personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Franklin Square, 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 Kevin A Hanzich, New York

Address: 1066 Cathedral Ave Franklin Square, NY 11010-2850

Brief Overview of Bankruptcy Case 8-2014-73694-las: "The bankruptcy record of Kevin A Hanzich from Franklin Square, NY, shows a Chapter 7 case filed in 08.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2014."
Kevin A Hanzich — New York, 8-2014-73694


ᐅ Jr William Haubenreisser, New York

Address: 994 Jackson Ave Franklin Square, NY 11010

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78529-dte: "In Franklin Square, NY, Jr William Haubenreisser filed for Chapter 7 bankruptcy in 10.28.2010. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2011."
Jr William Haubenreisser — New York, 8-10-78529


ᐅ Jr Robert J Heaney, New York

Address: 93 Monroe St Franklin Square, NY 11010

Bankruptcy Case 8-13-73986-reg Summary: "Jr Robert J Heaney's bankruptcy, initiated in 2013-07-31 and concluded by 11.07.2013 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert J Heaney — New York, 8-13-73986


ᐅ Kaitlin E Higgins, New York

Address: 70 Sherwood Ave Franklin Square, NY 11010-1522

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71831-ast: "The bankruptcy filing by Kaitlin E Higgins, undertaken in 04/30/2015 in Franklin Square, NY under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Kaitlin E Higgins — New York, 8-15-71831


ᐅ Jr George W Jennings, New York

Address: 235 Goldenrod Ave Franklin Square, NY 11010

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74264-dte: "Jr George W Jennings's bankruptcy, initiated in 2011-06-15 and concluded by October 2011 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George W Jennings — New York, 8-11-74264


ᐅ William E Johnson, New York

Address: 918 Chestnut St Franklin Square, NY 11010

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74130-ast: "Franklin Square, NY resident William E Johnson's 07/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
William E Johnson — New York, 8-12-74130


ᐅ Cathy A Juellich, New York

Address: 22 Madison Ave Franklin Square, NY 11010-3613

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70288-las: "Cathy A Juellich's Chapter 7 bankruptcy, filed in Franklin Square, NY in 2015-01-25, led to asset liquidation, with the case closing in April 25, 2015."
Cathy A Juellich — New York, 8-15-70288


ᐅ Anne M Karcinski, New York

Address: 424 Saint Luke Pl Franklin Square, NY 11010

Bankruptcy Case 8-12-73971-reg Summary: "The bankruptcy record of Anne M Karcinski from Franklin Square, NY, shows a Chapter 7 case filed in 06/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-19."
Anne M Karcinski — New York, 8-12-73971


ᐅ Jr Ralph E Kasteard, New York

Address: 1031 Russell St Franklin Square, NY 11010

Bankruptcy Case 8-13-73323-ast Overview: "In a Chapter 7 bankruptcy case, Jr Ralph E Kasteard from Franklin Square, NY, saw his proceedings start in 06.21.2013 and complete by Sep 25, 2013, involving asset liquidation."
Jr Ralph E Kasteard — New York, 8-13-73323


ᐅ Kenneth Kegney, New York

Address: 97 Carl Ave Franklin Square, NY 11010

Bankruptcy Case 8-13-70312-dte Overview: "Kenneth Kegney's bankruptcy, initiated in 2013-01-22 and concluded by 2013-05-01 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Kegney — New York, 8-13-70312


ᐅ Joseph Kirsch, New York

Address: 740 Brower Ave Franklin Square, NY 11010-4102

Bankruptcy Case 8-2014-73503-reg Summary: "Franklin Square, NY resident Joseph Kirsch's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Joseph Kirsch — New York, 8-2014-73503


ᐅ Maria Kirsch, New York

Address: 740 Brower Ave Franklin Square, NY 11010-4102

Bankruptcy Case 8-2014-73503-reg Summary: "The bankruptcy filing by Maria Kirsch, undertaken in 07.31.2014 in Franklin Square, NY under Chapter 7, concluded with discharge in October 29, 2014 after liquidating assets."
Maria Kirsch — New York, 8-2014-73503


ᐅ Dawn M Kounas, New York

Address: 924 Roosevelt St Franklin Square, NY 11010

Brief Overview of Bankruptcy Case 8-13-74390-reg: "The case of Dawn M Kounas in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn M Kounas — New York, 8-13-74390


ᐅ Gregory H Kranz, New York

Address: 409 Doris Ave Franklin Square, NY 11010

Brief Overview of Bankruptcy Case 8-11-74633-ast: "The bankruptcy filing by Gregory H Kranz, undertaken in June 2011 in Franklin Square, NY under Chapter 7, concluded with discharge in Oct 21, 2011 after liquidating assets."
Gregory H Kranz — New York, 8-11-74633


ᐅ Manoj Kumar, New York

Address: 980 Park Ln E Franklin Square, NY 11010-1713

Bankruptcy Case 8-16-71101-las Summary: "In Franklin Square, NY, Manoj Kumar filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-14."
Manoj Kumar — New York, 8-16-71101


ᐅ Dennis Lalena, New York

Address: 1072 Mosefan St Franklin Square, NY 11010

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72275-ast: "The case of Dennis Lalena in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Lalena — New York, 8-10-72275


ᐅ Ernest Anthony Langstrand, New York

Address: 116 Caroline Ave Franklin Square, NY 11010

Brief Overview of Bankruptcy Case 8-12-71879-dte: "Ernest Anthony Langstrand's Chapter 7 bankruptcy, filed in Franklin Square, NY in March 28, 2012, led to asset liquidation, with the case closing in July 2012."
Ernest Anthony Langstrand — New York, 8-12-71879


ᐅ Charles Larosa, New York

Address: 948 Sheila Ct Franklin Square, NY 11010

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71382-dte: "The bankruptcy record of Charles Larosa from Franklin Square, NY, shows a Chapter 7 case filed in 2013-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2013."
Charles Larosa — New York, 8-13-71382


ᐅ Sophia Lee, New York

Address: 1024 First Ave Fl 2 Franklin Square, NY 11010

Bankruptcy Case 8-11-70195-reg Overview: "Franklin Square, NY resident Sophia Lee's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-13."
Sophia Lee — New York, 8-11-70195


ᐅ Shalini Lekhraj, New York

Address: 357 Gloria Pl Franklin Square, NY 11010

Bankruptcy Case 8-10-79651-ast Summary: "Franklin Square, NY resident Shalini Lekhraj's Dec 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2011."
Shalini Lekhraj — New York, 8-10-79651


ᐅ Carmine M Lembo, New York

Address: 71 James St Franklin Square, NY 11010

Bankruptcy Case 8-11-75504-dte Summary: "In a Chapter 7 bankruptcy case, Carmine M Lembo from Franklin Square, NY, saw his proceedings start in 2011-08-02 and complete by November 15, 2011, involving asset liquidation."
Carmine M Lembo — New York, 8-11-75504


ᐅ John Lesser, New York

Address: 731 Byron Ave Franklin Square, NY 11010

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71316-dte: "The case of John Lesser in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Lesser — New York, 8-11-71316


ᐅ Jr Edward Levandoski, New York

Address: 327 Courthouse Rd Franklin Square, NY 11010

Concise Description of Bankruptcy Case 8-10-70561-reg7: "Jr Edward Levandoski's Chapter 7 bankruptcy, filed in Franklin Square, NY in 2010-01-28, led to asset liquidation, with the case closing in April 27, 2010."
Jr Edward Levandoski — New York, 8-10-70561


ᐅ Todd L Liebman, New York

Address: 344 Fairway Dr Franklin Square, NY 11010

Bankruptcy Case 8-11-75570-dte Overview: "Todd L Liebman's Chapter 7 bankruptcy, filed in Franklin Square, NY in 08/04/2011, led to asset liquidation, with the case closing in November 15, 2011."
Todd L Liebman — New York, 8-11-75570


ᐅ Ira Litkofsky, New York

Address: 678 Carlyle Ave Franklin Square, NY 11010-3317

Concise Description of Bankruptcy Case 8-15-74847-las7: "Ira Litkofsky's Chapter 7 bankruptcy, filed in Franklin Square, NY in 2015-11-11, led to asset liquidation, with the case closing in 2016-02-09."
Ira Litkofsky — New York, 8-15-74847


ᐅ Valerie L Logreira, New York

Address: 726 Cypress Dr Franklin Square, NY 11010

Bankruptcy Case 8-13-75269-dte Overview: "The bankruptcy record of Valerie L Logreira from Franklin Square, NY, shows a Chapter 7 case filed in October 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-24."
Valerie L Logreira — New York, 8-13-75269


ᐅ Timothy Loucas, New York

Address: 1046 Park Ln N Franklin Square, NY 11010

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76144-dte: "The bankruptcy filing by Timothy Loucas, undertaken in 08/05/2010 in Franklin Square, NY under Chapter 7, concluded with discharge in Nov 28, 2010 after liquidating assets."
Timothy Loucas — New York, 8-10-76144


ᐅ Michael Luna, New York

Address: 1176 Burton Ave Franklin Square, NY 11010

Concise Description of Bankruptcy Case 8-10-77909-dte7: "Michael Luna's Chapter 7 bankruptcy, filed in Franklin Square, NY in October 2010, led to asset liquidation, with the case closing in 01.04.2011."
Michael Luna — New York, 8-10-77909


ᐅ Joseph Lynch, New York

Address: 11 Commonwealth St Franklin Square, NY 11010-4318

Concise Description of Bankruptcy Case 8-14-75579-reg7: "Joseph Lynch's bankruptcy, initiated in 12.18.2014 and concluded by 2015-03-18 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Lynch — New York, 8-14-75579


ᐅ Joseph Maddalena, New York

Address: 955 Oaks Dr Franklin Square, NY 11010

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75632-reg: "The case of Joseph Maddalena in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Maddalena — New York, 8-10-75632


ᐅ Daniel Magennis, New York

Address: 40 Poppy Ave Franklin Square, NY 11010

Bankruptcy Case 8-10-73283-ast Overview: "The bankruptcy filing by Daniel Magennis, undertaken in 2010-04-30 in Franklin Square, NY under Chapter 7, concluded with discharge in Aug 23, 2010 after liquidating assets."
Daniel Magennis — New York, 8-10-73283


ᐅ Zeshan Malik, New York

Address: 1003 Second Ave Franklin Square, NY 11010-1947

Brief Overview of Bankruptcy Case 1-15-41459-ess: "Zeshan Malik's Chapter 7 bankruptcy, filed in Franklin Square, NY in 2015-04-02, led to asset liquidation, with the case closing in 2015-07-01."
Zeshan Malik — New York, 1-15-41459


ᐅ Paul Manachino, New York

Address: 18 Barrymore Blvd Franklin Square, NY 11010

Brief Overview of Bankruptcy Case 8-09-79969-dte: "Paul Manachino's Chapter 7 bankruptcy, filed in Franklin Square, NY in December 2009, led to asset liquidation, with the case closing in 2010-03-30."
Paul Manachino — New York, 8-09-79969


ᐅ Paul Marco, New York

Address: 203 Fendale St Franklin Square, NY 11010-3507

Bankruptcy Case 8-15-72506-ast Overview: "Franklin Square, NY resident Paul Marco's 06.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-09."
Paul Marco — New York, 8-15-72506


ᐅ Frank J Maressa, New York

Address: 634 Patterson Ave Franklin Square, NY 11010

Bankruptcy Case 8-12-71856-reg Overview: "Frank J Maressa's bankruptcy, initiated in 2012-03-28 and concluded by 2012-06-26 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank J Maressa — New York, 8-12-71856


ᐅ Lori A Marino, New York

Address: 334 Doris Ave Franklin Square, NY 11010-1312

Brief Overview of Bankruptcy Case 8-16-72955-reg: "The bankruptcy record of Lori A Marino from Franklin Square, NY, shows a Chapter 7 case filed in 06/30/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2016."
Lori A Marino — New York, 8-16-72955


ᐅ Richard Marto, New York

Address: 405 Allen Ave Franklin Square, NY 11010

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76612-reg: "The bankruptcy filing by Richard Marto, undertaken in 2012-11-12 in Franklin Square, NY under Chapter 7, concluded with discharge in February 19, 2013 after liquidating assets."
Richard Marto — New York, 8-12-76612


ᐅ Susan E Mastauskas, New York

Address: 417 Saint Luke Pl Franklin Square, NY 11010

Brief Overview of Bankruptcy Case 8-12-74076-reg: "The bankruptcy record of Susan E Mastauskas from Franklin Square, NY, shows a Chapter 7 case filed in Jun 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2012."
Susan E Mastauskas — New York, 8-12-74076


ᐅ Vincenzo Matozzo, New York

Address: 328 Gloria Pl Franklin Square, NY 11010-3931

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73067-reg: "In Franklin Square, NY, Vincenzo Matozzo filed for Chapter 7 bankruptcy in Jul 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Vincenzo Matozzo — New York, 8-2014-73067


ᐅ Marinko Matura, New York

Address: 690 Sprague Ave Franklin Square, NY 11010

Bankruptcy Case 8-13-75612-dte Overview: "In Franklin Square, NY, Marinko Matura filed for Chapter 7 bankruptcy in 11/04/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-11."
Marinko Matura — New York, 8-13-75612


ᐅ Camille Mendolia, New York

Address: 43 Mckinley Ave Franklin Square, NY 11010-3618

Bankruptcy Case 8-2014-71415-reg Summary: "The bankruptcy record of Camille Mendolia from Franklin Square, NY, shows a Chapter 7 case filed in 2014-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-01."
Camille Mendolia — New York, 8-2014-71415


ᐅ Marcela O Mercado, New York

Address: 776 Willow Rd Franklin Square, NY 11010

Bankruptcy Case 8-11-70620-reg Summary: "The bankruptcy filing by Marcela O Mercado, undertaken in 2011-02-04 in Franklin Square, NY under Chapter 7, concluded with discharge in 2011-05-09 after liquidating assets."
Marcela O Mercado — New York, 8-11-70620


ᐅ William Mercurio, New York

Address: 1043 Jerome Rd Franklin Square, NY 11010

Brief Overview of Bankruptcy Case 8-11-76683-reg: "In Franklin Square, NY, William Mercurio filed for Chapter 7 bankruptcy in Sep 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-13."
William Mercurio — New York, 8-11-76683


ᐅ Lawrence Mesita, New York

Address: 661 Morton Ave Franklin Square, NY 11010

Bankruptcy Case 8-13-74894-dte Overview: "In a Chapter 7 bankruptcy case, Lawrence Mesita from Franklin Square, NY, saw their proceedings start in September 25, 2013 and complete by 2014-01-02, involving asset liquidation."
Lawrence Mesita — New York, 8-13-74894


ᐅ Jodi Messina, New York

Address: 75 Farnum Blvd Franklin Square, NY 11010

Concise Description of Bankruptcy Case 8-09-78206-reg7: "Jodi Messina's bankruptcy, initiated in 10.29.2009 and concluded by January 25, 2010 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi Messina — New York, 8-09-78206


ᐅ Thomas Messina, New York

Address: 551 Stone Ave Franklin Square, NY 11010

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70224-dte: "Thomas Messina's Chapter 7 bankruptcy, filed in Franklin Square, NY in 2012-01-16, led to asset liquidation, with the case closing in April 16, 2012."
Thomas Messina — New York, 8-12-70224


ᐅ Lina B Meyers, New York

Address: 109 Caroline Ave Franklin Square, NY 11010

Concise Description of Bankruptcy Case 8-11-72523-ast7: "The bankruptcy record of Lina B Meyers from Franklin Square, NY, shows a Chapter 7 case filed in April 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-06."
Lina B Meyers — New York, 8-11-72523


ᐅ David Miller, New York

Address: 1171 Barnes St Franklin Square, NY 11010

Bankruptcy Case 8-09-78546-ast Overview: "Franklin Square, NY resident David Miller's 2009-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2010."
David Miller — New York, 8-09-78546


ᐅ Maureen A Milo, New York

Address: 12 Poppy Ave Franklin Square, NY 11010

Brief Overview of Bankruptcy Case 8-13-72917-reg: "The bankruptcy record of Maureen A Milo from Franklin Square, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2013."
Maureen A Milo — New York, 8-13-72917


ᐅ Loraine C Moffa, New York

Address: 1111 Theodora St Franklin Square, NY 11010

Bankruptcy Case 8-11-70999-dte Overview: "In Franklin Square, NY, Loraine C Moffa filed for Chapter 7 bankruptcy in 2011-02-21. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Loraine C Moffa — New York, 8-11-70999


ᐅ Jairo Molina, New York

Address: 21 Claflin Blvd Franklin Square, NY 11010

Brief Overview of Bankruptcy Case 8-11-76830-dte: "In Franklin Square, NY, Jairo Molina filed for Chapter 7 bankruptcy in September 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2012."
Jairo Molina — New York, 8-11-76830


ᐅ John Montalto, New York

Address: 223 Madison St Franklin Square, NY 11010

Concise Description of Bankruptcy Case 8-11-77899-dte7: "The bankruptcy filing by John Montalto, undertaken in November 4, 2011 in Franklin Square, NY under Chapter 7, concluded with discharge in 02/14/2012 after liquidating assets."
John Montalto — New York, 8-11-77899


ᐅ Deanna Lynn Morris, New York

Address: 1202 Bruce St Franklin Square, NY 11010

Bankruptcy Case 8-11-75931-reg Overview: "The bankruptcy record of Deanna Lynn Morris from Franklin Square, NY, shows a Chapter 7 case filed in 08/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-01."
Deanna Lynn Morris — New York, 8-11-75931


ᐅ Michael J Muratore, New York

Address: 849 Second Ave Franklin Square, NY 11010

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71679-dte: "Michael J Muratore's Chapter 7 bankruptcy, filed in Franklin Square, NY in 03.18.2011, led to asset liquidation, with the case closing in 2011-07-11."
Michael J Muratore — New York, 8-11-71679


ᐅ Dawn M Myers, New York

Address: 1051 Park Ln N Franklin Square, NY 11010-1719

Concise Description of Bankruptcy Case 8-2014-72015-ast7: "The bankruptcy filing by Dawn M Myers, undertaken in 05/01/2014 in Franklin Square, NY under Chapter 7, concluded with discharge in 2014-07-30 after liquidating assets."
Dawn M Myers — New York, 8-2014-72015


ᐅ Kristen Nielsen, New York

Address: 27 Catherine Ave Franklin Square, NY 11010-1511

Brief Overview of Bankruptcy Case 8-2014-74216-las: "Kristen Nielsen's Chapter 7 bankruptcy, filed in Franklin Square, NY in September 2014, led to asset liquidation, with the case closing in 2014-12-11."
Kristen Nielsen — New York, 8-2014-74216


ᐅ Kyle Nielsen, New York

Address: 27 Catherine Ave Franklin Square, NY 11010

Brief Overview of Bankruptcy Case 8-10-72324-dte: "Franklin Square, NY resident Kyle Nielsen's 2010-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2010."
Kyle Nielsen — New York, 8-10-72324


ᐅ Beth Ann Ocando, New York

Address: 1132 Norbay St Franklin Square, NY 11010

Brief Overview of Bankruptcy Case 8-13-76212-ast: "Franklin Square, NY resident Beth Ann Ocando's 12/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 21, 2014."
Beth Ann Ocando — New York, 8-13-76212


ᐅ Theresa Oconnor, New York

Address: 1009 Maxwell St Franklin Square, NY 11010

Bankruptcy Case 8-09-79799-ast Summary: "Theresa Oconnor's bankruptcy, initiated in 2009-12-22 and concluded by Mar 23, 2010 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Oconnor — New York, 8-09-79799


ᐅ Goran Odobasic, New York

Address: 702 Patterson Ave Franklin Square, NY 11010

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74100-ast: "Franklin Square, NY resident Goran Odobasic's June 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.01.2011."
Goran Odobasic — New York, 8-11-74100


ᐅ Edward N Pagano, New York

Address: 44 Sherwood Ave Franklin Square, NY 11010

Bankruptcy Case 1-12-43822-jf Overview: "The case of Edward N Pagano in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward N Pagano — New York, 1-12-43822-jf


ᐅ Lorraine Pallisco, New York

Address: 805 Forte Blvd Franklin Square, NY 11010

Brief Overview of Bankruptcy Case 8-13-73386-reg: "Lorraine Pallisco's bankruptcy, initiated in June 2013 and concluded by 2013-09-25 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Pallisco — New York, 8-13-73386


ᐅ Leeann Panella, New York

Address: 1043 Jerome Rd Franklin Square, NY 11010-1005

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70242-reg: "Leeann Panella's Chapter 7 bankruptcy, filed in Franklin Square, NY in January 24, 2014, led to asset liquidation, with the case closing in 04/24/2014."
Leeann Panella — New York, 8-14-70242


ᐅ Eduardo Pantaleon, New York

Address: 997 Jackson Ave Franklin Square, NY 11010

Concise Description of Bankruptcy Case 8-10-74111-dte7: "The bankruptcy record of Eduardo Pantaleon from Franklin Square, NY, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Eduardo Pantaleon — New York, 8-10-74111


ᐅ Esther Papazis, New York

Address: 792 Dogwood Ave Franklin Square, NY 11010

Bankruptcy Case 8-10-75806-dte Summary: "Franklin Square, NY resident Esther Papazis's 07.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2010."
Esther Papazis — New York, 8-10-75806


ᐅ Jr George Pavlick, New York

Address: 147 Scherer Blvd Franklin Square, NY 11010

Bankruptcy Case 8-09-79130-ast Overview: "The case of Jr George Pavlick in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr George Pavlick — New York, 8-09-79130


ᐅ Marion Perea, New York

Address: 1132 Norbay St Franklin Square, NY 11010

Bankruptcy Case 8-09-80004-reg Overview: "The bankruptcy record of Marion Perea from Franklin Square, NY, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-30."
Marion Perea — New York, 8-09-80004


ᐅ Ashley M Pirillo, New York

Address: 252 Claflin Blvd Franklin Square, NY 11010

Bankruptcy Case 8-11-78143-reg Summary: "Ashley M Pirillo's bankruptcy, initiated in 11.17.2011 and concluded by February 22, 2012 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley M Pirillo — New York, 8-11-78143


ᐅ Julian G Plaza, New York

Address: 81 Doris Ave Franklin Square, NY 11010-1517

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70677-ast: "The case of Julian G Plaza in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julian G Plaza — New York, 8-16-70677


ᐅ Angela Pollina, New York

Address: 23 Harrison Ave Franklin Square, NY 11010

Concise Description of Bankruptcy Case 8-11-78215-ast7: "The case of Angela Pollina in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Pollina — New York, 8-11-78215


ᐅ Barbara Alice Portney, New York

Address: 20 Fendale St Franklin Square, NY 11010-4308

Brief Overview of Bankruptcy Case 8-2014-72974-reg: "Franklin Square, NY resident Barbara Alice Portney's Jun 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2014."
Barbara Alice Portney — New York, 8-2014-72974


ᐅ Denise Ann Pozzo, New York

Address: 979 Oaks Dr Franklin Square, NY 11010

Bankruptcy Case 8-13-72670-reg Overview: "Denise Ann Pozzo's Chapter 7 bankruptcy, filed in Franklin Square, NY in May 17, 2013, led to asset liquidation, with the case closing in August 24, 2013."
Denise Ann Pozzo — New York, 8-13-72670


ᐅ Jill Prajka, New York

Address: 20 Monroe St Franklin Square, NY 11010

Bankruptcy Case 8-09-79282-ast Overview: "Franklin Square, NY resident Jill Prajka's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2010."
Jill Prajka — New York, 8-09-79282


ᐅ Patricia Probst, New York

Address: 1178 Martha Pl Apt 15 Franklin Square, NY 11010

Concise Description of Bankruptcy Case 8-13-74215-ast7: "In a Chapter 7 bankruptcy case, Patricia Probst from Franklin Square, NY, saw their proceedings start in August 2013 and complete by 11/21/2013, involving asset liquidation."
Patricia Probst — New York, 8-13-74215


ᐅ Remigius Pulle, New York

Address: 1092 Theodora St Franklin Square, NY 11010

Concise Description of Bankruptcy Case 8-10-74773-dte7: "The bankruptcy filing by Remigius Pulle, undertaken in 2010-06-21 in Franklin Square, NY under Chapter 7, concluded with discharge in September 28, 2010 after liquidating assets."
Remigius Pulle — New York, 8-10-74773


ᐅ Sandra Quesada, New York

Address: 120 Farnum Blvd Franklin Square, NY 11010

Bankruptcy Case 1-10-51444-cec Overview: "Sandra Quesada's Chapter 7 bankruptcy, filed in Franklin Square, NY in December 2010, led to asset liquidation, with the case closing in March 2011."
Sandra Quesada — New York, 1-10-51444


ᐅ Barbara Quinlan, New York

Address: 23 Harrison Ave Franklin Square, NY 11010

Bankruptcy Case 8-13-73297-ast Overview: "The bankruptcy record of Barbara Quinlan from Franklin Square, NY, shows a Chapter 7 case filed in Jun 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2013."
Barbara Quinlan — New York, 8-13-73297


ᐅ Martha I Quinones, New York

Address: 370 Gloria Pl Franklin Square, NY 11010

Concise Description of Bankruptcy Case 8-11-78926-ast7: "Franklin Square, NY resident Martha I Quinones's December 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/27/2012."
Martha I Quinones — New York, 8-11-78926


ᐅ Susan Ravid, New York

Address: 101 New Hyde Park Rd Franklin Square, NY 11010-2932

Brief Overview of Bankruptcy Case 8-15-73730-ast: "Susan Ravid's Chapter 7 bankruptcy, filed in Franklin Square, NY in Aug 31, 2015, led to asset liquidation, with the case closing in November 2015."
Susan Ravid — New York, 8-15-73730


ᐅ Lorraine Ann Regonini, New York

Address: 1010 Sherman Dr Franklin Square, NY 11010-1016

Brief Overview of Bankruptcy Case 8-2014-71705-ast: "The case of Lorraine Ann Regonini in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Ann Regonini — New York, 8-2014-71705


ᐅ Karl J Reinhardt, New York

Address: 150 McKinley Ave Franklin Square, NY 11010

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76649-dte: "The bankruptcy filing by Karl J Reinhardt, undertaken in 2012-11-13 in Franklin Square, NY under Chapter 7, concluded with discharge in Feb 20, 2013 after liquidating assets."
Karl J Reinhardt — New York, 8-12-76649


ᐅ Luis E Rico, New York

Address: 176 Lexington Ave Franklin Square, NY 11010

Concise Description of Bankruptcy Case 8-12-77385-dte7: "Franklin Square, NY resident Luis E Rico's 2012-12-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2013."
Luis E Rico — New York, 8-12-77385


ᐅ Vincent Rivera, New York

Address: 1015 Russell St Franklin Square, NY 11010

Bankruptcy Case 8-10-74323-dte Overview: "In Franklin Square, NY, Vincent Rivera filed for Chapter 7 bankruptcy in 2010-06-04. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2010."
Vincent Rivera — New York, 8-10-74323


ᐅ Brian Rivera, New York

Address: 1058 Ferngate Dr Franklin Square, NY 11010

Brief Overview of Bankruptcy Case 8-13-71095-dte: "Franklin Square, NY resident Brian Rivera's 2013-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2013."
Brian Rivera — New York, 8-13-71095


ᐅ Joseph Rodgers, New York

Address: 1011 Hancock Ave Franklin Square, NY 11010

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78535-ast: "The bankruptcy filing by Joseph Rodgers, undertaken in October 29, 2010 in Franklin Square, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Joseph Rodgers — New York, 8-10-78535


ᐅ Keith Rogers, New York

Address: 721 Brower Ave Franklin Square, NY 11010

Bankruptcy Case 8-11-70400-reg Summary: "In a Chapter 7 bankruptcy case, Keith Rogers from Franklin Square, NY, saw their proceedings start in Jan 28, 2011 and complete by 04/26/2011, involving asset liquidation."
Keith Rogers — New York, 8-11-70400


ᐅ Doreen Romanello, New York

Address: 1102 Langdon St Franklin Square, NY 11010

Bankruptcy Case 8-11-78890-dte Overview: "The bankruptcy filing by Doreen Romanello, undertaken in December 2011 in Franklin Square, NY under Chapter 7, concluded with discharge in 04.13.2012 after liquidating assets."
Doreen Romanello — New York, 8-11-78890


ᐅ Robert Romano, New York

Address: 293 Ribbon St Franklin Square, NY 11010

Bankruptcy Case 8-11-71168-dte Overview: "In Franklin Square, NY, Robert Romano filed for Chapter 7 bankruptcy in 02.28.2011. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2011."
Robert Romano — New York, 8-11-71168


ᐅ Carmen Y Rosario, New York

Address: 1006 Southern Dr Franklin Square, NY 11010

Bankruptcy Case 8-11-78550-reg Summary: "In a Chapter 7 bankruptcy case, Carmen Y Rosario from Franklin Square, NY, saw their proceedings start in 2011-12-06 and complete by 03/30/2012, involving asset liquidation."
Carmen Y Rosario — New York, 8-11-78550


ᐅ Stavropoulos Maria E Ruotolo, New York

Address: 733 Seabury Ave Franklin Square, NY 11010

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70444-dte: "Stavropoulos Maria E Ruotolo's bankruptcy, initiated in January 2013 and concluded by 05.07.2013 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stavropoulos Maria E Ruotolo — New York, 8-13-70444


ᐅ Derek Rushton, New York

Address: 215 Harrison St Franklin Square, NY 11010-2304

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70902-ast: "Derek Rushton's bankruptcy, initiated in Mar 7, 2014 and concluded by 2014-06-05 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Rushton — New York, 8-14-70902


ᐅ Barbara J Rutigliano, New York

Address: 47 Rintin St Franklin Square, NY 11010-4305

Concise Description of Bankruptcy Case 8-15-74181-ast7: "The bankruptcy record of Barbara J Rutigliano from Franklin Square, NY, shows a Chapter 7 case filed in 09/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2015."
Barbara J Rutigliano — New York, 8-15-74181


ᐅ Michael J Ryan, New York

Address: 1118 Rosegold St Franklin Square, NY 11010

Bankruptcy Case 8-11-74694-reg Summary: "The case of Michael J Ryan in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Ryan — New York, 8-11-74694


ᐅ Mauro G Sanchez, New York

Address: 121 New Hyde Park Rd Franklin Square, NY 11010

Concise Description of Bankruptcy Case 8-13-75913-reg7: "Mauro G Sanchez's Chapter 7 bankruptcy, filed in Franklin Square, NY in 11.21.2013, led to asset liquidation, with the case closing in 02.28.2014."
Mauro G Sanchez — New York, 8-13-75913


ᐅ Bibi Sanichar, New York

Address: 28 Ribbon St Franklin Square, NY 11010

Concise Description of Bankruptcy Case 8-11-73917-ast7: "In Franklin Square, NY, Bibi Sanichar filed for Chapter 7 bankruptcy in 05/31/2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2011."
Bibi Sanichar — New York, 8-11-73917


ᐅ Jean M Smith, New York

Address: 1021 Windermere Rd Franklin Square, NY 11010

Bankruptcy Case 8-11-70745-ast Summary: "The bankruptcy filing by Jean M Smith, undertaken in February 10, 2011 in Franklin Square, NY under Chapter 7, concluded with discharge in 2011-05-10 after liquidating assets."
Jean M Smith — New York, 8-11-70745


ᐅ Kewon Song, New York

Address: 766 Cypress Dr Franklin Square, NY 11010

Brief Overview of Bankruptcy Case 8-10-72305-dte: "Kewon Song's bankruptcy, initiated in Mar 31, 2010 and concluded by July 2010 in Franklin Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kewon Song — New York, 8-10-72305


ᐅ Joseph Spano, New York

Address: PO Box 301 Franklin Square, NY 11010

Bankruptcy Case 8-13-76049-ast Summary: "In Franklin Square, NY, Joseph Spano filed for Chapter 7 bankruptcy in 2013-11-29. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2014."
Joseph Spano — New York, 8-13-76049


ᐅ Michele Spano, New York

Address: 396 Bly Ct Franklin Square, NY 11010-2002

Bankruptcy Case 8-15-70550-las Overview: "Michele Spano's Chapter 7 bankruptcy, filed in Franklin Square, NY in 2015-02-13, led to asset liquidation, with the case closing in May 2015."
Michele Spano — New York, 8-15-70550


ᐅ Paul Spedale, New York

Address: 1060 1st Ave Franklin Square, NY 11010

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79971-reg: "The case of Paul Spedale in Franklin Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Spedale — New York, 8-09-79971