Sound Beach, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Sound Beach.
Last updated on:
April 05, 2025
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
Philip J Makowski, Sound Beach NY
Address: 120 Curtis Dr Sound Beach, NY 11789-2214
Brief Overview of Bankruptcy Case 8-16-72365-ast: "Philip J Makowski's Chapter 7 bankruptcy, filed in Sound Beach, NY in 05/27/2016, led to asset liquidation, with the case closing in 08/25/2016."
Philip J Makowski — New York
Theresa Malvasi, Sound Beach NY
Address: 33 Amityville Rd Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77858-dte: "The bankruptcy record of Theresa Malvasi from Sound Beach, NY, shows a Chapter 7 case filed in October 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-12."
Theresa Malvasi — New York
Veronica M Maningo, Sound Beach NY
Address: PO Box 1135 Sound Beach, NY 11789
Bankruptcy Case 8-11-72457-reg Summary: "Sound Beach, NY resident Veronica M Maningo's 2011-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Veronica M Maningo — New York
Kenneth Manzo, Sound Beach NY
Address: 110 Beacon Dr Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74348-dte: "Sound Beach, NY resident Kenneth Manzo's 06/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2010."
Kenneth Manzo — New York
Martin Mccormick, Sound Beach NY
Address: 9 Inwood Rd Sound Beach, NY 11789
Bankruptcy Case 8-10-70187-ast Summary: "Martin Mccormick's Chapter 7 bankruptcy, filed in Sound Beach, NY in 01.12.2010, led to asset liquidation, with the case closing in 04.13.2010."
Martin Mccormick — New York
Bryan L Mcdonnell, Sound Beach NY
Address: 34 Syosset Rd Sound Beach, NY 11789
Bankruptcy Case 8-11-74524-ast Overview: "The case of Bryan L Mcdonnell in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-06-24 and discharged early 2011-09-20, focusing on asset liquidation to repay creditors."
Bryan L Mcdonnell — New York
Thomas F Mcgrady, Sound Beach NY
Address: 72 Halesite Dr Sound Beach, NY 11789
Bankruptcy Case 8-11-78681-reg Summary: "In Sound Beach, NY, Thomas F Mcgrady filed for Chapter 7 bankruptcy in 2011-12-13. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-06."
Thomas F Mcgrady — New York
Kristian P Mcnaughton, Sound Beach NY
Address: 56 Lookout Dr Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75082-ast: "Kristian P Mcnaughton's bankruptcy, initiated in 07/18/2011 and concluded by November 2011 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristian P Mcnaughton — New York
William F Mcneil, Sound Beach NY
Address: 32 Dering Rd Sound Beach, NY 11789
Concise Description of Bankruptcy Case 8-11-73343-dte7: "In Sound Beach, NY, William F Mcneil filed for Chapter 7 bankruptcy in 05/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-04."
William F Mcneil — New York
Jr James A Meadows, Sound Beach NY
Address: 22 Port Washington Rd Sound Beach, NY 11789
Brief Overview of Bankruptcy Case 8-12-74518-ast: "The bankruptcy filing by Jr James A Meadows, undertaken in 2012-07-23 in Sound Beach, NY under Chapter 7, concluded with discharge in 11.15.2012 after liquidating assets."
Jr James A Meadows — New York
Anthony Mecca, Sound Beach NY
Address: 6 Deer Dr Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76699-reg: "In Sound Beach, NY, Anthony Mecca filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.19.2010."
Anthony Mecca — New York
Darlene M Merola, Sound Beach NY
Address: 11 Sunrise Dr Sound Beach, NY 11789
Concise Description of Bankruptcy Case 8-12-72868-dte7: "Darlene M Merola's bankruptcy, initiated in 2012-05-04 and concluded by August 2012 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene M Merola — New York
William J Metcalf, Sound Beach NY
Address: 29 Inwood Rd Sound Beach, NY 11789
Bankruptcy Case 8-12-77088-reg Summary: "The case of William J Metcalf in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-12-10 and discharged early Mar 19, 2013, focusing on asset liquidation to repay creditors."
William J Metcalf — New York
Andrea R Meyer, Sound Beach NY
Address: PO Box 1166 Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77378-dte: "Sound Beach, NY resident Andrea R Meyer's October 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Andrea R Meyer — New York
Tricia L Milano, Sound Beach NY
Address: 72 Port Washington Rd Sound Beach, NY 11789
Bankruptcy Case 8-13-70149-reg Overview: "Tricia L Milano's Chapter 7 bankruptcy, filed in Sound Beach, NY in January 2013, led to asset liquidation, with the case closing in April 2013."
Tricia L Milano — New York
Charles David Miller, Sound Beach NY
Address: 29 Dering Rd Sound Beach, NY 11789
Bankruptcy Case 8-13-72805-reg Overview: "Sound Beach, NY resident Charles David Miller's 2013-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-31."
Charles David Miller — New York
Lynn Marie Mitchell, Sound Beach NY
Address: 45 Port Jefferson Rd Sound Beach, NY 11789
Brief Overview of Bankruptcy Case 8-11-75344-dte: "The bankruptcy record of Lynn Marie Mitchell from Sound Beach, NY, shows a Chapter 7 case filed in 07.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2011."
Lynn Marie Mitchell — New York
Robert Mohn, Sound Beach NY
Address: 1 Beach St Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70896-ast: "In a Chapter 7 bankruptcy case, Robert Mohn from Sound Beach, NY, saw their proceedings start in February 10, 2010 and complete by May 11, 2010, involving asset liquidation."
Robert Mohn — New York
Esteban E Monge, Sound Beach NY
Address: 9 Orient Rd Sound Beach, NY 11789
Bankruptcy Case 8-09-77650-ast Overview: "In a Chapter 7 bankruptcy case, Esteban E Monge from Sound Beach, NY, saw his proceedings start in Oct 9, 2009 and complete by 2010-01-05, involving asset liquidation."
Esteban E Monge — New York
David Musantry, Sound Beach NY
Address: 10 Parkside Rd Sound Beach, NY 11789-3024
Concise Description of Bankruptcy Case 8-14-75022-ast7: "In a Chapter 7 bankruptcy case, David Musantry from Sound Beach, NY, saw his proceedings start in 2014-11-07 and complete by February 2015, involving asset liquidation."
David Musantry — New York
Alexis E Musolino, Sound Beach NY
Address: PO Box 665 Sound Beach, NY 11789
Brief Overview of Bankruptcy Case 8-12-72648-ast: "In Sound Beach, NY, Alexis E Musolino filed for Chapter 7 bankruptcy in 04/27/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2012."
Alexis E Musolino — New York
Jessica Nevins, Sound Beach NY
Address: 49 Saltaire Rd Sound Beach, NY 11789
Concise Description of Bankruptcy Case 8-12-70314-reg7: "Jessica Nevins's Chapter 7 bankruptcy, filed in Sound Beach, NY in January 2012, led to asset liquidation, with the case closing in 2012-05-15."
Jessica Nevins — New York
Robert Edward Neyland, Sound Beach NY
Address: 49 Rockaway Dr Sound Beach, NY 11789
Bankruptcy Case 8-13-72069-ast Summary: "Robert Edward Neyland's bankruptcy, initiated in April 19, 2013 and concluded by July 27, 2013 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Edward Neyland — New York
Gonzalo Nieves, Sound Beach NY
Address: 51 Shinnecock Dr Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79953-dte: "In Sound Beach, NY, Gonzalo Nieves filed for Chapter 7 bankruptcy in Dec 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2011."
Gonzalo Nieves — New York
Wayne H Nunns, Sound Beach NY
Address: 82 Westbury Dr Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73671-reg: "Wayne H Nunns's Chapter 7 bankruptcy, filed in Sound Beach, NY in 2012-06-11, led to asset liquidation, with the case closing in 2012-10-04."
Wayne H Nunns — New York
Hanlon Carmel F O, Sound Beach NY
Address: PO Box 789 Sound Beach, NY 11789-0789
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-73014-las: "The bankruptcy filing by Hanlon Carmel F O, undertaken in Jul 6, 2016 in Sound Beach, NY under Chapter 7, concluded with discharge in October 4, 2016 after liquidating assets."
Hanlon Carmel F O — New York
Michael Onorato, Sound Beach NY
Address: 20 Meadowbrook Dr Sound Beach, NY 11789
Brief Overview of Bankruptcy Case 8-10-77389-dte: "Sound Beach, NY resident Michael Onorato's 09/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2010."
Michael Onorato — New York
Raymond Palone, Sound Beach NY
Address: 47 Groveland Park Blvd Sound Beach, NY 11789
Brief Overview of Bankruptcy Case 8-11-70675-ast: "The bankruptcy record of Raymond Palone from Sound Beach, NY, shows a Chapter 7 case filed in Feb 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2011."
Raymond Palone — New York
Lauren L Paquette, Sound Beach NY
Address: 8 Farmingdale Rd Sound Beach, NY 11789
Concise Description of Bankruptcy Case 8-11-73152-ast7: "In Sound Beach, NY, Lauren L Paquette filed for Chapter 7 bankruptcy in 05.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-27."
Lauren L Paquette — New York
Thomas Passariello, Sound Beach NY
Address: 44 Lookout Dr Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79185-ast: "In Sound Beach, NY, Thomas Passariello filed for Chapter 7 bankruptcy in Nov 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2011."
Thomas Passariello — New York
Kathleen A Pellenz, Sound Beach NY
Address: 19 Birch Ave Sound Beach, NY 11789
Bankruptcy Case 8-11-74082-reg Overview: "The case of Kathleen A Pellenz in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 06.08.2011 and discharged early Oct 1, 2011, focusing on asset liquidation to repay creditors."
Kathleen A Pellenz — New York
Lauralynn J Pember, Sound Beach NY
Address: PO Box 1125 Sound Beach, NY 11789
Bankruptcy Case 8-13-70359-reg Overview: "The case of Lauralynn J Pember in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 23, 2013 and discharged early 05/02/2013, focusing on asset liquidation to repay creditors."
Lauralynn J Pember — New York
Allen Perl, Sound Beach NY
Address: 25 Islip Dr Sound Beach, NY 11789-1640
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70713-ast: "Allen Perl's bankruptcy, initiated in 02/25/2014 and concluded by 05.26.2014 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Perl — New York
Nicoll Pisicchio, Sound Beach NY
Address: 29 Dering Rd Sound Beach, NY 11789
Bankruptcy Case 8-10-77152-ast Overview: "In a Chapter 7 bankruptcy case, Nicoll Pisicchio from Sound Beach, NY, saw their proceedings start in Sep 13, 2010 and complete by December 7, 2010, involving asset liquidation."
Nicoll Pisicchio — New York
Roberti Polaski, Sound Beach NY
Address: 51 Tyler Ave Sound Beach, NY 11789
Brief Overview of Bankruptcy Case 8-09-78247-ast: "Roberti Polaski's Chapter 7 bankruptcy, filed in Sound Beach, NY in October 30, 2009, led to asset liquidation, with the case closing in 01.26.2010."
Roberti Polaski — New York
Alan Previtali, Sound Beach NY
Address: 12 Greenvale Rd Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74054-dte: "Alan Previtali's Chapter 7 bankruptcy, filed in Sound Beach, NY in 2012-06-27, led to asset liquidation, with the case closing in October 20, 2012."
Alan Previtali — New York
Gina Previtali, Sound Beach NY
Address: 12 Greenvale Rd Sound Beach, NY 11789
Bankruptcy Case 8-13-76289-reg Overview: "In a Chapter 7 bankruptcy case, Gina Previtali from Sound Beach, NY, saw her proceedings start in December 17, 2013 and complete by 2014-03-26, involving asset liquidation."
Gina Previtali — New York
Glenn D Prince, Sound Beach NY
Address: 14 Port Jefferson Rd Sound Beach, NY 11789
Concise Description of Bankruptcy Case 8-11-70417-reg7: "Sound Beach, NY resident Glenn D Prince's 2011-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2011."
Glenn D Prince — New York
Ronald Quilliam, Sound Beach NY
Address: 39 Lynbrook Dr Sound Beach, NY 11789
Bankruptcy Case 8-11-74717-reg Overview: "The case of Ronald Quilliam in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 06.30.2011 and discharged early October 12, 2011, focusing on asset liquidation to repay creditors."
Ronald Quilliam — New York
Heron Rattray, Sound Beach NY
Address: 229 Lower Rocky Point Rd Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76447-ast: "The bankruptcy record of Heron Rattray from Sound Beach, NY, shows a Chapter 7 case filed in 08/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Heron Rattray — New York
Denise A Reany, Sound Beach NY
Address: 17 Bayville Dr Sound Beach, NY 11789-2714
Bankruptcy Case 8-2014-73587-reg Overview: "Denise A Reany's bankruptcy, initiated in 2014-08-01 and concluded by 2014-10-30 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise A Reany — New York
John J Reany, Sound Beach NY
Address: 17 Bayville Dr Sound Beach, NY 11789-2714
Bankruptcy Case 8-2014-73587-reg Overview: "Sound Beach, NY resident John J Reany's 2014-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2014."
John J Reany — New York
Antonuitti M Rebuquiao, Sound Beach NY
Address: 31 Groveland Park Blvd Sound Beach, NY 11789-2541
Bankruptcy Case 8-14-72429-reg Overview: "The case of Antonuitti M Rebuquiao in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early 08.26.2014, focusing on asset liquidation to repay creditors."
Antonuitti M Rebuquiao — New York
Sara M Redinger, Sound Beach NY
Address: 65 Woodhull Landing Rd Sound Beach, NY 11789
Concise Description of Bankruptcy Case 8-11-74459-reg7: "The bankruptcy record of Sara M Redinger from Sound Beach, NY, shows a Chapter 7 case filed in 06/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-15."
Sara M Redinger — New York
Michael Reed, Sound Beach NY
Address: 18 Port Jefferson Rd Sound Beach, NY 11789
Bankruptcy Case 8-10-76543-ast Overview: "Michael Reed's bankruptcy, initiated in 08/21/2010 and concluded by 11.16.2010 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Reed — New York
Hedieh Resciniti, Sound Beach NY
Address: 63 Jamaica Dr Sound Beach, NY 11789-1412
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70669-las: "In Sound Beach, NY, Hedieh Resciniti filed for Chapter 7 bankruptcy in 2016-02-23. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Hedieh Resciniti — New York
Craig J Reuter, Sound Beach NY
Address: 3 Groveland Park Blvd Sound Beach, NY 11789
Brief Overview of Bankruptcy Case 8-13-75928-ast: "Sound Beach, NY resident Craig J Reuter's 11/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-01."
Craig J Reuter — New York
Leo J Rongo, Sound Beach NY
Address: 9 Jamaica Dr Sound Beach, NY 11789
Bankruptcy Case 8-13-74558-reg Overview: "Leo J Rongo's bankruptcy, initiated in 2013-09-03 and concluded by Dec 11, 2013 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leo J Rongo — New York
Scott A Rozza, Sound Beach NY
Address: 21 Oakdale Dr Sound Beach, NY 11789
Bankruptcy Case 8-11-71794-dte Overview: "Sound Beach, NY resident Scott A Rozza's 2011-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-27."
Scott A Rozza — New York
Robert Ruffini, Sound Beach NY
Address: PO Box 1053 Sound Beach, NY 11789-0964
Bankruptcy Case 8-14-70585-cec Overview: "The bankruptcy filing by Robert Ruffini, undertaken in February 2014 in Sound Beach, NY under Chapter 7, concluded with discharge in May 19, 2014 after liquidating assets."
Robert Ruffini — New York
Zaineb K Salem, Sound Beach NY
Address: 1 Laurelton Rd Fl 2 Sound Beach, NY 11789-1831
Concise Description of Bankruptcy Case 8-15-73696-ast7: "Sound Beach, NY resident Zaineb K Salem's 08.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-26."
Zaineb K Salem — New York
John Sanchez, Sound Beach NY
Address: 414 Echo Ave Sound Beach, NY 11789
Bankruptcy Case 8-10-76594-reg Overview: "John Sanchez's bankruptcy, initiated in 08/23/2010 and concluded by 2010-11-17 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Sanchez — New York
Nicholas V Scalone, Sound Beach NY
Address: 14 Saint James Dr Sound Beach, NY 11789
Concise Description of Bankruptcy Case 8-11-77288-dte7: "In Sound Beach, NY, Nicholas V Scalone filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-18."
Nicholas V Scalone — New York
Amanda Leigh Schleisner, Sound Beach NY
Address: 212 Lower Rocky Point Rd Sound Beach, NY 11789-1848
Brief Overview of Bankruptcy Case 8-16-72470-reg: "In a Chapter 7 bankruptcy case, Amanda Leigh Schleisner from Sound Beach, NY, saw her proceedings start in June 2016 and complete by August 31, 2016, involving asset liquidation."
Amanda Leigh Schleisner — New York
William Brian Schleisner, Sound Beach NY
Address: 212 Lower Rocky Point Rd Sound Beach, NY 11789-1848
Brief Overview of Bankruptcy Case 8-16-72470-reg: "The bankruptcy filing by William Brian Schleisner, undertaken in June 2, 2016 in Sound Beach, NY under Chapter 7, concluded with discharge in Aug 31, 2016 after liquidating assets."
William Brian Schleisner — New York
William Arthur Schneider, Sound Beach NY
Address: 6 Maple St Sound Beach, NY 11789
Brief Overview of Bankruptcy Case 8-11-75083-dte: "The bankruptcy record of William Arthur Schneider from Sound Beach, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2011."
William Arthur Schneider — New York
Iii William J Schuler, Sound Beach NY
Address: 39 Mitchell Dr Sound Beach, NY 11789
Concise Description of Bankruptcy Case 8-11-75136-dte7: "In Sound Beach, NY, Iii William J Schuler filed for Chapter 7 bankruptcy in Jul 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2011."
Iii William J Schuler — New York
Jerry Schwagerl, Sound Beach NY
Address: 50 Bellrose Rd Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76312-reg: "In Sound Beach, NY, Jerry Schwagerl filed for Chapter 7 bankruptcy in 2010-08-11. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2010."
Jerry Schwagerl — New York
Jody L Scofield, Sound Beach NY
Address: PO Box 801 Sound Beach, NY 11789-0801
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70866-ast: "The bankruptcy filing by Jody L Scofield, undertaken in 2014-03-04 in Sound Beach, NY under Chapter 7, concluded with discharge in 2014-06-02 after liquidating assets."
Jody L Scofield — New York
Sevgi Sener, Sound Beach NY
Address: 108 Halesite Dr Sound Beach, NY 11789-2223
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72219-reg: "The bankruptcy record of Sevgi Sener from Sound Beach, NY, shows a Chapter 7 case filed in 2016-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-16."
Sevgi Sener — New York
Sr Dennis J Shanahan, Sound Beach NY
Address: PO Box 468 Sound Beach, NY 11789
Bankruptcy Case 8-13-73739-reg Summary: "The case of Sr Dennis J Shanahan in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early 2013-10-24, focusing on asset liquidation to repay creditors."
Sr Dennis J Shanahan — New York
Kate Shropshire, Sound Beach NY
Address: PO Box 1002 Sound Beach, NY 11789
Bankruptcy Case 8-10-77434-ast Summary: "Sound Beach, NY resident Kate Shropshire's 2010-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-20."
Kate Shropshire — New York
Susan Simon, Sound Beach NY
Address: 18 Belmont Rd Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76969-ast: "Sound Beach, NY resident Susan Simon's 09/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.30.2010."
Susan Simon — New York
Steven Smith, Sound Beach NY
Address: 23 Saint James Dr Sound Beach, NY 11789
Concise Description of Bankruptcy Case 8-10-75518-reg7: "The case of Steven Smith in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in July 15, 2010 and discharged early November 7, 2010, focusing on asset liquidation to repay creditors."
Steven Smith — New York
Brian J Stade, Sound Beach NY
Address: 25 Eastport Dr Sound Beach, NY 11789
Concise Description of Bankruptcy Case 8-13-72858-ast7: "The bankruptcy filing by Brian J Stade, undertaken in 05/28/2013 in Sound Beach, NY under Chapter 7, concluded with discharge in September 4, 2013 after liquidating assets."
Brian J Stade — New York
Michael J Stanisci, Sound Beach NY
Address: 55 Douglaston Rd Sound Beach, NY 11789
Bankruptcy Case 8-13-74327-dte Overview: "Michael J Stanisci's Chapter 7 bankruptcy, filed in Sound Beach, NY in 2013-08-20, led to asset liquidation, with the case closing in 2013-11-27."
Michael J Stanisci — New York
James Steiger, Sound Beach NY
Address: 3 Malba Dr Sound Beach, NY 11789
Brief Overview of Bankruptcy Case 8-09-78290-dte: "Sound Beach, NY resident James Steiger's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2010."
James Steiger — New York
Cathleen A Suesser, Sound Beach NY
Address: 26 Roanoke Rd Sound Beach, NY 11789
Brief Overview of Bankruptcy Case 8-13-72652-dte: "Sound Beach, NY resident Cathleen A Suesser's 2013-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2013."
Cathleen A Suesser — New York
Mitchell Sussman, Sound Beach NY
Address: 12 Hampton Rd Sound Beach, NY 11789
Bankruptcy Case 8-10-72607-dte Summary: "The case of Mitchell Sussman in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-12 and discharged early Aug 5, 2010, focusing on asset liquidation to repay creditors."
Mitchell Sussman — New York
Jr Donald Swanson, Sound Beach NY
Address: 254 Lower Rocky Point Rd Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79789-reg: "The case of Jr Donald Swanson in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 12.21.2009 and discharged early 2010-03-23, focusing on asset liquidation to repay creditors."
Jr Donald Swanson — New York
Edward W Terrill, Sound Beach NY
Address: 33 Block Island Dr Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78829-ast: "Edward W Terrill's Chapter 7 bankruptcy, filed in Sound Beach, NY in 12.19.2011, led to asset liquidation, with the case closing in Apr 12, 2012."
Edward W Terrill — New York
Melanie Terveen, Sound Beach NY
Address: 10 Lawrence Dr Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70431-ast: "The case of Melanie Terveen in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-01-25 and discharged early April 2010, focusing on asset liquidation to repay creditors."
Melanie Terveen — New York
David D Thebner, Sound Beach NY
Address: 29 Tuckahoe Rd Sound Beach, NY 11789
Bankruptcy Case 8-11-71074-dte Summary: "David D Thebner's Chapter 7 bankruptcy, filed in Sound Beach, NY in February 25, 2011, led to asset liquidation, with the case closing in May 24, 2011."
David D Thebner — New York
Robin Thorngren, Sound Beach NY
Address: 129 Sound Beach Blvd Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72249-ast: "Robin Thorngren's Chapter 7 bankruptcy, filed in Sound Beach, NY in 03.31.2010, led to asset liquidation, with the case closing in 07.15.2010."
Robin Thorngren — New York
Alicyn Torregrossa, Sound Beach NY
Address: 25 Oakdale Dr Sound Beach, NY 11789
Concise Description of Bankruptcy Case 8-10-71433-ast7: "The case of Alicyn Torregrossa in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 2010-06-08, focusing on asset liquidation to repay creditors."
Alicyn Torregrossa — New York
Joseph Trovato, Sound Beach NY
Address: 29 Northport Rd Sound Beach, NY 11789
Brief Overview of Bankruptcy Case 8-11-73839-dte: "Sound Beach, NY resident Joseph Trovato's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2011."
Joseph Trovato — New York
William Tsoucalas, Sound Beach NY
Address: 11 Lawrence Dr Sound Beach, NY 11789
Bankruptcy Case 8-10-74588-dte Summary: "In a Chapter 7 bankruptcy case, William Tsoucalas from Sound Beach, NY, saw their proceedings start in 2010-06-14 and complete by 2010-10-07, involving asset liquidation."
William Tsoucalas — New York
Brian Vaccariello, Sound Beach NY
Address: 7 Curtis Dr Sound Beach, NY 11789
Concise Description of Bankruptcy Case 8-12-74560-dte7: "In Sound Beach, NY, Brian Vaccariello filed for Chapter 7 bankruptcy in 07/24/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-16."
Brian Vaccariello — New York
Jon Luis Versheck, Sound Beach NY
Address: 33 Malverne Rd Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73909-ast: "The bankruptcy filing by Jon Luis Versheck, undertaken in June 2012 in Sound Beach, NY under Chapter 7, concluded with discharge in 2012-10-15 after liquidating assets."
Jon Luis Versheck — New York
Mirriame M Viaud, Sound Beach NY
Address: 15 Roanoke Rd Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76180-reg: "Sound Beach, NY resident Mirriame M Viaud's Aug 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 6, 2011."
Mirriame M Viaud — New York
Dominic A Vivo, Sound Beach NY
Address: 26 Franklin Rd Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73662-ast: "In a Chapter 7 bankruptcy case, Dominic A Vivo from Sound Beach, NY, saw his proceedings start in Jun 10, 2012 and complete by 2012-10-03, involving asset liquidation."
Dominic A Vivo — New York
Matthew Vogel, Sound Beach NY
Address: 20 Stewart Rd Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71242-reg: "The case of Matthew Vogel in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 02.27.2010 and discharged early June 2, 2010, focusing on asset liquidation to repay creditors."
Matthew Vogel — New York
Amy Wagner, Sound Beach NY
Address: 15 Stewart Rd Sound Beach, NY 11789
Concise Description of Bankruptcy Case 8-10-79398-reg7: "Amy Wagner's Chapter 7 bankruptcy, filed in Sound Beach, NY in 2010-12-01, led to asset liquidation, with the case closing in 03/08/2011."
Amy Wagner — New York
Theresa Widergren, Sound Beach NY
Address: 46 Port Washington Rd Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74284-dte: "Theresa Widergren's bankruptcy, initiated in 06/16/2011 and concluded by 2011-09-27 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Widergren — New York
James E Wigington, Sound Beach NY
Address: 3 Mineola Rd Sound Beach, NY 11789-1838
Bankruptcy Case 8-15-72103-las Overview: "The bankruptcy record of James E Wigington from Sound Beach, NY, shows a Chapter 7 case filed in 2015-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2015."
James E Wigington — New York
Genevieve Wojcik, Sound Beach NY
Address: 27 Belmont Rd Sound Beach, NY 11789-2414
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74748-ast: "In Sound Beach, NY, Genevieve Wojcik filed for Chapter 7 bankruptcy in 10/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2015."
Genevieve Wojcik — New York
Michael Wojcik, Sound Beach NY
Address: PO Box 10 Sound Beach, NY 11789
Concise Description of Bankruptcy Case 8-10-70520-reg7: "Michael Wojcik's bankruptcy, initiated in 01/28/2010 and concluded by 04.27.2010 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Wojcik — New York
Stanley Wojcik, Sound Beach NY
Address: 27 Belmont Rd Sound Beach, NY 11789-2414
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74748-ast: "Stanley Wojcik's bankruptcy, initiated in Oct 20, 2014 and concluded by Jan 18, 2015 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Wojcik — New York
Edward A Wolfe, Sound Beach NY
Address: 4 Mineola Rd Sound Beach, NY 11789
Concise Description of Bankruptcy Case 8-11-71288-dte7: "Sound Beach, NY resident Edward A Wolfe's 2011-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 6, 2011."
Edward A Wolfe — New York
Smith Jennifer J Wolfe, Sound Beach NY
Address: 4 Mineola Rd Sound Beach, NY 11789-1837
Concise Description of Bankruptcy Case 8-15-75107-reg7: "The bankruptcy record of Smith Jennifer J Wolfe from Sound Beach, NY, shows a Chapter 7 case filed in 11/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-22."
Smith Jennifer J Wolfe — New York
Roy E Zeidman, Sound Beach NY
Address: 8 Eastview Dr Sound Beach, NY 11789
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77513-reg: "The case of Roy E Zeidman in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in October 24, 2011 and discharged early 2012-01-31, focusing on asset liquidation to repay creditors."
Roy E Zeidman — New York
Explore Free Bankruptcy Records by State