personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oceanside, 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 Jeffrey A Adler, New York

Address: 77 W Henrietta Ave Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71985-dte: "The bankruptcy filing by Jeffrey A Adler, undertaken in March 2011 in Oceanside, NY under Chapter 7, concluded with discharge in 2011-07-22 after liquidating assets."
Jeffrey A Adler — New York, 8-11-71985


ᐅ David W Agee, New York

Address: 2800 Davis St Apt 15 Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76214-reg: "Oceanside, NY resident David W Agee's Aug 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
David W Agee — New York, 8-11-76214


ᐅ Akosua Agyeman, New York

Address: 63 Merle Ave Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-09-77687-dte: "Akosua Agyeman's Chapter 7 bankruptcy, filed in Oceanside, NY in 10.09.2009, led to asset liquidation, with the case closing in Jan 5, 2010."
Akosua Agyeman — New York, 8-09-77687


ᐅ Luisa M Aiosa, New York

Address: 2980 Trinity St Oceanside, NY 11572-3224

Bankruptcy Case 8-15-72010-reg Overview: "The bankruptcy record of Luisa M Aiosa from Oceanside, NY, shows a Chapter 7 case filed in 05/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2015."
Luisa M Aiosa — New York, 8-15-72010


ᐅ Alpaslan Akdogan, New York

Address: 3115 Brower Ave Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76210-dte: "Alpaslan Akdogan's Chapter 7 bankruptcy, filed in Oceanside, NY in October 2012, led to asset liquidation, with the case closing in January 23, 2013."
Alpaslan Akdogan — New York, 8-12-76210


ᐅ Hector V Aleman, New York

Address: 244 New York Ave Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77436-reg: "Hector V Aleman's Chapter 7 bankruptcy, filed in Oceanside, NY in 2011-10-20, led to asset liquidation, with the case closing in 2012-01-31."
Hector V Aleman — New York, 8-11-77436


ᐅ Wayne Aliberti, New York

Address: 176 Carlou Ct Oceanside, NY 11572-5903

Brief Overview of Bankruptcy Case 8-15-71545-ast: "The bankruptcy filing by Wayne Aliberti, undertaken in 04/13/2015 in Oceanside, NY under Chapter 7, concluded with discharge in 2015-07-12 after liquidating assets."
Wayne Aliberti — New York, 8-15-71545


ᐅ Linda M Altschuler, New York

Address: 2900 Rockaway Ave Apt 2E Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-13-75944-dte: "Linda M Altschuler's bankruptcy, initiated in 2013-11-22 and concluded by 2014-03-01 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda M Altschuler — New York, 8-13-75944


ᐅ William Ambrosecchia, New York

Address: 64 W Henrietta Ave Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-11-76748-ast: "Oceanside, NY resident William Ambrosecchia's 09/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2012."
William Ambrosecchia — New York, 8-11-76748


ᐅ Patricia Andoos, New York

Address: PO Box 142 Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-10-72297-dte7: "The bankruptcy record of Patricia Andoos from Oceanside, NY, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-13."
Patricia Andoos — New York, 8-10-72297


ᐅ Michael Anhouse, New York

Address: 3924 Greentree Dr Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79717-dte: "The case of Michael Anhouse in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Anhouse — New York, 8-09-79717


ᐅ Hector Arias, New York

Address: 72 Cypress Ave Oceanside, NY 11572-4106

Bankruptcy Case 8-15-75296-las Overview: "Hector Arias's bankruptcy, initiated in 2015-12-07 and concluded by 03/06/2016 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Arias — New York, 8-15-75296


ᐅ Anne Asmolik, New York

Address: 261 Montgomery Ave Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-11-77473-dte: "The bankruptcy record of Anne Asmolik from Oceanside, NY, shows a Chapter 7 case filed in 10.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-31."
Anne Asmolik — New York, 8-11-77473


ᐅ Mark H Bagdoian, New York

Address: 146 W Windsor Pkwy Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73539-dte: "Oceanside, NY resident Mark H Bagdoian's 2011-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-10."
Mark H Bagdoian — New York, 8-11-73539


ᐅ Sharlene Baker, New York

Address: 489 Kent Ct Oceanside, NY 11572

Bankruptcy Case 8-11-76288-dte Overview: "The bankruptcy record of Sharlene Baker from Oceanside, NY, shows a Chapter 7 case filed in September 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 13, 2011."
Sharlene Baker — New York, 8-11-76288


ᐅ Arlene Balestra, New York

Address: 225 E Lexington Ave Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-13-74018-dte: "The bankruptcy filing by Arlene Balestra, undertaken in 2013-08-01 in Oceanside, NY under Chapter 7, concluded with discharge in 11.08.2013 after liquidating assets."
Arlene Balestra — New York, 8-13-74018


ᐅ Michael G Barlanti, New York

Address: 2924 Marlborough Rd Oceanside, NY 11572-3311

Brief Overview of Bankruptcy Case 8-15-74244-reg: "In a Chapter 7 bankruptcy case, Michael G Barlanti from Oceanside, NY, saw their proceedings start in Oct 4, 2015 and complete by 01.02.2016, involving asset liquidation."
Michael G Barlanti — New York, 8-15-74244


ᐅ Danielle Bartolo, New York

Address: 153 Elaine Dr Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-75925-reg: "In a Chapter 7 bankruptcy case, Danielle Bartolo from Oceanside, NY, saw her proceedings start in 2012-10-01 and complete by January 2013, involving asset liquidation."
Danielle Bartolo — New York, 8-12-75925


ᐅ Kristine Bartolo, New York

Address: 3420 Elliott Blvd Oceanside, NY 11572-3644

Concise Description of Bankruptcy Case 8-15-72567-las7: "In a Chapter 7 bankruptcy case, Kristine Bartolo from Oceanside, NY, saw her proceedings start in Jun 15, 2015 and complete by 09/13/2015, involving asset liquidation."
Kristine Bartolo — New York, 8-15-72567


ᐅ Saviour Bartolo, New York

Address: 3420 Elliott Blvd Oceanside, NY 11572-3644

Bankruptcy Case 8-15-72567-las Summary: "The bankruptcy record of Saviour Bartolo from Oceanside, NY, shows a Chapter 7 case filed in 06.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-13."
Saviour Bartolo — New York, 8-15-72567


ᐅ Adam Bass, New York

Address: 2838 Nicole Ct Oceanside, NY 11572-3348

Concise Description of Bankruptcy Case 8-2014-73754-las7: "In Oceanside, NY, Adam Bass filed for Chapter 7 bankruptcy in 2014-08-14. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Adam Bass — New York, 8-2014-73754


ᐅ Marilyn Batista, New York

Address: 84 Stevens St Apt 1B Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-09-79872-ast: "Marilyn Batista's Chapter 7 bankruptcy, filed in Oceanside, NY in 12/28/2009, led to asset liquidation, with the case closing in Apr 6, 2010."
Marilyn Batista — New York, 8-09-79872


ᐅ Vicki L Batwin, New York

Address: 3035 Erwin Pl Oceanside, NY 11572-4206

Bankruptcy Case 8-2014-71889-reg Summary: "In a Chapter 7 bankruptcy case, Vicki L Batwin from Oceanside, NY, saw her proceedings start in 2014-04-28 and complete by July 2014, involving asset liquidation."
Vicki L Batwin — New York, 8-2014-71889


ᐅ Louis Beghin, New York

Address: 2853 Besade Ct Oceanside, NY 11572-1007

Bankruptcy Case 8-16-72257-ast Overview: "Louis Beghin's bankruptcy, initiated in 2016-05-20 and concluded by August 2016 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Beghin — New York, 8-16-72257


ᐅ Kathleen A Beirne, New York

Address: 2605 Oceanside Rd Oceanside, NY 11572-1521

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72191-reg: "The case of Kathleen A Beirne in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen A Beirne — New York, 8-16-72191


ᐅ Lisa M Beltran, New York

Address: 2780 Long Beach Rd # 2 Oceanside, NY 11572

Bankruptcy Case 8-13-75593-dte Overview: "The case of Lisa M Beltran in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Beltran — New York, 8-13-75593


ᐅ James Beneventine, New York

Address: 184 Foxhurst Rd Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-10-70670-dte7: "The bankruptcy filing by James Beneventine, undertaken in Feb 2, 2010 in Oceanside, NY under Chapter 7, concluded with discharge in May 4, 2010 after liquidating assets."
James Beneventine — New York, 8-10-70670


ᐅ Penny Ellen Benisch, New York

Address: 29 Tilrose Ave Apt 4 Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-13-75948-ast7: "The case of Penny Ellen Benisch in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny Ellen Benisch — New York, 8-13-75948


ᐅ Stephen George Berdie, New York

Address: 150 Davison Ave Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71841-reg: "In Oceanside, NY, Stephen George Berdie filed for Chapter 7 bankruptcy in 03/28/2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2012."
Stephen George Berdie — New York, 8-12-71841


ᐅ Sangeeta Bhola, New York

Address: 2941 Rockaway Ave Oceanside, NY 11572-1844

Bankruptcy Case 8-2014-74219-ast Summary: "Oceanside, NY resident Sangeeta Bhola's 2014-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-12."
Sangeeta Bhola — New York, 8-2014-74219


ᐅ Scott Bibicoff, New York

Address: 613 Derby Dr E Oceanside, NY 11572-2611

Bankruptcy Case 8-14-72687-reg Summary: "Oceanside, NY resident Scott Bibicoff's 2014-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Scott Bibicoff — New York, 8-14-72687


ᐅ Ginnette Bierne, New York

Address: 301 Hoke Ave Oceanside, NY 11572

Bankruptcy Case 8-10-70601-dte Summary: "The case of Ginnette Bierne in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ginnette Bierne — New York, 8-10-70601


ᐅ Jeffrey Billig, New York

Address: 3134 Brower Ave Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73395-reg: "The case of Jeffrey Billig in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Billig — New York, 8-10-73395


ᐅ Maria A Bisono, New York

Address: 2848 Tilrose Ave Apt 2E Oceanside, NY 11572-1238

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74481-las: "In a Chapter 7 bankruptcy case, Maria A Bisono from Oceanside, NY, saw their proceedings start in 2015-10-20 and complete by January 18, 2016, involving asset liquidation."
Maria A Bisono — New York, 8-15-74481


ᐅ Denis Blumberg, New York

Address: 285 Merrifield Ave Oceanside, NY 11572-2913

Brief Overview of Bankruptcy Case 8-08-70063-ast: "Denis Blumberg's Oceanside, NY bankruptcy under Chapter 13 in 2008-01-04 led to a structured repayment plan, successfully discharged in March 2013."
Denis Blumberg — New York, 8-08-70063


ᐅ Alexander Bonel, New York

Address: 218 Forest St Oceanside, NY 11572-4209

Bankruptcy Case 8-15-74355-ast Summary: "Alexander Bonel's Chapter 7 bankruptcy, filed in Oceanside, NY in October 2015, led to asset liquidation, with the case closing in 01/11/2016."
Alexander Bonel — New York, 8-15-74355


ᐅ Allan Borack, New York

Address: 266 Foxhurst Rd Oceanside, NY 11572-2351

Bankruptcy Case 8-16-73039-reg Summary: "The bankruptcy record of Allan Borack from Oceanside, NY, shows a Chapter 7 case filed in July 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2016."
Allan Borack — New York, 8-16-73039


ᐅ Barbara Borack, New York

Address: 266 Foxhurst Rd Oceanside, NY 11572-2351

Concise Description of Bankruptcy Case 8-16-73039-reg7: "The bankruptcy filing by Barbara Borack, undertaken in 07.07.2016 in Oceanside, NY under Chapter 7, concluded with discharge in Oct 5, 2016 after liquidating assets."
Barbara Borack — New York, 8-16-73039


ᐅ Jacalyn Boyce, New York

Address: 3257 Weidner Ave Oceanside, NY 11572

Bankruptcy Case 8-10-70775-ast Overview: "In a Chapter 7 bankruptcy case, Jacalyn Boyce from Oceanside, NY, saw her proceedings start in 2010-02-05 and complete by May 10, 2010, involving asset liquidation."
Jacalyn Boyce — New York, 8-10-70775


ᐅ Dolores Brenneis, New York

Address: 2957 Brower Ave Oceanside, NY 11572

Bankruptcy Case 8-11-74116-dte Summary: "In a Chapter 7 bankruptcy case, Dolores Brenneis from Oceanside, NY, saw her proceedings start in June 2011 and complete by October 2, 2011, involving asset liquidation."
Dolores Brenneis — New York, 8-11-74116


ᐅ Douglas H Brenner, New York

Address: 95 Moore Ave Oceanside, NY 11572

Bankruptcy Case 8-11-74537-ast Summary: "Douglas H Brenner's Chapter 7 bankruptcy, filed in Oceanside, NY in 06/25/2011, led to asset liquidation, with the case closing in Sep 26, 2011."
Douglas H Brenner — New York, 8-11-74537


ᐅ Jennifer Anne Brevaire, New York

Address: 320 W Windsor Pkwy Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75846-reg: "In a Chapter 7 bankruptcy case, Jennifer Anne Brevaire from Oceanside, NY, saw her proceedings start in 2011-08-16 and complete by 2011-11-23, involving asset liquidation."
Jennifer Anne Brevaire — New York, 8-11-75846


ᐅ Judi L Brower, New York

Address: 471 Kent Ct Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-11-75882-dte7: "Judi L Brower's Chapter 7 bankruptcy, filed in Oceanside, NY in 2011-08-17, led to asset liquidation, with the case closing in December 10, 2011."
Judi L Brower — New York, 8-11-75882


ᐅ Gregory Burnside, New York

Address: 402 Oceanside Pkwy Oceanside, NY 11572-2556

Bankruptcy Case 8-09-78521-reg Summary: "Gregory Burnside's Chapter 13 bankruptcy in Oceanside, NY started in 11.06.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.19.2014."
Gregory Burnside — New York, 8-09-78521


ᐅ Jennifer Burnside, New York

Address: 402 Oceanside Pkwy Oceanside, NY 11572

Bankruptcy Case 8-09-78511-reg Overview: "The bankruptcy record of Jennifer Burnside from Oceanside, NY, shows a Chapter 7 case filed in 2009-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2010."
Jennifer Burnside — New York, 8-09-78511


ᐅ Warren Cadiz, New York

Address: 154 Montgomery Ave Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-11-74013-reg7: "Oceanside, NY resident Warren Cadiz's June 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Warren Cadiz — New York, 8-11-74013


ᐅ Christopher J Cagno, New York

Address: 2961 Stevens St Oceanside, NY 11572

Bankruptcy Case 8-11-76868-ast Summary: "The bankruptcy filing by Christopher J Cagno, undertaken in September 27, 2011 in Oceanside, NY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Christopher J Cagno — New York, 8-11-76868


ᐅ Michelle Calovic, New York

Address: 3309 3rd St Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-11-71836-reg: "The case of Michelle Calovic in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Calovic — New York, 8-11-71836


ᐅ Rigoberto Camacho, New York

Address: 2765 Morton Ave Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74950-dte: "The case of Rigoberto Camacho in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rigoberto Camacho — New York, 8-10-74950


ᐅ Luigino Campanella, New York

Address: 2431 Yorktown St Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-13-71791-dte: "Luigino Campanella's Chapter 7 bankruptcy, filed in Oceanside, NY in 2013-04-08, led to asset liquidation, with the case closing in 07.16.2013."
Luigino Campanella — New York, 8-13-71791


ᐅ Janet Castro, New York

Address: 2898 Cleveland Ave Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-13-71290-dte: "In Oceanside, NY, Janet Castro filed for Chapter 7 bankruptcy in 2013-03-18. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2013."
Janet Castro — New York, 8-13-71290


ᐅ Rafael A Cespedes, New York

Address: 442 Albern Ave Oceanside, NY 11572-2836

Brief Overview of Bankruptcy Case 8-14-72868-reg: "The bankruptcy record of Rafael A Cespedes from Oceanside, NY, shows a Chapter 7 case filed in 2014-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-18."
Rafael A Cespedes — New York, 8-14-72868


ᐅ Joseph A Cimaglia, New York

Address: 2595 Rockaway Ave Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-13-71097-reg: "The bankruptcy record of Joseph A Cimaglia from Oceanside, NY, shows a Chapter 7 case filed in 2013-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-13."
Joseph A Cimaglia — New York, 8-13-71097


ᐅ Louis G Colello, New York

Address: 2519 Southard Ave Oceanside, NY 11572

Bankruptcy Case 8-11-78735-reg Summary: "Oceanside, NY resident Louis G Colello's December 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/07/2012."
Louis G Colello — New York, 8-11-78735


ᐅ Maria Connelly, New York

Address: 93 Evans Ave Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72589-dte: "Oceanside, NY resident Maria Connelly's 2010-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2010."
Maria Connelly — New York, 8-10-72589


ᐅ Carrie Ann Conte, New York

Address: 362 Anchor Ave Oceanside, NY 11572-2906

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72701-las: "Carrie Ann Conte's bankruptcy, initiated in 06/23/2015 and concluded by 09.21.2015 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Ann Conte — New York, 8-15-72701


ᐅ Richard Conte, New York

Address: 362 Anchor Ave Oceanside, NY 11572-2906

Concise Description of Bankruptcy Case 8-15-72701-las7: "The bankruptcy filing by Richard Conte, undertaken in 06.23.2015 in Oceanside, NY under Chapter 7, concluded with discharge in Sep 21, 2015 after liquidating assets."
Richard Conte — New York, 8-15-72701


ᐅ Dawn H Coral, New York

Address: 3105 Ralph Ave Oceanside, NY 11572-4420

Bankruptcy Case 8-16-70204-reg Overview: "Oceanside, NY resident Dawn H Coral's 01.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Dawn H Coral — New York, 8-16-70204


ᐅ Loraine M Corigliano, New York

Address: 100 Daly Blvd Apt 105 Oceanside, NY 11572-6001

Bankruptcy Case 8-15-75193-las Overview: "In a Chapter 7 bankruptcy case, Loraine M Corigliano from Oceanside, NY, saw her proceedings start in November 30, 2015 and complete by 2016-02-28, involving asset liquidation."
Loraine M Corigliano — New York, 8-15-75193


ᐅ Patrick Corso, New York

Address: 582 Derby Dr E Oceanside, NY 11572-2612

Bankruptcy Case 8-14-70173-dte Summary: "Patrick Corso's bankruptcy, initiated in 01.16.2014 and concluded by 04.16.2014 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Corso — New York, 8-14-70173


ᐅ Michael S Craft, New York

Address: 195 Baldwin Pl Oceanside, NY 11572-2340

Brief Overview of Bankruptcy Case 8-14-75329-las: "The bankruptcy record of Michael S Craft from Oceanside, NY, shows a Chapter 7 case filed in 2014-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-26."
Michael S Craft — New York, 8-14-75329


ᐅ Laura Cusumano, New York

Address: 347 Waukena Ave Oceanside, NY 11572

Bankruptcy Case 8-10-78913-dte Summary: "Laura Cusumano's bankruptcy, initiated in Nov 15, 2010 and concluded by 2011-02-08 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Cusumano — New York, 8-10-78913


ᐅ Jennifer L Cutrone, New York

Address: 79 Virginia Ave Oceanside, NY 11572-5430

Brief Overview of Bankruptcy Case 8-14-74490-reg: "The case of Jennifer L Cutrone in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Cutrone — New York, 8-14-74490


ᐅ Michael Cutrone, New York

Address: 79 Virginia Ave Oceanside, NY 11572-5430

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74490-reg: "Michael Cutrone's Chapter 7 bankruptcy, filed in Oceanside, NY in 10/01/2014, led to asset liquidation, with the case closing in 12/30/2014."
Michael Cutrone — New York, 8-14-74490


ᐅ Amore Nina D, New York

Address: 3428 Elliott Blvd Oceanside, NY 11572-3644

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71894-reg: "Amore Nina D's bankruptcy, initiated in 2016-04-29 and concluded by 2016-07-28 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amore Nina D — New York, 8-16-71894


ᐅ Amore Philip D, New York

Address: 3428 Elliott Blvd Oceanside, NY 11572-3644

Bankruptcy Case 8-16-71894-reg Overview: "Amore Philip D's Chapter 7 bankruptcy, filed in Oceanside, NY in 04.29.2016, led to asset liquidation, with the case closing in 2016-07-28."
Amore Philip D — New York, 8-16-71894


ᐅ Marizio Davi, New York

Address: 3334 Long Beach Rd Oceanside, NY 11572

Bankruptcy Case 8-09-77773-dte Summary: "In a Chapter 7 bankruptcy case, Marizio Davi from Oceanside, NY, saw their proceedings start in 2009-10-14 and complete by 01/21/2010, involving asset liquidation."
Marizio Davi — New York, 8-09-77773


ᐅ Denise Deangelis, New York

Address: 605 Bothner St Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77190-ast: "In a Chapter 7 bankruptcy case, Denise Deangelis from Oceanside, NY, saw her proceedings start in 2012-12-17 and complete by 2013-03-26, involving asset liquidation."
Denise Deangelis — New York, 8-12-77190


ᐅ Aquila Amy Dell, New York

Address: 529 Sunnybrook Dr Oceanside, NY 11572-2633

Concise Description of Bankruptcy Case 8-16-72475-reg7: "Oceanside, NY resident Aquila Amy Dell's June 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2016."
Aquila Amy Dell — New York, 8-16-72475


ᐅ Virginia Elizabeth Dellaro, New York

Address: 3095 Brower Ave Oceanside, NY 11572-4431

Brief Overview of Bankruptcy Case 8-14-75273-ast: "Virginia Elizabeth Dellaro's Chapter 7 bankruptcy, filed in Oceanside, NY in 2014-11-25, led to asset liquidation, with the case closing in 02/23/2015."
Virginia Elizabeth Dellaro — New York, 8-14-75273


ᐅ Fatina Demartino, New York

Address: 2900 Rockaway Ave Apt 5N Oceanside, NY 11572

Bankruptcy Case 8-09-79066-dte Overview: "In Oceanside, NY, Fatina Demartino filed for Chapter 7 bankruptcy in 2009-11-23. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2010."
Fatina Demartino — New York, 8-09-79066


ᐅ Maria R Demott, New York

Address: 2 Suffolk Ct Oceanside, NY 11572-3024

Bankruptcy Case 8-15-73764-reg Summary: "Maria R Demott's Chapter 7 bankruptcy, filed in Oceanside, NY in 09.02.2015, led to asset liquidation, with the case closing in December 2015."
Maria R Demott — New York, 8-15-73764


ᐅ Richard W Denton, New York

Address: 2477 Long Beach Rd Apt 207 Oceanside, NY 11572-1355

Brief Overview of Bankruptcy Case 8-16-72425-reg: "The case of Richard W Denton in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard W Denton — New York, 8-16-72425


ᐅ Irene A Desantis, New York

Address: 3095 Brower Ave Oceanside, NY 11572-4431

Brief Overview of Bankruptcy Case 8-16-70191-reg: "In Oceanside, NY, Irene A Desantis filed for Chapter 7 bankruptcy in 2016-01-18. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2016."
Irene A Desantis — New York, 8-16-70191


ᐅ Jr Carmine P Destefano, New York

Address: 305 Dennis St Oceanside, NY 11572

Bankruptcy Case 8-11-77439-reg Overview: "Jr Carmine P Destefano's bankruptcy, initiated in Oct 20, 2011 and concluded by 2012-01-31 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Carmine P Destefano — New York, 8-11-77439


ᐅ Donald Russell Detwiler, New York

Address: 2921 Stevens St Oceanside, NY 11572-2139

Brief Overview of Bankruptcy Case 8-14-72898-las: "Oceanside, NY resident Donald Russell Detwiler's 06.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 21, 2014."
Donald Russell Detwiler — New York, 8-14-72898


ᐅ Randi I Dibenedetto, New York

Address: 3097 Skillman Ave Oceanside, NY 11572

Bankruptcy Case 8-11-78006-reg Summary: "Oceanside, NY resident Randi I Dibenedetto's 2011-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2012."
Randi I Dibenedetto — New York, 8-11-78006


ᐅ Mark L Dorfman, New York

Address: 82 Alhambra Dr Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-12-76004-ast7: "Mark L Dorfman's Chapter 7 bankruptcy, filed in Oceanside, NY in 10.04.2012, led to asset liquidation, with the case closing in January 11, 2013."
Mark L Dorfman — New York, 8-12-76004


ᐅ Robyn Drangel, New York

Address: 401 Mildred St Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-11-71751-dte: "The case of Robyn Drangel in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robyn Drangel — New York, 8-11-71751


ᐅ Michael P Eder, New York

Address: 123 Soper St Oceanside, NY 11572

Bankruptcy Case 8-11-70902-ast Overview: "Michael P Eder's bankruptcy, initiated in February 2011 and concluded by 2011-05-17 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Eder — New York, 8-11-70902


ᐅ Leonard D Errico, New York

Address: 400 W Windsor Pkwy Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-11-73946-ast: "Oceanside, NY resident Leonard D Errico's 2011-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2011."
Leonard D Errico — New York, 8-11-73946


ᐅ Tan Ertekin, New York

Address: 2499 Long Beach Rd Apt 103 Oceanside, NY 11572

Bankruptcy Case 8-10-77899-ast Overview: "In Oceanside, NY, Tan Ertekin filed for Chapter 7 bankruptcy in October 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2011."
Tan Ertekin — New York, 8-10-77899


ᐅ Gina M Eslinger, New York

Address: 157 Nassau Pkwy Oceanside, NY 11572-1543

Brief Overview of Bankruptcy Case 8-08-76704-reg: "The bankruptcy record for Gina M Eslinger from Oceanside, NY, under Chapter 13, filed in November 2008, involved setting up a repayment plan, finalized by Aug 15, 2012."
Gina M Eslinger — New York, 8-08-76704


ᐅ Ogilda Estevez, New York

Address: 2341 Alexander Pl Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-10-74644-reg: "The case of Ogilda Estevez in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ogilda Estevez — New York, 8-10-74644


ᐅ Diana Eyshinskaya, New York

Address: 53 Concord Ave Oceanside, NY 11572-5415

Bankruptcy Case 8-16-70267-las Overview: "Diana Eyshinskaya's Chapter 7 bankruptcy, filed in Oceanside, NY in 01.22.2016, led to asset liquidation, with the case closing in Apr 21, 2016."
Diana Eyshinskaya — New York, 8-16-70267


ᐅ Catherine Farese, New York

Address: 491 Merrick Rd Apt A4 Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74354-dte: "The bankruptcy filing by Catherine Farese, undertaken in 07/13/2012 in Oceanside, NY under Chapter 7, concluded with discharge in Nov 5, 2012 after liquidating assets."
Catherine Farese — New York, 8-12-74354


ᐅ Nancy Figueroa, New York

Address: 85 Vermont Ave Oceanside, NY 11572-5031

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71027-las: "The bankruptcy record of Nancy Figueroa from Oceanside, NY, shows a Chapter 7 case filed in 03/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2015."
Nancy Figueroa — New York, 8-15-71027


ᐅ Anthony Fiore, New York

Address: 598 Louis Pl Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76212-ast: "In Oceanside, NY, Anthony Fiore filed for Chapter 7 bankruptcy in 08/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-06."
Anthony Fiore — New York, 8-11-76212


ᐅ Salvatore Forcina, New York

Address: 386 Vermont Ave Oceanside, NY 11572-5038

Brief Overview of Bankruptcy Case 8-16-70274-reg: "In Oceanside, NY, Salvatore Forcina filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Salvatore Forcina — New York, 8-16-70274


ᐅ Dustin Ford, New York

Address: 3274 Lawrence Ave Oceanside, NY 11572-4004

Brief Overview of Bankruptcy Case 8-14-70688-cec: "In Oceanside, NY, Dustin Ford filed for Chapter 7 bankruptcy in Feb 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-25."
Dustin Ford — New York, 8-14-70688


ᐅ Jonathan Michael Fox, New York

Address: 404 Windsor Pl Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-11-78528-dte7: "The case of Jonathan Michael Fox in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Michael Fox — New York, 8-11-78528


ᐅ Dennys A Fragoso, New York

Address: 84 Stevens St Apt 1B Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-13-71209-ast7: "The bankruptcy record of Dennys A Fragoso from Oceanside, NY, shows a Chapter 7 case filed in March 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2013."
Dennys A Fragoso — New York, 8-13-71209


ᐅ Eileen Fuller, New York

Address: 280 Hoke Ave Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-11-77685-ast: "Eileen Fuller's bankruptcy, initiated in October 2011 and concluded by February 7, 2012 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen Fuller — New York, 8-11-77685


ᐅ Ludwig Melissa N Fusco, New York

Address: 160 Alice Ave Oceanside, NY 11572-5906

Brief Overview of Bankruptcy Case 8-15-72280-reg: "In Oceanside, NY, Ludwig Melissa N Fusco filed for Chapter 7 bankruptcy in May 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2015."
Ludwig Melissa N Fusco — New York, 8-15-72280


ᐅ Glenn Fustanio, New York

Address: 418 Adeline St Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-09-77476-dte: "In a Chapter 7 bankruptcy case, Glenn Fustanio from Oceanside, NY, saw their proceedings start in 2009-10-02 and complete by 2010-01-09, involving asset liquidation."
Glenn Fustanio — New York, 8-09-77476


ᐅ John Paul Galan, New York

Address: 3483 Westminster Rd Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73154-reg: "The bankruptcy record of John Paul Galan from Oceanside, NY, shows a Chapter 7 case filed in Jun 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-19."
John Paul Galan — New York, 8-13-73154


ᐅ Donald Francis Garrett, New York

Address: 2917 Davis St Oceanside, NY 11572-2014

Bankruptcy Case 8-16-70776-ast Summary: "Donald Francis Garrett's bankruptcy, initiated in 02.29.2016 and concluded by May 2016 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Francis Garrett — New York, 8-16-70776


ᐅ Nancy Given, New York

Address: 218 Evers Ln Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73913-reg: "The bankruptcy record of Nancy Given from Oceanside, NY, shows a Chapter 7 case filed in 06.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-15."
Nancy Given — New York, 8-12-73913


ᐅ Evan Gold, New York

Address: 15 Franklin Pl Apt 3 Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-10-70611-dte7: "Oceanside, NY resident Evan Gold's 01.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-27."
Evan Gold — New York, 8-10-70611


ᐅ Geraldine Goldman, New York

Address: 3111 Trinity St Oceanside, NY 11572

Bankruptcy Case 8-13-70855-dte Overview: "The bankruptcy filing by Geraldine Goldman, undertaken in February 22, 2013 in Oceanside, NY under Chapter 7, concluded with discharge in May 30, 2013 after liquidating assets."
Geraldine Goldman — New York, 8-13-70855