personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Long Beach, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ William Adams, New York

Address: 881 E Park Ave Long Beach, NY 11561

Bankruptcy Case 8-10-77096-ast Summary: "The bankruptcy record of William Adams from Long Beach, NY, shows a Chapter 7 case filed in 2010-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-06."
William Adams — New York, 8-10-77096


ᐅ Chandra Naisha Akins, New York

Address: 260 W Pine St Long Beach, NY 11561

Bankruptcy Case 8-11-70762-dte Overview: "The case of Chandra Naisha Akins in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chandra Naisha Akins — New York, 8-11-70762


ᐅ Judith Albin, New York

Address: 24 Cheltenham St Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-12-73553-reg7: "Long Beach, NY resident Judith Albin's June 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-24."
Judith Albin — New York, 8-12-73553


ᐅ Vincent J Alessi, New York

Address: 800 E Chester St Long Beach, NY 11561-2703

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73398-reg: "Vincent J Alessi's bankruptcy, initiated in 07/25/2014 and concluded by 2014-10-23 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent J Alessi — New York, 8-2014-73398


ᐅ Helen D Alessi, New York

Address: 800 E Chester St Long Beach, NY 11561-2703

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73398-reg: "Helen D Alessi's Chapter 7 bankruptcy, filed in Long Beach, NY in 2014-07-25, led to asset liquidation, with the case closing in 2014-10-23."
Helen D Alessi — New York, 8-14-73398


ᐅ Danny Alves, New York

Address: 11 E Market St Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-13-71610-dte7: "The bankruptcy record of Danny Alves from Long Beach, NY, shows a Chapter 7 case filed in 03/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-07."
Danny Alves — New York, 8-13-71610


ᐅ Sarah M Appleman, New York

Address: 250 E Beech St Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-11-71984-dte: "Sarah M Appleman's Chapter 7 bankruptcy, filed in Long Beach, NY in 03/29/2011, led to asset liquidation, with the case closing in Jul 22, 2011."
Sarah M Appleman — New York, 8-11-71984


ᐅ Carlos O Araque, New York

Address: 568 Magnolia Blvd Long Beach, NY 11561-1941

Brief Overview of Bankruptcy Case 8-2014-73876-las: "In Long Beach, NY, Carlos O Araque filed for Chapter 7 bankruptcy in Aug 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2014."
Carlos O Araque — New York, 8-2014-73876


ᐅ John Arboleda, New York

Address: 96 Ohio Ave Long Beach, NY 11561

Bankruptcy Case 8-10-71590-ast Overview: "John Arboleda's bankruptcy, initiated in March 11, 2010 and concluded by June 2010 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Arboleda — New York, 8-10-71590


ᐅ Mirna W Arias, New York

Address: 241 E Fulton St Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-13-71030-dte: "The bankruptcy record of Mirna W Arias from Long Beach, NY, shows a Chapter 7 case filed in Mar 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Mirna W Arias — New York, 8-13-71030


ᐅ Manuel O Ariza, New York

Address: 310 National Blvd Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-11-71324-dte: "In Long Beach, NY, Manuel O Ariza filed for Chapter 7 bankruptcy in March 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/06/2011."
Manuel O Ariza — New York, 8-11-71324


ᐅ Merel D Baer, New York

Address: 1017 Oceanfront Long Beach, NY 11561-1213

Bankruptcy Case 14-12089-CMG Summary: "In a Chapter 7 bankruptcy case, Merel D Baer from Long Beach, NY, saw their proceedings start in 02.06.2014 and complete by May 7, 2014, involving asset liquidation."
Merel D Baer — New York, 14-12089


ᐅ Nadia Bahoui, New York

Address: 345 E Beech St Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72101-dte: "The bankruptcy filing by Nadia Bahoui, undertaken in March 2010 in Long Beach, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Nadia Bahoui — New York, 8-10-72101


ᐅ Ron Baldeo, New York

Address: 164 W Market St Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-11-74274-reg7: "The bankruptcy filing by Ron Baldeo, undertaken in June 16, 2011 in Long Beach, NY under Chapter 7, concluded with discharge in September 27, 2011 after liquidating assets."
Ron Baldeo — New York, 8-11-74274


ᐅ Debra L Baranes, New York

Address: 185 W Park Ave Apt 211 Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-11-74278-reg: "The bankruptcy record of Debra L Baranes from Long Beach, NY, shows a Chapter 7 case filed in June 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Debra L Baranes — New York, 8-11-74278


ᐅ Edward Anthony Barisano, New York

Address: 35 E Broadway Apt 4G Long Beach, NY 11561

Bankruptcy Case 8-11-78553-dte Summary: "Edward Anthony Barisano's bankruptcy, initiated in Dec 7, 2011 and concluded by March 31, 2012 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Anthony Barisano — New York, 8-11-78553


ᐅ Lauren A Beattie, New York

Address: 233 Shore Rd Apt 23 Long Beach, NY 11561-4259

Bankruptcy Case 8-15-75507-las Summary: "Lauren A Beattie's Chapter 7 bankruptcy, filed in Long Beach, NY in 2015-12-24, led to asset liquidation, with the case closing in 03.23.2016."
Lauren A Beattie — New York, 8-15-75507


ᐅ Stanley Becker, New York

Address: 630 Shore Rd Apt 329 Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-10-70684-ast7: "In Long Beach, NY, Stanley Becker filed for Chapter 7 bankruptcy in 02.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2010."
Stanley Becker — New York, 8-10-70684


ᐅ Jhon M Belleza, New York

Address: 328 E Market St Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-13-74526-reg7: "In Long Beach, NY, Jhon M Belleza filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Jhon M Belleza — New York, 8-13-74526


ᐅ Nancy Beltran, New York

Address: 158 W Fulton St Long Beach, NY 11561

Bankruptcy Case 8-12-72756-ast Summary: "Nancy Beltran's Chapter 7 bankruptcy, filed in Long Beach, NY in 04.30.2012, led to asset liquidation, with the case closing in August 2012."
Nancy Beltran — New York, 8-12-72756


ᐅ Gerard Bevilacqua, New York

Address: 947 Marginal Rd Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73618-ast: "The bankruptcy record of Gerard Bevilacqua from Long Beach, NY, shows a Chapter 7 case filed in May 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
Gerard Bevilacqua — New York, 8-11-73618


ᐅ Harold Bilick, New York

Address: 843 E Park Ave Long Beach, NY 11561-2709

Bankruptcy Case 8-15-70635-reg Summary: "The bankruptcy filing by Harold Bilick, undertaken in 2015-02-13 in Long Beach, NY under Chapter 7, concluded with discharge in May 14, 2015 after liquidating assets."
Harold Bilick — New York, 8-15-70635


ᐅ Barry J Biren, New York

Address: 420 Shore Rd Apt 5G Long Beach, NY 11561

Bankruptcy Case 8-11-75115-dte Overview: "Barry J Biren's Chapter 7 bankruptcy, filed in Long Beach, NY in July 19, 2011, led to asset liquidation, with the case closing in 2011-11-11."
Barry J Biren — New York, 8-11-75115


ᐅ Shirley Bisogno, New York

Address: 159 Regent Dr Long Beach, NY 11561

Bankruptcy Case 8-12-73415-ast Summary: "Long Beach, NY resident Shirley Bisogno's 05/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 21, 2012."
Shirley Bisogno — New York, 8-12-73415


ᐅ Cora M Blackshear, New York

Address: 118 W Hudson St Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-13-70183-ast7: "The bankruptcy filing by Cora M Blackshear, undertaken in 01.15.2013 in Long Beach, NY under Chapter 7, concluded with discharge in 04/24/2013 after liquidating assets."
Cora M Blackshear — New York, 8-13-70183


ᐅ Dorothy A Boe, New York

Address: 700 Shore Rd Apt 4DD Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74722-reg: "The bankruptcy record of Dorothy A Boe from Long Beach, NY, shows a Chapter 7 case filed in 2012-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Dorothy A Boe — New York, 8-12-74722


ᐅ James J Boland, New York

Address: 114 Maple Blvd Long Beach, NY 11561

Bankruptcy Case 8-11-76956-ast Overview: "Long Beach, NY resident James J Boland's 2011-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/10/2012."
James J Boland — New York, 8-11-76956


ᐅ Michael T Bolognese, New York

Address: 650 Shore Rd Long Beach, NY 11561

Bankruptcy Case 8-11-77607-reg Summary: "The bankruptcy record of Michael T Bolognese from Long Beach, NY, shows a Chapter 7 case filed in Oct 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Michael T Bolognese — New York, 8-11-77607


ᐅ Patricia Bonilla, New York

Address: 48 Minnesota Ave Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71724-ast: "Patricia Bonilla's Chapter 7 bankruptcy, filed in Long Beach, NY in 2011-03-21, led to asset liquidation, with the case closing in Jul 14, 2011."
Patricia Bonilla — New York, 8-11-71724


ᐅ Florence Dee Boodakian, New York

Address: 107 Pacific Blvd Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-10-73343-ast7: "The bankruptcy filing by Florence Dee Boodakian, undertaken in 05.03.2010 in Long Beach, NY under Chapter 7, concluded with discharge in 08/26/2010 after liquidating assets."
Florence Dee Boodakian — New York, 8-10-73343


ᐅ Stephen E Bradley, New York

Address: 554 E Penn St Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76040-dte: "In a Chapter 7 bankruptcy case, Stephen E Bradley from Long Beach, NY, saw their proceedings start in August 24, 2011 and complete by 11/29/2011, involving asset liquidation."
Stephen E Bradley — New York, 8-11-76040


ᐅ Ricky J Brennen, New York

Address: PO Box 366 Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77020-dte: "Long Beach, NY resident Ricky J Brennen's 10.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-10."
Ricky J Brennen — New York, 8-11-77020


ᐅ Tricia Briere, New York

Address: 830 Shore Rd Apt 3T Long Beach, NY 11561-5403

Bankruptcy Case 8-15-74411-reg Summary: "The bankruptcy filing by Tricia Briere, undertaken in 10.14.2015 in Long Beach, NY under Chapter 7, concluded with discharge in 2016-01-12 after liquidating assets."
Tricia Briere — New York, 8-15-74411


ᐅ Patricia Ann Buckles, New York

Address: 74 Malone Ave Long Beach, NY 11561-1011

Concise Description of Bankruptcy Case 2:14-bk-12316-TD7: "Patricia Ann Buckles's Chapter 7 bankruptcy, filed in Long Beach, NY in 02.06.2014, led to asset liquidation, with the case closing in 2014-08-11."
Patricia Ann Buckles — New York, 2:14-bk-12316-TD


ᐅ James Dennis Buckley, New York

Address: 522 W Hudson St Long Beach, NY 11561-1726

Bankruptcy Case 8-15-74462-ast Overview: "James Dennis Buckley's Chapter 7 bankruptcy, filed in Long Beach, NY in Oct 19, 2015, led to asset liquidation, with the case closing in 2016-01-17."
James Dennis Buckley — New York, 8-15-74462


ᐅ Richard Forbes Burke, New York

Address: 420 Shore Rd Apt 2K Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-11-78548-reg: "The case of Richard Forbes Burke in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Forbes Burke — New York, 8-11-78548


ᐅ Antonette S Cabello, New York

Address: 448 E Beech St Long Beach, NY 11561

Bankruptcy Case 8-11-76179-reg Summary: "In Long Beach, NY, Antonette S Cabello filed for Chapter 7 bankruptcy in 08/31/2011. This case, involving liquidating assets to pay off debts, was resolved by December 6, 2011."
Antonette S Cabello — New York, 8-11-76179


ᐅ Ari Calderon, New York

Address: 52 E Penn St Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75554-ast: "In a Chapter 7 bankruptcy case, Ari Calderon from Long Beach, NY, saw their proceedings start in October 31, 2013 and complete by 2014-02-07, involving asset liquidation."
Ari Calderon — New York, 8-13-75554


ᐅ Pasquale Caliolo, New York

Address: 431 E Walnut St Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73319-ast: "The bankruptcy filing by Pasquale Caliolo, undertaken in Jun 21, 2013 in Long Beach, NY under Chapter 7, concluded with discharge in 09.25.2013 after liquidating assets."
Pasquale Caliolo — New York, 8-13-73319


ᐅ Jeanne M Callahan, New York

Address: 47 Alabama St Long Beach, NY 11561-1507

Brief Overview of Bankruptcy Case 8-14-75139-reg: "The bankruptcy filing by Jeanne M Callahan, undertaken in 2014-11-14 in Long Beach, NY under Chapter 7, concluded with discharge in Feb 12, 2015 after liquidating assets."
Jeanne M Callahan — New York, 8-14-75139


ᐅ Sheri M Cambareri, New York

Address: 470 W Penn St Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-13-73255-dte: "The case of Sheri M Cambareri in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheri M Cambareri — New York, 8-13-73255


ᐅ Nicole M Campbell, New York

Address: 471 Monroe Blvd Long Beach, NY 11561-2211

Brief Overview of Bankruptcy Case 8-15-74322-las: "Nicole M Campbell's bankruptcy, initiated in October 2015 and concluded by Jan 7, 2016 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole M Campbell — New York, 8-15-74322


ᐅ Patricia H Caputo, New York

Address: 76 Kentucky St Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70772-dte: "The bankruptcy record of Patricia H Caputo from Long Beach, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-10."
Patricia H Caputo — New York, 8-11-70772


ᐅ Arthur G Carpentieri, New York

Address: 28 Minnesota Ave Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-11-71539-ast7: "The bankruptcy record of Arthur G Carpentieri from Long Beach, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2011."
Arthur G Carpentieri — New York, 8-11-71539


ᐅ Julie Carrion, New York

Address: 433 W Broadway Apt 7A Long Beach, NY 11561

Bankruptcy Case 8-09-79605-reg Summary: "The bankruptcy record of Julie Carrion from Long Beach, NY, shows a Chapter 7 case filed in Dec 15, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2010."
Julie Carrion — New York, 8-09-79605


ᐅ Linda Irene Carroll, New York

Address: 52 Farrell St Long Beach, NY 11561

Bankruptcy Case 12-34809-MBK Overview: "The bankruptcy filing by Linda Irene Carroll, undertaken in October 11, 2012 in Long Beach, NY under Chapter 7, concluded with discharge in 2013-01-18 after liquidating assets."
Linda Irene Carroll — New York, 12-34809


ᐅ Ronald N Cassiere, New York

Address: 36 Alabama St Long Beach, NY 11561-1508

Bankruptcy Case 8-11-76574-ast Summary: "2011-09-16 marked the beginning of Ronald N Cassiere's Chapter 13 bankruptcy in Long Beach, NY, entailing a structured repayment schedule, completed by Nov 22, 2013."
Ronald N Cassiere — New York, 8-11-76574


ᐅ Gladys Castano, New York

Address: 129 Maple Blvd Long Beach, NY 11561-3879

Bankruptcy Case 8-14-70750-reg Overview: "In Long Beach, NY, Gladys Castano filed for Chapter 7 bankruptcy in 2014-02-27. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2014."
Gladys Castano — New York, 8-14-70750


ᐅ Marisa Catalano, New York

Address: 430 Shore Rd Apt 1J Long Beach, NY 11561

Bankruptcy Case 8-13-71577-ast Summary: "In Long Beach, NY, Marisa Catalano filed for Chapter 7 bankruptcy in Mar 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Marisa Catalano — New York, 8-13-71577


ᐅ Munoz Jennifer A Celleri, New York

Address: 449 W Chester St Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-13-74464-dte: "In Long Beach, NY, Munoz Jennifer A Celleri filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/05/2013."
Munoz Jennifer A Celleri — New York, 8-13-74464


ᐅ Lori Lovich Cerullo, New York

Address: 90 Rochester Ave Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-11-75150-dte: "Lori Lovich Cerullo's bankruptcy, initiated in 2011-07-20 and concluded by 2011-11-12 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Lovich Cerullo — New York, 8-11-75150


ᐅ Michael T Cervone, New York

Address: 650 Shore Rd Apt 6R Long Beach, NY 11561-4674

Concise Description of Bankruptcy Case 8-14-75173-reg7: "Long Beach, NY resident Michael T Cervone's Nov 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2015."
Michael T Cervone — New York, 8-14-75173


ᐅ Nigel T Challenger, New York

Address: 630 Shore Rd Apt 307 Long Beach, NY 11561

Bankruptcy Case 8-13-73568-reg Overview: "In a Chapter 7 bankruptcy case, Nigel T Challenger from Long Beach, NY, saw his proceedings start in 2013-07-09 and complete by 2013-10-09, involving asset liquidation."
Nigel T Challenger — New York, 8-13-73568


ᐅ Fay Chang, New York

Address: 10 Monroe Blvd Long Beach, NY 11561-4343

Concise Description of Bankruptcy Case 8-08-72479-reg7: "Fay Chang's Chapter 13 bankruptcy in Long Beach, NY started in 05.14.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in September 4, 2013."
Fay Chang — New York, 8-08-72479


ᐅ Ana Chavez, New York

Address: 401 W Walnut St Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-13-70951-reg: "The bankruptcy filing by Ana Chavez, undertaken in February 2013 in Long Beach, NY under Chapter 7, concluded with discharge in June 5, 2013 after liquidating assets."
Ana Chavez — New York, 8-13-70951


ᐅ Matthew Peter Chernaski, New York

Address: 31 Vermont St Long Beach, NY 11561

Bankruptcy Case 8-13-72665-dte Overview: "In a Chapter 7 bankruptcy case, Matthew Peter Chernaski from Long Beach, NY, saw his proceedings start in 2013-05-17 and complete by 2013-08-24, involving asset liquidation."
Matthew Peter Chernaski — New York, 8-13-72665


ᐅ Danielle Chernoff, New York

Address: 275 W Beech St Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-09-79024-ast: "Long Beach, NY resident Danielle Chernoff's 11.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-18."
Danielle Chernoff — New York, 8-09-79024


ᐅ Meaghan E Ciotti, New York

Address: 48 Oregon St Long Beach, NY 11561-1526

Bankruptcy Case 8-16-70823-reg Overview: "Long Beach, NY resident Meaghan E Ciotti's 03.02.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
Meaghan E Ciotti — New York, 8-16-70823


ᐅ George Colberg, New York

Address: 235 E Hudson St Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-12-76108-reg7: "The bankruptcy filing by George Colberg, undertaken in 10/10/2012 in Long Beach, NY under Chapter 7, concluded with discharge in Jan 17, 2013 after liquidating assets."
George Colberg — New York, 8-12-76108


ᐅ Jorge Cornejo, New York

Address: 225 W Park Ave Apt 1G Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79677-reg: "The bankruptcy record of Jorge Cornejo from Long Beach, NY, shows a Chapter 7 case filed in 2010-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2011."
Jorge Cornejo — New York, 8-10-79677


ᐅ Maggie Cosby, New York

Address: 242 W Market St Long Beach, NY 11561

Bankruptcy Case 8-13-74525-ast Overview: "In Long Beach, NY, Maggie Cosby filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by December 7, 2013."
Maggie Cosby — New York, 8-13-74525


ᐅ Harry P Craft, New York

Address: 207 Lindell Blvd Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-13-70780-ast7: "Harry P Craft's Chapter 7 bankruptcy, filed in Long Beach, NY in 02/19/2013, led to asset liquidation, with the case closing in May 2013."
Harry P Craft — New York, 8-13-70780


ᐅ Susan Cramer, New York

Address: 10 W Broadway Apt 5K Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78215-reg: "In a Chapter 7 bankruptcy case, Susan Cramer from Long Beach, NY, saw her proceedings start in 2010-10-18 and complete by Jan 18, 2011, involving asset liquidation."
Susan Cramer — New York, 8-10-78215


ᐅ Veronica Croce, New York

Address: 210 Shore Rd Apt 3C Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-12-74629-reg7: "Long Beach, NY resident Veronica Croce's 07/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-17."
Veronica Croce — New York, 8-12-74629


ᐅ Jr Antonio Cuevas, New York

Address: 25 W Broadway Apt 101 Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75541-reg: "In a Chapter 7 bankruptcy case, Jr Antonio Cuevas from Long Beach, NY, saw their proceedings start in 2013-10-31 and complete by 02.07.2014, involving asset liquidation."
Jr Antonio Cuevas — New York, 8-13-75541


ᐅ Nilsa Daly, New York

Address: 34 Troy Ave Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-09-79639-ast7: "The bankruptcy record of Nilsa Daly from Long Beach, NY, shows a Chapter 7 case filed in 2009-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Nilsa Daly — New York, 8-09-79639


ᐅ Angelo Damico, New York

Address: 25 W Broadway Apt 603 Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-10-72410-ast7: "Angelo Damico's bankruptcy, initiated in 2010-04-05 and concluded by Jul 29, 2010 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelo Damico — New York, 8-10-72410


ᐅ Michael P Dandrea, New York

Address: 117 Belmont Ave Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-12-71903-reg7: "In Long Beach, NY, Michael P Dandrea filed for Chapter 7 bankruptcy in March 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2012."
Michael P Dandrea — New York, 8-12-71903


ᐅ Shiv Narain Das, New York

Address: 135 W Hudson St Long Beach, NY 11561-1924

Bankruptcy Case 8-14-72511-ast Overview: "The case of Shiv Narain Das in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shiv Narain Das — New York, 8-14-72511


ᐅ Lachman Simon David, New York

Address: 215 W Hudson St Long Beach, NY 11561-1926

Concise Description of Bankruptcy Case 1-16-41414-cec7: "The case of Lachman Simon David in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lachman Simon David — New York, 1-16-41414


ᐅ Jay Jeffrey Davis, New York

Address: 854 E Broadway Apt 7E Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-13-70769-ast: "Jay Jeffrey Davis's Chapter 7 bankruptcy, filed in Long Beach, NY in Feb 19, 2013, led to asset liquidation, with the case closing in May 29, 2013."
Jay Jeffrey Davis — New York, 8-13-70769


ᐅ Michele L Davis, New York

Address: 41 Indiana Ave Long Beach, NY 11561

Bankruptcy Case 8-12-74015-ast Summary: "The bankruptcy record of Michele L Davis from Long Beach, NY, shows a Chapter 7 case filed in 2012-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2012."
Michele L Davis — New York, 8-12-74015


ᐅ Stephen A Defazio, New York

Address: 67 Arizona Ave Long Beach, NY 11561-1531

Bankruptcy Case 8-14-72519-las Overview: "Stephen A Defazio's bankruptcy, initiated in 2014-05-30 and concluded by August 28, 2014 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen A Defazio — New York, 8-14-72519


ᐅ Nancy Deutsch, New York

Address: 529 E Pine St Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78381-dte: "Nancy Deutsch's Chapter 7 bankruptcy, filed in Long Beach, NY in 2009-10-30, led to asset liquidation, with the case closing in 02.02.2010."
Nancy Deutsch — New York, 8-09-78381


ᐅ Thomas Dibari, New York

Address: 77 Pennsylvania Ave Long Beach, NY 11561-1629

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70003-las: "In a Chapter 7 bankruptcy case, Thomas Dibari from Long Beach, NY, saw their proceedings start in 2016-01-02 and complete by Apr 1, 2016, involving asset liquidation."
Thomas Dibari — New York, 8-16-70003


ᐅ Margaret Dilley, New York

Address: 245 W Hudson St Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-10-79412-ast7: "The bankruptcy record of Margaret Dilley from Long Beach, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2011."
Margaret Dilley — New York, 8-10-79412


ᐅ Kerry Dilorenzo, New York

Address: 10 Monroe Blvd Long Beach, NY 11561

Bankruptcy Case 8-10-72102-dte Summary: "The bankruptcy record of Kerry Dilorenzo from Long Beach, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Kerry Dilorenzo — New York, 8-10-72102


ᐅ Monica F Dixon, New York

Address: 35 E Pine St Apt B Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72277-ast: "In a Chapter 7 bankruptcy case, Monica F Dixon from Long Beach, NY, saw her proceedings start in April 2013 and complete by 2013-08-07, involving asset liquidation."
Monica F Dixon — New York, 8-13-72277


ᐅ Noel Donohue, New York

Address: 650 Shore Rd Apt 6B Long Beach, NY 11561

Bankruptcy Case 8-10-78666-ast Overview: "Long Beach, NY resident Noel Donohue's 2010-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2011."
Noel Donohue — New York, 8-10-78666


ᐅ Mary Frances Duffy, New York

Address: 57 Indiana Ave Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78647-ast: "In a Chapter 7 bankruptcy case, Mary Frances Duffy from Long Beach, NY, saw her proceedings start in Nov 11, 2009 and complete by 02.04.2010, involving asset liquidation."
Mary Frances Duffy — New York, 8-09-78647


ᐅ Lisette M Dupont, New York

Address: 630 Shore Rd Apt 207 Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-11-73048-dte7: "The bankruptcy record of Lisette M Dupont from Long Beach, NY, shows a Chapter 7 case filed in 2011-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-23."
Lisette M Dupont — New York, 8-11-73048


ᐅ Aileen U Echols, New York

Address: 45 E Broadway Apt 8 Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71352-dte: "The case of Aileen U Echols in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aileen U Echols — New York, 8-11-71352


ᐅ Linda Elsasser, New York

Address: 739 W Park Ave Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-12-70339-reg7: "In Long Beach, NY, Linda Elsasser filed for Chapter 7 bankruptcy in 2012-01-23. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2012."
Linda Elsasser — New York, 8-12-70339


ᐅ Lucille M Ercole, New York

Address: 630 W Hudson St Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-11-76140-ast: "In a Chapter 7 bankruptcy case, Lucille M Ercole from Long Beach, NY, saw her proceedings start in 2011-08-30 and complete by Dec 6, 2011, involving asset liquidation."
Lucille M Ercole — New York, 8-11-76140


ᐅ Joann Errante, New York

Address: 333 E Broadway Apt 3G Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-11-78715-dte: "Long Beach, NY resident Joann Errante's Dec 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-07."
Joann Errante — New York, 8-11-78715


ᐅ Renessa V Evans, New York

Address: 22 Oak Ct Apt 8 Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-11-76289-reg: "The case of Renessa V Evans in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renessa V Evans — New York, 8-11-76289


ᐅ James J Everett, New York

Address: 985 Oceanfront St Apt 35 Long Beach, NY 11561

Bankruptcy Case 8-09-77887-dte Summary: "Long Beach, NY resident James J Everett's 10/19/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
James J Everett — New York, 8-09-77887


ᐅ Robert Osullivan Fagan, New York

Address: 77 Blackheath Rd Long Beach, NY 11561-4807

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-24439-MGW: "In their Chapter 13 bankruptcy case filed in 2010-10-08, Long Beach, NY's Robert Osullivan Fagan agreed to a debt repayment plan, which was successfully completed by 12/14/2012."
Robert Osullivan Fagan — New York, 8:10-bk-24439


ᐅ Margaret Famiglietti, New York

Address: 37 Kentucky St Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75196-dte: "The bankruptcy filing by Margaret Famiglietti, undertaken in 10/14/2013 in Long Beach, NY under Chapter 7, concluded with discharge in Jan 21, 2014 after liquidating assets."
Margaret Famiglietti — New York, 8-13-75196


ᐅ Donald E Federlin, New York

Address: 15 Georgia Ave Apt 4 Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75732-dte: "Donald E Federlin's bankruptcy, initiated in 08/11/2011 and concluded by 11.22.2011 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald E Federlin — New York, 8-11-75732


ᐅ William Feig, New York

Address: 566 E Pine St Long Beach, NY 11561-2431

Bankruptcy Case 8-15-73189-las Overview: "The case of William Feig in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Feig — New York, 8-15-73189


ᐅ Mason F Fein, New York

Address: 370 W Broadway Apt 2J Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-13-70984-reg7: "In a Chapter 7 bankruptcy case, Mason F Fein from Long Beach, NY, saw his proceedings start in Feb 27, 2013 and complete by 2013-06-06, involving asset liquidation."
Mason F Fein — New York, 8-13-70984


ᐅ Richard Fischer, New York

Address: 67 Pennsylvania Ave Long Beach, NY 11561-1629

Brief Overview of Bankruptcy Case 8-14-74677-ast: "The bankruptcy record of Richard Fischer from Long Beach, NY, shows a Chapter 7 case filed in Oct 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2015."
Richard Fischer — New York, 8-14-74677


ᐅ Kathryn Fitzgerald, New York

Address: 50 Delaware Ave Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-10-71893-ast: "The bankruptcy record of Kathryn Fitzgerald from Long Beach, NY, shows a Chapter 7 case filed in 03/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 12, 2010."
Kathryn Fitzgerald — New York, 8-10-71893


ᐅ Rosemary Massiel Flamberg, New York

Address: 165 W Fulton St Long Beach, NY 11561-1933

Bankruptcy Case 8-14-74465-ast Overview: "Rosemary Massiel Flamberg's Chapter 7 bankruptcy, filed in Long Beach, NY in 09.30.2014, led to asset liquidation, with the case closing in 2014-12-29."
Rosemary Massiel Flamberg — New York, 8-14-74465


ᐅ Jason Flint, New York

Address: 3 Boyd St Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73258-ast: "In a Chapter 7 bankruptcy case, Jason Flint from Long Beach, NY, saw their proceedings start in April 30, 2010 and complete by Aug 11, 2010, involving asset liquidation."
Jason Flint — New York, 8-10-73258


ᐅ Jeffrey Foroglou, New York

Address: 730 W Broadway Apt 5A Long Beach, NY 11561-2868

Brief Overview of Bankruptcy Case 8-14-74512-reg: "The bankruptcy record of Jeffrey Foroglou from Long Beach, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-01."
Jeffrey Foroglou — New York, 8-14-74512


ᐅ Wendy J Foroglou, New York

Address: 730 W Broadway Apt 5A Long Beach, NY 11561-2868

Brief Overview of Bankruptcy Case 8-14-74512-reg: "The case of Wendy J Foroglou in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy J Foroglou — New York, 8-14-74512


ᐅ Anthony Fortier, New York

Address: 815 E Park Ave Apt 1 Long Beach, NY 11561

Bankruptcy Case 8-12-73818-dte Overview: "The bankruptcy filing by Anthony Fortier, undertaken in Jun 19, 2012 in Long Beach, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Anthony Fortier — New York, 8-12-73818


ᐅ Allison Fowler, New York

Address: 549 E Chester St Long Beach, NY 11561-2412

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71957-las: "In Long Beach, NY, Allison Fowler filed for Chapter 7 bankruptcy in 05/05/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-03."
Allison Fowler — New York, 8-15-71957