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 Saul Sapp, New York

Address: 284 W Shore Rd Oakdale, NY 11769

Concise Description of Bankruptcy Case 8-10-70404-ast7: "The bankruptcy record of Saul Sapp from Oakdale, NY, shows a Chapter 7 case filed in Jan 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2010."
Saul Sapp — New York, 8-10-70404


ᐅ Dorothy A Saviano, New York

Address: 3121 Wilshire Ln Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-11-75785-dte: "In a Chapter 7 bankruptcy case, Dorothy A Saviano from Oakdale, NY, saw her proceedings start in Aug 15, 2011 and complete by 11.22.2011, involving asset liquidation."
Dorothy A Saviano — New York, 8-11-75785


ᐅ Jr Leo F Schoppmeyer, New York

Address: 6 Brookway Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-11-76318-ast: "Oakdale, NY resident Jr Leo F Schoppmeyer's Sep 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-15."
Jr Leo F Schoppmeyer — New York, 8-11-76318


ᐅ Michele Theresa Sepela, New York

Address: 19 Greentree Dr Oakdale, NY 11769-1522

Brief Overview of Bankruptcy Case 8-15-73455-las: "In a Chapter 7 bankruptcy case, Michele Theresa Sepela from Oakdale, NY, saw her proceedings start in August 13, 2015 and complete by 11.11.2015, involving asset liquidation."
Michele Theresa Sepela — New York, 8-15-73455


ᐅ Scott Alan Sepela, New York

Address: 19 Greentree Dr Oakdale, NY 11769-1522

Bankruptcy Case 8-15-73455-las Summary: "In a Chapter 7 bankruptcy case, Scott Alan Sepela from Oakdale, NY, saw his proceedings start in 08.13.2015 and complete by November 11, 2015, involving asset liquidation."
Scott Alan Sepela — New York, 8-15-73455


ᐅ Lawrence Sloup, New York

Address: 454 Shore Dr Oakdale, NY 11769

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78885-dte: "In a Chapter 7 bankruptcy case, Lawrence Sloup from Oakdale, NY, saw their proceedings start in Nov 18, 2009 and complete by February 17, 2010, involving asset liquidation."
Lawrence Sloup — New York, 8-09-78885


ᐅ Timothy F Smith, New York

Address: 553 Race Pl Oakdale, NY 11769

Brief Overview of Bankruptcy Case 8-13-73794-reg: "Timothy F Smith's Chapter 7 bankruptcy, filed in Oakdale, NY in July 22, 2013, led to asset liquidation, with the case closing in October 2013."
Timothy F Smith — New York, 8-13-73794


ᐅ George Smith, New York

Address: 512 Ockers Dr Oakdale, NY 11769

Concise Description of Bankruptcy Case 8-10-79458-reg7: "Oakdale, NY resident George Smith's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2011."
George Smith — New York, 8-10-79458


ᐅ Albert Snolis, New York

Address: 112 Meredith Ln Oakdale, NY 11769

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72373-ast: "In a Chapter 7 bankruptcy case, Albert Snolis from Oakdale, NY, saw his proceedings start in 2010-04-03 and complete by July 13, 2010, involving asset liquidation."
Albert Snolis — New York, 8-10-72373


ᐅ Ii Daniel T Stek, New York

Address: 42 Middlesex Ave Oakdale, NY 11769

Bankruptcy Case 8-12-70169-reg Overview: "Ii Daniel T Stek's Chapter 7 bankruptcy, filed in Oakdale, NY in January 12, 2012, led to asset liquidation, with the case closing in 2012-04-10."
Ii Daniel T Stek — New York, 8-12-70169


ᐅ Michael J Strecker, New York

Address: 179 Lincoln Dr Oakdale, NY 11769-2155

Concise Description of Bankruptcy Case 8-2014-71602-reg7: "The bankruptcy filing by Michael J Strecker, undertaken in 2014-04-11 in Oakdale, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Michael J Strecker — New York, 8-2014-71602


ᐅ Donna Sullivan, New York

Address: 155 Matthews Rd Oakdale, NY 11769-1811

Brief Overview of Bankruptcy Case 8-15-71909-reg: "In Oakdale, NY, Donna Sullivan filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2015."
Donna Sullivan — New York, 8-15-71909


ᐅ Christopher Valerioti, New York

Address: 65 Locust Ave Oakdale, NY 11769

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73305-reg: "Christopher Valerioti's bankruptcy, initiated in 2013-06-20 and concluded by Sep 25, 2013 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Valerioti — New York, 8-13-73305


ᐅ William D Walsh, New York

Address: PO Box 585 Oakdale, NY 11769-0585

Bankruptcy Case 8-14-70646-reg Overview: "William D Walsh's bankruptcy, initiated in 02/21/2014 and concluded by 05.22.2014 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William D Walsh — New York, 8-14-70646


ᐅ Jo Ann M Walther, New York

Address: 181 Vanderbilt Blvd Oakdale, NY 11769-2035

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72341-reg: "Jo Ann M Walther's bankruptcy, initiated in May 2015 and concluded by August 2015 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jo Ann M Walther — New York, 8-15-72341


ᐅ Laura M Weyant, New York

Address: 15 Academy Ln Oakdale, NY 11769-1852

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70511-ast: "In Oakdale, NY, Laura M Weyant filed for Chapter 7 bankruptcy in 2016-02-09. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-09."
Laura M Weyant — New York, 8-16-70511


ᐅ William P Weyant, New York

Address: 15 Academy Ln Oakdale, NY 11769-1852

Brief Overview of Bankruptcy Case 8-16-70511-ast: "In a Chapter 7 bankruptcy case, William P Weyant from Oakdale, NY, saw their proceedings start in Feb 9, 2016 and complete by 2016-05-09, involving asset liquidation."
William P Weyant — New York, 8-16-70511


ᐅ Craig Williamson, New York

Address: 186 Stayresent Road Oakdale, NY 11769

Bankruptcy Case 3:2014-bk-02480-JAF Summary: "Craig Williamson's bankruptcy, initiated in 2014-05-20 and concluded by August 18, 2014 in Oakdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Williamson — New York, 3:2014-bk-02480


ᐅ Wayne J Wilson, New York

Address: 34 Academy Ln Oakdale, NY 11769-1828

Bankruptcy Case 8-15-74741-ast Summary: "In Oakdale, NY, Wayne J Wilson filed for Chapter 7 bankruptcy in 2015-11-05. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2016."
Wayne J Wilson — New York, 8-15-74741


ᐅ Patti Wroblowsky, New York

Address: 21 Featherbed Ln Oakdale, NY 11769

Concise Description of Bankruptcy Case 8-09-78709-reg7: "In Oakdale, NY, Patti Wroblowsky filed for Chapter 7 bankruptcy in 2009-11-13. This case, involving liquidating assets to pay off debts, was resolved by 02.20.2010."
Patti Wroblowsky — New York, 8-09-78709


ᐅ Jennifer L Ziglioli, New York

Address: 147 Franklin Rd Oakdale, NY 11769

Bankruptcy Case 8-13-75802-ast Summary: "Oakdale, NY resident Jennifer L Ziglioli's Nov 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Jennifer L Ziglioli — New York, 8-13-75802