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 Pamela Kopel, New York

Address: 2 W Mill Dr Apt 2C Great Neck, NY 11021

Bankruptcy Case 8-10-78729-dte Summary: "Pamela Kopel's Chapter 7 bankruptcy, filed in Great Neck, NY in 11.05.2010, led to asset liquidation, with the case closing in 2011-02-28."
Pamela Kopel — New York, 8-10-78729


ᐅ Pankaj Kumar, New York

Address: 24 Glamford Rd Great Neck, NY 11023

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73109-ast: "The bankruptcy filing by Pankaj Kumar, undertaken in 05.03.2011 in Great Neck, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Pankaj Kumar — New York, 8-11-73109


ᐅ Tina H Lasabia, New York

Address: 16 Pearce Pl Great Neck, NY 11021-3239

Bankruptcy Case 8-14-72922-ast Overview: "Tina H Lasabia's Chapter 7 bankruptcy, filed in Great Neck, NY in 2014-06-24, led to asset liquidation, with the case closing in 2014-09-22."
Tina H Lasabia — New York, 8-14-72922


ᐅ Fernando M Law, New York

Address: 1 Cornell Dr Great Neck, NY 11020

Concise Description of Bankruptcy Case 8-10-70946-dte7: "In Great Neck, NY, Fernando M Law filed for Chapter 7 bankruptcy in 2010-02-12. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2010."
Fernando M Law — New York, 8-10-70946


ᐅ Song Woo Lee, New York

Address: 60 Knightsbridge Rd Apt 1F Great Neck, NY 11021

Concise Description of Bankruptcy Case 8-13-71704-dte7: "The bankruptcy filing by Song Woo Lee, undertaken in April 3, 2013 in Great Neck, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Song Woo Lee — New York, 8-13-71704


ᐅ Yoon Lee, New York

Address: 25909 Kensington Pl Great Neck, NY 11020

Brief Overview of Bankruptcy Case 8-10-73708-ast: "In a Chapter 7 bankruptcy case, Yoon Lee from Great Neck, NY, saw their proceedings start in 05/14/2010 and complete by Sep 6, 2010, involving asset liquidation."
Yoon Lee — New York, 8-10-73708


ᐅ Julie Anne Lee, New York

Address: 50 Brompton Rd Apt 3R Great Neck, NY 11021

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75464-dte: "The bankruptcy record of Julie Anne Lee from Great Neck, NY, shows a Chapter 7 case filed in 10/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2014."
Julie Anne Lee — New York, 8-13-75464


ᐅ Robert Leventhal, New York

Address: 25 Canterbury Rd Great Neck, NY 11021

Concise Description of Bankruptcy Case 8-12-77242-dte7: "Great Neck, NY resident Robert Leventhal's 12.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Robert Leventhal — New York, 8-12-77242


ᐅ Kenneth Levitt, New York

Address: 10 Potters Ln Great Neck, NY 11024-1712

Concise Description of Bankruptcy Case 8-15-70339-ast7: "In a Chapter 7 bankruptcy case, Kenneth Levitt from Great Neck, NY, saw their proceedings start in 01/30/2015 and complete by 04/30/2015, involving asset liquidation."
Kenneth Levitt — New York, 8-15-70339


ᐅ Tara Lewis, New York

Address: 80 Pond Hill Rd Great Neck, NY 11020

Bankruptcy Case 8-12-73796-reg Overview: "The bankruptcy record of Tara Lewis 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 11, 2012."
Tara Lewis — New York, 8-12-73796


ᐅ Claudia Lieber, New York

Address: 50 Brompton Rd Apt 1M Great Neck, NY 11021

Bankruptcy Case 8-12-72129-dte Summary: "Claudia Lieber's bankruptcy, initiated in April 5, 2012 and concluded by Jul 29, 2012 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Lieber — New York, 8-12-72129


ᐅ Mark Liu, New York

Address: 1 Mirrielees Rd Great Neck, NY 11021-2927

Bankruptcy Case 8-15-75154-reg Overview: "Great Neck, NY resident Mark Liu's 11/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-26."
Mark Liu — New York, 8-15-75154


ᐅ Gladys C Lopez, New York

Address: 11 Schenck Ave Apt 1H Great Neck, NY 11021-3607

Concise Description of Bankruptcy Case 8-2014-73296-reg7: "The bankruptcy filing by Gladys C Lopez, undertaken in 2014-07-18 in Great Neck, NY under Chapter 7, concluded with discharge in Oct 16, 2014 after liquidating assets."
Gladys C Lopez — New York, 8-2014-73296


ᐅ Jose A Lopez, New York

Address: 15 Canterbury Rd Apt B18 Great Neck, NY 11021-2603

Concise Description of Bankruptcy Case 8-15-73277-las7: "The bankruptcy record of Jose A Lopez from Great Neck, NY, shows a Chapter 7 case filed in Jul 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-29."
Jose A Lopez — New York, 8-15-73277


ᐅ Iris Lubitz, New York

Address: 46 Schenck Ave Apt 1 Great Neck, NY 11021

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75451-dte: "Iris Lubitz's bankruptcy, initiated in 2011-08-01 and concluded by November 10, 2011 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iris Lubitz — New York, 8-11-75451


ᐅ Samir Naji Masri, New York

Address: 35 Blue Bird Dr Great Neck, NY 11023-1001

Bankruptcy Case 8-16-70363-ast Summary: "Samir Naji Masri's bankruptcy, initiated in 2016-01-29 and concluded by 2016-04-28 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samir Naji Masri — New York, 8-16-70363


ᐅ Mattie Rose Mccloud, New York

Address: 117 Steamboat Rd Great Neck, NY 11024-1751

Snapshot of U.S. Bankruptcy Proceeding Case 8-07-73474-reg: "In her Chapter 13 bankruptcy case filed in 09.06.2007, Great Neck, NY's Mattie Rose Mccloud agreed to a debt repayment plan, which was successfully completed by 10/09/2012."
Mattie Rose Mccloud — New York, 8-07-73474


ᐅ Christine Mclean, New York

Address: 100 Pond Hill Rd # 100 Great Neck, NY 11020

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72390-ast: "Christine Mclean's bankruptcy, initiated in 2011-04-10 and concluded by Jul 19, 2011 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Mclean — New York, 8-11-72390


ᐅ Robert A Mcnally, New York

Address: PO Box 4348 Great Neck, NY 11023-4348

Bankruptcy Case 8-2014-73038-las Summary: "Great Neck, NY resident Robert A Mcnally's July 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-29."
Robert A Mcnally — New York, 8-2014-73038


ᐅ Naim Mehdizadeh, New York

Address: 221 Middle Neck Rd Apt M6 Great Neck, NY 11021

Bankruptcy Case 8-13-75467-reg Summary: "In Great Neck, NY, Naim Mehdizadeh filed for Chapter 7 bankruptcy in 10/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04."
Naim Mehdizadeh — New York, 8-13-75467


ᐅ Stanley Meytin, New York

Address: 63 Oxford Blvd Great Neck, NY 11023

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78201-dte: "Stanley Meytin's bankruptcy, initiated in 2009-10-29 and concluded by January 25, 2010 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Meytin — New York, 8-09-78201


ᐅ Renato Miocic, New York

Address: 261 Schenck Ave Great Neck, NY 11021

Bankruptcy Case 8-13-70526-dte Overview: "In a Chapter 7 bankruptcy case, Renato Miocic from Great Neck, NY, saw his proceedings start in January 2013 and complete by 05.10.2013, involving asset liquidation."
Renato Miocic — New York, 8-13-70526


ᐅ Ted Miroe, New York

Address: 150 S Middle Neck Rd Apt 3L Great Neck, NY 11021

Bankruptcy Case 8-10-72833-dte Summary: "Ted Miroe's bankruptcy, initiated in Apr 19, 2010 and concluded by 07/27/2010 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ted Miroe — New York, 8-10-72833


ᐅ Esther Mizrachi, New York

Address: 20 Cornell Dr Great Neck, NY 11020-1127

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76144-ast: "Filing for Chapter 13 bankruptcy in 10/11/2012, Esther Mizrachi from Great Neck, NY, structured a repayment plan, achieving discharge in Jun 5, 2013."
Esther Mizrachi — New York, 8-12-76144


ᐅ Mayda Morales, New York

Address: 161 Susquehanna Ave Great Neck, NY 11021

Brief Overview of Bankruptcy Case 8-10-74774-ast: "Mayda Morales's bankruptcy, initiated in 2010-06-21 and concluded by 09.28.2010 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mayda Morales — New York, 8-10-74774


ᐅ Bernarda Mordachini, New York

Address: 85 Nassau Rd Great Neck, NY 11021-4050

Concise Description of Bankruptcy Case 8-16-72140-las7: "Great Neck, NY resident Bernarda Mordachini's 05.12.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-10."
Bernarda Mordachini — New York, 8-16-72140


ᐅ Varoujan S Nakashian, New York

Address: 19 W Mill Dr Apt 4B Great Neck, NY 11021-4066

Bankruptcy Case 8-15-73652-reg Overview: "In Great Neck, NY, Varoujan S Nakashian filed for Chapter 7 bankruptcy in 2015-08-25. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2015."
Varoujan S Nakashian — New York, 8-15-73652


ᐅ Hersel S Namdar, New York

Address: 2 Brampton Ln Great Neck, NY 11023

Bankruptcy Case 8-13-76074-reg Overview: "Hersel S Namdar's Chapter 7 bankruptcy, filed in Great Neck, NY in Dec 2, 2013, led to asset liquidation, with the case closing in 03/11/2014."
Hersel S Namdar — New York, 8-13-76074


ᐅ Shalini Naraini, New York

Address: 75 Allen Dr Great Neck, NY 11020-1501

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72751-ast: "The bankruptcy filing by Shalini Naraini, undertaken in June 26, 2015 in Great Neck, NY under Chapter 7, concluded with discharge in 2015-09-24 after liquidating assets."
Shalini Naraini — New York, 8-15-72751


ᐅ Silvie A Navarro, New York

Address: 189 Steamboat Rd Great Neck, NY 11024

Snapshot of U.S. Bankruptcy Proceeding Case 13-50173: "In Great Neck, NY, Silvie A Navarro filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-11."
Silvie A Navarro — New York, 13-50173


ᐅ Roger Nettler, New York

Address: 58 Old Field Ln Great Neck, NY 11020

Brief Overview of Bankruptcy Case 8-10-76944-dte: "In Great Neck, NY, Roger Nettler filed for Chapter 7 bankruptcy in 09.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-31."
Roger Nettler — New York, 8-10-76944


ᐅ Sandy Nissenbaum, New York

Address: 15 Cuttermill Rd # 281 Great Neck, NY 11021

Bankruptcy Case 8-11-78848-ast Summary: "The bankruptcy filing by Sandy Nissenbaum, undertaken in 2011-12-20 in Great Neck, NY under Chapter 7, concluded with discharge in 2012-04-13 after liquidating assets."
Sandy Nissenbaum — New York, 8-11-78848


ᐅ Nicole Nogid, New York

Address: 320 E Shore Rd Apt N Great Neck, NY 11023

Concise Description of Bankruptcy Case 8-09-78196-reg7: "Nicole Nogid's bankruptcy, initiated in October 28, 2009 and concluded by 01.25.2010 in Great Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Nogid — New York, 8-09-78196


ᐅ Annette Obert, New York

Address: 30 Grace Ave Apt 11 Great Neck, NY 11021

Bankruptcy Case 8-12-76297-reg Summary: "The bankruptcy filing by Annette Obert, undertaken in October 18, 2012 in Great Neck, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Annette Obert — New York, 8-12-76297


ᐅ Eric Oferrall, New York

Address: 8 Ascot Ridge Rd Great Neck, NY 11021

Bankruptcy Case 8-13-73576-reg Overview: "In a Chapter 7 bankruptcy case, Eric Oferrall from Great Neck, NY, saw their proceedings start in July 10, 2013 and complete by October 2013, involving asset liquidation."
Eric Oferrall — New York, 8-13-73576


ᐅ Jr Henry Ohara, New York

Address: 31 North Dr Great Neck, NY 11021

Bankruptcy Case 10-11507-ajg Overview: "Great Neck, NY resident Jr Henry Ohara's Mar 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2010."
Jr Henry Ohara — New York, 10-11507


ᐅ Penny A Omessi, New York

Address: 35 Devon Rd Great Neck, NY 11023

Bankruptcy Case 8-12-74172-dte Summary: "Penny A Omessi's Chapter 7 bankruptcy, filed in Great Neck, NY in 2012-07-06, led to asset liquidation, with the case closing in 2012-10-29."
Penny A Omessi — New York, 8-12-74172


ᐅ David Oralevich, New York

Address: 38 Elliot Rd Great Neck, NY 11021

Bankruptcy Case 8-11-70680-dte Overview: "Great Neck, NY resident David Oralevich's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
David Oralevich — New York, 8-11-70680


ᐅ Themistoclis Konstantino Pastis, New York

Address: 18 Park Cir Great Neck, NY 11024

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76157-ast: "Great Neck, NY resident Themistoclis Konstantino Pastis's 2011-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-06."
Themistoclis Konstantino Pastis — New York, 8-11-76157


ᐅ Michael Pfefer, New York

Address: 33 Spruce St Great Neck, NY 11021-3802

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70739-reg: "The bankruptcy filing by Michael Pfefer, undertaken in 02.25.2015 in Great Neck, NY under Chapter 7, concluded with discharge in May 26, 2015 after liquidating assets."
Michael Pfefer — New York, 8-15-70739


ᐅ Pamela Pfefer, New York

Address: 33 Spruce St Great Neck, NY 11021-3802

Bankruptcy Case 8-15-70739-reg Summary: "The bankruptcy filing by Pamela Pfefer, undertaken in Feb 25, 2015 in Great Neck, NY under Chapter 7, concluded with discharge in 2015-05-26 after liquidating assets."
Pamela Pfefer — New York, 8-15-70739


ᐅ Avihay Rachmani, New York

Address: 49 Park Cir Great Neck, NY 11024

Concise Description of Bankruptcy Case 8-13-75244-reg7: "The bankruptcy filing by Avihay Rachmani, undertaken in October 16, 2013 in Great Neck, NY under Chapter 7, concluded with discharge in 2014-01-23 after liquidating assets."
Avihay Rachmani — New York, 8-13-75244


ᐅ Abe Rafaeil, New York

Address: 97 Bayview Ave Great Neck, NY 11021-1015

Bankruptcy Case 8-2014-73179-ast Summary: "Abe Rafaeil's Chapter 7 bankruptcy, filed in Great Neck, NY in 2014-07-14, led to asset liquidation, with the case closing in 10.12.2014."
Abe Rafaeil — New York, 8-2014-73179


ᐅ Sol Rafaeil, New York

Address: 97 Bayview Ave Great Neck, NY 11021-1015

Concise Description of Bankruptcy Case 8-16-72517-las7: "In Great Neck, NY, Sol Rafaeil filed for Chapter 7 bankruptcy in 2016-06-06. This case, involving liquidating assets to pay off debts, was resolved by 09/04/2016."
Sol Rafaeil — New York, 8-16-72517


ᐅ David Rahimi, New York

Address: 12 Hemlock Dr Great Neck, NY 11024-1214

Brief Overview of Bankruptcy Case 8-15-72461-reg: "In Great Neck, NY, David Rahimi filed for Chapter 7 bankruptcy in 2015-06-08. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-06."
David Rahimi — New York, 8-15-72461


ᐅ Victoria D Rahimi, New York

Address: 12 Hemlock Dr Great Neck, NY 11024-1214

Bankruptcy Case 8-15-75049-las Overview: "Victoria D Rahimi's Chapter 7 bankruptcy, filed in Great Neck, NY in November 2015, led to asset liquidation, with the case closing in 2016-02-21."
Victoria D Rahimi — New York, 8-15-75049


ᐅ Hugo R Ramirez, New York

Address: 16 Stoner Ave Apt 1F Great Neck, NY 11021

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71858-ast: "The case of Hugo R Ramirez in Great Neck, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugo R Ramirez — New York, 8-13-71858


ᐅ Mahrokh Rastegar, New York

Address: 6 Preston Rd Great Neck, NY 11023-1117

Bankruptcy Case 8-16-72248-las Summary: "The bankruptcy filing by Mahrokh Rastegar, undertaken in 05/20/2016 in Great Neck, NY under Chapter 7, concluded with discharge in Aug 18, 2016 after liquidating assets."
Mahrokh Rastegar — New York, 8-16-72248


ᐅ Brodsky Rhoda Resnick, New York

Address: 48 Colgate Rd Great Neck, NY 11023

Bankruptcy Case 8-10-75185-reg Summary: "The bankruptcy filing by Brodsky Rhoda Resnick, undertaken in 07.02.2010 in Great Neck, NY under Chapter 7, concluded with discharge in 10/25/2010 after liquidating assets."
Brodsky Rhoda Resnick — New York, 8-10-75185


ᐅ Jose A Rivera, New York

Address: 15 Schenck Ave Apt A3H Great Neck, NY 11021-3636

Bankruptcy Case 8-16-72637-ast Overview: "In a Chapter 7 bankruptcy case, Jose A Rivera from Great Neck, NY, saw their proceedings start in June 14, 2016 and complete by September 12, 2016, involving asset liquidation."
Jose A Rivera — New York, 8-16-72637


ᐅ John J Roggendorf, New York

Address: 225-19 Pembroke Ave Great Neck, NY 11020

Bankruptcy Case 8-2014-73592-reg Summary: "The case of John J Roggendorf in Great Neck, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Roggendorf — New York, 8-2014-73592


ᐅ Jose L Salazar, New York

Address: 54 Steamboat Rd Great Neck, NY 11024-1839

Concise Description of Bankruptcy Case 8-12-75163-reg7: "Jose L Salazar's Chapter 13 bankruptcy in Great Neck, NY started in 08/22/2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-16."
Jose L Salazar — New York, 8-12-75163


ᐅ Maria L Saldivar, New York

Address: 53 Pond Hill Rd Great Neck, NY 11020-1537

Bankruptcy Case 8-16-71590-reg Overview: "In Great Neck, NY, Maria L Saldivar filed for Chapter 7 bankruptcy in April 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 11, 2016."
Maria L Saldivar — New York, 8-16-71590


ᐅ Stephen C Schoffman, New York

Address: 31 Overlook Rd Great Neck, NY 11020

Bankruptcy Case 8-12-75794-dte Overview: "In Great Neck, NY, Stephen C Schoffman filed for Chapter 7 bankruptcy in 09.24.2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2013."
Stephen C Schoffman — New York, 8-12-75794


ᐅ Dolly Serna, New York

Address: 11 Welwyn Rd Apt 1J Great Neck, NY 11021

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71344-reg: "Dolly Serna's Chapter 7 bankruptcy, filed in Great Neck, NY in 2011-03-08, led to asset liquidation, with the case closing in June 2011."
Dolly Serna — New York, 8-11-71344


ᐅ Rama Joshua Shadrokh, New York

Address: 19 Bellingham Ln Great Neck, NY 11023-1301

Bankruptcy Case 2:11-bk-06669-GBN Summary: "The bankruptcy record for Rama Joshua Shadrokh from Great Neck, NY, under Chapter 13, filed in 03.15.2011, involved setting up a repayment plan, finalized by 2016-08-10."
Rama Joshua Shadrokh — New York, 2:11-bk-06669


ᐅ Lance Sheena, New York

Address: 5 Parkwood Dr Great Neck, NY 11023

Brief Overview of Bankruptcy Case 8-10-75594-dte: "In Great Neck, NY, Lance Sheena filed for Chapter 7 bankruptcy in Jul 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2010."
Lance Sheena — New York, 8-10-75594


ᐅ Hani A Shindi, New York

Address: 216 Clent Rd Great Neck, NY 11021

Brief Overview of Bankruptcy Case 8-11-71495-reg: "The bankruptcy filing by Hani A Shindi, undertaken in 2011-03-11 in Great Neck, NY under Chapter 7, concluded with discharge in 2011-06-08 after liquidating assets."
Hani A Shindi — New York, 8-11-71495


ᐅ Marta Josephine Silverio, New York

Address: 8 W Mill Dr Apt 1F Great Neck, NY 11021

Bankruptcy Case 8-11-72140-reg Overview: "The bankruptcy filing by Marta Josephine Silverio, undertaken in 2011-03-31 in Great Neck, NY under Chapter 7, concluded with discharge in 2011-07-24 after liquidating assets."
Marta Josephine Silverio — New York, 8-11-72140


ᐅ Brett Silverman, New York

Address: 88 Cuttermill Rd Apt 408 Great Neck, NY 11021

Bankruptcy Case 8-09-79291-ast Summary: "The case of Brett Silverman in Great Neck, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brett Silverman — New York, 8-09-79291


ᐅ Ricky Somekh, New York

Address: 310 Melbourne Rd Great Neck, NY 11021

Bankruptcy Case 8-11-70747-dte Summary: "In a Chapter 7 bankruptcy case, Ricky Somekh from Great Neck, NY, saw his proceedings start in 02.10.2011 and complete by May 2011, involving asset liquidation."
Ricky Somekh — New York, 8-11-70747


ᐅ Hector Sotomayor, New York

Address: 100 Cuttermill Rd Apt 2F Great Neck, NY 11021-3106

Bankruptcy Case 8-16-70557-ast Overview: "Hector Sotomayor's Chapter 7 bankruptcy, filed in Great Neck, NY in 02.12.2016, led to asset liquidation, with the case closing in 2016-05-12."
Hector Sotomayor — New York, 8-16-70557


ᐅ Jeannette Spinelle, New York

Address: 8 Terrace Cir Apt 1E Great Neck, NY 11021

Brief Overview of Bankruptcy Case 8-10-72828-dte: "In Great Neck, NY, Jeannette Spinelle filed for Chapter 7 bankruptcy in 04.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2010."
Jeannette Spinelle — New York, 8-10-72828


ᐅ Eugenio Stebelsky, New York

Address: 10 Grace Ct W Great Neck, NY 11021

Brief Overview of Bankruptcy Case 8-10-70583-dte: "Eugenio Stebelsky's Chapter 7 bankruptcy, filed in Great Neck, NY in January 2010, led to asset liquidation, with the case closing in 2010-04-27."
Eugenio Stebelsky — New York, 8-10-70583


ᐅ Linda Sulla, New York

Address: 619 Middle Neck Rd Apt 6 Great Neck, NY 11023

Concise Description of Bankruptcy Case 8-10-73562-ast7: "The bankruptcy filing by Linda Sulla, undertaken in May 10, 2010 in Great Neck, NY under Chapter 7, concluded with discharge in 09/02/2010 after liquidating assets."
Linda Sulla — New York, 8-10-73562


ᐅ Noah Talmatch, New York

Address: 7 Susquehanna Ave Great Neck, NY 11021

Concise Description of Bankruptcy Case 8-10-70620-dte7: "In Great Neck, NY, Noah Talmatch filed for Chapter 7 bankruptcy in Jan 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2010."
Noah Talmatch — New York, 8-10-70620


ᐅ Phillip Michael Terrado, New York

Address: PO Box 220199 Great Neck, NY 11022

Bankruptcy Case 8-12-72321-reg Summary: "The bankruptcy filing by Phillip Michael Terrado, undertaken in 04/16/2012 in Great Neck, NY under Chapter 7, concluded with discharge in 2012-08-09 after liquidating assets."
Phillip Michael Terrado — New York, 8-12-72321


ᐅ Stacey L Tyson, New York

Address: 9 Terrace Cir Apt 1A Great Neck, NY 11021

Brief Overview of Bankruptcy Case 8-11-78587-reg: "Great Neck, NY resident Stacey L Tyson's Dec 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/02/2012."
Stacey L Tyson — New York, 8-11-78587


ᐅ Ladislao Urrutia, New York

Address: 221 Middle Neck Rd Apt A5 Great Neck, NY 11021

Bankruptcy Case 8-10-74131-ast Overview: "In Great Neck, NY, Ladislao Urrutia filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-20."
Ladislao Urrutia — New York, 8-10-74131


ᐅ Francisco Valladares, New York

Address: 221 Middle Neck Rd Apt L6 Great Neck, NY 11021

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75724-reg: "The case of Francisco Valladares in Great Neck, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Valladares — New York, 8-13-75724


ᐅ Liliana C Vargas, New York

Address: 8 W Mill Dr Apt 2D Great Neck, NY 11021-4012

Concise Description of Bankruptcy Case 8-2014-73381-ast7: "Liliana C Vargas's Chapter 7 bankruptcy, filed in Great Neck, NY in 2014-07-24, led to asset liquidation, with the case closing in October 2014."
Liliana C Vargas — New York, 8-2014-73381


ᐅ Rhonda C Vaughan, New York

Address: 95 Grandview Ave Great Neck, NY 11020

Concise Description of Bankruptcy Case 8-11-72335-ast7: "Rhonda C Vaughan's bankruptcy, initiated in 04.08.2011 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."
Rhonda C Vaughan — New York, 8-11-72335


ᐅ Bruce Weiner, New York

Address: 66 Olive St Great Neck, NY 11020

Bankruptcy Case 8-10-72278-dte Summary: "The bankruptcy filing by Bruce Weiner, undertaken in 03.31.2010 in Great Neck, NY under Chapter 7, concluded with discharge in 2010-07-13 after liquidating assets."
Bruce Weiner — New York, 8-10-72278


ᐅ Katrina C Wellington, New York

Address: 14 Baker Hill Rd Great Neck, NY 11023-1436

Bankruptcy Case 16-14186-pmc Summary: "In a Chapter 7 bankruptcy case, Katrina C Wellington from Great Neck, NY, saw her proceedings start in July 30, 2016 and complete by 2016-10-28, involving asset liquidation."
Katrina C Wellington — New York, 16-14186


ᐅ Roseann Wheeler, New York

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

Bankruptcy Case 8-11-73841-dte Overview: "The bankruptcy filing by Roseann Wheeler, undertaken in 2011-05-27 in Great Neck, NY under Chapter 7, concluded with discharge in 09/19/2011 after liquidating assets."
Roseann Wheeler — New York, 8-11-73841


ᐅ Kevin William, New York

Address: 7 Ash Pl Apt 3C Great Neck, NY 11021

Bankruptcy Case 8-13-72938-ast Overview: "The bankruptcy filing by Kevin William, undertaken in May 2013 in Great Neck, NY under Chapter 7, concluded with discharge in Sep 6, 2013 after liquidating assets."
Kevin William — New York, 8-13-72938


ᐅ Arthur Wisniewski, New York

Address: 5 Dunster Rd Great Neck, NY 11021

Bankruptcy Case 8-10-71124-dte Summary: "In Great Neck, NY, Arthur Wisniewski filed for Chapter 7 bankruptcy in 02.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 05/24/2010."
Arthur Wisniewski — New York, 8-10-71124


ᐅ Mohammad Yassi, New York

Address: 104 Van Nostrand Ave Great Neck, NY 11024

Brief Overview of Bankruptcy Case 8-10-71390-reg: "In Great Neck, NY, Mohammad Yassi filed for Chapter 7 bankruptcy in 2010-03-05. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Mohammad Yassi — New York, 8-10-71390


ᐅ George B Yeager, New York

Address: 15 Susquehanna Ave Great Neck, NY 11021-3819

Bankruptcy Case 5:07-bk-53372-JJT Overview: "Chapter 13 bankruptcy for George B Yeager in Great Neck, NY began in 2007-12-27, focusing on debt restructuring, concluding with plan fulfillment in February 20, 2013."
George B Yeager — New York, 5:07-bk-53372


ᐅ Yungmi Kathy Yi, New York

Address: 21 Farm Ln Great Neck, NY 11020

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77909-reg: "The bankruptcy record of Yungmi Kathy Yi from Great Neck, 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 2010-01-26."
Yungmi Kathy Yi — New York, 8-09-77909


ᐅ Dylcea Zwerle, New York

Address: PO Box 222040 Great Neck, NY 11022

Concise Description of Bankruptcy Case 8-10-73938-reg7: "Great Neck, NY resident Dylcea Zwerle's 05.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2010."
Dylcea Zwerle — New York, 8-10-73938