Website Logo

Long Beach, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Long Beach.

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

Jonathan Marcus, Long Beach NY

Address: 5 Harmon St Long Beach, NY 11561
Bankruptcy Case 8-10-75235-ast Overview: "Jonathan Marcus's bankruptcy, initiated in 07.06.2010 and concluded by Oct 13, 2010 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Marcus — New York

Matthew Markell, Long Beach NY

Address: 666 Shore Rd Apt 1I Long Beach, NY 11561-4616
Concise Description of Bankruptcy Case 8-15-75092-las7: "Matthew Markell's Chapter 7 bankruptcy, filed in Long Beach, NY in November 24, 2015, led to asset liquidation, with the case closing in February 2016."
Matthew Markell — New York

Cheri Markle, Long Beach NY

Address: 145 W Olive St Long Beach, NY 11561
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79734-dte: "Long Beach, NY resident Cheri Markle's 12.21.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2010."
Cheri Markle — New York

Denise A Marra, Long Beach NY

Address: 2 Richmond Rd Apt 3K Long Beach, NY 11561
Bankruptcy Case 8-12-76211-reg Overview: "In a Chapter 7 bankruptcy case, Denise A Marra from Long Beach, NY, saw her proceedings start in 10.16.2012 and complete by January 2013, involving asset liquidation."
Denise A Marra — New York

Linda A Martin, Long Beach NY

Address: 600 Shore Rd Apt 6D Long Beach, NY 11561-4678
Bankruptcy Case 8-2014-72172-reg Overview: "The bankruptcy filing by Linda A Martin, undertaken in 2014-05-12 in Long Beach, NY under Chapter 7, concluded with discharge in 2014-08-10 after liquidating assets."
Linda A Martin — New York

Darren R Martinez, Long Beach NY

Address: 24 Farrell St Long Beach, NY 11561-2604
Bankruptcy Case 8-14-71986-reg Summary: "Long Beach, NY resident Darren R Martinez's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Darren R Martinez — New York

Sherry Marvel, Long Beach NY

Address: 545 E Beech St Long Beach, NY 11561-3717
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71080-ast: "The bankruptcy filing by Sherry Marvel, undertaken in March 2016 in Long Beach, NY under Chapter 7, concluded with discharge in Jun 13, 2016 after liquidating assets."
Sherry Marvel — New York

John Francis Mastrorocco, Long Beach NY

Address: 113 Franklin Blvd Long Beach, NY 11561
Brief Overview of Bankruptcy Case 8-07-73902-jf: "John Francis Mastrorocco's Chapter 7 bankruptcy, filed in Long Beach, NY in 10.03.2007, led to asset liquidation, with the case closing in May 12, 2010."
John Francis Mastrorocco — New York

Robert J Masucci, Long Beach NY

Address: 125 E Broadway Apt 403 Long Beach, NY 11561
Bankruptcy Case 8-11-72347-dte Overview: "Robert J Masucci's bankruptcy, initiated in 2011-04-08 and concluded by August 2011 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Masucci — New York

Christopher Mccormick, Long Beach NY

Address: 459 E Chester St Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-10-70815-ast7: "In Long Beach, NY, Christopher Mccormick filed for Chapter 7 bankruptcy in February 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Christopher Mccormick — New York

Anne Mcgovern, Long Beach NY

Address: 210 Shore Rd Apt 4O Long Beach, NY 11561
Bankruptcy Case 8-11-74256-dte Summary: "The bankruptcy record of Anne Mcgovern from Long Beach, NY, shows a Chapter 7 case filed in 2011-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2011."
Anne Mcgovern — New York

Joseph Mcgovern, Long Beach NY

Address: 450 E Hudson St Long Beach, NY 11561
Bankruptcy Case 8-10-75674-ast Summary: "In a Chapter 7 bankruptcy case, Joseph Mcgovern from Long Beach, NY, saw their proceedings start in 07/19/2010 and complete by Nov 11, 2010, involving asset liquidation."
Joseph Mcgovern — New York

Bruce Scott Mednick, Long Beach NY

Address: 185 W Park Ave Apt 514 Long Beach, NY 11561
Brief Overview of Bankruptcy Case 8-13-74331-ast: "The bankruptcy record of Bruce Scott Mednick from Long Beach, NY, shows a Chapter 7 case filed in August 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2013."
Bruce Scott Mednick — New York

Kathryn Meenaghan, Long Beach NY

Address: 310 Riverside Blvd Apt 6D Long Beach, NY 11561
Bankruptcy Case 8-13-72817-ast Overview: "Kathryn Meenaghan's Chapter 7 bankruptcy, filed in Long Beach, NY in May 24, 2013, led to asset liquidation, with the case closing in 08.31.2013."
Kathryn Meenaghan — New York

Danny Munoz, Long Beach NY

Address: 302 E Broadway Apt 2C Long Beach, NY 11561
Bankruptcy Case 8-10-70531-dte Summary: "Danny Munoz's bankruptcy, initiated in January 2010 and concluded by April 2010 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Munoz — New York

Florin Munteanu, Long Beach NY

Address: 85 Wisconsin St Long Beach, NY 11561
Brief Overview of Bankruptcy Case 8-10-73447-dte: "Florin Munteanu's bankruptcy, initiated in 2010-05-07 and concluded by August 30, 2010 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florin Munteanu — New York

Dawn Murphy, Long Beach NY

Address: 666 E Penn St Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-12-72107-ast7: "Dawn Murphy's Chapter 7 bankruptcy, filed in Long Beach, NY in April 2012, led to asset liquidation, with the case closing in 2012-07-28."
Dawn Murphy — New York

Anita Myles, Long Beach NY

Address: 15 July Walk Long Beach, NY 11561
Bankruptcy Case 8-10-78639-reg Overview: "In a Chapter 7 bankruptcy case, Anita Myles from Long Beach, NY, saw her proceedings start in 2010-10-31 and complete by January 2011, involving asset liquidation."
Anita Myles — New York

Jason Napolitano, Long Beach NY

Address: 630 Shore Rd Apt 521 Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-10-74756-dte7: "In Long Beach, NY, Jason Napolitano filed for Chapter 7 bankruptcy in June 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-11."
Jason Napolitano — New York

Stephen Narissi, Long Beach NY

Address: 785 W Park Ave Long Beach, NY 11561
Bankruptcy Case 8-10-74705-ast Summary: "The bankruptcy record of Stephen Narissi from Long Beach, NY, shows a Chapter 7 case filed in 06/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Stephen Narissi — New York

Zev Nathan, Long Beach NY

Address: 306 Roosevelt Blvd Long Beach, NY 11561
Bankruptcy Case 8-12-74465-ast Overview: "The case of Zev Nathan in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-07-19 and discharged early 2012-11-11, focusing on asset liquidation to repay creditors."
Zev Nathan — New York

Joann Nezolosky, Long Beach NY

Address: 61 Ohio Ave Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-11-72750-reg7: "The bankruptcy filing by Joann Nezolosky, undertaken in 2011-04-21 in Long Beach, NY under Chapter 7, concluded with discharge in 2011-07-19 after liquidating assets."
Joann Nezolosky — New York

Todd A November, Long Beach NY

Address: 1 E Broadway Apt 3P Long Beach, NY 11561-4140
Bankruptcy Case 8-15-71874-las Overview: "In a Chapter 7 bankruptcy case, Todd A November from Long Beach, NY, saw his proceedings start in 2015-04-30 and complete by July 29, 2015, involving asset liquidation."
Todd A November — New York

Neill Diana Lynn O, Long Beach NY

Address: 55 W Beech St Long Beach, NY 11561-3406
Brief Overview of Bankruptcy Case 8-15-74955-ast: "The bankruptcy filing by Neill Diana Lynn O, undertaken in 2015-11-18 in Long Beach, NY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Neill Diana Lynn O — New York

Neill Peter Thaddeus O, Long Beach NY

Address: 55 W Beech St Long Beach, NY 11561-3406
Bankruptcy Case 8-15-74955-ast Overview: "Neill Peter Thaddeus O's Chapter 7 bankruptcy, filed in Long Beach, NY in 11/18/2015, led to asset liquidation, with the case closing in 2016-02-16."
Neill Peter Thaddeus O — New York

Connor Laima B O, Long Beach NY

Address: 452 Lincoln Blvd Long Beach, NY 11561-2337
Bankruptcy Case 8-14-74474-reg Overview: "Long Beach, NY resident Connor Laima B O's October 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-30."
Connor Laima B O — New York

Linda Obrien, Long Beach NY

Address: 464 W Park Ave Long Beach, NY 11561
Bankruptcy Case 8-11-73012-dte Summary: "Linda Obrien's Chapter 7 bankruptcy, filed in Long Beach, NY in 2011-04-29, led to asset liquidation, with the case closing in 2011-08-22."
Linda Obrien — New York

John Obrien, Long Beach NY

Address: 354 E Hudson St Long Beach, NY 11561
Brief Overview of Bankruptcy Case 8-10-70983-reg: "John Obrien's bankruptcy, initiated in February 16, 2010 and concluded by 2010-05-18 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Obrien — New York

Roosevelt Odom, Long Beach NY

Address: 225 W Park Ave Apt 3H Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-13-76170-ast7: "Long Beach, NY resident Roosevelt Odom's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-19."
Roosevelt Odom — New York

Richard Paul Oppenheim, Long Beach NY

Address: 634 E Broadway Long Beach, NY 11561
Brief Overview of Bankruptcy Case 8-12-76124-ast: "Long Beach, NY resident Richard Paul Oppenheim's 10/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2013."
Richard Paul Oppenheim — New York

Nancy Orellana, Long Beach NY

Address: PO Box 166 Long Beach, NY 11561
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77234-dte: "Nancy Orellana's bankruptcy, initiated in Dec 18, 2012 and concluded by 03/27/2013 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Orellana — New York

Kim T Panetta, Long Beach NY

Address: 700 Shore Rd Apt 4S Long Beach, NY 11561-4716
Concise Description of Bankruptcy Case 8-2014-71846-ast7: "The bankruptcy filing by Kim T Panetta, undertaken in April 24, 2014 in Long Beach, NY under Chapter 7, concluded with discharge in 2014-07-23 after liquidating assets."
Kim T Panetta — New York

Anna C Park, Long Beach NY

Address: 316 E Walnut St Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-11-78234-reg7: "In a Chapter 7 bankruptcy case, Anna C Park from Long Beach, NY, saw her proceedings start in Nov 21, 2011 and complete by 2012-02-28, involving asset liquidation."
Anna C Park — New York

Annette Parker, Long Beach NY

Address: 134 E Market St Long Beach, NY 11561
Bankruptcy Case 8-13-72780-ast Overview: "The bankruptcy filing by Annette Parker, undertaken in 05/24/2013 in Long Beach, NY under Chapter 7, concluded with discharge in 2013-08-31 after liquidating assets."
Annette Parker — New York

Anna M Patino, Long Beach NY

Address: 419 E Pine St Long Beach, NY 11561-2320
Bankruptcy Case 8-2014-71533-reg Overview: "Anna M Patino's bankruptcy, initiated in April 10, 2014 and concluded by 07/09/2014 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna M Patino — New York

Francesca T Patino, Long Beach NY

Address: 127 E Pine St Apt A Long Beach, NY 11561-2252
Brief Overview of Bankruptcy Case 8-14-75343-reg: "Long Beach, NY resident Francesca T Patino's November 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-27."
Francesca T Patino — New York

Shannon M Pearce, Long Beach NY

Address: 1 E Broadway Apt 6B Long Beach, NY 11561
Bankruptcy Case 8-12-77144-dte Overview: "Shannon M Pearce's Chapter 7 bankruptcy, filed in Long Beach, NY in December 2012, led to asset liquidation, with the case closing in March 21, 2013."
Shannon M Pearce — New York

Irwin Pearl, Long Beach NY

Address: 25 Nantwick St Long Beach, NY 11561
Bankruptcy Case 8-11-79113-reg Overview: "Long Beach, NY resident Irwin Pearl's 2011-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Irwin Pearl — New York

Tracey Peloquin, Long Beach NY

Address: 724 W Walnut St Long Beach, NY 11561-2817
Brief Overview of Bankruptcy Case 8-14-70416-cec: "Tracey Peloquin's bankruptcy, initiated in 2014-01-31 and concluded by May 2014 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey Peloquin — New York

Ashley J Penner, Long Beach NY

Address: 302 East Broadway J. Long Beach, NY 11561
Brief Overview of Bankruptcy Case 8-2014-73514-ast: "In Long Beach, NY, Ashley J Penner filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Ashley J Penner — New York

Carmen Perez, Long Beach NY

Address: 145 E Pine St Apt B Long Beach, NY 11561
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72586-reg: "Long Beach, NY resident Carmen Perez's 04/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-18."
Carmen Perez — New York

Safiah Persaud, Long Beach NY

Address: 25 W Broadway Apt 311 Long Beach, NY 11561-4028
Bankruptcy Case 1-16-42538-nhl Summary: "Safiah Persaud's bankruptcy, initiated in 06.08.2016 and concluded by September 2016 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Safiah Persaud — New York

Wendi N Peters, Long Beach NY

Address: 129 Maple Blvd Apt 2 Long Beach, NY 11561
Bankruptcy Case 8-12-76376-dte Summary: "Wendi N Peters's bankruptcy, initiated in 10.22.2012 and concluded by 01.29.2013 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendi N Peters — New York

Lawrence Pinchuck, Long Beach NY

Address: 420 Shore Rd Apt 5K Long Beach, NY 11561
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76657-ast: "In a Chapter 7 bankruptcy case, Lawrence Pinchuck from Long Beach, NY, saw their proceedings start in 08/25/2010 and complete by 11/17/2010, involving asset liquidation."
Lawrence Pinchuck — New York

Nicholas J Pizzone, Long Beach NY

Address: 272 W Walnut St Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-13-74129-ast7: "The bankruptcy record of Nicholas J Pizzone from Long Beach, NY, shows a Chapter 7 case filed in 08/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Nicholas J Pizzone — New York

Guillermo Polastri, Long Beach NY

Address: 118 E Penn St Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-09-79231-dte7: "In a Chapter 7 bankruptcy case, Guillermo Polastri from Long Beach, NY, saw his proceedings start in Dec 1, 2009 and complete by Feb 19, 2010, involving asset liquidation."
Guillermo Polastri — New York

Howard Pollack, Long Beach NY

Address: 666 Shore Rd Apt 4C Long Beach, NY 11561
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75382-reg: "Howard Pollack's Chapter 7 bankruptcy, filed in Long Beach, NY in Oct 22, 2013, led to asset liquidation, with the case closing in Jan 29, 2014."
Howard Pollack — New York

Marc Poretsky, Long Beach NY

Address: 440 E Penn St Long Beach, NY 11561
Bankruptcy Case 8-13-70057-ast Summary: "Long Beach, NY resident Marc Poretsky's January 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Marc Poretsky — New York

Therese Anne Potters, Long Beach NY

Address: 654 W Chester St Long Beach, NY 11561
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77830-ast: "Long Beach, NY resident Therese Anne Potters's 2009-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2010."
Therese Anne Potters — New York

Rafael Puig, Long Beach NY

Address: 25 Franklin Blvd Apt 3V Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-10-70957-ast7: "The bankruptcy record of Rafael Puig from Long Beach, NY, shows a Chapter 7 case filed in Feb 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2010."
Rafael Puig — New York

Allen Rafulowitz, Long Beach NY

Address: 135 E Olive St Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-07-70477-sb7: "Allen Rafulowitz's Chapter 7 bankruptcy, filed in Long Beach, NY in 02/13/2007, led to asset liquidation, with the case closing in 05/09/2010."
Allen Rafulowitz — New York

Sabrena Ramkissoon, Long Beach NY

Address: 15 E Fulton St Long Beach, NY 11561
Bankruptcy Case 8-12-74082-dte Overview: "The bankruptcy record of Sabrena Ramkissoon from Long Beach, NY, shows a Chapter 7 case filed in 06.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2012."
Sabrena Ramkissoon — New York

Kavita Ramlogan, Long Beach NY

Address: 8 E Hudson St Long Beach, NY 11561
Bankruptcy Case 8-10-75162-dte Summary: "Kavita Ramlogan's bankruptcy, initiated in 2010-07-02 and concluded by 10.25.2010 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kavita Ramlogan — New York

Jessica C Ramotar, Long Beach NY

Address: PO Box 1234 Long Beach, NY 11561-0798
Brief Overview of Bankruptcy Case 8-16-72838-ast: "Long Beach, NY resident Jessica C Ramotar's 2016-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2016."
Jessica C Ramotar — New York

Kathryn L Ramsey, Long Beach NY

Address: 225 W Park Ave Apt 3R Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-12-72353-dte7: "In a Chapter 7 bankruptcy case, Kathryn L Ramsey from Long Beach, NY, saw her proceedings start in 2012-04-16 and complete by 08.09.2012, involving asset liquidation."
Kathryn L Ramsey — New York

Lisa A Raymond, Long Beach NY

Address: 205 W Broadway Apt 7B Long Beach, NY 11561
Brief Overview of Bankruptcy Case 8-11-78294-dte: "Lisa A Raymond's Chapter 7 bankruptcy, filed in Long Beach, NY in 11.23.2011, led to asset liquidation, with the case closing in 2012-03-17."
Lisa A Raymond — New York

Daniel Joseph Reeves, Long Beach NY

Address: 470 E Broadway Apt B3 Long Beach, NY 11561
Bankruptcy Case 8-12-73532-ast Overview: "In Long Beach, NY, Daniel Joseph Reeves filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Daniel Joseph Reeves — New York

Gerson Reyna, Long Beach NY

Address: 265 E Pine St Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-10-79843-dte7: "In Long Beach, NY, Gerson Reyna filed for Chapter 7 bankruptcy in 12.22.2010. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2011."
Gerson Reyna — New York

Gregory T Riccaldo, Long Beach NY

Address: 619 E Broadway Long Beach, NY 11561
Bankruptcy Case 8-13-74523-dte Overview: "Gregory T Riccaldo's Chapter 7 bankruptcy, filed in Long Beach, NY in 2013-08-30, led to asset liquidation, with the case closing in Dec 7, 2013."
Gregory T Riccaldo — New York

Herbert Rifkin, Long Beach NY

Address: 25 Lido Blvd Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-09-77167-dte7: "Herbert Rifkin's Chapter 7 bankruptcy, filed in Long Beach, NY in 09/23/2009, led to asset liquidation, with the case closing in 05.19.2010."
Herbert Rifkin — New York

Peter G Riley, Long Beach NY

Address: 25 Franklin Blvd Apt 2P Long Beach, NY 11561
Bankruptcy Case 8-13-75935-reg Summary: "Peter G Riley's bankruptcy, initiated in 2013-11-22 and concluded by 2014-03-01 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter G Riley — New York

Frederic S Ritter, Long Beach NY

Address: 635 E Olive St Long Beach, NY 11561-3708
Bankruptcy Case 8-2014-71554-reg Summary: "The bankruptcy record of Frederic S Ritter from Long Beach, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2014."
Frederic S Ritter — New York

Maryellen Rizzo, Long Beach NY

Address: 360 E Olive St Long Beach, NY 11561-3616
Concise Description of Bankruptcy Case 8-16-70670-las7: "The case of Maryellen Rizzo in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in February 23, 2016 and discharged early 05/23/2016, focusing on asset liquidation to repay creditors."
Maryellen Rizzo — New York

Peter Rizzo, Long Beach NY

Address: 360 E Olive St Long Beach, NY 11561-3616
Bankruptcy Case 8-16-70670-las Overview: "Long Beach, NY resident Peter Rizzo's Feb 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Peter Rizzo — New York

Iii Donald Robertson, Long Beach NY

Address: 39 Kerrigan St Long Beach, NY 11561
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70393-dte: "In Long Beach, NY, Iii Donald Robertson filed for Chapter 7 bankruptcy in 01/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2010."
Iii Donald Robertson — New York

Julianne Robinson, Long Beach NY

Address: 211 W Chester St Long Beach, NY 11561-1914
Bankruptcy Case 8-16-71168-ast Summary: "The case of Julianne Robinson in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-03-18 and discharged early June 16, 2016, focusing on asset liquidation to repay creditors."
Julianne Robinson — New York

Maribel Rodriguez, Long Beach NY

Address: 215 E Broadway Apt 3L Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-10-72631-reg7: "Maribel Rodriguez's Chapter 7 bankruptcy, filed in Long Beach, NY in Apr 13, 2010, led to asset liquidation, with the case closing in 08/06/2010."
Maribel Rodriguez — New York

Josefina Rodriguez, Long Beach NY

Address: 225 W Park Ave Apt 5D Long Beach, NY 11561
Brief Overview of Bankruptcy Case 8-10-74972-reg: "Josefina Rodriguez's Chapter 7 bankruptcy, filed in Long Beach, NY in June 28, 2010, led to asset liquidation, with the case closing in September 2010."
Josefina Rodriguez — New York

Janet Romeo, Long Beach NY

Address: 42 Nebraska St Long Beach, NY 11561
Bankruptcy Case 8-10-72323-dte Overview: "In a Chapter 7 bankruptcy case, Janet Romeo from Long Beach, NY, saw her proceedings start in 04/01/2010 and complete by Jul 13, 2010, involving asset liquidation."
Janet Romeo — New York

Leah Rosensweig, Long Beach NY

Address: 310 Riverside Blvd Apt 1I Long Beach, NY 11561
Bankruptcy Case 8-09-79491-reg Overview: "The bankruptcy filing by Leah Rosensweig, undertaken in December 2009 in Long Beach, NY under Chapter 7, concluded with discharge in 2010-03-15 after liquidating assets."
Leah Rosensweig — New York

Robert Rossetti, Long Beach NY

Address: 272 E Harrison St Long Beach, NY 11561
Bankruptcy Case 8-11-73167-dte Overview: "Robert Rossetti's bankruptcy, initiated in May 5, 2011 and concluded by August 16, 2011 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Rossetti — New York

Julliano A Rozzelli, Long Beach NY

Address: 53 Pennsylvania Ave Fl 1ST Long Beach, NY 11561-1621
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71828-ast: "Julliano A Rozzelli's bankruptcy, initiated in 2016-04-25 and concluded by 2016-07-24 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julliano A Rozzelli — New York

Christopher Rubino, Long Beach NY

Address: 340 E Broadway Apt 110 Long Beach, NY 11561-4326
Bankruptcy Case 8-15-72677-reg Summary: "The case of Christopher Rubino in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in June 2015 and discharged early Sep 20, 2015, focusing on asset liquidation to repay creditors."
Christopher Rubino — New York

Barbara J Ruderman, Long Beach NY

Address: 211 W Chester St Long Beach, NY 11561
Brief Overview of Bankruptcy Case 8-11-79033-reg: "The bankruptcy filing by Barbara J Ruderman, undertaken in 12/29/2011 in Long Beach, NY under Chapter 7, concluded with discharge in Apr 22, 2012 after liquidating assets."
Barbara J Ruderman — New York

Martin J Ryan, Long Beach NY

Address: 304 W Market St Long Beach, NY 11561-1812
Concise Description of Bankruptcy Case 8-15-72935-las7: "The bankruptcy record of Martin J Ryan from Long Beach, NY, shows a Chapter 7 case filed in Jul 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-07."
Martin J Ryan — New York

Phyllis M Ryan, Long Beach NY

Address: 304 W Market St Long Beach, NY 11561-1812
Bankruptcy Case 8-15-72935-las Summary: "Phyllis M Ryan's Chapter 7 bankruptcy, filed in Long Beach, NY in Jul 9, 2015, led to asset liquidation, with the case closing in 10.07.2015."
Phyllis M Ryan — New York

Robert Sanchez, Long Beach NY

Address: 210 Shore Rd Apt 1J Long Beach, NY 11561
Brief Overview of Bankruptcy Case 8-12-77356-dte: "In a Chapter 7 bankruptcy case, Robert Sanchez from Long Beach, NY, saw their proceedings start in 12.26.2012 and complete by 04/04/2013, involving asset liquidation."
Robert Sanchez — New York

Viviana Martinez Sanchez, Long Beach NY

Address: 91 E Pine St Apt A Long Beach, NY 11561
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71887-reg: "The case of Viviana Martinez Sanchez in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in March 25, 2011 and discharged early 06.28.2011, focusing on asset liquidation to repay creditors."
Viviana Martinez Sanchez — New York

Robert E Santiago, Long Beach NY

Address: 62 Clark St Long Beach, NY 11561-2710
Snapshot of U.S. Bankruptcy Proceeding Case 8-07-74552-ast: "Filing for Chapter 13 bankruptcy in 2007-11-08, Robert E Santiago from Long Beach, NY, structured a repayment plan, achieving discharge in 2012-12-05."
Robert E Santiago — New York

Cesar Santis, Long Beach NY

Address: 331 E Market St Long Beach, NY 11561
Bankruptcy Case 8-11-75897-dte Summary: "The bankruptcy record of Cesar Santis from Long Beach, NY, shows a Chapter 7 case filed in August 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2011."
Cesar Santis — New York

Gregory Saukulak, Long Beach NY

Address: 57 Vinton St Long Beach, NY 11561
Bankruptcy Case 8-11-72026-ast Summary: "The bankruptcy record of Gregory Saukulak from Long Beach, NY, shows a Chapter 7 case filed in Mar 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2011."
Gregory Saukulak — New York

Paul Scharf, Long Beach NY

Address: 750 Lido Blvd Apt 80 Long Beach, NY 11561
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79578-dte: "Paul Scharf's bankruptcy, initiated in December 2009 and concluded by 03.16.2010 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Scharf — New York

Brian K Schmitt, Long Beach NY

Address: 37 Maryland Ave Long Beach, NY 11561
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77611-ast: "Brian K Schmitt's Chapter 7 bankruptcy, filed in Long Beach, NY in 2009-10-08, led to asset liquidation, with the case closing in 2010-01-05."
Brian K Schmitt — New York

Gary Schwartz, Long Beach NY

Address: 265 W Pine St Long Beach, NY 11561-1904
Concise Description of Bankruptcy Case 8-16-70923-las7: "The bankruptcy record of Gary Schwartz from Long Beach, NY, shows a Chapter 7 case filed in March 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2016."
Gary Schwartz — New York

Kara Schwartz, Long Beach NY

Address: 160 Lincoln Blvd Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-10-70876-reg7: "Kara Schwartz's Chapter 7 bankruptcy, filed in Long Beach, NY in 2010-02-09, led to asset liquidation, with the case closing in 06/04/2010."
Kara Schwartz — New York

Kari A Soderstrom, Long Beach NY

Address: 120 Pacific Blvd Long Beach, NY 11561
Brief Overview of Bankruptcy Case 8-11-72928-dte: "Long Beach, NY resident Kari A Soderstrom's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2011."
Kari A Soderstrom — New York

Helane R Solomon, Long Beach NY

Address: 711 Shore Rd Apt 6H Long Beach, NY 11561
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70417-ast: "The case of Helane R Solomon in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-01-26 and discharged early 05.05.2013, focusing on asset liquidation to repay creditors."
Helane R Solomon — New York

Nalini Somra, Long Beach NY

Address: 308 Magnolia Blvd Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-11-70263-dte7: "In Long Beach, NY, Nalini Somra filed for Chapter 7 bankruptcy in 2011-01-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-19."
Nalini Somra — New York

Rajenie Somra, Long Beach NY

Address: 308 Magnolia Blvd Long Beach, NY 11561
Bankruptcy Case 8-13-75253-reg Summary: "Long Beach, NY resident Rajenie Somra's 2013-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 24, 2014."
Rajenie Somra — New York

Maria A Soto, Long Beach NY

Address: 75 E Broadway Apt 5A Long Beach, NY 11561
Bankruptcy Case 8-12-73513-ast Summary: "Maria A Soto's Chapter 7 bankruptcy, filed in Long Beach, NY in May 2012, led to asset liquidation, with the case closing in 2012-09-23."
Maria A Soto — New York

Ii Steven Spanopoulas, Long Beach NY

Address: 25 January Walk Long Beach, NY 11561
Brief Overview of Bankruptcy Case 8-10-74053-ast: "In a Chapter 7 bankruptcy case, Ii Steven Spanopoulas from Long Beach, NY, saw their proceedings start in May 27, 2010 and complete by Sep 19, 2010, involving asset liquidation."
Ii Steven Spanopoulas — New York

Renee S Stackhouse, Long Beach NY

Address: 469 Magnolia Blvd Long Beach, NY 11561-1944
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73703-las: "In a Chapter 7 bankruptcy case, Renee S Stackhouse from Long Beach, NY, saw her proceedings start in 2014-08-11 and complete by Nov 9, 2014, involving asset liquidation."
Renee S Stackhouse — New York

Merridith Steimle, Long Beach NY

Address: 765 Shore Rd Apt 1E Long Beach, NY 11561-4723
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73994-las: "Merridith Steimle's Chapter 7 bankruptcy, filed in Long Beach, NY in 09/18/2015, led to asset liquidation, with the case closing in Dec 17, 2015."
Merridith Steimle — New York

Jr Andrew Stephen, Long Beach NY

Address: 52 Maryland Ave Long Beach, NY 11561
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78086-reg: "The bankruptcy record of Jr Andrew Stephen from Long Beach, NY, shows a Chapter 7 case filed in October 26, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-20."
Jr Andrew Stephen — New York

Tremayne V Stephens, Long Beach NY

Address: 21 Oak Ct Long Beach, NY 11561-2010
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70563-las: "In Long Beach, NY, Tremayne V Stephens filed for Chapter 7 bankruptcy in 2015-02-13. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2015."
Tremayne V Stephens — New York

Randall Francis Stone, Long Beach NY

Address: 168 W Beech St Long Beach, NY 11561-3304
Concise Description of Bankruptcy Case 8-2014-72170-reg7: "Long Beach, NY resident Randall Francis Stone's 2014-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Randall Francis Stone — New York

Sharon Strahl, Long Beach NY

Address: 215 W Broadway Apt L1 Long Beach, NY 11561
Brief Overview of Bankruptcy Case 1-13-41045-cec: "In a Chapter 7 bankruptcy case, Sharon Strahl from Long Beach, NY, saw her proceedings start in 02.27.2013 and complete by 06/06/2013, involving asset liquidation."
Sharon Strahl — New York

Nicole T Sugrue, Long Beach NY

Address: 459 Washington Blvd Long Beach, NY 11561-1746
Brief Overview of Bankruptcy Case 8-15-72069-reg: "Nicole T Sugrue's bankruptcy, initiated in 2015-05-12 and concluded by Aug 10, 2015 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole T Sugrue — New York

Jessica Sullivan, Long Beach NY

Address: 374 W Fulton St Long Beach, NY 11561-1816
Concise Description of Bankruptcy Case 8-16-70977-las7: "Jessica Sullivan's bankruptcy, initiated in March 9, 2016 and concluded by June 2016 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Sullivan — New York

Mattie Summers, Long Beach NY

Address: 225 W Park Ave Apt 4C Long Beach, NY 11561-3230
Brief Overview of Bankruptcy Case 8-2014-74026-las: "The bankruptcy record of Mattie Summers from Long Beach, NY, shows a Chapter 7 case filed in 2014-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 11/27/2014."
Mattie Summers — New York

Explore Free Bankruptcy Records by State