personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Glen Head, 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 Annette Apergis, New York

Address: 12 Woodfield Ln Glen Head, NY 11545-2299

Brief Overview of Bankruptcy Case 1-14-41043-nhl: "Annette Apergis's Chapter 7 bankruptcy, filed in Glen Head, NY in 03/04/2014, led to asset liquidation, with the case closing in June 2014."
Annette Apergis — New York, 1-14-41043


ᐅ Robert Joseph Aquino, New York

Address: 2 Copperfield Ln Glen Head, NY 11545

Bankruptcy Case 8-12-72359-ast Summary: "The case of Robert Joseph Aquino in Glen Head, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Joseph Aquino — New York, 8-12-72359


ᐅ Cesar A Baez, New York

Address: 45 Glen Head Rd Apt A Glen Head, NY 11545

Concise Description of Bankruptcy Case 8-13-74462-ast7: "Cesar A Baez's bankruptcy, initiated in 08.28.2013 and concluded by 12/05/2013 in Glen Head, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar A Baez — New York, 8-13-74462


ᐅ Giuliano Botticelli, New York

Address: 1 Wakefield Dr Glen Head, NY 11545

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70167-dte: "In Glen Head, NY, Giuliano Botticelli filed for Chapter 7 bankruptcy in 01.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-23."
Giuliano Botticelli — New York, 8-13-70167


ᐅ Jr Joseph Calzone, New York

Address: 14 Post St Glen Head, NY 11545

Concise Description of Bankruptcy Case 8-11-75119-ast7: "The case of Jr Joseph Calzone in Glen Head, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph Calzone — New York, 8-11-75119


ᐅ Randy Sung Cho, New York

Address: 2 Magnolia Pl Glen Head, NY 11545-1418

Brief Overview of Bankruptcy Case 8-15-72536-ast: "The bankruptcy filing by Randy Sung Cho, undertaken in 2015-06-12 in Glen Head, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Randy Sung Cho — New York, 8-15-72536


ᐅ Jane Ji Yun Cho, New York

Address: 2 Magnolia Pl Glen Head, NY 11545-1418

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72536-ast: "Jane Ji Yun Cho's Chapter 7 bankruptcy, filed in Glen Head, NY in 2015-06-12, led to asset liquidation, with the case closing in 2015-09-10."
Jane Ji Yun Cho — New York, 8-15-72536


ᐅ Rizwana Choudhry, New York

Address: 33 Old Wheatley Rd Glen Head, NY 11545

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72458-reg: "Rizwana Choudhry's Chapter 7 bankruptcy, filed in Glen Head, NY in 04.19.2012, led to asset liquidation, with the case closing in 08/12/2012."
Rizwana Choudhry — New York, 8-12-72458


ᐅ Elizabeth J Clampet, New York

Address: 22 Locust Ave Glen Head, NY 11545

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74018-reg: "In a Chapter 7 bankruptcy case, Elizabeth J Clampet from Glen Head, NY, saw her proceedings start in 2012-06-27 and complete by Oct 20, 2012, involving asset liquidation."
Elizabeth J Clampet — New York, 8-12-74018


ᐅ David Clare, New York

Address: 9 Benjamin St Glen Head, NY 11545

Bankruptcy Case 3:10-bk-00132-PMG Summary: "The bankruptcy filing by David Clare, undertaken in 2010-01-11 in Glen Head, NY under Chapter 7, concluded with discharge in 2010-04-20 after liquidating assets."
David Clare — New York, 3:10-bk-00132


ᐅ Cari L Davniero, New York

Address: 12 Greely Sq Glen Head, NY 11545

Concise Description of Bankruptcy Case 8-13-73202-ast7: "Glen Head, NY resident Cari L Davniero's 06/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Cari L Davniero — New York, 8-13-73202


ᐅ Christine Decola, New York

Address: 21 Woodhill Ln Glen Head, NY 11545

Bankruptcy Case 8-13-75556-reg Overview: "The case of Christine Decola in Glen Head, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Decola — New York, 8-13-75556


ᐅ Eddie Dominguez, New York

Address: 18 Post St Glen Head, NY 11545-1809

Brief Overview of Bankruptcy Case 8-16-70829-las: "Glen Head, NY resident Eddie Dominguez's Mar 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
Eddie Dominguez — New York, 8-16-70829


ᐅ Francis Dulaski, New York

Address: 47 Locust Ave Glen Head, NY 11545

Concise Description of Bankruptcy Case 8-09-79464-ast7: "In a Chapter 7 bankruptcy case, Francis Dulaski from Glen Head, NY, saw their proceedings start in 2009-12-09 and complete by 03.15.2010, involving asset liquidation."
Francis Dulaski — New York, 8-09-79464


ᐅ Robert Edward Farrell, New York

Address: 2 Orion Pl Glen Head, NY 11545-1023

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71681-las: "The bankruptcy filing by Robert Edward Farrell, undertaken in 2016-04-18 in Glen Head, NY under Chapter 7, concluded with discharge in 2016-07-17 after liquidating assets."
Robert Edward Farrell — New York, 8-16-71681


ᐅ Roberta Ferraioli, New York

Address: 17 Knoll Ln Glen Head, NY 11545

Brief Overview of Bankruptcy Case 8-10-72193-ast: "The case of Roberta Ferraioli in Glen Head, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta Ferraioli — New York, 8-10-72193


ᐅ Gregory J Field, New York

Address: 4 Quaker Ridge Rd Glen Head, NY 11545

Bankruptcy Case 8-09-73049-ast Summary: "In a Chapter 7 bankruptcy case, Gregory J Field from Glen Head, NY, saw their proceedings start in 04.30.2009 and complete by March 1, 2010, involving asset liquidation."
Gregory J Field — New York, 8-09-73049


ᐅ Allan H Fine, New York

Address: 11 Knollwood Rd Glen Head, NY 11545-3318

Concise Description of Bankruptcy Case 8-16-72764-reg7: "In a Chapter 7 bankruptcy case, Allan H Fine from Glen Head, NY, saw his proceedings start in 06/22/2016 and complete by 09.20.2016, involving asset liquidation."
Allan H Fine — New York, 8-16-72764


ᐅ Richard C Gasparri, New York

Address: 38 Hill Dr Glen Head, NY 11545

Concise Description of Bankruptcy Case 8-13-74797-ast7: "In a Chapter 7 bankruptcy case, Richard C Gasparri from Glen Head, NY, saw their proceedings start in 2013-09-17 and complete by Dec 25, 2013, involving asset liquidation."
Richard C Gasparri — New York, 8-13-74797


ᐅ Jr John Hatalovsky, New York

Address: 28 Hillside Ave Glen Head, NY 11545

Bankruptcy Case 8-09-78066-ast Overview: "The bankruptcy record of Jr John Hatalovsky from Glen Head, NY, shows a Chapter 7 case filed in Oct 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Jr John Hatalovsky — New York, 8-09-78066


ᐅ In Young Kang, New York

Address: 1 Huron St Fl 2ND Glen Head, NY 11545

Concise Description of Bankruptcy Case 8-13-74981-reg7: "The bankruptcy filing by In Young Kang, undertaken in October 1, 2013 in Glen Head, NY under Chapter 7, concluded with discharge in 2014-01-08 after liquidating assets."
In Young Kang — New York, 8-13-74981


ᐅ John F Krol, New York

Address: 10 Rose St Glen Head, NY 11545

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73475-ast: "The bankruptcy record of John F Krol from Glen Head, NY, shows a Chapter 7 case filed in May 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2011."
John F Krol — New York, 8-11-73475


ᐅ Sergio Maffettone, New York

Address: 87 Todd Dr N Glen Head, NY 11545

Bankruptcy Case 8-11-78176-ast Summary: "The bankruptcy filing by Sergio Maffettone, undertaken in November 2011 in Glen Head, NY under Chapter 7, concluded with discharge in 2012-02-22 after liquidating assets."
Sergio Maffettone — New York, 8-11-78176


ᐅ Lisa Masciadrelli, New York

Address: 3 Brookwood St Glen Head, NY 11545

Bankruptcy Case 8-11-73646-ast Overview: "Lisa Masciadrelli's bankruptcy, initiated in May 22, 2011 and concluded by August 23, 2011 in Glen Head, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Masciadrelli — New York, 8-11-73646


ᐅ Lida Maurin, New York

Address: 37 Plymouth Dr S Glen Head, NY 11545

Brief Overview of Bankruptcy Case 10-37553-DOT: "Lida Maurin's bankruptcy, initiated in 10.29.2010 and concluded by 2011-02-21 in Glen Head, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lida Maurin — New York, 10-37553


ᐅ John P Mcgrady, New York

Address: 15 Elin Pl Glen Head, NY 11545

Concise Description of Bankruptcy Case 8-11-76622-reg7: "In Glen Head, NY, John P Mcgrady filed for Chapter 7 bankruptcy in 09/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-12."
John P Mcgrady — New York, 8-11-76622


ᐅ Cesar Mendez, New York

Address: 117 Glen Head Rd Glen Head, NY 11545

Bankruptcy Case 8-13-74403-reg Summary: "The case of Cesar Mendez in Glen Head, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cesar Mendez — New York, 8-13-74403


ᐅ Chaitram Misir, New York

Address: 4 Mikel Ln Glen Head, NY 11545

Bankruptcy Case 8-11-77611-reg Overview: "Glen Head, NY resident Chaitram Misir's Oct 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Chaitram Misir — New York, 8-11-77611


ᐅ Helen Moccia, New York

Address: 30 Glen Cove Dr Glen Head, NY 11545-1710

Concise Description of Bankruptcy Case 8-14-73537-ast7: "In a Chapter 7 bankruptcy case, Helen Moccia from Glen Head, NY, saw her proceedings start in 07.31.2014 and complete by 10/29/2014, involving asset liquidation."
Helen Moccia — New York, 8-14-73537


ᐅ Salvatore C Moccia, New York

Address: 30 Glen Cove Dr Glen Head, NY 11545-1710

Brief Overview of Bankruptcy Case 8-2014-73537-ast: "Glen Head, NY resident Salvatore C Moccia's 07.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2014."
Salvatore C Moccia — New York, 8-2014-73537


ᐅ Sharon Morello, New York

Address: 39 Prospect St Glen Head, NY 11545-1811

Bankruptcy Case 8-2014-71757-ast Overview: "Sharon Morello's bankruptcy, initiated in 04/22/2014 and concluded by 07.21.2014 in Glen Head, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Morello — New York, 8-2014-71757


ᐅ Chris Murphy, New York

Address: 28 Locust Ave Glen Head, NY 11545

Brief Overview of Bankruptcy Case 8-10-71035-ast: "Chris Murphy's bankruptcy, initiated in February 2010 and concluded by May 18, 2010 in Glen Head, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Murphy — New York, 8-10-71035


ᐅ John Neos, New York

Address: 30 Hill Dr Glen Head, NY 11545

Bankruptcy Case 8-10-74941-reg Overview: "The bankruptcy record of John Neos from Glen Head, 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 09.29.2010."
John Neos — New York, 8-10-74941


ᐅ David K Newkirk, New York

Address: 14 Washington Ave E Glen Head, NY 11545

Bankruptcy Case 8-13-73153-ast Summary: "David K Newkirk's Chapter 7 bankruptcy, filed in Glen Head, NY in June 2013, led to asset liquidation, with the case closing in 09.19.2013."
David K Newkirk — New York, 8-13-73153


ᐅ Margarita Orellana, New York

Address: 52 Railroad Ave Glen Head, NY 11545

Concise Description of Bankruptcy Case 8-10-78522-reg7: "In Glen Head, NY, Margarita Orellana filed for Chapter 7 bankruptcy in 2010-10-28. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Margarita Orellana — New York, 8-10-78522


ᐅ Steven J Pappas, New York

Address: 15 Smith St Glen Head, NY 11545

Concise Description of Bankruptcy Case 8-12-72812-dte7: "In a Chapter 7 bankruptcy case, Steven J Pappas from Glen Head, NY, saw their proceedings start in 05.02.2012 and complete by 2012-08-25, involving asset liquidation."
Steven J Pappas — New York, 8-12-72812


ᐅ Delia M Perez, New York

Address: 10 Pheasant Hill Ln Glen Head, NY 11545

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73636-ast: "In a Chapter 7 bankruptcy case, Delia M Perez from Glen Head, NY, saw her proceedings start in 05.20.2011 and complete by August 23, 2011, involving asset liquidation."
Delia M Perez — New York, 8-11-73636


ᐅ Welch Donna J Pierantozzi, New York

Address: 8 The Promenade Glen Head, NY 11545-1737

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74672-ast: "In Glen Head, NY, Welch Donna J Pierantozzi filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Welch Donna J Pierantozzi — New York, 8-15-74672


ᐅ James Pittel, New York

Address: 17 Cedar Ln N Glen Head, NY 11545

Brief Overview of Bankruptcy Case 8-12-73480-reg: "Glen Head, NY resident James Pittel's 2012-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2012."
James Pittel — New York, 8-12-73480


ᐅ Anna Maria Restrepo, New York

Address: 270 Frost Pond Rd Glen Head, NY 11545

Bankruptcy Case 8-13-72171-reg Overview: "In a Chapter 7 bankruptcy case, Anna Maria Restrepo from Glen Head, NY, saw her proceedings start in Apr 25, 2013 and complete by 2013-08-02, involving asset liquidation."
Anna Maria Restrepo — New York, 8-13-72171


ᐅ Jr Edward Rhodes, New York

Address: 115 Glen Cove Dr Glen Head, NY 11545

Bankruptcy Case 8-10-79173-reg Overview: "Glen Head, NY resident Jr Edward Rhodes's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Jr Edward Rhodes — New York, 8-10-79173


ᐅ Michelle A Samuda, New York

Address: 19 Greely Sq Glen Head, NY 11545

Bankruptcy Case 8-13-73950-reg Overview: "In Glen Head, NY, Michelle A Samuda filed for Chapter 7 bankruptcy in July 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/30/2013."
Michelle A Samuda — New York, 8-13-73950


ᐅ Jennifer Santangelo, New York

Address: 33 Cherry St Glen Head, NY 11545

Concise Description of Bankruptcy Case 8-10-78726-ast7: "Glen Head, NY resident Jennifer Santangelo's Nov 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Jennifer Santangelo — New York, 8-10-78726


ᐅ Ahsan R Shaikh, New York

Address: 100 Wolver Hollow Rd Glen Head, NY 11545-2810

Concise Description of Bankruptcy Case 8-16-71615-las7: "The bankruptcy record of Ahsan R Shaikh from Glen Head, NY, shows a Chapter 7 case filed in April 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2016."
Ahsan R Shaikh — New York, 8-16-71615


ᐅ Barry Sharf, New York

Address: 68 Mccouns Ln Glen Head, NY 11545

Concise Description of Bankruptcy Case 8-13-71909-ast7: "Glen Head, NY resident Barry Sharf's 04.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2013."
Barry Sharf — New York, 8-13-71909


ᐅ Francine A Slade, New York

Address: 6 Hidden Pond Glen Head, NY 11545-3332

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71404-reg: "Francine A Slade's bankruptcy, initiated in 04/03/2015 and concluded by July 2, 2015 in Glen Head, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francine A Slade — New York, 8-15-71404


ᐅ Jyoti Sodhi, New York

Address: 1775 Cedar Swamp Rd Glen Head, NY 11545

Bankruptcy Case 8-12-77120-dte Overview: "Glen Head, NY resident Jyoti Sodhi's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 20, 2013."
Jyoti Sodhi — New York, 8-12-77120


ᐅ Jeffrey D Soss, New York

Address: 106 Wolver Hollow Rd Glen Head, NY 11545-2810

Brief Overview of Bankruptcy Case 8-15-73138-reg: "The bankruptcy record of Jeffrey D Soss from Glen Head, NY, shows a Chapter 7 case filed in Jul 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-22."
Jeffrey D Soss — New York, 8-15-73138


ᐅ Gary J Teitelbaum, New York

Address: 19 Woodhill Ln Glen Head, NY 11545

Brief Overview of Bankruptcy Case 8-13-73731-dte: "In Glen Head, NY, Gary J Teitelbaum filed for Chapter 7 bankruptcy in July 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-18."
Gary J Teitelbaum — New York, 8-13-73731


ᐅ Bobby Tsirakidis, New York

Address: 2 Smith St Glen Head, NY 11545

Brief Overview of Bankruptcy Case 8-11-75737-reg: "The bankruptcy filing by Bobby Tsirakidis, undertaken in August 2011 in Glen Head, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Bobby Tsirakidis — New York, 8-11-75737


ᐅ Keith Weithorn, New York

Address: 22 Brookville Rd Glen Head, NY 11545

Concise Description of Bankruptcy Case 8-12-70275-ast7: "Keith Weithorn's bankruptcy, initiated in 2012-01-19 and concluded by 2012-05-13 in Glen Head, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Weithorn — New York, 8-12-70275


ᐅ Robert Welch, New York

Address: 8 The Promenade Glen Head, NY 11545-1737

Brief Overview of Bankruptcy Case 8-15-74672-ast: "The bankruptcy record of Robert Welch from Glen Head, NY, shows a Chapter 7 case filed in 2015-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Robert Welch — New York, 8-15-74672


ᐅ Kimberly West, New York

Address: 17 Roslyn Dr Apt 6 Glen Head, NY 11545

Bankruptcy Case 8-10-78104-ast Overview: "In Glen Head, NY, Kimberly West filed for Chapter 7 bankruptcy in 2010-10-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-11."
Kimberly West — New York, 8-10-78104