Syosset, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Syosset.
Last updated on:
February 13, 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
Alexandra Abbott, Syosset NY
Address: 1508 Laurel Hollow Rd Syosset, NY 11791
Bankruptcy Case 8-13-73985-dte Overview: "Syosset, NY resident Alexandra Abbott's 2013-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Alexandra Abbott — New York
Jagan Abraham, Syosset NY
Address: 312 Jackson Ave Syosset, NY 11791
Concise Description of Bankruptcy Case 8-10-76364-ast7: "In Syosset, NY, Jagan Abraham filed for Chapter 7 bankruptcy in August 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 5, 2010."
Jagan Abraham — New York
Seth F Alexanderson, Syosset NY
Address: 46 Gary Rd Syosset, NY 11791-6215
Brief Overview of Bankruptcy Case 8-14-75291-las: "Syosset, NY resident Seth F Alexanderson's November 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-23."
Seth F Alexanderson — New York
Robert S Appelbaum, Syosset NY
Address: 5 Princeton Dr Syosset, NY 11791
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71889-reg: "Robert S Appelbaum's Chapter 7 bankruptcy, filed in Syosset, NY in March 2012, led to asset liquidation, with the case closing in 07/22/2012."
Robert S Appelbaum — New York
Caroline A Aronson, Syosset NY
Address: 52 Stratford Pl Syosset, NY 11791-1617
Brief Overview of Bankruptcy Case 8-14-72641-reg: "The case of Caroline A Aronson in Syosset, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-06-06 and discharged early 2014-09-04, focusing on asset liquidation to repay creditors."
Caroline A Aronson — New York
Sumit Arora, Syosset NY
Address: 137 Cold Spring Rd Syosset, NY 11791-2202
Brief Overview of Bankruptcy Case 8-14-75316-las: "Sumit Arora's bankruptcy, initiated in November 26, 2014 and concluded by 2015-02-24 in Syosset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sumit Arora — New York
Hae Kyung Baek, Syosset NY
Address: 22 Colorado Ct Syosset, NY 11791
Bankruptcy Case 8-10-78237-ast Summary: "Syosset, NY resident Hae Kyung Baek's 2010-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2011."
Hae Kyung Baek — New York
Damian Barker, Syosset NY
Address: 6 Georgia Dr Syosset, NY 11791-4821
Bankruptcy Case 8-16-70543-las Summary: "The case of Damian Barker in Syosset, NY, demonstrates a Chapter 7 bankruptcy filed in February 2016 and discharged early 05/11/2016, focusing on asset liquidation to repay creditors."
Damian Barker — New York
Allison Berch, Syosset NY
Address: 10 Lincrest St Syosset, NY 11791
Brief Overview of Bankruptcy Case 8-10-70165-reg: "In Syosset, NY, Allison Berch filed for Chapter 7 bankruptcy in January 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-12."
Allison Berch — New York
Carl P Bishop, Syosset NY
Address: 10 Bluebird Dr Syosset, NY 11791
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71147-reg: "The case of Carl P Bishop in Syosset, NY, demonstrates a Chapter 7 bankruptcy filed in 03/07/2013 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Carl P Bishop — New York
Brian Bond, Syosset NY
Address: 14 The Mews Syosset, NY 11791-4313
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75312-reg: "In Syosset, NY, Brian Bond filed for Chapter 7 bankruptcy in 11/26/2014. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2015."
Brian Bond — New York
Tricia Bond, Syosset NY
Address: 14 The Mews Syosset, NY 11791-4313
Concise Description of Bankruptcy Case 8-14-75312-reg7: "The case of Tricia Bond in Syosset, NY, demonstrates a Chapter 7 bankruptcy filed in November 2014 and discharged early 2015-02-24, focusing on asset liquidation to repay creditors."
Tricia Bond — New York
Christina Tamdjidi Brock, Syosset NY
Address: 5 Candy Ln Syosset, NY 11791
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71935-dte: "Christina Tamdjidi Brock's bankruptcy, initiated in 04/12/2013 and concluded by 2013-07-20 in Syosset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Tamdjidi Brock — New York
Sue Ann Caruso, Syosset NY
Address: 1116 Cove Edge Rd Syosset, NY 11791
Concise Description of Bankruptcy Case 8-11-70516-reg7: "Syosset, NY resident Sue Ann Caruso's 2011-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-28."
Sue Ann Caruso — New York
Gregg T Catalano, Syosset NY
Address: 66 Willets Dr Syosset, NY 11791
Brief Overview of Bankruptcy Case 8-12-77180-ast: "Gregg T Catalano's Chapter 7 bankruptcy, filed in Syosset, NY in 12.16.2012, led to asset liquidation, with the case closing in 03.25.2013."
Gregg T Catalano — New York
Louis Cataldo, Syosset NY
Address: 130 Syosset Woodbury Rd Syosset, NY 11791
Bankruptcy Case 8-10-74150-reg Overview: "In a Chapter 7 bankruptcy case, Louis Cataldo from Syosset, NY, saw their proceedings start in 2010-05-28 and complete by Sep 20, 2010, involving asset liquidation."
Louis Cataldo — New York
Hyang J Cha, Syosset NY
Address: 57 Candy Ln Syosset, NY 11791
Bankruptcy Case 8-13-75996-reg Summary: "Syosset, NY resident Hyang J Cha's 11.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-05."
Hyang J Cha — New York
Young Sam Choi, Syosset NY
Address: 33 Willets Dr Syosset, NY 11791-3915
Bankruptcy Case 8-14-70564-reg Overview: "In a Chapter 7 bankruptcy case, Young Sam Choi from Syosset, NY, saw their proceedings start in 2014-02-17 and complete by 2014-05-18, involving asset liquidation."
Young Sam Choi — New York
Seon Hee Choi, Syosset NY
Address: 17 Russell Park Rd Syosset, NY 11791
Concise Description of Bankruptcy Case 8-13-74784-reg7: "In a Chapter 7 bankruptcy case, Seon Hee Choi from Syosset, NY, saw her proceedings start in 2013-09-17 and complete by Dec 25, 2013, involving asset liquidation."
Seon Hee Choi — New York
Dal Man Choi, Syosset NY
Address: 25 Leonard Rd Syosset, NY 11791
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73721-ast: "In a Chapter 7 bankruptcy case, Dal Man Choi from Syosset, NY, saw their proceedings start in 05/24/2011 and complete by 2011-09-16, involving asset liquidation."
Dal Man Choi — New York
Shahruk Munir Chowdhury, Syosset NY
Address: 222 Southwood Cir Syosset, NY 11791-5708
Bankruptcy Case 1-15-40527-ess Overview: "Shahruk Munir Chowdhury's Chapter 7 bankruptcy, filed in Syosset, NY in February 11, 2015, led to asset liquidation, with the case closing in 05/12/2015."
Shahruk Munir Chowdhury — New York
Vanessa Chung, Syosset NY
Address: 24 Elderberry Rd Syosset, NY 11791
Brief Overview of Bankruptcy Case 8-13-71010-ast: "In Syosset, NY, Vanessa Chung filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2013."
Vanessa Chung — New York
Zaven Cilbiyikoglu, Syosset NY
Address: 157A Berry Hill Rd Syosset, NY 11791-2608
Bankruptcy Case 8-2014-72328-las Overview: "In Syosset, NY, Zaven Cilbiyikoglu filed for Chapter 7 bankruptcy in 2014-05-20. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2014."
Zaven Cilbiyikoglu — New York
James E Clooney, Syosset NY
Address: 20 Coves Run Syosset, NY 11791-1008
Bankruptcy Case 8-14-70890-cec Overview: "The case of James E Clooney in Syosset, NY, demonstrates a Chapter 7 bankruptcy filed in 03.06.2014 and discharged early 06/04/2014, focusing on asset liquidation to repay creditors."
James E Clooney — New York
Martha Coello, Syosset NY
Address: 49 Arizona Ave Syosset, NY 11791
Bankruptcy Case 8-10-71528-reg Summary: "In a Chapter 7 bankruptcy case, Martha Coello from Syosset, NY, saw her proceedings start in Mar 10, 2010 and complete by 06.15.2010, involving asset liquidation."
Martha Coello — New York
Kevin A Cover, Syosset NY
Address: 4 Cedarwood Ct Syosset, NY 11791
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74734-ast: "The case of Kevin A Cover in Syosset, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-07-30 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Kevin A Cover — New York
James Cozza, Syosset NY
Address: 10 Dorothy Dr Syosset, NY 11791
Brief Overview of Bankruptcy Case 8-10-74937-dte: "James Cozza's Chapter 7 bankruptcy, filed in Syosset, NY in June 2010, led to asset liquidation, with the case closing in September 2010."
James Cozza — New York
Rosaria Curcio, Syosset NY
Address: 65 Colony Ln Syosset, NY 11791
Brief Overview of Bankruptcy Case 8-11-76089-dte: "The bankruptcy record of Rosaria Curcio from Syosset, NY, shows a Chapter 7 case filed in Aug 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-06."
Rosaria Curcio — New York
Michael Danson, Syosset NY
Address: 2140 Ironwood Rd Syosset, NY 11791
Concise Description of Bankruptcy Case 8-10-72482-ast7: "Michael Danson's bankruptcy, initiated in April 8, 2010 and concluded by August 2010 in Syosset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Danson — New York
Ajay Dhawan, Syosset NY
Address: 43 Elderberry Rd Syosset, NY 11791
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73496-reg: "Ajay Dhawan's bankruptcy, initiated in 2011-05-17 and concluded by Sep 9, 2011 in Syosset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ajay Dhawan — New York
John C Distefano, Syosset NY
Address: 166 Cold Spring Rd Syosset, NY 11791
Bankruptcy Case 8-12-70344-ast Summary: "John C Distefano's bankruptcy, initiated in 2012-01-23 and concluded by 2012-05-17 in Syosset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John C Distefano — New York
Steven Dorritie, Syosset NY
Address: 31 Anita Ave Syosset, NY 11791
Bankruptcy Case 8-10-78520-reg Overview: "Steven Dorritie's bankruptcy, initiated in October 2010 and concluded by January 2011 in Syosset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Dorritie — New York
Salim Ejaz, Syosset NY
Address: PO Box 861 Syosset, NY 11791
Brief Overview of Bankruptcy Case 8-12-72478-reg: "Salim Ejaz's Chapter 7 bankruptcy, filed in Syosset, NY in April 2012, led to asset liquidation, with the case closing in 08/13/2012."
Salim Ejaz — New York
Michael Elardo, Syosset NY
Address: 106 Ira Rd Syosset, NY 11791
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73411-dte: "In Syosset, NY, Michael Elardo filed for Chapter 7 bankruptcy in 2012-05-29. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2012."
Michael Elardo — New York
Joanne Endicott, Syosset NY
Address: 7 Waterford Way Syosset, NY 11791
Bankruptcy Case 8-10-79516-dte Summary: "Syosset, NY resident Joanne Endicott's 2010-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2011."
Joanne Endicott — New York
Merhube Erimez, Syosset NY
Address: 6 Highfield Rd Syosset, NY 11791-4713
Bankruptcy Case 8-15-74639-reg Overview: "The bankruptcy record of Merhube Erimez from Syosset, NY, shows a Chapter 7 case filed in 10.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2016."
Merhube Erimez — New York
Coleen M Farraday, Syosset NY
Address: PO Box 147 Syosset, NY 11791
Bankruptcy Case 8-11-71034-dte Summary: "In a Chapter 7 bankruptcy case, Coleen M Farraday from Syosset, NY, saw her proceedings start in 2011-02-23 and complete by May 24, 2011, involving asset liquidation."
Coleen M Farraday — New York
Bahram Fathi, Syosset NY
Address: 18 Pine Rd Syosset, NY 11791
Concise Description of Bankruptcy Case 8-12-73678-ast7: "Syosset, NY resident Bahram Fathi's 2012-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2012."
Bahram Fathi — New York
Joanne G Feeney, Syosset NY
Address: 30 Underhill Ave Syosset, NY 11791-5015
Bankruptcy Case 8-15-70653-reg Overview: "In a Chapter 7 bankruptcy case, Joanne G Feeney from Syosset, NY, saw her proceedings start in 2015-02-19 and complete by 05.20.2015, involving asset liquidation."
Joanne G Feeney — New York
Jean Pierre Ferrada, Syosset NY
Address: 231 Syosset Woodbury Rd Syosset, NY 11791
Bankruptcy Case 8-13-73205-ast Summary: "In a Chapter 7 bankruptcy case, Jean Pierre Ferrada from Syosset, NY, saw his proceedings start in Jun 17, 2013 and complete by September 24, 2013, involving asset liquidation."
Jean Pierre Ferrada — New York
Ronald Friedman, Syosset NY
Address: 31 Southwood Cir Syosset, NY 11791
Bankruptcy Case 8-10-77688-dte Summary: "The bankruptcy record of Ronald Friedman from Syosset, NY, shows a Chapter 7 case filed in 09.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
Ronald Friedman — New York
Joyce Friedman, Syosset NY
Address: 42 Gary Rd Syosset, NY 11791
Bankruptcy Case 8-11-78983-reg Summary: "Joyce Friedman's bankruptcy, initiated in Dec 27, 2011 and concluded by March 27, 2012 in Syosset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Friedman — New York
Michael Friedman, Syosset NY
Address: PO Box 665 Syosset, NY 11791
Brief Overview of Bankruptcy Case 8-13-72537-reg: "Michael Friedman's Chapter 7 bankruptcy, filed in Syosset, NY in May 10, 2013, led to asset liquidation, with the case closing in 2013-08-17."
Michael Friedman — New York
James Gansky, Syosset NY
Address: 20 Devine Ave Syosset, NY 11791
Bankruptcy Case 8-10-79246-reg Summary: "James Gansky's bankruptcy, initiated in 11.29.2010 and concluded by 2011-03-01 in Syosset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Gansky — New York
Patricia J Garcia, Syosset NY
Address: PO Box 279 Syosset, NY 11791
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71075-ast: "Syosset, NY resident Patricia J Garcia's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-20."
Patricia J Garcia — New York
Scarpa Stacey Glass, Syosset NY
Address: 69 Candy Ln Syosset, NY 11791
Brief Overview of Bankruptcy Case 8-11-75707-dte: "In Syosset, NY, Scarpa Stacey Glass filed for Chapter 7 bankruptcy in Aug 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2011."
Scarpa Stacey Glass — New York
Barry Goldberg, Syosset NY
Address: 31 Sexton Rd Syosset, NY 11791-6611
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74723-ast: "The bankruptcy filing by Barry Goldberg, undertaken in October 2014 in Syosset, NY under Chapter 7, concluded with discharge in 01/18/2015 after liquidating assets."
Barry Goldberg — New York
Richard Gorle, Syosset NY
Address: 9 Jackson Ct Syosset, NY 11791
Brief Overview of Bankruptcy Case 8-09-79125-reg: "The bankruptcy record of Richard Gorle from Syosset, NY, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2010."
Richard Gorle — New York
Ahn Robin Grace, Syosset NY
Address: 59 Bluebird Dr Syosset, NY 11791
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74637-dte: "In Syosset, NY, Ahn Robin Grace filed for Chapter 7 bankruptcy in 2013-09-06. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Ahn Robin Grace — New York
Meredith Greenberg, Syosset NY
Address: 11 Warren Dr Syosset, NY 11791
Bankruptcy Case 8-10-78176-dte Summary: "Meredith Greenberg's bankruptcy, initiated in 2010-10-15 and concluded by 2011-01-18 in Syosset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meredith Greenberg — New York
Paula A Hannon, Syosset NY
Address: 27 Miller Blvd Syosset, NY 11791
Bankruptcy Case 8-11-71005-reg Overview: "Syosset, NY resident Paula A Hannon's 02.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Paula A Hannon — New York
Ira Harelick, Syosset NY
Address: 100 Oakwood Dr Syosset, NY 11791
Brief Overview of Bankruptcy Case 8-13-75142-dte: "The bankruptcy record of Ira Harelick from Syosset, NY, shows a Chapter 7 case filed in 10/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2014."
Ira Harelick — New York
Clare M Hart, Syosset NY
Address: 98 Cold Spring Rd Syosset, NY 11791
Concise Description of Bankruptcy Case 8-12-74328-ast7: "The case of Clare M Hart in Syosset, NY, demonstrates a Chapter 7 bankruptcy filed in July 12, 2012 and discharged early 2012-11-04, focusing on asset liquidation to repay creditors."
Clare M Hart — New York
Francine Herman, Syosset NY
Address: 51 Southwood Cir Syosset, NY 11791
Bankruptcy Case 8-12-73858-ast Summary: "In Syosset, NY, Francine Herman filed for Chapter 7 bankruptcy in 06/20/2012. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2012."
Francine Herman — New York
Michelle Horvath, Syosset NY
Address: 369 Split Rock Rd Syosset, NY 11791
Concise Description of Bankruptcy Case 8-10-76525-ast7: "In a Chapter 7 bankruptcy case, Michelle Horvath from Syosset, NY, saw her proceedings start in 2010-08-20 and complete by Nov 16, 2010, involving asset liquidation."
Michelle Horvath — New York
Garret R Hullstrung, Syosset NY
Address: 26 Syosset Cir Syosset, NY 11791
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78108-ast: "The bankruptcy record of Garret R Hullstrung from Syosset, NY, shows a Chapter 7 case filed in Nov 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2012."
Garret R Hullstrung — New York
Scott Iredell, Syosset NY
Address: 22 High St Syosset, NY 11791
Bankruptcy Case 8-12-72188-ast Summary: "Syosset, NY resident Scott Iredell's April 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2012."
Scott Iredell — New York
Peter Janowsky, Syosset NY
Address: 62 Syosset Cir Syosset, NY 11791
Bankruptcy Case 8-10-72190-reg Summary: "Syosset, NY resident Peter Janowsky's 03/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2010."
Peter Janowsky — New York
In Suk Jeon, Syosset NY
Address: 2 Comet Rd Syosset, NY 11791-6909
Bankruptcy Case 8-2014-71614-ast Overview: "The bankruptcy record of In Suk Jeon from Syosset, NY, shows a Chapter 7 case filed in 2014-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
In Suk Jeon — New York
Kamal Jit, Syosset NY
Address: 92 Muttontown Eastwoods Rd Syosset, NY 11791
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78209-dte: "The bankruptcy record of Kamal Jit from Syosset, NY, shows a Chapter 7 case filed in 11/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/13/2012."
Kamal Jit — New York
Richard Johnson, Syosset NY
Address: 60 Fieldstone Dr Syosset, NY 11791
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70088-ast: "In a Chapter 7 bankruptcy case, Richard Johnson from Syosset, NY, saw their proceedings start in January 2010 and complete by 04/08/2010, involving asset liquidation."
Richard Johnson — New York
Rajeev Jolly, Syosset NY
Address: 35 Arizona Ave Syosset, NY 11791
Bankruptcy Case 8-10-72274-dte Overview: "The case of Rajeev Jolly in Syosset, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-31 and discharged early 07/13/2010, focusing on asset liquidation to repay creditors."
Rajeev Jolly — New York
Eui Chul Kang, Syosset NY
Address: 24 Colony Ln Syosset, NY 11791
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74288-ast: "Eui Chul Kang's bankruptcy, initiated in Aug 19, 2013 and concluded by 2013-11-26 in Syosset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eui Chul Kang — New York
Dina Ann Karatas, Syosset NY
Address: 3 Chadwick Rd Syosset, NY 11791-6508
Concise Description of Bankruptcy Case 8-16-71391-reg7: "Dina Ann Karatas's Chapter 7 bankruptcy, filed in Syosset, NY in 2016-03-31, led to asset liquidation, with the case closing in 06.29.2016."
Dina Ann Karatas — New York
Francyne M Karcher, Syosset NY
Address: 139 Cold Spring Rd Syosset, NY 11791
Bankruptcy Case 8-13-71627-ast Summary: "In a Chapter 7 bankruptcy case, Francyne M Karcher from Syosset, NY, saw their proceedings start in 2013-03-30 and complete by 2013-07-07, involving asset liquidation."
Francyne M Karcher — New York
Muhammad Karim, Syosset NY
Address: 30 Preston Ln Syosset, NY 11791
Bankruptcy Case 8-10-73627-ast Summary: "The case of Muhammad Karim in Syosset, NY, demonstrates a Chapter 7 bankruptcy filed in 05.12.2010 and discharged early 2010-09-04, focusing on asset liquidation to repay creditors."
Muhammad Karim — New York
Ambareen Khan, Syosset NY
Address: 20 Elmwood Ln Syosset, NY 11791
Brief Overview of Bankruptcy Case 8-13-70074-reg: "In a Chapter 7 bankruptcy case, Ambareen Khan from Syosset, NY, saw their proceedings start in 2013-01-07 and complete by 04.16.2013, involving asset liquidation."
Ambareen Khan — New York
Yoo Sun Kim, Syosset NY
Address: 4 Comet Rd Syosset, NY 11791-6909
Brief Overview of Bankruptcy Case 8-14-70862-cec: "Syosset, NY resident Yoo Sun Kim's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-02."
Yoo Sun Kim — New York
Chin Kim, Syosset NY
Address: 28 Dorothy Dr Syosset, NY 11791
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77169-ast: "In Syosset, NY, Chin Kim filed for Chapter 7 bankruptcy in 09.13.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Chin Kim — New York
Raymond J Kim, Syosset NY
Address: 15 Renee Rd Syosset, NY 11791
Concise Description of Bankruptcy Case 8-13-71829-dte7: "The case of Raymond J Kim in Syosset, NY, demonstrates a Chapter 7 bankruptcy filed in 04/09/2013 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Raymond J Kim — New York
Eugene N Kintzer, Syosset NY
Address: 106 Glen Way Syosset, NY 11791-4304
Bankruptcy Case 8-14-72865-reg Summary: "In Syosset, NY, Eugene N Kintzer filed for Chapter 7 bankruptcy in 2014-06-20. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2014."
Eugene N Kintzer — New York
Demos Koulettas, Syosset NY
Address: 7 Berkley Ln Syosset, NY 11791
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74136-dte: "The bankruptcy record of Demos Koulettas from Syosset, NY, shows a Chapter 7 case filed in Jun 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-02."
Demos Koulettas — New York
Ii Ronald L Laible, Syosset NY
Address: 269 Berry Hill Rd Syosset, NY 11791
Brief Overview of Bankruptcy Case 8-12-74394-ast: "In a Chapter 7 bankruptcy case, Ii Ronald L Laible from Syosset, NY, saw their proceedings start in 2012-07-16 and complete by 2012-11-08, involving asset liquidation."
Ii Ronald L Laible — New York
John Laliotis, Syosset NY
Address: 14 Spruce Ln Syosset, NY 11791
Bankruptcy Case 8-11-76865-reg Overview: "John Laliotis's Chapter 7 bankruptcy, filed in Syosset, NY in 09/27/2011, led to asset liquidation, with the case closing in 2012-01-04."
John Laliotis — New York
Antonio Landa, Syosset NY
Address: 332 Jackson Ave Syosset, NY 11791-4124
Concise Description of Bankruptcy Case 8-15-73049-ast7: "In a Chapter 7 bankruptcy case, Antonio Landa from Syosset, NY, saw their proceedings start in 07/21/2015 and complete by 2015-10-19, involving asset liquidation."
Antonio Landa — New York
Shiow Zyh Lee, Syosset NY
Address: 48 Gary Rd Syosset, NY 11791-6215
Brief Overview of Bankruptcy Case 8-14-71087-reg: "In Syosset, NY, Shiow Zyh Lee filed for Chapter 7 bankruptcy in 03/18/2014. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2014."
Shiow Zyh Lee — New York
Mee R Lee, Syosset NY
Address: 23 Chadwick Rd Syosset, NY 11791
Bankruptcy Case 8-13-70698-dte Overview: "Syosset, NY resident Mee R Lee's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2013."
Mee R Lee — New York
Mi Young Lee, Syosset NY
Address: 30 Elderberry Rd Syosset, NY 11791-6205
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72986-las: "The case of Mi Young Lee in Syosset, NY, demonstrates a Chapter 7 bankruptcy filed in June 2014 and discharged early 09.25.2014, focusing on asset liquidation to repay creditors."
Mi Young Lee — New York
Kyong Hee Lee, Syosset NY
Address: 19 Donna Ln Syosset, NY 11791-4914
Bankruptcy Case 8-15-71119-las Summary: "Kyong Hee Lee's Chapter 7 bankruptcy, filed in Syosset, NY in 03.20.2015, led to asset liquidation, with the case closing in 06.18.2015."
Kyong Hee Lee — New York
Jae Won Lee, Syosset NY
Address: 19 Donna Ln Syosset, NY 11791-4914
Bankruptcy Case 8-16-70965-ast Summary: "In Syosset, NY, Jae Won Lee filed for Chapter 7 bankruptcy in 2016-03-09. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-07."
Jae Won Lee — New York
Eun Joo Lee, Syosset NY
Address: 19 Candy Ln Syosset, NY 11791
Concise Description of Bankruptcy Case 8-13-75905-reg7: "The case of Eun Joo Lee in Syosset, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 21, 2013 and discharged early 2014-02-28, focusing on asset liquidation to repay creditors."
Eun Joo Lee — New York
Marc Leibowitz, Syosset NY
Address: 21 Donald Dr Syosset, NY 11791
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71881-dte: "Marc Leibowitz's bankruptcy, initiated in 03/19/2010 and concluded by 07.12.2010 in Syosset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Leibowitz — New York
Jerry Leicht, Syosset NY
Address: 338 Jericho Tpke # 155 Syosset, NY 11791-4507
Bankruptcy Case 8-15-74732-reg Summary: "The bankruptcy record of Jerry Leicht from Syosset, NY, shows a Chapter 7 case filed in 2015-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-03."
Jerry Leicht — New York
Jamie Levere, Syosset NY
Address: 16 Newmarket Rd Syosset, NY 11791
Bankruptcy Case 8-10-75073-reg Summary: "The bankruptcy record of Jamie Levere from Syosset, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-23."
Jamie Levere — New York
Steven List, Syosset NY
Address: 30 Deer Path Ln Syosset, NY 11791
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75966-dte: "In Syosset, NY, Steven List filed for Chapter 7 bankruptcy in Jul 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 26, 2010."
Steven List — New York
Robert Mackay, Syosset NY
Address: 20 Greenvale Ln Syosset, NY 11791
Bankruptcy Case 8-13-70890-reg Overview: "Syosset, NY resident Robert Mackay's 2013-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2013."
Robert Mackay — New York
Vincent Mallon, Syosset NY
Address: 102 Barry Ln Syosset, NY 11791
Bankruptcy Case 8-12-76603-dte Overview: "The bankruptcy record of Vincent Mallon from Syosset, NY, shows a Chapter 7 case filed in November 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-16."
Vincent Mallon — New York
George Mcnamara, Syosset NY
Address: PO Box 971 Syosset, NY 11791
Bankruptcy Case 8-09-79287-ast Summary: "George Mcnamara's Chapter 7 bankruptcy, filed in Syosset, NY in 12.03.2009, led to asset liquidation, with the case closing in 2010-03-09."
George Mcnamara — New York
Rani Mehrotra, Syosset NY
Address: 46 Berkley Ln Syosset, NY 11791
Concise Description of Bankruptcy Case 8-11-72955-dte7: "Syosset, NY resident Rani Mehrotra's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-21."
Rani Mehrotra — New York
William H Mercer, Syosset NY
Address: 22 Dorothy Dr Syosset, NY 11791-3714
Bankruptcy Case 8-14-70331-cec Overview: "William H Mercer's Chapter 7 bankruptcy, filed in Syosset, NY in January 2014, led to asset liquidation, with the case closing in 04.28.2014."
William H Mercer — New York
David Meslin, Syosset NY
Address: 29 Church St Syosset, NY 11791
Bankruptcy Case 8-10-78471-dte Overview: "The case of David Meslin in Syosset, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-27 and discharged early January 2011, focusing on asset liquidation to repay creditors."
David Meslin — New York
Marci Micciantuono, Syosset NY
Address: 1 Vista Dr Syosset, NY 11791
Bankruptcy Case 8-12-70340-dte Overview: "The bankruptcy filing by Marci Micciantuono, undertaken in 2012-01-23 in Syosset, NY under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Marci Micciantuono — New York
Martin H Miller, Syosset NY
Address: 5 Stuart Dr Syosset, NY 11791
Bankruptcy Case 8:12-bk-05242-CED Overview: "In a Chapter 7 bankruptcy case, Martin H Miller from Syosset, NY, saw their proceedings start in 04.05.2012 and complete by 07.29.2012, involving asset liquidation."
Martin H Miller — New York
Seok Ki Min, Syosset NY
Address: 49 Colony Ln Syosset, NY 11791
Concise Description of Bankruptcy Case 8-13-71668-ast7: "Seok Ki Min's bankruptcy, initiated in 2013-04-01 and concluded by 2013-07-09 in Syosset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seok Ki Min — New York
Doreen Marie Moore, Syosset NY
Address: 47 Syosset Cir Syosset, NY 11791
Brief Overview of Bankruptcy Case 8-09-77844-dte: "Syosset, NY resident Doreen Marie Moore's October 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2010."
Doreen Marie Moore — New York
Daniel Patrick Mullan, Syosset NY
Address: 1 Cheshire Ave Syosset, NY 11791-5010
Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-27197-FMD: "The bankruptcy record for Daniel Patrick Mullan from Syosset, NY, under Chapter 13, filed in 2010-11-10, involved setting up a repayment plan, finalized by March 2015."
Daniel Patrick Mullan — New York
Malcolm Needle, Syosset NY
Address: 1 Hillvale Rd Syosset, NY 11791
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72029-reg: "Malcolm Needle's bankruptcy, initiated in March 2010 and concluded by 07/18/2010 in Syosset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malcolm Needle — New York
Robert J Negri, Syosset NY
Address: 6 Marsak Ln Syosset, NY 11791
Bankruptcy Case 8-11-76726-ast Overview: "The bankruptcy record of Robert J Negri from Syosset, NY, shows a Chapter 7 case filed in Sep 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2011."
Robert J Negri — New York
Ariel Duplessis Nelson, Syosset NY
Address: 32 Willets Dr Syosset, NY 11791-3916
Brief Overview of Bankruptcy Case 3:2014-bk-06036: "Ariel Duplessis Nelson's bankruptcy, initiated in 07.30.2014 and concluded by 2014-10-28 in Syosset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ariel Duplessis Nelson — New York
Steven T Nguyen, Syosset NY
Address: 2 Serenite Ln Syosset, NY 11791
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70457-reg: "Steven T Nguyen's bankruptcy, initiated in Jan 31, 2011 and concluded by 04/26/2011 in Syosset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven T Nguyen — New York
Explore Free Bankruptcy Records by State