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

Robert Sabel, Long Beach NY

Address: 311 Lafayette Blvd Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-10-74123-ast7: "In Long Beach, NY, Robert Sabel filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2010."
Robert Sabel — New York

Bibi Shakur, Long Beach NY

Address: 115 E Market St Long Beach, NY 11561
Bankruptcy Case 8-09-79148-dte Summary: "Bibi Shakur's bankruptcy, initiated in 2009-11-29 and concluded by 2010-02-23 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bibi Shakur — New York

Glasser Danielle B Sharaby, Long Beach NY

Address: 185 W Park Ave Apt 301 Long Beach, NY 11561-3329
Concise Description of Bankruptcy Case 8-15-73128-reg7: "The bankruptcy record of Glasser Danielle B Sharaby from Long Beach, NY, shows a Chapter 7 case filed in 2015-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-22."
Glasser Danielle B Sharaby — New York

Suzanna Shayer, Long Beach NY

Address: 24 November Walk Long Beach, NY 11561
Bankruptcy Case 8-11-78800-reg Summary: "Suzanna Shayer's Chapter 7 bankruptcy, filed in Long Beach, NY in 2011-12-16, led to asset liquidation, with the case closing in April 9, 2012."
Suzanna Shayer — New York

Jr Neil F Sheridan, Long Beach NY

Address: 31 Ohio Ave Long Beach, NY 11561
Bankruptcy Case 8-12-74638-reg Summary: "The case of Jr Neil F Sheridan in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in July 2012 and discharged early November 18, 2012, focusing on asset liquidation to repay creditors."
Jr Neil F Sheridan — New York

Keith A Sherman, Long Beach NY

Address: 802 E Broadway Long Beach, NY 11561
Bankruptcy Case 8-12-73890-reg Summary: "The bankruptcy filing by Keith A Sherman, undertaken in 2012-06-21 in Long Beach, NY under Chapter 7, concluded with discharge in 2012-10-14 after liquidating assets."
Keith A Sherman — New York

John M Shiepko, Long Beach NY

Address: 532 E Broadway Apt 2 Long Beach, NY 11561
Bankruptcy Case 8-11-70841-dte Summary: "In Long Beach, NY, John M Shiepko filed for Chapter 7 bankruptcy in February 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-10."
John M Shiepko — New York

Joseph Shiffrin, Long Beach NY

Address: 104 Atlantic Ave Long Beach, NY 11561
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76058-dte: "The bankruptcy record of Joseph Shiffrin from Long Beach, NY, shows a Chapter 7 case filed in Oct 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2013."
Joseph Shiffrin — New York

Jack Shurtliff, Long Beach NY

Address: 527 W Beech St Long Beach, NY 11561
Brief Overview of Bankruptcy Case 8-10-75863-dte: "In a Chapter 7 bankruptcy case, Jack Shurtliff from Long Beach, NY, saw their proceedings start in 2010-07-27 and complete by 10/26/2010, involving asset liquidation."
Jack Shurtliff — New York

David Siegel, Long Beach NY

Address: 47 Louisiana St Long Beach, NY 11561
Brief Overview of Bankruptcy Case 8-10-77015-ast: "In Long Beach, NY, David Siegel filed for Chapter 7 bankruptcy in 2010-09-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-06."
David Siegel — New York

Richard Simmons, Long Beach NY

Address: 264 Lagoon Dr W Long Beach, NY 11561
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76912-dte: "Richard Simmons's bankruptcy, initiated in 2010-09-03 and concluded by November 2010 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Simmons — New York

Christopher Simmons, Long Beach NY

Address: 243 W Market St Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-10-70169-ast7: "In a Chapter 7 bankruptcy case, Christopher Simmons from Long Beach, NY, saw their proceedings start in 01/11/2010 and complete by 2010-04-12, involving asset liquidation."
Christopher Simmons — New York

Carmen L Skrine, Long Beach NY

Address: 25 Franklin Blvd Apt 1F Long Beach, NY 11561-4505
Brief Overview of Bankruptcy Case 8-16-71851-ast: "In Long Beach, NY, Carmen L Skrine filed for Chapter 7 bankruptcy in 2016-04-26. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-25."
Carmen L Skrine — New York

Robert Thompson, Long Beach NY

Address: 88 Kentucky St Long Beach, NY 11561-1230
Brief Overview of Bankruptcy Case 1-15-43496-ess: "In Long Beach, NY, Robert Thompson filed for Chapter 7 bankruptcy in 2015-07-30. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2015."
Robert Thompson — New York

Neal Thompson, Long Beach NY

Address: 7 Birch Ct Long Beach, NY 11561
Brief Overview of Bankruptcy Case 8-10-70819-ast: "Long Beach, NY resident Neal Thompson's February 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11."
Neal Thompson — New York

Sally Tilles, Long Beach NY

Address: 310 Riverside Blvd Apt 4F Long Beach, NY 11561
Bankruptcy Case 8-11-72374-ast Overview: "Sally Tilles'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."
Sally Tilles — New York

Clifton Dax Tiu, Long Beach NY

Address: 201 E Broadway Apt 4A Long Beach, NY 11561-4265
Bankruptcy Case 8-16-70628-reg Overview: "In a Chapter 7 bankruptcy case, Clifton Dax Tiu from Long Beach, NY, saw his proceedings start in February 2016 and complete by May 19, 2016, involving asset liquidation."
Clifton Dax Tiu — New York

Fortunato Tiu, Long Beach NY

Address: 225 W Park Ave Apt 3R Long Beach, NY 11561-3230
Concise Description of Bankruptcy Case 8-15-71835-las7: "Long Beach, NY resident Fortunato Tiu's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2015."
Fortunato Tiu — New York

Andrew Tsistinas, Long Beach NY

Address: 42 Nebraska St Long Beach, NY 11561
Bankruptcy Case 8-10-70274-dte Overview: "The case of Andrew Tsistinas in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in January 14, 2010 and discharged early 2010-04-13, focusing on asset liquidation to repay creditors."
Andrew Tsistinas — New York

James Joseph Valenti, Long Beach NY

Address: 210 Shore Rd Apt 2J Long Beach, NY 11561-4282
Concise Description of Bankruptcy Case 8-15-74065-reg7: "In a Chapter 7 bankruptcy case, James Joseph Valenti from Long Beach, NY, saw their proceedings start in 2015-09-23 and complete by 2015-12-22, involving asset liquidation."
James Joseph Valenti — New York

Marie Valinoti, Long Beach NY

Address: 79 Wyoming Ave Long Beach, NY 11561-1435
Concise Description of Bankruptcy Case 8-14-70512-cec7: "In Long Beach, NY, Marie Valinoti filed for Chapter 7 bankruptcy in Feb 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2014."
Marie Valinoti — New York

Marcos A Viera, Long Beach NY

Address: PO Box 89 Long Beach, NY 11561-0089
Bankruptcy Case 8-15-72344-ast Summary: "Marcos A Viera's bankruptcy, initiated in May 29, 2015 and concluded by 08/27/2015 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcos A Viera — New York

Alissa R Waite, Long Beach NY

Address: 230 W Pine St Long Beach, NY 11561-1939
Concise Description of Bankruptcy Case 8-2014-73873-ast7: "Alissa R Waite's bankruptcy, initiated in 2014-08-20 and concluded by Nov 18, 2014 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alissa R Waite — New York

Medlin Sheila E Walker, Long Beach NY

Address: 60 E Pine St Long Beach, NY 11561
Bankruptcy Case 8-11-70233-dte Summary: "In Long Beach, NY, Medlin Sheila E Walker filed for Chapter 7 bankruptcy in Jan 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/19/2011."
Medlin Sheila E Walker — New York

Gerald M Waters, Long Beach NY

Address: 53 Pinehurst St Long Beach, NY 11561
Bankruptcy Case 8-12-73780-dte Summary: "Gerald M Waters's bankruptcy, initiated in 06/15/2012 and concluded by Oct 8, 2012 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald M Waters — New York

Erica Weidner, Long Beach NY

Address: 60 E Olive St Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-13-75847-ast7: "The case of Erica Weidner in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 18, 2013 and discharged early February 25, 2014, focusing on asset liquidation to repay creditors."
Erica Weidner — New York

Marc J Weiss, Long Beach NY

Address: 534 E Park Ave Long Beach, NY 11561-3744
Concise Description of Bankruptcy Case 8-15-70263-las7: "Marc J Weiss's bankruptcy, initiated in January 22, 2015 and concluded by 2015-04-22 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc J Weiss — New York

Laura Weissberg, Long Beach NY

Address: 100 Tennessee Ave Long Beach, NY 11561
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74708-dte: "The bankruptcy filing by Laura Weissberg, undertaken in 07/29/2012 in Long Beach, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Laura Weissberg — New York

Barry F Wellen, Long Beach NY

Address: 71 Indiana Ave Long Beach, NY 11561-1225
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75108-reg: "The bankruptcy record of Barry F Wellen from Long Beach, NY, shows a Chapter 7 case filed in November 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-11."
Barry F Wellen — New York

Mindy F Wellen, Long Beach NY

Address: 71 Indiana Ave Long Beach, NY 11561-1225
Brief Overview of Bankruptcy Case 8-14-75108-reg: "Long Beach, NY resident Mindy F Wellen's November 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2015."
Mindy F Wellen — New York

Harold M Wildstein, Long Beach NY

Address: 750 Lido Blvd Apt 60A Long Beach, NY 11561-5203
Brief Overview of Bankruptcy Case 8-2014-73258-ast: "Long Beach, NY resident Harold M Wildstein's July 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2014."
Harold M Wildstein — New York

Janice Wildstein, Long Beach NY

Address: 750 Lido Blvd Apt 60A Long Beach, NY 11561-5203
Concise Description of Bankruptcy Case 8-14-73258-ast7: "In Long Beach, NY, Janice Wildstein filed for Chapter 7 bankruptcy in Jul 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 14, 2014."
Janice Wildstein — New York

Stephen Alexander Winkler, Long Beach NY

Address: 715 E Walnut St Apt 2 Long Beach, NY 11561-3833
Brief Overview of Bankruptcy Case 8-15-70984-ast: "The case of Stephen Alexander Winkler in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 03/12/2015 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Stephen Alexander Winkler — New York

Erickson Joanne Winter, Long Beach NY

Address: 56 Armour St Long Beach, NY 11561-2513
Bankruptcy Case 8-15-74182-ast Overview: "Erickson Joanne Winter's Chapter 7 bankruptcy, filed in Long Beach, NY in 2015-09-30, led to asset liquidation, with the case closing in 2015-12-29."
Erickson Joanne Winter — New York

Steven L Wright, Long Beach NY

Address: 63 E Pine St Apt A Long Beach, NY 11561
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76899-ast: "Steven L Wright's bankruptcy, initiated in 11.29.2012 and concluded by March 2013 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven L Wright — New York

Ronen Yadgarov, Long Beach NY

Address: 218 E Park Ave # 105 Long Beach, NY 11561
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72354-reg: "The case of Ronen Yadgarov in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 04.16.2012 and discharged early 2012-08-09, focusing on asset liquidation to repay creditors."
Ronen Yadgarov — New York

Noel E Yogman, Long Beach NY

Address: 410 E Broadway Apt 6F Long Beach, NY 11561-4455
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73981-las: "Noel E Yogman's bankruptcy, initiated in August 2014 and concluded by 11/25/2014 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel E Yogman — New York

Mary J Zangaro, Long Beach NY

Address: 89 Alabama St Long Beach, NY 11561-1509
Concise Description of Bankruptcy Case 8-14-75150-reg7: "The bankruptcy record of Mary J Zangaro from Long Beach, NY, shows a Chapter 7 case filed in 11/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-13."
Mary J Zangaro — New York

Markus Zimmermann, Long Beach NY

Address: 43 Rochester Ave Long Beach, NY 11561-1030
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73782-las: "Markus Zimmermann's bankruptcy, initiated in 08/15/2014 and concluded by 11.13.2014 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Markus Zimmermann — New York

Roberta Hilda Zucker, Long Beach NY

Address: 530 W Fulton St Long Beach, NY 11561
Brief Overview of Bankruptcy Case 2:11-bk-14862-CGC: "The bankruptcy filing by Roberta Hilda Zucker, undertaken in 05/23/2011 in Long Beach, NY under Chapter 7, concluded with discharge in 09/15/2011 after liquidating assets."
Roberta Hilda Zucker — New York

Michael Zvonik, Long Beach NY

Address: 88 Kentucky St Long Beach, NY 11561
Concise Description of Bankruptcy Case 8-10-79699-reg7: "In Long Beach, NY, Michael Zvonik filed for Chapter 7 bankruptcy in December 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
Michael Zvonik — New York

Explore Free Bankruptcy Records by State