personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Seaford, 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 Janice Acar, New York

Address: 2196 Kenora Pl Seaford, NY 11783

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73992-ast: "Janice Acar's Chapter 7 bankruptcy, filed in Seaford, NY in 2013-07-31, led to asset liquidation, with the case closing in Nov 7, 2013."
Janice Acar — New York, 8-13-73992


ᐅ Lee K Ackerman, New York

Address: 530 Kell Pl Seaford, NY 11783

Bankruptcy Case 8-13-72943-reg Overview: "The bankruptcy filing by Lee K Ackerman, undertaken in 2013-05-31 in Seaford, NY under Chapter 7, concluded with discharge in Sep 11, 2013 after liquidating assets."
Lee K Ackerman — New York, 8-13-72943


ᐅ Laura A Albanese, New York

Address: 3864 Ralph St S Seaford, NY 11783-1740

Bankruptcy Case 8-15-72603-las Summary: "In a Chapter 7 bankruptcy case, Laura A Albanese from Seaford, NY, saw her proceedings start in 06/17/2015 and complete by 2015-09-15, involving asset liquidation."
Laura A Albanese — New York, 8-15-72603


ᐅ Debra Allen, New York

Address: 2051 Paddock Rd Seaford, NY 11783

Bankruptcy Case 8-10-70220-dte Overview: "Debra Allen's Chapter 7 bankruptcy, filed in Seaford, NY in January 12, 2010, led to asset liquidation, with the case closing in April 2010."
Debra Allen — New York, 8-10-70220


ᐅ Robert J Amato, New York

Address: 2133 Bit Path Seaford, NY 11783-2404

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73100-reg: "Robert J Amato's bankruptcy, initiated in Jul 23, 2015 and concluded by 2015-10-21 in Seaford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Amato — New York, 8-15-73100


ᐅ Suzanne M Amato, New York

Address: 2133 Bit Path Seaford, NY 11783-2404

Bankruptcy Case 8-15-73100-reg Overview: "In a Chapter 7 bankruptcy case, Suzanne M Amato from Seaford, NY, saw her proceedings start in 2015-07-23 and complete by October 2015, involving asset liquidation."
Suzanne M Amato — New York, 8-15-73100


ᐅ Robert Amoroso, New York

Address: 697 Arlington Dr Seaford, NY 11783

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76453-ast: "The bankruptcy filing by Robert Amoroso, undertaken in Oct 28, 2012 in Seaford, NY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Robert Amoroso — New York, 8-12-76453


ᐅ Thomas Andreadis, New York

Address: 823 Jean Pl Seaford, NY 11783-1209

Bankruptcy Case 8-14-70343-ast Summary: "The case of Thomas Andreadis in Seaford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Andreadis — New York, 8-14-70343


ᐅ Carla M Barbosa, New York

Address: 1616 Lakeview Ave Seaford, NY 11783-1935

Brief Overview of Bankruptcy Case 8-15-70218-las: "In a Chapter 7 bankruptcy case, Carla M Barbosa from Seaford, NY, saw her proceedings start in January 20, 2015 and complete by April 20, 2015, involving asset liquidation."
Carla M Barbosa — New York, 8-15-70218


ᐅ John Barca, New York

Address: 3609 Nimrod St Seaford, NY 11783

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74522-ast: "John Barca's Chapter 7 bankruptcy, filed in Seaford, NY in 2013-08-30, led to asset liquidation, with the case closing in 2013-12-07."
John Barca — New York, 8-13-74522


ᐅ Richard Barry, New York

Address: 4043 Bayberry Ln Seaford, NY 11783

Brief Overview of Bankruptcy Case 8-10-74593-reg: "Seaford, NY resident Richard Barry's 2010-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2010."
Richard Barry — New York, 8-10-74593


ᐅ Steven Bendheim, New York

Address: 2514 Riverside Ave Seaford, NY 11783

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77001-dte: "The case of Steven Bendheim in Seaford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Bendheim — New York, 8-10-77001


ᐅ Sean Benson, New York

Address: 386 Ferris Rd Seaford, NY 11783

Concise Description of Bankruptcy Case 8-10-75730-dte7: "Sean Benson's Chapter 7 bankruptcy, filed in Seaford, NY in July 21, 2010, led to asset liquidation, with the case closing in 11/13/2010."
Sean Benson — New York, 8-10-75730


ᐅ Krista B Bienkowski, New York

Address: 3875 Maplewood Dr Seaford, NY 11783

Brief Overview of Bankruptcy Case 8-12-77219-ast: "Krista B Bienkowski's Chapter 7 bankruptcy, filed in Seaford, NY in 2012-12-18, led to asset liquidation, with the case closing in 2013-03-27."
Krista B Bienkowski — New York, 8-12-77219


ᐅ Anthony J Boglino, New York

Address: 3878 Darby Ln Seaford, NY 11783-3603

Brief Overview of Bankruptcy Case 8-16-70353-ast: "In a Chapter 7 bankruptcy case, Anthony J Boglino from Seaford, NY, saw their proceedings start in 2016-01-29 and complete by April 28, 2016, involving asset liquidation."
Anthony J Boglino — New York, 8-16-70353


ᐅ Stefanie A Boglino, New York

Address: 3878 Darby Ln Seaford, NY 11783-3603

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70353-ast: "The bankruptcy filing by Stefanie A Boglino, undertaken in January 29, 2016 in Seaford, NY under Chapter 7, concluded with discharge in Apr 28, 2016 after liquidating assets."
Stefanie A Boglino — New York, 8-16-70353


ᐅ Jonathan Bonilla, New York

Address: 2218 Walsall St Seaford, NY 11783

Bankruptcy Case 10-31610 Summary: "Seaford, NY resident Jonathan Bonilla's 2010-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2010."
Jonathan Bonilla — New York, 10-31610


ᐅ Nicholas Bouloukos, New York

Address: 4000 Darby Ln Seaford, NY 11783

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73828-reg: "The bankruptcy record of Nicholas Bouloukos from Seaford, NY, shows a Chapter 7 case filed in July 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Nicholas Bouloukos — New York, 8-13-73828


ᐅ Jr John J Boyle, New York

Address: 3864 Ralph St S Seaford, NY 11783

Bankruptcy Case 8-13-71017-reg Overview: "Seaford, NY resident Jr John J Boyle's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Jr John J Boyle — New York, 8-13-71017


ᐅ Eva Maria Broskie, New York

Address: 854 Pineneck Rd Seaford, NY 11783-1321

Bankruptcy Case 8-16-70128-reg Overview: "The bankruptcy record of Eva Maria Broskie from Seaford, NY, shows a Chapter 7 case filed in Jan 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2016."
Eva Maria Broskie — New York, 8-16-70128


ᐅ Dorothy Bukowski, New York

Address: 23 Crescent Cove Cir Seaford, NY 11783-3643

Brief Overview of Bankruptcy Case 8-14-74485-las: "In a Chapter 7 bankruptcy case, Dorothy Bukowski from Seaford, NY, saw her proceedings start in 10.01.2014 and complete by 12.30.2014, involving asset liquidation."
Dorothy Bukowski — New York, 8-14-74485


ᐅ Richard S Bukowski, New York

Address: 23 Crescent Cove Cir Seaford, NY 11783-3643

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74485-las: "In a Chapter 7 bankruptcy case, Richard S Bukowski from Seaford, NY, saw their proceedings start in 2014-10-01 and complete by 2014-12-30, involving asset liquidation."
Richard S Bukowski — New York, 8-14-74485


ᐅ Jehanne Cadet, New York

Address: 3770 Locust Ave Seaford, NY 11783

Concise Description of Bankruptcy Case 8-12-76052-ast7: "The case of Jehanne Cadet in Seaford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jehanne Cadet — New York, 8-12-76052


ᐅ John Callihan, New York

Address: 2063 Paddock Rd Seaford, NY 11783

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78186-dte: "The case of John Callihan in Seaford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Callihan — New York, 8-10-78186


ᐅ Roy D Campolongo, New York

Address: 1678 Cherrywood Pl Seaford, NY 11783-2028

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72758-las: "The case of Roy D Campolongo in Seaford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy D Campolongo — New York, 8-15-72758


ᐅ Michael Anthony Cannata, New York

Address: 3565 Verona Pl Seaford, NY 11783

Brief Overview of Bankruptcy Case 8-13-74709-reg: "In Seaford, NY, Michael Anthony Cannata filed for Chapter 7 bankruptcy in Sep 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-19."
Michael Anthony Cannata — New York, 8-13-74709


ᐅ Rosanna Capodicasa, New York

Address: 3936 John Ln Seaford, NY 11783-3229

Brief Overview of Bankruptcy Case 8-15-71069-ast: "The bankruptcy filing by Rosanna Capodicasa, undertaken in 2015-03-18 in Seaford, NY under Chapter 7, concluded with discharge in 06.16.2015 after liquidating assets."
Rosanna Capodicasa — New York, 8-15-71069


ᐅ Louis Cardinali, New York

Address: 500 Arlington Dr Seaford, NY 11783

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71467-dte: "The bankruptcy filing by Louis Cardinali, undertaken in 03/11/2011 in Seaford, NY under Chapter 7, concluded with discharge in 06/08/2011 after liquidating assets."
Louis Cardinali — New York, 8-11-71467


ᐅ Jennifer Carpinelli, New York

Address: 573 Rutherford Dr Seaford, NY 11783

Bankruptcy Case 8-10-78716-reg Summary: "Jennifer Carpinelli's bankruptcy, initiated in 11/04/2010 and concluded by Feb 1, 2011 in Seaford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Carpinelli — New York, 8-10-78716


ᐅ Theresa Carrano, New York

Address: 2548 Neptune Ave Seaford, NY 11783-3410

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70536-reg: "Theresa Carrano's bankruptcy, initiated in February 2014 and concluded by 2014-05-13 in Seaford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Carrano — New York, 8-14-70536


ᐅ Philip J Carucci, New York

Address: 3812 Cordwood Ln Seaford, NY 11783

Bankruptcy Case 8-13-71394-reg Overview: "Seaford, NY resident Philip J Carucci's 2013-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2013."
Philip J Carucci — New York, 8-13-71394


ᐅ June Casella, New York

Address: 3795 Niami St Seaford, NY 11783

Brief Overview of Bankruptcy Case 8-12-76348-ast: "The bankruptcy filing by June Casella, undertaken in 2012-10-22 in Seaford, NY under Chapter 7, concluded with discharge in 01/29/2013 after liquidating assets."
June Casella — New York, 8-12-76348


ᐅ William J Chamberlain, New York

Address: 3932 Franklin Ave Seaford, NY 11783

Bankruptcy Case 8-09-77615-dte Overview: "In a Chapter 7 bankruptcy case, William J Chamberlain from Seaford, NY, saw their proceedings start in 10/08/2009 and complete by January 5, 2010, involving asset liquidation."
William J Chamberlain — New York, 8-09-77615


ᐅ Alicja T Chomczyk, New York

Address: 3772 Arthur Ave W Seaford, NY 11783-1545

Bankruptcy Case 8-2014-73163-ast Summary: "Alicja T Chomczyk's Chapter 7 bankruptcy, filed in Seaford, NY in 2014-07-14, led to asset liquidation, with the case closing in October 12, 2014."
Alicja T Chomczyk — New York, 8-2014-73163


ᐅ Eugeniusz M Chomczyk, New York

Address: 3772 Arthur Ave W Seaford, NY 11783-1545

Bankruptcy Case 8-14-73163-ast Overview: "The bankruptcy filing by Eugeniusz M Chomczyk, undertaken in July 14, 2014 in Seaford, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Eugeniusz M Chomczyk — New York, 8-14-73163


ᐅ Jr Charles V Ciappa, New York

Address: 802 Flowerdale Rd Seaford, NY 11783

Bankruptcy Case 8-13-72552-dte Summary: "In Seaford, NY, Jr Charles V Ciappa filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2013."
Jr Charles V Ciappa — New York, 8-13-72552


ᐅ Lori Ciborowski, New York

Address: 3813 Niami St Seaford, NY 11783

Bankruptcy Case 8-10-72558-dte Overview: "The bankruptcy filing by Lori Ciborowski, undertaken in 2010-04-12 in Seaford, NY under Chapter 7, concluded with discharge in 08.05.2010 after liquidating assets."
Lori Ciborowski — New York, 8-10-72558


ᐅ Michael J Ciranni, New York

Address: 3935 Arthur Ave N Seaford, NY 11783-1550

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71682-ast: "In Seaford, NY, Michael J Ciranni filed for Chapter 7 bankruptcy in 2014-04-16. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2014."
Michael J Ciranni — New York, 8-2014-71682


ᐅ Vanessa Ciranni, New York

Address: 3935 Arthur Ave N Seaford, NY 11783-1550

Brief Overview of Bankruptcy Case 8-2014-71682-ast: "The bankruptcy record of Vanessa Ciranni from Seaford, NY, shows a Chapter 7 case filed in 04/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2014."
Vanessa Ciranni — New York, 8-2014-71682


ᐅ Richard Cirillo, New York

Address: 1550 Parkview Ave Seaford, NY 11783

Bankruptcy Case 8-10-71851-reg Overview: "In a Chapter 7 bankruptcy case, Richard Cirillo from Seaford, NY, saw their proceedings start in March 2010 and complete by 06/23/2010, involving asset liquidation."
Richard Cirillo — New York, 8-10-71851


ᐅ Theresa Cody, New York

Address: 2128 Bit Path Seaford, NY 11783

Brief Overview of Bankruptcy Case 8-11-77952-dte: "In a Chapter 7 bankruptcy case, Theresa Cody from Seaford, NY, saw her proceedings start in 11.09.2011 and complete by 2012-02-14, involving asset liquidation."
Theresa Cody — New York, 8-11-77952


ᐅ Thomas Joseph Coffin, New York

Address: 3982 Maywood Dr Seaford, NY 11783-1031

Bankruptcy Case 8-15-70641-las Summary: "Thomas Joseph Coffin's bankruptcy, initiated in 02/18/2015 and concluded by May 19, 2015 in Seaford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Joseph Coffin — New York, 8-15-70641


ᐅ Phillip J Coglietta, New York

Address: 3775 Franklin Ave Seaford, NY 11783

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75743-dte: "In a Chapter 7 bankruptcy case, Phillip J Coglietta from Seaford, NY, saw his proceedings start in 08.11.2011 and complete by 2011-11-30, involving asset liquidation."
Phillip J Coglietta — New York, 8-11-75743


ᐅ Steven Lloyd Cohn, New York

Address: 2372 S Seamans Neck Rd Seaford, NY 11783-3234

Bankruptcy Case 8-2014-72206-reg Summary: "The bankruptcy filing by Steven Lloyd Cohn, undertaken in May 13, 2014 in Seaford, NY under Chapter 7, concluded with discharge in August 11, 2014 after liquidating assets."
Steven Lloyd Cohn — New York, 8-2014-72206


ᐅ Christopher N Conti, New York

Address: 3938 Mill Rd Seaford, NY 11783

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75023-dte: "The bankruptcy filing by Christopher N Conti, undertaken in July 15, 2011 in Seaford, NY under Chapter 7, concluded with discharge in 11.07.2011 after liquidating assets."
Christopher N Conti — New York, 8-11-75023


ᐅ Roland Cook, New York

Address: 3553 Kenora Pl Seaford, NY 11783

Concise Description of Bankruptcy Case 8-10-70958-dte7: "Roland Cook's Chapter 7 bankruptcy, filed in Seaford, NY in February 2010, led to asset liquidation, with the case closing in 2010-05-17."
Roland Cook — New York, 8-10-70958


ᐅ James A Corominas, New York

Address: 1473 Robbins Ln Seaford, NY 11783-1825

Concise Description of Bankruptcy Case 8-14-75554-las7: "Seaford, NY resident James A Corominas's December 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2015."
James A Corominas — New York, 8-14-75554


ᐅ June K Corominas, New York

Address: 1473 Robbins Ln Seaford, NY 11783-1825

Brief Overview of Bankruptcy Case 8-14-75554-las: "Seaford, NY resident June K Corominas's Dec 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
June K Corominas — New York, 8-14-75554


ᐅ Dean A Costa, New York

Address: 2631 Neptune Ave Seaford, NY 11783-3412

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73820-ast: "The case of Dean A Costa in Seaford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean A Costa — New York, 8-2014-73820


ᐅ Richard Coyle, New York

Address: 3939 John Ln Seaford, NY 11783-3230

Concise Description of Bankruptcy Case 8-15-72062-ast7: "In Seaford, NY, Richard Coyle filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2015."
Richard Coyle — New York, 8-15-72062


ᐅ Shawn Curry, New York

Address: 3586 Marjorie Ln Seaford, NY 11783

Bankruptcy Case 8-10-74180-ast Summary: "Shawn Curry's bankruptcy, initiated in June 1, 2010 and concluded by 09/24/2010 in Seaford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Curry — New York, 8-10-74180


ᐅ Jessica Daddino, New York

Address: 4030 Maywood Dr Seaford, NY 11783

Brief Overview of Bankruptcy Case 8-11-78631-ast: "The bankruptcy record of Jessica Daddino from Seaford, NY, shows a Chapter 7 case filed in 12/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.05.2012."
Jessica Daddino — New York, 8-11-78631


ᐅ Bill Damon, New York

Address: 3850 Jerusalem Ave Seaford, NY 11783

Bankruptcy Case 8-11-73578-dte Summary: "The bankruptcy filing by Bill Damon, undertaken in May 2011 in Seaford, NY under Chapter 7, concluded with discharge in September 11, 2011 after liquidating assets."
Bill Damon — New York, 8-11-73578


ᐅ Rosemary Damore, New York

Address: 2294 Hampton Ave Seaford, NY 11783

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71671-dte: "Rosemary Damore's bankruptcy, initiated in 03/18/2011 and concluded by Jun 21, 2011 in Seaford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary Damore — New York, 8-11-71671


ᐅ Theresa Darmenio, New York

Address: 3974 Alken Ave Seaford, NY 11783

Bankruptcy Case 8-09-79814-ast Overview: "In a Chapter 7 bankruptcy case, Theresa Darmenio from Seaford, NY, saw her proceedings start in December 2009 and complete by 2010-03-31, involving asset liquidation."
Theresa Darmenio — New York, 8-09-79814


ᐅ Dorothy M Demattia, New York

Address: 4086 Daleview Ave Seaford, NY 11783

Bankruptcy Case 8-13-73816-reg Summary: "In a Chapter 7 bankruptcy case, Dorothy M Demattia from Seaford, NY, saw her proceedings start in 07/22/2013 and complete by 2013-10-29, involving asset liquidation."
Dorothy M Demattia — New York, 8-13-73816


ᐅ Anthony Dilemme, New York

Address: 2400 Hampton Ave Seaford, NY 11783

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73507-reg: "The bankruptcy filing by Anthony Dilemme, undertaken in May 7, 2010 in Seaford, NY under Chapter 7, concluded with discharge in 2010-08-30 after liquidating assets."
Anthony Dilemme — New York, 8-10-73507


ᐅ Elainelynn Donahue, New York

Address: 3924 Baylis Rd Seaford, NY 11783

Concise Description of Bankruptcy Case 8-12-71855-reg7: "The bankruptcy filing by Elainelynn Donahue, undertaken in Mar 28, 2012 in Seaford, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Elainelynn Donahue — New York, 8-12-71855


ᐅ Christine Doyle, New York

Address: 3721 Westbrook Dr Seaford, NY 11783-2458

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71201-reg: "The case of Christine Doyle in Seaford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Doyle — New York, 8-15-71201


ᐅ Marina Dragos, New York

Address: 4009 New Rd Seaford, NY 11783

Concise Description of Bankruptcy Case 8-13-72688-reg7: "The bankruptcy record of Marina Dragos from Seaford, NY, shows a Chapter 7 case filed in 2013-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-27."
Marina Dragos — New York, 8-13-72688


ᐅ Dorothy A Earle, New York

Address: 1474 Roth Rd Seaford, NY 11783

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78861-dte: "Seaford, NY resident Dorothy A Earle's Dec 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2012."
Dorothy A Earle — New York, 8-11-78861


ᐅ Christopher J Engert, New York

Address: 3678 Nimrod St Seaford, NY 11783-3415

Brief Overview of Bankruptcy Case 8-2014-72307-ast: "In a Chapter 7 bankruptcy case, Christopher J Engert from Seaford, NY, saw their proceedings start in May 19, 2014 and complete by 2014-08-17, involving asset liquidation."
Christopher J Engert — New York, 8-2014-72307


ᐅ Loretta Engert, New York

Address: 3678 Nimrod St Seaford, NY 11783

Concise Description of Bankruptcy Case 8-10-78552-dte7: "Seaford, NY resident Loretta Engert's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2011."
Loretta Engert — New York, 8-10-78552


ᐅ Alfred Erker, New York

Address: 2199 Seaford Ave Seaford, NY 11783

Brief Overview of Bankruptcy Case 8-10-71371-dte: "The case of Alfred Erker in Seaford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred Erker — New York, 8-10-71371


ᐅ Joseph M Esposito, New York

Address: 851 Arlington Dr Seaford, NY 11783

Brief Overview of Bankruptcy Case 8-13-73900-dte: "Joseph M Esposito's Chapter 7 bankruptcy, filed in Seaford, NY in 07.29.2013, led to asset liquidation, with the case closing in 11/05/2013."
Joseph M Esposito — New York, 8-13-73900


ᐅ Kathleen A Everding, New York

Address: 3990 Steven Ct Seaford, NY 11783-1155

Concise Description of Bankruptcy Case 8-15-72441-las7: "The bankruptcy record of Kathleen A Everding from Seaford, NY, shows a Chapter 7 case filed in June 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2015."
Kathleen A Everding — New York, 8-15-72441


ᐅ Matthew A Everding, New York

Address: 3990 Steven Ct Seaford, NY 11783-1155

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72441-las: "In a Chapter 7 bankruptcy case, Matthew A Everding from Seaford, NY, saw their proceedings start in Jun 4, 2015 and complete by September 2, 2015, involving asset liquidation."
Matthew A Everding — New York, 8-15-72441


ᐅ Jr Joseph Falletta, New York

Address: 2062 Stirrup Path Seaford, NY 11783

Concise Description of Bankruptcy Case 8-10-71467-dte7: "Seaford, NY resident Jr Joseph Falletta's March 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Jr Joseph Falletta — New York, 8-10-71467


ᐅ James E Farrant, New York

Address: 3937 Waverly Ave Seaford, NY 11783

Bankruptcy Case 8-11-73970-ast Summary: "James E Farrant's Chapter 7 bankruptcy, filed in Seaford, NY in June 2, 2011, led to asset liquidation, with the case closing in 09.13.2011."
James E Farrant — New York, 8-11-73970


ᐅ Michael Farrell, New York

Address: 3655 Tuscala St Seaford, NY 11783

Concise Description of Bankruptcy Case 8-09-78109-dte7: "Seaford, NY resident Michael Farrell's 2009-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2010."
Michael Farrell — New York, 8-09-78109


ᐅ Arthur Firmbach, New York

Address: 3977 Wellwood Rd Seaford, NY 11783

Brief Overview of Bankruptcy Case 8-11-78179-ast: "In Seaford, NY, Arthur Firmbach filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2012."
Arthur Firmbach — New York, 8-11-78179


ᐅ Lorraine Ford, New York

Address: 3974 Wolkow Ave Seaford, NY 11783

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72452-reg: "Lorraine Ford's Chapter 7 bankruptcy, filed in Seaford, NY in Apr 19, 2012, led to asset liquidation, with the case closing in 08/12/2012."
Lorraine Ford — New York, 8-12-72452


ᐅ Joseph R Fowles, New York

Address: 1474 Sidney Ct Seaford, NY 11783-1855

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70949-las: "In Seaford, NY, Joseph R Fowles filed for Chapter 7 bankruptcy in 2016-03-08. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Joseph R Fowles — New York, 8-16-70949


ᐅ Michael Fransko, New York

Address: 3721 Locust Ave Seaford, NY 11783-2424

Bankruptcy Case 8-15-72541-reg Summary: "The bankruptcy record of Michael Fransko from Seaford, NY, shows a Chapter 7 case filed in Jun 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-12."
Michael Fransko — New York, 8-15-72541


ᐅ Eugene Fratello, New York

Address: 1706 Monroe Ave Seaford, NY 11783

Concise Description of Bankruptcy Case 8-10-75546-reg7: "Seaford, NY resident Eugene Fratello's July 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-08."
Eugene Fratello — New York, 8-10-75546


ᐅ Sean C Gauci, New York

Address: 3894 Beacon Rd Seaford, NY 11783

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70203-ast: "The case of Sean C Gauci in Seaford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean C Gauci — New York, 8-11-70203


ᐅ Janet T Giantasio, New York

Address: 1735 Washington Ave Seaford, NY 11783

Concise Description of Bankruptcy Case 8-11-74980-reg7: "The bankruptcy filing by Janet T Giantasio, undertaken in 07.13.2011 in Seaford, NY under Chapter 7, concluded with discharge in Nov 5, 2011 after liquidating assets."
Janet T Giantasio — New York, 8-11-74980


ᐅ Michael Giantasio, New York

Address: 3712 Somerset Dr Seaford, NY 11783

Bankruptcy Case 8-10-74021-dte Summary: "The case of Michael Giantasio in Seaford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Giantasio — New York, 8-10-74021


ᐅ Joseph Giuggio, New York

Address: PO Box 1953 Seaford, NY 11783

Bankruptcy Case 8-13-72918-dte Overview: "Joseph Giuggio's Chapter 7 bankruptcy, filed in Seaford, NY in May 2013, led to asset liquidation, with the case closing in 09.07.2013."
Joseph Giuggio — New York, 8-13-72918


ᐅ Valerie Glaski, New York

Address: 3656 Hilaire Way Seaford, NY 11783

Bankruptcy Case 8-10-71910-ast Summary: "Valerie Glaski's Chapter 7 bankruptcy, filed in Seaford, NY in 2010-03-21, led to asset liquidation, with the case closing in 2010-07-14."
Valerie Glaski — New York, 8-10-71910


ᐅ Pamela C Gluckin, New York

Address: 1297 Dale Ct Seaford, NY 11783

Bankruptcy Case 8-11-77014-dte Overview: "In a Chapter 7 bankruptcy case, Pamela C Gluckin from Seaford, NY, saw her proceedings start in 09/30/2011 and complete by Jan 10, 2012, involving asset liquidation."
Pamela C Gluckin — New York, 8-11-77014


ᐅ Joann Gonzalez, New York

Address: 574 Seamans Neck Rd Seaford, NY 11783-1126

Concise Description of Bankruptcy Case 8-14-74924-las7: "In a Chapter 7 bankruptcy case, Joann Gonzalez from Seaford, NY, saw her proceedings start in 2014-10-31 and complete by January 2015, involving asset liquidation."
Joann Gonzalez — New York, 8-14-74924


ᐅ Marie Elena Goodwin, New York

Address: 3921 Wicks Ave Seaford, NY 11783-1438

Bankruptcy Case 8-15-75284-las Summary: "The bankruptcy filing by Marie Elena Goodwin, undertaken in 2015-12-05 in Seaford, NY under Chapter 7, concluded with discharge in 2016-03-04 after liquidating assets."
Marie Elena Goodwin — New York, 8-15-75284


ᐅ James A Goodwin, New York

Address: 3921 Wicks Ave Seaford, NY 11783-1438

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75284-las: "In a Chapter 7 bankruptcy case, James A Goodwin from Seaford, NY, saw their proceedings start in Dec 5, 2015 and complete by March 2016, involving asset liquidation."
James A Goodwin — New York, 8-15-75284


ᐅ Guy J Grant, New York

Address: 2426 Spruce St Seaford, NY 11783

Bankruptcy Case 8-13-73118-reg Summary: "Guy J Grant's Chapter 7 bankruptcy, filed in Seaford, NY in June 2013, led to asset liquidation, with the case closing in Sep 18, 2013."
Guy J Grant — New York, 8-13-73118


ᐅ Lori Ann Grasman, New York

Address: 2062 Brook Ln Seaford, NY 11783

Concise Description of Bankruptcy Case 8-11-72876-dte7: "In a Chapter 7 bankruptcy case, Lori Ann Grasman from Seaford, NY, saw her proceedings start in April 26, 2011 and complete by August 19, 2011, involving asset liquidation."
Lori Ann Grasman — New York, 8-11-72876


ᐅ Timothy Gregory, New York

Address: 2386 Mattituck Ave Seaford, NY 11783

Bankruptcy Case 8-10-70848-dte Overview: "The bankruptcy record of Timothy Gregory from Seaford, NY, shows a Chapter 7 case filed in February 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-11."
Timothy Gregory — New York, 8-10-70848


ᐅ David Grieco, New York

Address: 2308 Pine St Seaford, NY 11783

Concise Description of Bankruptcy Case 8-10-79744-reg7: "The bankruptcy filing by David Grieco, undertaken in 2010-12-17 in Seaford, NY under Chapter 7, concluded with discharge in March 15, 2011 after liquidating assets."
David Grieco — New York, 8-10-79744


ᐅ Thomas M Guarino, New York

Address: 3718 Somerset Dr Seaford, NY 11783

Bankruptcy Case 8-13-70709-ast Summary: "The bankruptcy filing by Thomas M Guarino, undertaken in Feb 13, 2013 in Seaford, NY under Chapter 7, concluded with discharge in 2013-05-23 after liquidating assets."
Thomas M Guarino — New York, 8-13-70709


ᐅ Thomas P Gundersen, New York

Address: 3988 Maywood Dr Seaford, NY 11783

Brief Overview of Bankruptcy Case 8-12-77320-reg: "The bankruptcy filing by Thomas P Gundersen, undertaken in 2012-12-24 in Seaford, NY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Thomas P Gundersen — New York, 8-12-77320


ᐅ Joseph Halupa, New York

Address: 1804 W Seamans Neck Rd Seaford, NY 11783

Bankruptcy Case 8-13-74147-reg Summary: "Joseph Halupa's Chapter 7 bankruptcy, filed in Seaford, NY in 2013-08-08, led to asset liquidation, with the case closing in November 2013."
Joseph Halupa — New York, 8-13-74147


ᐅ Anna J Hama, New York

Address: 1303 Alken Ave Seaford, NY 11783

Brief Overview of Bankruptcy Case 8-13-74015-dte: "In a Chapter 7 bankruptcy case, Anna J Hama from Seaford, NY, saw her proceedings start in 2013-08-01 and complete by 2013-11-08, involving asset liquidation."
Anna J Hama — New York, 8-13-74015


ᐅ Richard E Hamma, New York

Address: 3575 Merrick Rd Unit 2047 Seaford, NY 11783-5032

Bankruptcy Case 8-15-70512-reg Overview: "In Seaford, NY, Richard E Hamma filed for Chapter 7 bankruptcy in February 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-11."
Richard E Hamma — New York, 8-15-70512


ᐅ Jr Roger B Harwood, New York

Address: 3774 Hudson Ave Seaford, NY 11783

Bankruptcy Case 8-11-70251-dte Overview: "Jr Roger B Harwood's Chapter 7 bankruptcy, filed in Seaford, NY in 01/24/2011, led to asset liquidation, with the case closing in 2011-04-19."
Jr Roger B Harwood — New York, 8-11-70251


ᐅ Dean Hazzis, New York

Address: 2600 Irene Ln Seaford, NY 11783

Brief Overview of Bankruptcy Case 8-11-78498-dte: "Dean Hazzis's bankruptcy, initiated in 12/05/2011 and concluded by 03.29.2012 in Seaford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean Hazzis — New York, 8-11-78498


ᐅ Maureen Healy, New York

Address: 214 Hillcrest Dr Seaford, NY 11783-1010

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73765-ast: "The case of Maureen Healy in Seaford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maureen Healy — New York, 8-2014-73765


ᐅ Nina Heaslip, New York

Address: 3939 New York Ave Seaford, NY 11783

Snapshot of U.S. Bankruptcy Proceeding Case 0:09-bk-29479-RJH: "In Seaford, NY, Nina Heaslip filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-23."
Nina Heaslip — New York, 0:09-bk-29479


ᐅ Susan Roselyn Hieronymus, New York

Address: 3517 Shore Pl Seaford, NY 11783

Brief Overview of Bankruptcy Case 8-12-74351-dte: "Susan Roselyn Hieronymus's bankruptcy, initiated in Jul 13, 2012 and concluded by November 5, 2012 in Seaford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Roselyn Hieronymus — New York, 8-12-74351


ᐅ William Hoegler, New York

Address: 1391 Sidney Ct Seaford, NY 11783

Bankruptcy Case 8-13-70037-dte Summary: "The case of William Hoegler in Seaford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Hoegler — New York, 8-13-70037


ᐅ Michael Horowitz, New York

Address: 2765 Ocean Ave Seaford, NY 11783

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74271-dte: "In a Chapter 7 bankruptcy case, Michael Horowitz from Seaford, NY, saw their proceedings start in 2010-06-03 and complete by September 9, 2010, involving asset liquidation."
Michael Horowitz — New York, 8-10-74271