personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oakdale, 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 Thomas P Alfano, New York

Address: 81 Fernwood Ave Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-09-77720-dte: "In a Chapter 7 bankruptcy case, Thomas P Alfano from Oakdale, NY, saw their proceedings start in October 13, 2009 and complete by 01.06.2010, involving asset liquidation."
Thomas P Alfano — New York, 8-09-77720


ᐅ John J Anahory, New York

Address: 185 Lincoln Dr Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-12-73924-dte: "The bankruptcy filing by John J Anahory, undertaken in 06.25.2012 in Oakdale, NY under Chapter 7, concluded with discharge in 2012-10-18 after liquidating assets."
John J Anahory — New York, 8-12-73924


ᐅ Christopher Attison, New York

Address: 4702 Wilshire Ln Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-11-78968-dte: "The case of Christopher Attison in Oakdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Attison — New York, 8-11-78968


ᐅ Joseph A Bandziukas, New York

Address: 64 Greenview Ct Oakdale, NY 11769

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73257-reg: "The bankruptcy filing by Joseph A Bandziukas, undertaken in Jun 19, 2013 in Oakdale, NY under Chapter 7, concluded with discharge in September 26, 2013 after liquidating assets."
Joseph A Bandziukas — New York, 8-13-73257


ᐅ William Belpanno, New York

Address: 20 W Shore Rd Apt M Oakdale, NY 11769

Bankruptcy Case 8-10-72041-ast Summary: "The case of William Belpanno in Oakdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Belpanno — New York, 8-10-72041


ᐅ Lauren J Berroyer, New York

Address: 200 Edgewood Ave Oakdale, NY 11769-2039

Concise Description of Bankruptcy Case 8-15-73882-ast7: "In a Chapter 7 bankruptcy case, Lauren J Berroyer from Oakdale, NY, saw her proceedings start in September 2015 and complete by 2015-12-11, involving asset liquidation."
Lauren J Berroyer — New York, 8-15-73882


ᐅ Margaret A Blackwell, New York

Address: 75 Commercial Ave Oakdale, NY 11769-1302

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71362-reg: "The bankruptcy filing by Margaret A Blackwell, undertaken in 04/01/2015 in Oakdale, NY under Chapter 7, concluded with discharge in 06/30/2015 after liquidating assets."
Margaret A Blackwell — New York, 8-15-71362


ᐅ Rafael A Borges, New York

Address: 23 Oakdale Bohemia Rd Oakdale, NY 11769-1312

Concise Description of Bankruptcy Case 8-16-70709-reg7: "The case of Rafael A Borges in Oakdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael A Borges — New York, 8-16-70709


ᐅ Jacqueline M Brody, New York

Address: 5 Berard Blvd Oakdale, NY 11769-1701

Bankruptcy Case 8-14-74736-las Summary: "Jacqueline M Brody's bankruptcy, initiated in 10/20/2014 and concluded by Jan 18, 2015 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline M Brody — New York, 8-14-74736


ᐅ Stephen W Bubier, New York

Address: 91 Lincoln Dr Oakdale, NY 11769

Bankruptcy Case 8-13-73660-reg Summary: "Stephen W Bubier's Chapter 7 bankruptcy, filed in Oakdale, NY in 2013-07-12, led to asset liquidation, with the case closing in Oct 19, 2013."
Stephen W Bubier — New York, 8-13-73660


ᐅ Louise Buchanan, New York

Address: 84 Van Bomel Blvd Oakdale, NY 11769-2025

Brief Overview of Bankruptcy Case 8-15-72516-ast: "Louise Buchanan's bankruptcy, initiated in 2015-06-11 and concluded by Sep 9, 2015 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise Buchanan — New York, 8-15-72516


ᐅ Christina M Burdi, New York

Address: 295 W Shore Rd Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-11-70568-reg: "Christina M Burdi's bankruptcy, initiated in Feb 2, 2011 and concluded by 2011-05-03 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina M Burdi — New York, 8-11-70568


ᐅ Francine A Burdi, New York

Address: 103 Patricia Ct Oakdale, NY 11769

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76300-ast: "The bankruptcy filing by Francine A Burdi, undertaken in 2011-09-03 in Oakdale, NY under Chapter 7, concluded with discharge in Dec 13, 2011 after liquidating assets."
Francine A Burdi — New York, 8-11-76300


ᐅ Anthony L Calendrillo, New York

Address: 79 Lincoln Dr Oakdale, NY 11769

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71766-reg: "The case of Anthony L Calendrillo in Oakdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony L Calendrillo — New York, 8-13-71766


ᐅ Dawn Cappozzola, New York

Address: 4746 Wilshire Ln Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-10-75489-ast: "The case of Dawn Cappozzola in Oakdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Cappozzola — New York, 8-10-75489


ᐅ Janine Caranante, New York

Address: 8 Trout St Oakdale, NY 11769-1529

Bankruptcy Case 8-15-73523-ast Summary: "Oakdale, NY resident Janine Caranante's 08/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-16."
Janine Caranante — New York, 8-15-73523


ᐅ Rizzo Karen Casanova, New York

Address: 136 Hilary St Oakdale, NY 11769

Bankruptcy Case 8-13-70878-reg Overview: "The bankruptcy filing by Rizzo Karen Casanova, undertaken in February 25, 2013 in Oakdale, NY under Chapter 7, concluded with discharge in 2013-06-04 after liquidating assets."
Rizzo Karen Casanova — New York, 8-13-70878


ᐅ Paul Castellano, New York

Address: 80 Twin River Dr Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-11-75311-dte: "In Oakdale, NY, Paul Castellano filed for Chapter 7 bankruptcy in 07.26.2011. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2011."
Paul Castellano — New York, 8-11-75311


ᐅ Christine E Cathcart, New York

Address: 79 Byron Way Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-11-71410-dte: "The bankruptcy filing by Christine E Cathcart, undertaken in 2011-03-10 in Oakdale, NY under Chapter 7, concluded with discharge in 06.07.2011 after liquidating assets."
Christine E Cathcart — New York, 8-11-71410


ᐅ John Catone, New York

Address: PO Box 150 Oakdale, NY 11769

Bankruptcy Case 8-13-72782-reg Summary: "In a Chapter 7 bankruptcy case, John Catone from Oakdale, NY, saw their proceedings start in May 24, 2013 and complete by Aug 31, 2013, involving asset liquidation."
John Catone — New York, 8-13-72782


ᐅ Donna Cerabone, New York

Address: 185 Anisko Lndg Oakdale, NY 11769

Concise Description of Bankruptcy Case 8-12-76208-reg7: "The case of Donna Cerabone in Oakdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Cerabone — New York, 8-12-76208


ᐅ Vincent Cerniglia, New York

Address: 137 Cross Rd Oakdale, NY 11769-2141

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71894-ast: "Vincent Cerniglia's bankruptcy, initiated in April 28, 2014 and concluded by 07.27.2014 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Cerniglia — New York, 8-2014-71894


ᐅ Jillian M Cersosim, New York

Address: 30 Riverview Ct Oakdale, NY 11769-2310

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72901-reg: "The case of Jillian M Cersosim in Oakdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jillian M Cersosim — New York, 8-15-72901


ᐅ Philip J Cervone, New York

Address: 386 Vanderbilt Blvd Oakdale, NY 11769-2038

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71661-reg: "Philip J Cervone's bankruptcy, initiated in April 17, 2016 and concluded by 07.16.2016 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip J Cervone — New York, 8-16-71661


ᐅ Christopher Cheeseman, New York

Address: 16 Wichard Dr Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-13-70686-dte: "In a Chapter 7 bankruptcy case, Christopher Cheeseman from Oakdale, NY, saw their proceedings start in 02.12.2013 and complete by 2013-05-22, involving asset liquidation."
Christopher Cheeseman — New York, 8-13-70686


ᐅ James Cirami, New York

Address: 35 Meredith Ln Oakdale, NY 11769

Bankruptcy Case 8-10-72719-ast Summary: "The bankruptcy record of James Cirami from Oakdale, NY, shows a Chapter 7 case filed in Apr 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2010."
James Cirami — New York, 8-10-72719


ᐅ Maximo Toribio Conde, New York

Address: 604 Ockers Dr Oakdale, NY 11769-1411

Concise Description of Bankruptcy Case 8-16-72258-ast7: "Oakdale, NY resident Maximo Toribio Conde's 05.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Maximo Toribio Conde — New York, 8-16-72258


ᐅ Thomas F Cooke, New York

Address: 38 Meredith Ln Oakdale, NY 11769

Bankruptcy Case 8-11-72016-ast Overview: "In a Chapter 7 bankruptcy case, Thomas F Cooke from Oakdale, NY, saw their proceedings start in March 2011 and complete by 07.22.2011, involving asset liquidation."
Thomas F Cooke — New York, 8-11-72016


ᐅ Elaine E Cordiello, New York

Address: 107 Willow Wood Dr Oakdale, NY 11769-1600

Bankruptcy Case 8-14-72709-las Summary: "Oakdale, NY resident Elaine E Cordiello's 06.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2014."
Elaine E Cordiello — New York, 8-14-72709


ᐅ Michael Cuellar, New York

Address: 8 President St Oakdale, NY 11769

Concise Description of Bankruptcy Case 8-10-70603-dte7: "Michael Cuellar's bankruptcy, initiated in 2010-01-29 and concluded by May 5, 2010 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Cuellar — New York, 8-10-70603


ᐅ Silva Virginia K Da, New York

Address: 122 Matthews Rd Oakdale, NY 11769

Concise Description of Bankruptcy Case 8-11-71851-ast7: "In Oakdale, NY, Silva Virginia K Da filed for Chapter 7 bankruptcy in March 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2011."
Silva Virginia K Da — New York, 8-11-71851


ᐅ Heather Dallas, New York

Address: 659 Tower Mews Oakdale, NY 11769

Bankruptcy Case 8-10-72870-ast Overview: "Oakdale, NY resident Heather Dallas's 04.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2010."
Heather Dallas — New York, 8-10-72870


ᐅ Richard Damiano, New York

Address: 108 Meredith Ln Oakdale, NY 11769

Concise Description of Bankruptcy Case 8-11-70676-dte7: "Richard Damiano's bankruptcy, initiated in 2011-02-08 and concluded by 05.10.2011 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Damiano — New York, 8-11-70676


ᐅ Elizabeth Darmento, New York

Address: 121 Patricia Ct Oakdale, NY 11769-1716

Concise Description of Bankruptcy Case 8-15-73966-las7: "In Oakdale, NY, Elizabeth Darmento filed for Chapter 7 bankruptcy in 09/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-15."
Elizabeth Darmento — New York, 8-15-73966


ᐅ Nicole Dauria, New York

Address: 141 Hilary St Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-10-79706-dte: "In a Chapter 7 bankruptcy case, Nicole Dauria from Oakdale, NY, saw her proceedings start in 2010-12-17 and complete by 03/15/2011, involving asset liquidation."
Nicole Dauria — New York, 8-10-79706


ᐅ Thomas Deluca, New York

Address: 7 Bridle Way Oakdale, NY 11769

Bankruptcy Case 8-10-76327-ast Summary: "The bankruptcy filing by Thomas Deluca, undertaken in 08/11/2010 in Oakdale, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Thomas Deluca — New York, 8-10-76327


ᐅ Alfred Demauro, New York

Address: 5224 Wilshire Ln Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-12-74317-ast: "Oakdale, NY resident Alfred Demauro's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Alfred Demauro — New York, 8-12-74317


ᐅ Stephen Derusso, New York

Address: 90 Bayview Dr Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-10-73532-ast: "The case of Stephen Derusso in Oakdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Derusso — New York, 8-10-73532


ᐅ Anthony R Dibella, New York

Address: 79 Fernwood Ave Oakdale, NY 11769

Bankruptcy Case 8-13-76336-dte Summary: "The bankruptcy filing by Anthony R Dibella, undertaken in 2013-12-20 in Oakdale, NY under Chapter 7, concluded with discharge in 2014-03-29 after liquidating assets."
Anthony R Dibella — New York, 8-13-76336


ᐅ Deborah A Dimarzo, New York

Address: 5 Race Pl Oakdale, NY 11769

Bankruptcy Case 8-11-73367-ast Summary: "The case of Deborah A Dimarzo in Oakdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Dimarzo — New York, 8-11-73367


ᐅ Dennis M Dornan, New York

Address: 56 Greenview Ct Oakdale, NY 11769-1398

Bankruptcy Case 8-2014-74119-las Summary: "The bankruptcy record of Dennis M Dornan from Oakdale, NY, shows a Chapter 7 case filed in 2014-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Dennis M Dornan — New York, 8-2014-74119


ᐅ Robert A Dornan, New York

Address: 537 Race Pl Oakdale, NY 11769-1724

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71968-ast: "The bankruptcy filing by Robert A Dornan, undertaken in 04/30/2014 in Oakdale, NY under Chapter 7, concluded with discharge in July 29, 2014 after liquidating assets."
Robert A Dornan — New York, 8-2014-71968


ᐅ Denise Driever, New York

Address: 409 Ocean Ave Oakdale, NY 11769-1508

Brief Overview of Bankruptcy Case 8-15-72584-reg: "The bankruptcy record of Denise Driever from Oakdale, NY, shows a Chapter 7 case filed in 2015-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 09.14.2015."
Denise Driever — New York, 8-15-72584


ᐅ Barbara Ellison, New York

Address: 68 Chatham Dr Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-13-74422-dte: "The bankruptcy record of Barbara Ellison from Oakdale, NY, shows a Chapter 7 case filed in 2013-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in 12/03/2013."
Barbara Ellison — New York, 8-13-74422


ᐅ Joseph M Emord, New York

Address: 9 La Salle Pl Oakdale, NY 11769

Bankruptcy Case 8-13-72207-reg Summary: "Joseph M Emord's Chapter 7 bankruptcy, filed in Oakdale, NY in 2013-04-29, led to asset liquidation, with the case closing in 08/07/2013."
Joseph M Emord — New York, 8-13-72207


ᐅ Nicole M Ferretti, New York

Address: 3226 Wilshire Ln Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-11-75391-reg: "Nicole M Ferretti's Chapter 7 bankruptcy, filed in Oakdale, NY in Jul 29, 2011, led to asset liquidation, with the case closing in 11/08/2011."
Nicole M Ferretti — New York, 8-11-75391


ᐅ Larry Filippino, New York

Address: 52 Wexford Dr Oakdale, NY 11769

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77323-ast: "In Oakdale, NY, Larry Filippino filed for Chapter 7 bankruptcy in 09.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.14.2010."
Larry Filippino — New York, 8-10-77323


ᐅ Dawn Marie Fisher, New York

Address: 155 Matthews Rd Oakdale, NY 11769

Concise Description of Bankruptcy Case 8-12-74282-dte7: "In a Chapter 7 bankruptcy case, Dawn Marie Fisher from Oakdale, NY, saw her proceedings start in July 11, 2012 and complete by 11.03.2012, involving asset liquidation."
Dawn Marie Fisher — New York, 8-12-74282


ᐅ Elizabeth A Fitzgerald, New York

Address: 3602 Wilshire Ln Oakdale, NY 11769

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74265-dte: "Elizabeth A Fitzgerald's bankruptcy, initiated in Aug 16, 2013 and concluded by 2013-11-23 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Fitzgerald — New York, 8-13-74265


ᐅ Gary Fitzgerald, New York

Address: 23 Amboy Rd Oakdale, NY 11769

Concise Description of Bankruptcy Case 8-10-77804-reg7: "Oakdale, NY resident Gary Fitzgerald's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2010."
Gary Fitzgerald — New York, 8-10-77804


ᐅ Angela M Frangione, New York

Address: 184 Bellevue Rd Oakdale, NY 11769-2105

Concise Description of Bankruptcy Case 8-15-70440-las7: "Angela M Frangione's Chapter 7 bankruptcy, filed in Oakdale, NY in February 5, 2015, led to asset liquidation, with the case closing in 05/06/2015."
Angela M Frangione — New York, 8-15-70440


ᐅ Renate Gagliano, New York

Address: 82 Meredith Ln Oakdale, NY 11769

Concise Description of Bankruptcy Case 8-10-72937-dte7: "In a Chapter 7 bankruptcy case, Renate Gagliano from Oakdale, NY, saw her proceedings start in Apr 23, 2010 and complete by 2010-08-16, involving asset liquidation."
Renate Gagliano — New York, 8-10-72937


ᐅ Gennaro Galzerano, New York

Address: 3108 Wilshire Ln Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-09-78698-ast: "Gennaro Galzerano's Chapter 7 bankruptcy, filed in Oakdale, NY in November 13, 2009, led to asset liquidation, with the case closing in 2010-02-08."
Gennaro Galzerano — New York, 8-09-78698


ᐅ Laura A Gebhard, New York

Address: 20 La Salle Pl Oakdale, NY 11769-1859

Concise Description of Bankruptcy Case 8-2014-73938-reg7: "In a Chapter 7 bankruptcy case, Laura A Gebhard from Oakdale, NY, saw her proceedings start in August 2014 and complete by 2014-11-23, involving asset liquidation."
Laura A Gebhard — New York, 8-2014-73938


ᐅ Todd Philip Gray, New York

Address: 96 Stuyvesant Rd Oakdale, NY 11769

Bankruptcy Case 8-11-78865-reg Summary: "In Oakdale, NY, Todd Philip Gray filed for Chapter 7 bankruptcy in Dec 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-13."
Todd Philip Gray — New York, 8-11-78865


ᐅ John Greco, New York

Address: 116 Willow Wood Dr Oakdale, NY 11769-1600

Bankruptcy Case 8-2014-73122-las Summary: "John Greco's bankruptcy, initiated in 2014-07-10 and concluded by 10.08.2014 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Greco — New York, 8-2014-73122


ᐅ Sally T Greco, New York

Address: 116 Willow Wood Dr Oakdale, NY 11769-1600

Bankruptcy Case 8-2014-73122-las Overview: "The case of Sally T Greco in Oakdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally T Greco — New York, 8-2014-73122


ᐅ Alfred J Grimaldi, New York

Address: 24 Locust Ave Oakdale, NY 11769-1614

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70914-las: "Alfred J Grimaldi's bankruptcy, initiated in March 9, 2015 and concluded by 06/07/2015 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred J Grimaldi — New York, 8-15-70914


ᐅ Arthur W Harris, New York

Address: 29 Cloverdale Dr Oakdale, NY 11769

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76848-dte: "Oakdale, NY resident Arthur W Harris's 2012-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-06."
Arthur W Harris — New York, 8-12-76848


ᐅ Christopher Hoagland, New York

Address: 5 Danielle Ln Oakdale, NY 11769-1641

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70663-cec: "Christopher Hoagland's Chapter 7 bankruptcy, filed in Oakdale, NY in February 2014, led to asset liquidation, with the case closing in May 23, 2014."
Christopher Hoagland — New York, 8-14-70663


ᐅ Suzanne Hoffman, New York

Address: 75 Meredith Ln Oakdale, NY 11769

Bankruptcy Case 8-12-73466-reg Summary: "Suzanne Hoffman's Chapter 7 bankruptcy, filed in Oakdale, NY in May 30, 2012, led to asset liquidation, with the case closing in September 2012."
Suzanne Hoffman — New York, 8-12-73466


ᐅ Richard Michael Houlihan, New York

Address: 15 Amboy Rd Oakdale, NY 11769

Bankruptcy Case 8-13-73578-ast Overview: "The case of Richard Michael Houlihan in Oakdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Michael Houlihan — New York, 8-13-73578


ᐅ Raymond Irizarry, New York

Address: 3925 Wilshire Ln Oakdale, NY 11769

Bankruptcy Case 8-12-74672-dte Summary: "Raymond Irizarry's Chapter 7 bankruptcy, filed in Oakdale, NY in 2012-07-27, led to asset liquidation, with the case closing in November 2012."
Raymond Irizarry — New York, 8-12-74672


ᐅ Carl Jacobs, New York

Address: 99 Meredith Ln Oakdale, NY 11769

Concise Description of Bankruptcy Case 8-10-71720-reg7: "Oakdale, NY resident Carl Jacobs's March 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-09."
Carl Jacobs — New York, 8-10-71720


ᐅ Peter H Johnson, New York

Address: 4745 Wilshire Ln Oakdale, NY 11769-1450

Bankruptcy Case 8-2014-73731-ast Overview: "The bankruptcy filing by Peter H Johnson, undertaken in Aug 13, 2014 in Oakdale, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Peter H Johnson — New York, 8-2014-73731


ᐅ Carol A Kandias, New York

Address: 206 Connetquot Rd Oakdale, NY 11769-2146

Bankruptcy Case 8-15-71597-ast Overview: "In Oakdale, NY, Carol A Kandias filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Carol A Kandias — New York, 8-15-71597


ᐅ Timothy P King, New York

Address: 29 Meredith Ln Oakdale, NY 11769

Bankruptcy Case 8-12-74321-dte Overview: "In a Chapter 7 bankruptcy case, Timothy P King from Oakdale, NY, saw their proceedings start in July 2012 and complete by 2012-11-04, involving asset liquidation."
Timothy P King — New York, 8-12-74321


ᐅ Michael C Kontryn, New York

Address: 188 Bellevue Rd Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-13-75734-dte: "In Oakdale, NY, Michael C Kontryn filed for Chapter 7 bankruptcy in November 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-19."
Michael C Kontryn — New York, 8-13-75734


ᐅ Archie Kyriacou, New York

Address: 11 Canterbury Ct Oakdale, NY 11769

Bankruptcy Case 8-11-78781-ast Summary: "Archie Kyriacou's bankruptcy, initiated in Dec 15, 2011 and concluded by 04/08/2012 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Archie Kyriacou — New York, 8-11-78781


ᐅ Joan M Lack, New York

Address: 287 W Shore Rd Oakdale, NY 11769

Bankruptcy Case 8-12-73915-ast Summary: "Oakdale, NY resident Joan M Lack's 2012-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 15, 2012."
Joan M Lack — New York, 8-12-73915


ᐅ Anthony R Lamonica, New York

Address: 12 Chatham Dr Oakdale, NY 11769-1402

Concise Description of Bankruptcy Case 8-15-71580-las7: "Anthony R Lamonica's Chapter 7 bankruptcy, filed in Oakdale, NY in April 2015, led to asset liquidation, with the case closing in 07.14.2015."
Anthony R Lamonica — New York, 8-15-71580


ᐅ Richard Leary, New York

Address: 3606 Wilshire Ln Oakdale, NY 11769-1439

Brief Overview of Bankruptcy Case 8-15-74360-ast: "Richard Leary's bankruptcy, initiated in 2015-10-13 and concluded by January 11, 2016 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Leary — New York, 8-15-74360


ᐅ Kathleen Leary, New York

Address: 3606 Wilshire Ln Oakdale, NY 11769-1439

Bankruptcy Case 8-15-74360-ast Overview: "In a Chapter 7 bankruptcy case, Kathleen Leary from Oakdale, NY, saw her proceedings start in 2015-10-13 and complete by 2016-01-11, involving asset liquidation."
Kathleen Leary — New York, 8-15-74360


ᐅ Roberto Lefurgy, New York

Address: 21 Mina Rd Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-10-72189-ast: "The bankruptcy record of Roberto Lefurgy from Oakdale, NY, shows a Chapter 7 case filed in 03.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-13."
Roberto Lefurgy — New York, 8-10-72189


ᐅ Jr Ralph Lunati, New York

Address: 539 Shore Dr Oakdale, NY 11769

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77792-ast: "The bankruptcy filing by Jr Ralph Lunati, undertaken in October 1, 2010 in Oakdale, NY under Chapter 7, concluded with discharge in 2011-01-24 after liquidating assets."
Jr Ralph Lunati — New York, 8-10-77792


ᐅ Mary Manzi, New York

Address: 23 Dale Dr Oakdale, NY 11769-1805

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73157-ast: "The bankruptcy filing by Mary Manzi, undertaken in 07/11/2014 in Oakdale, NY under Chapter 7, concluded with discharge in 2014-10-09 after liquidating assets."
Mary Manzi — New York, 8-14-73157


ᐅ Thomas Manzi, New York

Address: 23 Dale Dr Oakdale, NY 11769-1805

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73157-ast: "The bankruptcy record of Thomas Manzi from Oakdale, NY, shows a Chapter 7 case filed in 07/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-09."
Thomas Manzi — New York, 8-2014-73157


ᐅ Nancy M Mattei, New York

Address: 30 Katherine Pl Oakdale, NY 11769-1704

Brief Overview of Bankruptcy Case 8-16-71642-ast: "In a Chapter 7 bankruptcy case, Nancy M Mattei from Oakdale, NY, saw her proceedings start in 2016-04-15 and complete by Jul 14, 2016, involving asset liquidation."
Nancy M Mattei — New York, 8-16-71642


ᐅ Thomas Maurer, New York

Address: 31 Windmill Rd Oakdale, NY 11769

Bankruptcy Case 8-10-75404-dte Summary: "Oakdale, NY resident Thomas Maurer's 2010-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-13."
Thomas Maurer — New York, 8-10-75404


ᐅ Ryan Mecca, New York

Address: 560 Shore Dr Oakdale, NY 11769

Concise Description of Bankruptcy Case 8-09-78254-ast7: "In Oakdale, NY, Ryan Mecca filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2010."
Ryan Mecca — New York, 8-09-78254


ᐅ Kathleen A Miller, New York

Address: 89 Central Blvd Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-13-72685-ast: "The bankruptcy record of Kathleen A Miller from Oakdale, NY, shows a Chapter 7 case filed in 05.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2013."
Kathleen A Miller — New York, 8-13-72685


ᐅ Michelle Montalvo, New York

Address: 409 Shore Dr Oakdale, NY 11769-2325

Bankruptcy Case 8-15-73222-las Overview: "Michelle Montalvo's bankruptcy, initiated in 07.29.2015 and concluded by October 2015 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Montalvo — New York, 8-15-73222


ᐅ Suzanne R Mora, New York

Address: 48 Twin River Dr Oakdale, NY 11769-1120

Brief Overview of Bankruptcy Case 8-15-75492-las: "Suzanne R Mora's bankruptcy, initiated in 12.23.2015 and concluded by 2016-03-22 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne R Mora — New York, 8-15-75492


ᐅ Grant Newsteder, New York

Address: 41 Featherbed Ln Oakdale, NY 11769

Bankruptcy Case 8-11-79050-reg Overview: "Grant Newsteder's bankruptcy, initiated in 2011-12-30 and concluded by 04.23.2012 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grant Newsteder — New York, 8-11-79050


ᐅ Theresa Ott, New York

Address: 28 Meredith Ln Oakdale, NY 11769-1007

Concise Description of Bankruptcy Case 8-14-75615-reg7: "The case of Theresa Ott in Oakdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Ott — New York, 8-14-75615


ᐅ Randy Overbaugh, New York

Address: 206 Idle Hour Blvd Oakdale, NY 11769

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78985-reg: "Oakdale, NY resident Randy Overbaugh's December 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2012."
Randy Overbaugh — New York, 8-11-78985


ᐅ Marie A Palazzotto, New York

Address: 32 Greenview Ct Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-13-70842-ast: "Marie A Palazzotto's Chapter 7 bankruptcy, filed in Oakdale, NY in Feb 22, 2013, led to asset liquidation, with the case closing in 05/30/2013."
Marie A Palazzotto — New York, 8-13-70842


ᐅ Michael P Palazzotto, New York

Address: 32 Greenview Ct Oakdale, NY 11769-1396

Concise Description of Bankruptcy Case 8-15-71277-las7: "Oakdale, NY resident Michael P Palazzotto's 03/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2015."
Michael P Palazzotto — New York, 8-15-71277


ᐅ Joseph Pasolini, New York

Address: 18 President St Oakdale, NY 11769-1543

Concise Description of Bankruptcy Case 8-15-71128-las7: "The bankruptcy record of Joseph Pasolini from Oakdale, NY, shows a Chapter 7 case filed in March 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-18."
Joseph Pasolini — New York, 8-15-71128


ᐅ Stephanie L Paukner, New York

Address: PO Box 608 Oakdale, NY 11769-0623

Concise Description of Bankruptcy Case 8-2014-73734-las7: "Oakdale, NY resident Stephanie L Paukner's 08.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-11."
Stephanie L Paukner — New York, 8-2014-73734


ᐅ Thomas A Penka, New York

Address: 29 Katherine Pl Oakdale, NY 11769

Concise Description of Bankruptcy Case 8-13-74333-dte7: "Thomas A Penka's Chapter 7 bankruptcy, filed in Oakdale, NY in Aug 20, 2013, led to asset liquidation, with the case closing in November 27, 2013."
Thomas A Penka — New York, 8-13-74333


ᐅ Susanne Perry, New York

Address: 5 Fairwind Ct Oakdale, NY 11769

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71208-reg: "The bankruptcy record of Susanne Perry from Oakdale, NY, shows a Chapter 7 case filed in February 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-02."
Susanne Perry — New York, 8-10-71208


ᐅ William D Petraglia, New York

Address: 205 Connetquot Rd Oakdale, NY 11769-2144

Brief Overview of Bankruptcy Case 8-15-71845-reg: "The bankruptcy filing by William D Petraglia, undertaken in Apr 30, 2015 in Oakdale, NY under Chapter 7, concluded with discharge in 07/29/2015 after liquidating assets."
William D Petraglia — New York, 8-15-71845


ᐅ Edward Preuss, New York

Address: PO Box 452 Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-13-73746-reg: "The case of Edward Preuss in Oakdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Preuss — New York, 8-13-73746


ᐅ Carl S Rasmussen, New York

Address: 75 Commercial Ave Oakdale, NY 11769-1302

Brief Overview of Bankruptcy Case 8-15-71362-reg: "The bankruptcy record of Carl S Rasmussen from Oakdale, NY, shows a Chapter 7 case filed in Apr 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2015."
Carl S Rasmussen — New York, 8-15-71362


ᐅ Thomas Rohring, New York

Address: 191 Franklin Rd Oakdale, NY 11769

Bankruptcy Case 8-13-74104-reg Summary: "In Oakdale, NY, Thomas Rohring filed for Chapter 7 bankruptcy in 2013-08-06. This case, involving liquidating assets to pay off debts, was resolved by November 13, 2013."
Thomas Rohring — New York, 8-13-74104


ᐅ Suzanne Root, New York

Address: 14 Academy Ln Oakdale, NY 11769-1828

Concise Description of Bankruptcy Case 8-16-71098-las7: "The bankruptcy filing by Suzanne Root, undertaken in March 16, 2016 in Oakdale, NY under Chapter 7, concluded with discharge in 2016-06-14 after liquidating assets."
Suzanne Root — New York, 8-16-71098


ᐅ Jr Francis T Russo, New York

Address: 11 Tide Ct Oakdale, NY 11769

Bankruptcy Case 8-11-74986-ast Overview: "Jr Francis T Russo's bankruptcy, initiated in 07/13/2011 and concluded by 11.05.2011 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Francis T Russo — New York, 8-11-74986


ᐅ Alicia J Ryan, New York

Address: 569 Race Pl Oakdale, NY 11769

Concise Description of Bankruptcy Case 8-12-72454-dte7: "Oakdale, NY resident Alicia J Ryan's 2012-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-12."
Alicia J Ryan — New York, 8-12-72454


ᐅ Bernard Sadowski, New York

Address: 59 Vanderbilt Blvd Oakdale, NY 11769-2034

Bankruptcy Case 8-16-70554-ast Overview: "The case of Bernard Sadowski in Oakdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard Sadowski — New York, 8-16-70554