Website Logo

Syosset, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Syosset.

Last updated on: February 13, 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

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