personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oyster Bay, 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 Alma J Abreu, New York

Address: 19 Shore Ave Oyster Bay, NY 11771

Concise Description of Bankruptcy Case 8-11-75257-ast7: "Alma J Abreu's bankruptcy, initiated in July 23, 2011 and concluded by November 15, 2011 in Oyster Bay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alma J Abreu — New York, 8-11-75257


ᐅ Aligda A Alfaro, New York

Address: 89 Lexington Ave Fl 2 Oyster Bay, NY 11771

Bankruptcy Case 8-12-73512-dte Overview: "The case of Aligda A Alfaro in Oyster Bay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aligda A Alfaro — New York, 8-12-73512


ᐅ Miguel A Almonte, New York

Address: 70 Maxwell Ave Oyster Bay, NY 11771

Concise Description of Bankruptcy Case 8-11-76750-ast7: "In a Chapter 7 bankruptcy case, Miguel A Almonte from Oyster Bay, NY, saw his proceedings start in 2011-09-22 and complete by December 2011, involving asset liquidation."
Miguel A Almonte — New York, 8-11-76750


ᐅ Jose Apac, New York

Address: 16 Tooker Ave Oyster Bay, NY 11771

Brief Overview of Bankruptcy Case 8-10-72419-ast: "In Oyster Bay, NY, Jose Apac filed for Chapter 7 bankruptcy in 2010-04-05. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Jose Apac — New York, 8-10-72419


ᐅ Nicole Arata, New York

Address: 30 Singworth St Oyster Bay, NY 11771-3704

Concise Description of Bankruptcy Case 8-14-71047-reg7: "The bankruptcy record of Nicole Arata from Oyster Bay, NY, shows a Chapter 7 case filed in 03/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-15."
Nicole Arata — New York, 8-14-71047


ᐅ Yishay Seth Ben, New York

Address: 155 Berry Hill Rd Oyster Bay, NY 11771-3526

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73140-ast: "In a Chapter 7 bankruptcy case, Yishay Seth Ben from Oyster Bay, NY, saw his proceedings start in Jul 24, 2015 and complete by October 2015, involving asset liquidation."
Yishay Seth Ben — New York, 8-15-73140


ᐅ Alan Bianco, New York

Address: 109 Blair Rd Oyster Bay, NY 11771

Bankruptcy Case 8-10-72812-dte Overview: "Oyster Bay, NY resident Alan Bianco's 04/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2010."
Alan Bianco — New York, 8-10-72812


ᐅ Michael Bottari, New York

Address: 65 Summers St Oyster Bay, NY 11771

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75932-reg: "Michael Bottari's Chapter 7 bankruptcy, filed in Oyster Bay, NY in Aug 18, 2011, led to asset liquidation, with the case closing in 11.29.2011."
Michael Bottari — New York, 8-11-75932


ᐅ Adam Bram, New York

Address: 4 Woodland Rd Oyster Bay, NY 11771

Bankruptcy Case 8-10-71812-dte Overview: "The bankruptcy filing by Adam Bram, undertaken in 03.17.2010 in Oyster Bay, NY under Chapter 7, concluded with discharge in 07.10.2010 after liquidating assets."
Adam Bram — New York, 8-10-71812


ᐅ Kathleen Calabretta, New York

Address: 19 Irving Ct Oyster Bay, NY 11771-2312

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71231-las: "The bankruptcy record of Kathleen Calabretta from Oyster Bay, NY, shows a Chapter 7 case filed in 03.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Kathleen Calabretta — New York, 8-14-71231


ᐅ Michael Larsen Cannizzaro, New York

Address: 58 Summit St Oyster Bay, NY 11771-2318

Concise Description of Bankruptcy Case 8-16-72020-las7: "Oyster Bay, NY resident Michael Larsen Cannizzaro's 2016-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2016."
Michael Larsen Cannizzaro — New York, 8-16-72020


ᐅ Michael Carrieri, New York

Address: 4 Mariners Walk Oyster Bay, NY 11771-3727

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74412-reg: "The bankruptcy filing by Michael Carrieri, undertaken in October 14, 2015 in Oyster Bay, NY under Chapter 7, concluded with discharge in January 12, 2016 after liquidating assets."
Michael Carrieri — New York, 8-15-74412


ᐅ Rudolph C Carryl, New York

Address: 43 Chestnut Hill Dr Oyster Bay, NY 11771-2508

Brief Overview of Bankruptcy Case 8-15-70282-ast: "Oyster Bay, NY resident Rudolph C Carryl's 01.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-23."
Rudolph C Carryl — New York, 8-15-70282


ᐅ June Carter, New York

Address: 160 Anstice St Oyster Bay, NY 11771

Bankruptcy Case 8-10-73930-dte Summary: "The case of June Carter in Oyster Bay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June Carter — New York, 8-10-73930


ᐅ Lynn M Church, New York

Address: 42 Hill Dr Oyster Bay, NY 11771

Bankruptcy Case 8-13-70841-dte Overview: "In a Chapter 7 bankruptcy case, Lynn M Church from Oyster Bay, NY, saw their proceedings start in February 2013 and complete by 06.01.2013, involving asset liquidation."
Lynn M Church — New York, 8-13-70841


ᐅ Robert I Cohen, New York

Address: 3 Laurel Cove Rd Oyster Bay, NY 11771-1921

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74670-las: "In Oyster Bay, NY, Robert I Cohen filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2016."
Robert I Cohen — New York, 8-15-74670


ᐅ Robert Jay Cohen, New York

Address: 5 Brookside Dr Oyster Bay, NY 11771-2001

Bankruptcy Case 8-15-75050-ast Summary: "The bankruptcy filing by Robert Jay Cohen, undertaken in Nov 23, 2015 in Oyster Bay, NY under Chapter 7, concluded with discharge in 2016-02-21 after liquidating assets."
Robert Jay Cohen — New York, 8-15-75050


ᐅ Michael A Covelli, New York

Address: 14 Huckleberry Ln Oyster Bay, NY 11771-3804

Bankruptcy Case 1-08-44606-nhl Summary: "Jul 21, 2008 marked the beginning of Michael A Covelli's Chapter 13 bankruptcy in Oyster Bay, NY, entailing a structured repayment schedule, completed by July 2013."
Michael A Covelli — New York, 1-08-44606


ᐅ Fernanda Demarco, New York

Address: 45 Lexington Ave Apt 15 Oyster Bay, NY 11771

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74993-reg: "The case of Fernanda Demarco in Oyster Bay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernanda Demarco — New York, 8-13-74993


ᐅ Barbara Digiulio, New York

Address: 78 Maxwell Ave Oyster Bay, NY 11771-1406

Bankruptcy Case 8-16-70097-las Overview: "Barbara Digiulio's bankruptcy, initiated in Jan 8, 2016 and concluded by April 2016 in Oyster Bay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Digiulio — New York, 8-16-70097


ᐅ Karen Dublar, New York

Address: 67 Summers St Oyster Bay, NY 11771

Brief Overview of Bankruptcy Case 8-10-76674-dte: "Oyster Bay, NY resident Karen Dublar's August 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2010."
Karen Dublar — New York, 8-10-76674


ᐅ Michael Fein, New York

Address: 24 Park Ave Oyster Bay, NY 11771

Bankruptcy Case 8-13-74858-reg Summary: "Oyster Bay, NY resident Michael Fein's September 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Michael Fein — New York, 8-13-74858


ᐅ Mark L Fidler, New York

Address: 10B Bay Ave Oyster Bay, NY 11771-1589

Brief Overview of Bankruptcy Case 8-15-70695-reg: "The bankruptcy filing by Mark L Fidler, undertaken in Feb 23, 2015 in Oyster Bay, NY under Chapter 7, concluded with discharge in 2015-05-24 after liquidating assets."
Mark L Fidler — New York, 8-15-70695


ᐅ James J Galasso, New York

Address: 67 Lexington Ave Oyster Bay, NY 11771

Brief Overview of Bankruptcy Case 8-13-70514-reg: "James J Galasso's Chapter 7 bankruptcy, filed in Oyster Bay, NY in 01.31.2013, led to asset liquidation, with the case closing in 05/10/2013."
James J Galasso — New York, 8-13-70514


ᐅ Rosina R Garabedian, New York

Address: 8 Fairway Ct Oyster Bay, NY 11771-4410

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72348-las: "The bankruptcy filing by Rosina R Garabedian, undertaken in May 2016 in Oyster Bay, NY under Chapter 7, concluded with discharge in Aug 23, 2016 after liquidating assets."
Rosina R Garabedian — New York, 8-16-72348


ᐅ Jan Lee Getto, New York

Address: 37 Sideview Dr Oyster Bay, NY 11771

Bankruptcy Case 8-11-73562-reg Overview: "In a Chapter 7 bankruptcy case, Jan Lee Getto from Oyster Bay, NY, saw their proceedings start in 05/19/2011 and complete by 09.11.2011, involving asset liquidation."
Jan Lee Getto — New York, 8-11-73562


ᐅ Jr Kenneth Goodhue, New York

Address: 12 Moffett St Oyster Bay, NY 11771

Bankruptcy Case 8-10-79312-ast Summary: "Oyster Bay, NY resident Jr Kenneth Goodhue's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-01."
Jr Kenneth Goodhue — New York, 8-10-79312


ᐅ Ronald Haugen, New York

Address: 523 Centre Island Rd Oyster Bay, NY 11771

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71738-dte: "The case of Ronald Haugen in Oyster Bay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Haugen — New York, 8-11-71738


ᐅ Roy Johanson, New York

Address: 243 Hillcrest Ln Oyster Bay, NY 11771-2808

Concise Description of Bankruptcy Case 8-15-71141-las7: "Roy Johanson's bankruptcy, initiated in March 2015 and concluded by 2015-06-18 in Oyster Bay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Johanson — New York, 8-15-71141


ᐅ Jan M Kahn, New York

Address: 12 Mariners Walk Oyster Bay, NY 11771

Bankruptcy Case 8-11-72671-ast Overview: "In Oyster Bay, NY, Jan M Kahn filed for Chapter 7 bankruptcy in 2011-04-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-11."
Jan M Kahn — New York, 8-11-72671


ᐅ Angela Kaniecki, New York

Address: 68 Hamilton Ave Oyster Bay, NY 11771-1509

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75517-las: "In Oyster Bay, NY, Angela Kaniecki filed for Chapter 7 bankruptcy in 2015-12-28. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-27."
Angela Kaniecki — New York, 8-15-75517


ᐅ Timothy Kelly, New York

Address: PO Box 425 Oyster Bay, NY 11771-0425

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70265-ast: "The case of Timothy Kelly in Oyster Bay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Kelly — New York, 8-14-70265


ᐅ Natasha Khrimian, New York

Address: 14A Berry Hill Rd Oyster Bay, NY 11771

Concise Description of Bankruptcy Case 8-11-76875-reg7: "The case of Natasha Khrimian in Oyster Bay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natasha Khrimian — New York, 8-11-76875


ᐅ Clementina L Livolsi, New York

Address: 181 W Main St Oyster Bay, NY 11771

Bankruptcy Case 8-11-75438-reg Overview: "The bankruptcy record of Clementina L Livolsi from Oyster Bay, NY, shows a Chapter 7 case filed in Jul 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Clementina L Livolsi — New York, 8-11-75438


ᐅ Martha L Lopez, New York

Address: 88 School St Oyster Bay, NY 11771-3015

Bankruptcy Case 8-2014-72396-ast Overview: "The bankruptcy filing by Martha L Lopez, undertaken in 05/23/2014 in Oyster Bay, NY under Chapter 7, concluded with discharge in 2014-08-21 after liquidating assets."
Martha L Lopez — New York, 8-2014-72396


ᐅ Martha L Lopez, New York

Address: 88 School St Oyster Bay, NY 11771-3015

Concise Description of Bankruptcy Case 8-14-72396-ast7: "Oyster Bay, NY resident Martha L Lopez's 2014-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-21."
Martha L Lopez — New York, 8-14-72396


ᐅ Alan Mabina, New York

Address: 47 Pine Hollow Rd Oyster Bay, NY 11771-4710

Bankruptcy Case 8-2014-71975-reg Overview: "The bankruptcy record of Alan Mabina from Oyster Bay, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Alan Mabina — New York, 8-2014-71975


ᐅ Maureen Macedonia, New York

Address: 441 Mill River Rd Oyster Bay, NY 11771

Concise Description of Bankruptcy Case 8-11-71428-ast7: "The case of Maureen Macedonia in Oyster Bay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maureen Macedonia — New York, 8-11-71428


ᐅ Frederick Marotti, New York

Address: 57 Singworth St Oyster Bay, NY 11771

Bankruptcy Case 8-10-70500-dte Summary: "The bankruptcy record of Frederick Marotti from Oyster Bay, NY, shows a Chapter 7 case filed in Jan 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2010."
Frederick Marotti — New York, 8-10-70500


ᐅ Matthew C Martini, New York

Address: PO Box 65 Oyster Bay, NY 11771

Bankruptcy Case 8-13-73955-reg Summary: "The bankruptcy filing by Matthew C Martini, undertaken in 2013-07-30 in Oyster Bay, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Matthew C Martini — New York, 8-13-73955


ᐅ Mary Lou Mcnamara, New York

Address: 39 Maxwell Ave Oyster Bay, NY 11771-1501

Bankruptcy Case 8-15-70028-reg Summary: "In Oyster Bay, NY, Mary Lou Mcnamara filed for Chapter 7 bankruptcy in 2015-01-05. This case, involving liquidating assets to pay off debts, was resolved by 04/05/2015."
Mary Lou Mcnamara — New York, 8-15-70028


ᐅ Brian Melsky, New York

Address: 38 Hamilton Ave Apt 200 Oyster Bay, NY 11771-1560

Bankruptcy Case 8-2014-73502-reg Summary: "In Oyster Bay, NY, Brian Melsky filed for Chapter 7 bankruptcy in Jul 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2014."
Brian Melsky — New York, 8-2014-73502


ᐅ Michael V Minicozzi, New York

Address: 50 Park Ave Oyster Bay, NY 11771

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70346-ast: "Michael V Minicozzi's Chapter 7 bankruptcy, filed in Oyster Bay, NY in 2013-01-23, led to asset liquidation, with the case closing in May 2, 2013."
Michael V Minicozzi — New York, 8-13-70346


ᐅ Michael J Miroddi, New York

Address: 180 Mill River Rd Oyster Bay, NY 11771

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73876-dte: "Michael J Miroddi's bankruptcy, initiated in 2011-05-31 and concluded by Sep 23, 2011 in Oyster Bay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Miroddi — New York, 8-11-73876


ᐅ Iii Ernest Muller, New York

Address: 54 Soundview Ave Oyster Bay, NY 11771-3716

Concise Description of Bankruptcy Case 8-14-70745-reg7: "The bankruptcy record of Iii Ernest Muller from Oyster Bay, NY, shows a Chapter 7 case filed in 02/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2014."
Iii Ernest Muller — New York, 8-14-70745


ᐅ Angela Nedd, New York

Address: 28 Pine Dr Oyster Bay, NY 11771-3611

Concise Description of Bankruptcy Case 8-16-70978-reg7: "The case of Angela Nedd in Oyster Bay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Nedd — New York, 8-16-70978


ᐅ Brigit I Pajonk, New York

Address: 2 Lake Ave Oyster Bay, NY 11771-2006

Bankruptcy Case 8-14-71200-reg Overview: "Brigit I Pajonk's bankruptcy, initiated in March 24, 2014 and concluded by 2014-06-22 in Oyster Bay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brigit I Pajonk — New York, 8-14-71200


ᐅ Jeffrey E Parente, New York

Address: 58 Burtis Ave Oyster Bay, NY 11771-3023

Bankruptcy Case 8-14-74961-las Summary: "Oyster Bay, NY resident Jeffrey E Parente's 2014-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2015."
Jeffrey E Parente — New York, 8-14-74961


ᐅ Victor Pezzelato, New York

Address: 26 Lake Ave Oyster Bay, NY 11771

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71224-reg: "The case of Victor Pezzelato in Oyster Bay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Pezzelato — New York, 8-13-71224


ᐅ Roger H Phillips, New York

Address: 200 Lexington Ave Oyster Bay, NY 11771

Bankruptcy Case 8-13-74635-dte Summary: "The case of Roger H Phillips in Oyster Bay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger H Phillips — New York, 8-13-74635


ᐅ Angelina Pilla, New York

Address: 41 Lexington Ave Apt 32 Oyster Bay, NY 11771

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76891-ast: "Oyster Bay, NY resident Angelina Pilla's Sep 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2012."
Angelina Pilla — New York, 8-11-76891


ᐅ Elaina M Rankin, New York

Address: 15 Kellogg St Oyster Bay, NY 11771

Concise Description of Bankruptcy Case 8-11-74535-dte7: "The bankruptcy record of Elaina M Rankin from Oyster Bay, NY, shows a Chapter 7 case filed in 06.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Elaina M Rankin — New York, 8-11-74535


ᐅ Florentin Reyes, New York

Address: 93 Pine Hollow Rd Oyster Bay, NY 11771

Bankruptcy Case 8-11-77712-ast Summary: "The bankruptcy filing by Florentin Reyes, undertaken in 10.30.2011 in Oyster Bay, NY under Chapter 7, concluded with discharge in February 7, 2012 after liquidating assets."
Florentin Reyes — New York, 8-11-77712


ᐅ Alexa Ritacco, New York

Address: 75 Hill Dr Oyster Bay, NY 11771-3606

Brief Overview of Bankruptcy Case 8-15-73198-reg: "In a Chapter 7 bankruptcy case, Alexa Ritacco from Oyster Bay, NY, saw her proceedings start in 2015-07-28 and complete by Oct 26, 2015, involving asset liquidation."
Alexa Ritacco — New York, 8-15-73198


ᐅ Jr Robert A Romano, New York

Address: 3 Hill Dr Oyster Bay, NY 11771

Bankruptcy Case 8-13-71974-reg Overview: "The case of Jr Robert A Romano in Oyster Bay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert A Romano — New York, 8-13-71974


ᐅ Philip Ronkin, New York

Address: 52 Fieldstone Ln Oyster Bay, NY 11771

Concise Description of Bankruptcy Case 8-13-73561-ast7: "In Oyster Bay, NY, Philip Ronkin filed for Chapter 7 bankruptcy in Jul 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/09/2013."
Philip Ronkin — New York, 8-13-73561


ᐅ Melissa Rosasco, New York

Address: 107 Orchard St Oyster Bay, NY 11771

Bankruptcy Case 8-10-72986-reg Overview: "In a Chapter 7 bankruptcy case, Melissa Rosasco from Oyster Bay, NY, saw her proceedings start in Apr 23, 2010 and complete by 2010-08-16, involving asset liquidation."
Melissa Rosasco — New York, 8-10-72986


ᐅ Marc Russell, New York

Address: 15 Kellogg St Apt 2 Oyster Bay, NY 11771

Brief Overview of Bankruptcy Case 8-13-70266-dte: "In a Chapter 7 bankruptcy case, Marc Russell from Oyster Bay, NY, saw his proceedings start in January 17, 2013 and complete by Apr 26, 2013, involving asset liquidation."
Marc Russell — New York, 8-13-70266


ᐅ Laila Sattar, New York

Address: 16 Gailview Dr Oyster Bay, NY 11771

Brief Overview of Bankruptcy Case 8-13-75567-dte: "Laila Sattar's bankruptcy, initiated in 2013-10-31 and concluded by 2014-02-07 in Oyster Bay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laila Sattar — New York, 8-13-75567


ᐅ Gregory Scarola, New York

Address: 200 Lexington Ave Apt 12G Oyster Bay, NY 11771

Brief Overview of Bankruptcy Case 8-09-78834-dte: "In a Chapter 7 bankruptcy case, Gregory Scarola from Oyster Bay, NY, saw their proceedings start in Nov 16, 2009 and complete by 2010-02-17, involving asset liquidation."
Gregory Scarola — New York, 8-09-78834


ᐅ Margaret M Schiano, New York

Address: PO Box 321 Oyster Bay, NY 11771

Bankruptcy Case 8-13-75283-ast Overview: "The case of Margaret M Schiano in Oyster Bay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret M Schiano — New York, 8-13-75283


ᐅ Helene B Schinasi, New York

Address: 12 Harbour Ln Apt 5A Oyster Bay, NY 11771

Brief Overview of Bankruptcy Case 8-13-72142-dte: "Oyster Bay, NY resident Helene B Schinasi's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2013."
Helene B Schinasi — New York, 8-13-72142


ᐅ Richard Schultz, New York

Address: 25 Anstice St Oyster Bay, NY 11771

Concise Description of Bankruptcy Case 8-10-74038-ast7: "Richard Schultz's bankruptcy, initiated in May 26, 2010 and concluded by Sep 18, 2010 in Oyster Bay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Schultz — New York, 8-10-74038


ᐅ Joseph V Sciarrino, New York

Address: 6 Linda Ct Oyster Bay, NY 11771

Concise Description of Bankruptcy Case 8-12-71922-dte7: "In a Chapter 7 bankruptcy case, Joseph V Sciarrino from Oyster Bay, NY, saw their proceedings start in 03/30/2012 and complete by 07/23/2012, involving asset liquidation."
Joseph V Sciarrino — New York, 8-12-71922


ᐅ Joseph Siciliano, New York

Address: 24 Anstice St Oyster Bay, NY 11771

Bankruptcy Case 8-10-74539-dte Summary: "Oyster Bay, NY resident Joseph Siciliano's 06.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2010."
Joseph Siciliano — New York, 8-10-74539


ᐅ Joseph Starrantino, New York

Address: 28 Laurel Cove Rd Oyster Bay, NY 11771-1920

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72546-las: "Joseph Starrantino's bankruptcy, initiated in Jun 15, 2015 and concluded by Sep 13, 2015 in Oyster Bay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Starrantino — New York, 8-15-72546


ᐅ Scott Storrie, New York

Address: 16 School St Oyster Bay, NY 11771

Brief Overview of Bankruptcy Case 8-12-73652-dte: "Scott Storrie's bankruptcy, initiated in June 8, 2012 and concluded by 2012-10-01 in Oyster Bay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Storrie — New York, 8-12-73652


ᐅ Jason Tilton, New York

Address: 1 Brookside Dr Oyster Bay, NY 11771

Bankruptcy Case 8-10-78374-ast Overview: "The bankruptcy record of Jason Tilton from Oyster Bay, NY, shows a Chapter 7 case filed in 2010-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2011."
Jason Tilton — New York, 8-10-78374


ᐅ Mark Lee Tischler, New York

Address: 718 Sound View Rd Oyster Bay, NY 11771-1114

Concise Description of Bankruptcy Case 8-14-75586-ast7: "The case of Mark Lee Tischler in Oyster Bay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Lee Tischler — New York, 8-14-75586


ᐅ Maggie A Todisco, New York

Address: 10 Francesca Dr Oyster Bay, NY 11771

Concise Description of Bankruptcy Case 8-12-70189-reg7: "Oyster Bay, NY resident Maggie A Todisco's Jan 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2012."
Maggie A Todisco — New York, 8-12-70189


ᐅ Michael Todisco, New York

Address: 10 Francesca Dr Oyster Bay, NY 11771

Bankruptcy Case 8-09-78910-reg Overview: "The bankruptcy filing by Michael Todisco, undertaken in Nov 19, 2009 in Oyster Bay, NY under Chapter 7, concluded with discharge in Feb 26, 2010 after liquidating assets."
Michael Todisco — New York, 8-09-78910


ᐅ Rosemary Toro, New York

Address: 227 Mill River Rd Oyster Bay, NY 11771

Bankruptcy Case 8-12-72475-reg Summary: "In a Chapter 7 bankruptcy case, Rosemary Toro from Oyster Bay, NY, saw her proceedings start in 04.20.2012 and complete by 08/13/2012, involving asset liquidation."
Rosemary Toro — New York, 8-12-72475


ᐅ Luz M Torres, New York

Address: 200 Lexington Ave # 70 Oyster Bay, NY 11771-2100

Bankruptcy Case 8-16-71525-reg Summary: "In a Chapter 7 bankruptcy case, Luz M Torres from Oyster Bay, NY, saw her proceedings start in Apr 7, 2016 and complete by 07.06.2016, involving asset liquidation."
Luz M Torres — New York, 8-16-71525


ᐅ Ryan C Toulson, New York

Address: 22 School St Oyster Bay, NY 11771

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74397-dte: "The bankruptcy record of Ryan C Toulson from Oyster Bay, NY, shows a Chapter 7 case filed in Jun 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2011."
Ryan C Toulson — New York, 8-11-74397


ᐅ Louis G Tsourovakas, New York

Address: 14 Woodland Rd Oyster Bay, NY 11771

Concise Description of Bankruptcy Case 8-12-76245-reg7: "In a Chapter 7 bankruptcy case, Louis G Tsourovakas from Oyster Bay, NY, saw their proceedings start in Oct 17, 2012 and complete by Jan 15, 2013, involving asset liquidation."
Louis G Tsourovakas — New York, 8-12-76245


ᐅ Janet Watt, New York

Address: 110 Audrey Ave Apt 200 Oyster Bay, NY 11771

Bankruptcy Case 8-13-70735-dte Summary: "Oyster Bay, NY resident Janet Watt's 02/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Janet Watt — New York, 8-13-70735


ᐅ Carol S Whitelaw, New York

Address: 105 Simcoe St Oyster Bay, NY 11771

Bankruptcy Case 8-11-75631-ast Overview: "Carol S Whitelaw's bankruptcy, initiated in August 2011 and concluded by Dec 2, 2011 in Oyster Bay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol S Whitelaw — New York, 8-11-75631


ᐅ Thomas Yezzi, New York

Address: 4 Lake Ave Apt B Oyster Bay, NY 11771

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77418-reg: "Thomas Yezzi's bankruptcy, initiated in 2010-09-22 and concluded by 12/21/2010 in Oyster Bay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Yezzi — New York, 8-10-77418


ᐅ Michael J Ziatyk, New York

Address: 52 Locust Ln Oyster Bay, NY 11771

Bankruptcy Case 8-12-72717-dte Overview: "Michael J Ziatyk's bankruptcy, initiated in April 30, 2012 and concluded by 08/23/2012 in Oyster Bay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Ziatyk — New York, 8-12-72717