personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Copiague, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Tomasina Silverio, New York

Address: 8 Remsen St Copiague, NY 11726

Brief Overview of Bankruptcy Case 8-09-79600-dte: "The bankruptcy filing by Tomasina Silverio, undertaken in December 2009 in Copiague, NY under Chapter 7, concluded with discharge in Mar 16, 2010 after liquidating assets."
Tomasina Silverio — New York, 8-09-79600


ᐅ Islande N Simon, New York

Address: 212 Bergen Ct Copiague, NY 11726

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74477-dte: "In a Chapter 7 bankruptcy case, Islande N Simon from Copiague, NY, saw their proceedings start in Jul 19, 2012 and complete by Nov 11, 2012, involving asset liquidation."
Islande N Simon — New York, 8-12-74477


ᐅ Lucien Simon, New York

Address: 212 Bergen Ct Copiague, NY 11726

Brief Overview of Bankruptcy Case 8-13-72155-reg: "The case of Lucien Simon in Copiague, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucien Simon — New York, 8-13-72155


ᐅ Slawomir Siwik, New York

Address: 10 Dock St Copiague, NY 11726

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73186-dte: "In a Chapter 7 bankruptcy case, Slawomir Siwik from Copiague, NY, saw their proceedings start in April 29, 2010 and complete by 2010-08-11, involving asset liquidation."
Slawomir Siwik — New York, 8-10-73186


ᐅ James W Skelly, New York

Address: 150 Baylawn Ave Copiague, NY 11726-5004

Bankruptcy Case 8-15-72140-las Overview: "In a Chapter 7 bankruptcy case, James W Skelly from Copiague, NY, saw their proceedings start in May 15, 2015 and complete by August 2015, involving asset liquidation."
James W Skelly — New York, 8-15-72140


ᐅ Melerez Sledge, New York

Address: 109 Cassata Dr Copiague, NY 11726

Bankruptcy Case 8-13-72928-dte Overview: "In a Chapter 7 bankruptcy case, Melerez Sledge from Copiague, NY, saw their proceedings start in 2013-05-31 and complete by 09.11.2013, involving asset liquidation."
Melerez Sledge — New York, 8-13-72928


ᐅ David Smalling, New York

Address: 605 Marconi Blvd Apt 3 Copiague, NY 11726

Concise Description of Bankruptcy Case 8-09-78471-ast7: "Copiague, NY resident David Smalling's 2009-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2010."
David Smalling — New York, 8-09-78471


ᐅ Rafael A Taveras, New York

Address: 50 Leonardo Da Vinci St Copiague, NY 11726

Bankruptcy Case 8-12-76873-ast Overview: "Rafael A Taveras's Chapter 7 bankruptcy, filed in Copiague, NY in November 2012, led to asset liquidation, with the case closing in Mar 7, 2013."
Rafael A Taveras — New York, 8-12-76873


ᐅ Jose Taveras, New York

Address: 115 Garden St Copiague, NY 11726

Bankruptcy Case 8-10-77720-dte Overview: "The case of Jose Taveras in Copiague, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Taveras — New York, 8-10-77720


ᐅ Kathleen Tavitian, New York

Address: 39 William St Copiague, NY 11726

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79680-dte: "Kathleen Tavitian's Chapter 7 bankruptcy, filed in Copiague, NY in Dec 15, 2010, led to asset liquidation, with the case closing in Apr 9, 2011."
Kathleen Tavitian — New York, 8-10-79680


ᐅ Rasheen R Tenzie, New York

Address: 408 Cassata Dr Copiague, NY 11726-1042

Concise Description of Bankruptcy Case 8-15-70133-las7: "Rasheen R Tenzie's bankruptcy, initiated in January 13, 2015 and concluded by April 2015 in Copiague, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rasheen R Tenzie — New York, 8-15-70133


ᐅ Shantel N Tenzie, New York

Address: 408 Cassata Dr Copiague, NY 11726-1042

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70938-las: "In Copiague, NY, Shantel N Tenzie filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-06."
Shantel N Tenzie — New York, 8-16-70938


ᐅ Brent C Tiringer, New York

Address: 1 Lagoon Dr N Copiague, NY 11726-5418

Bankruptcy Case 8-2014-73443-ast Overview: "Brent C Tiringer's bankruptcy, initiated in 2014-07-30 and concluded by 2014-10-28 in Copiague, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent C Tiringer — New York, 8-2014-73443


ᐅ Dioni Torres, New York

Address: 86 27th St Copiague, NY 11726

Concise Description of Bankruptcy Case 8-13-75504-dte7: "The bankruptcy record of Dioni Torres from Copiague, NY, shows a Chapter 7 case filed in 10.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Dioni Torres — New York, 8-13-75504


ᐅ Dorota Tyminska, New York

Address: 30 Laura Ln Copiague, NY 11726-5232

Brief Overview of Bankruptcy Case 8-14-70268-reg: "The bankruptcy record of Dorota Tyminska from Copiague, NY, shows a Chapter 7 case filed in 2014-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Dorota Tyminska — New York, 8-14-70268


ᐅ Jose Umana, New York

Address: 107 Wartburg Ave Apt 76 Copiague, NY 11726

Bankruptcy Case 8-09-79646-dte Summary: "In a Chapter 7 bankruptcy case, Jose Umana from Copiague, NY, saw their proceedings start in December 2009 and complete by March 2010, involving asset liquidation."
Jose Umana — New York, 8-09-79646


ᐅ Kevin Urban, New York

Address: 74 Waldo St Copiague, NY 11726-4213

Bankruptcy Case 8-15-70590-ast Summary: "The case of Kevin Urban in Copiague, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Urban — New York, 8-15-70590


ᐅ Justo Urbina, New York

Address: 55 Park Pl Copiague, NY 11726

Concise Description of Bankruptcy Case 8-11-75601-reg7: "In a Chapter 7 bankruptcy case, Justo Urbina from Copiague, NY, saw their proceedings start in 08.08.2011 and complete by November 15, 2011, involving asset liquidation."
Justo Urbina — New York, 8-11-75601


ᐅ Kimberly Vargas, New York

Address: 98 30th St Copiague, NY 11726

Bankruptcy Case 8-10-73928-dte Overview: "Copiague, NY resident Kimberly Vargas's May 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2010."
Kimberly Vargas — New York, 8-10-73928


ᐅ William Vazquez, New York

Address: 308 43rd St Copiague, NY 11726

Concise Description of Bankruptcy Case 8-10-72174-reg7: "In a Chapter 7 bankruptcy case, William Vazquez from Copiague, NY, saw their proceedings start in 2010-03-30 and complete by 07.13.2010, involving asset liquidation."
William Vazquez — New York, 8-10-72174


ᐅ Humberto Velasquez, New York

Address: 471 Oak St Apt 1 Copiague, NY 11726

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75399-dte: "Humberto Velasquez's Chapter 7 bankruptcy, filed in Copiague, NY in Jul 29, 2011, led to asset liquidation, with the case closing in Nov 8, 2011."
Humberto Velasquez — New York, 8-11-75399


ᐅ Blanca M Ventura, New York

Address: 63 31st St Copiague, NY 11726

Bankruptcy Case 8-13-76322-ast Summary: "The case of Blanca M Ventura in Copiague, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca M Ventura — New York, 8-13-76322


ᐅ Janeth Viera, New York

Address: 180 Beachview St Copiague, NY 11726

Concise Description of Bankruptcy Case 8-13-75519-dte7: "The bankruptcy record of Janeth Viera from Copiague, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 6, 2014."
Janeth Viera — New York, 8-13-75519


ᐅ Argelia Vigil, New York

Address: 310 Pleasantview Ct Copiague, NY 11726

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77943-dte: "Copiague, NY resident Argelia Vigil's 2009-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2010."
Argelia Vigil — New York, 8-09-77943


ᐅ Michael T Voisey, New York

Address: 309 Ferndale Ct Copiague, NY 11726

Concise Description of Bankruptcy Case 8-13-71620-dte7: "Copiague, NY resident Michael T Voisey's Mar 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2013."
Michael T Voisey — New York, 8-13-71620


ᐅ Jennifer J Wach, New York

Address: 16 Ireland Pl Copiague, NY 11726-4110

Brief Overview of Bankruptcy Case 8-15-74207-ast: "Copiague, NY resident Jennifer J Wach's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2015."
Jennifer J Wach — New York, 8-15-74207


ᐅ Thomas Wall, New York

Address: 141 Brookside Ct Copiague, NY 11726-3905

Bankruptcy Case 8-16-71645-ast Overview: "The case of Thomas Wall in Copiague, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Wall — New York, 8-16-71645


ᐅ Gerald J Weiss, New York

Address: 65 Kensington Ct Copiague, NY 11726

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74210-reg: "In a Chapter 7 bankruptcy case, Gerald J Weiss from Copiague, NY, saw their proceedings start in 2011-06-14 and complete by 2011-10-07, involving asset liquidation."
Gerald J Weiss — New York, 8-11-74210


ᐅ Stuart Weiss, New York

Address: 209 S Strong Ave Copiague, NY 11726

Bankruptcy Case 8-13-73661-reg Summary: "Stuart Weiss's bankruptcy, initiated in 07.12.2013 and concluded by 10.19.2013 in Copiague, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stuart Weiss — New York, 8-13-73661


ᐅ Julian Wellington, New York

Address: 200 S Great Neck Rd Copiague, NY 11726-5212

Bankruptcy Case 8-15-74302-ast Overview: "In a Chapter 7 bankruptcy case, Julian Wellington from Copiague, NY, saw their proceedings start in 10.08.2015 and complete by January 6, 2016, involving asset liquidation."
Julian Wellington — New York, 8-15-74302


ᐅ Jr John Thomas White, New York

Address: 775 Great Neck Rd Copiague, NY 11726

Brief Overview of Bankruptcy Case 8-12-77125-dte: "Jr John Thomas White's Chapter 7 bankruptcy, filed in Copiague, NY in 12/12/2012, led to asset liquidation, with the case closing in March 2013."
Jr John Thomas White — New York, 8-12-77125


ᐅ Christopher J White, New York

Address: 415 Pleasantview Ct Copiague, NY 11726-4017

Bankruptcy Case 8-15-70416-las Summary: "Copiague, NY resident Christopher J White's 02.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Christopher J White — New York, 8-15-70416


ᐅ Jeanette L White, New York

Address: 25 E Gate Copiague, NY 11726

Bankruptcy Case 8-12-77274-dte Summary: "Jeanette L White's bankruptcy, initiated in 12/20/2012 and concluded by 2013-03-29 in Copiague, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette L White — New York, 8-12-77274


ᐅ Rasheena L Williams, New York

Address: 450 Atlantic St Copiague, NY 11726

Bankruptcy Case 8-11-76312-ast Overview: "In Copiague, NY, Rasheena L Williams filed for Chapter 7 bankruptcy in September 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/30/2011."
Rasheena L Williams — New York, 8-11-76312


ᐅ Crystal M Williams, New York

Address: 291 45th St Copiague, NY 11726

Bankruptcy Case 8-12-76994-ast Overview: "Crystal M Williams's Chapter 7 bankruptcy, filed in Copiague, NY in December 2012, led to asset liquidation, with the case closing in 03.12.2013."
Crystal M Williams — New York, 8-12-76994


ᐅ John W Wilson, New York

Address: 432 Ferraris St Copiague, NY 11726

Bankruptcy Case 8-10-79911-dte Overview: "The case of John W Wilson in Copiague, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Wilson — New York, 8-10-79911


ᐅ Donald R Wood, New York

Address: 147 Jervis Ave Copiague, NY 11726

Bankruptcy Case 8-11-73592-reg Overview: "Copiague, NY resident Donald R Wood's 2011-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Donald R Wood — New York, 8-11-73592


ᐅ Robert G Yacur, New York

Address: 18 West Pl Copiague, NY 11726

Concise Description of Bankruptcy Case 8-12-74683-reg7: "Copiague, NY resident Robert G Yacur's 07.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-19."
Robert G Yacur — New York, 8-12-74683


ᐅ Ayla Yilmaz, New York

Address: 95 Cedar Ct Unit 3 Copiague, NY 11726

Bankruptcy Case 8-10-74139-reg Summary: "In Copiague, NY, Ayla Yilmaz filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2010."
Ayla Yilmaz — New York, 8-10-74139


ᐅ Francis Yshii, New York

Address: 145 Brookside Ct Copiague, NY 11726

Bankruptcy Case 8-11-76286-reg Overview: "In Copiague, NY, Francis Yshii filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.13.2011."
Francis Yshii — New York, 8-11-76286