Website Logo

Merrick, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Merrick.

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

Dina Marie Martinelli, Merrick NY

Address: 27 Rhode Ave Merrick, NY 11566-2324
Concise Description of Bankruptcy Case 8-16-70714-las7: "In Merrick, NY, Dina Marie Martinelli filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2016."
Dina Marie Martinelli — New York

Salvador Martinez, Merrick NY

Address: 41 Smith St Merrick, NY 11566
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70706-dte: "In Merrick, NY, Salvador Martinez filed for Chapter 7 bankruptcy in 2010-02-02. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2010."
Salvador Martinez — New York

Nelson J Martinez, Merrick NY

Address: 1741 Camp Ave Merrick, NY 11566
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-75426-reg: "Merrick, NY resident Nelson J Martinez's 2009-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-14."
Nelson J Martinez — New York

Timothy Mcgonigle, Merrick NY

Address: 1584 Wesley Ave Merrick, NY 11566
Concise Description of Bankruptcy Case 8-11-75401-dte7: "Timothy Mcgonigle's bankruptcy, initiated in Jul 29, 2011 and concluded by November 2011 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Mcgonigle — New York

Jose A Mejia, Merrick NY

Address: 44 Stuyvesant Ave Merrick, NY 11566
Bankruptcy Case 8-11-75286-ast Overview: "The bankruptcy record of Jose A Mejia from Merrick, NY, shows a Chapter 7 case filed in 07/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-08."
Jose A Mejia — New York

Jason M Menahem, Merrick NY

Address: 383 Frankel Blvd Merrick, NY 11566-5035
Concise Description of Bankruptcy Case 8-15-72311-las7: "The case of Jason M Menahem in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 05/29/2015 and discharged early 08.27.2015, focusing on asset liquidation to repay creditors."
Jason M Menahem — New York

Nick Nadeau, Merrick NY

Address: 1759 Meadowbrook Rd Merrick, NY 11566
Concise Description of Bankruptcy Case 8-10-73493-ast7: "The case of Nick Nadeau in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 05.07.2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Nick Nadeau — New York

Nancy Nagel, Merrick NY

Address: 1786 Camp Ave Merrick, NY 11566
Bankruptcy Case 8-12-74892-dte Overview: "The bankruptcy filing by Nancy Nagel, undertaken in 08/08/2012 in Merrick, NY under Chapter 7, concluded with discharge in 12.01.2012 after liquidating assets."
Nancy Nagel — New York

Janice Nardo, Merrick NY

Address: 1823 Roberta Ln Merrick, NY 11566-2854
Concise Description of Bankruptcy Case 8-15-72000-ast7: "In a Chapter 7 bankruptcy case, Janice Nardo from Merrick, NY, saw her proceedings start in May 2015 and complete by Aug 6, 2015, involving asset liquidation."
Janice Nardo — New York

Frank O Naula, Merrick NY

Address: 2194 Seneca Dr W Merrick, NY 11566
Bankruptcy Case 8-12-74610-dte Overview: "Frank O Naula's Chapter 7 bankruptcy, filed in Merrick, NY in 07.25.2012, led to asset liquidation, with the case closing in 11/17/2012."
Frank O Naula — New York

Aaron Needle, Merrick NY

Address: 2642 Kenny Ave Merrick, NY 11566
Brief Overview of Bankruptcy Case 8-11-72798-reg: "Merrick, NY resident Aaron Needle's 04/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Aaron Needle — New York

Eric Nielsen, Merrick NY

Address: 1468 Clark St Merrick, NY 11566
Bankruptcy Case 8-12-70155-reg Overview: "The bankruptcy record of Eric Nielsen from Merrick, NY, shows a Chapter 7 case filed in 2012-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-10."
Eric Nielsen — New York

Yana Novakhova, Merrick NY

Address: 82 Shoreham Way Merrick, NY 11566-5028
Brief Overview of Bankruptcy Case 8-15-70169-reg: "The case of Yana Novakhova in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in January 15, 2015 and discharged early April 2015, focusing on asset liquidation to repay creditors."
Yana Novakhova — New York

Diana Novelli, Merrick NY

Address: 1710 Laurel St Merrick, NY 11566
Bankruptcy Case 8-10-74354-dte Overview: "The case of Diana Novelli in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in June 7, 2010 and discharged early September 14, 2010, focusing on asset liquidation to repay creditors."
Diana Novelli — New York

Lynn Ozner, Merrick NY

Address: 2196 Merokee Dr Merrick, NY 11566
Brief Overview of Bankruptcy Case 8-10-76729-reg: "The bankruptcy filing by Lynn Ozner, undertaken in August 27, 2010 in Merrick, NY under Chapter 7, concluded with discharge in 12/20/2010 after liquidating assets."
Lynn Ozner — New York

Jr James Pagano, Merrick NY

Address: PO Box 585 Merrick, NY 11566
Concise Description of Bankruptcy Case 8-10-72793-dte7: "In a Chapter 7 bankruptcy case, Jr James Pagano from Merrick, NY, saw their proceedings start in 04/19/2010 and complete by 07/27/2010, involving asset liquidation."
Jr James Pagano — New York

Dayanna Palomino, Merrick NY

Address: 1735 Camp Ave Merrick, NY 11566
Brief Overview of Bankruptcy Case 8-10-77558-reg: "Dayanna Palomino's Chapter 7 bankruptcy, filed in Merrick, NY in September 27, 2010, led to asset liquidation, with the case closing in 2010-12-21."
Dayanna Palomino — New York

Thomas C Parascondola, Merrick NY

Address: 2054 Sydney Dr Merrick, NY 11566
Bankruptcy Case 8-11-77947-dte Overview: "In Merrick, NY, Thomas C Parascondola filed for Chapter 7 bankruptcy in 11/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2012."
Thomas C Parascondola — New York

Alba E Paredes, Merrick NY

Address: 1810 Carroll Ave Merrick, NY 11566
Bankruptcy Case 8-13-72064-dte Overview: "Alba E Paredes's bankruptcy, initiated in Apr 19, 2013 and concluded by 2013-07-27 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alba E Paredes — New York

Daniel Pilla, Merrick NY

Address: 1715 Abby Rd Merrick, NY 11566-3707
Concise Description of Bankruptcy Case 8-2014-72959-reg7: "The bankruptcy record of Daniel Pilla from Merrick, NY, shows a Chapter 7 case filed in 2014-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2014."
Daniel Pilla — New York

Paul J Pingel, Merrick NY

Address: 27 Buckingham Rd Merrick, NY 11566-3713
Brief Overview of Bankruptcy Case 8-07-74792-ast: "11.23.2007 marked the beginning of Paul J Pingel's Chapter 13 bankruptcy in Merrick, NY, entailing a structured repayment schedule, completed by 02.25.2013."
Paul J Pingel — New York

Joseph Pitti, Merrick NY

Address: PO Box 655 Merrick, NY 11566-0655
Brief Overview of Bankruptcy Case 8-15-74124-ast: "Joseph Pitti's bankruptcy, initiated in 09.28.2015 and concluded by 2015-12-27 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Pitti — New York

Harley C Polikoff, Merrick NY

Address: 79 Beach Dr Merrick, NY 11566
Bankruptcy Case 8-09-77883-dte Summary: "In a Chapter 7 bankruptcy case, Harley C Polikoff from Merrick, NY, saw their proceedings start in 2009-10-19 and complete by Jan 26, 2010, involving asset liquidation."
Harley C Polikoff — New York

Charles Porazzo, Merrick NY

Address: 1911 Thelma Ave Merrick, NY 11566-3000
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70047-reg: "Charles Porazzo's bankruptcy, initiated in 01/06/2016 and concluded by 2016-04-05 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Porazzo — New York

Penny Jo Proctor, Merrick NY

Address: PO Box 300 Merrick, NY 11566
Bankruptcy Case 8-11-73525-dte Overview: "The case of Penny Jo Proctor in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 05.18.2011 and discharged early Sep 10, 2011, focusing on asset liquidation to repay creditors."
Penny Jo Proctor — New York

Danielle E Prosen, Merrick NY

Address: 1794 Hanover Pl Merrick, NY 11566
Concise Description of Bankruptcy Case 8-09-77834-reg7: "In a Chapter 7 bankruptcy case, Danielle E Prosen from Merrick, NY, saw her proceedings start in October 2009 and complete by 01.11.2010, involving asset liquidation."
Danielle E Prosen — New York

Blair B Rafuse, Merrick NY

Address: 1701 Saint Johns Ave Merrick, NY 11566-2529
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70899-reg: "The bankruptcy record of Blair B Rafuse from Merrick, NY, shows a Chapter 7 case filed in 03.07.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2016."
Blair B Rafuse — New York

Keri E Razukiewicz, Merrick NY

Address: 1769 Willis Ave Merrick, NY 11566-2921
Concise Description of Bankruptcy Case 8-15-72472-ast7: "In Merrick, NY, Keri E Razukiewicz filed for Chapter 7 bankruptcy in 2015-06-08. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2015."
Keri E Razukiewicz — New York

Raymond J Razukiewicz, Merrick NY

Address: 1769 Willis Ave Merrick, NY 11566-2921
Bankruptcy Case 8-15-72472-ast Overview: "In a Chapter 7 bankruptcy case, Raymond J Razukiewicz from Merrick, NY, saw their proceedings start in Jun 8, 2015 and complete by September 2015, involving asset liquidation."
Raymond J Razukiewicz — New York

Guy Reeps, Merrick NY

Address: 2739 Merrick Ave Merrick, NY 11566
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73952-reg: "Merrick, NY resident Guy Reeps's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-18."
Guy Reeps — New York

Veronica Reilly, Merrick NY

Address: 2246 Van Nostrand Ave Merrick, NY 11566
Brief Overview of Bankruptcy Case 8-10-70995-ast: "In Merrick, NY, Veronica Reilly filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2010."
Veronica Reilly — New York

Joan G Reyburne, Merrick NY

Address: 1270 Jerusalem Ave Apt 27 Merrick, NY 11566-1356
Concise Description of Bankruptcy Case 8-15-71853-reg7: "In Merrick, NY, Joan G Reyburne filed for Chapter 7 bankruptcy in Apr 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Joan G Reyburne — New York

Ronald S Reyburne, Merrick NY

Address: 1270 Jerusalem Ave Apt 27 Merrick, NY 11566-1356
Bankruptcy Case 8-15-71853-reg Overview: "Ronald S Reyburne's bankruptcy, initiated in April 2015 and concluded by 2015-07-29 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald S Reyburne — New York

Kevin Ritchie, Merrick NY

Address: 1892 Smith St Merrick, NY 11566
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73503-dte: "The case of Kevin Ritchie in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Kevin Ritchie — New York

Trisha Rivelli, Merrick NY

Address: 2955 Holiday Park Dr Merrick, NY 11566
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79090-reg: "The case of Trisha Rivelli in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-11-19 and discharged early 2011-03-01, focusing on asset liquidation to repay creditors."
Trisha Rivelli — New York

Jose A Rivera, Merrick NY

Address: 1448 Midian St Merrick, NY 11566-1016
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74655-reg: "The case of Jose A Rivera in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in October 2015 and discharged early 2016-01-28, focusing on asset liquidation to repay creditors."
Jose A Rivera — New York

Lisa Y Romain, Merrick NY

Address: 70 Wynsum Ave Merrick, NY 11566-4026
Bankruptcy Case 8-14-75665-ast Overview: "Lisa Y Romain's Chapter 7 bankruptcy, filed in Merrick, NY in December 2014, led to asset liquidation, with the case closing in 03/24/2015."
Lisa Y Romain — New York

Gustavo Romero, Merrick NY

Address: 1650 Charles St Merrick, NY 11566
Bankruptcy Case 8-10-77682-reg Overview: "Gustavo Romero's bankruptcy, initiated in 09.30.2010 and concluded by 12/28/2010 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gustavo Romero — New York

Timothy Patrick Ronan, Merrick NY

Address: 1735 Abby Rd Merrick, NY 11566
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76704-ast: "Merrick, NY resident Timothy Patrick Ronan's 09/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-28."
Timothy Patrick Ronan — New York

John T Rowe, Merrick NY

Address: 68 Richard Ave Merrick, NY 11566
Bankruptcy Case 8-11-73760-reg Summary: "The case of John T Rowe in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early Sep 17, 2011, focusing on asset liquidation to repay creditors."
John T Rowe — New York

Daniel H Salvagni, Merrick NY

Address: 1841 Gardenia Ave Merrick, NY 11566
Brief Overview of Bankruptcy Case 8-12-71984-ast: "In a Chapter 7 bankruptcy case, Daniel H Salvagni from Merrick, NY, saw his proceedings start in 03.30.2012 and complete by 2012-07-23, involving asset liquidation."
Daniel H Salvagni — New York

Steven Samatas, Merrick NY

Address: 4 Crocus Ave Merrick, NY 11566
Bankruptcy Case 8-11-72529-reg Overview: "Steven Samatas's Chapter 7 bankruptcy, filed in Merrick, NY in April 2011, led to asset liquidation, with the case closing in 08.06.2011."
Steven Samatas — New York

Marta Sandstedt, Merrick NY

Address: 2052 Cornell Pl Merrick, NY 11566-3906
Bankruptcy Case 8-15-71130-las Overview: "Marta Sandstedt's bankruptcy, initiated in 03.20.2015 and concluded by 06.18.2015 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marta Sandstedt — New York

Nicole Sauchelli, Merrick NY

Address: 8 Gormley Ave Merrick, NY 11566
Concise Description of Bankruptcy Case 1-09-50171-dem7: "The case of Nicole Sauchelli in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-11-17 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Nicole Sauchelli — New York

Suzanne L Sayko, Merrick NY

Address: 66 Beverly Rd Merrick, NY 11566-4404
Brief Overview of Bankruptcy Case 8-15-70861-ast: "Suzanne L Sayko's Chapter 7 bankruptcy, filed in Merrick, NY in 03/04/2015, led to asset liquidation, with the case closing in 06/02/2015."
Suzanne L Sayko — New York

Jr John Frances Scalesi, Merrick NY

Address: PO Box 517 Merrick, NY 11566
Concise Description of Bankruptcy Case 8-11-75284-ast7: "Merrick, NY resident Jr John Frances Scalesi's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2011."
Jr John Frances Scalesi — New York

John Scere, Merrick NY

Address: 111 Cameron Ave Merrick, NY 11566-2104
Brief Overview of Bankruptcy Case 8-15-74295-reg: "John Scere's Chapter 7 bankruptcy, filed in Merrick, NY in 2015-10-07, led to asset liquidation, with the case closing in January 5, 2016."
John Scere — New York

Joseph Schneider, Merrick NY

Address: 2095 Washington St Merrick, NY 11566
Concise Description of Bankruptcy Case 8-10-73065-reg7: "The bankruptcy filing by Joseph Schneider, undertaken in April 2010 in Merrick, NY under Chapter 7, concluded with discharge in 08/19/2010 after liquidating assets."
Joseph Schneider — New York

John W Schuyler, Merrick NY

Address: 39 Alice Ave Merrick, NY 11566
Bankruptcy Case 8-11-73026-ast Summary: "John W Schuyler's bankruptcy, initiated in April 29, 2011 and concluded by 2011-08-22 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John W Schuyler — New York

Tracy Ann Scoca, Merrick NY

Address: 9 Camp Pl Merrick, NY 11566
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74378-dte: "Tracy Ann Scoca's Chapter 7 bankruptcy, filed in Merrick, NY in 08.22.2013, led to asset liquidation, with the case closing in November 29, 2013."
Tracy Ann Scoca — New York

Heidi B Seaman, Merrick NY

Address: 1891 Leslie Ln Merrick, NY 11566
Concise Description of Bankruptcy Case 8-11-73105-ast7: "The case of Heidi B Seaman in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 05/02/2011 and discharged early 08.25.2011, focusing on asset liquidation to repay creditors."
Heidi B Seaman — New York

Marie Seaman, Merrick NY

Address: 2677 Riverside Ave Merrick, NY 11566
Concise Description of Bankruptcy Case 8-09-78691-dte7: "In Merrick, NY, Marie Seaman filed for Chapter 7 bankruptcy in 11/13/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2010."
Marie Seaman — New York

Robert Seaman, Merrick NY

Address: 2677 Riverside Ave Merrick, NY 11566
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79567-ast: "Robert Seaman's bankruptcy, initiated in Dec 10, 2010 and concluded by Mar 14, 2011 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Seaman — New York

Mark Segermeister, Merrick NY

Address: 1561 Northridge Ave Merrick, NY 11566-1930
Brief Overview of Bankruptcy Case 8-2014-71310-reg: "In a Chapter 7 bankruptcy case, Mark Segermeister from Merrick, NY, saw their proceedings start in 2014-03-28 and complete by June 26, 2014, involving asset liquidation."
Mark Segermeister — New York

Pierina Seidman, Merrick NY

Address: 2647 Colonial Ave Merrick, NY 11566-4512
Bankruptcy Case 8-16-72702-ast Overview: "The bankruptcy record of Pierina Seidman from Merrick, NY, shows a Chapter 7 case filed in June 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2016."
Pierina Seidman — New York

Vincent Selvaggi, Merrick NY

Address: 59 Roydon Dr E Merrick, NY 11566
Bankruptcy Case 8-10-70652-ast Summary: "The bankruptcy filing by Vincent Selvaggi, undertaken in February 1, 2010 in Merrick, NY under Chapter 7, concluded with discharge in 2010-05-04 after liquidating assets."
Vincent Selvaggi — New York

Robert Sendach, Merrick NY

Address: 2896 Bay Dr Merrick, NY 11566
Bankruptcy Case 8-11-74337-reg Summary: "The bankruptcy filing by Robert Sendach, undertaken in June 2011 in Merrick, NY under Chapter 7, concluded with discharge in Sep 27, 2011 after liquidating assets."
Robert Sendach — New York

Wi Seob Seo, Merrick NY

Address: 2440 Wynsum Ave Merrick, NY 11566
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74813-dte: "Merrick, NY resident Wi Seob Seo's 07.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2011."
Wi Seob Seo — New York

Rosalba De Jesus Serna, Merrick NY

Address: 1670 James St Merrick, NY 11566-1970
Concise Description of Bankruptcy Case 8-14-70602-cec7: "The case of Rosalba De Jesus Serna in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in February 2014 and discharged early 05.20.2014, focusing on asset liquidation to repay creditors."
Rosalba De Jesus Serna — New York

Teresa Sheehan, Merrick NY

Address: 1774 Bedford Ave Merrick, NY 11566
Concise Description of Bankruptcy Case 8-09-79776-reg7: "Teresa Sheehan's Chapter 7 bankruptcy, filed in Merrick, NY in December 21, 2009, led to asset liquidation, with the case closing in 2010-03-23."
Teresa Sheehan — New York

Sameer Shetty, Merrick NY

Address: 2126 3rd Ave Merrick, NY 11566
Brief Overview of Bankruptcy Case 8-10-70555-ast: "In Merrick, NY, Sameer Shetty filed for Chapter 7 bankruptcy in 2010-01-28. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2010."
Sameer Shetty — New York

Kenneth Shurgan, Merrick NY

Address: 64 Fox Blvd Merrick, NY 11566
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72251-reg: "Kenneth Shurgan's bankruptcy, initiated in March 2010 and concluded by Jul 13, 2010 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Shurgan — New York

Jr Anthony Sinisi, Merrick NY

Address: PO Box 33 Merrick, NY 11566
Concise Description of Bankruptcy Case 8-09-79690-reg7: "In a Chapter 7 bankruptcy case, Jr Anthony Sinisi from Merrick, NY, saw their proceedings start in 2009-12-18 and complete by Mar 23, 2010, involving asset liquidation."
Jr Anthony Sinisi — New York

Thomas J Slevin, Merrick NY

Address: 2632 Montauk Ave Merrick, NY 11566
Bankruptcy Case 8-12-71846-dte Overview: "Thomas J Slevin's bankruptcy, initiated in 03.28.2012 and concluded by June 26, 2012 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Slevin — New York

Oneil Fitzroy Small, Merrick NY

Address: PO Box 446 Merrick, NY 11566-0446
Bankruptcy Case 1-14-40249-cec Overview: "Oneil Fitzroy Small's bankruptcy, initiated in January 22, 2014 and concluded by 2014-04-22 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oneil Fitzroy Small — New York

Julio Soto, Merrick NY

Address: 1841 Jerusalem Ave Merrick, NY 11566-1433
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70741-reg: "The bankruptcy record of Julio Soto from Merrick, NY, shows a Chapter 7 case filed in 2014-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2014."
Julio Soto — New York

Steven J Spinelli, Merrick NY

Address: 51 Grand Ave Merrick, NY 11566
Bankruptcy Case 8-11-75604-dte Summary: "Steven J Spinelli's bankruptcy, initiated in 2011-08-08 and concluded by Nov 15, 2011 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven J Spinelli — New York

Richard Stamler, Merrick NY

Address: 2270 Richard St Merrick, NY 11566
Concise Description of Bankruptcy Case 8-11-74624-dte7: "Richard Stamler's bankruptcy, initiated in June 2011 and concluded by 10/21/2011 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Stamler — New York

Gina Marie Stasio, Merrick NY

Address: 2278 Babylon Tpke Merrick, NY 11566-3845
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70157-ast: "In a Chapter 7 bankruptcy case, Gina Marie Stasio from Merrick, NY, saw her proceedings start in January 14, 2015 and complete by April 14, 2015, involving asset liquidation."
Gina Marie Stasio — New York

Lisa Stone, Merrick NY

Address: 15 Stevens Ave Merrick, NY 11566-2840
Concise Description of Bankruptcy Case 8-15-71585-reg7: "In a Chapter 7 bankruptcy case, Lisa Stone from Merrick, NY, saw her proceedings start in 2015-04-15 and complete by 2015-07-14, involving asset liquidation."
Lisa Stone — New York

Deborah Sweezy, Merrick NY

Address: 12 Smith St Apt R Merrick, NY 11566
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72204-reg: "The bankruptcy record of Deborah Sweezy from Merrick, NY, shows a Chapter 7 case filed in Mar 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Deborah Sweezy — New York

Brian P Sztabnik, Merrick NY

Address: 1756 Old Mill Rd Merrick, NY 11566-1508
Bankruptcy Case 8-14-72161-reg Overview: "Merrick, NY resident Brian P Sztabnik's 2014-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2014."
Brian P Sztabnik — New York

Brian P Sztabnik, Merrick NY

Address: 1756 Old Mill Rd Merrick, NY 11566-1508
Bankruptcy Case 8-2014-72161-reg Overview: "In Merrick, NY, Brian P Sztabnik filed for Chapter 7 bankruptcy in 05.10.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2014."
Brian P Sztabnik — New York

Teodoro Talbot, Merrick NY

Address: 985 Merrick Ave Merrick, NY 11566-1001
Bankruptcy Case 8-15-74234-reg Summary: "The bankruptcy filing by Teodoro Talbot, undertaken in 10/01/2015 in Merrick, NY under Chapter 7, concluded with discharge in 2015-12-30 after liquidating assets."
Teodoro Talbot — New York

Adriana Tartakoff, Merrick NY

Address: 1838 Gormley Ave Merrick, NY 11566
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78169-dte: "Merrick, NY resident Adriana Tartakoff's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2010."
Adriana Tartakoff — New York

Telisha Kimberly Taylor, Merrick NY

Address: 1513 William St Merrick, NY 11566
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72008-dte: "Telisha Kimberly Taylor's Chapter 7 bankruptcy, filed in Merrick, NY in 03/29/2011, led to asset liquidation, with the case closing in 2011-07-22."
Telisha Kimberly Taylor — New York

Eddle Telfort, Merrick NY

Address: 51 Grand Ave Merrick, NY 11566-3310
Bankruptcy Case 8-14-70394-reg Overview: "In Merrick, NY, Eddle Telfort filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2014."
Eddle Telfort — New York

Melissa L Tempone, Merrick NY

Address: 1517 Rhode Ave Merrick, NY 11566-2033
Brief Overview of Bankruptcy Case 8-16-72873-ast: "The case of Melissa L Tempone in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-06-28 and discharged early September 26, 2016, focusing on asset liquidation to repay creditors."
Melissa L Tempone — New York

Lisa Marie Tesoriero, Merrick NY

Address: 3012 Lonni Ln Merrick, NY 11566-5136
Brief Overview of Bankruptcy Case 8-15-73618-ast: "In Merrick, NY, Lisa Marie Tesoriero filed for Chapter 7 bankruptcy in August 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 22, 2015."
Lisa Marie Tesoriero — New York

Thomas M Tobin, Merrick NY

Address: 1644 De Mott Ct Merrick, NY 11566-1219
Bankruptcy Case 8-15-73156-ast Overview: "Thomas M Tobin's bankruptcy, initiated in 2015-07-24 and concluded by 10/22/2015 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas M Tobin — New York

James V Toomey, Merrick NY

Address: 1810 Schermerhorn St Merrick, NY 11566-2954
Bankruptcy Case 8-15-71357-ast Summary: "In Merrick, NY, James V Toomey filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
James V Toomey — New York

Anthony Torcasso, Merrick NY

Address: 2414 Wynsum Ave Merrick, NY 11566
Bankruptcy Case 8-12-75943-reg Summary: "In Merrick, NY, Anthony Torcasso filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Anthony Torcasso — New York

Lynne M Troise, Merrick NY

Address: 2195 Cameron Ave Merrick, NY 11566-2222
Brief Overview of Bankruptcy Case 8-15-71319-ast: "Merrick, NY resident Lynne M Troise's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2015."
Lynne M Troise — New York

Philip S Troise, Merrick NY

Address: 2195 Cameron Ave Merrick, NY 11566-2222
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74103-reg: "Merrick, NY resident Philip S Troise's 2015-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-27."
Philip S Troise — New York

Jr Michael W Troy, Merrick NY

Address: 2009 Merrick Ave Merrick, NY 11566
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74522-reg: "Jr Michael W Troy's Chapter 7 bankruptcy, filed in Merrick, NY in Jul 23, 2012, led to asset liquidation, with the case closing in November 2012."
Jr Michael W Troy — New York

Eileen Tunstall, Merrick NY

Address: 111 Cameron Ave Merrick, NY 11566-2104
Bankruptcy Case 8-16-70266-las Summary: "In a Chapter 7 bankruptcy case, Eileen Tunstall from Merrick, NY, saw her proceedings start in 01.22.2016 and complete by 2016-04-21, involving asset liquidation."
Eileen Tunstall — New York

James Turzilli, Merrick NY

Address: 2682 Riverside Ave Merrick, NY 11566-4515
Bankruptcy Case 8-15-71636-las Overview: "James Turzilli's bankruptcy, initiated in April 17, 2015 and concluded by 07/16/2015 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Turzilli — New York

Jessica Turzilli, Merrick NY

Address: 2682 Riverside Ave Merrick, NY 11566-4515
Concise Description of Bankruptcy Case 8-15-71636-las7: "Jessica Turzilli's Chapter 7 bankruptcy, filed in Merrick, NY in 04/17/2015, led to asset liquidation, with the case closing in 07.16.2015."
Jessica Turzilli — New York

Russell C Vesely, Merrick NY

Address: 2839 Riverside Ave Merrick, NY 11566
Brief Overview of Bankruptcy Case 8-11-78935-ast: "Merrick, NY resident Russell C Vesely's 2011-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-27."
Russell C Vesely — New York

Carol M Villany, Merrick NY

Address: 1438 Northridge Ave Merrick, NY 11566
Bankruptcy Case 8-13-72867-dte Summary: "The bankruptcy filing by Carol M Villany, undertaken in 05/29/2013 in Merrick, NY under Chapter 7, concluded with discharge in 09/05/2013 after liquidating assets."
Carol M Villany — New York

Colleen Walsh, Merrick NY

Address: 72 Lincoln Blvd Merrick, NY 11566
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70939-ast: "In Merrick, NY, Colleen Walsh filed for Chapter 7 bankruptcy in 02.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/23/2011."
Colleen Walsh — New York

Kenneth J Weber, Merrick NY

Address: 1561 Maeder Ave Merrick, NY 11566-2322
Brief Overview of Bankruptcy Case 8-15-74574-las: "The bankruptcy record of Kenneth J Weber from Merrick, NY, shows a Chapter 7 case filed in 10.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2016."
Kenneth J Weber — New York

Martin R Weil, Merrick NY

Address: 122 Washington St Merrick, NY 11566-3341
Bankruptcy Case 8-14-70423-ast Overview: "In a Chapter 7 bankruptcy case, Martin R Weil from Merrick, NY, saw their proceedings start in January 2014 and complete by 05.01.2014, involving asset liquidation."
Martin R Weil — New York

Steven Weingrad, Merrick NY

Address: 220 Camp Ave Merrick, NY 11566
Bankruptcy Case 8-10-79277-ast Summary: "The bankruptcy filing by Steven Weingrad, undertaken in November 29, 2010 in Merrick, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Steven Weingrad — New York

Ilicia W Weinstein, Merrick NY

Address: 2733 Clubhouse Rd Merrick, NY 11566
Bankruptcy Case 8-11-73596-reg Overview: "The case of Ilicia W Weinstein in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-19 and discharged early 2011-08-15, focusing on asset liquidation to repay creditors."
Ilicia W Weinstein — New York

Leonard S Weisenberg, Merrick NY

Address: 350 Frankel Blvd Merrick, NY 11566-4734
Brief Overview of Bankruptcy Case 8-15-71114-reg: "Leonard S Weisenberg's Chapter 7 bankruptcy, filed in Merrick, NY in March 19, 2015, led to asset liquidation, with the case closing in 2015-06-17."
Leonard S Weisenberg — New York

Leslie S Weisenberg, Merrick NY

Address: 350 Frankel Blvd Merrick, NY 11566-4734
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71114-reg: "The case of Leslie S Weisenberg in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-19 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Leslie S Weisenberg — New York

James G Winckelmann, Merrick NY

Address: 1645 Sycamore Ave Merrick, NY 11566
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73001-reg: "In Merrick, NY, James G Winckelmann filed for Chapter 7 bankruptcy in 2013-06-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
James G Winckelmann — New York

Frank Wolf, Merrick NY

Address: 26 Rhode Ave Merrick, NY 11566
Bankruptcy Case 8-10-79875-reg Summary: "The bankruptcy record of Frank Wolf from Merrick, NY, shows a Chapter 7 case filed in 12.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-22."
Frank Wolf — New York

Gina Worgul, Merrick NY

Address: 2226 Cameron Ave Merrick, NY 11566-2221
Concise Description of Bankruptcy Case 8-2014-73996-las7: "The bankruptcy filing by Gina Worgul, undertaken in 08.27.2014 in Merrick, NY under Chapter 7, concluded with discharge in 2014-11-25 after liquidating assets."
Gina Worgul — New York

Explore Free Bankruptcy Records by State