personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jericho, 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 Chang Bum Ahn, New York

Address: 138 Leahy St Jericho, NY 11753

Bankruptcy Case 8-13-71670-reg Overview: "Chang Bum Ahn's Chapter 7 bankruptcy, filed in Jericho, NY in April 2013, led to asset liquidation, with the case closing in July 9, 2013."
Chang Bum Ahn — New York, 8-13-71670


ᐅ Nirmal S Bal, New York

Address: 40 Middle Ln Jericho, NY 11753

Brief Overview of Bankruptcy Case 8-09-77207-reg: "Nirmal S Bal's bankruptcy, initiated in 2009-09-25 and concluded by 2010-01-02 in Jericho, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nirmal S Bal — New York, 8-09-77207


ᐅ Lawrence H Barnes, New York

Address: 274 Fairhaven Mall Apt A7 Jericho, NY 11753-2446

Bankruptcy Case 8-16-70604-las Summary: "In Jericho, NY, Lawrence H Barnes filed for Chapter 7 bankruptcy in 2016-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2016."
Lawrence H Barnes — New York, 8-16-70604


ᐅ Patricia A Barnes, New York

Address: 274 Fairhaven Mall Apt A7 Jericho, NY 11753-2446

Bankruptcy Case 8-16-70604-las Summary: "Jericho, NY resident Patricia A Barnes's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2016."
Patricia A Barnes — New York, 8-16-70604


ᐅ Carol Beckerson, New York

Address: 128 Dawson Ln Jericho, NY 11753

Bankruptcy Case 8-11-71627-ast Summary: "The bankruptcy record of Carol Beckerson from Jericho, NY, shows a Chapter 7 case filed in 03.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-14."
Carol Beckerson — New York, 8-11-71627


ᐅ Russell Brooks, New York

Address: 3 Favorite Ln Jericho, NY 11753

Brief Overview of Bankruptcy Case 8-10-79299-dte: "The case of Russell Brooks in Jericho, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Brooks — New York, 8-10-79299


ᐅ Frank Carlo, New York

Address: 53 Manors Dr Jericho, NY 11753

Bankruptcy Case 8-10-74696-dte Summary: "Frank Carlo's Chapter 7 bankruptcy, filed in Jericho, NY in 06/17/2010, led to asset liquidation, with the case closing in Oct 10, 2010."
Frank Carlo — New York, 8-10-74696


ᐅ Annamarie Carone, New York

Address: 8 20th St Jericho, NY 11753-2506

Bankruptcy Case 8-15-73463-ast Summary: "In Jericho, NY, Annamarie Carone filed for Chapter 7 bankruptcy in 2015-08-14. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2015."
Annamarie Carone — New York, 8-15-73463


ᐅ Robert Cassandro, New York

Address: PO Box 302 Jericho, NY 11753

Bankruptcy Case 8-10-79506-reg Overview: "Jericho, NY resident Robert Cassandro's 12.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2011."
Robert Cassandro — New York, 8-10-79506


ᐅ Christina Chazotte, New York

Address: 6 Walden Ave Jericho, NY 11753

Bankruptcy Case 8-12-70164-reg Summary: "Jericho, NY resident Christina Chazotte's 2012-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.10.2012."
Christina Chazotte — New York, 8-12-70164


ᐅ Christopher C Chazotte, New York

Address: 6 Walden Ave Jericho, NY 11753-2637

Brief Overview of Bankruptcy Case 8-2014-74273-las: "Jericho, NY resident Christopher C Chazotte's 09.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Christopher C Chazotte — New York, 8-2014-74273


ᐅ Suyoung Choi, New York

Address: 7 23rd St Jericho, NY 11753-2511

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74916-reg: "In a Chapter 7 bankruptcy case, Suyoung Choi from Jericho, NY, saw their proceedings start in 11/16/2015 and complete by February 2016, involving asset liquidation."
Suyoung Choi — New York, 8-15-74916


ᐅ Deborah Chrisis, New York

Address: 11 Meadowood Dr Jericho, NY 11753

Concise Description of Bankruptcy Case 8-12-74152-reg7: "Jericho, NY resident Deborah Chrisis's 2012-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2012."
Deborah Chrisis — New York, 8-12-74152


ᐅ Kil Young Chung, New York

Address: 127 Forest Dr Jericho, NY 11753-2324

Bankruptcy Case 8-14-74831-ast Overview: "In a Chapter 7 bankruptcy case, Kil Young Chung from Jericho, NY, saw their proceedings start in 10.24.2014 and complete by 01.22.2015, involving asset liquidation."
Kil Young Chung — New York, 8-14-74831


ᐅ Mitchell Corn, New York

Address: 33 Manors Dr Jericho, NY 11753

Concise Description of Bankruptcy Case 8-10-74188-dte7: "In Jericho, NY, Mitchell Corn filed for Chapter 7 bankruptcy in 06.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 09.08.2010."
Mitchell Corn — New York, 8-10-74188


ᐅ Pamela Gershon, New York

Address: 11 Fall Ln Jericho, NY 11753-2311

Concise Description of Bankruptcy Case 8-15-73215-reg7: "The case of Pamela Gershon in Jericho, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Gershon — New York, 8-15-73215


ᐅ Robert Gershon, New York

Address: 11 Fall Ln Jericho, NY 11753-2311

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73215-reg: "Robert Gershon's bankruptcy, initiated in July 2015 and concluded by 2015-10-27 in Jericho, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Gershon — New York, 8-15-73215


ᐅ Vanessa P Grasso, New York

Address: 115 Maytime Dr Jericho, NY 11753

Bankruptcy Case 8-12-73748-ast Overview: "The bankruptcy record of Vanessa P Grasso from Jericho, NY, shows a Chapter 7 case filed in 06.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 7, 2012."
Vanessa P Grasso — New York, 8-12-73748


ᐅ Jeffrey Grasso, New York

Address: 115 Maytime Dr Jericho, NY 11753

Bankruptcy Case 8-13-72728-reg Summary: "Jericho, NY resident Jeffrey Grasso's 2013-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 29, 2013."
Jeffrey Grasso — New York, 8-13-72728


ᐅ Lawrence Guerrera, New York

Address: 63 Flower Ln Jericho, NY 11753

Concise Description of Bankruptcy Case 8-10-70530-dte7: "Jericho, NY resident Lawrence Guerrera's January 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-27."
Lawrence Guerrera — New York, 8-10-70530


ᐅ Alexander Herman, New York

Address: 3 Tompkins Ave Jericho, NY 11753

Bankruptcy Case 8-10-79595-ast Overview: "In Jericho, NY, Alexander Herman filed for Chapter 7 bankruptcy in 2010-12-10. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Alexander Herman — New York, 8-10-79595


ᐅ Andrew Hochfelder, New York

Address: 72 Rockland Dr Jericho, NY 11753-1436

Bankruptcy Case 8-15-71587-ast Overview: "The bankruptcy filing by Andrew Hochfelder, undertaken in Apr 15, 2015 in Jericho, NY under Chapter 7, concluded with discharge in 2015-07-14 after liquidating assets."
Andrew Hochfelder — New York, 8-15-71587


ᐅ David Jay Honigstock, New York

Address: 103 Dewey St Jericho, NY 11753-1615

Bankruptcy Case 8-14-74743-ast Overview: "The bankruptcy record of David Jay Honigstock from Jericho, NY, shows a Chapter 7 case filed in 10.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2015."
David Jay Honigstock — New York, 8-14-74743


ᐅ Ron Jacoby, New York

Address: 128 Schoharie Dr Jericho, NY 11753

Bankruptcy Case 8-13-75057-reg Overview: "The bankruptcy filing by Ron Jacoby, undertaken in 2013-10-03 in Jericho, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Ron Jacoby — New York, 8-13-75057


ᐅ Heok Chae Jeong, New York

Address: 106 Seaman Rd Jericho, NY 11753

Brief Overview of Bankruptcy Case 8-10-79949-dte: "The bankruptcy filing by Heok Chae Jeong, undertaken in Dec 29, 2010 in Jericho, NY under Chapter 7, concluded with discharge in March 28, 2011 after liquidating assets."
Heok Chae Jeong — New York, 8-10-79949


ᐅ Martin Joseph, New York

Address: 99 Hazelwood Dr Jericho, NY 11753-1707

Bankruptcy Case 8-14-75629-las Overview: "The bankruptcy record of Martin Joseph from Jericho, NY, shows a Chapter 7 case filed in Dec 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Martin Joseph — New York, 8-14-75629


ᐅ Somantie Joseph, New York

Address: 99 Hazelwood Dr Jericho, NY 11753-1707

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75629-las: "Somantie Joseph's bankruptcy, initiated in Dec 23, 2014 and concluded by Mar 23, 2015 in Jericho, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Somantie Joseph — New York, 8-14-75629


ᐅ Garrett Kemp, New York

Address: 424 S Marginal Rd Jericho, NY 11753-1914

Bankruptcy Case 8-16-70084-ast Summary: "Garrett Kemp's Chapter 7 bankruptcy, filed in Jericho, NY in January 8, 2016, led to asset liquidation, with the case closing in 2016-04-07."
Garrett Kemp — New York, 8-16-70084


ᐅ Linda D Kilgore, New York

Address: 44 16th St Apt A1 Jericho, NY 11753-2432

Brief Overview of Bankruptcy Case 8-16-72568-las: "Linda D Kilgore's bankruptcy, initiated in June 2016 and concluded by 09.08.2016 in Jericho, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda D Kilgore — New York, 8-16-72568


ᐅ Songyol Kim, New York

Address: 30 Schoharie Ct Jericho, NY 11753

Brief Overview of Bankruptcy Case 8-13-73972-ast: "In Jericho, NY, Songyol Kim filed for Chapter 7 bankruptcy in 2013-07-31. This case, involving liquidating assets to pay off debts, was resolved by 11/07/2013."
Songyol Kim — New York, 8-13-73972


ᐅ Hun Mi Kim, New York

Address: 32 Scott Ave Jericho, NY 11753

Bankruptcy Case 8-13-75368-reg Overview: "The bankruptcy filing by Hun Mi Kim, undertaken in 2013-10-21 in Jericho, NY under Chapter 7, concluded with discharge in January 28, 2014 after liquidating assets."
Hun Mi Kim — New York, 8-13-75368


ᐅ Kyoung Ok Kim, New York

Address: 127 Forest Dr Jericho, NY 11753-2324

Concise Description of Bankruptcy Case 8-15-73617-reg7: "Kyoung Ok Kim's Chapter 7 bankruptcy, filed in Jericho, NY in August 24, 2015, led to asset liquidation, with the case closing in Nov 22, 2015."
Kyoung Ok Kim — New York, 8-15-73617


ᐅ Dong Woo Kim, New York

Address: 402 S Marginal Rd Jericho, NY 11753

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76671-ast: "The bankruptcy record of Dong Woo Kim from Jericho, NY, shows a Chapter 7 case filed in 2012-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-12."
Dong Woo Kim — New York, 8-12-76671


ᐅ Richard Lerz, New York

Address: 12 Cumberland Rd Jericho, NY 11753

Concise Description of Bankruptcy Case 8-11-78495-dte7: "In Jericho, NY, Richard Lerz filed for Chapter 7 bankruptcy in 2011-12-05. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Richard Lerz — New York, 8-11-78495


ᐅ Adam H Levy, New York

Address: 35 Merit Ln Jericho, NY 11753

Bankruptcy Case 8-11-70449-reg Overview: "In a Chapter 7 bankruptcy case, Adam H Levy from Jericho, NY, saw their proceedings start in 01/31/2011 and complete by 2011-04-26, involving asset liquidation."
Adam H Levy — New York, 8-11-70449


ᐅ Fred Lewis, New York

Address: 207 Northwood Ct Jericho, NY 11753

Bankruptcy Case 8-11-73389-ast Overview: "The bankruptcy record of Fred Lewis from Jericho, NY, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-04."
Fred Lewis — New York, 8-11-73389


ᐅ Barry M Linderman, New York

Address: 136 Golf View Dr Jericho, NY 11753

Brief Overview of Bankruptcy Case 8-13-75550-reg: "Barry M Linderman's Chapter 7 bankruptcy, filed in Jericho, NY in 10.31.2013, led to asset liquidation, with the case closing in 2014-02-07."
Barry M Linderman — New York, 8-13-75550


ᐅ Wanderson Louzada, New York

Address: 478 S Marginal Rd Jericho, NY 11753

Bankruptcy Case 8-09-78440-dte Overview: "In Jericho, NY, Wanderson Louzada filed for Chapter 7 bankruptcy in 2009-11-03. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-02."
Wanderson Louzada — New York, 8-09-78440


ᐅ Desiree D Lowe, New York

Address: PO Box 44 Jericho, NY 11753

Brief Overview of Bankruptcy Case 8-11-77386-dte: "In a Chapter 7 bankruptcy case, Desiree D Lowe from Jericho, NY, saw her proceedings start in 10/19/2011 and complete by 01.24.2012, involving asset liquidation."
Desiree D Lowe — New York, 8-11-77386


ᐅ Vincenzo Maggio, New York

Address: PO Box 629 Jericho, NY 11753-0629

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74239-reg: "The bankruptcy record of Vincenzo Maggio from Jericho, NY, shows a Chapter 7 case filed in 2015-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-31."
Vincenzo Maggio — New York, 8-15-74239


ᐅ Christine Manz, New York

Address: 1 Old Cedar Swamp Rd Jericho, NY 11753

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78724-reg: "Christine Manz's Chapter 7 bankruptcy, filed in Jericho, NY in Nov 5, 2010, led to asset liquidation, with the case closing in Feb 1, 2011."
Christine Manz — New York, 8-10-78724


ᐅ David P Miller, New York

Address: 222 Hamlet Dr Jericho, NY 11753

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74472-ast: "In Jericho, NY, David P Miller filed for Chapter 7 bankruptcy in 08.28.2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
David P Miller — New York, 8-13-74472


ᐅ Randal L Neher, New York

Address: 304 Nimitz St Jericho, NY 11753

Brief Overview of Bankruptcy Case 8-13-73277-ast: "The bankruptcy filing by Randal L Neher, undertaken in 2013-06-19 in Jericho, NY under Chapter 7, concluded with discharge in 2013-09-25 after liquidating assets."
Randal L Neher — New York, 8-13-73277


ᐅ John C Nielsen, New York

Address: 55 17th St Apt M2C3 Jericho, NY 11753

Concise Description of Bankruptcy Case 8-11-72225-reg7: "John C Nielsen's bankruptcy, initiated in April 4, 2011 and concluded by 2011-07-28 in Jericho, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John C Nielsen — New York, 8-11-72225


ᐅ Kimberly Oneill, New York

Address: 20 Scott Ave Jericho, NY 11753

Brief Overview of Bankruptcy Case 8-13-71924-reg: "The bankruptcy record of Kimberly Oneill from Jericho, NY, shows a Chapter 7 case filed in 04/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-20."
Kimberly Oneill — New York, 8-13-71924


ᐅ Evan Pi, New York

Address: 107 Cayuga Pl Jericho, NY 11753

Brief Overview of Bankruptcy Case 8-10-78829-dte: "Jericho, NY resident Evan Pi's 11.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2011."
Evan Pi — New York, 8-10-78829


ᐅ Kenneth Piken, New York

Address: 43 Manors Dr Jericho, NY 11753-1729

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71924-ast: "Kenneth Piken's bankruptcy, initiated in 04/29/2014 and concluded by Jul 28, 2014 in Jericho, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Piken — New York, 8-2014-71924


ᐅ Joseph Hector Pinzon, New York

Address: 309 Ellen Pl Jericho, NY 11753-1825

Bankruptcy Case 8-16-70181-reg Summary: "Jericho, NY resident Joseph Hector Pinzon's 01/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2016."
Joseph Hector Pinzon — New York, 8-16-70181


ᐅ Srinivas Ragipani, New York

Address: 16 Cumberland Rd Jericho, NY 11753

Bankruptcy Case 8-13-71501-ast Overview: "Srinivas Ragipani's Chapter 7 bankruptcy, filed in Jericho, NY in March 2013, led to asset liquidation, with the case closing in 2013-07-02."
Srinivas Ragipani — New York, 8-13-71501


ᐅ Mitchell Andrew Robbins, New York

Address: 48 Carriage House Dr Jericho, NY 11753

Bankruptcy Case 8-12-72628-reg Overview: "In Jericho, NY, Mitchell Andrew Robbins filed for Chapter 7 bankruptcy in 04.27.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Mitchell Andrew Robbins — New York, 8-12-72628


ᐅ Jr Jose H Rodriguez, New York

Address: 235 Birchwood Park Dr Jericho, NY 11753-2304

Concise Description of Bankruptcy Case 8-14-72131-ast7: "The case of Jr Jose H Rodriguez in Jericho, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jose H Rodriguez — New York, 8-14-72131


ᐅ Kenneth Andrew Saint, New York

Address: 274 Fairhaven Mall Apt M1A8 Jericho, NY 11753-2446

Bankruptcy Case 8-2014-74121-reg Overview: "Jericho, NY resident Kenneth Andrew Saint's 2014-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/07/2014."
Kenneth Andrew Saint — New York, 8-2014-74121


ᐅ Anthony Joseph Santamaria, New York

Address: PO Box 359 Jericho, NY 11753

Concise Description of Bankruptcy Case 4:11-bk-12302-JMM7: "In Jericho, NY, Anthony Joseph Santamaria filed for Chapter 7 bankruptcy in 2011-04-28. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2011."
Anthony Joseph Santamaria — New York, 4:11-bk-12302


ᐅ Nasreen Sayed, New York

Address: 46 17th St Apt SC7 Jericho, NY 11753

Bankruptcy Case 8-10-78840-dte Summary: "The case of Nasreen Sayed in Jericho, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nasreen Sayed — New York, 8-10-78840


ᐅ Arinder S Sethi, New York

Address: 30 Forest Dr Jericho, NY 11753

Bankruptcy Case 8-09-77297-dte Overview: "The bankruptcy filing by Arinder S Sethi, undertaken in Sep 28, 2009 in Jericho, NY under Chapter 7, concluded with discharge in January 5, 2010 after liquidating assets."
Arinder S Sethi — New York, 8-09-77297


ᐅ David S Soleimani, New York

Address: 7 20th St Jericho, NY 11753

Bankruptcy Case 8-13-72644-reg Summary: "In a Chapter 7 bankruptcy case, David S Soleimani from Jericho, NY, saw his proceedings start in May 2013 and complete by 2013-08-24, involving asset liquidation."
David S Soleimani — New York, 8-13-72644


ᐅ Melvin Solomon, New York

Address: 227 Hamlet Dr Jericho, NY 11753

Bankruptcy Case 8-10-78143-ast Overview: "The bankruptcy record of Melvin Solomon from Jericho, NY, shows a Chapter 7 case filed in 10.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 6, 2011."
Melvin Solomon — New York, 8-10-78143


ᐅ Fred S Steinberg, New York

Address: 297 Vista Dr Jericho, NY 11753

Bankruptcy Case 8-13-75381-ast Summary: "The bankruptcy record of Fred S Steinberg from Jericho, NY, shows a Chapter 7 case filed in Oct 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Fred S Steinberg — New York, 8-13-75381


ᐅ Kun Won Suh, New York

Address: 468 S Marginal Rd Jericho, NY 11753

Brief Overview of Bankruptcy Case 8-13-70102-dte: "In Jericho, NY, Kun Won Suh filed for Chapter 7 bankruptcy in 01.08.2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2013."
Kun Won Suh — New York, 8-13-70102


ᐅ Orit Swickle, New York

Address: 127 Hazelwood Dr Jericho, NY 11753-1734

Brief Overview of Bankruptcy Case 8-2014-72065-reg: "Orit Swickle's Chapter 7 bankruptcy, filed in Jericho, NY in 05/05/2014, led to asset liquidation, with the case closing in Aug 3, 2014."
Orit Swickle — New York, 8-2014-72065


ᐅ Alexis Vogel, New York

Address: 12 Chemung Pl Jericho, NY 11753

Bankruptcy Case 8-13-73298-dte Summary: "Alexis Vogel's bankruptcy, initiated in 06/20/2013 and concluded by Sep 27, 2013 in Jericho, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexis Vogel — New York, 8-13-73298


ᐅ Abdul Ramzan Wahab, New York

Address: 638 Parkside Dr Jericho, NY 11753-2617

Brief Overview of Bankruptcy Case 8-2014-71579-reg: "Abdul Ramzan Wahab's bankruptcy, initiated in 04.10.2014 and concluded by 07.09.2014 in Jericho, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdul Ramzan Wahab — New York, 8-2014-71579


ᐅ Amroon Gafur Wahab, New York

Address: 638 Parkside Dr Jericho, NY 11753

Bankruptcy Case 8-11-71457-dte Overview: "In a Chapter 7 bankruptcy case, Amroon Gafur Wahab from Jericho, NY, saw their proceedings start in March 11, 2011 and complete by Jul 4, 2011, involving asset liquidation."
Amroon Gafur Wahab — New York, 8-11-71457


ᐅ Chin Shu Wang, New York

Address: 101 Village Dr Jericho, NY 11753

Bankruptcy Case 8-13-75425-ast Summary: "Chin Shu Wang's bankruptcy, initiated in October 25, 2013 and concluded by February 1, 2014 in Jericho, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chin Shu Wang — New York, 8-13-75425


ᐅ Martin J Weisbard, New York

Address: 57 Moss Ln Jericho, NY 11753

Brief Overview of Bankruptcy Case 8-11-74614-dte: "Jericho, NY resident Martin J Weisbard's Jun 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2011."
Martin J Weisbard — New York, 8-11-74614


ᐅ Harvey Yaris, New York

Address: 27 Holiday Pond Rd Jericho, NY 11753

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79168-dte: "Jericho, NY resident Harvey Yaris's 2010-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 19, 2011."
Harvey Yaris — New York, 8-10-79168


ᐅ On K Yoo, New York

Address: 118 Foxwood Dr Jericho, NY 11753

Bankruptcy Case 8-11-70214-reg Overview: "The bankruptcy record of On K Yoo from Jericho, NY, shows a Chapter 7 case filed in 2011-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-18."
On K Yoo — New York, 8-11-70214


ᐅ Young Bok Yoo, New York

Address: 19 Niagara Dr Jericho, NY 11753

Bankruptcy Case 8-13-74173-dte Summary: "The bankruptcy filing by Young Bok Yoo, undertaken in 08/12/2013 in Jericho, NY under Chapter 7, concluded with discharge in Nov 19, 2013 after liquidating assets."
Young Bok Yoo — New York, 8-13-74173


ᐅ Antonio Yu, New York

Address: 34 Forest Dr Jericho, NY 11753-2308

Brief Overview of Bankruptcy Case 8-2014-73536-las: "Antonio Yu's Chapter 7 bankruptcy, filed in Jericho, NY in Jul 31, 2014, led to asset liquidation, with the case closing in Oct 29, 2014."
Antonio Yu — New York, 8-2014-73536


ᐅ Randi L Zimmerman, New York

Address: 158 Forest Dr Jericho, NY 11753

Bankruptcy Case 8-11-77728-ast Summary: "The bankruptcy record of Randi L Zimmerman from Jericho, NY, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-07."
Randi L Zimmerman — New York, 8-11-77728