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 James P Giordano, New York

Address: 75 Perkins Ave Oceanside, NY 11572

Bankruptcy Case 8-12-75964-dte Overview: "In Oceanside, NY, James P Giordano filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-09."
James P Giordano — New York, 8-12-75964


ᐅ Jason R Goltzer, New York

Address: 100 Daly Blvd Oceanside, NY 11572-6000

Bankruptcy Case 8-15-75017-reg Overview: "Jason R Goltzer's Chapter 7 bankruptcy, filed in Oceanside, NY in 11/20/2015, led to asset liquidation, with the case closing in 02/18/2016."
Jason R Goltzer — New York, 8-15-75017


ᐅ David Gotterup, New York

Address: 3550 Riverside Dr Oceanside, NY 11572-3631

Bankruptcy Case 8-15-73904-las Overview: "In a Chapter 7 bankruptcy case, David Gotterup from Oceanside, NY, saw his proceedings start in 2015-09-14 and complete by December 2015, involving asset liquidation."
David Gotterup — New York, 8-15-73904


ᐅ Diane M Greco, New York

Address: 400 Foxhurst Rd Oceanside, NY 11572-2531

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72432-las: "Oceanside, NY resident Diane M Greco's Jun 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 1, 2015."
Diane M Greco — New York, 8-15-72432


ᐅ Hillary Grunhaus, New York

Address: 382 Foxhurst Rd Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73887-dte: "Hillary Grunhaus's Chapter 7 bankruptcy, filed in Oceanside, NY in 06/21/2012, led to asset liquidation, with the case closing in 2012-10-14."
Hillary Grunhaus — New York, 8-12-73887


ᐅ Thomas Gunn, New York

Address: 577 Fir Pl Oceanside, NY 11572

Bankruptcy Case 8-11-75946-dte Summary: "In Oceanside, NY, Thomas Gunn filed for Chapter 7 bankruptcy in August 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-01."
Thomas Gunn — New York, 8-11-75946


ᐅ Gregg Hacker, New York

Address: 3394 5th St Oceanside, NY 11572-5137

Bankruptcy Case 8-14-70764-ast Overview: "Gregg Hacker's Chapter 7 bankruptcy, filed in Oceanside, NY in 02.28.2014, led to asset liquidation, with the case closing in May 29, 2014."
Gregg Hacker — New York, 8-14-70764


ᐅ Tiffany B Harris, New York

Address: 33 Kenneth Pl Apt 5 Oceanside, NY 11572-3002

Bankruptcy Case 8-16-71575-ast Summary: "In a Chapter 7 bankruptcy case, Tiffany B Harris from Oceanside, NY, saw her proceedings start in 2016-04-12 and complete by 07.11.2016, involving asset liquidation."
Tiffany B Harris — New York, 8-16-71575


ᐅ Alexander P Hartmann, New York

Address: 3247 Brower Ave Oceanside, NY 11572

Bankruptcy Case 8-08-77409-dte Overview: "Oceanside, NY resident Alexander P Hartmann's 2008-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2010."
Alexander P Hartmann — New York, 8-08-77409


ᐅ Lindsay Harwood, New York

Address: 3518 Knight St Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-11-78333-dte7: "The bankruptcy filing by Lindsay Harwood, undertaken in 2011-11-23 in Oceanside, NY under Chapter 7, concluded with discharge in 03.17.2012 after liquidating assets."
Lindsay Harwood — New York, 8-11-78333


ᐅ Keri M Helder, New York

Address: 2681 Windsor Ave Oceanside, NY 11572-1144

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70414-las: "Keri M Helder's bankruptcy, initiated in 02.03.2015 and concluded by 05.04.2015 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keri M Helder — New York, 8-15-70414


ᐅ Jordan Hickam, New York

Address: 37 Wexford Ln Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77843-ast: "In a Chapter 7 bankruptcy case, Jordan Hickam from Oceanside, NY, saw their proceedings start in November 2, 2011 and complete by February 2012, involving asset liquidation."
Jordan Hickam — New York, 8-11-77843


ᐅ Joan Hoffman, New York

Address: 5 Alhambra Dr Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76094-dte: "Joan Hoffman's bankruptcy, initiated in 2012-10-09 and concluded by 2013-01-16 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Hoffman — New York, 8-12-76094


ᐅ Carole A Holman, New York

Address: 18 Pine St Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-11-77908-dte: "In a Chapter 7 bankruptcy case, Carole A Holman from Oceanside, NY, saw her proceedings start in 2011-11-04 and complete by 02.14.2012, involving asset liquidation."
Carole A Holman — New York, 8-11-77908


ᐅ Melissa Horen, New York

Address: 2975 Allon St Oceanside, NY 11572-4732

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75648-las: "The bankruptcy filing by Melissa Horen, undertaken in 2014-12-23 in Oceanside, NY under Chapter 7, concluded with discharge in 2015-03-23 after liquidating assets."
Melissa Horen — New York, 8-14-75648


ᐅ Debra Iadevaio, New York

Address: 2524 Foxdale Ave Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-09-78191-reg7: "Oceanside, NY resident Debra Iadevaio's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2010."
Debra Iadevaio — New York, 8-09-78191


ᐅ Pedro Jimenez, New York

Address: 338 Anchor Ave Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-11-71349-dte: "Pedro Jimenez's bankruptcy, initiated in Mar 8, 2011 and concluded by 2011-07-01 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Jimenez — New York, 8-11-71349


ᐅ Byrne Dina Juba, New York

Address: 405 Club Ct Oceanside, NY 11572

Bankruptcy Case 8-13-72276-ast Summary: "The case of Byrne Dina Juba in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Byrne Dina Juba — New York, 8-13-72276


ᐅ Vanessa Lynn Julig, New York

Address: 25 Mott St Oceanside, NY 11572

Bankruptcy Case 8-11-77705-reg Summary: "The bankruptcy record of Vanessa Lynn Julig from Oceanside, NY, shows a Chapter 7 case filed in 10.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2012."
Vanessa Lynn Julig — New York, 8-11-77705


ᐅ William Julig, New York

Address: 25 Mott St Oceanside, NY 11572

Bankruptcy Case 8-09-80020-reg Overview: "In Oceanside, NY, William Julig filed for Chapter 7 bankruptcy in 12/31/2009. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2010."
William Julig — New York, 8-09-80020


ᐅ Jr Robert Kaplun, New York

Address: 491 Merrick Rd Apt A14 Oceanside, NY 11572

Bankruptcy Case 8-11-71431-dte Overview: "Jr Robert Kaplun's bankruptcy, initiated in Mar 10, 2011 and concluded by 06.07.2011 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Kaplun — New York, 8-11-71431


ᐅ Angela Marie Kapp, New York

Address: 3117 Skillman Ave Oceanside, NY 11572

Bankruptcy Case 8-13-73865-ast Summary: "Angela Marie Kapp's Chapter 7 bankruptcy, filed in Oceanside, NY in 07.26.2013, led to asset liquidation, with the case closing in November 2013."
Angela Marie Kapp — New York, 8-13-73865


ᐅ Helen Karpathios, New York

Address: 222 Baldwin Pl Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-13-71129-dte: "Helen Karpathios's bankruptcy, initiated in 03/07/2013 and concluded by June 12, 2013 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Karpathios — New York, 8-13-71129


ᐅ Theresa Keating, New York

Address: 2537 Oceanside Rd Oceanside, NY 11572-1507

Brief Overview of Bankruptcy Case 8-15-72199-las: "The case of Theresa Keating in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Keating — New York, 8-15-72199


ᐅ Ilana L Kessler, New York

Address: 449 Frank St Oceanside, NY 11572-2812

Concise Description of Bankruptcy Case 8-2014-71794-reg7: "In Oceanside, NY, Ilana L Kessler filed for Chapter 7 bankruptcy in 2014-04-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-21."
Ilana L Kessler — New York, 8-2014-71794


ᐅ Andrey Kirichenko, New York

Address: 3125 Oceanside Rd Oceanside, NY 11572-4227

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73316-las: "Andrey Kirichenko's bankruptcy, initiated in 2015-08-05 and concluded by 11.03.2015 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrey Kirichenko — New York, 8-15-73316


ᐅ Irwin A Kirschenbaum, New York

Address: 3062 Brower Ave Oceanside, NY 11572

Bankruptcy Case 8-13-74658-ast Overview: "Irwin A Kirschenbaum's Chapter 7 bankruptcy, filed in Oceanside, NY in September 9, 2013, led to asset liquidation, with the case closing in 2013-12-17."
Irwin A Kirschenbaum — New York, 8-13-74658


ᐅ Rhonda Kleinman, New York

Address: 3707 Oceanside Rd E Oceanside, NY 11572-5939

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74421-las: "Rhonda Kleinman's bankruptcy, initiated in 09.26.2014 and concluded by Dec 25, 2014 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Kleinman — New York, 8-14-74421


ᐅ Nina Krattinger, New York

Address: 87 Alhambra Dr Oceanside, NY 11572

Bankruptcy Case 8-13-75320-reg Overview: "Nina Krattinger's bankruptcy, initiated in October 18, 2013 and concluded by Jan 25, 2014 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina Krattinger — New York, 8-13-75320


ᐅ David N Lapinsky, New York

Address: 361 W Cortland Ave Oceanside, NY 11572

Bankruptcy Case 8-11-77958-reg Overview: "Oceanside, NY resident David N Lapinsky's November 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 14, 2012."
David N Lapinsky — New York, 8-11-77958


ᐅ Jennifer S Lau, New York

Address: 2831 Davison St Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-11-75832-ast: "The bankruptcy filing by Jennifer S Lau, undertaken in 2011-08-16 in Oceanside, NY under Chapter 7, concluded with discharge in Nov 23, 2011 after liquidating assets."
Jennifer S Lau — New York, 8-11-75832


ᐅ Christopher W Laybourne, New York

Address: 3453 Ocean Ave Oceanside, NY 11572-4300

Brief Overview of Bankruptcy Case 8-15-72125-reg: "The bankruptcy filing by Christopher W Laybourne, undertaken in May 2015 in Oceanside, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Christopher W Laybourne — New York, 8-15-72125


ᐅ Christina Lellig, New York

Address: 2808 Roswell Ave Oceanside, NY 11572

Bankruptcy Case 8-10-73830-dte Overview: "The case of Christina Lellig in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Lellig — New York, 8-10-73830


ᐅ Diana Levin, New York

Address: 449 Frank St Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-10-71067-dte7: "In Oceanside, NY, Diana Levin filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-19."
Diana Levin — New York, 8-10-71067


ᐅ Stuart Levine, New York

Address: 85 Fairview Ave Oceanside, NY 11572

Bankruptcy Case 8-12-76469-reg Overview: "The case of Stuart Levine in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stuart Levine — New York, 8-12-76469


ᐅ Ilan Levine, New York

Address: 3707 Oceanside Rd E Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-12-76870-reg: "Oceanside, NY resident Ilan Levine's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2013."
Ilan Levine — New York, 8-12-76870


ᐅ Bryan B Levy, New York

Address: 3250 Lawrence Ave Oceanside, NY 11572-4003

Concise Description of Bankruptcy Case 8-15-74746-las7: "In Oceanside, NY, Bryan B Levy filed for Chapter 7 bankruptcy in November 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2016."
Bryan B Levy — New York, 8-15-74746


ᐅ Charles M Lewis, New York

Address: 55 Pine St Oceanside, NY 11572-3111

Bankruptcy Case 8-2014-74267-reg Summary: "The bankruptcy record of Charles M Lewis from Oceanside, NY, shows a Chapter 7 case filed in 09/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.16.2014."
Charles M Lewis — New York, 8-2014-74267


ᐅ William Ligarzewski, New York

Address: 2593 Loftus Ave Oceanside, NY 11572

Bankruptcy Case 8-13-70768-ast Overview: "William Ligarzewski's Chapter 7 bankruptcy, filed in Oceanside, NY in 2013-02-19, led to asset liquidation, with the case closing in May 2013."
William Ligarzewski — New York, 8-13-70768


ᐅ Howard E Lippman, New York

Address: 4 Tilrose Ave Oceanside, NY 11572

Bankruptcy Case 8-09-77645-reg Summary: "The case of Howard E Lippman in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard E Lippman — New York, 8-09-77645


ᐅ Milton Lister, New York

Address: 100 Daly Blvd Apt 1601 Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78028-dte: "In Oceanside, NY, Milton Lister filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2011."
Milton Lister — New York, 8-10-78028


ᐅ William P Londis, New York

Address: PO Box 105 Oceanside, NY 11572-0105

Concise Description of Bankruptcy Case 1-2014-44163-nhl7: "In a Chapter 7 bankruptcy case, William P Londis from Oceanside, NY, saw their proceedings start in Aug 14, 2014 and complete by November 12, 2014, involving asset liquidation."
William P Londis — New York, 1-2014-44163


ᐅ Lisa D Lord, New York

Address: 446 Albern Ave Oceanside, NY 11572

Bankruptcy Case 8-13-72513-reg Summary: "In Oceanside, NY, Lisa D Lord filed for Chapter 7 bankruptcy in 2013-05-10. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Lisa D Lord — New York, 8-13-72513


ᐅ Albert Lorenz, New York

Address: 2317 Westlake Ct Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-13-74885-reg: "In Oceanside, NY, Albert Lorenz filed for Chapter 7 bankruptcy in 09.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2014."
Albert Lorenz — New York, 8-13-74885


ᐅ Kelly Luhrs, New York

Address: 3462 Margie St Oceanside, NY 11572

Bankruptcy Case 8-10-72494-dte Overview: "In Oceanside, NY, Kelly Luhrs filed for Chapter 7 bankruptcy in 2010-04-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Kelly Luhrs — New York, 8-10-72494


ᐅ Danielle Lynch, New York

Address: 2524 Westlake Ave Oceanside, NY 11572-2424

Bankruptcy Case 8-15-74680-reg Summary: "The bankruptcy filing by Danielle Lynch, undertaken in 11.02.2015 in Oceanside, NY under Chapter 7, concluded with discharge in 2016-01-31 after liquidating assets."
Danielle Lynch — New York, 8-15-74680


ᐅ Dennis Lynch, New York

Address: 2524 Westlake Ave Oceanside, NY 11572-2424

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74680-reg: "The bankruptcy record of Dennis Lynch from Oceanside, NY, shows a Chapter 7 case filed in 2015-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-31."
Dennis Lynch — New York, 8-15-74680


ᐅ Jr Patrick Madden, New York

Address: 368 Perkins Ave Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-13-72344-dte7: "Jr Patrick Madden's Chapter 7 bankruptcy, filed in Oceanside, NY in 04.30.2013, led to asset liquidation, with the case closing in 08.13.2013."
Jr Patrick Madden — New York, 8-13-72344


ᐅ Phyllis B Maganza, New York

Address: 2692 Harrison Ave Oceanside, NY 11572-1211

Bankruptcy Case 8-15-71275-ast Summary: "The bankruptcy record of Phyllis B Maganza from Oceanside, NY, shows a Chapter 7 case filed in Mar 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2015."
Phyllis B Maganza — New York, 8-15-71275


ᐅ Justin Bernard Maimone, New York

Address: 136 George Pl Oceanside, NY 11572-5216

Brief Overview of Bankruptcy Case 8-14-74910-ast: "Justin Bernard Maimone's bankruptcy, initiated in Oct 31, 2014 and concluded by January 2015 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Bernard Maimone — New York, 8-14-74910


ᐅ Rachele Maimone, New York

Address: 136 George Pl Oceanside, NY 11572-5216

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74910-ast: "The bankruptcy filing by Rachele Maimone, undertaken in 10.31.2014 in Oceanside, NY under Chapter 7, concluded with discharge in Jan 29, 2015 after liquidating assets."
Rachele Maimone — New York, 8-14-74910


ᐅ Lisa A Mammoliti, New York

Address: 289 Bayside Ave Oceanside, NY 11572-2923

Bankruptcy Case 8-16-72645-reg Summary: "Lisa A Mammoliti's bankruptcy, initiated in June 2016 and concluded by 2016-09-12 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Mammoliti — New York, 8-16-72645


ᐅ Joseph J Marcello, New York

Address: 130 Fairview Ave Oceanside, NY 11572

Bankruptcy Case 8-11-74820-reg Summary: "The bankruptcy record of Joseph J Marcello from Oceanside, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-13."
Joseph J Marcello — New York, 8-11-74820


ᐅ Jennifer A Margolis, New York

Address: 3207 Nantucket Ln Oceanside, NY 11572-4418

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72608-las: "In a Chapter 7 bankruptcy case, Jennifer A Margolis from Oceanside, NY, saw her proceedings start in 06/18/2015 and complete by 09/16/2015, involving asset liquidation."
Jennifer A Margolis — New York, 8-15-72608


ᐅ Joshua E Margolis, New York

Address: 3207 Nantucket Ln Oceanside, NY 11572-4418

Brief Overview of Bankruptcy Case 8-15-72608-las: "Oceanside, NY resident Joshua E Margolis's 06/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2015."
Joshua E Margolis — New York, 8-15-72608


ᐅ Maria Markoulli, New York

Address: 25 Pine St Oceanside, NY 11572

Bankruptcy Case 8-13-70758-ast Overview: "Maria Markoulli's bankruptcy, initiated in 2013-02-18 and concluded by 2013-05-28 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Markoulli — New York, 8-13-70758


ᐅ William Marrero, New York

Address: 310 W Cortland Ave Oceanside, NY 11572

Bankruptcy Case 8-11-73386-dte Summary: "The bankruptcy record of William Marrero from Oceanside, NY, shows a Chapter 7 case filed in 05.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/04/2011."
William Marrero — New York, 8-11-73386


ᐅ Anthony Marsicano, New York

Address: 3203 Shore Rd Oceanside, NY 11572-2820

Bankruptcy Case 8-2014-72279-ast Summary: "In Oceanside, NY, Anthony Marsicano filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-14."
Anthony Marsicano — New York, 8-2014-72279


ᐅ Barbara Martarella, New York

Address: 92 Alhambra Dr Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-11-78232-reg7: "The bankruptcy record of Barbara Martarella from Oceanside, NY, shows a Chapter 7 case filed in November 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2012."
Barbara Martarella — New York, 8-11-78232


ᐅ Daryl F Martin, New York

Address: 360 Mildred St Oceanside, NY 11572-3421

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73353-ast: "Daryl F Martin's bankruptcy, initiated in 2015-08-10 and concluded by Nov 8, 2015 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daryl F Martin — New York, 8-15-73353


ᐅ Carl E Martin, New York

Address: 360 Mildred St Oceanside, NY 11572-3421

Concise Description of Bankruptcy Case 8-15-73353-ast7: "In a Chapter 7 bankruptcy case, Carl E Martin from Oceanside, NY, saw their proceedings start in August 2015 and complete by November 8, 2015, involving asset liquidation."
Carl E Martin — New York, 8-15-73353


ᐅ Ramon Betchanitcha Martinez, New York

Address: 2391 Washington Ave Oceanside, NY 11572-1530

Bankruptcy Case 8-2014-71675-ast Overview: "The bankruptcy filing by Ramon Betchanitcha Martinez, undertaken in Apr 15, 2014 in Oceanside, NY under Chapter 7, concluded with discharge in 2014-07-14 after liquidating assets."
Ramon Betchanitcha Martinez — New York, 8-2014-71675


ᐅ Zaretsky Cynthia Marzan, New York

Address: 491 Merrick Rd Apt A13 Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-11-75205-reg7: "In a Chapter 7 bankruptcy case, Zaretsky Cynthia Marzan from Oceanside, NY, saw her proceedings start in 07.20.2011 and complete by Nov 12, 2011, involving asset liquidation."
Zaretsky Cynthia Marzan — New York, 8-11-75205


ᐅ Anne Mateiko, New York

Address: 3238 Elliott Blvd Oceanside, NY 11572-3612

Brief Overview of Bankruptcy Case 8-15-71935-las: "Anne Mateiko's Chapter 7 bankruptcy, filed in Oceanside, NY in May 2015, led to asset liquidation, with the case closing in 08/03/2015."
Anne Mateiko — New York, 8-15-71935


ᐅ Richard Mateiko, New York

Address: 3238 Elliott Blvd Oceanside, NY 11572-3612

Bankruptcy Case 8-15-71935-las Overview: "Oceanside, NY resident Richard Mateiko's 05/05/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-03."
Richard Mateiko — New York, 8-15-71935


ᐅ Frederick R Matzelle, New York

Address: 2944 Davis St Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-12-76935-ast: "Frederick R Matzelle's bankruptcy, initiated in 2012-11-29 and concluded by Mar 8, 2013 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick R Matzelle — New York, 8-12-76935


ᐅ Michael Mehlrose, New York

Address: 3336 Murdock Ave Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70836-reg: "Oceanside, NY resident Michael Mehlrose's February 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2010."
Michael Mehlrose — New York, 8-10-70836


ᐅ Saul A Melgar, New York

Address: 2 Franklin Pl Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73432-reg: "Saul A Melgar's Chapter 7 bankruptcy, filed in Oceanside, NY in June 2013, led to asset liquidation, with the case closing in October 2013."
Saul A Melgar — New York, 8-13-73432


ᐅ Marvin J Mevorah, New York

Address: 262 Montgomery Ave Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72474-ast: "The case of Marvin J Mevorah in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin J Mevorah — New York, 8-11-72474


ᐅ Norman Michaels, New York

Address: 3340 Oceanside Rd Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-13-73425-dte: "Norman Michaels's Chapter 7 bankruptcy, filed in Oceanside, NY in June 28, 2013, led to asset liquidation, with the case closing in 10.05.2013."
Norman Michaels — New York, 8-13-73425


ᐅ Colleen M Michel, New York

Address: 3265 3rd St Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-11-71544-reg: "In a Chapter 7 bankruptcy case, Colleen M Michel from Oceanside, NY, saw her proceedings start in 03.14.2011 and complete by 06.14.2011, involving asset liquidation."
Colleen M Michel — New York, 8-11-71544


ᐅ Stuart J Michels, New York

Address: 40 Thompson Ave Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-12-74689-ast: "In Oceanside, NY, Stuart J Michels filed for Chapter 7 bankruptcy in July 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2012."
Stuart J Michels — New York, 8-12-74689


ᐅ Dolan Sarah C Miley, New York

Address: 244 Evans Ave Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72699-reg: "Dolan Sarah C Miley's bankruptcy, initiated in April 20, 2011 and concluded by 2011-08-13 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolan Sarah C Miley — New York, 8-11-72699


ᐅ Stacy A Miller, New York

Address: 3000 Stevens St Unit 49 Oceanside, NY 11572

Bankruptcy Case 8-11-78271-reg Summary: "The bankruptcy record of Stacy A Miller from Oceanside, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2012."
Stacy A Miller — New York, 8-11-78271


ᐅ Kimberly E Miller, New York

Address: 392 Weidner Ave Oceanside, NY 11572

Bankruptcy Case 8-11-71565-ast Overview: "Kimberly E Miller's Chapter 7 bankruptcy, filed in Oceanside, NY in 03/15/2011, led to asset liquidation, with the case closing in Jun 14, 2011."
Kimberly E Miller — New York, 8-11-71565


ᐅ Sandra Miniero, New York

Address: 3394 5th St Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74726-ast: "The case of Sandra Miniero in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Miniero — New York, 8-11-74726


ᐅ Yan Mirlas, New York

Address: 53 Concord Ave Oceanside, NY 11572-5415

Concise Description of Bankruptcy Case 8-16-70267-las7: "The bankruptcy filing by Yan Mirlas, undertaken in January 2016 in Oceanside, NY under Chapter 7, concluded with discharge in April 21, 2016 after liquidating assets."
Yan Mirlas — New York, 8-16-70267


ᐅ David M Montgomery, New York

Address: 2975 Allon St Oceanside, NY 11572

Bankruptcy Case 8-13-70174-ast Summary: "In a Chapter 7 bankruptcy case, David M Montgomery from Oceanside, NY, saw his proceedings start in Jan 14, 2013 and complete by 2013-04-23, involving asset liquidation."
David M Montgomery — New York, 8-13-70174


ᐅ Luis E Morales, New York

Address: 3456 Westminster Rd Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-12-74109-dte: "In a Chapter 7 bankruptcy case, Luis E Morales from Oceanside, NY, saw their proceedings start in 2012-06-29 and complete by 2012-10-22, involving asset liquidation."
Luis E Morales — New York, 8-12-74109


ᐅ Erick E Morataya, New York

Address: 2936 Davis St Oceanside, NY 11572

Brief Overview of Bankruptcy Case 8-11-75272-dte: "Oceanside, NY resident Erick E Morataya's July 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2011."
Erick E Morataya — New York, 8-11-75272


ᐅ Robert D Moss, New York

Address: 2304 Westlake Ct Oceanside, NY 11572-1416

Bankruptcy Case 8-15-71688-reg Summary: "Robert D Moss's Chapter 7 bankruptcy, filed in Oceanside, NY in 2015-04-21, led to asset liquidation, with the case closing in 07/20/2015."
Robert D Moss — New York, 8-15-71688


ᐅ Jerome Dale Mowery, New York

Address: 323 Perkins Ave Oceanside, NY 11572-3818

Brief Overview of Bankruptcy Case 8-14-75207-ast: "Jerome Dale Mowery's bankruptcy, initiated in November 21, 2014 and concluded by 2015-02-19 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome Dale Mowery — New York, 8-14-75207


ᐅ Iii Charles E Murphy, New York

Address: 2478 Foxdale Ave Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70215-dte: "Iii Charles E Murphy's bankruptcy, initiated in January 16, 2012 and concluded by 2012-04-16 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Charles E Murphy — New York, 8-12-70215


ᐅ Kaukab Mushtaq, New York

Address: 622 Waukena Ave Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78984-reg: "Oceanside, NY resident Kaukab Mushtaq's 2011-12-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 27, 2012."
Kaukab Mushtaq — New York, 8-11-78984


ᐅ Ii Dominick Musto, New York

Address: 216 Chance Dr Oceanside, NY 11572

Bankruptcy Case 8-10-74269-reg Summary: "The case of Ii Dominick Musto in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Dominick Musto — New York, 8-10-74269


ᐅ Robert J Nafis, New York

Address: 50 Johnson Pl Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-12-72665-dte7: "The bankruptcy record of Robert J Nafis from Oceanside, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2012."
Robert J Nafis — New York, 8-12-72665


ᐅ Stuart Nagel, New York

Address: 3347 Elliott Blvd Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-09-79131-dte7: "The case of Stuart Nagel in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stuart Nagel — New York, 8-09-79131


ᐅ Anet Nahum, New York

Address: 3396 Knight St Oceanside, NY 11572

Bankruptcy Case 8-10-79973-dte Summary: "The case of Anet Nahum in Oceanside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anet Nahum — New York, 8-10-79973


ᐅ Julia C Nasso, New York

Address: 2989 Gerard Ct Oceanside, NY 11572-1120

Bankruptcy Case 8-14-70712-reg Overview: "Julia C Nasso's bankruptcy, initiated in 2014-02-25 and concluded by May 2014 in Oceanside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia C Nasso — New York, 8-14-70712


ᐅ Joan M Neefus, New York

Address: 2594 Loftus Ave Apt 2 Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-13-70590-ast7: "Oceanside, NY resident Joan M Neefus's 2013-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2013."
Joan M Neefus — New York, 8-13-70590


ᐅ Cheryl Negri, New York

Address: 3826 Carrel Blvd Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-13-74125-reg7: "Cheryl Negri's Chapter 7 bankruptcy, filed in Oceanside, NY in 08/07/2013, led to asset liquidation, with the case closing in Nov 14, 2013."
Cheryl Negri — New York, 8-13-74125


ᐅ Seth G Oberstein, New York

Address: 36 Elaine Dr Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73407-reg: "In Oceanside, NY, Seth G Oberstein filed for Chapter 7 bankruptcy in 05.29.2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 21, 2012."
Seth G Oberstein — New York, 8-12-73407


ᐅ Brian J Oconnor, New York

Address: 2836 Weeks Ave Oceanside, NY 11572

Concise Description of Bankruptcy Case 8-12-74820-reg7: "The bankruptcy filing by Brian J Oconnor, undertaken in 08.03.2012 in Oceanside, NY under Chapter 7, concluded with discharge in November 26, 2012 after liquidating assets."
Brian J Oconnor — New York, 8-12-74820


ᐅ Christopher Oliva, New York

Address: 2880 Davison St Oceanside, NY 11572

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74901-reg: "In a Chapter 7 bankruptcy case, Christopher Oliva from Oceanside, NY, saw their proceedings start in Jul 8, 2011 and complete by Oct 31, 2011, involving asset liquidation."
Christopher Oliva — New York, 8-11-74901


ᐅ Kenneth J Oliver, New York

Address: 12 Oakview Ave Oceanside, NY 11572-2300

Bankruptcy Case 8-16-70804-ast Summary: "The bankruptcy record of Kenneth J Oliver from Oceanside, NY, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016."
Kenneth J Oliver — New York, 8-16-70804


ᐅ Gloria Orlando, New York

Address: 2392 Rockville Centre Pkwy Oceanside, NY 11572-1621

Bankruptcy Case 8-15-71211-las Summary: "In Oceanside, NY, Gloria Orlando filed for Chapter 7 bankruptcy in 03/24/2015. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2015."
Gloria Orlando — New York, 8-15-71211


ᐅ Stacy Panagakos, New York

Address: 3447 Ocean Ave Oceanside, NY 11572

Bankruptcy Case 8-10-79189-dte Overview: "The bankruptcy record of Stacy Panagakos from Oceanside, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2011."
Stacy Panagakos — New York, 8-10-79189


ᐅ Elizabeth Pang, New York

Address: 187 Perkins Ave Oceanside, NY 11572-3916

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73659-las: "The bankruptcy record of Elizabeth Pang from Oceanside, NY, shows a Chapter 7 case filed in 08.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-23."
Elizabeth Pang — New York, 8-15-73659


ᐅ Deirdre M Panzarella, New York

Address: 409 Club Ct Oceanside, NY 11572-5605

Bankruptcy Case 8-15-72400-ast Overview: "In Oceanside, NY, Deirdre M Panzarella filed for Chapter 7 bankruptcy in 06.02.2015. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2015."
Deirdre M Panzarella — New York, 8-15-72400


ᐅ Joseph S Panzarella, New York

Address: 409 Club Ct Oceanside, NY 11572-5605

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72400-ast: "The bankruptcy filing by Joseph S Panzarella, undertaken in 2015-06-02 in Oceanside, NY under Chapter 7, concluded with discharge in August 31, 2015 after liquidating assets."
Joseph S Panzarella — New York, 8-15-72400