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 Pauline Shurman, New York

Address: 8 Midvale Dr Kings Park, NY 11754

Bankruptcy Case 8-11-74414-dte Summary: "Pauline Shurman's Chapter 7 bankruptcy, filed in Kings Park, NY in June 21, 2011, led to asset liquidation, with the case closing in 09/28/2011."
Pauline Shurman — New York, 8-11-74414


ᐅ Eileen Simmons, New York

Address: 12 Glen Ln Kings Park, NY 11754

Bankruptcy Case 8-11-72557-reg Summary: "Kings Park, NY resident Eileen Simmons's 04/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2011."
Eileen Simmons — New York, 8-11-72557


ᐅ Geraldine Sitomer, New York

Address: 52 Hileen Dr Kings Park, NY 11754

Bankruptcy Case 8-11-78240-reg Overview: "Geraldine Sitomer's bankruptcy, initiated in November 2011 and concluded by February 2012 in Kings Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Sitomer — New York, 8-11-78240


ᐅ Joseph Tafone, New York

Address: 190 Ardito Ave Kings Park, NY 11754-3645

Bankruptcy Case 8-08-74334-ast Overview: "Joseph Tafone's Chapter 13 bankruptcy in Kings Park, NY started in 08/12/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.19.2013."
Joseph Tafone — New York, 8-08-74334


ᐅ Norrby Linda Tamburo, New York

Address: 349 Meadow Rd Kings Park, NY 11754-5003

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75552-reg: "The case of Norrby Linda Tamburo in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norrby Linda Tamburo — New York, 8-14-75552


ᐅ John A Taylor, New York

Address: 56 Beaver Dr Kings Park, NY 11754-2208

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73850-reg: "John A Taylor's Chapter 7 bankruptcy, filed in Kings Park, NY in 2015-09-09, led to asset liquidation, with the case closing in 2015-12-08."
John A Taylor — New York, 8-15-73850


ᐅ Donna Taylor, New York

Address: 56 Beaver Dr Kings Park, NY 11754-2208

Brief Overview of Bankruptcy Case 8-15-73850-reg: "The bankruptcy record of Donna Taylor from Kings Park, NY, shows a Chapter 7 case filed in September 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 8, 2015."
Donna Taylor — New York, 8-15-73850


ᐅ Ashley M Termini, New York

Address: 264 Juniper Rd Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-12-73769-dte7: "The case of Ashley M Termini in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley M Termini — New York, 8-12-73769


ᐅ Iii Everett Thompson, New York

Address: 38 Sycamore Rd Kings Park, NY 11754

Bankruptcy Case 8-09-78630-reg Summary: "In Kings Park, NY, Iii Everett Thompson filed for Chapter 7 bankruptcy in 2009-11-11. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2010."
Iii Everett Thompson — New York, 8-09-78630


ᐅ Darren I Thornton, New York

Address: 21 Ernest Ct Kings Park, NY 11754

Brief Overview of Bankruptcy Case 8-11-77165-dte: "Darren I Thornton's Chapter 7 bankruptcy, filed in Kings Park, NY in 2011-10-07, led to asset liquidation, with the case closing in 01/17/2012."
Darren I Thornton — New York, 8-11-77165


ᐅ Joseph Tumbarello, New York

Address: 63 Woodland Dr Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-12-75818-dte7: "Joseph Tumbarello's Chapter 7 bankruptcy, filed in Kings Park, NY in 2012-09-26, led to asset liquidation, with the case closing in 2013-01-03."
Joseph Tumbarello — New York, 8-12-75818


ᐅ Marcia Valiquette, New York

Address: 457 Meadow Rd Kings Park, NY 11754-5007

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73341-reg: "The bankruptcy record of Marcia Valiquette from Kings Park, NY, shows a Chapter 7 case filed in 2015-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-05."
Marcia Valiquette — New York, 8-15-73341


ᐅ Billy J Valladares, New York

Address: 331 Old Indianhead Rd Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-12-72852-ast7: "The bankruptcy record of Billy J Valladares from Kings Park, NY, shows a Chapter 7 case filed in 2012-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-26."
Billy J Valladares — New York, 8-12-72852


ᐅ Georgia Vanagas, New York

Address: 250 Wartburg Dr Kings Park, NY 11754-3633

Bankruptcy Case 8-15-74507-las Overview: "Kings Park, NY resident Georgia Vanagas's 10/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2016."
Georgia Vanagas — New York, 8-15-74507


ᐅ Richard J Vanagas, New York

Address: 250 Wartburg Dr Kings Park, NY 11754-3633

Bankruptcy Case 8-15-74507-las Overview: "The case of Richard J Vanagas in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Vanagas — New York, 8-15-74507


ᐅ Hendrik G Vanophemert, New York

Address: 27 Woodland Dr Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-11-74515-dte7: "Hendrik G Vanophemert's Chapter 7 bankruptcy, filed in Kings Park, NY in 06.23.2011, led to asset liquidation, with the case closing in 09.20.2011."
Hendrik G Vanophemert — New York, 8-11-74515


ᐅ Kurt Vanwagner, New York

Address: 426B Meadow Rd Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-10-77524-reg7: "Kings Park, NY resident Kurt Vanwagner's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
Kurt Vanwagner — New York, 8-10-77524


ᐅ Toniann Varone, New York

Address: 5 Marilyn Dr Kings Park, NY 11754

Brief Overview of Bankruptcy Case 8-12-70268-dte: "The bankruptcy filing by Toniann Varone, undertaken in 2012-01-19 in Kings Park, NY under Chapter 7, concluded with discharge in 04.17.2012 after liquidating assets."
Toniann Varone — New York, 8-12-70268


ᐅ Konstantin Vasioutchkov, New York

Address: 7 Dalewood Ln Kings Park, NY 11754

Brief Overview of Bankruptcy Case 8-10-70881-reg: "The case of Konstantin Vasioutchkov in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Konstantin Vasioutchkov — New York, 8-10-70881


ᐅ Larissa Velez, New York

Address: PO Box 25 Kings Park, NY 11754

Bankruptcy Case 8-11-76083-reg Overview: "The bankruptcy record of Larissa Velez from Kings Park, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-06."
Larissa Velez — New York, 8-11-76083


ᐅ Raymond Vernice, New York

Address: 64 Avenue B Kings Park, NY 11754

Brief Overview of Bankruptcy Case 8-11-73802-dte: "The case of Raymond Vernice in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Vernice — New York, 8-11-73802


ᐅ John Verzino, New York

Address: 12 Colby Dr Kings Park, NY 11754-5105

Bankruptcy Case 8-16-73002-las Overview: "In a Chapter 7 bankruptcy case, John Verzino from Kings Park, NY, saw their proceedings start in Jul 6, 2016 and complete by Oct 4, 2016, involving asset liquidation."
John Verzino — New York, 8-16-73002


ᐅ Maria A Verzino, New York

Address: 12 Colby Dr Kings Park, NY 11754-5105

Concise Description of Bankruptcy Case 8-16-73002-las7: "In a Chapter 7 bankruptcy case, Maria A Verzino from Kings Park, NY, saw their proceedings start in Jul 6, 2016 and complete by 10/04/2016, involving asset liquidation."
Maria A Verzino — New York, 8-16-73002


ᐅ Wattana Wallace, New York

Address: 5 Dedham Pl Kings Park, NY 11754-4023

Bankruptcy Case 8-14-71059-reg Overview: "Wattana Wallace's bankruptcy, initiated in 2014-03-18 and concluded by Jun 16, 2014 in Kings Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wattana Wallace — New York, 8-14-71059


ᐅ Donald A Walsh, New York

Address: 201 Kohr Rd Kings Park, NY 11754

Brief Overview of Bankruptcy Case 8-11-73285-ast: "The case of Donald A Walsh in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald A Walsh — New York, 8-11-73285


ᐅ Ada P Wasserman, New York

Address: 4 Primrose Ln Kings Park, NY 11754-3929

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73583-reg: "In Kings Park, NY, Ada P Wasserman filed for Chapter 7 bankruptcy in August 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 30, 2014."
Ada P Wasserman — New York, 8-14-73583


ᐅ Stephen P Wasserman, New York

Address: 4 Primrose Ln Kings Park, NY 11754-3929

Brief Overview of Bankruptcy Case 8-2014-73583-reg: "In Kings Park, NY, Stephen P Wasserman filed for Chapter 7 bankruptcy in 2014-08-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-30."
Stephen P Wasserman — New York, 8-2014-73583


ᐅ Darlene I Whaley, New York

Address: 22 Rumford Rd Kings Park, NY 11754-4113

Bankruptcy Case 8-15-75077-reg Summary: "The case of Darlene I Whaley in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene I Whaley — New York, 8-15-75077


ᐅ Gail M Wheeler, New York

Address: 32 Lincoln Ave Kings Park, NY 11754-3503

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70892-ast: "In a Chapter 7 bankruptcy case, Gail M Wheeler from Kings Park, NY, saw their proceedings start in 2016-03-07 and complete by 2016-06-05, involving asset liquidation."
Gail M Wheeler — New York, 8-16-70892


ᐅ James J White, New York

Address: 14 Phyllis Ct Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-11-73655-dte7: "The bankruptcy filing by James J White, undertaken in 2011-05-23 in Kings Park, NY under Chapter 7, concluded with discharge in 2011-08-23 after liquidating assets."
James J White — New York, 8-11-73655


ᐅ Scott Wickham, New York

Address: 208 Juniper Rd Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-10-74671-dte7: "The bankruptcy record of Scott Wickham from Kings Park, NY, shows a Chapter 7 case filed in 2010-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2010."
Scott Wickham — New York, 8-10-74671


ᐅ Wilma Wilde, New York

Address: 80 Lakeview Dr Kings Park, NY 11754-2316

Concise Description of Bankruptcy Case 8-09-72961-reg7: "In her Chapter 13 bankruptcy case filed in 2009-04-28, Kings Park, NY's Wilma Wilde agreed to a debt repayment plan, which was successfully completed by 08.17.2012."
Wilma Wilde — New York, 8-09-72961


ᐅ Helga C Wilhelmsen, New York

Address: 135 Ardito Ave Kings Park, NY 11754-3643

Bankruptcy Case 8-15-70401-las Overview: "The bankruptcy record of Helga C Wilhelmsen from Kings Park, NY, shows a Chapter 7 case filed in February 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2015."
Helga C Wilhelmsen — New York, 8-15-70401


ᐅ Erin Wolfe, New York

Address: 12 Delano Ln Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-11-71625-reg7: "Erin Wolfe's Chapter 7 bankruptcy, filed in Kings Park, NY in 2011-03-17, led to asset liquidation, with the case closing in 2011-06-14."
Erin Wolfe — New York, 8-11-71625


ᐅ Robert S Wolff, New York

Address: 140 Church St Apt 2C Kings Park, NY 11754-1727

Brief Overview of Bankruptcy Case 8-14-70632-cec: "The bankruptcy filing by Robert S Wolff, undertaken in Feb 20, 2014 in Kings Park, NY under Chapter 7, concluded with discharge in 05/21/2014 after liquidating assets."
Robert S Wolff — New York, 8-14-70632


ᐅ Erin Wynne, New York

Address: 52 Lakeview Dr Kings Park, NY 11754

Bankruptcy Case 8-10-71204-reg Overview: "The bankruptcy filing by Erin Wynne, undertaken in 2010-02-26 in Kings Park, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Erin Wynne — New York, 8-10-71204


ᐅ Anthony S Zawadzki, New York

Address: 4 Glenridge Ln Kings Park, NY 11754

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70729-reg: "Anthony S Zawadzki's Chapter 7 bankruptcy, filed in Kings Park, NY in Feb 14, 2013, led to asset liquidation, with the case closing in May 24, 2013."
Anthony S Zawadzki — New York, 8-13-70729


ᐅ Bernadette T Zazzarino, New York

Address: 154 5th Ave Kings Park, NY 11754

Concise Description of Bankruptcy Case 8-11-76320-reg7: "The bankruptcy filing by Bernadette T Zazzarino, undertaken in 2011-09-06 in Kings Park, NY under Chapter 7, concluded with discharge in 12/13/2011 after liquidating assets."
Bernadette T Zazzarino — New York, 8-11-76320


ᐅ Anna M Zorawski, New York

Address: 6 Cedar Pl Kings Park, NY 11754-1006

Bankruptcy Case 8-15-71048-las Overview: "The case of Anna M Zorawski in Kings Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna M Zorawski — New York, 8-15-71048


ᐅ Paul Zorawski, New York

Address: 6 Cedar Pl Kings Park, NY 11754

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74611-reg: "Paul Zorawski's bankruptcy, initiated in 2013-09-05 and concluded by 12.13.2013 in Kings Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Zorawski — New York, 8-13-74611


ᐅ Christine Zucconi, New York

Address: 587 Pulaski Rd Kings Park, NY 11754

Bankruptcy Case 8-11-77306-ast Summary: "Christine Zucconi's bankruptcy, initiated in October 2011 and concluded by January 18, 2012 in Kings Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Zucconi — New York, 8-11-77306