personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rockaway Beach, 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 Bennett, New York

Address: 8101 Beach Channel Dr Apt 4C Rockaway Beach, NY 11693

Brief Overview of Bankruptcy Case 1-13-44432-nhl: "Rockaway Beach, NY resident James Bennett's July 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-27."
James Bennett — New York, 1-13-44432


ᐅ Tadeusz W Bielski, New York

Address: 8000 Shore Front Pkwy Apt 4W Rockaway Beach, NY 11693-2037

Concise Description of Bankruptcy Case 1-16-41120-ess7: "The case of Tadeusz W Bielski in Rockaway Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tadeusz W Bielski — New York, 1-16-41120


ᐅ Vladimir Boldin, New York

Address: 8800 Shore Front Pkwy Apt 11N Rockaway Beach, NY 11693-1876

Bankruptcy Case 1-16-40436-cec Overview: "In Rockaway Beach, NY, Vladimir Boldin filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.02.2016."
Vladimir Boldin — New York, 1-16-40436


ᐅ Alexander Bomstein, New York

Address: 8100 Shore Front Pkwy Apt 9K Rockaway Beach, NY 11693

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47008-ess: "Rockaway Beach, NY resident Alexander Bomstein's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2014."
Alexander Bomstein — New York, 1-13-47008


ᐅ Deborah Brown, New York

Address: 8418 Rockaway Beach Blvd Apt 2H Rockaway Beach, NY 11693-1761

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42324-ess: "Deborah Brown's bankruptcy, initiated in 05/09/2014 and concluded by 2014-08-07 in Rockaway Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Brown — New York, 1-2014-42324


ᐅ Tamara Byba, New York

Address: 8200 Shore Front Pkwy Apt 7O Rockaway Beach, NY 11693

Concise Description of Bankruptcy Case 1-13-46762-ess7: "Tamara Byba's bankruptcy, initiated in 11/11/2013 and concluded by 02.18.2014 in Rockaway Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Byba — New York, 1-13-46762


ᐅ Joseph F Byrne, New York

Address: 7800 Shore Front Pkwy Apt 8M Rockaway Beach, NY 11693

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40970-cec: "In Rockaway Beach, NY, Joseph F Byrne filed for Chapter 7 bankruptcy in February 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Joseph F Byrne — New York, 1-13-40970


ᐅ Gilbert A Centeno, New York

Address: 205 Beach 96th St # 2 Rockaway Beach, NY 11693-1306

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41616-ess: "The bankruptcy record of Gilbert A Centeno from Rockaway Beach, NY, shows a Chapter 7 case filed in April 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-12."
Gilbert A Centeno — New York, 1-15-41616


ᐅ Eric P Charles, New York

Address: 8000 Shore Front Pkwy Apt 6R Rockaway Beach, NY 11693-2044

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40783-nhl: "In Rockaway Beach, NY, Eric P Charles filed for Chapter 7 bankruptcy in 2016-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-26."
Eric P Charles — New York, 1-16-40783


ᐅ Irina Charniauskaya, New York

Address: 7800 Shore Front Pkwy Apt 1G Rockaway Beach, NY 11693-2001

Bankruptcy Case 1-2014-42060-ess Overview: "Irina Charniauskaya's Chapter 7 bankruptcy, filed in Rockaway Beach, NY in April 2014, led to asset liquidation, with the case closing in July 27, 2014."
Irina Charniauskaya — New York, 1-2014-42060


ᐅ Garry T Cohen, New York

Address: 8600 Shore Front Pkwy Apt 11D Rockaway Beach, NY 11693

Bankruptcy Case 1-13-42176-cec Overview: "The bankruptcy filing by Garry T Cohen, undertaken in Apr 14, 2013 in Rockaway Beach, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Garry T Cohen — New York, 1-13-42176


ᐅ Ricardo Enrique Coronado, New York

Address: 344 BEACH 91ST ST # 2 ROCKAWAY BEACH, NY 11693

Brief Overview of Bankruptcy Case 1-09-43539-dem: "Rockaway Beach, NY resident Ricardo Enrique Coronado's Apr 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Ricardo Enrique Coronado — New York, 1-09-43539


ᐅ Michele Lee Dreessen, New York

Address: 300 Beach 88th St Apt 7 Rockaway Beach, NY 11693-1447

Concise Description of Bankruptcy Case 1-16-41192-ess7: "Michele Lee Dreessen's Chapter 7 bankruptcy, filed in Rockaway Beach, NY in 2016-03-24, led to asset liquidation, with the case closing in 06.22.2016."
Michele Lee Dreessen — New York, 1-16-41192


ᐅ Julija Dubovicka, New York

Address: 8600 Shore Front Pkwy Apt 8F Rockaway Beach, NY 11693-2205

Concise Description of Bankruptcy Case 1-2014-44731-cec7: "The bankruptcy filing by Julija Dubovicka, undertaken in September 17, 2014 in Rockaway Beach, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Julija Dubovicka — New York, 1-2014-44731


ᐅ King Yvonne L Edelen, New York

Address: 7800 Shore Front Pkwy Apt 1C Rockaway Beach, NY 11693-2001

Brief Overview of Bankruptcy Case 1-15-43743-ess: "The case of King Yvonne L Edelen in Rockaway Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
King Yvonne L Edelen — New York, 1-15-43743


ᐅ Rashedah Lefronia Goodwine, New York

Address: 9218 Holland Ave Apt B Rockaway Beach, NY 11693-1533

Bankruptcy Case 1-2014-44346-cec Summary: "Rockaway Beach, NY resident Rashedah Lefronia Goodwine's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2014."
Rashedah Lefronia Goodwine — New York, 1-2014-44346


ᐅ Jr Glenn M Green, New York

Address: 8100 Shore Front Pkwy Rockaway Beach, NY 11693-2127

Concise Description of Bankruptcy Case 1-09-50180-cec7: "In their Chapter 13 bankruptcy case filed in November 17, 2009, Rockaway Beach, NY's Jr Glenn M Green agreed to a debt repayment plan, which was successfully completed by 02.08.2013."
Jr Glenn M Green — New York, 1-09-50180


ᐅ Delsie Hammond, New York

Address: 9010 Holland Ave Rockaway Beach, NY 11693-1525

Concise Description of Bankruptcy Case 1-16-40324-cec7: "The bankruptcy record of Delsie Hammond from Rockaway Beach, NY, shows a Chapter 7 case filed in 01.27.2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 26, 2016."
Delsie Hammond — New York, 1-16-40324


ᐅ Matthew Harris, New York

Address: 319 Beach 91st St Rockaway Beach, NY 11693

Bankruptcy Case 1-13-43809-nhl Summary: "In Rockaway Beach, NY, Matthew Harris filed for Chapter 7 bankruptcy in June 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-28."
Matthew Harris — New York, 1-13-43809


ᐅ Yuridia Herrera, New York

Address: 205 Beach 96th St Rockaway Beach, NY 11693-1306

Brief Overview of Bankruptcy Case 1-2014-43584-ess: "Yuridia Herrera's Chapter 7 bankruptcy, filed in Rockaway Beach, NY in 2014-07-14, led to asset liquidation, with the case closing in 10.12.2014."
Yuridia Herrera — New York, 1-2014-43584


ᐅ Theodore Hiotis, New York

Address: 346 Beach 87th St Rockaway Beach, NY 11693

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41523-cec: "In a Chapter 7 bankruptcy case, Theodore Hiotis from Rockaway Beach, NY, saw his proceedings start in 2013-03-18 and complete by 06.25.2013, involving asset liquidation."
Theodore Hiotis — New York, 1-13-41523


ᐅ Judy A Jones, New York

Address: 215 Beach 97th St Apt 1 Rockaway Beach, NY 11693-1308

Bankruptcy Case 1-15-41818-cec Summary: "The bankruptcy record of Judy A Jones from Rockaway Beach, NY, shows a Chapter 7 case filed in 2015-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Judy A Jones — New York, 1-15-41818


ᐅ Robert P Keane, New York

Address: 8600 Shore Front Pkwy Apt 10A Rockaway Beach, NY 11693

Brief Overview of Bankruptcy Case 1-13-42351-nhl: "Robert P Keane's Chapter 7 bankruptcy, filed in Rockaway Beach, NY in April 22, 2013, led to asset liquidation, with the case closing in 2013-07-24."
Robert P Keane — New York, 1-13-42351


ᐅ Bartosz Klemensowski, New York

Address: 8800 Shore Front Pkwy Apt 12F Rockaway Beach, NY 11693-1879

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43287-ess: "The bankruptcy filing by Bartosz Klemensowski, undertaken in Jun 26, 2014 in Rockaway Beach, NY under Chapter 7, concluded with discharge in 2014-09-24 after liquidating assets."
Bartosz Klemensowski — New York, 1-2014-43287


ᐅ Leszek Andrzej Kochanek, New York

Address: 7800 Shore Front Pkwy Apt 4J Rockaway Beach, NY 11693

Bankruptcy Case 1-08-45865-ess Overview: "Leszek Andrzej Kochanek's Chapter 7 bankruptcy, filed in Rockaway Beach, NY in 09.05.2008, led to asset liquidation, with the case closing in 05.26.2010."
Leszek Andrzej Kochanek — New York, 1-08-45865


ᐅ Marilyn Lane, New York

Address: 8400 Shore Front Pkwy Apt 5G Rockaway Beach, NY 11693-1809

Concise Description of Bankruptcy Case 1-2014-41553-ess7: "In Rockaway Beach, NY, Marilyn Lane filed for Chapter 7 bankruptcy in 2014-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2014."
Marilyn Lane — New York, 1-2014-41553


ᐅ Hasani Levy, New York

Address: 9208 Holland Ave Apt 1A Rockaway Beach, NY 11693-1599

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44306-ess: "Rockaway Beach, NY resident Hasani Levy's 09.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 20, 2015."
Hasani Levy — New York, 1-15-44306


ᐅ John P Mahoney, New York

Address: 7800 Shore Front Pkwy Apt 8D Rockaway Beach, NY 11693-2017

Concise Description of Bankruptcy Case 1-15-45670-cec7: "Rockaway Beach, NY resident John P Mahoney's 2015-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
John P Mahoney — New York, 1-15-45670


ᐅ Panagiota Mitsakos, New York

Address: 335 Beach 86th St Rockaway Beach, NY 11693-1417

Brief Overview of Bankruptcy Case 1-14-41093-ess: "The case of Panagiota Mitsakos in Rockaway Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Panagiota Mitsakos — New York, 1-14-41093


ᐅ Winsome Elaine Moffatt, New York

Address: 169 Beach 96th St # 1 Rockaway Beach, NY 11693-1304

Bankruptcy Case 1-15-42146-ess Summary: "In a Chapter 7 bankruptcy case, Winsome Elaine Moffatt from Rockaway Beach, NY, saw her proceedings start in 05.07.2015 and complete by 08/05/2015, involving asset liquidation."
Winsome Elaine Moffatt — New York, 1-15-42146


ᐅ Ronnie Murchinson, New York

Address: 221 Beach 90th St Apt 1 Rockaway Beach, NY 11693-1501

Brief Overview of Bankruptcy Case 1-2014-43586-nhl: "In Rockaway Beach, NY, Ronnie Murchinson filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Ronnie Murchinson — New York, 1-2014-43586


ᐅ Stuart I Nadel, New York

Address: 8200 Shore Front Pkwy Apt 2P Rockaway Beach, NY 11693-2133

Bankruptcy Case 1-2014-41728-nhl Overview: "Rockaway Beach, NY resident Stuart I Nadel's 2014-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2014."
Stuart I Nadel — New York, 1-2014-41728


ᐅ Elba Maria Pimentel, New York

Address: 9215 De Sota Rd Apt 2 Rockaway Beach, NY 11693-1517

Brief Overview of Bankruptcy Case 1-15-43139-ess: "The case of Elba Maria Pimentel in Rockaway Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elba Maria Pimentel — New York, 1-15-43139


ᐅ Andrzej Przybyszewski, New York

Address: 7800 Shore Front Pkwy Apt 7V Rockaway Beach, NY 11693

Concise Description of Bankruptcy Case 1-08-40703-dem7: "The bankruptcy filing by Andrzej Przybyszewski, undertaken in Feb 7, 2008 in Rockaway Beach, NY under Chapter 7, concluded with discharge in 2010-05-22 after liquidating assets."
Andrzej Przybyszewski — New York, 1-08-40703


ᐅ Maceo Pulido, New York

Address: 8200 Shore Front Pkwy Apt 8F Rockaway Beach, NY 11693-2143

Concise Description of Bankruptcy Case 1-15-45756-ess7: "The bankruptcy record of Maceo Pulido from Rockaway Beach, NY, shows a Chapter 7 case filed in Dec 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 27, 2016."
Maceo Pulido — New York, 1-15-45756


ᐅ Francisco F Rodriguez, New York

Address: 8410 Rockaway Beach Blvd Apt 6D Rockaway Beach, NY 11693-1731

Bankruptcy Case 1-16-42455-nhl Overview: "Francisco F Rodriguez's bankruptcy, initiated in 03/28/2016 and concluded by June 2016 in Rockaway Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco F Rodriguez — New York, 1-16-42455


ᐅ Ruth M Rodriguez, New York

Address: 8410 Rockaway Beach Blvd Apt 6D Rockaway Beach, NY 11693-1731

Bankruptcy Case 1-16-42455-nhl Summary: "Ruth M Rodriguez's bankruptcy, initiated in 2016-03-28 and concluded by 2016-06-26 in Rockaway Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth M Rodriguez — New York, 1-16-42455


ᐅ Keith R Servello, New York

Address: 8600 Shore Front Pkwy Apt 2N Rockaway Beach, NY 11693-2202

Concise Description of Bankruptcy Case 1-15-40494-cec7: "Keith R Servello's Chapter 7 bankruptcy, filed in Rockaway Beach, NY in 2015-02-06, led to asset liquidation, with the case closing in May 7, 2015."
Keith R Servello — New York, 1-15-40494


ᐅ Rosemary Servello, New York

Address: 8600 Shore Front Pkwy Apt 2N Rockaway Beach, NY 11693-2202

Bankruptcy Case 1-2014-44221-cec Overview: "In a Chapter 7 bankruptcy case, Rosemary Servello from Rockaway Beach, NY, saw her proceedings start in Aug 17, 2014 and complete by 11/15/2014, involving asset liquidation."
Rosemary Servello — New York, 1-2014-44221


ᐅ Inna Sharafutdinova, New York

Address: 8200 Shore Front Pkwy Apt 7 Rockaway Beach, NY 11693

Brief Overview of Bankruptcy Case 1-13-43290-nhl: "Rockaway Beach, NY resident Inna Sharafutdinova's May 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/05/2013."
Inna Sharafutdinova — New York, 1-13-43290


ᐅ Grigory Shrager, New York

Address: 8100 Shore Front Pkwy Apt 11A Rockaway Beach, NY 11693-2121

Brief Overview of Bankruptcy Case 1-16-40134-nhl: "The bankruptcy filing by Grigory Shrager, undertaken in January 13, 2016 in Rockaway Beach, NY under Chapter 7, concluded with discharge in Apr 12, 2016 after liquidating assets."
Grigory Shrager — New York, 1-16-40134


ᐅ Irina Shrager, New York

Address: 8100 Shore Front Pkwy Apt 11A Rockaway Beach, NY 11693-2121

Bankruptcy Case 1-16-40134-nhl Overview: "Irina Shrager's Chapter 7 bankruptcy, filed in Rockaway Beach, NY in Jan 13, 2016, led to asset liquidation, with the case closing in 04.12.2016."
Irina Shrager — New York, 1-16-40134


ᐅ Julie M Smith, New York

Address: 340 Beach 92nd St Rockaway Beach, NY 11693

Concise Description of Bankruptcy Case 1-13-46434-cec7: "In Rockaway Beach, NY, Julie M Smith filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2014."
Julie M Smith — New York, 1-13-46434


ᐅ Sr Frank Stewart, New York

Address: 177 Beach 90th St Rockaway Beach, NY 11693

Bankruptcy Case 1-13-45331-ess Summary: "Rockaway Beach, NY resident Sr Frank Stewart's August 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-07."
Sr Frank Stewart — New York, 1-13-45331


ᐅ Valentin Suhov, New York

Address: 7800 Shore Front Pkwy Apt 7T Rockaway Beach, NY 11693-2016

Bankruptcy Case 1-15-44312-ess Overview: "Valentin Suhov's bankruptcy, initiated in 2015-09-21 and concluded by December 2015 in Rockaway Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valentin Suhov — New York, 1-15-44312


ᐅ Ludmila Suhova, New York

Address: 7800 Shore Front Pkwy Apt 7T Rockaway Beach, NY 11693-2016

Bankruptcy Case 1-15-44312-ess Summary: "Rockaway Beach, NY resident Ludmila Suhova's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Ludmila Suhova — New York, 1-15-44312


ᐅ Lisset Vidal, New York

Address: 9274 Holland Ave Apt 2B Rockaway Beach, NY 11693-1533

Bankruptcy Case 1-2014-41964-ess Overview: "The bankruptcy filing by Lisset Vidal, undertaken in April 2014 in Rockaway Beach, NY under Chapter 7, concluded with discharge in Jul 21, 2014 after liquidating assets."
Lisset Vidal — New York, 1-2014-41964


ᐅ Jennifer D Yada, New York

Address: 8000 Shore Front Pkwy Rockaway Beach, NY 11693-2058

Bankruptcy Case 1-15-45030-cec Overview: "The bankruptcy record of Jennifer D Yada from Rockaway Beach, NY, shows a Chapter 7 case filed in Nov 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-01."
Jennifer D Yada — New York, 1-15-45030