personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Howard Beach, 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 Anthony Sanfilippo, New York

Address: 8825 155th Ave Apt 4C Howard Beach, NY 11414

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43139-jf: "In Howard Beach, NY, Anthony Sanfilippo filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-08."
Anthony Sanfilippo — New York, 1-11-43139-jf


ᐅ Martin Santiago, New York

Address: 15828 103rd St # 1 Howard Beach, NY 11414

Bankruptcy Case 1-10-42028-cec Summary: "Howard Beach, NY resident Martin Santiago's 2010-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Martin Santiago — New York, 1-10-42028


ᐅ Carmen Santiago, New York

Address: 15502 79th St Apt 2R Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-12-47153-nhl: "The bankruptcy record of Carmen Santiago from Howard Beach, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2013."
Carmen Santiago — New York, 1-12-47153


ᐅ Thomas Sarosy, New York

Address: 15728 89th St Howard Beach, NY 11414

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51272-cec: "The bankruptcy record of Thomas Sarosy from Howard Beach, NY, shows a Chapter 7 case filed in 11/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2011."
Thomas Sarosy — New York, 1-10-51272


ᐅ Frank Joseph Scaduto, New York

Address: 15744 97th St Howard Beach, NY 11414-3225

Brief Overview of Bankruptcy Case 1-15-44444-ess: "Howard Beach, NY resident Frank Joseph Scaduto's 09/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2015."
Frank Joseph Scaduto — New York, 1-15-44444


ᐅ Michele Scalera, New York

Address: 16043 85th St Howard Beach, NY 11414

Bankruptcy Case 1-10-45356-jf Overview: "The case of Michele Scalera in Howard Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Scalera — New York, 1-10-45356-jf


ᐅ John Schedlbauer, New York

Address: 10248 1st St Howard Beach, NY 11414

Bankruptcy Case 1-10-41840-cec Summary: "John Schedlbauer's Chapter 7 bankruptcy, filed in Howard Beach, NY in 2010-03-07, led to asset liquidation, with the case closing in 06/15/2010."
John Schedlbauer — New York, 1-10-41840


ᐅ Edwin B Scheinberg, New York

Address: 16007 84th St Howard Beach, NY 11414-3047

Concise Description of Bankruptcy Case 1-16-40690-nhl7: "Edwin B Scheinberg's Chapter 7 bankruptcy, filed in Howard Beach, NY in 2016-02-24, led to asset liquidation, with the case closing in May 24, 2016."
Edwin B Scheinberg — New York, 1-16-40690


ᐅ Marion Scheinberg, New York

Address: 16007 84th St Howard Beach, NY 11414-3047

Bankruptcy Case 1-16-40690-nhl Overview: "Howard Beach, NY resident Marion Scheinberg's February 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-24."
Marion Scheinberg — New York, 1-16-40690


ᐅ Renee C C Schieferstein, New York

Address: 15916 86th St Howard Beach, NY 11414

Bankruptcy Case 1-13-40310-cec Summary: "Howard Beach, NY resident Renee C C Schieferstein's 01/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-28."
Renee C C Schieferstein — New York, 1-13-40310


ᐅ George W Schieren, New York

Address: 14948 82nd St Howard Beach, NY 11414

Bankruptcy Case 1-11-47026-ess Summary: "The bankruptcy filing by George W Schieren, undertaken in 2011-08-15 in Howard Beach, NY under Chapter 7, concluded with discharge in Nov 22, 2011 after liquidating assets."
George W Schieren — New York, 1-11-47026


ᐅ Melissa Sue Schmidt, New York

Address: 9948 Davenport Ct Howard Beach, NY 11414-3953

Bankruptcy Case 1-15-44896-nhl Summary: "The case of Melissa Sue Schmidt in Howard Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Sue Schmidt — New York, 1-15-44896


ᐅ Robert Schmidt, New York

Address: 15635 75th St Fl 2ND Howard Beach, NY 11414-2520

Bankruptcy Case 1-14-46523-nhl Summary: "Howard Beach, NY resident Robert Schmidt's 12/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2015."
Robert Schmidt — New York, 1-14-46523


ᐅ John E Schoen, New York

Address: 15848 91st St Howard Beach, NY 11414

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42432-ess: "John E Schoen's bankruptcy, initiated in Mar 25, 2011 and concluded by Jul 18, 2011 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John E Schoen — New York, 1-11-42432


ᐅ Murray Schultz, New York

Address: 8949 151st Ave Unit 67 Howard Beach, NY 11414-1512

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40470-ess: "In a Chapter 7 bankruptcy case, Murray Schultz from Howard Beach, NY, saw his proceedings start in 2014-01-31 and complete by May 2014, involving asset liquidation."
Murray Schultz — New York, 1-14-40470


ᐅ Gina Scotti, New York

Address: 14944 85th St Howard Beach, NY 11414

Bankruptcy Case 1-10-44745-jf Overview: "In Howard Beach, NY, Gina Scotti filed for Chapter 7 bankruptcy in May 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Gina Scotti — New York, 1-10-44745-jf


ᐅ David A Selezniov, New York

Address: 14939 84th St Fl 2 Howard Beach, NY 11414

Bankruptcy Case 1-11-48239-jf Overview: "Howard Beach, NY resident David A Selezniov's 2011-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-18."
David A Selezniov — New York, 1-11-48239-jf


ᐅ James Patrick Shea, New York

Address: 15916 84th St Howard Beach, NY 11414-3023

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44855-cec: "Howard Beach, NY resident James Patrick Shea's 10/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-26."
James Patrick Shea — New York, 1-15-44855


ᐅ Jan Sinar, New York

Address: 15533 77th St Howard Beach, NY 11414

Bankruptcy Case 1-10-43636-ess Summary: "Howard Beach, NY resident Jan Sinar's 2010-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2010."
Jan Sinar — New York, 1-10-43636


ᐅ Leonard Siniscalchi, New York

Address: 8507 158th Ave Howard Beach, NY 11414-2646

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42483-nhl: "The bankruptcy filing by Leonard Siniscalchi, undertaken in June 6, 2016 in Howard Beach, NY under Chapter 7, concluded with discharge in Sep 4, 2016 after liquidating assets."
Leonard Siniscalchi — New York, 1-16-42483


ᐅ Catherne V Smith, New York

Address: 16119 88th St Howard Beach, NY 11414

Bankruptcy Case 8-13-71066-dte Summary: "In a Chapter 7 bankruptcy case, Catherne V Smith from Howard Beach, NY, saw their proceedings start in 2013-03-05 and complete by June 12, 2013, involving asset liquidation."
Catherne V Smith — New York, 8-13-71066


ᐅ Seroge M Smith, New York

Address: 15637 100th St Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-11-42057-ess: "Seroge M Smith's Chapter 7 bankruptcy, filed in Howard Beach, NY in 2011-03-16, led to asset liquidation, with the case closing in 07/09/2011."
Seroge M Smith — New York, 1-11-42057


ᐅ Maria L Spagnuolo, New York

Address: 8012 151st Ave Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-13-44420-cec: "Maria L Spagnuolo's Chapter 7 bankruptcy, filed in Howard Beach, NY in 07.20.2013, led to asset liquidation, with the case closing in 2013-10-27."
Maria L Spagnuolo — New York, 1-13-44420


ᐅ Giovanni Sparacio, New York

Address: 13738 82nd St Howard Beach, NY 11414

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49865-jbr: "Giovanni Sparacio's bankruptcy, initiated in 2011-11-25 and concluded by March 2012 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giovanni Sparacio — New York, 1-11-49865


ᐅ Nancy Stanco, New York

Address: 15922 87th St Howard Beach, NY 11414

Bankruptcy Case 1-09-50696-cec Overview: "The bankruptcy record of Nancy Stanco from Howard Beach, NY, shows a Chapter 7 case filed in Dec 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 10, 2010."
Nancy Stanco — New York, 1-09-50696


ᐅ John C Stassins, New York

Address: 8420 153rd Ave Apt 6L Howard Beach, NY 11414-1916

Concise Description of Bankruptcy Case 1-2014-42261-ess7: "The bankruptcy record of John C Stassins from Howard Beach, NY, shows a Chapter 7 case filed in May 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2014."
John C Stassins — New York, 1-2014-42261


ᐅ Jr John C Stassins, New York

Address: 8420 153rd Ave Apt 6L Howard Beach, NY 11414-1916

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42261-ess: "Jr John C Stassins's bankruptcy, initiated in May 5, 2014 and concluded by 2014-08-03 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John C Stassins — New York, 1-14-42261


ᐅ Raymond J Stehle, New York

Address: 7903 157th Ave Howard Beach, NY 11414

Bankruptcy Case 1-12-45307-ess Overview: "Howard Beach, NY resident Raymond J Stehle's 2012-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Raymond J Stehle — New York, 1-12-45307


ᐅ Jay Stern, New York

Address: 15311 81st St Howard Beach, NY 11414-1737

Bankruptcy Case 1-14-40287-cec Summary: "In a Chapter 7 bankruptcy case, Jay Stern from Howard Beach, NY, saw their proceedings start in 01.24.2014 and complete by Apr 24, 2014, involving asset liquidation."
Jay Stern — New York, 1-14-40287


ᐅ Peter Stewart, New York

Address: 9208 164th Ave Howard Beach, NY 11414

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45301-cec: "Peter Stewart's bankruptcy, initiated in 2010-06-04 and concluded by 2010-09-15 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Stewart — New York, 1-10-45301


ᐅ Ivo Stipanovic, New York

Address: 15645 78th St Apt 1F Howard Beach, NY 11414

Bankruptcy Case 1-10-42874-ess Overview: "The bankruptcy filing by Ivo Stipanovic, undertaken in April 2, 2010 in Howard Beach, NY under Chapter 7, concluded with discharge in 2010-07-13 after liquidating assets."
Ivo Stipanovic — New York, 1-10-42874


ᐅ Andrew Stocker, New York

Address: 15135 84th St Apt 4M Howard Beach, NY 11414

Concise Description of Bankruptcy Case 1-12-47312-cec7: "Howard Beach, NY resident Andrew Stocker's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Andrew Stocker — New York, 1-12-47312


ᐅ Carmella Stuart, New York

Address: 8710 149th Ave Apt 5 Howard Beach, NY 11414

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46442-jbr: "In a Chapter 7 bankruptcy case, Carmella Stuart from Howard Beach, NY, saw her proceedings start in July 2011 and complete by 2011-11-02, involving asset liquidation."
Carmella Stuart — New York, 1-11-46442


ᐅ Rosella Marie Sullivan, New York

Address: 8604 Shore Pkwy Howard Beach, NY 11414-2403

Bankruptcy Case 1-2014-44038-ess Overview: "Rosella Marie Sullivan's Chapter 7 bankruptcy, filed in Howard Beach, NY in Aug 5, 2014, led to asset liquidation, with the case closing in 2014-11-03."
Rosella Marie Sullivan — New York, 1-2014-44038


ᐅ Tiffani Tarsia, New York

Address: 8429 149th Ave Howard Beach, NY 11414

Concise Description of Bankruptcy Case 1-09-48775-dem7: "The bankruptcy filing by Tiffani Tarsia, undertaken in 2009-10-06 in Howard Beach, NY under Chapter 7, concluded with discharge in January 13, 2010 after liquidating assets."
Tiffani Tarsia — New York, 1-09-48775


ᐅ Catherine Taylor, New York

Address: 15325 88th St Apt 3L Howard Beach, NY 11414

Bankruptcy Case 1-12-47768-ess Overview: "Catherine Taylor's bankruptcy, initiated in 2012-11-07 and concluded by February 14, 2013 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Taylor — New York, 1-12-47768


ᐅ Stephanie Torres, New York

Address: 14931 80th St Fl 1ST Howard Beach, NY 11414-1117

Bankruptcy Case 1-15-41361-nhl Overview: "The bankruptcy filing by Stephanie Torres, undertaken in March 2015 in Howard Beach, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Stephanie Torres — New York, 1-15-41361


ᐅ Raymond T Tripler, New York

Address: 10220 164th Ave Howard Beach, NY 11414

Bankruptcy Case 1-11-42368-jf Summary: "In a Chapter 7 bankruptcy case, Raymond T Tripler from Howard Beach, NY, saw their proceedings start in 2011-03-24 and complete by 07.17.2011, involving asset liquidation."
Raymond T Tripler — New York, 1-11-42368-jf


ᐅ Shariar Sm Uddin, New York

Address: 14936 85th St Fl 2 Howard Beach, NY 11414-1201

Bankruptcy Case 1-16-42184-ess Overview: "Shariar Sm Uddin's Chapter 7 bankruptcy, filed in Howard Beach, NY in 2016-05-18, led to asset liquidation, with the case closing in August 16, 2016."
Shariar Sm Uddin — New York, 1-16-42184


ᐅ Karina V Uddin, New York

Address: 14936 85th St Fl 2 Howard Beach, NY 11414-1201

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42184-ess: "The bankruptcy record of Karina V Uddin from Howard Beach, NY, shows a Chapter 7 case filed in 05/18/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-16."
Karina V Uddin — New York, 1-16-42184


ᐅ David R Valadez, New York

Address: 15333 82nd St Howard Beach, NY 11414

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46986-cec: "David R Valadez's Chapter 7 bankruptcy, filed in Howard Beach, NY in 2012-09-28, led to asset liquidation, with the case closing in January 2013."
David R Valadez — New York, 1-12-46986


ᐅ Christopher John Valletutti, New York

Address: 8825 155th Ave Apt 6B Howard Beach, NY 11414-2115

Bankruptcy Case 1-08-48576-ess Summary: "Christopher John Valletutti, a resident of Howard Beach, NY, entered a Chapter 13 bankruptcy plan in 2008-12-15, culminating in its successful completion by 2013-12-19."
Christopher John Valletutti — New York, 1-08-48576


ᐅ Bienvenido A Vasquez, New York

Address: 8409 155th Ave Apt 3 Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-11-44886-ess: "Bienvenido A Vasquez's Chapter 7 bankruptcy, filed in Howard Beach, NY in June 2011, led to asset liquidation, with the case closing in 2011-09-13."
Bienvenido A Vasquez — New York, 1-11-44886


ᐅ Robert Vecchio, New York

Address: 8212 155th Ave Howard Beach, NY 11414-1770

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42224-cec: "Howard Beach, NY resident Robert Vecchio's 05/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-11."
Robert Vecchio — New York, 1-15-42224


ᐅ Richard J Verderosa, New York

Address: 15838 91st St Howard Beach, NY 11414-3116

Brief Overview of Bankruptcy Case 1-2014-43811-nhl: "Howard Beach, NY resident Richard J Verderosa's July 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2014."
Richard J Verderosa — New York, 1-2014-43811


ᐅ Luzgarda Villanueva, New York

Address: 15020 89th St Howard Beach, NY 11414

Concise Description of Bankruptcy Case 1-10-50775-jbr7: "In Howard Beach, NY, Luzgarda Villanueva filed for Chapter 7 bankruptcy in 2010-11-16. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2011."
Luzgarda Villanueva — New York, 1-10-50775


ᐅ Tanya Vogel, New York

Address: 8420 153rd Ave Apt 4D Howard Beach, NY 11414

Concise Description of Bankruptcy Case 1-11-50645-nhl7: "Tanya Vogel's bankruptcy, initiated in December 23, 2011 and concluded by 2012-04-16 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Vogel — New York, 1-11-50645


ᐅ Jonathan A Walker, New York

Address: 15628 78th St Howard Beach, NY 11414-2514

Brief Overview of Bankruptcy Case 8-14-71044-las: "Howard Beach, NY resident Jonathan A Walker's 2014-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-15."
Jonathan A Walker — New York, 8-14-71044


ᐅ Amy Lynne Wallach, New York

Address: 15516 84th St Howard Beach, NY 11414

Concise Description of Bankruptcy Case 1-12-45090-ess7: "Howard Beach, NY resident Amy Lynne Wallach's July 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Amy Lynne Wallach — New York, 1-12-45090


ᐅ Joan Walpole, New York

Address: 15631 78th St Apt B Howard Beach, NY 11414

Concise Description of Bankruptcy Case 1-10-49646-cec7: "Howard Beach, NY resident Joan Walpole's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2011."
Joan Walpole — New York, 1-10-49646


ᐅ Peter Weinert, New York

Address: 9901 160th Ave Howard Beach, NY 11414

Bankruptcy Case 1-11-44129-cec Overview: "In Howard Beach, NY, Peter Weinert filed for Chapter 7 bankruptcy in 2011-05-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-08."
Peter Weinert — New York, 1-11-44129


ᐅ Allan Wilk, New York

Address: 16012 92nd St Howard Beach, NY 11414

Bankruptcy Case 1-12-42409-nhl Overview: "The case of Allan Wilk in Howard Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allan Wilk — New York, 1-12-42409


ᐅ Josephine Wilson, New York

Address: 9969 1st St Howard Beach, NY 11414-3940

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44166-cec: "Josephine Wilson's bankruptcy, initiated in August 14, 2014 and concluded by 11/12/2014 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Wilson — New York, 1-14-44166


ᐅ Laurie A Woldman, New York

Address: 8409 155th Ave Apt 3B Howard Beach, NY 11414

Bankruptcy Case 1-12-47729-cec Summary: "Howard Beach, NY resident Laurie A Woldman's Nov 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-13."
Laurie A Woldman — New York, 1-12-47729


ᐅ John Zaccheo, New York

Address: 15647 94th St Howard Beach, NY 11414

Bankruptcy Case 1-11-48038-ess Summary: "The case of John Zaccheo in Howard Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Zaccheo — New York, 1-11-48038


ᐅ Artur Zbozien, New York

Address: 15325 88th St Apt 6C Howard Beach, NY 11414

Bankruptcy Case 1-11-50398-ess Overview: "In Howard Beach, NY, Artur Zbozien filed for Chapter 7 bankruptcy in 12/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2012."
Artur Zbozien — New York, 1-11-50398


ᐅ Frances Zecca, New York

Address: 9808 159th Ave Howard Beach, NY 11414

Concise Description of Bankruptcy Case 1-12-45333-jf7: "Frances Zecca's bankruptcy, initiated in 07.23.2012 and concluded by Nov 15, 2012 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Zecca — New York, 1-12-45333-jf