personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Deer Park, 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 Anita Waterbury, New York

Address: 63 Mohawk Ave Deer Park, NY 11729-2408

Concise Description of Bankruptcy Case 8-08-72861-reg7: "In her Chapter 13 bankruptcy case filed in 2008-05-31, Deer Park, NY's Anita Waterbury agreed to a debt repayment plan, which was successfully completed by July 2013."
Anita Waterbury — New York, 8-08-72861


ᐅ Kathleen Weisbaum, New York

Address: 52 Andover Dr Deer Park, NY 11729

Bankruptcy Case 8-10-72143-ast Summary: "The bankruptcy filing by Kathleen Weisbaum, undertaken in 2010-03-30 in Deer Park, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Kathleen Weisbaum — New York, 8-10-72143


ᐅ Frank Williams, New York

Address: 2 Oregon St Deer Park, NY 11729-2517

Bankruptcy Case 8-2014-71550-ast Summary: "Deer Park, NY resident Frank Williams's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2014."
Frank Williams — New York, 8-2014-71550


ᐅ Semia L Williams, New York

Address: 375 Carlls Path Unit 65 Deer Park, NY 11729-7803

Bankruptcy Case 8-15-70797-reg Summary: "In a Chapter 7 bankruptcy case, Semia L Williams from Deer Park, NY, saw their proceedings start in February 2015 and complete by May 29, 2015, involving asset liquidation."
Semia L Williams — New York, 8-15-70797


ᐅ Robert G Wolcott, New York

Address: 155 W 16th St Deer Park, NY 11729-4906

Bankruptcy Case 8-14-71118-las Summary: "Deer Park, NY resident Robert G Wolcott's Mar 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-17."
Robert G Wolcott — New York, 8-14-71118


ᐅ Paul Wolstedlund, New York

Address: 251 W 10th St Deer Park, NY 11729

Concise Description of Bankruptcy Case 8-09-79363-ast7: "In Deer Park, NY, Paul Wolstedlund filed for Chapter 7 bankruptcy in 12.04.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/13/2010."
Paul Wolstedlund — New York, 8-09-79363


ᐅ Rohan Yalcinkaya, New York

Address: 253 W 16th St Deer Park, NY 11729

Brief Overview of Bankruptcy Case 8-10-70758-ast: "In a Chapter 7 bankruptcy case, Rohan Yalcinkaya from Deer Park, NY, saw his proceedings start in 2010-02-04 and complete by 05.10.2010, involving asset liquidation."
Rohan Yalcinkaya — New York, 8-10-70758


ᐅ Henry Yanes, New York

Address: 69 Earl St Deer Park, NY 11729

Bankruptcy Case 8-11-75276-dte Summary: "Henry Yanes's Chapter 7 bankruptcy, filed in Deer Park, NY in July 25, 2011, led to asset liquidation, with the case closing in 2011-10-25."
Henry Yanes — New York, 8-11-75276


ᐅ Andrew Young, New York

Address: 35 W 14th St Deer Park, NY 11729

Bankruptcy Case 8-10-72173-dte Overview: "Andrew Young's bankruptcy, initiated in 2010-03-30 and concluded by 2010-07-13 in Deer Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Young — New York, 8-10-72173


ᐅ Cabezon Christine Yu, New York

Address: 5 Venezia Ct Deer Park, NY 11729-1508

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70848-reg: "The bankruptcy record of Cabezon Christine Yu from Deer Park, NY, shows a Chapter 7 case filed in 2016-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Cabezon Christine Yu — New York, 8-16-70848


ᐅ Anthony V Zanello, New York

Address: 343 W 15th St Deer Park, NY 11729-6305

Brief Overview of Bankruptcy Case 8-2014-73466-las: "Anthony V Zanello's bankruptcy, initiated in July 30, 2014 and concluded by Oct 28, 2014 in Deer Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony V Zanello — New York, 8-2014-73466


ᐅ Joann Zanello, New York

Address: 343 W 15th St Deer Park, NY 11729-6305

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73466-las: "In Deer Park, NY, Joann Zanello filed for Chapter 7 bankruptcy in Jul 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Joann Zanello — New York, 8-2014-73466


ᐅ Colon Esdras Zayas, New York

Address: 745 Nicolls Rd Deer Park, NY 11729

Concise Description of Bankruptcy Case 8-11-73916-dte7: "In a Chapter 7 bankruptcy case, Colon Esdras Zayas from Deer Park, NY, saw their proceedings start in May 31, 2011 and complete by September 23, 2011, involving asset liquidation."
Colon Esdras Zayas — New York, 8-11-73916


ᐅ Joseph Zegarelli, New York

Address: 241 Eastwood Ave Deer Park, NY 11729

Bankruptcy Case 8-10-74635-ast Overview: "In a Chapter 7 bankruptcy case, Joseph Zegarelli from Deer Park, NY, saw their proceedings start in June 2010 and complete by October 8, 2010, involving asset liquidation."
Joseph Zegarelli — New York, 8-10-74635


ᐅ Sherri Zellman, New York

Address: 283 W 19th St Deer Park, NY 11729

Concise Description of Bankruptcy Case 8-10-78675-dte7: "In Deer Park, NY, Sherri Zellman filed for Chapter 7 bankruptcy in November 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2011."
Sherri Zellman — New York, 8-10-78675


ᐅ Anthony C Zerbo, New York

Address: 63 Eastwood Ave Deer Park, NY 11729

Bankruptcy Case 8-13-74157-reg Overview: "The bankruptcy filing by Anthony C Zerbo, undertaken in 2013-08-12 in Deer Park, NY under Chapter 7, concluded with discharge in 11/19/2013 after liquidating assets."
Anthony C Zerbo — New York, 8-13-74157