personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Island Park, 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 Berta N Acevedo, New York

Address: 59 Hastings Rd Island Park, NY 11558

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-74016-ast: "The bankruptcy record of Berta N Acevedo from Island Park, NY, shows a Chapter 7 case filed in June 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2010."
Berta N Acevedo — New York, 8-09-74016


ᐅ Jr John Angelo, New York

Address: 97 Newport Rd Island Park, NY 11558

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79135-ast: "The case of Jr John Angelo in Island Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Angelo — New York, 8-09-79135


ᐅ Eduardo E Astorga, New York

Address: 13 Lancaster Rd Island Park, NY 11558

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72255-dte: "Island Park, NY resident Eduardo E Astorga's Apr 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2012."
Eduardo E Astorga — New York, 8-12-72255


ᐅ Elizabeth Barrett, New York

Address: 151 Kingston Blvd Island Park, NY 11558-1926

Bankruptcy Case 8-15-71030-las Summary: "The case of Elizabeth Barrett in Island Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Barrett — New York, 8-15-71030


ᐅ Thomas S Best, New York

Address: 126 Waterford Rd Island Park, NY 11558

Bankruptcy Case 8-13-74683-ast Summary: "The bankruptcy filing by Thomas S Best, undertaken in September 10, 2013 in Island Park, NY under Chapter 7, concluded with discharge in 2013-12-18 after liquidating assets."
Thomas S Best — New York, 8-13-74683


ᐅ David A Bilardello, New York

Address: 26 Lancaster Rd Island Park, NY 11558

Bankruptcy Case 8-12-72934-ast Overview: "David A Bilardello's Chapter 7 bankruptcy, filed in Island Park, NY in 05.08.2012, led to asset liquidation, with the case closing in August 31, 2012."
David A Bilardello — New York, 8-12-72934


ᐅ Jr Daniel Boyle, New York

Address: 420 Long Beach Rd Island Park, NY 11558

Bankruptcy Case 8-13-75630-ast Overview: "In a Chapter 7 bankruptcy case, Jr Daniel Boyle from Island Park, NY, saw his proceedings start in 2013-11-05 and complete by Feb 12, 2014, involving asset liquidation."
Jr Daniel Boyle — New York, 8-13-75630


ᐅ Josiah Fader Brock, New York

Address: 12 Roosevelt Pl Island Park, NY 11558-1419

Bankruptcy Case 8-15-73538-reg Overview: "Island Park, NY resident Josiah Fader Brock's 08.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-17."
Josiah Fader Brock — New York, 8-15-73538


ᐅ Broadus Brown, New York

Address: 68 Quebec Rd Island Park, NY 11558

Bankruptcy Case 8-10-70909-dte Summary: "Broadus Brown's Chapter 7 bankruptcy, filed in Island Park, NY in Feb 10, 2010, led to asset liquidation, with the case closing in May 2010."
Broadus Brown — New York, 8-10-70909


ᐅ Andrea C Caracciolo, New York

Address: PO Box 207 Island Park, NY 11558

Bankruptcy Case 8-11-75044-ast Overview: "In Island Park, NY, Andrea C Caracciolo filed for Chapter 7 bankruptcy in July 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 7, 2011."
Andrea C Caracciolo — New York, 8-11-75044


ᐅ Marianna K Caracciolo, New York

Address: 134 Harrison Ave Island Park, NY 11558-1814

Bankruptcy Case 8-14-72544-las Summary: "Marianna K Caracciolo's Chapter 7 bankruptcy, filed in Island Park, NY in 05/31/2014, led to asset liquidation, with the case closing in August 29, 2014."
Marianna K Caracciolo — New York, 8-14-72544


ᐅ Jose D Cavero, New York

Address: 296 Nassau Ln N Island Park, NY 11558

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72373-dte: "Island Park, NY resident Jose D Cavero's 2011-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 1, 2011."
Jose D Cavero — New York, 8-11-72373


ᐅ Estela P Ceballos, New York

Address: 141 Nassau Ln Island Park, NY 11558-1064

Concise Description of Bankruptcy Case 8-14-72471-las7: "Estela P Ceballos's Chapter 7 bankruptcy, filed in Island Park, NY in 2014-05-29, led to asset liquidation, with the case closing in Aug 27, 2014."
Estela P Ceballos — New York, 8-14-72471


ᐅ Anthony D Cerrato, New York

Address: 42 Ostend Rd Island Park, NY 11558

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78396-reg: "The bankruptcy filing by Anthony D Cerrato, undertaken in 2011-11-30 in Island Park, NY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Anthony D Cerrato — New York, 8-11-78396


ᐅ Robert Chabalik, New York

Address: 4525 Brennan Pl Island Park, NY 11558-2211

Brief Overview of Bankruptcy Case 8-16-72185-las: "In a Chapter 7 bankruptcy case, Robert Chabalik from Island Park, NY, saw their proceedings start in May 17, 2016 and complete by 2016-08-15, involving asset liquidation."
Robert Chabalik — New York, 8-16-72185


ᐅ Eddison Cuartas, New York

Address: 50 Ostend Rd Island Park, NY 11558

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76480-ast: "In a Chapter 7 bankruptcy case, Eddison Cuartas from Island Park, NY, saw their proceedings start in Aug 20, 2010 and complete by November 2010, involving asset liquidation."
Eddison Cuartas — New York, 8-10-76480


ᐅ Califano Anna Damaro, New York

Address: 120 California Pl S Island Park, NY 11558

Bankruptcy Case 8-11-75427-dte Overview: "The bankruptcy filing by Califano Anna Damaro, undertaken in July 30, 2011 in Island Park, NY under Chapter 7, concluded with discharge in 11/09/2011 after liquidating assets."
Califano Anna Damaro — New York, 8-11-75427


ᐅ Christina Decunzo, New York

Address: 188 President Pl Island Park, NY 11558-1320

Bankruptcy Case 8-15-71170-las Summary: "In a Chapter 7 bankruptcy case, Christina Decunzo from Island Park, NY, saw her proceedings start in 2015-03-23 and complete by 06.21.2015, involving asset liquidation."
Christina Decunzo — New York, 8-15-71170


ᐅ Carol Deluca, New York

Address: 130 Radcliffe Rd Island Park, NY 11558-1494

Brief Overview of Bankruptcy Case 8-2014-72078-ast: "The bankruptcy record of Carol Deluca from Island Park, NY, shows a Chapter 7 case filed in May 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-04."
Carol Deluca — New York, 8-2014-72078


ᐅ Donna Dempsey, New York

Address: 178 Jefferson Ave Island Park, NY 11558

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74085-dte: "In Island Park, NY, Donna Dempsey filed for Chapter 7 bankruptcy in June 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Donna Dempsey — New York, 8-11-74085


ᐅ Tracey Derner, New York

Address: 31 Norfolk Rd Island Park, NY 11558-1014

Brief Overview of Bankruptcy Case 8-14-72483-las: "The case of Tracey Derner in Island Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey Derner — New York, 8-14-72483


ᐅ Joseph P Donnelly, New York

Address: 58 Sagamore Rd Island Park, NY 11558

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73889-reg: "The case of Joseph P Donnelly in Island Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph P Donnelly — New York, 8-12-73889


ᐅ Ubaldo A Duran, New York

Address: 114 Quebec Rd Island Park, NY 11558-2172

Bankruptcy Case 8-2014-74088-ast Overview: "Ubaldo A Duran's bankruptcy, initiated in 2014-09-05 and concluded by Dec 4, 2014 in Island Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ubaldo A Duran — New York, 8-2014-74088


ᐅ Eileen Earley, New York

Address: 26 Quebec Rd Apt 1 Island Park, NY 11558

Bankruptcy Case 8-11-77220-dte Summary: "The case of Eileen Earley in Island Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Earley — New York, 8-11-77220


ᐅ Gutierrez Dina Espinoza, New York

Address: 55 Nassau Ln Island Park, NY 11558

Brief Overview of Bankruptcy Case 8-09-78426-dte: "The case of Gutierrez Dina Espinoza in Island Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gutierrez Dina Espinoza — New York, 8-09-78426


ᐅ Catherine Fazio, New York

Address: 127 Nassau Ln Island Park, NY 11558

Brief Overview of Bankruptcy Case 8-10-70842-ast: "In a Chapter 7 bankruptcy case, Catherine Fazio from Island Park, NY, saw her proceedings start in 2010-02-08 and complete by 2010-05-11, involving asset liquidation."
Catherine Fazio — New York, 8-10-70842


ᐅ Joseph Fischetti, New York

Address: 38 Radcliffe Rd Island Park, NY 11558

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72616-ast: "The bankruptcy record of Joseph Fischetti from Island Park, NY, shows a Chapter 7 case filed in 2010-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-06."
Joseph Fischetti — New York, 8-10-72616


ᐅ Augusto Flores, New York

Address: 93 Radcliffe Rd Island Park, NY 11558

Brief Overview of Bankruptcy Case 8-13-74915-reg: "In a Chapter 7 bankruptcy case, Augusto Flores from Island Park, NY, saw their proceedings start in Sep 26, 2013 and complete by January 3, 2014, involving asset liquidation."
Augusto Flores — New York, 8-13-74915


ᐅ Joseph H Foster, New York

Address: 294 Nassau Ln N Island Park, NY 11558

Concise Description of Bankruptcy Case 8-13-74577-dte7: "Island Park, NY resident Joseph H Foster's September 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Joseph H Foster — New York, 8-13-74577


ᐅ Geraldine Fox, New York

Address: 289 Lincoln Ave Island Park, NY 11558

Bankruptcy Case 8-10-70731-ast Overview: "In Island Park, NY, Geraldine Fox filed for Chapter 7 bankruptcy in Feb 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Geraldine Fox — New York, 8-10-70731


ᐅ Barry Jay Goodman, New York

Address: 211 Kingston Blvd Island Park, NY 11558-1924

Concise Description of Bankruptcy Case 8-2014-72026-reg7: "Island Park, NY resident Barry Jay Goodman's 2014-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2014."
Barry Jay Goodman — New York, 8-2014-72026


ᐅ Ramjattan Hardwar, New York

Address: 65 Quebec Rd Island Park, NY 11558-2165

Bankruptcy Case 8-14-75149-reg Summary: "In a Chapter 7 bankruptcy case, Ramjattan Hardwar from Island Park, NY, saw their proceedings start in November 2014 and complete by 02.13.2015, involving asset liquidation."
Ramjattan Hardwar — New York, 8-14-75149


ᐅ Scott L Hogan, New York

Address: 222 Madison Ave Island Park, NY 11558-1317

Bankruptcy Case 8-15-74362-ast Overview: "The case of Scott L Hogan in Island Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott L Hogan — New York, 8-15-74362


ᐅ Jeannine L Hogan, New York

Address: 222 Madison Ave Island Park, NY 11558-1317

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74362-ast: "In Island Park, NY, Jeannine L Hogan filed for Chapter 7 bankruptcy in Oct 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Jeannine L Hogan — New York, 8-15-74362


ᐅ Rita Huhn, New York

Address: 508 Long Beach Rd Island Park, NY 11558

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74976-reg: "Rita Huhn's Chapter 7 bankruptcy, filed in Island Park, NY in June 28, 2010, led to asset liquidation, with the case closing in Sep 28, 2010."
Rita Huhn — New York, 8-10-74976


ᐅ Mimi Incannila, New York

Address: 48 Brighton Rd Island Park, NY 11558

Brief Overview of Bankruptcy Case 8-10-78919-dte: "In a Chapter 7 bankruptcy case, Mimi Incannila from Island Park, NY, saw her proceedings start in November 2010 and complete by 2011-03-10, involving asset liquidation."
Mimi Incannila — New York, 8-10-78919


ᐅ Margaret Kearney, New York

Address: 18 Quebec Rd Island Park, NY 11558

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72020-dte: "The case of Margaret Kearney in Island Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Kearney — New York, 8-10-72020


ᐅ Thomas Kenny, New York

Address: 44 Sagamore Rd Island Park, NY 11558

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78993-dte: "The case of Thomas Kenny in Island Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Kenny — New York, 8-09-78993


ᐅ Elisa M Kolb, New York

Address: 127 Washington Ave Island Park, NY 11558

Brief Overview of Bankruptcy Case 8-11-78684-ast: "The bankruptcy filing by Elisa M Kolb, undertaken in Dec 13, 2011 in Island Park, NY under Chapter 7, concluded with discharge in Apr 6, 2012 after liquidating assets."
Elisa M Kolb — New York, 8-11-78684


ᐅ Sharon Lynn Krafchick, New York

Address: 177 Washington Ave Island Park, NY 11558

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70455-dte: "Sharon Lynn Krafchick's bankruptcy, initiated in January 2013 and concluded by 2013-05-08 in Island Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Lynn Krafchick — New York, 8-13-70455


ᐅ Teresa Kronenberg, New York

Address: 42 Hastings Rd Island Park, NY 11558

Bankruptcy Case 8-10-75426-ast Summary: "The case of Teresa Kronenberg in Island Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Kronenberg — New York, 8-10-75426


ᐅ Paul Wayne Lopez, New York

Address: 67 Kent Rd Island Park, NY 11558-1405

Bankruptcy Case 15-12870-reg Summary: "In a Chapter 7 bankruptcy case, Paul Wayne Lopez from Island Park, NY, saw his proceedings start in October 26, 2015 and complete by January 24, 2016, involving asset liquidation."
Paul Wayne Lopez — New York, 15-12870


ᐅ Saturnino Lucas, New York

Address: 48 Kildare Rd Island Park, NY 11558

Concise Description of Bankruptcy Case 8-10-75430-dte7: "In a Chapter 7 bankruptcy case, Saturnino Lucas from Island Park, NY, saw their proceedings start in Jul 13, 2010 and complete by 2010-10-13, involving asset liquidation."
Saturnino Lucas — New York, 8-10-75430


ᐅ Charles F Lucchesi, New York

Address: 9 Quebec Rd Island Park, NY 11558-2124

Concise Description of Bankruptcy Case 8-14-75682-ast7: "The bankruptcy filing by Charles F Lucchesi, undertaken in Dec 24, 2014 in Island Park, NY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Charles F Lucchesi — New York, 8-14-75682


ᐅ Keri Mansueto, New York

Address: 100 Baker Ct Unit 116 Island Park, NY 11558

Bankruptcy Case 8-11-78785-ast Summary: "The bankruptcy record of Keri Mansueto from Island Park, NY, shows a Chapter 7 case filed in 2011-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-08."
Keri Mansueto — New York, 8-11-78785


ᐅ Lobel Josephine Manzella, New York

Address: 33 Parma Rd Island Park, NY 11558

Brief Overview of Bankruptcy Case 8-13-70538-ast: "In Island Park, NY, Lobel Josephine Manzella filed for Chapter 7 bankruptcy in Feb 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2013."
Lobel Josephine Manzella — New York, 8-13-70538


ᐅ Darren R Martinez, New York

Address: 36 Radcliffe Rd Island Park, NY 11558-2111

Bankruptcy Case 8-2014-71986-reg Summary: "Darren R Martinez's Chapter 7 bankruptcy, filed in Island Park, NY in April 2014, led to asset liquidation, with the case closing in 07.29.2014."
Darren R Martinez — New York, 8-2014-71986


ᐅ Nancy M Matos, New York

Address: 4083 Broadway Island Park, NY 11558

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72272-ast: "In Island Park, NY, Nancy M Matos filed for Chapter 7 bankruptcy in April 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2013."
Nancy M Matos — New York, 8-13-72272


ᐅ Robert W Mcdermott, New York

Address: 4065 Connecticut Ave Island Park, NY 11558

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70120-dte: "Island Park, NY resident Robert W Mcdermott's 2013-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 18, 2013."
Robert W Mcdermott — New York, 8-13-70120


ᐅ Peter Mcspedon, New York

Address: 1003 California Pl N Island Park, NY 11558

Concise Description of Bankruptcy Case 8-12-73888-dte7: "Peter Mcspedon's Chapter 7 bankruptcy, filed in Island Park, NY in 2012-06-21, led to asset liquidation, with the case closing in October 14, 2012."
Peter Mcspedon — New York, 8-12-73888


ᐅ Mauricio Mejia, New York

Address: 2 Parma Rd Island Park, NY 11558

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78244-dte: "In a Chapter 7 bankruptcy case, Mauricio Mejia from Island Park, NY, saw his proceedings start in November 21, 2011 and complete by 02.28.2012, involving asset liquidation."
Mauricio Mejia — New York, 8-11-78244


ᐅ Patricia E Miley, New York

Address: 46 Newport Rd Island Park, NY 11558-1013

Brief Overview of Bankruptcy Case 8-15-70224-las: "In Island Park, NY, Patricia E Miley filed for Chapter 7 bankruptcy in 01/20/2015. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2015."
Patricia E Miley — New York, 8-15-70224


ᐅ Raymond Miley, New York

Address: 105 Parma Rd Island Park, NY 11558

Brief Overview of Bankruptcy Case 8-10-76376-dte: "In a Chapter 7 bankruptcy case, Raymond Miley from Island Park, NY, saw their proceedings start in 08/13/2010 and complete by December 2010, involving asset liquidation."
Raymond Miley — New York, 8-10-76376


ᐅ James Miotto, New York

Address: 5 Lancaster Rd Island Park, NY 11558-2135

Concise Description of Bankruptcy Case 8-08-75781-ast7: "James Miotto's Island Park, NY bankruptcy under Chapter 13 in October 17, 2008 led to a structured repayment plan, successfully discharged in 11.26.2013."
James Miotto — New York, 8-08-75781


ᐅ Kathleen S Miotto, New York

Address: 5 Lancaster Rd Island Park, NY 11558-2135

Bankruptcy Case 8-08-75781-ast Summary: "Kathleen S Miotto, a resident of Island Park, NY, entered a Chapter 13 bankruptcy plan in 2008-10-17, culminating in its successful completion by 2013-11-26."
Kathleen S Miotto — New York, 8-08-75781


ᐅ Ella E Mollenhauer, New York

Address: 4362 Broadway Island Park, NY 11558

Brief Overview of Bankruptcy Case 8-11-73311-ast: "The bankruptcy record of Ella E Mollenhauer from Island Park, NY, shows a Chapter 7 case filed in 05.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2011."
Ella E Mollenhauer — New York, 8-11-73311


ᐅ Richard Mullare, New York

Address: 136 California Pl S Island Park, NY 11558-2202

Bankruptcy Case 1-16-41312-cec Summary: "Richard Mullare's bankruptcy, initiated in 03/30/2016 and concluded by Jun 28, 2016 in Island Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Mullare — New York, 1-16-41312


ᐅ Charles William Murray, New York

Address: 40 Newport Rd Island Park, NY 11558

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75728-reg: "In a Chapter 7 bankruptcy case, Charles William Murray from Island Park, NY, saw their proceedings start in 11/12/2013 and complete by 2014-02-19, involving asset liquidation."
Charles William Murray — New York, 8-13-75728


ᐅ Kelley Murtha, New York

Address: 19 Hastings Rd Island Park, NY 11558

Concise Description of Bankruptcy Case 8-10-73619-dte7: "In Island Park, NY, Kelley Murtha filed for Chapter 7 bankruptcy in May 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-03."
Kelley Murtha — New York, 8-10-73619


ᐅ Nicholas Nappi, New York

Address: 28 Hastings Rd Island Park, NY 11558

Bankruptcy Case 8-09-77361-dte Overview: "The case of Nicholas Nappi in Island Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Nappi — New York, 8-09-77361


ᐅ Daniela Neglia, New York

Address: 205 Hamilton Ave Island Park, NY 11558

Bankruptcy Case 8-11-74277-ast Overview: "In a Chapter 7 bankruptcy case, Daniela Neglia from Island Park, NY, saw her proceedings start in 2011-06-16 and complete by 09.27.2011, involving asset liquidation."
Daniela Neglia — New York, 8-11-74277


ᐅ Marianne Ostrander, New York

Address: 196 Lincoln Ave Island Park, NY 11558

Brief Overview of Bankruptcy Case 8-10-79560-ast: "In Island Park, NY, Marianne Ostrander filed for Chapter 7 bankruptcy in 2010-12-09. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Marianne Ostrander — New York, 8-10-79560


ᐅ Michael F Ostrander, New York

Address: 36 Parma Rd Island Park, NY 11558

Brief Overview of Bankruptcy Case 8-11-72375-dte: "In a Chapter 7 bankruptcy case, Michael F Ostrander from Island Park, NY, saw their proceedings start in April 2011 and complete by August 2011, involving asset liquidation."
Michael F Ostrander — New York, 8-11-72375


ᐅ Robin Pappas, New York

Address: 57 Island Pkwy Island Park, NY 11558

Bankruptcy Case 8-11-77721-dte Overview: "In a Chapter 7 bankruptcy case, Robin Pappas from Island Park, NY, saw their proceedings start in 2011-10-31 and complete by 2012-02-07, involving asset liquidation."
Robin Pappas — New York, 8-11-77721


ᐅ Alison D Parker, New York

Address: 26 Quebec Rd Island Park, NY 11558

Bankruptcy Case 8-11-77223-ast Summary: "The case of Alison D Parker in Island Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alison D Parker — New York, 8-11-77223


ᐅ Samuel Peltz, New York

Address: 91 Harrison Ave Island Park, NY 11558

Bankruptcy Case 8-10-72639-dte Overview: "The bankruptcy filing by Samuel Peltz, undertaken in 04/13/2010 in Island Park, NY under Chapter 7, concluded with discharge in 2010-08-06 after liquidating assets."
Samuel Peltz — New York, 8-10-72639


ᐅ Jorge Perez, New York

Address: 14 Carolina Ave Island Park, NY 11558

Bankruptcy Case 8-10-70900-ast Overview: "In a Chapter 7 bankruptcy case, Jorge Perez from Island Park, NY, saw his proceedings start in 02/10/2010 and complete by 05/11/2010, involving asset liquidation."
Jorge Perez — New York, 8-10-70900


ᐅ Patti Jacqueline Policara, New York

Address: 87 Ostend Rd Island Park, NY 11558

Bankruptcy Case 8-10-74262-reg Summary: "Patti Jacqueline Policara's bankruptcy, initiated in 06.03.2010 and concluded by 09.08.2010 in Island Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patti Jacqueline Policara — New York, 8-10-74262


ᐅ Jr Frank Quinto, New York

Address: 76 Washington Ave Island Park, NY 11558

Bankruptcy Case 8-10-72081-reg Summary: "In Island Park, NY, Jr Frank Quinto filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2010."
Jr Frank Quinto — New York, 8-10-72081


ᐅ Charles Ritchie, New York

Address: 535 Long Beach Rd Island Park, NY 11558

Bankruptcy Case 8-07-71161-sb Summary: "In Island Park, NY, Charles Ritchie filed for Chapter 7 bankruptcy in 2007-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-27."
Charles Ritchie — New York, 8-07-71161-sb


ᐅ David Rivera, New York

Address: 110 Waterford Rd Island Park, NY 11558-1097

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73439-reg: "The case of David Rivera in Island Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Rivera — New York, 8-15-73439


ᐅ Edwin V Rodriguez, New York

Address: 20 Warwick Rd Island Park, NY 11558

Brief Overview of Bankruptcy Case 8-09-76509-reg: "Island Park, NY resident Edwin V Rodriguez's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2, 2010."
Edwin V Rodriguez — New York, 8-09-76509


ᐅ Edwin A Romani, New York

Address: 22 Georgia Ave Island Park, NY 11558

Brief Overview of Bankruptcy Case 8-13-72835-reg: "Edwin A Romani's Chapter 7 bankruptcy, filed in Island Park, NY in 2013-05-25, led to asset liquidation, with the case closing in September 1, 2013."
Edwin A Romani — New York, 8-13-72835


ᐅ James N Sackaris, New York

Address: 60 Truxton Rd Island Park, NY 11558

Bankruptcy Case 8-12-70322-reg Overview: "James N Sackaris's bankruptcy, initiated in 01/23/2012 and concluded by 05.17.2012 in Island Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James N Sackaris — New York, 8-12-70322


ᐅ Allison Schifano, New York

Address: 112 Lincoln Ave Island Park, NY 11558-1834

Bankruptcy Case 8-08-75676-ast Summary: "In her Chapter 13 bankruptcy case filed in Oct 13, 2008, Island Park, NY's Allison Schifano agreed to a debt repayment plan, which was successfully completed by December 18, 2013."
Allison Schifano — New York, 8-08-75676


ᐅ Michael Schifano, New York

Address: 112 Lincoln Ave Island Park, NY 11558-1834

Bankruptcy Case 8-08-75676-ast Overview: "Michael Schifano's Chapter 13 bankruptcy in Island Park, NY started in 2008-10-13. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-18."
Michael Schifano — New York, 8-08-75676


ᐅ Christa Skaboulos, New York

Address: 117 Ostend Rd Island Park, NY 11558-1016

Bankruptcy Case 8-16-71984-las Overview: "Christa Skaboulos's bankruptcy, initiated in May 4, 2016 and concluded by Aug 2, 2016 in Island Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christa Skaboulos — New York, 8-16-71984


ᐅ Sandra Roberta Valencia, New York

Address: 263 Lincoln Ave Island Park, NY 11558-1323

Brief Overview of Bankruptcy Case 8-2014-72964-las: "The case of Sandra Roberta Valencia in Island Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Roberta Valencia — New York, 8-2014-72964


ᐅ Michael L Vanacore, New York

Address: 10 Lorraine Rd Island Park, NY 11558-1005

Bankruptcy Case 8-16-70460-reg Summary: "The bankruptcy filing by Michael L Vanacore, undertaken in Feb 4, 2016 in Island Park, NY under Chapter 7, concluded with discharge in 05.04.2016 after liquidating assets."
Michael L Vanacore — New York, 8-16-70460


ᐅ Karen Varrone, New York

Address: 84 Parma Rd Island Park, NY 11558

Concise Description of Bankruptcy Case 8-10-79044-dte7: "Karen Varrone's Chapter 7 bankruptcy, filed in Island Park, NY in 2010-11-18, led to asset liquidation, with the case closing in 02/14/2011."
Karen Varrone — New York, 8-10-79044


ᐅ Kathleen Vela, New York

Address: 80 Parma Rd Island Park, NY 11558

Bankruptcy Case 8-13-72681-ast Overview: "Kathleen Vela's bankruptcy, initiated in May 20, 2013 and concluded by August 27, 2013 in Island Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Vela — New York, 8-13-72681


ᐅ Arnold G Waiser, New York

Address: 100 Baker Ct Unit 30 Island Park, NY 11558

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70176-dte: "The bankruptcy record of Arnold G Waiser from Island Park, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-23."
Arnold G Waiser — New York, 8-13-70176


ᐅ Joseph F Weghorst, New York

Address: 47 Nassau Ln Island Park, NY 11558

Bankruptcy Case 8-13-72727-ast Overview: "The bankruptcy record of Joseph F Weghorst from Island Park, NY, shows a Chapter 7 case filed in May 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2013."
Joseph F Weghorst — New York, 8-13-72727


ᐅ Tara Werle, New York

Address: 100 Baker Ct Unit 69 Island Park, NY 11558

Bankruptcy Case 8-10-72469-dte Overview: "In a Chapter 7 bankruptcy case, Tara Werle from Island Park, NY, saw her proceedings start in April 8, 2010 and complete by 08.01.2010, involving asset liquidation."
Tara Werle — New York, 8-10-72469


ᐅ Jr Michael J Whalen, New York

Address: 94 Parma Rd Island Park, NY 11558

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77945-ast: "The bankruptcy record of Jr Michael J Whalen from Island Park, NY, shows a Chapter 7 case filed in 11.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2012."
Jr Michael J Whalen — New York, 8-11-77945


ᐅ Scott R Yaeger, New York

Address: 61 Quebec Rd Apt 22 Island Park, NY 11558

Bankruptcy Case 8-13-75069-reg Summary: "In a Chapter 7 bankruptcy case, Scott R Yaeger from Island Park, NY, saw their proceedings start in October 3, 2013 and complete by January 2014, involving asset liquidation."
Scott R Yaeger — New York, 8-13-75069


ᐅ Belinda K Yahn, New York

Address: 32 Quebec Rd Apt 1 Island Park, NY 11558-2160

Concise Description of Bankruptcy Case 8-15-75386-reg7: "Belinda K Yahn's Chapter 7 bankruptcy, filed in Island Park, NY in 2015-12-15, led to asset liquidation, with the case closing in Mar 14, 2016."
Belinda K Yahn — New York, 8-15-75386


ᐅ Darlene Zabala, New York

Address: 15 Brighton Rd Island Park, NY 11558

Concise Description of Bankruptcy Case 8-11-71449-dte7: "The bankruptcy filing by Darlene Zabala, undertaken in 03.10.2011 in Island Park, NY under Chapter 7, concluded with discharge in 2011-06-08 after liquidating assets."
Darlene Zabala — New York, 8-11-71449


ᐅ Carlos A Zapelli, New York

Address: 46 Parma Rd Island Park, NY 11558-1043

Bankruptcy Case 8-15-73427-ast Overview: "The bankruptcy record of Carlos A Zapelli from Island Park, NY, shows a Chapter 7 case filed in 08/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-10."
Carlos A Zapelli — New York, 8-15-73427


ᐅ Carmen R Zapelli, New York

Address: 46 Parma Rd Island Park, NY 11558-1043

Concise Description of Bankruptcy Case 8-15-73427-ast7: "Carmen R Zapelli's Chapter 7 bankruptcy, filed in Island Park, NY in 2015-08-12, led to asset liquidation, with the case closing in November 10, 2015."
Carmen R Zapelli — New York, 8-15-73427