personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Kings 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 Denise L Kelly, New York

Address: 643 Landing Rd Kings Park, NY 11754-2411

Brief Overview of Bankruptcy Case 8-14-71096-ast: "In Kings Park, NY, Denise L Kelly filed for Chapter 7 bankruptcy in 2014-03-19. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2014."
Denise L Kelly — New York, 8-14-71096


ᐅ Thomas Kelly, New York

Address: 33 Carriage Dr Kings Park, NY 11754

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72113-dte: "Kings Park, NY resident Thomas Kelly's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Thomas Kelly — New York, 8-11-72113


ᐅ Stewart E Kollath, New York

Address: 51 6th Ave Kings Park, NY 11754

Brief Overview of Bankruptcy Case 8-11-73666-dte: "The bankruptcy record of Stewart E Kollath from Kings Park, NY, shows a Chapter 7 case filed in 05.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Stewart E Kollath — New York, 8-11-73666


ᐅ Brandi Korabik, New York

Address: 9 Dorothy Ln Kings Park, NY 11754

Bankruptcy Case 8-10-74818-dte Summary: "In Kings Park, NY, Brandi Korabik filed for Chapter 7 bankruptcy in 06.23.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2010."
Brandi Korabik — New York, 8-10-74818


ᐅ Frank P Koumas, New York

Address: 1 Primrose Ln Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-12-72396-dte7: "In Kings Park, NY, Frank P Koumas filed for Chapter 7 bankruptcy in 2012-04-17. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Frank P Koumas — New York, 8-12-72396


ᐅ Michael F Kroll, New York

Address: 122 Grove Rd Kings Park, NY 11754

Bankruptcy Case 8-12-72005-reg Summary: "Michael F Kroll's bankruptcy, initiated in April 2012 and concluded by 2012-07-26 in Kings Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael F Kroll — New York, 8-12-72005


ᐅ Christine S Kulovany, New York

Address: 10 Old Rd Kings Park, NY 11754

Brief Overview of Bankruptcy Case 8-11-70596-dte: "Christine S Kulovany's bankruptcy, initiated in 02.03.2011 and concluded by May 2011 in Kings Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine S Kulovany — New York, 8-11-70596


ᐅ Danielle Labrador, New York

Address: 1 Knight Ln Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-10-75033-reg7: "The bankruptcy record of Danielle Labrador from Kings Park, NY, shows a Chapter 7 case filed in June 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-22."
Danielle Labrador — New York, 8-10-75033


ᐅ Louis G Lafata, New York

Address: 349 Meadow Rd Kings Park, NY 11754

Bankruptcy Case 8-09-77935-ast Summary: "The bankruptcy filing by Louis G Lafata, undertaken in 2009-10-19 in Kings Park, NY under Chapter 7, concluded with discharge in 2010-01-26 after liquidating assets."
Louis G Lafata — New York, 8-09-77935


ᐅ Alyssa Marie Leanzo, New York

Address: 4 Mina Pl Kings Park, NY 11754-3008

Concise Description of Bankruptcy Case 8-15-70704-reg7: "The case of Alyssa Marie Leanzo in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alyssa Marie Leanzo — New York, 8-15-70704


ᐅ Andrew Lelek, New York

Address: 142 Church St Apt 2C Kings Park, NY 11754

Brief Overview of Bankruptcy Case 8-11-70057-ast: "In Kings Park, NY, Andrew Lelek filed for Chapter 7 bankruptcy in 2011-01-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-05."
Andrew Lelek — New York, 8-11-70057


ᐅ Dorothy Lewis, New York

Address: 270 Old Commack Rd Kings Park, NY 11754-3518

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72008-reg: "The bankruptcy filing by Dorothy Lewis, undertaken in 2015-05-08 in Kings Park, NY under Chapter 7, concluded with discharge in August 6, 2015 after liquidating assets."
Dorothy Lewis — New York, 8-15-72008


ᐅ Andrew R Lisske, New York

Address: 120 Cypress Dr Kings Park, NY 11754

Bankruptcy Case 8-13-75272-reg Overview: "The case of Andrew R Lisske in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew R Lisske — New York, 8-13-75272


ᐅ Robert Loccisano, New York

Address: 85 Lakeview Dr Kings Park, NY 11754

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75013-reg: "The bankruptcy record of Robert Loccisano from Kings Park, NY, shows a Chapter 7 case filed in 07.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Robert Loccisano — New York, 8-11-75013


ᐅ Laura A Loeffler, New York

Address: 140 Cypress Dr Kings Park, NY 11754

Bankruptcy Case 8-12-76839-dte Overview: "Laura A Loeffler's Chapter 7 bankruptcy, filed in Kings Park, NY in November 2012, led to asset liquidation, with the case closing in 03.06.2013."
Laura A Loeffler — New York, 8-12-76839


ᐅ Paul A Lucente, New York

Address: 38 King St Kings Park, NY 11754-2527

Brief Overview of Bankruptcy Case 8-14-74914-ast: "The bankruptcy filing by Paul A Lucente, undertaken in October 2014 in Kings Park, NY under Chapter 7, concluded with discharge in 01.29.2015 after liquidating assets."
Paul A Lucente — New York, 8-14-74914


ᐅ Joann Lynch, New York

Address: 22 Lordly Ct Kings Park, NY 11754-3818

Concise Description of Bankruptcy Case 8-2014-73198-ast7: "The case of Joann Lynch in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Lynch — New York, 8-2014-73198


ᐅ Kerri Lyons, New York

Address: 7 Coach Ln Kings Park, NY 11754

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73134-ast: "Kerri Lyons's bankruptcy, initiated in April 2010 and concluded by 2010-08-20 in Kings Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerri Lyons — New York, 8-10-73134


ᐅ Ralph Maag, New York

Address: 22 Cusick Ave Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-10-79382-dte7: "The bankruptcy record of Ralph Maag from Kings Park, NY, shows a Chapter 7 case filed in 12.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 26, 2011."
Ralph Maag — New York, 8-10-79382


ᐅ William J Mackay, New York

Address: 40 Boxwood Dr Kings Park, NY 11754-2906

Brief Overview of Bankruptcy Case 8-2014-73527-reg: "William J Mackay's bankruptcy, initiated in 2014-07-31 and concluded by 2014-10-29 in Kings Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Mackay — New York, 8-2014-73527


ᐅ Autumn Maglia, New York

Address: 7 Lakeview Dr Kings Park, NY 11754

Bankruptcy Case 8-09-79612-reg Overview: "The bankruptcy filing by Autumn Maglia, undertaken in 2009-12-15 in Kings Park, NY under Chapter 7, concluded with discharge in March 16, 2010 after liquidating assets."
Autumn Maglia — New York, 8-09-79612


ᐅ Iii John Maichin, New York

Address: 114 Lou Ave Kings Park, NY 11754

Bankruptcy Case 8-10-79331-ast Overview: "Iii John Maichin's bankruptcy, initiated in November 30, 2010 and concluded by 2011-03-01 in Kings Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii John Maichin — New York, 8-10-79331


ᐅ Deborah A Maikowski, New York

Address: 8 Honeysuckle Ln Kings Park, NY 11754-3921

Brief Overview of Bankruptcy Case 8-2014-73333-reg: "In Kings Park, NY, Deborah A Maikowski filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2014."
Deborah A Maikowski — New York, 8-2014-73333


ᐅ Joellyn C Maloney, New York

Address: 137 Lou Ave Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-11-77933-dte7: "In a Chapter 7 bankruptcy case, Joellyn C Maloney from Kings Park, NY, saw their proceedings start in Nov 7, 2011 and complete by February 2012, involving asset liquidation."
Joellyn C Maloney — New York, 8-11-77933


ᐅ Nadine A Manca, New York

Address: 46 Dawson Ave Kings Park, NY 11754-1514

Bankruptcy Case 8-15-74734-ast Summary: "In Kings Park, NY, Nadine A Manca filed for Chapter 7 bankruptcy in 11/05/2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2016."
Nadine A Manca — New York, 8-15-74734


ᐅ James Maniscalco, New York

Address: 59 Wartburg Dr Kings Park, NY 11754

Bankruptcy Case 8-10-74608-dte Overview: "The bankruptcy filing by James Maniscalco, undertaken in June 14, 2010 in Kings Park, NY under Chapter 7, concluded with discharge in October 7, 2010 after liquidating assets."
James Maniscalco — New York, 8-10-74608


ᐅ Erin Mccarthy, New York

Address: 33 Broadview Ave Kings Park, NY 11754-1001

Brief Overview of Bankruptcy Case 8-2014-73693-las: "The case of Erin Mccarthy in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Mccarthy — New York, 8-2014-73693


ᐅ Shawn W Mccutchan, New York

Address: 184 Hawthorne Rd Kings Park, NY 11754-3257

Concise Description of Bankruptcy Case 8-14-75706-ast7: "In a Chapter 7 bankruptcy case, Shawn W Mccutchan from Kings Park, NY, saw their proceedings start in 12.29.2014 and complete by 03.29.2015, involving asset liquidation."
Shawn W Mccutchan — New York, 8-14-75706


ᐅ Jessica N Mcnally, New York

Address: 377 Meadow Rd Kings Park, NY 11754-5003

Bankruptcy Case 8-15-71006-ast Overview: "Jessica N Mcnally's bankruptcy, initiated in 03/16/2015 and concluded by June 2015 in Kings Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica N Mcnally — New York, 8-15-71006


ᐅ Joseph Mcnally, New York

Address: 377 Meadow Rd Kings Park, NY 11754

Brief Overview of Bankruptcy Case 8-11-71374-dte: "The case of Joseph Mcnally in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Mcnally — New York, 8-11-71374


ᐅ Dennis Mecca, New York

Address: 10 Brocton Ln Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-09-78357-ast7: "The bankruptcy filing by Dennis Mecca, undertaken in 2009-10-30 in Kings Park, NY under Chapter 7, concluded with discharge in 2010-01-26 after liquidating assets."
Dennis Mecca — New York, 8-09-78357


ᐅ John Mecca, New York

Address: 119 Whittier Dr Kings Park, NY 11754-2339

Brief Overview of Bankruptcy Case 8-14-72407-las: "Kings Park, NY resident John Mecca's 2014-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2014."
John Mecca — New York, 8-14-72407


ᐅ Cristina Michelcic, New York

Address: 2 Derby Pl Kings Park, NY 11754

Bankruptcy Case 8-13-74538-dte Overview: "The case of Cristina Michelcic in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristina Michelcic — New York, 8-13-74538


ᐅ Joseph Mifsud, New York

Address: 7 Old Rd Kings Park, NY 11754

Bankruptcy Case 8-10-70554-reg Summary: "In a Chapter 7 bankruptcy case, Joseph Mifsud from Kings Park, NY, saw their proceedings start in Jan 28, 2010 and complete by April 2010, involving asset liquidation."
Joseph Mifsud — New York, 8-10-70554


ᐅ Carmelo A Molluzzo, New York

Address: 26 Wartburg Dr Kings Park, NY 11754

Brief Overview of Bankruptcy Case 8-13-75596-ast: "Kings Park, NY resident Carmelo A Molluzzo's 2013-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2014."
Carmelo A Molluzzo — New York, 8-13-75596


ᐅ Diana Montanez, New York

Address: 69 Lakebridge Dr S Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-10-78960-ast7: "Diana Montanez's Chapter 7 bankruptcy, filed in Kings Park, NY in 11/15/2010, led to asset liquidation, with the case closing in February 2011."
Diana Montanez — New York, 8-10-78960


ᐅ Doreen A Morris, New York

Address: PO Box 1062 Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-13-75668-dte7: "The case of Doreen A Morris in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doreen A Morris — New York, 8-13-75668


ᐅ Michael Morsello, New York

Address: 68 Primrose Ln Kings Park, NY 11754

Brief Overview of Bankruptcy Case 8-11-78131-ast: "In a Chapter 7 bankruptcy case, Michael Morsello from Kings Park, NY, saw their proceedings start in 2011-11-17 and complete by February 2012, involving asset liquidation."
Michael Morsello — New York, 8-11-78131


ᐅ Carol Muratore, New York

Address: 46 Columbine Ln Kings Park, NY 11754

Bankruptcy Case 8-10-79640-dte Overview: "In a Chapter 7 bankruptcy case, Carol Muratore from Kings Park, NY, saw their proceedings start in 12/13/2010 and complete by 03/15/2011, involving asset liquidation."
Carol Muratore — New York, 8-10-79640


ᐅ Sean Murphy, New York

Address: 11 Brocton Ln Kings Park, NY 11754

Bankruptcy Case 8-12-71822-reg Overview: "Kings Park, NY resident Sean Murphy's March 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Sean Murphy — New York, 8-12-71822


ᐅ Darren Nathan, New York

Address: 7 Linden Ave Kings Park, NY 11754

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75709-reg: "Darren Nathan's Chapter 7 bankruptcy, filed in Kings Park, NY in July 20, 2010, led to asset liquidation, with the case closing in 11.12.2010."
Darren Nathan — New York, 8-10-75709


ᐅ Kenneth J Naughton, New York

Address: PO Box 422 Kings Park, NY 11754-0422

Concise Description of Bankruptcy Case 8-15-70448-las7: "In a Chapter 7 bankruptcy case, Kenneth J Naughton from Kings Park, NY, saw their proceedings start in 2015-02-05 and complete by 2015-05-06, involving asset liquidation."
Kenneth J Naughton — New York, 8-15-70448


ᐅ Vincent Nicholes, New York

Address: 17 Heather Dr Kings Park, NY 11754

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76296-dte: "The bankruptcy filing by Vincent Nicholes, undertaken in October 2012 in Kings Park, NY under Chapter 7, concluded with discharge in January 25, 2013 after liquidating assets."
Vincent Nicholes — New York, 8-12-76296


ᐅ Thomas Nicoletti, New York

Address: 72 Cassata Ct Kings Park, NY 11754

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74577-ast: "The case of Thomas Nicoletti in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Nicoletti — New York, 8-10-74577


ᐅ Kimberly M Nunziata, New York

Address: 51 Old Commack Rd Kings Park, NY 11754-3508

Concise Description of Bankruptcy Case 8-16-70343-ast7: "In a Chapter 7 bankruptcy case, Kimberly M Nunziata from Kings Park, NY, saw her proceedings start in 2016-01-28 and complete by 04/27/2016, involving asset liquidation."
Kimberly M Nunziata — New York, 8-16-70343


ᐅ Winifred F Nunziata, New York

Address: 51 Old Commack Rd Kings Park, NY 11754

Bankruptcy Case 8-11-78355-dte Overview: "Winifred F Nunziata's Chapter 7 bankruptcy, filed in Kings Park, NY in 2011-11-30, led to asset liquidation, with the case closing in 03.24.2012."
Winifred F Nunziata — New York, 8-11-78355


ᐅ Donoghue Brian E O, New York

Address: 49 Upper Dock Rd Kings Park, NY 11754-1107

Bankruptcy Case 8-14-75334-ast Overview: "Donoghue Brian E O's bankruptcy, initiated in November 2014 and concluded by 2015-02-26 in Kings Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donoghue Brian E O — New York, 8-14-75334


ᐅ John J Obrien, New York

Address: 106 Lou Ave Kings Park, NY 11754

Bankruptcy Case 8-11-75516-reg Overview: "John J Obrien's Chapter 7 bankruptcy, filed in Kings Park, NY in Aug 2, 2011, led to asset liquidation, with the case closing in Nov 15, 2011."
John J Obrien — New York, 8-11-75516


ᐅ Gary J Obrien, New York

Address: 57 Beaver Dr Kings Park, NY 11754

Bankruptcy Case 8-11-72143-reg Summary: "Kings Park, NY resident Gary J Obrien's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Gary J Obrien — New York, 8-11-72143


ᐅ Sean Oleary, New York

Address: PO Box 30 Kings Park, NY 11754-0030

Brief Overview of Bankruptcy Case 8-15-70278-las: "The bankruptcy record of Sean Oleary from Kings Park, NY, shows a Chapter 7 case filed in 01.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-23."
Sean Oleary — New York, 8-15-70278


ᐅ Steven Oliva, New York

Address: 37 Hileen Dr Kings Park, NY 11754

Bankruptcy Case 8-10-75307-dte Overview: "The case of Steven Oliva in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Oliva — New York, 8-10-75307


ᐅ Jr Matthew Oliveri, New York

Address: 82 Cassata Ct Kings Park, NY 11754

Bankruptcy Case 8-11-76654-reg Overview: "The bankruptcy filing by Jr Matthew Oliveri, undertaken in September 19, 2011 in Kings Park, NY under Chapter 7, concluded with discharge in 2012-01-12 after liquidating assets."
Jr Matthew Oliveri — New York, 8-11-76654


ᐅ Casey Ketevan Orjonikidze, New York

Address: 130 Church St Apt 2A Kings Park, NY 11754

Brief Overview of Bankruptcy Case 1-11-43944-ess: "The bankruptcy filing by Casey Ketevan Orjonikidze, undertaken in May 10, 2011 in Kings Park, NY under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Casey Ketevan Orjonikidze — New York, 1-11-43944


ᐅ Darren Orourke, New York

Address: 23 Springbriar Ln Kings Park, NY 11754-5032

Brief Overview of Bankruptcy Case 8-14-70483-ast: "In Kings Park, NY, Darren Orourke filed for Chapter 7 bankruptcy in 02.10.2014. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2014."
Darren Orourke — New York, 8-14-70483


ᐅ Jacqueline R Pagano, New York

Address: 62 Knight Ln Kings Park, NY 11754

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72240-reg: "Jacqueline R Pagano's Chapter 7 bankruptcy, filed in Kings Park, NY in April 29, 2013, led to asset liquidation, with the case closing in August 2013."
Jacqueline R Pagano — New York, 8-13-72240


ᐅ Mary A Palagonia, New York

Address: 26 1st Ave Kings Park, NY 11754-3618

Concise Description of Bankruptcy Case 8-15-73574-reg7: "Kings Park, NY resident Mary A Palagonia's August 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-18."
Mary A Palagonia — New York, 8-15-73574


ᐅ Jacqueline Parrone, New York

Address: 7 Country Lane Dr Kings Park, NY 11754

Bankruptcy Case 8-10-71402-reg Summary: "The case of Jacqueline Parrone in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Parrone — New York, 8-10-71402


ᐅ Jamie L Pepper, New York

Address: 25 Avenue B Kings Park, NY 11754-2504

Brief Overview of Bankruptcy Case 8-2014-73877-reg: "The case of Jamie L Pepper in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie L Pepper — New York, 8-2014-73877


ᐅ Dave A Perrino, New York

Address: 240 Wartburg Dr Kings Park, NY 11754

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72078-ast: "In a Chapter 7 bankruptcy case, Dave A Perrino from Kings Park, NY, saw his proceedings start in 04/22/2013 and complete by July 2013, involving asset liquidation."
Dave A Perrino — New York, 8-13-72078


ᐅ Rose Pesce, New York

Address: 125 Cassata Ct Kings Park, NY 11754-3640

Bankruptcy Case 8-15-74755-ast Overview: "Rose Pesce's bankruptcy, initiated in Nov 6, 2015 and concluded by February 2016 in Kings Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Pesce — New York, 8-15-74755


ᐅ Thomas Pesce, New York

Address: 125 Cassata Ct Kings Park, NY 11754-3640

Bankruptcy Case 8-15-74755-ast Summary: "The bankruptcy record of Thomas Pesce from Kings Park, NY, shows a Chapter 7 case filed in November 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2016."
Thomas Pesce — New York, 8-15-74755


ᐅ Joseph Peter, New York

Address: 168 Ardito Ave Kings Park, NY 11754-3644

Concise Description of Bankruptcy Case 8-14-70710-cec7: "In Kings Park, NY, Joseph Peter filed for Chapter 7 bankruptcy in 02/25/2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Joseph Peter — New York, 8-14-70710


ᐅ Frank Pino, New York

Address: 55 Glen Ln Kings Park, NY 11754-1303

Concise Description of Bankruptcy Case 8-16-70342-ast7: "In a Chapter 7 bankruptcy case, Frank Pino from Kings Park, NY, saw their proceedings start in Jan 28, 2016 and complete by 04/27/2016, involving asset liquidation."
Frank Pino — New York, 8-16-70342


ᐅ Shirin Pourshahroudi, New York

Address: 162 Main St Kings Park, NY 11754-2605

Bankruptcy Case 8-15-74635-reg Summary: "Shirin Pourshahroudi's Chapter 7 bankruptcy, filed in Kings Park, NY in October 2015, led to asset liquidation, with the case closing in January 27, 2016."
Shirin Pourshahroudi — New York, 8-15-74635


ᐅ Louis Prats, New York

Address: 36 Roundtree Dr Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-11-77033-ast7: "In a Chapter 7 bankruptcy case, Louis Prats from Kings Park, NY, saw their proceedings start in 10.03.2011 and complete by Jan 10, 2012, involving asset liquidation."
Louis Prats — New York, 8-11-77033


ᐅ Karin R Preble, New York

Address: 372 Birch Rd Kings Park, NY 11754

Bankruptcy Case 8-11-78268-reg Summary: "Karin R Preble's Chapter 7 bankruptcy, filed in Kings Park, NY in November 22, 2011, led to asset liquidation, with the case closing in 2012-02-22."
Karin R Preble — New York, 8-11-78268


ᐅ Lisa M Preite, New York

Address: 8 Westwood Ln Kings Park, NY 11754

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75722-ast: "In Kings Park, NY, Lisa M Preite filed for Chapter 7 bankruptcy in 08.11.2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 22, 2011."
Lisa M Preite — New York, 8-11-75722


ᐅ Roch Preite, New York

Address: PO Box 523 Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-13-75251-dte7: "The bankruptcy record of Roch Preite from Kings Park, NY, shows a Chapter 7 case filed in 10/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-23."
Roch Preite — New York, 8-13-75251


ᐅ Christy N Przebowski, New York

Address: 91 Cedar Rd Kings Park, NY 11754-3403

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71851-reg: "In a Chapter 7 bankruptcy case, Christy N Przebowski from Kings Park, NY, saw her proceedings start in 2014-04-25 and complete by 07.24.2014, involving asset liquidation."
Christy N Przebowski — New York, 8-2014-71851


ᐅ Thomas Quinn, New York

Address: 32 Carlson Ave Kings Park, NY 11754

Bankruptcy Case 8-10-78674-dte Summary: "The bankruptcy filing by Thomas Quinn, undertaken in Nov 1, 2010 in Kings Park, NY under Chapter 7, concluded with discharge in 02/01/2011 after liquidating assets."
Thomas Quinn — New York, 8-10-78674


ᐅ Candace A Quintero, New York

Address: 2 Okst St Kings Park, NY 11754

Bankruptcy Case 8-11-77909-ast Overview: "Candace A Quintero's bankruptcy, initiated in 11/04/2011 and concluded by 2012-02-14 in Kings Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candace A Quintero — New York, 8-11-77909


ᐅ Gary Rodriguez, New York

Address: 23 Whittier Dr Kings Park, NY 11754

Brief Overview of Bankruptcy Case 8-10-75888-reg: "The bankruptcy record of Gary Rodriguez from Kings Park, NY, shows a Chapter 7 case filed in 2010-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Gary Rodriguez — New York, 8-10-75888


ᐅ John A Romano, New York

Address: 9 Balboa Dr Kings Park, NY 11754

Brief Overview of Bankruptcy Case 8-12-74004-reg: "The case of John A Romano in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Romano — New York, 8-12-74004


ᐅ Patricia Ann Rosa, New York

Address: 87 Lakeview Dr Kings Park, NY 11754

Brief Overview of Bankruptcy Case 8-12-73375-dte: "Patricia Ann Rosa's Chapter 7 bankruptcy, filed in Kings Park, NY in 2012-05-24, led to asset liquidation, with the case closing in 2012-09-16."
Patricia Ann Rosa — New York, 8-12-73375


ᐅ Karen E Rotan, New York

Address: 136 Church St Apt 4B Kings Park, NY 11754-1721

Brief Overview of Bankruptcy Case 8-15-74671-reg: "The bankruptcy filing by Karen E Rotan, undertaken in Oct 30, 2015 in Kings Park, NY under Chapter 7, concluded with discharge in 01.28.2016 after liquidating assets."
Karen E Rotan — New York, 8-15-74671


ᐅ Michelle A Roth, New York

Address: 122 Cedar Rd Kings Park, NY 11754-3205

Bankruptcy Case 8-14-70789-cec Summary: "The bankruptcy record of Michelle A Roth from Kings Park, NY, shows a Chapter 7 case filed in 2014-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Michelle A Roth — New York, 8-14-70789


ᐅ Sandra Ruggiero, New York

Address: 230 Kohr Rd Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-11-74138-ast7: "Sandra Ruggiero's Chapter 7 bankruptcy, filed in Kings Park, NY in June 2011, led to asset liquidation, with the case closing in 2011-10-03."
Sandra Ruggiero — New York, 8-11-74138


ᐅ Jennifer L Ruiz, New York

Address: 41 Longfellow Dr Kings Park, NY 11754

Bankruptcy Case 8-12-73591-dte Summary: "The bankruptcy filing by Jennifer L Ruiz, undertaken in June 6, 2012 in Kings Park, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Jennifer L Ruiz — New York, 8-12-73591


ᐅ John Peter Russell, New York

Address: 14 Huntington Ave Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-11-76991-reg7: "John Peter Russell's Chapter 7 bankruptcy, filed in Kings Park, NY in 2011-09-30, led to asset liquidation, with the case closing in 2012-01-10."
John Peter Russell — New York, 8-11-76991


ᐅ Raymond Sanfilippo, New York

Address: 23 Lincoln Ave Kings Park, NY 11754

Brief Overview of Bankruptcy Case 8-09-78451-dte: "The bankruptcy record of Raymond Sanfilippo from Kings Park, NY, shows a Chapter 7 case filed in 11.04.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Raymond Sanfilippo — New York, 8-09-78451


ᐅ Lois Santillo, New York

Address: 56 Cassata Ct Kings Park, NY 11754

Brief Overview of Bankruptcy Case 8-10-79681-reg: "In a Chapter 7 bankruptcy case, Lois Santillo from Kings Park, NY, saw her proceedings start in 12/15/2010 and complete by Mar 15, 2011, involving asset liquidation."
Lois Santillo — New York, 8-10-79681


ᐅ William M Scarola, New York

Address: 5 Carlson Ct Kings Park, NY 11754

Bankruptcy Case 8-11-72363-ast Summary: "In Kings Park, NY, William M Scarola filed for Chapter 7 bankruptcy in 04/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-01."
William M Scarola — New York, 8-11-72363


ᐅ Kevin S Scharfenberg, New York

Address: 29 Avenue A Kings Park, NY 11754

Bankruptcy Case 8-11-72064-ast Summary: "The case of Kevin S Scharfenberg in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin S Scharfenberg — New York, 8-11-72064


ᐅ Brad A Schlossberg, New York

Address: 28 West Dr Kings Park, NY 11754

Bankruptcy Case 8-11-78957-ast Summary: "The case of Brad A Schlossberg in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brad A Schlossberg — New York, 8-11-78957


ᐅ Anthony Scott, New York

Address: PO Box 789 Kings Park, NY 11754-0789

Concise Description of Bankruptcy Case 8-2014-74134-las7: "Anthony Scott's Chapter 7 bankruptcy, filed in Kings Park, NY in 2014-09-08, led to asset liquidation, with the case closing in 2014-12-07."
Anthony Scott — New York, 8-2014-74134


ᐅ Alice Scuderi, New York

Address: 74 Walnut Rd Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-10-73942-dte7: "The bankruptcy record of Alice Scuderi from Kings Park, NY, shows a Chapter 7 case filed in May 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2010."
Alice Scuderi — New York, 8-10-73942


ᐅ Susan T Seltman, New York

Address: 49 Terrill Ln Kings Park, NY 11754

Bankruptcy Case 8-11-78106-ast Overview: "The bankruptcy filing by Susan T Seltman, undertaken in 11/16/2011 in Kings Park, NY under Chapter 7, concluded with discharge in 02.22.2012 after liquidating assets."
Susan T Seltman — New York, 8-11-78106


ᐅ Allen Shapiro, New York

Address: 46 Glen Ln Kings Park, NY 11754-1304

Brief Overview of Bankruptcy Case 8-14-75698-ast: "The bankruptcy filing by Allen Shapiro, undertaken in December 29, 2014 in Kings Park, NY under Chapter 7, concluded with discharge in 2015-03-29 after liquidating assets."
Allen Shapiro — New York, 8-14-75698


ᐅ Audrey E Shapiro, New York

Address: 46 Glen Ln Kings Park, NY 11754-1304

Brief Overview of Bankruptcy Case 8-14-75698-ast: "In Kings Park, NY, Audrey E Shapiro filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Audrey E Shapiro — New York, 8-14-75698


ᐅ Kellie J Shea, New York

Address: 11 Spencer Way Kings Park, NY 11754

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71395-reg: "The bankruptcy filing by Kellie J Shea, undertaken in 03/20/2013 in Kings Park, NY under Chapter 7, concluded with discharge in 06.27.2013 after liquidating assets."
Kellie J Shea — New York, 8-13-71395


ᐅ Deanna Smith, New York

Address: 42 4th Ave Kings Park, NY 11754

Bankruptcy Case 8-09-78883-ast Summary: "In Kings Park, NY, Deanna Smith filed for Chapter 7 bankruptcy in November 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/25/2010."
Deanna Smith — New York, 8-09-78883


ᐅ Sr Ira Soblick, New York

Address: 79 Cassata Ct Kings Park, NY 11754

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76369-dte: "Sr Ira Soblick's Chapter 7 bankruptcy, filed in Kings Park, NY in 2012-10-22, led to asset liquidation, with the case closing in Jan 29, 2013."
Sr Ira Soblick — New York, 8-12-76369


ᐅ Steven Solovay, New York

Address: 37 Springmeadow Dr Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-10-70146-ast7: "In Kings Park, NY, Steven Solovay filed for Chapter 7 bankruptcy in 2010-01-10. This case, involving liquidating assets to pay off debts, was resolved by 04.12.2010."
Steven Solovay — New York, 8-10-70146


ᐅ Carole Sottile, New York

Address: 4 Haig Pl Kings Park, NY 11754

Brief Overview of Bankruptcy Case 8-12-72222-reg: "Carole Sottile's bankruptcy, initiated in 04.10.2012 and concluded by Aug 3, 2012 in Kings Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carole Sottile — New York, 8-12-72222


ᐅ Janice Sparacino, New York

Address: 253 Wartburg Dr Kings Park, NY 11754-3633

Bankruptcy Case 8-15-74384-ast Summary: "Janice Sparacino's Chapter 7 bankruptcy, filed in Kings Park, NY in 2015-10-13, led to asset liquidation, with the case closing in Jan 11, 2016."
Janice Sparacino — New York, 8-15-74384


ᐅ Pamela A Spinnato, New York

Address: 7 Lakeview Dr Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-13-76269-reg7: "Kings Park, NY resident Pamela A Spinnato's December 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-26."
Pamela A Spinnato — New York, 8-13-76269


ᐅ Elme Emmanuel St, New York

Address: 4 Main St Apt 2 Kings Park, NY 11754

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71291-reg: "The bankruptcy record of Elme Emmanuel St from Kings Park, NY, shows a Chapter 7 case filed in 03/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Elme Emmanuel St — New York, 8-11-71291


ᐅ Robert G Stramara, New York

Address: 49 West Dr Kings Park, NY 11754

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72536-dte: "In Kings Park, NY, Robert G Stramara filed for Chapter 7 bankruptcy in Apr 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-17."
Robert G Stramara — New York, 8-12-72536


ᐅ Richard Summo, New York

Address: 170 Juniper Rd Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-10-76872-dte7: "Richard Summo's Chapter 7 bankruptcy, filed in Kings Park, NY in 09/01/2010, led to asset liquidation, with the case closing in 11.29.2010."
Richard Summo — New York, 8-10-76872


ᐅ Janette Szalay, New York

Address: 113 Grove Rd Kings Park, NY 11754

Brief Overview of Bankruptcy Case 8-10-70547-ast: "The bankruptcy filing by Janette Szalay, undertaken in 2010-01-28 in Kings Park, NY under Chapter 7, concluded with discharge in 04.27.2010 after liquidating assets."
Janette Szalay — New York, 8-10-70547