after liquidating assets."
Bernadette T Zazzarino — New York

Anna M Zorawski, Kings Park NY

Address: 6 Cedar Pl Kings Park, NY 11754-1006
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71048-las: "The case of Anna M Zorawski in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-17 and discharged early 2015-06-15, focusing on asset liquidation to repay creditors."
Anna M Zorawski — New York

Paul Zorawski, Kings Park NY

Address: 6 Cedar Pl Kings Park, NY 11754
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74611-reg: "Paul Zorawski's bankruptcy, initiated in 2013-09-05 and concluded by 12.13.2013 in Kings Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Zorawski — New York

Christine Zucconi, Kings Park NY

Address: 587 Pulaski Rd Kings Park, NY 11754
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77306-ast: "Christine Zucconi's bankruptcy, initiated in October 2011 and concluded by January 18, 2012 in Kings Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Zucconi — New York

Explore Free Bankruptcy Records by State