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 Robert Sabel, New York

Address: 311 Lafayette Blvd Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74123-ast: "In Long Beach, NY, Robert Sabel filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2010."
Robert Sabel — New York, 8-10-74123


ᐅ Bibi Shakur, New York

Address: 115 E Market St Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79148-dte: "Bibi Shakur's bankruptcy, initiated in 2009-11-29 and concluded by 2010-02-23 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bibi Shakur — New York, 8-09-79148


ᐅ Glasser Danielle B Sharaby, New York

Address: 185 W Park Ave Apt 301 Long Beach, NY 11561-3329

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73128-reg: "The bankruptcy record of Glasser Danielle B Sharaby from Long Beach, NY, shows a Chapter 7 case filed in 2015-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-22."
Glasser Danielle B Sharaby — New York, 8-15-73128


ᐅ Suzanna Shayer, New York

Address: 24 November Walk Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-11-78800-reg: "Suzanna Shayer's Chapter 7 bankruptcy, filed in Long Beach, NY in 2011-12-16, led to asset liquidation, with the case closing in April 9, 2012."
Suzanna Shayer — New York, 8-11-78800


ᐅ Jr Neil F Sheridan, New York

Address: 31 Ohio Ave Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-12-74638-reg7: "The case of Jr Neil F Sheridan in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Neil F Sheridan — New York, 8-12-74638


ᐅ Keith A Sherman, New York

Address: 802 E Broadway Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-12-73890-reg: "The bankruptcy filing by Keith A Sherman, undertaken in 2012-06-21 in Long Beach, NY under Chapter 7, concluded with discharge in 2012-10-14 after liquidating assets."
Keith A Sherman — New York, 8-12-73890


ᐅ John M Shiepko, New York

Address: 532 E Broadway Apt 2 Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70841-dte: "In Long Beach, NY, John M Shiepko filed for Chapter 7 bankruptcy in February 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-10."
John M Shiepko — New York, 8-11-70841


ᐅ Joseph Shiffrin, New York

Address: 104 Atlantic Ave Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-12-76058-dte: "The bankruptcy record of Joseph Shiffrin from Long Beach, NY, shows a Chapter 7 case filed in Oct 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2013."
Joseph Shiffrin — New York, 8-12-76058


ᐅ Jack Shurtliff, New York

Address: 527 W Beech St Long Beach, NY 11561

Bankruptcy Case 8-10-75863-dte Summary: "In a Chapter 7 bankruptcy case, Jack Shurtliff from Long Beach, NY, saw their proceedings start in 2010-07-27 and complete by 10/26/2010, involving asset liquidation."
Jack Shurtliff — New York, 8-10-75863


ᐅ David Siegel, New York

Address: 47 Louisiana St Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-10-77015-ast: "In Long Beach, NY, David Siegel filed for Chapter 7 bankruptcy in 2010-09-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-06."
David Siegel — New York, 8-10-77015


ᐅ Richard Simmons, New York

Address: 264 Lagoon Dr W Long Beach, NY 11561

Bankruptcy Case 8-10-76912-dte Overview: "Richard Simmons's bankruptcy, initiated in 2010-09-03 and concluded by November 2010 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Simmons — New York, 8-10-76912


ᐅ Christopher Simmons, New York

Address: 243 W Market St Long Beach, NY 11561

Bankruptcy Case 8-10-70169-ast Summary: "In a Chapter 7 bankruptcy case, Christopher Simmons from Long Beach, NY, saw their proceedings start in 01/11/2010 and complete by 2010-04-12, involving asset liquidation."
Christopher Simmons — New York, 8-10-70169


ᐅ Carmen L Skrine, New York

Address: 25 Franklin Blvd Apt 1F Long Beach, NY 11561-4505

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71851-ast: "In Long Beach, NY, Carmen L Skrine filed for Chapter 7 bankruptcy in 2016-04-26. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-25."
Carmen L Skrine — New York, 8-16-71851


ᐅ Robert Thompson, New York

Address: 88 Kentucky St Long Beach, NY 11561-1230

Concise Description of Bankruptcy Case 1-15-43496-ess7: "In Long Beach, NY, Robert Thompson filed for Chapter 7 bankruptcy in 2015-07-30. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2015."
Robert Thompson — New York, 1-15-43496


ᐅ Neal Thompson, New York

Address: 7 Birch Ct Long Beach, NY 11561

Bankruptcy Case 8-10-70819-ast Summary: "Long Beach, NY resident Neal Thompson's February 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11."
Neal Thompson — New York, 8-10-70819


ᐅ Sally Tilles, New York

Address: 310 Riverside Blvd Apt 4F Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-11-72374-ast: "Sally Tilles's bankruptcy, initiated in 2011-04-08 and concluded by August 2011 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally Tilles — New York, 8-11-72374


ᐅ Clifton Dax Tiu, New York

Address: 201 E Broadway Apt 4A Long Beach, NY 11561-4265

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70628-reg: "In a Chapter 7 bankruptcy case, Clifton Dax Tiu from Long Beach, NY, saw his proceedings start in February 2016 and complete by May 19, 2016, involving asset liquidation."
Clifton Dax Tiu — New York, 8-16-70628


ᐅ Fortunato Tiu, New York

Address: 225 W Park Ave Apt 3R Long Beach, NY 11561-3230

Bankruptcy Case 8-15-71835-las Overview: "Long Beach, NY resident Fortunato Tiu's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2015."
Fortunato Tiu — New York, 8-15-71835


ᐅ Andrew Tsistinas, New York

Address: 42 Nebraska St Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-10-70274-dte: "The case of Andrew Tsistinas in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Tsistinas — New York, 8-10-70274


ᐅ James Joseph Valenti, New York

Address: 210 Shore Rd Apt 2J Long Beach, NY 11561-4282

Brief Overview of Bankruptcy Case 8-15-74065-reg: "In a Chapter 7 bankruptcy case, James Joseph Valenti from Long Beach, NY, saw their proceedings start in 2015-09-23 and complete by 2015-12-22, involving asset liquidation."
James Joseph Valenti — New York, 8-15-74065


ᐅ Marie Valinoti, New York

Address: 79 Wyoming Ave Long Beach, NY 11561-1435

Bankruptcy Case 8-14-70512-cec Summary: "In Long Beach, NY, Marie Valinoti filed for Chapter 7 bankruptcy in Feb 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2014."
Marie Valinoti — New York, 8-14-70512


ᐅ Marcos A Viera, New York

Address: PO Box 89 Long Beach, NY 11561-0089

Bankruptcy Case 8-15-72344-ast Overview: "Marcos A Viera's bankruptcy, initiated in May 29, 2015 and concluded by 08/27/2015 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcos A Viera — New York, 8-15-72344


ᐅ Alissa R Waite, New York

Address: 230 W Pine St Long Beach, NY 11561-1939

Concise Description of Bankruptcy Case 8-2014-73873-ast7: "Alissa R Waite's bankruptcy, initiated in 2014-08-20 and concluded by Nov 18, 2014 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alissa R Waite — New York, 8-2014-73873


ᐅ Medlin Sheila E Walker, New York

Address: 60 E Pine St Long Beach, NY 11561

Concise Description of Bankruptcy Case 8-11-70233-dte7: "In Long Beach, NY, Medlin Sheila E Walker filed for Chapter 7 bankruptcy in Jan 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/19/2011."
Medlin Sheila E Walker — New York, 8-11-70233


ᐅ Gerald M Waters, New York

Address: 53 Pinehurst St Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-12-73780-dte: "Gerald M Waters's bankruptcy, initiated in 06/15/2012 and concluded by Oct 8, 2012 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald M Waters — New York, 8-12-73780


ᐅ Erica Weidner, New York

Address: 60 E Olive St Long Beach, NY 11561

Bankruptcy Case 8-13-75847-ast Summary: "The case of Erica Weidner in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Weidner — New York, 8-13-75847


ᐅ Marc J Weiss, New York

Address: 534 E Park Ave Long Beach, NY 11561-3744

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70263-las: "Marc J Weiss's bankruptcy, initiated in January 22, 2015 and concluded by 2015-04-22 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc J Weiss — New York, 8-15-70263


ᐅ Laura Weissberg, New York

Address: 100 Tennessee Ave Long Beach, NY 11561

Bankruptcy Case 8-12-74708-dte Summary: "The bankruptcy filing by Laura Weissberg, undertaken in 07/29/2012 in Long Beach, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Laura Weissberg — New York, 8-12-74708


ᐅ Barry F Wellen, New York

Address: 71 Indiana Ave Long Beach, NY 11561-1225

Bankruptcy Case 8-14-75108-reg Summary: "The bankruptcy record of Barry F Wellen from Long Beach, NY, shows a Chapter 7 case filed in November 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-11."
Barry F Wellen — New York, 8-14-75108


ᐅ Mindy F Wellen, New York

Address: 71 Indiana Ave Long Beach, NY 11561-1225

Brief Overview of Bankruptcy Case 8-14-75108-reg: "Long Beach, NY resident Mindy F Wellen's November 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2015."
Mindy F Wellen — New York, 8-14-75108


ᐅ Harold M Wildstein, New York

Address: 750 Lido Blvd Apt 60A Long Beach, NY 11561-5203

Bankruptcy Case 8-2014-73258-ast Overview: "Long Beach, NY resident Harold M Wildstein's July 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2014."
Harold M Wildstein — New York, 8-2014-73258


ᐅ Janice Wildstein, New York

Address: 750 Lido Blvd Apt 60A Long Beach, NY 11561-5203

Concise Description of Bankruptcy Case 8-14-73258-ast7: "In Long Beach, NY, Janice Wildstein filed for Chapter 7 bankruptcy in Jul 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 14, 2014."
Janice Wildstein — New York, 8-14-73258


ᐅ Stephen Alexander Winkler, New York

Address: 715 E Walnut St Apt 2 Long Beach, NY 11561-3833

Brief Overview of Bankruptcy Case 8-15-70984-ast: "The case of Stephen Alexander Winkler in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Alexander Winkler — New York, 8-15-70984


ᐅ Erickson Joanne Winter, New York

Address: 56 Armour St Long Beach, NY 11561-2513

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74182-ast: "Erickson Joanne Winter's Chapter 7 bankruptcy, filed in Long Beach, NY in 2015-09-30, led to asset liquidation, with the case closing in 2015-12-29."
Erickson Joanne Winter — New York, 8-15-74182


ᐅ Steven L Wright, New York

Address: 63 E Pine St Apt A Long Beach, NY 11561

Brief Overview of Bankruptcy Case 8-12-76899-ast: "Steven L Wright's bankruptcy, initiated in 11.29.2012 and concluded by March 2013 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven L Wright — New York, 8-12-76899


ᐅ Ronen Yadgarov, New York

Address: 218 E Park Ave # 105 Long Beach, NY 11561

Bankruptcy Case 8-12-72354-reg Overview: "The case of Ronen Yadgarov in Long Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronen Yadgarov — New York, 8-12-72354


ᐅ Noel E Yogman, New York

Address: 410 E Broadway Apt 6F Long Beach, NY 11561-4455

Bankruptcy Case 8-2014-73981-las Summary: "Noel E Yogman's bankruptcy, initiated in August 2014 and concluded by 11/25/2014 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel E Yogman — New York, 8-2014-73981


ᐅ Mary J Zangaro, New York

Address: 89 Alabama St Long Beach, NY 11561-1509

Bankruptcy Case 8-14-75150-reg Overview: "The bankruptcy record of Mary J Zangaro from Long Beach, NY, shows a Chapter 7 case filed in 11/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-13."
Mary J Zangaro — New York, 8-14-75150


ᐅ Markus Zimmermann, New York

Address: 43 Rochester Ave Long Beach, NY 11561-1030

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73782-las: "Markus Zimmermann's bankruptcy, initiated in 08/15/2014 and concluded by 11.13.2014 in Long Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Markus Zimmermann — New York, 8-2014-73782


ᐅ Roberta Hilda Zucker, New York

Address: 530 W Fulton St Long Beach, NY 11561

Brief Overview of Bankruptcy Case 2:11-bk-14862-CGC: "The bankruptcy filing by Roberta Hilda Zucker, undertaken in 05/23/2011 in Long Beach, NY under Chapter 7, concluded with discharge in 09/15/2011 after liquidating assets."
Roberta Hilda Zucker — New York, 2:11-bk-14862


ᐅ Michael Zvonik, New York

Address: 88 Kentucky St Long Beach, NY 11561

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79699-reg: "In Long Beach, NY, Michael Zvonik filed for Chapter 7 bankruptcy in December 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
Michael Zvonik — New York, 8-10-79699