personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Merrick, 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 Dina Marie Martinelli, New York

Address: 27 Rhode Ave Merrick, NY 11566-2324

Bankruptcy Case 8-16-70714-las Overview: "In Merrick, NY, Dina Marie Martinelli filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2016."
Dina Marie Martinelli — New York, 8-16-70714


ᐅ Salvador Martinez, New York

Address: 41 Smith St Merrick, NY 11566

Brief Overview of Bankruptcy Case 8-10-70706-dte: "In Merrick, NY, Salvador Martinez filed for Chapter 7 bankruptcy in 2010-02-02. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2010."
Salvador Martinez — New York, 8-10-70706


ᐅ Nelson J Martinez, New York

Address: 1741 Camp Ave Merrick, NY 11566

Bankruptcy Case 8-09-75426-reg Summary: "Merrick, NY resident Nelson J Martinez's 2009-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-14."
Nelson J Martinez — New York, 8-09-75426


ᐅ Timothy Mcgonigle, New York

Address: 1584 Wesley Ave Merrick, NY 11566

Bankruptcy Case 8-11-75401-dte Overview: "Timothy Mcgonigle's bankruptcy, initiated in Jul 29, 2011 and concluded by November 2011 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Mcgonigle — New York, 8-11-75401


ᐅ Jose A Mejia, New York

Address: 44 Stuyvesant Ave Merrick, NY 11566

Concise Description of Bankruptcy Case 8-11-75286-ast7: "The bankruptcy record of Jose A Mejia from Merrick, NY, shows a Chapter 7 case filed in 07/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-08."
Jose A Mejia — New York, 8-11-75286


ᐅ Jason M Menahem, New York

Address: 383 Frankel Blvd Merrick, NY 11566-5035

Bankruptcy Case 8-15-72311-las Overview: "The case of Jason M Menahem in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason M Menahem — New York, 8-15-72311


ᐅ Nick Nadeau, New York

Address: 1759 Meadowbrook Rd Merrick, NY 11566

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73493-ast: "The case of Nick Nadeau in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nick Nadeau — New York, 8-10-73493


ᐅ Nancy Nagel, New York

Address: 1786 Camp Ave Merrick, NY 11566

Concise Description of Bankruptcy Case 8-12-74892-dte7: "The bankruptcy filing by Nancy Nagel, undertaken in 08/08/2012 in Merrick, NY under Chapter 7, concluded with discharge in 12.01.2012 after liquidating assets."
Nancy Nagel — New York, 8-12-74892


ᐅ Janice Nardo, New York

Address: 1823 Roberta Ln Merrick, NY 11566-2854

Concise Description of Bankruptcy Case 8-15-72000-ast7: "In a Chapter 7 bankruptcy case, Janice Nardo from Merrick, NY, saw her proceedings start in May 2015 and complete by Aug 6, 2015, involving asset liquidation."
Janice Nardo — New York, 8-15-72000


ᐅ Frank O Naula, New York

Address: 2194 Seneca Dr W Merrick, NY 11566

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74610-dte: "Frank O Naula's Chapter 7 bankruptcy, filed in Merrick, NY in 07.25.2012, led to asset liquidation, with the case closing in 11/17/2012."
Frank O Naula — New York, 8-12-74610


ᐅ Aaron Needle, New York

Address: 2642 Kenny Ave Merrick, NY 11566

Concise Description of Bankruptcy Case 8-11-72798-reg7: "Merrick, NY resident Aaron Needle's 04/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Aaron Needle — New York, 8-11-72798


ᐅ Eric Nielsen, New York

Address: 1468 Clark St Merrick, NY 11566

Concise Description of Bankruptcy Case 8-12-70155-reg7: "The bankruptcy record of Eric Nielsen from Merrick, NY, shows a Chapter 7 case filed in 2012-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-10."
Eric Nielsen — New York, 8-12-70155


ᐅ Yana Novakhova, New York

Address: 82 Shoreham Way Merrick, NY 11566-5028

Bankruptcy Case 8-15-70169-reg Overview: "The case of Yana Novakhova in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yana Novakhova — New York, 8-15-70169


ᐅ Diana Novelli, New York

Address: 1710 Laurel St Merrick, NY 11566

Bankruptcy Case 8-10-74354-dte Summary: "The case of Diana Novelli in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Novelli — New York, 8-10-74354


ᐅ Lynn Ozner, New York

Address: 2196 Merokee Dr Merrick, NY 11566

Brief Overview of Bankruptcy Case 8-10-76729-reg: "The bankruptcy filing by Lynn Ozner, undertaken in August 27, 2010 in Merrick, NY under Chapter 7, concluded with discharge in 12/20/2010 after liquidating assets."
Lynn Ozner — New York, 8-10-76729


ᐅ Jr James Pagano, New York

Address: PO Box 585 Merrick, NY 11566

Bankruptcy Case 8-10-72793-dte Summary: "In a Chapter 7 bankruptcy case, Jr James Pagano from Merrick, NY, saw their proceedings start in 04/19/2010 and complete by 07/27/2010, involving asset liquidation."
Jr James Pagano — New York, 8-10-72793


ᐅ Dayanna Palomino, New York

Address: 1735 Camp Ave Merrick, NY 11566

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77558-reg: "Dayanna Palomino's Chapter 7 bankruptcy, filed in Merrick, NY in September 27, 2010, led to asset liquidation, with the case closing in 2010-12-21."
Dayanna Palomino — New York, 8-10-77558


ᐅ Thomas C Parascondola, New York

Address: 2054 Sydney Dr Merrick, NY 11566

Concise Description of Bankruptcy Case 8-11-77947-dte7: "In Merrick, NY, Thomas C Parascondola filed for Chapter 7 bankruptcy in 11/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2012."
Thomas C Parascondola — New York, 8-11-77947


ᐅ Alba E Paredes, New York

Address: 1810 Carroll Ave Merrick, NY 11566

Bankruptcy Case 8-13-72064-dte Overview: "Alba E Paredes's bankruptcy, initiated in Apr 19, 2013 and concluded by 2013-07-27 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alba E Paredes — New York, 8-13-72064


ᐅ Daniel Pilla, New York

Address: 1715 Abby Rd Merrick, NY 11566-3707

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72959-reg: "The bankruptcy record of Daniel Pilla from Merrick, NY, shows a Chapter 7 case filed in 2014-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2014."
Daniel Pilla — New York, 8-2014-72959


ᐅ Paul J Pingel, New York

Address: 27 Buckingham Rd Merrick, NY 11566-3713

Bankruptcy Case 8-07-74792-ast Summary: "11.23.2007 marked the beginning of Paul J Pingel's Chapter 13 bankruptcy in Merrick, NY, entailing a structured repayment schedule, completed by 02.25.2013."
Paul J Pingel — New York, 8-07-74792


ᐅ Joseph Pitti, New York

Address: PO Box 655 Merrick, NY 11566-0655

Concise Description of Bankruptcy Case 8-15-74124-ast7: "Joseph Pitti's bankruptcy, initiated in 09.28.2015 and concluded by 2015-12-27 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Pitti — New York, 8-15-74124


ᐅ Harley C Polikoff, New York

Address: 79 Beach Dr Merrick, NY 11566

Bankruptcy Case 8-09-77883-dte Overview: "In a Chapter 7 bankruptcy case, Harley C Polikoff from Merrick, NY, saw their proceedings start in 2009-10-19 and complete by Jan 26, 2010, involving asset liquidation."
Harley C Polikoff — New York, 8-09-77883


ᐅ Charles Porazzo, New York

Address: 1911 Thelma Ave Merrick, NY 11566-3000

Concise Description of Bankruptcy Case 8-16-70047-reg7: "Charles Porazzo's bankruptcy, initiated in 01/06/2016 and concluded by 2016-04-05 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Porazzo — New York, 8-16-70047


ᐅ Penny Jo Proctor, New York

Address: PO Box 300 Merrick, NY 11566

Bankruptcy Case 8-11-73525-dte Overview: "The case of Penny Jo Proctor in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny Jo Proctor — New York, 8-11-73525


ᐅ Danielle E Prosen, New York

Address: 1794 Hanover Pl Merrick, NY 11566

Bankruptcy Case 8-09-77834-reg Overview: "In a Chapter 7 bankruptcy case, Danielle E Prosen from Merrick, NY, saw her proceedings start in October 2009 and complete by 01.11.2010, involving asset liquidation."
Danielle E Prosen — New York, 8-09-77834


ᐅ Blair B Rafuse, New York

Address: 1701 Saint Johns Ave Merrick, NY 11566-2529

Bankruptcy Case 8-16-70899-reg Summary: "The bankruptcy record of Blair B Rafuse from Merrick, NY, shows a Chapter 7 case filed in 03.07.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2016."
Blair B Rafuse — New York, 8-16-70899


ᐅ Keri E Razukiewicz, New York

Address: 1769 Willis Ave Merrick, NY 11566-2921

Bankruptcy Case 8-15-72472-ast Overview: "In Merrick, NY, Keri E Razukiewicz filed for Chapter 7 bankruptcy in 2015-06-08. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2015."
Keri E Razukiewicz — New York, 8-15-72472


ᐅ Raymond J Razukiewicz, New York

Address: 1769 Willis Ave Merrick, NY 11566-2921

Concise Description of Bankruptcy Case 8-15-72472-ast7: "In a Chapter 7 bankruptcy case, Raymond J Razukiewicz from Merrick, NY, saw their proceedings start in Jun 8, 2015 and complete by September 2015, involving asset liquidation."
Raymond J Razukiewicz — New York, 8-15-72472


ᐅ Guy Reeps, New York

Address: 2739 Merrick Ave Merrick, NY 11566

Bankruptcy Case 8-12-73952-reg Summary: "Merrick, NY resident Guy Reeps's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-18."
Guy Reeps — New York, 8-12-73952


ᐅ Veronica Reilly, New York

Address: 2246 Van Nostrand Ave Merrick, NY 11566

Bankruptcy Case 8-10-70995-ast Summary: "In Merrick, NY, Veronica Reilly filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2010."
Veronica Reilly — New York, 8-10-70995


ᐅ Joan G Reyburne, New York

Address: 1270 Jerusalem Ave Apt 27 Merrick, NY 11566-1356

Bankruptcy Case 8-15-71853-reg Summary: "In Merrick, NY, Joan G Reyburne filed for Chapter 7 bankruptcy in Apr 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Joan G Reyburne — New York, 8-15-71853


ᐅ Ronald S Reyburne, New York

Address: 1270 Jerusalem Ave Apt 27 Merrick, NY 11566-1356

Brief Overview of Bankruptcy Case 8-15-71853-reg: "Ronald S Reyburne's bankruptcy, initiated in April 2015 and concluded by 2015-07-29 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald S Reyburne — New York, 8-15-71853


ᐅ Kevin Ritchie, New York

Address: 1892 Smith St Merrick, NY 11566

Bankruptcy Case 8-10-73503-dte Overview: "The case of Kevin Ritchie in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Ritchie — New York, 8-10-73503


ᐅ Trisha Rivelli, New York

Address: 2955 Holiday Park Dr Merrick, NY 11566

Concise Description of Bankruptcy Case 8-10-79090-reg7: "The case of Trisha Rivelli in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trisha Rivelli — New York, 8-10-79090


ᐅ Jose A Rivera, New York

Address: 1448 Midian St Merrick, NY 11566-1016

Brief Overview of Bankruptcy Case 8-15-74655-reg: "The case of Jose A Rivera in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Rivera — New York, 8-15-74655


ᐅ Lisa Y Romain, New York

Address: 70 Wynsum Ave Merrick, NY 11566-4026

Concise Description of Bankruptcy Case 8-14-75665-ast7: "Lisa Y Romain's Chapter 7 bankruptcy, filed in Merrick, NY in December 2014, led to asset liquidation, with the case closing in 03/24/2015."
Lisa Y Romain — New York, 8-14-75665


ᐅ Gustavo Romero, New York

Address: 1650 Charles St Merrick, NY 11566

Bankruptcy Case 8-10-77682-reg Overview: "Gustavo Romero's bankruptcy, initiated in 09.30.2010 and concluded by 12/28/2010 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gustavo Romero — New York, 8-10-77682


ᐅ Timothy Patrick Ronan, New York

Address: 1735 Abby Rd Merrick, NY 11566

Concise Description of Bankruptcy Case 8-11-76704-ast7: "Merrick, NY resident Timothy Patrick Ronan's 09/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-28."
Timothy Patrick Ronan — New York, 8-11-76704


ᐅ John T Rowe, New York

Address: 68 Richard Ave Merrick, NY 11566

Concise Description of Bankruptcy Case 8-11-73760-reg7: "The case of John T Rowe in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John T Rowe — New York, 8-11-73760


ᐅ Daniel H Salvagni, New York

Address: 1841 Gardenia Ave Merrick, NY 11566

Brief Overview of Bankruptcy Case 8-12-71984-ast: "In a Chapter 7 bankruptcy case, Daniel H Salvagni from Merrick, NY, saw his proceedings start in 03.30.2012 and complete by 2012-07-23, involving asset liquidation."
Daniel H Salvagni — New York, 8-12-71984


ᐅ Steven Samatas, New York

Address: 4 Crocus Ave Merrick, NY 11566

Bankruptcy Case 8-11-72529-reg Overview: "Steven Samatas's Chapter 7 bankruptcy, filed in Merrick, NY in April 2011, led to asset liquidation, with the case closing in 08.06.2011."
Steven Samatas — New York, 8-11-72529


ᐅ Marta Sandstedt, New York

Address: 2052 Cornell Pl Merrick, NY 11566-3906

Bankruptcy Case 8-15-71130-las Overview: "Marta Sandstedt's bankruptcy, initiated in 03.20.2015 and concluded by 06.18.2015 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marta Sandstedt — New York, 8-15-71130


ᐅ Nicole Sauchelli, New York

Address: 8 Gormley Ave Merrick, NY 11566

Bankruptcy Case 1-09-50171-dem Overview: "The case of Nicole Sauchelli in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Sauchelli — New York, 1-09-50171


ᐅ Suzanne L Sayko, New York

Address: 66 Beverly Rd Merrick, NY 11566-4404

Brief Overview of Bankruptcy Case 8-15-70861-ast: "Suzanne L Sayko's Chapter 7 bankruptcy, filed in Merrick, NY in 03/04/2015, led to asset liquidation, with the case closing in 06/02/2015."
Suzanne L Sayko — New York, 8-15-70861


ᐅ Jr John Frances Scalesi, New York

Address: PO Box 517 Merrick, NY 11566

Bankruptcy Case 8-11-75284-ast Summary: "Merrick, NY resident Jr John Frances Scalesi's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2011."
Jr John Frances Scalesi — New York, 8-11-75284


ᐅ John Scere, New York

Address: 111 Cameron Ave Merrick, NY 11566-2104

Brief Overview of Bankruptcy Case 8-15-74295-reg: "John Scere's Chapter 7 bankruptcy, filed in Merrick, NY in 2015-10-07, led to asset liquidation, with the case closing in January 5, 2016."
John Scere — New York, 8-15-74295


ᐅ Joseph Schneider, New York

Address: 2095 Washington St Merrick, NY 11566

Concise Description of Bankruptcy Case 8-10-73065-reg7: "The bankruptcy filing by Joseph Schneider, undertaken in April 2010 in Merrick, NY under Chapter 7, concluded with discharge in 08/19/2010 after liquidating assets."
Joseph Schneider — New York, 8-10-73065


ᐅ John W Schuyler, New York

Address: 39 Alice Ave Merrick, NY 11566

Bankruptcy Case 8-11-73026-ast Overview: "John W Schuyler's bankruptcy, initiated in April 29, 2011 and concluded by 2011-08-22 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John W Schuyler — New York, 8-11-73026


ᐅ Tracy Ann Scoca, New York

Address: 9 Camp Pl Merrick, NY 11566

Bankruptcy Case 8-13-74378-dte Summary: "Tracy Ann Scoca's Chapter 7 bankruptcy, filed in Merrick, NY in 08.22.2013, led to asset liquidation, with the case closing in November 29, 2013."
Tracy Ann Scoca — New York, 8-13-74378


ᐅ Heidi B Seaman, New York

Address: 1891 Leslie Ln Merrick, NY 11566

Bankruptcy Case 8-11-73105-ast Summary: "The case of Heidi B Seaman in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi B Seaman — New York, 8-11-73105


ᐅ Marie Seaman, New York

Address: 2677 Riverside Ave Merrick, NY 11566

Brief Overview of Bankruptcy Case 8-09-78691-dte: "In Merrick, NY, Marie Seaman filed for Chapter 7 bankruptcy in 11/13/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2010."
Marie Seaman — New York, 8-09-78691


ᐅ Robert Seaman, New York

Address: 2677 Riverside Ave Merrick, NY 11566

Bankruptcy Case 8-10-79567-ast Summary: "Robert Seaman's bankruptcy, initiated in Dec 10, 2010 and concluded by Mar 14, 2011 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Seaman — New York, 8-10-79567


ᐅ Mark Segermeister, New York

Address: 1561 Northridge Ave Merrick, NY 11566-1930

Brief Overview of Bankruptcy Case 8-2014-71310-reg: "In a Chapter 7 bankruptcy case, Mark Segermeister from Merrick, NY, saw their proceedings start in 2014-03-28 and complete by June 26, 2014, involving asset liquidation."
Mark Segermeister — New York, 8-2014-71310


ᐅ Pierina Seidman, New York

Address: 2647 Colonial Ave Merrick, NY 11566-4512

Brief Overview of Bankruptcy Case 8-16-72702-ast: "The bankruptcy record of Pierina Seidman from Merrick, NY, shows a Chapter 7 case filed in June 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2016."
Pierina Seidman — New York, 8-16-72702


ᐅ Vincent Selvaggi, New York

Address: 59 Roydon Dr E Merrick, NY 11566

Bankruptcy Case 8-10-70652-ast Summary: "The bankruptcy filing by Vincent Selvaggi, undertaken in February 1, 2010 in Merrick, NY under Chapter 7, concluded with discharge in 2010-05-04 after liquidating assets."
Vincent Selvaggi — New York, 8-10-70652


ᐅ Robert Sendach, New York

Address: 2896 Bay Dr Merrick, NY 11566

Bankruptcy Case 8-11-74337-reg Summary: "The bankruptcy filing by Robert Sendach, undertaken in June 2011 in Merrick, NY under Chapter 7, concluded with discharge in Sep 27, 2011 after liquidating assets."
Robert Sendach — New York, 8-11-74337


ᐅ Wi Seob Seo, New York

Address: 2440 Wynsum Ave Merrick, NY 11566

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74813-dte: "Merrick, NY resident Wi Seob Seo's 07.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2011."
Wi Seob Seo — New York, 8-11-74813


ᐅ Rosalba De Jesus Serna, New York

Address: 1670 James St Merrick, NY 11566-1970

Concise Description of Bankruptcy Case 8-14-70602-cec7: "The case of Rosalba De Jesus Serna in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalba De Jesus Serna — New York, 8-14-70602


ᐅ Teresa Sheehan, New York

Address: 1774 Bedford Ave Merrick, NY 11566

Bankruptcy Case 8-09-79776-reg Overview: "Teresa Sheehan's Chapter 7 bankruptcy, filed in Merrick, NY in December 21, 2009, led to asset liquidation, with the case closing in 2010-03-23."
Teresa Sheehan — New York, 8-09-79776


ᐅ Sameer Shetty, New York

Address: 2126 3rd Ave Merrick, NY 11566

Concise Description of Bankruptcy Case 8-10-70555-ast7: "In Merrick, NY, Sameer Shetty filed for Chapter 7 bankruptcy in 2010-01-28. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2010."
Sameer Shetty — New York, 8-10-70555


ᐅ Kenneth Shurgan, New York

Address: 64 Fox Blvd Merrick, NY 11566

Concise Description of Bankruptcy Case 8-10-72251-reg7: "Kenneth Shurgan's bankruptcy, initiated in March 2010 and concluded by Jul 13, 2010 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Shurgan — New York, 8-10-72251


ᐅ Jr Anthony Sinisi, New York

Address: PO Box 33 Merrick, NY 11566

Brief Overview of Bankruptcy Case 8-09-79690-reg: "In a Chapter 7 bankruptcy case, Jr Anthony Sinisi from Merrick, NY, saw their proceedings start in 2009-12-18 and complete by Mar 23, 2010, involving asset liquidation."
Jr Anthony Sinisi — New York, 8-09-79690


ᐅ Thomas J Slevin, New York

Address: 2632 Montauk Ave Merrick, NY 11566

Brief Overview of Bankruptcy Case 8-12-71846-dte: "Thomas J Slevin's bankruptcy, initiated in 03.28.2012 and concluded by June 26, 2012 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Slevin — New York, 8-12-71846


ᐅ Oneil Fitzroy Small, New York

Address: PO Box 446 Merrick, NY 11566-0446

Bankruptcy Case 1-14-40249-cec Overview: "Oneil Fitzroy Small's bankruptcy, initiated in January 22, 2014 and concluded by 2014-04-22 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oneil Fitzroy Small — New York, 1-14-40249


ᐅ Julio Soto, New York

Address: 1841 Jerusalem Ave Merrick, NY 11566-1433

Concise Description of Bankruptcy Case 8-14-70741-reg7: "The bankruptcy record of Julio Soto from Merrick, NY, shows a Chapter 7 case filed in 2014-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2014."
Julio Soto — New York, 8-14-70741


ᐅ Steven J Spinelli, New York

Address: 51 Grand Ave Merrick, NY 11566

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75604-dte: "Steven J Spinelli's bankruptcy, initiated in 2011-08-08 and concluded by Nov 15, 2011 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven J Spinelli — New York, 8-11-75604


ᐅ Richard Stamler, New York

Address: 2270 Richard St Merrick, NY 11566

Concise Description of Bankruptcy Case 8-11-74624-dte7: "Richard Stamler's bankruptcy, initiated in June 2011 and concluded by 10/21/2011 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Stamler — New York, 8-11-74624


ᐅ Gina Marie Stasio, New York

Address: 2278 Babylon Tpke Merrick, NY 11566-3845

Bankruptcy Case 8-15-70157-ast Summary: "In a Chapter 7 bankruptcy case, Gina Marie Stasio from Merrick, NY, saw her proceedings start in January 14, 2015 and complete by April 14, 2015, involving asset liquidation."
Gina Marie Stasio — New York, 8-15-70157


ᐅ Lisa Stone, New York

Address: 15 Stevens Ave Merrick, NY 11566-2840

Concise Description of Bankruptcy Case 8-15-71585-reg7: "In a Chapter 7 bankruptcy case, Lisa Stone from Merrick, NY, saw her proceedings start in 2015-04-15 and complete by 2015-07-14, involving asset liquidation."
Lisa Stone — New York, 8-15-71585


ᐅ Deborah Sweezy, New York

Address: 12 Smith St Apt R Merrick, NY 11566

Bankruptcy Case 8-10-72204-reg Summary: "The bankruptcy record of Deborah Sweezy from Merrick, NY, shows a Chapter 7 case filed in Mar 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Deborah Sweezy — New York, 8-10-72204


ᐅ Brian P Sztabnik, New York

Address: 1756 Old Mill Rd Merrick, NY 11566-1508

Bankruptcy Case 8-14-72161-reg Summary: "Merrick, NY resident Brian P Sztabnik's 2014-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2014."
Brian P Sztabnik — New York, 8-14-72161


ᐅ Brian P Sztabnik, New York

Address: 1756 Old Mill Rd Merrick, NY 11566-1508

Concise Description of Bankruptcy Case 8-2014-72161-reg7: "In Merrick, NY, Brian P Sztabnik filed for Chapter 7 bankruptcy in 05.10.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2014."
Brian P Sztabnik — New York, 8-2014-72161


ᐅ Teodoro Talbot, New York

Address: 985 Merrick Ave Merrick, NY 11566-1001

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74234-reg: "The bankruptcy filing by Teodoro Talbot, undertaken in 10/01/2015 in Merrick, NY under Chapter 7, concluded with discharge in 2015-12-30 after liquidating assets."
Teodoro Talbot — New York, 8-15-74234


ᐅ Adriana Tartakoff, New York

Address: 1838 Gormley Ave Merrick, NY 11566

Brief Overview of Bankruptcy Case 8-09-78169-dte: "Merrick, NY resident Adriana Tartakoff's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2010."
Adriana Tartakoff — New York, 8-09-78169


ᐅ Telisha Kimberly Taylor, New York

Address: 1513 William St Merrick, NY 11566

Bankruptcy Case 8-11-72008-dte Summary: "Telisha Kimberly Taylor's Chapter 7 bankruptcy, filed in Merrick, NY in 03/29/2011, led to asset liquidation, with the case closing in 2011-07-22."
Telisha Kimberly Taylor — New York, 8-11-72008


ᐅ Eddle Telfort, New York

Address: 51 Grand Ave Merrick, NY 11566-3310

Bankruptcy Case 8-14-70394-reg Summary: "In Merrick, NY, Eddle Telfort filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2014."
Eddle Telfort — New York, 8-14-70394


ᐅ Melissa L Tempone, New York

Address: 1517 Rhode Ave Merrick, NY 11566-2033

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72873-ast: "The case of Melissa L Tempone in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa L Tempone — New York, 8-16-72873


ᐅ Lisa Marie Tesoriero, New York

Address: 3012 Lonni Ln Merrick, NY 11566-5136

Bankruptcy Case 8-15-73618-ast Overview: "In Merrick, NY, Lisa Marie Tesoriero filed for Chapter 7 bankruptcy in August 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 22, 2015."
Lisa Marie Tesoriero — New York, 8-15-73618


ᐅ Thomas M Tobin, New York

Address: 1644 De Mott Ct Merrick, NY 11566-1219

Brief Overview of Bankruptcy Case 8-15-73156-ast: "Thomas M Tobin's bankruptcy, initiated in 2015-07-24 and concluded by 10/22/2015 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas M Tobin — New York, 8-15-73156


ᐅ James V Toomey, New York

Address: 1810 Schermerhorn St Merrick, NY 11566-2954

Bankruptcy Case 8-15-71357-ast Overview: "In Merrick, NY, James V Toomey filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
James V Toomey — New York, 8-15-71357


ᐅ Anthony Torcasso, New York

Address: 2414 Wynsum Ave Merrick, NY 11566

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-75943-reg: "In Merrick, NY, Anthony Torcasso filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Anthony Torcasso — New York, 8-12-75943


ᐅ Lynne M Troise, New York

Address: 2195 Cameron Ave Merrick, NY 11566-2222

Bankruptcy Case 8-15-71319-ast Summary: "Merrick, NY resident Lynne M Troise's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2015."
Lynne M Troise — New York, 8-15-71319


ᐅ Philip S Troise, New York

Address: 2195 Cameron Ave Merrick, NY 11566-2222

Bankruptcy Case 8-15-74103-reg Overview: "Merrick, NY resident Philip S Troise's 2015-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-27."
Philip S Troise — New York, 8-15-74103


ᐅ Jr Michael W Troy, New York

Address: 2009 Merrick Ave Merrick, NY 11566

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74522-reg: "Jr Michael W Troy's Chapter 7 bankruptcy, filed in Merrick, NY in Jul 23, 2012, led to asset liquidation, with the case closing in November 2012."
Jr Michael W Troy — New York, 8-12-74522


ᐅ Eileen Tunstall, New York

Address: 111 Cameron Ave Merrick, NY 11566-2104

Bankruptcy Case 8-16-70266-las Summary: "In a Chapter 7 bankruptcy case, Eileen Tunstall from Merrick, NY, saw her proceedings start in 01.22.2016 and complete by 2016-04-21, involving asset liquidation."
Eileen Tunstall — New York, 8-16-70266


ᐅ James Turzilli, New York

Address: 2682 Riverside Ave Merrick, NY 11566-4515

Bankruptcy Case 8-15-71636-las Summary: "James Turzilli's bankruptcy, initiated in April 17, 2015 and concluded by 07/16/2015 in Merrick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Turzilli — New York, 8-15-71636


ᐅ Jessica Turzilli, New York

Address: 2682 Riverside Ave Merrick, NY 11566-4515

Bankruptcy Case 8-15-71636-las Overview: "Jessica Turzilli's Chapter 7 bankruptcy, filed in Merrick, NY in 04/17/2015, led to asset liquidation, with the case closing in 07.16.2015."
Jessica Turzilli — New York, 8-15-71636


ᐅ Russell C Vesely, New York

Address: 2839 Riverside Ave Merrick, NY 11566

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78935-ast: "Merrick, NY resident Russell C Vesely's 2011-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-27."
Russell C Vesely — New York, 8-11-78935


ᐅ Carol M Villany, New York

Address: 1438 Northridge Ave Merrick, NY 11566

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72867-dte: "The bankruptcy filing by Carol M Villany, undertaken in 05/29/2013 in Merrick, NY under Chapter 7, concluded with discharge in 09/05/2013 after liquidating assets."
Carol M Villany — New York, 8-13-72867


ᐅ Colleen Walsh, New York

Address: 72 Lincoln Blvd Merrick, NY 11566

Bankruptcy Case 8-11-70939-ast Overview: "In Merrick, NY, Colleen Walsh filed for Chapter 7 bankruptcy in 02.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/23/2011."
Colleen Walsh — New York, 8-11-70939


ᐅ Kenneth J Weber, New York

Address: 1561 Maeder Ave Merrick, NY 11566-2322

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74574-las: "The bankruptcy record of Kenneth J Weber from Merrick, NY, shows a Chapter 7 case filed in 10.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2016."
Kenneth J Weber — New York, 8-15-74574


ᐅ Martin R Weil, New York

Address: 122 Washington St Merrick, NY 11566-3341

Bankruptcy Case 8-14-70423-ast Overview: "In a Chapter 7 bankruptcy case, Martin R Weil from Merrick, NY, saw their proceedings start in January 2014 and complete by 05.01.2014, involving asset liquidation."
Martin R Weil — New York, 8-14-70423


ᐅ Steven Weingrad, New York

Address: 220 Camp Ave Merrick, NY 11566

Concise Description of Bankruptcy Case 8-10-79277-ast7: "The bankruptcy filing by Steven Weingrad, undertaken in November 29, 2010 in Merrick, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Steven Weingrad — New York, 8-10-79277


ᐅ Ilicia W Weinstein, New York

Address: 2733 Clubhouse Rd Merrick, NY 11566

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73596-reg: "The case of Ilicia W Weinstein in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ilicia W Weinstein — New York, 8-11-73596


ᐅ Leonard S Weisenberg, New York

Address: 350 Frankel Blvd Merrick, NY 11566-4734

Bankruptcy Case 8-15-71114-reg Summary: "Leonard S Weisenberg's Chapter 7 bankruptcy, filed in Merrick, NY in March 19, 2015, led to asset liquidation, with the case closing in 2015-06-17."
Leonard S Weisenberg — New York, 8-15-71114


ᐅ Leslie S Weisenberg, New York

Address: 350 Frankel Blvd Merrick, NY 11566-4734

Bankruptcy Case 8-15-71114-reg Overview: "The case of Leslie S Weisenberg in Merrick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie S Weisenberg — New York, 8-15-71114


ᐅ James G Winckelmann, New York

Address: 1645 Sycamore Ave Merrick, NY 11566

Bankruptcy Case 8-13-73001-reg Summary: "In Merrick, NY, James G Winckelmann filed for Chapter 7 bankruptcy in 2013-06-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
James G Winckelmann — New York, 8-13-73001


ᐅ Frank Wolf, New York

Address: 26 Rhode Ave Merrick, NY 11566

Bankruptcy Case 8-10-79875-reg Overview: "The bankruptcy record of Frank Wolf from Merrick, NY, shows a Chapter 7 case filed in 12.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-22."
Frank Wolf — New York, 8-10-79875


ᐅ Gina Worgul, New York

Address: 2226 Cameron Ave Merrick, NY 11566-2221

Brief Overview of Bankruptcy Case 8-2014-73996-las: "The bankruptcy filing by Gina Worgul, undertaken in 08.27.2014 in Merrick, NY under Chapter 7, concluded with discharge in 2014-11-25 after liquidating assets."
Gina Worgul — New York, 8-2014-73996