personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Garden City, 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 Tawayne K Anderson, New York

Address: 235 Ellington Ave W Garden City, NY 11530

Brief Overview of Bankruptcy Case 8-13-76057-reg: "In a Chapter 7 bankruptcy case, Tawayne K Anderson from Garden City, NY, saw their proceedings start in 11/29/2013 and complete by 2014-03-08, involving asset liquidation."
Tawayne K Anderson — New York, 8-13-76057


ᐅ Giovanni Astaiza, New York

Address: 505 Ardsley Blvd Garden City, NY 11530-5634

Bankruptcy Case 8-15-73440-reg Overview: "Garden City, NY resident Giovanni Astaiza's Aug 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2015."
Giovanni Astaiza — New York, 8-15-73440


ᐅ Angela M Augustine, New York

Address: 806 Mitchel Field Way Garden City, NY 11530-5060

Bankruptcy Case 8-2014-73829-ast Summary: "In a Chapter 7 bankruptcy case, Angela M Augustine from Garden City, NY, saw her proceedings start in Aug 19, 2014 and complete by November 2014, involving asset liquidation."
Angela M Augustine — New York, 8-2014-73829


ᐅ Michael Aversano, New York

Address: 111 6th St Garden City, NY 11530

Bankruptcy Case 8-12-73524-dte Summary: "Michael Aversano's bankruptcy, initiated in May 2012 and concluded by Sep 23, 2012 in Garden City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Aversano — New York, 8-12-73524


ᐅ Teresa Baldassare, New York

Address: 384 Roxbury Rd S Garden City, NY 11530-5230

Bankruptcy Case 8-16-71883-ast Summary: "Teresa Baldassare's bankruptcy, initiated in Apr 29, 2016 and concluded by 2016-07-28 in Garden City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Baldassare — New York, 8-16-71883


ᐅ Patricia Barbieri, New York

Address: 227 Kensington Rd S Garden City, NY 11530

Brief Overview of Bankruptcy Case 8-09-78770-reg: "The bankruptcy filing by Patricia Barbieri, undertaken in November 16, 2009 in Garden City, NY under Chapter 7, concluded with discharge in 02/09/2010 after liquidating assets."
Patricia Barbieri — New York, 8-09-78770


ᐅ Catherine M Basile, New York

Address: PO Box 171 Garden City, NY 11530-0171

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73663-las: "The case of Catherine M Basile in Garden City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine M Basile — New York, 8-2014-73663


ᐅ Jennifer Bianco, New York

Address: 810 Mitchel Field Way Garden City, NY 11530

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70469-ast: "The bankruptcy record of Jennifer Bianco from Garden City, NY, shows a Chapter 7 case filed in 01.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/08/2013."
Jennifer Bianco — New York, 8-13-70469


ᐅ Colleen M Bingold, New York

Address: 12 Hamilton Pl Apt D12 Garden City, NY 11530

Bankruptcy Case 8-13-72575-reg Overview: "In Garden City, NY, Colleen M Bingold filed for Chapter 7 bankruptcy in May 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2013."
Colleen M Bingold — New York, 8-13-72575


ᐅ Jose R Bonilla, New York

Address: 504 Croyden Rd Garden City, NY 11530-5642

Bankruptcy Case 8-2014-73266-las Summary: "Jose R Bonilla's bankruptcy, initiated in July 2014 and concluded by 10/14/2014 in Garden City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose R Bonilla — New York, 8-2014-73266


ᐅ Richard Bruce, New York

Address: 61 Kenwood Rd Garden City, NY 11530

Concise Description of Bankruptcy Case 8-10-72967-reg7: "Richard Bruce's bankruptcy, initiated in 2010-04-23 and concluded by 08/16/2010 in Garden City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Bruce — New York, 8-10-72967


ᐅ Jacques H Casanova, New York

Address: 21 Lydia Ln Garden City, NY 11530-5439

Concise Description of Bankruptcy Case 8-15-72318-reg7: "The bankruptcy filing by Jacques H Casanova, undertaken in May 29, 2015 in Garden City, NY under Chapter 7, concluded with discharge in Aug 27, 2015 after liquidating assets."
Jacques H Casanova — New York, 8-15-72318


ᐅ Nancy L Casanova, New York

Address: 21 Lydia Ln Garden City, NY 11530-5439

Brief Overview of Bankruptcy Case 8-15-72318-reg: "In a Chapter 7 bankruptcy case, Nancy L Casanova from Garden City, NY, saw her proceedings start in May 29, 2015 and complete by August 27, 2015, involving asset liquidation."
Nancy L Casanova — New York, 8-15-72318


ᐅ Jorge J Castaneda, New York

Address: 238 Nassau Blvd Garden City, NY 11530-5338

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70364-reg: "The bankruptcy record of Jorge J Castaneda from Garden City, NY, shows a Chapter 7 case filed in January 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.29.2014."
Jorge J Castaneda — New York, 8-14-70364


ᐅ Lorraine Cerenzia, New York

Address: 20 Vassar St Garden City, NY 11530-5119

Bankruptcy Case 8-15-72274-las Overview: "Garden City, NY resident Lorraine Cerenzia's May 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2015."
Lorraine Cerenzia — New York, 8-15-72274


ᐅ Michael Cerenzia, New York

Address: 20 Vassar St Garden City, NY 11530-5119

Bankruptcy Case 8-15-72274-las Overview: "The bankruptcy record of Michael Cerenzia from Garden City, NY, shows a Chapter 7 case filed in May 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-26."
Michael Cerenzia — New York, 8-15-72274


ᐅ Christos S Charalambous, New York

Address: 273 Whitehall Rd S Garden City, NY 11530-5620

Bankruptcy Case 8-16-70069-las Summary: "Garden City, NY resident Christos S Charalambous's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Christos S Charalambous — New York, 8-16-70069


ᐅ Patricia Charalambous, New York

Address: 273 Whitehall Rd S Garden City, NY 11530-5620

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70069-las: "Garden City, NY resident Patricia Charalambous's 01/07/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/06/2016."
Patricia Charalambous — New York, 8-16-70069


ᐅ Jorge F Chavez, New York

Address: 106 John St Garden City, NY 11530

Brief Overview of Bankruptcy Case 8-11-76952-ast: "The bankruptcy filing by Jorge F Chavez, undertaken in 2011-09-29 in Garden City, NY under Chapter 7, concluded with discharge in Jan 10, 2012 after liquidating assets."
Jorge F Chavez — New York, 8-11-76952


ᐅ Evan B Cohen, New York

Address: 211 Mitchel Field Way Garden City, NY 11530-5058

Brief Overview of Bankruptcy Case 8-08-70899-ast: "February 2008 marked the beginning of Evan B Cohen's Chapter 13 bankruptcy in Garden City, NY, entailing a structured repayment schedule, completed by April 18, 2013."
Evan B Cohen — New York, 8-08-70899


ᐅ Michael F Connolly, New York

Address: 161 Chestnut St Garden City, NY 11530

Bankruptcy Case 8-11-76951-reg Summary: "In Garden City, NY, Michael F Connolly filed for Chapter 7 bankruptcy in Sep 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/10/2012."
Michael F Connolly — New York, 8-11-76951


ᐅ Joseph Coscia, New York

Address: 325 Euston Rd S Garden City, NY 11530

Bankruptcy Case 8-11-73287-reg Overview: "In Garden City, NY, Joseph Coscia filed for Chapter 7 bankruptcy in 2011-05-10. This case, involving liquidating assets to pay off debts, was resolved by 09/02/2011."
Joseph Coscia — New York, 8-11-73287


ᐅ Edward Cronin, New York

Address: 4 Wydler Ct Garden City, NY 11530

Bankruptcy Case 8-11-72669-reg Overview: "Garden City, NY resident Edward Cronin's 2011-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2011."
Edward Cronin — New York, 8-11-72669


ᐅ Charles Curcio, New York

Address: 180 Nassau Blvd Garden City, NY 11530

Bankruptcy Case 8-12-77337-reg Overview: "The bankruptcy filing by Charles Curcio, undertaken in Dec 26, 2012 in Garden City, NY under Chapter 7, concluded with discharge in Apr 4, 2013 after liquidating assets."
Charles Curcio — New York, 8-12-77337


ᐅ Christopher Curran, New York

Address: 7 Jefferson St Garden City, NY 11530-3929

Bankruptcy Case 8-15-70002-reg Overview: "The case of Christopher Curran in Garden City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Curran — New York, 8-15-70002


ᐅ Diana J Curran, New York

Address: 7 Jefferson St Garden City, NY 11530-3929

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70002-reg: "The bankruptcy filing by Diana J Curran, undertaken in 01/01/2015 in Garden City, NY under Chapter 7, concluded with discharge in 2015-04-01 after liquidating assets."
Diana J Curran — New York, 8-15-70002


ᐅ Sophia M Debrosse, New York

Address: 6 2nd Pl Garden City, NY 11530-6102

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70086-ast: "In a Chapter 7 bankruptcy case, Sophia M Debrosse from Garden City, NY, saw her proceedings start in 01/09/2014 and complete by April 9, 2014, involving asset liquidation."
Sophia M Debrosse — New York, 8-14-70086


ᐅ Joy Delacruz, New York

Address: 89 2nd St Garden City, NY 11530

Brief Overview of Bankruptcy Case 8-10-79126-ast: "In Garden City, NY, Joy Delacruz filed for Chapter 7 bankruptcy in November 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2011."
Joy Delacruz — New York, 8-10-79126


ᐅ Corte Theresa Della, New York

Address: 247 Nassau Blvd Garden City, NY 11530

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74699-ast: "In Garden City, NY, Corte Theresa Della filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2011."
Corte Theresa Della — New York, 8-11-74699


ᐅ Umut C Esberk, New York

Address: PO Box 2195 Garden City, NY 11531-2195

Bankruptcy Case 8-16-71244-reg Overview: "In Garden City, NY, Umut C Esberk filed for Chapter 7 bankruptcy in 03/24/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-22."
Umut C Esberk — New York, 8-16-71244


ᐅ William Ewashkow, New York

Address: 125 Meadow St Garden City, NY 11530

Brief Overview of Bankruptcy Case 8-12-76618-reg: "The case of William Ewashkow in Garden City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Ewashkow — New York, 8-12-76618


ᐅ William Fabio, New York

Address: 20 Covert Ave Garden City, NY 11530

Concise Description of Bankruptcy Case 8-09-77872-ast7: "The bankruptcy record of William Fabio from Garden City, NY, shows a Chapter 7 case filed in October 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-12."
William Fabio — New York, 8-09-77872


ᐅ Ronnet Faison, New York

Address: PO Box 2196 Garden City, NY 11531-2196

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44710-ess: "In Garden City, NY, Ronnet Faison filed for Chapter 7 bankruptcy in 2015-10-16. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2016."
Ronnet Faison — New York, 1-15-44710


ᐅ Jr Hugh Farrell, New York

Address: 9 Mulberry Ave Garden City, NY 11530

Bankruptcy Case 8-11-73190-ast Overview: "The case of Jr Hugh Farrell in Garden City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Hugh Farrell — New York, 8-11-73190


ᐅ Thomas M Frisco, New York

Address: 110 Lincoln St Garden City, NY 11530-2340

Bankruptcy Case 8-16-71547-ast Summary: "The bankruptcy record of Thomas M Frisco from Garden City, NY, shows a Chapter 7 case filed in 2016-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2016."
Thomas M Frisco — New York, 8-16-71547


ᐅ Michaele Gagnon, New York

Address: 115 3rd St Garden City, NY 11530-5931

Bankruptcy Case 8-16-71005-reg Overview: "The bankruptcy filing by Michaele Gagnon, undertaken in 03.10.2016 in Garden City, NY under Chapter 7, concluded with discharge in 06/08/2016 after liquidating assets."
Michaele Gagnon — New York, 8-16-71005


ᐅ Jamie L Glisson, New York

Address: PO Box 2073 Garden City, NY 11531

Bankruptcy Case 8-11-71303-reg Summary: "The bankruptcy filing by Jamie L Glisson, undertaken in March 6, 2011 in Garden City, NY under Chapter 7, concluded with discharge in 2011-06-06 after liquidating assets."
Jamie L Glisson — New York, 8-11-71303


ᐅ Garrett L Going, New York

Address: 87 Cambridge Ave Garden City, NY 11530

Concise Description of Bankruptcy Case 8-13-75557-ast7: "Garden City, NY resident Garrett L Going's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/07/2014."
Garrett L Going — New York, 8-13-75557


ᐅ Don Gordon, New York

Address: 64 Garden St Garden City, NY 11530

Brief Overview of Bankruptcy Case 8-11-70368-reg: "Garden City, NY resident Don Gordon's 01/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 26, 2011."
Don Gordon — New York, 8-11-70368


ᐅ Kathleen Graziosi, New York

Address: 18 Bayberry Ave Garden City, NY 11530

Concise Description of Bankruptcy Case 8-10-73616-ast7: "In Garden City, NY, Kathleen Graziosi filed for Chapter 7 bankruptcy in 2010-05-11. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Kathleen Graziosi — New York, 8-10-73616


ᐅ Robert J Guerrin, New York

Address: 93 Brook St Garden City, NY 11530

Bankruptcy Case 8-13-74483-ast Summary: "The bankruptcy filing by Robert J Guerrin, undertaken in 2013-08-29 in Garden City, NY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Robert J Guerrin — New York, 8-13-74483


ᐅ James Hanrahan, New York

Address: 163 Argyle Rd Garden City, NY 11530-4916

Bankruptcy Case 8-14-70187-ast Overview: "The case of James Hanrahan in Garden City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Hanrahan — New York, 8-14-70187


ᐅ Randy Hayman, New York

Address: 1 Education Dr # BH06 Garden City, NY 11530

Concise Description of Bankruptcy Case 8-12-70119-reg7: "Garden City, NY resident Randy Hayman's January 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-10."
Randy Hayman — New York, 8-12-70119


ᐅ Tamara Henry, New York

Address: 1007 Mitchel Field Way Garden City, NY 11530-5061

Bankruptcy Case 8-16-71073-ast Summary: "In Garden City, NY, Tamara Henry filed for Chapter 7 bankruptcy in Mar 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Tamara Henry — New York, 8-16-71073


ᐅ Staci Nicole Hill, New York

Address: PO Box 7323 Garden City, NY 11530-0725

Brief Overview of Bankruptcy Case 08-18421: "Staci Nicole Hill, a resident of Garden City, NY, entered a Chapter 13 bankruptcy plan in June 26, 2008, culminating in its successful completion by Sep 10, 2013."
Staci Nicole Hill — New York, 08-18421


ᐅ Khadijah A Holley, New York

Address: PO Box 67 Garden City, NY 11530

Brief Overview of Bankruptcy Case 8-12-70022-dte: "Garden City, NY resident Khadijah A Holley's 2012-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2012."
Khadijah A Holley — New York, 8-12-70022


ᐅ Dennis Keough, New York

Address: 671 5th Pl S Garden City, NY 11530

Concise Description of Bankruptcy Case 8-11-73145-reg7: "The bankruptcy record of Dennis Keough from Garden City, NY, shows a Chapter 7 case filed in 2011-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2011."
Dennis Keough — New York, 8-11-73145


ᐅ Debora F Kirby, New York

Address: 191 Whitehall Rd S Garden City, NY 11530

Concise Description of Bankruptcy Case 8-12-74755-ast7: "Debora F Kirby's Chapter 7 bankruptcy, filed in Garden City, NY in July 31, 2012, led to asset liquidation, with the case closing in November 2012."
Debora F Kirby — New York, 8-12-74755


ᐅ Edgar A Landinez, New York

Address: 150 Covert Ave Apt G4 Garden City, NY 11530

Bankruptcy Case 8-13-72388-reg Summary: "Garden City, NY resident Edgar A Landinez's May 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-09."
Edgar A Landinez — New York, 8-13-72388


ᐅ Linda S Lane, New York

Address: 11 East Dr Garden City, NY 11530-1906

Bankruptcy Case 8-16-71793-reg Overview: "In Garden City, NY, Linda S Lane filed for Chapter 7 bankruptcy in Apr 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2016."
Linda S Lane — New York, 8-16-71793


ᐅ Irene Marie Magno, New York

Address: 12 Hamilton Pl Apt A14 Garden City, NY 11530-5935

Concise Description of Bankruptcy Case 8-15-70239-reg7: "The case of Irene Marie Magno in Garden City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irene Marie Magno — New York, 8-15-70239


ᐅ John Magno, New York

Address: 12 Hamilton Pl Apt A14 Garden City, NY 11530-5935

Bankruptcy Case 8-15-70239-reg Overview: "John Magno's Chapter 7 bankruptcy, filed in Garden City, NY in 2015-01-20, led to asset liquidation, with the case closing in April 20, 2015."
John Magno — New York, 8-15-70239


ᐅ Thomas Albert Malone, New York

Address: PO Box 3052 Garden City, NY 11531

Concise Description of Bankruptcy Case 8-11-78000-reg7: "Garden City, NY resident Thomas Albert Malone's November 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Thomas Albert Malone — New York, 8-11-78000


ᐅ John Mckeon, New York

Address: PO Box 7195 Garden City, NY 11530-7195

Brief Overview of Bankruptcy Case 8-16-70795-las: "The case of John Mckeon in Garden City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Mckeon — New York, 8-16-70795


ᐅ Reyna Anaet Mejia, New York

Address: PO Box 2125 Garden City, NY 11531

Brief Overview of Bankruptcy Case 8-13-72629-dte: "In Garden City, NY, Reyna Anaet Mejia filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-23."
Reyna Anaet Mejia — New York, 8-13-72629


ᐅ John C Prager, New York

Address: 175 Meadow St Garden City, NY 11530-6637

Bankruptcy Case 8-15-71394-reg Overview: "John C Prager's Chapter 7 bankruptcy, filed in Garden City, NY in 04.02.2015, led to asset liquidation, with the case closing in Jul 1, 2015."
John C Prager — New York, 8-15-71394


ᐅ Edgar Ramirez, New York

Address: 165 Rockaway Ave Garden City, NY 11530-1429

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74800-las: "Edgar Ramirez's bankruptcy, initiated in November 2015 and concluded by 02/08/2016 in Garden City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar Ramirez — New York, 8-15-74800


ᐅ David A Reifler, New York

Address: 87 Monroe St Garden City, NY 11530-2420

Bankruptcy Case 8-14-72081-reg Overview: "Garden City, NY resident David A Reifler's May 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2014."
David A Reifler — New York, 8-14-72081


ᐅ David A Reifler, New York

Address: 87 Monroe St Garden City, NY 11530-2420

Bankruptcy Case 8-2014-72081-reg Summary: "In Garden City, NY, David A Reifler filed for Chapter 7 bankruptcy in May 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-04."
David A Reifler — New York, 8-2014-72081


ᐅ Thomas Riccobono, New York

Address: 661 3rd Pl S Garden City, NY 11530

Bankruptcy Case 8-12-76595-reg Summary: "In a Chapter 7 bankruptcy case, Thomas Riccobono from Garden City, NY, saw their proceedings start in 11/08/2012 and complete by February 2013, involving asset liquidation."
Thomas Riccobono — New York, 8-12-76595


ᐅ Michael Rideout, New York

Address: 54 Cambridge Ave Garden City, NY 11530

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71545-dte: "The bankruptcy record of Michael Rideout from Garden City, NY, shows a Chapter 7 case filed in 2011-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2011."
Michael Rideout — New York, 8-11-71545


ᐅ Christy Roman, New York

Address: 175 Kensington Rd S Garden City, NY 11530

Bankruptcy Case 8-11-72494-ast Summary: "In Garden City, NY, Christy Roman filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Christy Roman — New York, 8-11-72494


ᐅ Joan Russell, New York

Address: 24 Harvard St Garden City, NY 11530

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71526-ast: "The bankruptcy record of Joan Russell from Garden City, NY, shows a Chapter 7 case filed in 03.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2010."
Joan Russell — New York, 8-10-71526


ᐅ Jr James H Sadler, New York

Address: PO Box 2188 Garden City, NY 11531-2188

Bankruptcy Case 12-51212 Overview: "Jr James H Sadler's Chapter 7 bankruptcy, filed in Garden City, NY in December 2012, led to asset liquidation, with the case closing in 03.20.2013."
Jr James H Sadler — New York, 12-51212


ᐅ Ranadeb Sarkar, New York

Address: 346 Yale Rd Garden City, NY 11530

Bankruptcy Case 8-10-70944-dte Overview: "In Garden City, NY, Ranadeb Sarkar filed for Chapter 7 bankruptcy in 2010-02-12. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Ranadeb Sarkar — New York, 8-10-70944


ᐅ Irene Scali, New York

Address: 78 Pell Ter Garden City, NY 11530

Bankruptcy Case 8-11-79111-reg Overview: "The case of Irene Scali in Garden City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irene Scali — New York, 8-11-79111


ᐅ David Seubert, New York

Address: 24 Tremont St Garden City, NY 11530

Concise Description of Bankruptcy Case 8-11-75551-dte7: "David Seubert's bankruptcy, initiated in August 2011 and concluded by November 2011 in Garden City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Seubert — New York, 8-11-75551


ᐅ Nasan Siegel, New York

Address: PO Box 7148 Garden City, NY 11530

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46383-cec: "Nasan Siegel's bankruptcy, initiated in 2013-10-24 and concluded by 01.31.2014 in Garden City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nasan Siegel — New York, 1-13-46383


ᐅ Oumrow Roy Singh, New York

Address: 19 Raymond Ct Garden City, NY 11530-4707

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73183-las: "The bankruptcy record of Oumrow Roy Singh from Garden City, NY, shows a Chapter 7 case filed in 2014-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2014."
Oumrow Roy Singh — New York, 8-2014-73183


ᐅ Anthony Sioukas, New York

Address: 25 Greenridge Ave Garden City, NY 11530

Concise Description of Bankruptcy Case 8-10-70338-ast7: "In a Chapter 7 bankruptcy case, Anthony Sioukas from Garden City, NY, saw their proceedings start in Jan 20, 2010 and complete by April 20, 2010, involving asset liquidation."
Anthony Sioukas — New York, 8-10-70338


ᐅ Catherine Sioukas, New York

Address: 25 Greenridge Ave Garden City, NY 11530

Bankruptcy Case 8-10-79933-ast Summary: "In Garden City, NY, Catherine Sioukas filed for Chapter 7 bankruptcy in December 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-28."
Catherine Sioukas — New York, 8-10-79933


ᐅ Mary E Steiner, New York

Address: 242 Clinton Rd Garden City, NY 11530-1922

Bankruptcy Case 8-15-70997-las Overview: "The bankruptcy filing by Mary E Steiner, undertaken in 2015-03-15 in Garden City, NY under Chapter 7, concluded with discharge in 06/13/2015 after liquidating assets."
Mary E Steiner — New York, 8-15-70997


ᐅ Richard P Steiner, New York

Address: 242 Clinton Rd Garden City, NY 11530-1922

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70997-las: "The bankruptcy record of Richard P Steiner from Garden City, NY, shows a Chapter 7 case filed in 03/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-13."
Richard P Steiner — New York, 8-15-70997


ᐅ James Stell, New York

Address: 205 Weyford Ter Garden City, NY 11530

Brief Overview of Bankruptcy Case 8-10-78221-reg: "James Stell's Chapter 7 bankruptcy, filed in Garden City, NY in 2010-10-18, led to asset liquidation, with the case closing in January 19, 2011."
James Stell — New York, 8-10-78221


ᐅ Julio Oscar Tejeda, New York

Address: 625 Tulip Ave Apt A-2 Garden City, NY 11530-4906

Concise Description of Bankruptcy Case 8-14-75195-las7: "The bankruptcy filing by Julio Oscar Tejeda, undertaken in November 2014 in Garden City, NY under Chapter 7, concluded with discharge in 02.17.2015 after liquidating assets."
Julio Oscar Tejeda — New York, 8-14-75195


ᐅ Stephen J Toscano, New York

Address: PO Box 375 Garden City, NY 11530

Concise Description of Bankruptcy Case 8-11-75196-reg7: "Garden City, NY resident Stephen J Toscano's Jul 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 12, 2011."
Stephen J Toscano — New York, 8-11-75196


ᐅ Jerry P Tudisco, New York

Address: 5 Harrison St Garden City, NY 11530

Bankruptcy Case 8-11-79116-ast Overview: "Jerry P Tudisco's Chapter 7 bankruptcy, filed in Garden City, NY in December 31, 2011, led to asset liquidation, with the case closing in 2012-04-24."
Jerry P Tudisco — New York, 8-11-79116


ᐅ Lisa Vassiliou, New York

Address: 311 Dorchester Rd Garden City, NY 11530-5420

Bankruptcy Case 8-16-71932-las Summary: "The bankruptcy filing by Lisa Vassiliou, undertaken in May 2, 2016 in Garden City, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Lisa Vassiliou — New York, 8-16-71932


ᐅ Nicole Villoni, New York

Address: 9 Boylston St Garden City, NY 11530

Brief Overview of Bankruptcy Case 8-13-74850-ast: "Nicole Villoni's Chapter 7 bankruptcy, filed in Garden City, NY in September 2013, led to asset liquidation, with the case closing in January 2014."
Nicole Villoni — New York, 8-13-74850


ᐅ Dorothy L Watford, New York

Address: 67 Hilton Ave Apt B2 Garden City, NY 11530-2812

Concise Description of Bankruptcy Case 8-16-72038-ast7: "Garden City, NY resident Dorothy L Watford's May 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 7, 2016."
Dorothy L Watford — New York, 8-16-72038


ᐅ Colleen Wende, New York

Address: 82 Roosevelt St Garden City, NY 11530-3939

Bankruptcy Case 8-15-75335-ast Overview: "Colleen Wende's bankruptcy, initiated in 2015-12-10 and concluded by 03/09/2016 in Garden City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Wende — New York, 8-15-75335


ᐅ Richard P Whitfield, New York

Address: 167 Dorchester Rd Garden City, NY 11530

Bankruptcy Case 8-11-77267-dte Overview: "The bankruptcy record of Richard P Whitfield from Garden City, NY, shows a Chapter 7 case filed in 10/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2012."
Richard P Whitfield — New York, 8-11-77267


ᐅ John Wisell, New York

Address: 48 Wellington Rd Garden City, NY 11530

Brief Overview of Bankruptcy Case 8-10-78537-reg: "In Garden City, NY, John Wisell filed for Chapter 7 bankruptcy in 10/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 02.21.2011."
John Wisell — New York, 8-10-78537


ᐅ Giuseppe Zago, New York

Address: 240 Wellington Rd S Garden City, NY 11530

Bankruptcy Case 8-10-71946-ast Overview: "The case of Giuseppe Zago in Garden City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giuseppe Zago — New York, 8-10-71946


ᐅ Michele Zelenka, New York

Address: PO Box 245 Garden City, NY 11530

Bankruptcy Case 8-08-70243-dte Overview: "Garden City, NY resident Michele Zelenka's Jan 17, 2008 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/16/2010."
Michele Zelenka — New York, 8-08-70243