personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Great Neck, 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 Mohammad Adnan, New York

Address: 26 Linden St Apt 3C Great Neck, NY 11021

Brief Overview of Bankruptcy Case 8-13-75602-reg: "In Great Neck, NY, Mohammad Adnan filed for Chapter 7 bankruptcy in 11.04.2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Mohammad Adnan — New York, 8-13-75602


ᐅ Jhojans Alzate, New York

Address: 67 Udall Dr Great Neck, NY 11020

Brief Overview of Bankruptcy Case 8-13-71509-dte: "Great Neck, NY resident Jhojans Alzate's Mar 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2013."
Jhojans Alzate — New York, 8-13-71509


ᐅ Maria Elena B Amendolia, New York

Address: 53 Beverly Rd Great Neck, NY 11021-1444

Brief Overview of Bankruptcy Case 8-14-74141-ast: "Great Neck, NY resident Maria Elena B Amendolia's Sep 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 8, 2014."
Maria Elena B Amendolia — New York, 8-14-74141


ᐅ Salvatore Amendolia, New York

Address: 53 Beverly Rd Great Neck, NY 11021-1444

Concise Description of Bankruptcy Case 8-2014-74141-ast7: "Salvatore Amendolia's bankruptcy, initiated in Sep 9, 2014 and concluded by December 8, 2014 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore Amendolia — New York, 8-2014-74141


ᐅ Jeff Angel, New York

Address: 19 N Clover Dr Great Neck, NY 11021

Bankruptcy Case 8-11-78591-reg Overview: "Jeff Angel's bankruptcy, initiated in 12/09/2011 and concluded by Apr 2, 2012 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeff Angel — New York, 8-11-78591


ᐅ Melina Arango, New York

Address: PO Box 234167 Great Neck, NY 11023

Brief Overview of Bankruptcy Case 8-09-78128-dte: "In a Chapter 7 bankruptcy case, Melina Arango from Great Neck, NY, saw her proceedings start in Oct 27, 2009 and complete by 2010-01-20, involving asset liquidation."
Melina Arango — New York, 8-09-78128


ᐅ David C Austin, New York

Address: 43 Maple Grove St Great Neck, NY 11023

Bankruptcy Case 8-11-78670-reg Summary: "The bankruptcy record of David C Austin from Great Neck, NY, shows a Chapter 7 case filed in 2011-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in 04/06/2012."
David C Austin — New York, 8-11-78670


ᐅ Bahman Aziz, New York

Address: 5 Crestwood Pl Great Neck, NY 11024

Bankruptcy Case 8-10-78678-ast Summary: "The case of Bahman Aziz in Great Neck, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bahman Aziz — New York, 8-10-78678


ᐅ Bijan Aziz, New York

Address: 138 Station Rd Great Neck, NY 11023

Concise Description of Bankruptcy Case 8-11-78904-dte7: "In Great Neck, NY, Bijan Aziz filed for Chapter 7 bankruptcy in Dec 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/15/2012."
Bijan Aziz — New York, 8-11-78904


ᐅ Steven Azizi, New York

Address: 18 Chadwick Rd Great Neck, NY 11023

Bankruptcy Case 8-12-72565-dte Summary: "The bankruptcy filing by Steven Azizi, undertaken in 04.24.2012 in Great Neck, NY under Chapter 7, concluded with discharge in 2012-08-17 after liquidating assets."
Steven Azizi — New York, 8-12-72565


ᐅ Mohammad S Babar, New York

Address: 26 Linden St Apt 3C Great Neck, NY 11021

Bankruptcy Case 8-11-72710-reg Overview: "In a Chapter 7 bankruptcy case, Mohammad S Babar from Great Neck, NY, saw his proceedings start in 04/20/2011 and complete by August 13, 2011, involving asset liquidation."
Mohammad S Babar — New York, 8-11-72710


ᐅ Hyun Woong Baek, New York

Address: 8 Clark Dr Great Neck, NY 11020-1532

Bankruptcy Case 8-15-70481-las Summary: "The bankruptcy record of Hyun Woong Baek from Great Neck, NY, shows a Chapter 7 case filed in 02/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-10."
Hyun Woong Baek — New York, 8-15-70481


ᐅ Chen Yangsook Baik, New York

Address: 2 Ascot Ridge Rd Great Neck, NY 11021

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73811-dte: "Great Neck, NY resident Chen Yangsook Baik's May 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2010."
Chen Yangsook Baik — New York, 8-10-73811


ᐅ Mehrdad Banilivy, New York

Address: 11 Birchwood Ln Great Neck, NY 11024-1718

Concise Description of Bankruptcy Case 8-15-71024-las7: "The bankruptcy record of Mehrdad Banilivy from Great Neck, NY, shows a Chapter 7 case filed in Mar 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-14."
Mehrdad Banilivy — New York, 8-15-71024


ᐅ Leonard A Bayer, New York

Address: 21 Spruce St Great Neck, NY 11021

Bankruptcy Case 8-11-78742-reg Overview: "The bankruptcy filing by Leonard A Bayer, undertaken in December 2011 in Great Neck, NY under Chapter 7, concluded with discharge in 2012-04-07 after liquidating assets."
Leonard A Bayer — New York, 8-11-78742


ᐅ Darin Bazar, New York

Address: 13 Terrace Cir Great Neck, NY 11021

Bankruptcy Case 8-10-72582-dte Summary: "Darin Bazar's Chapter 7 bankruptcy, filed in Great Neck, NY in April 2010, led to asset liquidation, with the case closing in August 2010."
Darin Bazar — New York, 8-10-72582


ᐅ Steve Beekharry, New York

Address: 221 Middle Neck Rd Apt I Great Neck, NY 11021

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73034-dte: "In Great Neck, NY, Steve Beekharry filed for Chapter 7 bankruptcy in 06/06/2013. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2013."
Steve Beekharry — New York, 8-13-73034


ᐅ Kourosh Benelyahou, New York

Address: 245 Steamboat Rd Great Neck, NY 11024-1628

Brief Overview of Bankruptcy Case 8-14-70134-dte: "In a Chapter 7 bankruptcy case, Kourosh Benelyahou from Great Neck, NY, saw their proceedings start in 2014-01-14 and complete by 04/14/2014, involving asset liquidation."
Kourosh Benelyahou — New York, 8-14-70134


ᐅ Louis Bercelli, New York

Address: PO Box 220047 Great Neck, NY 11022

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75809-reg: "The case of Louis Bercelli in Great Neck, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Bercelli — New York, 8-10-75809


ᐅ Glenn Ivan Beyer, New York

Address: 15 Oxford Blvd Great Neck, NY 11023-2201

Bankruptcy Case 16-10563-mew Overview: "Glenn Ivan Beyer's bankruptcy, initiated in March 9, 2016 and concluded by June 2016 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn Ivan Beyer — New York, 16-10563


ᐅ Ghias Bhuiyan, New York

Address: 1 Links Dr Great Neck, NY 11020

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71195-dte: "Ghias Bhuiyan's Chapter 7 bankruptcy, filed in Great Neck, NY in 2013-03-11, led to asset liquidation, with the case closing in 2013-06-18."
Ghias Bhuiyan — New York, 8-13-71195


ᐅ Eric J Bordin, New York

Address: 36 Barstow Rd Great Neck, NY 11021

Bankruptcy Case 8-11-72380-ast Summary: "In a Chapter 7 bankruptcy case, Eric J Bordin from Great Neck, NY, saw their proceedings start in 2011-04-08 and complete by 08.01.2011, involving asset liquidation."
Eric J Bordin — New York, 8-11-72380


ᐅ Sharon Bridbord, New York

Address: 65 Cooper Dr Great Neck, NY 11023

Bankruptcy Case 8-10-79452-ast Summary: "Great Neck, NY resident Sharon Bridbord's December 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
Sharon Bridbord — New York, 8-10-79452


ᐅ Benham Camili, New York

Address: 108 Wooleys Ln Great Neck, NY 11023-2301

Bankruptcy Case 8-14-70149-ast Overview: "Benham Camili's bankruptcy, initiated in January 15, 2014 and concluded by Apr 15, 2014 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benham Camili — New York, 8-14-70149


ᐅ Michael Campbell, New York

Address: 94 Grandview Ave Great Neck, NY 11020

Bankruptcy Case 8-12-73800-ast Summary: "The bankruptcy record of Michael Campbell from Great Neck, NY, shows a Chapter 7 case filed in 2012-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Michael Campbell — New York, 8-12-73800


ᐅ Carlos B Campos, New York

Address: 18 Summer Ave Great Neck, NY 11020-1524

Bankruptcy Case 8-2014-71485-ast Overview: "The bankruptcy filing by Carlos B Campos, undertaken in 04.07.2014 in Great Neck, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Carlos B Campos — New York, 8-2014-71485


ᐅ Michael M Chakrin, New York

Address: 19 Lincoln Rd Great Neck, NY 11021

Brief Overview of Bankruptcy Case 8-12-72778-ast: "Michael M Chakrin's Chapter 7 bankruptcy, filed in Great Neck, NY in 05/01/2012, led to asset liquidation, with the case closing in 08/24/2012."
Michael M Chakrin — New York, 8-12-72778


ᐅ Qiang X Chen, New York

Address: 19 Nassau Rd Great Neck, NY 11021

Bankruptcy Case 8-11-72970-dte Overview: "Qiang X Chen's bankruptcy, initiated in 04/29/2011 and concluded by 2011-08-22 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Qiang X Chen — New York, 8-11-72970


ᐅ Maria D Chicas, New York

Address: 117 Steamboat Rd Unit C Great Neck, NY 11024

Concise Description of Bankruptcy Case 8-11-72927-reg7: "Maria D Chicas's bankruptcy, initiated in April 2011 and concluded by August 2011 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria D Chicas — New York, 8-11-72927


ᐅ Eun Kyung Cho, New York

Address: 4509 Westminster Rd Great Neck, NY 11020-1050

Concise Description of Bankruptcy Case 8-14-75568-las7: "Eun Kyung Cho's bankruptcy, initiated in December 17, 2014 and concluded by March 2015 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eun Kyung Cho — New York, 8-14-75568


ᐅ Seung Oh Cho, New York

Address: 10 Manor Dr Great Neck, NY 11020

Brief Overview of Bankruptcy Case 8-11-75595-ast: "The bankruptcy record of Seung Oh Cho from Great Neck, NY, shows a Chapter 7 case filed in Aug 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 1, 2011."
Seung Oh Cho — New York, 8-11-75595


ᐅ Ik Hee Cho, New York

Address: 55 Northern Blvd Great Neck, NY 11021

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72034-dte: "Great Neck, NY resident Ik Hee Cho's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2011."
Ik Hee Cho — New York, 8-11-72034


ᐅ Sung Yong Choi, New York

Address: 33 Arrandale Ave Great Neck, NY 11024

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71228-dte: "Sung Yong Choi's Chapter 7 bankruptcy, filed in Great Neck, NY in March 2, 2011, led to asset liquidation, with the case closing in June 2011."
Sung Yong Choi — New York, 8-11-71228


ᐅ Chul Hwan Chung, New York

Address: 2 Hillcrest Dr Great Neck, NY 11021-1722

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70066-las: "In Great Neck, NY, Chul Hwan Chung filed for Chapter 7 bankruptcy in 2016-01-07. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2016."
Chul Hwan Chung — New York, 8-16-70066


ᐅ Dae Chung, New York

Address: 20 York Dr Great Neck, NY 11021

Concise Description of Bankruptcy Case 8-10-79749-reg7: "In a Chapter 7 bankruptcy case, Dae Chung from Great Neck, NY, saw their proceedings start in 2010-12-17 and complete by 04/11/2011, involving asset liquidation."
Dae Chung — New York, 8-10-79749


ᐅ Shahar Moshe Cohen, New York

Address: 23 Forest Row Great Neck, NY 11023-1239

Brief Overview of Bankruptcy Case 8-2014-73721-reg: "The case of Shahar Moshe Cohen in Great Neck, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shahar Moshe Cohen — New York, 8-2014-73721


ᐅ Loretta A Conroy, New York

Address: 13 Welwyn Rd Apt 3D Great Neck, NY 11021-3534

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72526-ast: "Loretta A Conroy's Chapter 7 bankruptcy, filed in Great Neck, NY in 05.30.2014, led to asset liquidation, with the case closing in Aug 28, 2014."
Loretta A Conroy — New York, 8-14-72526


ᐅ Steven Cronin, New York

Address: 14 Bond St # 444 Great Neck, NY 11021

Bankruptcy Case 8-12-77427-ast Summary: "The bankruptcy record of Steven Cronin from Great Neck, NY, shows a Chapter 7 case filed in Dec 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-09."
Steven Cronin — New York, 8-12-77427


ᐅ Hiram E Curry, New York

Address: 67 Pond Hill Rd Great Neck, NY 11020

Bankruptcy Case 8-11-70405-dte Overview: "Hiram E Curry's bankruptcy, initiated in January 2011 and concluded by 2011-04-26 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hiram E Curry — New York, 8-11-70405


ᐅ Peter V Dali, New York

Address: 15 W Mill Dr Great Neck, NY 11021

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75388-ast: "In a Chapter 7 bankruptcy case, Peter V Dali from Great Neck, NY, saw his proceedings start in 10.23.2013 and complete by Jan 30, 2014, involving asset liquidation."
Peter V Dali — New York, 8-13-75388


ᐅ June A Davis, New York

Address: 113 Udall Dr Great Neck, NY 11020-1529

Bankruptcy Case 8-2014-73822-reg Summary: "June A Davis's bankruptcy, initiated in 2014-08-18 and concluded by November 2014 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June A Davis — New York, 8-2014-73822


ᐅ Louis Degasperi, New York

Address: 88 Arleigh Rd Great Neck, NY 11021

Concise Description of Bankruptcy Case 8-10-72614-reg7: "The bankruptcy filing by Louis Degasperi, undertaken in 2010-04-13 in Great Neck, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Louis Degasperi — New York, 8-10-72614


ᐅ Jonathan Dieguez, New York

Address: 175 E Shore Rd Ste 8 Apt F2 Great Neck, NY 11023-2430

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71072-reg: "The bankruptcy filing by Jonathan Dieguez, undertaken in Mar 18, 2015 in Great Neck, NY under Chapter 7, concluded with discharge in 06/16/2015 after liquidating assets."
Jonathan Dieguez — New York, 8-15-71072


ᐅ Robert Dienes, New York

Address: 21 Schenck Ave Apt 3BB Great Neck, NY 11021

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78130-reg: "The bankruptcy filing by Robert Dienes, undertaken in 11.17.2011 in Great Neck, NY under Chapter 7, concluded with discharge in February 22, 2012 after liquidating assets."
Robert Dienes — New York, 8-11-78130


ᐅ Nathan Dodell, New York

Address: 96 Cuttermill Rd Apt 320 Great Neck, NY 11021-3121

Bankruptcy Case 8-16-72358-reg Summary: "In a Chapter 7 bankruptcy case, Nathan Dodell from Great Neck, NY, saw his proceedings start in May 2016 and complete by August 2016, involving asset liquidation."
Nathan Dodell — New York, 8-16-72358


ᐅ Leah Ann Dworkin, New York

Address: 2 Town House Pl Apt 2K Great Neck, NY 11021-3228

Bankruptcy Case 8-15-74516-ast Summary: "The bankruptcy filing by Leah Ann Dworkin, undertaken in September 2015 in Great Neck, NY under Chapter 7, concluded with discharge in 12/07/2015 after liquidating assets."
Leah Ann Dworkin — New York, 8-15-74516


ᐅ Stephen Alan Dworkin, New York

Address: 2 Town House Pl Apt 2K Great Neck, NY 11021-3228

Bankruptcy Case 8-15-74516-ast Summary: "The case of Stephen Alan Dworkin in Great Neck, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Alan Dworkin — New York, 8-15-74516


ᐅ Joan A Dydo, New York

Address: 55 Tain Dr Great Neck, NY 11021

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71144-dte: "Great Neck, NY resident Joan A Dydo's Mar 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-13."
Joan A Dydo — New York, 8-13-71144


ᐅ Russell Eber, New York

Address: 46 Schenck Ave Apt 2F Great Neck, NY 11021

Brief Overview of Bankruptcy Case 8-10-72513-dte: "In Great Neck, NY, Russell Eber filed for Chapter 7 bankruptcy in April 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-05."
Russell Eber — New York, 8-10-72513


ᐅ Azucena Echenique, New York

Address: 9 Schenck Ave Apt 1C Great Neck, NY 11021-3601

Bankruptcy Case 8-16-71752-ast Summary: "The case of Azucena Echenique in Great Neck, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Azucena Echenique — New York, 8-16-71752


ᐅ Alan Elkes, New York

Address: 31 Jayson Ave Great Neck, NY 11021

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77582-dte: "In a Chapter 7 bankruptcy case, Alan Elkes from Great Neck, NY, saw his proceedings start in October 2009 and complete by January 15, 2010, involving asset liquidation."
Alan Elkes — New York, 8-09-77582


ᐅ Carole Ellman, New York

Address: 45 Hampshire Rd Great Neck, NY 11023-1503

Brief Overview of Bankruptcy Case 8-15-74444-reg: "In a Chapter 7 bankruptcy case, Carole Ellman from Great Neck, NY, saw her proceedings start in 2015-10-16 and complete by January 14, 2016, involving asset liquidation."
Carole Ellman — New York, 8-15-74444


ᐅ Steven R Feinstein, New York

Address: 2 Spruce St Apt 4G Great Neck, NY 11021-3809

Concise Description of Bankruptcy Case 8-14-71230-las7: "Great Neck, NY resident Steven R Feinstein's Mar 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-23."
Steven R Feinstein — New York, 8-14-71230


ᐅ Lillian Fernandez, New York

Address: 8 Welwyn Rd Apt 1D Great Neck, NY 11021

Concise Description of Bankruptcy Case 8-13-73963-ast7: "Lillian Fernandez's Chapter 7 bankruptcy, filed in Great Neck, NY in 07/30/2013, led to asset liquidation, with the case closing in October 2013."
Lillian Fernandez — New York, 8-13-73963


ᐅ Mariana C Flores, New York

Address: 639 Middle Neck Rd Great Neck, NY 11023-1216

Bankruptcy Case 8-15-71723-las Overview: "Great Neck, NY resident Mariana C Flores's 04/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-22."
Mariana C Flores — New York, 8-15-71723


ᐅ Aaron Gaffner, New York

Address: 152 W Shore Rd Great Neck, NY 11024

Bankruptcy Case 8-10-70201-dte Summary: "Great Neck, NY resident Aaron Gaffner's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2010."
Aaron Gaffner — New York, 8-10-70201


ᐅ Eric Garcia, New York

Address: 11 Terrace Cir Apt 1F Great Neck, NY 11021

Bankruptcy Case 8-10-70949-dte Overview: "The bankruptcy record of Eric Garcia from Great Neck, NY, shows a Chapter 7 case filed in 02.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-17."
Eric Garcia — New York, 8-10-70949


ᐅ Roberta Gassman, New York

Address: 15 Schenck Ave Great Neck, NY 11021

Brief Overview of Bankruptcy Case 8-11-70442-ast: "Roberta Gassman's Chapter 7 bankruptcy, filed in Great Neck, NY in 2011-01-31, led to asset liquidation, with the case closing in 04/27/2011."
Roberta Gassman — New York, 8-11-70442


ᐅ Francisco Giraldo, New York

Address: 647 Middle Neck Rd Great Neck, NY 11023-1216

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75282-ast: "Great Neck, NY resident Francisco Giraldo's 2014-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2015."
Francisco Giraldo — New York, 8-14-75282


ᐅ Andrea Glaser, New York

Address: 4 Moreland Ct Great Neck, NY 11024-1705

Bankruptcy Case 8-15-71173-las Overview: "In a Chapter 7 bankruptcy case, Andrea Glaser from Great Neck, NY, saw their proceedings start in 03/23/2015 and complete by June 21, 2015, involving asset liquidation."
Andrea Glaser — New York, 8-15-71173


ᐅ Jules R Glaser, New York

Address: 4 Moreland Ct Great Neck, NY 11024-1705

Concise Description of Bankruptcy Case 8-15-71173-las7: "The case of Jules R Glaser in Great Neck, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jules R Glaser — New York, 8-15-71173


ᐅ Reed Goldstein, New York

Address: 12 Bond St Great Neck, NY 11021

Bankruptcy Case 8-12-76346-reg Summary: "Reed Goldstein's bankruptcy, initiated in 2012-10-22 and concluded by January 2013 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reed Goldstein — New York, 8-12-76346


ᐅ Anibal Gomez, New York

Address: 6 W Mill Dr Apt 1C Great Neck, NY 11021

Bankruptcy Case 8-09-79391-dte Summary: "Anibal Gomez's bankruptcy, initiated in Dec 7, 2009 and concluded by 03/15/2010 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anibal Gomez — New York, 8-09-79391


ᐅ Jason Gonzalez, New York

Address: 11 Terrace Cir Apt 1D Great Neck, NY 11021

Concise Description of Bankruptcy Case 8-09-77825-ast7: "Jason Gonzalez's Chapter 7 bankruptcy, filed in Great Neck, NY in October 16, 2009, led to asset liquidation, with the case closing in January 2010."
Jason Gonzalez — New York, 8-09-77825


ᐅ Heather Goodfriend, New York

Address: 12 Welwyn Rd Apt 3D Great Neck, NY 11021-3522

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70979-reg: "Heather Goodfriend's bankruptcy, initiated in Mar 9, 2016 and concluded by 06/07/2016 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Goodfriend — New York, 8-16-70979


ᐅ Roker Shavonda Renee Gray, New York

Address: 52 Udall Dr Great Neck, NY 11020

Concise Description of Bankruptcy Case 8-13-73272-reg7: "The case of Roker Shavonda Renee Gray in Great Neck, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roker Shavonda Renee Gray — New York, 8-13-73272


ᐅ Michael J Grossman, New York

Address: 27 Jayson Ave Great Neck, NY 11021-4239

Bankruptcy Case 8-07-75092-reg Overview: "Michael J Grossman's Chapter 13 bankruptcy in Great Neck, NY started in December 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.26.2012."
Michael J Grossman — New York, 8-07-75092


ᐅ Massimo Guerrieri, New York

Address: 221 Middle Neck Rd Apt A2 Great Neck, NY 11021-1117

Concise Description of Bankruptcy Case 8-2014-73710-reg7: "The bankruptcy filing by Massimo Guerrieri, undertaken in 2014-08-12 in Great Neck, NY under Chapter 7, concluded with discharge in Nov 10, 2014 after liquidating assets."
Massimo Guerrieri — New York, 8-2014-73710


ᐅ David Guillen, New York

Address: 47 Forest Row Great Neck, NY 11024

Concise Description of Bankruptcy Case 8-11-71036-dte7: "The bankruptcy record of David Guillen from Great Neck, NY, shows a Chapter 7 case filed in 02/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-24."
David Guillen — New York, 8-11-71036


ᐅ Cyrus Hakimi, New York

Address: 28 Ridge Dr E Great Neck, NY 11021

Bankruptcy Case 8-11-71257-dte Overview: "In a Chapter 7 bankruptcy case, Cyrus Hakimi from Great Neck, NY, saw his proceedings start in March 4, 2011 and complete by 2011-06-01, involving asset liquidation."
Cyrus Hakimi — New York, 8-11-71257


ᐅ Navid Hakimian, New York

Address: 11 Gilbert Rd E Great Neck, NY 11024

Bankruptcy Case 8-10-70332-dte Summary: "In Great Neck, NY, Navid Hakimian filed for Chapter 7 bankruptcy in 01/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2010."
Navid Hakimian — New York, 8-10-70332


ᐅ Ezzat Hamraei, New York

Address: 141 Great Neck Rd Great Neck, NY 11021

Bankruptcy Case 8-11-71557-dte Summary: "Great Neck, NY resident Ezzat Hamraei's 2011-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-14."
Ezzat Hamraei — New York, 8-11-71557


ᐅ Ana R Hernandez, New York

Address: PO Box 220061 Great Neck, NY 11022-0061

Bankruptcy Case 8-14-72636-reg Overview: "Great Neck, NY resident Ana R Hernandez's 06.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-04."
Ana R Hernandez — New York, 8-14-72636


ᐅ Joel Herskowitz, New York

Address: 135 Fairview Ave Great Neck, NY 11023

Concise Description of Bankruptcy Case 8-09-79906-ast7: "The bankruptcy filing by Joel Herskowitz, undertaken in December 29, 2009 in Great Neck, NY under Chapter 7, concluded with discharge in March 29, 2010 after liquidating assets."
Joel Herskowitz — New York, 8-09-79906


ᐅ Sharon Hinds, New York

Address: 10 Bond St Great Neck, NY 11021

Bankruptcy Case 8-13-71565-reg Summary: "In a Chapter 7 bankruptcy case, Sharon Hinds from Great Neck, NY, saw her proceedings start in 2013-03-27 and complete by Jul 4, 2013, involving asset liquidation."
Sharon Hinds — New York, 8-13-71565


ᐅ Charlie Hong, New York

Address: 15 Clent Rd # 3A Great Neck, NY 11021

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72011-dte: "Great Neck, NY resident Charlie Hong's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Charlie Hong — New York, 8-13-72011


ᐅ Sonia Hunter, New York

Address: 89 Grace Ave Great Neck, NY 11021

Concise Description of Bankruptcy Case 8-11-71862-dte7: "In a Chapter 7 bankruptcy case, Sonia Hunter from Great Neck, NY, saw her proceedings start in 2011-03-24 and complete by 2011-07-17, involving asset liquidation."
Sonia Hunter — New York, 8-11-71862


ᐅ Vanessa K Ibanez, New York

Address: 40 Knightsbridge Rd Great Neck, NY 11021

Brief Overview of Bankruptcy Case 8-11-78554-dte: "The bankruptcy record of Vanessa K Ibanez from Great Neck, NY, shows a Chapter 7 case filed in 2011-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2012."
Vanessa K Ibanez — New York, 8-11-78554


ᐅ Daniel Idjadi, New York

Address: 106 Croyden Ave Great Neck, NY 11023

Bankruptcy Case 8-10-71537-ast Overview: "In Great Neck, NY, Daniel Idjadi filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-15."
Daniel Idjadi — New York, 8-10-71537


ᐅ Mansour Idjadi, New York

Address: 28 Gilchrest Rd Apt 3B Great Neck, NY 11021-1449

Concise Description of Bankruptcy Case 8-15-73066-las7: "Great Neck, NY resident Mansour Idjadi's 2015-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-20."
Mansour Idjadi — New York, 8-15-73066


ᐅ Michael Idjadi, New York

Address: 9 Schenck Ave Apt 3H Great Neck, NY 11021

Concise Description of Bankruptcy Case 8-10-71527-reg7: "The bankruptcy record of Michael Idjadi from Great Neck, NY, shows a Chapter 7 case filed in 2010-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2010."
Michael Idjadi — New York, 8-10-71527


ᐅ Franklin T In, New York

Address: 29 Nassau Rd Great Neck, NY 11021

Bankruptcy Case 8-12-73785-dte Summary: "The bankruptcy record of Franklin T In from Great Neck, NY, shows a Chapter 7 case filed in June 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 10, 2012."
Franklin T In — New York, 8-12-73785


ᐅ Michael A Jacob, New York

Address: 2 Pilvinis Dr Great Neck, NY 11024-1600

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71044-las: "Michael A Jacob's bankruptcy, initiated in 2016-03-12 and concluded by June 10, 2016 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Jacob — New York, 8-16-71044


ᐅ Myung Jeon, New York

Address: 30 Grace Ave Apt 3W Great Neck, NY 11021-2434

Concise Description of Bankruptcy Case 8-16-70265-reg7: "The case of Myung Jeon in Great Neck, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myung Jeon — New York, 8-16-70265


ᐅ Myung S Jung, New York

Address: 5009 Concord Ave Great Neck, NY 11020

Bankruptcy Case 8-11-71447-ast Overview: "Myung S Jung's bankruptcy, initiated in March 2011 and concluded by 06.07.2011 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myung S Jung — New York, 8-11-71447


ᐅ Nosratollah Kahen, New York

Address: 7 Appletree Ln Great Neck, NY 11024

Concise Description of Bankruptcy Case 8-09-79733-reg7: "Great Neck, NY resident Nosratollah Kahen's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2010."
Nosratollah Kahen — New York, 8-09-79733


ᐅ Rosenthal Nancy Kahn, New York

Address: 130 S Middle Neck Rd Apt 12 Great Neck, NY 11021

Bankruptcy Case 8-13-74448-ast Overview: "Great Neck, NY resident Rosenthal Nancy Kahn's 2013-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Rosenthal Nancy Kahn — New York, 8-13-74448


ᐅ Bidjan Kamali, New York

Address: 1 Ipswich Ave # 10B Great Neck, NY 11021-3206

Brief Overview of Bankruptcy Case 8-14-75479-ast: "The bankruptcy record of Bidjan Kamali from Great Neck, NY, shows a Chapter 7 case filed in 2014-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in March 10, 2015."
Bidjan Kamali — New York, 8-14-75479


ᐅ Samantha A Kaplan, New York

Address: 7 Oak Dr Great Neck, NY 11021

Concise Description of Bankruptcy Case 8-12-74356-reg7: "Samantha A Kaplan's Chapter 7 bankruptcy, filed in Great Neck, NY in July 13, 2012, led to asset liquidation, with the case closing in 2012-11-05."
Samantha A Kaplan — New York, 8-12-74356


ᐅ Sangita K Kapoor, New York

Address: 9 Cherry Brook Pl N Great Neck, NY 11020

Bankruptcy Case 8-11-77268-dte Summary: "In Great Neck, NY, Sangita K Kapoor filed for Chapter 7 bankruptcy in October 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2012."
Sangita K Kapoor — New York, 8-11-77268


ᐅ Stacy E Karow, New York

Address: 134 Maple St Great Neck, NY 11023

Bankruptcy Case 1-13-45728-ess Overview: "In a Chapter 7 bankruptcy case, Stacy E Karow from Great Neck, NY, saw their proceedings start in 2013-09-21 and complete by 2013-12-29, involving asset liquidation."
Stacy E Karow — New York, 1-13-45728


ᐅ Parviz Kashanian, New York

Address: 75 Bayview Ave Great Neck, NY 11021

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71998-dte: "In a Chapter 7 bankruptcy case, Parviz Kashanian from Great Neck, NY, saw their proceedings start in 03/24/2010 and complete by July 2010, involving asset liquidation."
Parviz Kashanian — New York, 8-10-71998


ᐅ Shahram Kashanian, New York

Address: 3 Town House Pl Apt 1F Great Neck, NY 11021

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75608-reg: "The case of Shahram Kashanian in Great Neck, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shahram Kashanian — New York, 8-11-75608


ᐅ Elliot Katz, New York

Address: 14 Webb Hill Rd Great Neck, NY 11020-1119

Brief Overview of Bankruptcy Case 8-14-70515-ast: "The bankruptcy filing by Elliot Katz, undertaken in February 10, 2014 in Great Neck, NY under Chapter 7, concluded with discharge in 2014-05-11 after liquidating assets."
Elliot Katz — New York, 8-14-70515


ᐅ Jessica L Katz, New York

Address: 40 Stoner Ave Apt 1Y Great Neck, NY 11021-2109

Bankruptcy Case 8-2014-73812-reg Summary: "The bankruptcy filing by Jessica L Katz, undertaken in August 2014 in Great Neck, NY under Chapter 7, concluded with discharge in Nov 16, 2014 after liquidating assets."
Jessica L Katz — New York, 8-2014-73812


ᐅ David Kelaty, New York

Address: 720 Middle Neck Rd Apt 2J Great Neck, NY 11024

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77085-ast: "Great Neck, NY resident David Kelaty's 09/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2011."
David Kelaty — New York, 8-10-77085


ᐅ Frederick M Kentop, New York

Address: 185 S Middle Neck Rd Apt 3H Great Neck, NY 11021-4611

Concise Description of Bankruptcy Case 8-15-71216-ast7: "The bankruptcy filing by Frederick M Kentop, undertaken in 2015-03-24 in Great Neck, NY under Chapter 7, concluded with discharge in 06.22.2015 after liquidating assets."
Frederick M Kentop — New York, 8-15-71216


ᐅ Marina Khalili, New York

Address: 8 Wooleys Ln Apt B21 Great Neck, NY 11023

Brief Overview of Bankruptcy Case 8-11-70298-ast: "In Great Neck, NY, Marina Khalili filed for Chapter 7 bankruptcy in 01.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-21."
Marina Khalili — New York, 8-11-70298


ᐅ Jai Wook Kim, New York

Address: 25908 Kensington Pl Great Neck, NY 11020

Bankruptcy Case 8-11-71837-dte Overview: "In Great Neck, NY, Jai Wook Kim filed for Chapter 7 bankruptcy in 2011-03-24. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2011."
Jai Wook Kim — New York, 8-11-71837


ᐅ Lynne Kleinman, New York

Address: 2 Spruce St Apt 3J Great Neck, NY 11021

Brief Overview of Bankruptcy Case 8-10-73195-dte: "Lynne Kleinman's Chapter 7 bankruptcy, filed in Great Neck, NY in 04/29/2010, led to asset liquidation, with the case closing in 08/11/2010."
Lynne Kleinman — New York, 8-10-73195