personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Selden, 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 Richard C Abbenante, New York

Address: 4 Franco Ave Selden, NY 11784

Bankruptcy Case 8-12-73977-ast Summary: "The bankruptcy filing by Richard C Abbenante, undertaken in 2012-06-26 in Selden, NY under Chapter 7, concluded with discharge in 10.19.2012 after liquidating assets."
Richard C Abbenante — New York, 8-12-73977


ᐅ Anthony Agostino, New York

Address: 17 Camp Dr Selden, NY 11784

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71170-ast: "In a Chapter 7 bankruptcy case, Anthony Agostino from Selden, NY, saw their proceedings start in 2010-02-26 and complete by May 2010, involving asset liquidation."
Anthony Agostino — New York, 8-10-71170


ᐅ Peter Aguayo, New York

Address: 40 Ocala Ct Selden, NY 11784

Brief Overview of Bankruptcy Case 8-10-72133-ast: "The bankruptcy filing by Peter Aguayo, undertaken in 2010-03-30 in Selden, NY under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Peter Aguayo — New York, 8-10-72133


ᐅ Zahangir Alam, New York

Address: 150 Adirondack Dr Selden, NY 11784

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73208-dte: "The bankruptcy record of Zahangir Alam from Selden, NY, shows a Chapter 7 case filed in 05/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2011."
Zahangir Alam — New York, 8-11-73208


ᐅ Donald P Albertini, New York

Address: 260 Adirondack Dr Selden, NY 11784-3746

Bankruptcy Case 8-15-71699-ast Overview: "In Selden, NY, Donald P Albertini filed for Chapter 7 bankruptcy in 2015-04-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-21."
Donald P Albertini — New York, 8-15-71699


ᐅ Alma Alegria, New York

Address: 111 College Rd Apt 7K Selden, NY 11784-2834

Bankruptcy Case 8-15-72736-ast Summary: "Alma Alegria's Chapter 7 bankruptcy, filed in Selden, NY in 2015-06-25, led to asset liquidation, with the case closing in 09.23.2015."
Alma Alegria — New York, 8-15-72736


ᐅ Kerry Allaire, New York

Address: 15 Palm St Selden, NY 11784

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78759-dte: "Kerry Allaire's bankruptcy, initiated in 12.14.2011 and concluded by 2012-04-07 in Selden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerry Allaire — New York, 8-11-78759


ᐅ Felipe Almonte, New York

Address: 11 Arrow St Selden, NY 11784

Concise Description of Bankruptcy Case 8-10-76087-reg7: "The bankruptcy record of Felipe Almonte from Selden, NY, shows a Chapter 7 case filed in Aug 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/02/2010."
Felipe Almonte — New York, 8-10-76087


ᐅ Basit Altaf, New York

Address: 45 Mooney Pond Rd Selden, NY 11784

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76126-reg: "Basit Altaf's Chapter 7 bankruptcy, filed in Selden, NY in December 2013, led to asset liquidation, with the case closing in 2014-03-15."
Basit Altaf — New York, 8-13-76126


ᐅ Nancy A Aluisa, New York

Address: 27 Salem Ln Selden, NY 11784-1210

Brief Overview of Bankruptcy Case 8-2014-71694-ast: "The case of Nancy A Aluisa in Selden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy A Aluisa — New York, 8-2014-71694


ᐅ Victor Alzate, New York

Address: 599 Hawkins Rd Selden, NY 11784

Brief Overview of Bankruptcy Case 8-10-70699-dte: "Victor Alzate's Chapter 7 bankruptcy, filed in Selden, NY in 2010-02-02, led to asset liquidation, with the case closing in May 4, 2010."
Victor Alzate — New York, 8-10-70699


ᐅ John Anselmo, New York

Address: PO Box 1628 Selden, NY 11784

Bankruptcy Case 8-10-79282-reg Summary: "John Anselmo's bankruptcy, initiated in November 30, 2010 and concluded by 2011-03-01 in Selden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Anselmo — New York, 8-10-79282


ᐅ Kaudy K Aragon, New York

Address: 6 Cedarhurst Ave Selden, NY 11784-3026

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71133-ast: "The bankruptcy filing by Kaudy K Aragon, undertaken in 2014-03-20 in Selden, NY under Chapter 7, concluded with discharge in 06.18.2014 after liquidating assets."
Kaudy K Aragon — New York, 8-14-71133


ᐅ Linda Arcilesi, New York

Address: 9 Plandome Pl Selden, NY 11784-3224

Concise Description of Bankruptcy Case 8-14-74091-reg7: "In Selden, NY, Linda Arcilesi filed for Chapter 7 bankruptcy in 09.06.2014. This case, involving liquidating assets to pay off debts, was resolved by December 5, 2014."
Linda Arcilesi — New York, 8-14-74091


ᐅ Alicia Arevalo, New York

Address: 266 Magnolia Dr Selden, NY 11784

Brief Overview of Bankruptcy Case 8-09-77749-dte: "The bankruptcy filing by Alicia Arevalo, undertaken in 2009-10-13 in Selden, NY under Chapter 7, concluded with discharge in January 6, 2010 after liquidating assets."
Alicia Arevalo — New York, 8-09-77749


ᐅ Christina Arnao, New York

Address: 142 Blue Point Rd Selden, NY 11784

Bankruptcy Case 8-10-70624-reg Overview: "In Selden, NY, Christina Arnao filed for Chapter 7 bankruptcy in Jan 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2010."
Christina Arnao — New York, 8-10-70624


ᐅ Carlos Arquiza, New York

Address: 67 Adirondack Dr Selden, NY 11784

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72377-ast: "In Selden, NY, Carlos Arquiza filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-14."
Carlos Arquiza — New York, 8-10-72377


ᐅ Georgina Arroyo, New York

Address: 39 Maplewood Ave Apt 1 Selden, NY 11784

Bankruptcy Case 8-14-74790-reg Overview: "In a Chapter 7 bankruptcy case, Georgina Arroyo from Selden, NY, saw her proceedings start in 2014-10-23 and complete by 2015-01-21, involving asset liquidation."
Georgina Arroyo — New York, 8-14-74790


ᐅ Phyllis M Aspromonti, New York

Address: 3 Richard Dr Selden, NY 11784

Brief Overview of Bankruptcy Case 8-12-73692-dte: "In Selden, NY, Phyllis M Aspromonti filed for Chapter 7 bankruptcy in Jun 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-05."
Phyllis M Aspromonti — New York, 8-12-73692


ᐅ Scott A Aspromonti, New York

Address: 3 Richard Dr Selden, NY 11784

Bankruptcy Case 8-13-70379-dte Overview: "The bankruptcy record of Scott A Aspromonti from Selden, NY, shows a Chapter 7 case filed in 2013-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-03."
Scott A Aspromonti — New York, 8-13-70379


ᐅ Sikander Azam, New York

Address: 80 Blue Point Rd Selden, NY 11784-3140

Bankruptcy Case 8-2014-73120-reg Overview: "Selden, NY resident Sikander Azam's 2014-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/08/2014."
Sikander Azam — New York, 8-2014-73120


ᐅ Ana Baialardo, New York

Address: 11 Wanda Pl Selden, NY 11784

Brief Overview of Bankruptcy Case 8-11-78655-ast: "In a Chapter 7 bankruptcy case, Ana Baialardo from Selden, NY, saw her proceedings start in December 12, 2011 and complete by April 2012, involving asset liquidation."
Ana Baialardo — New York, 8-11-78655


ᐅ Arturo C Balbas, New York

Address: 23 Samuels Ln Selden, NY 11784

Concise Description of Bankruptcy Case 8-11-74453-dte7: "Arturo C Balbas's Chapter 7 bankruptcy, filed in Selden, NY in June 2011, led to asset liquidation, with the case closing in 10/15/2011."
Arturo C Balbas — New York, 8-11-74453


ᐅ Scott Balsamo, New York

Address: 40 Montclair Dr Selden, NY 11784

Brief Overview of Bankruptcy Case 8-10-73992-dte: "The case of Scott Balsamo in Selden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Balsamo — New York, 8-10-73992


ᐅ James T Barosa, New York

Address: 43 Franco Ave Selden, NY 11784

Bankruptcy Case 8-11-78060-reg Overview: "The case of James T Barosa in Selden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James T Barosa — New York, 8-11-78060


ᐅ Kiesha C Barratt, New York

Address: 194 Adirondack Dr Selden, NY 11784-3750

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72019-las: "Kiesha C Barratt's bankruptcy, initiated in 2016-05-06 and concluded by 2016-08-04 in Selden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kiesha C Barratt — New York, 8-16-72019


ᐅ Abigail Bates, New York

Address: 150 Mooney Pond Rd Selden, NY 11784-3452

Bankruptcy Case 8-16-70995-ast Overview: "Abigail Bates's Chapter 7 bankruptcy, filed in Selden, NY in Mar 9, 2016, led to asset liquidation, with the case closing in 2016-06-07."
Abigail Bates — New York, 8-16-70995


ᐅ Robert C Bates, New York

Address: 150 Mooney Pond Rd Selden, NY 11784-3452

Bankruptcy Case 8-16-70995-ast Overview: "Robert C Bates's bankruptcy, initiated in 03.09.2016 and concluded by June 7, 2016 in Selden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert C Bates — New York, 8-16-70995


ᐅ Mary Bedus, New York

Address: 41 Peconic St Selden, NY 11784

Brief Overview of Bankruptcy Case 8-10-71430-dte: "In Selden, NY, Mary Bedus filed for Chapter 7 bankruptcy in 03.07.2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Mary Bedus — New York, 8-10-71430


ᐅ Patrick Bedus, New York

Address: 21 Oakmont Ave Selden, NY 11784-3019

Concise Description of Bankruptcy Case 8-15-72710-reg7: "Patrick Bedus's bankruptcy, initiated in 2015-06-24 and concluded by Sep 22, 2015 in Selden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Bedus — New York, 8-15-72710


ᐅ Joseph P Bello, New York

Address: 33 Bellaire Ave Selden, NY 11784

Concise Description of Bankruptcy Case 8-12-73845-ast7: "The bankruptcy record of Joseph P Bello from Selden, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 13, 2012."
Joseph P Bello — New York, 8-12-73845


ᐅ Christopher Berger, New York

Address: 10 Charles St Selden, NY 11784-2102

Concise Description of Bankruptcy Case 8-15-75282-ast7: "In Selden, NY, Christopher Berger filed for Chapter 7 bankruptcy in 2015-12-05. This case, involving liquidating assets to pay off debts, was resolved by March 4, 2016."
Christopher Berger — New York, 8-15-75282


ᐅ Andre Bermudez, New York

Address: 169 Ruland Rd Selden, NY 11784-1841

Bankruptcy Case 8-16-70626-reg Summary: "The bankruptcy filing by Andre Bermudez, undertaken in 02/19/2016 in Selden, NY under Chapter 7, concluded with discharge in 2016-05-19 after liquidating assets."
Andre Bermudez — New York, 8-16-70626


ᐅ Danielle Bermudez, New York

Address: 169 Ruland Rd Selden, NY 11784-1841

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70626-reg: "Danielle Bermudez's bankruptcy, initiated in 02.19.2016 and concluded by 05.19.2016 in Selden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Bermudez — New York, 8-16-70626


ᐅ Gretelle M Bernard, New York

Address: 14 Woodlawn Ave Selden, NY 11784-3233

Bankruptcy Case 8-16-71363-reg Overview: "Gretelle M Bernard's bankruptcy, initiated in 03/30/2016 and concluded by 2016-06-28 in Selden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gretelle M Bernard — New York, 8-16-71363


ᐅ Marco A Bernardino, New York

Address: 22 Pamela Ln Selden, NY 11784

Bankruptcy Case 8-13-71056-reg Summary: "The case of Marco A Bernardino in Selden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marco A Bernardino — New York, 8-13-71056


ᐅ Frank Biondi, New York

Address: 35 Willow St Selden, NY 11784

Concise Description of Bankruptcy Case 8-09-79949-dte7: "Selden, NY resident Frank Biondi's 12/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Frank Biondi — New York, 8-09-79949


ᐅ Jeen Blake, New York

Address: 40 Inwood Ave Selden, NY 11784-3012

Bankruptcy Case 8-15-72879-las Summary: "The case of Jeen Blake in Selden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeen Blake — New York, 8-15-72879


ᐅ Debbie R Blangiardo, New York

Address: 625 Hawkins Rd Selden, NY 11784

Bankruptcy Case 8-13-73317-dte Summary: "In Selden, NY, Debbie R Blangiardo filed for Chapter 7 bankruptcy in 06.21.2013. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2013."
Debbie R Blangiardo — New York, 8-13-73317


ᐅ Daniel M Boaro, New York

Address: 101 Fountain Ave Selden, NY 11784-1907

Concise Description of Bankruptcy Case 8-15-71981-ast7: "Daniel M Boaro's Chapter 7 bankruptcy, filed in Selden, NY in 05/07/2015, led to asset liquidation, with the case closing in 08/05/2015."
Daniel M Boaro — New York, 8-15-71981


ᐅ Julie Boccaccino, New York

Address: 6 Roslyn Ave Selden, NY 11784

Brief Overview of Bankruptcy Case 8-12-70266-dte: "In Selden, NY, Julie Boccaccino filed for Chapter 7 bankruptcy in 2012-01-19. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2012."
Julie Boccaccino — New York, 8-12-70266


ᐅ Donatela Bonomi, New York

Address: 10 Nevada St Selden, NY 11784-1622

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70127-reg: "Donatela Bonomi's bankruptcy, initiated in January 2015 and concluded by 04.13.2015 in Selden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donatela Bonomi — New York, 8-15-70127


ᐅ Dennis M Borro, New York

Address: 24 New Ln Selden, NY 11784

Bankruptcy Case 8-13-75583-dte Summary: "Dennis M Borro's Chapter 7 bankruptcy, filed in Selden, NY in Nov 1, 2013, led to asset liquidation, with the case closing in 02.08.2014."
Dennis M Borro — New York, 8-13-75583


ᐅ Leonardo Bosch, New York

Address: 165 S Evergreen Dr Selden, NY 11784

Bankruptcy Case 8-09-79223-reg Overview: "In Selden, NY, Leonardo Bosch filed for Chapter 7 bankruptcy in 2009-12-01. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-10."
Leonardo Bosch — New York, 8-09-79223


ᐅ John A Bossoreale, New York

Address: 55 Maplewood Ave Selden, NY 11784

Concise Description of Bankruptcy Case 8-13-74756-reg7: "John A Bossoreale's Chapter 7 bankruptcy, filed in Selden, NY in September 15, 2013, led to asset liquidation, with the case closing in 2013-12-23."
John A Bossoreale — New York, 8-13-74756


ᐅ Matthew R Botchler, New York

Address: 11 Redwood Ct Selden, NY 11784-3909

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72240-reg: "The bankruptcy record of Matthew R Botchler from Selden, NY, shows a Chapter 7 case filed in 2016-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-17."
Matthew R Botchler — New York, 8-16-72240


ᐅ Ii Francis J Boyle, New York

Address: 38 Riviera Dr Selden, NY 11784

Concise Description of Bankruptcy Case 8-13-70222-ast7: "The case of Ii Francis J Boyle in Selden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Francis J Boyle — New York, 8-13-70222


ᐅ Glen Bracciodieta, New York

Address: 17 Newport Ave Selden, NY 11784

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73408-reg: "The bankruptcy filing by Glen Bracciodieta, undertaken in May 29, 2012 in Selden, NY under Chapter 7, concluded with discharge in 09.21.2012 after liquidating assets."
Glen Bracciodieta — New York, 8-12-73408


ᐅ Bridgett A Brachio, New York

Address: 88 Adirondack Dr Selden, NY 11784

Bankruptcy Case 8-11-70876-dte Summary: "Bridgett A Brachio's Chapter 7 bankruptcy, filed in Selden, NY in February 2011, led to asset liquidation, with the case closing in 05.17.2011."
Bridgett A Brachio — New York, 8-11-70876


ᐅ Jessica Bray, New York

Address: 56 S Evergreen Dr Selden, NY 11784

Bankruptcy Case 8-10-73551-reg Summary: "In Selden, NY, Jessica Bray filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2010."
Jessica Bray — New York, 8-10-73551


ᐅ Barbara Y Brennan, New York

Address: 15 Palm St Selden, NY 11784-2803

Bankruptcy Case 8-15-72356-las Overview: "In a Chapter 7 bankruptcy case, Barbara Y Brennan from Selden, NY, saw her proceedings start in May 2015 and complete by Aug 27, 2015, involving asset liquidation."
Barbara Y Brennan — New York, 8-15-72356


ᐅ Thomas J Brennan, New York

Address: 15 Palm St Selden, NY 11784-2803

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72356-las: "The bankruptcy filing by Thomas J Brennan, undertaken in May 29, 2015 in Selden, NY under Chapter 7, concluded with discharge in 2015-08-27 after liquidating assets."
Thomas J Brennan — New York, 8-15-72356


ᐅ Edward Breslin, New York

Address: 8 Cedar St Selden, NY 11784

Concise Description of Bankruptcy Case 8-10-76533-reg7: "The case of Edward Breslin in Selden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Breslin — New York, 8-10-76533


ᐅ Kevin F Brown, New York

Address: 86 Rose Pl Selden, NY 11784

Bankruptcy Case 8-11-75091-reg Overview: "The bankruptcy filing by Kevin F Brown, undertaken in 07.18.2011 in Selden, NY under Chapter 7, concluded with discharge in 2011-11-10 after liquidating assets."
Kevin F Brown — New York, 8-11-75091


ᐅ Michael Brown, New York

Address: 41 S Mallard Ave Selden, NY 11784

Bankruptcy Case 8-11-71421-ast Summary: "The bankruptcy filing by Michael Brown, undertaken in 2011-03-10 in Selden, NY under Chapter 7, concluded with discharge in 06/07/2011 after liquidating assets."
Michael Brown — New York, 8-11-71421


ᐅ Christine Budke, New York

Address: 5 Falcon Ave Selden, NY 11784

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76203-dte: "In Selden, NY, Christine Budke filed for Chapter 7 bankruptcy in August 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-06."
Christine Budke — New York, 8-11-76203


ᐅ Sal Buono, New York

Address: 125 Paula Blvd Selden, NY 11784

Concise Description of Bankruptcy Case 8-10-75955-dte7: "Sal Buono's Chapter 7 bankruptcy, filed in Selden, NY in Jul 29, 2010, led to asset liquidation, with the case closing in 2010-10-26."
Sal Buono — New York, 8-10-75955


ᐅ Timothy X Burke, New York

Address: 22 Cherry St Selden, NY 11784

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77182-reg: "Timothy X Burke's Chapter 7 bankruptcy, filed in Selden, NY in 12/16/2012, led to asset liquidation, with the case closing in 03.25.2013."
Timothy X Burke — New York, 8-12-77182


ᐅ Donald E Bush, New York

Address: 59 Hall St Selden, NY 11784

Bankruptcy Case 8-13-75813-ast Summary: "In Selden, NY, Donald E Bush filed for Chapter 7 bankruptcy in Nov 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2014."
Donald E Bush — New York, 8-13-75813


ᐅ John Butterworth, New York

Address: 11 Camp Dr Selden, NY 11784

Brief Overview of Bankruptcy Case 8-10-78251-ast: "The case of John Butterworth in Selden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Butterworth — New York, 8-10-78251


ᐅ Danielle Cabo, New York

Address: 11 Conklin Ave Selden, NY 11784

Bankruptcy Case 8-11-73363-reg Overview: "The bankruptcy filing by Danielle Cabo, undertaken in 05.12.2011 in Selden, NY under Chapter 7, concluded with discharge in 09.04.2011 after liquidating assets."
Danielle Cabo — New York, 8-11-73363


ᐅ Rita Caiazza, New York

Address: 72 S Evergreen Dr Selden, NY 11784-3032

Brief Overview of Bankruptcy Case 8-16-72049-reg: "Rita Caiazza's bankruptcy, initiated in 2016-05-09 and concluded by Aug 7, 2016 in Selden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita Caiazza — New York, 8-16-72049


ᐅ Jr Leonard H Callace, New York

Address: 4 Imperial Dr Selden, NY 11784-1721

Concise Description of Bankruptcy Case 8-14-72283-reg7: "The case of Jr Leonard H Callace in Selden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Leonard H Callace — New York, 8-14-72283


ᐅ Leonard H Callace, New York

Address: 4 Imperial Dr Selden, NY 11784-1721

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72283-reg: "The bankruptcy filing by Leonard H Callace, undertaken in 05/16/2014 in Selden, NY under Chapter 7, concluded with discharge in 08.14.2014 after liquidating assets."
Leonard H Callace — New York, 8-2014-72283


ᐅ Madeline Campione, New York

Address: 6 Wyeth St Selden, NY 11784-2219

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73886-ast: "The bankruptcy filing by Madeline Campione, undertaken in 09.12.2015 in Selden, NY under Chapter 7, concluded with discharge in 12.11.2015 after liquidating assets."
Madeline Campione — New York, 8-15-73886


ᐅ Cathleen M Campisi, New York

Address: 38 Salem Ln Selden, NY 11784-1223

Brief Overview of Bankruptcy Case 8-15-70341-las: "The bankruptcy record of Cathleen M Campisi from Selden, NY, shows a Chapter 7 case filed in 01/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-30."
Cathleen M Campisi — New York, 8-15-70341


ᐅ Joseph F Campisi, New York

Address: 38 Salem Ln Selden, NY 11784-1223

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70341-las: "The case of Joseph F Campisi in Selden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph F Campisi — New York, 8-15-70341


ᐅ Danielle Nicole Capuano, New York

Address: 53 Elmwood Ave Selden, NY 11784

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71151-dte: "The bankruptcy filing by Danielle Nicole Capuano, undertaken in 2011-02-28 in Selden, NY under Chapter 7, concluded with discharge in 2011-05-25 after liquidating assets."
Danielle Nicole Capuano — New York, 8-11-71151


ᐅ Charles Carlson, New York

Address: 12 Days Ave Selden, NY 11784

Brief Overview of Bankruptcy Case 8-11-76204-dte: "Charles Carlson's Chapter 7 bankruptcy, filed in Selden, NY in Aug 31, 2011, led to asset liquidation, with the case closing in 2011-12-06."
Charles Carlson — New York, 8-11-76204


ᐅ Christopher P Catania, New York

Address: 104 Alma Ave Selden, NY 11784-1928

Concise Description of Bankruptcy Case 8-14-71249-ast7: "Christopher P Catania's Chapter 7 bankruptcy, filed in Selden, NY in 2014-03-25, led to asset liquidation, with the case closing in 2014-06-23."
Christopher P Catania — New York, 8-14-71249


ᐅ Bernardo Cavanna, New York

Address: 22 Wyandotte St Selden, NY 11784

Concise Description of Bankruptcy Case 8-10-71929-reg7: "Bernardo Cavanna's bankruptcy, initiated in 2010-03-22 and concluded by Jul 15, 2010 in Selden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernardo Cavanna — New York, 8-10-71929


ᐅ Leonel M Cayamcela, New York

Address: 386 Dare Rd Selden, NY 11784-1417

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70684-reg: "The bankruptcy record of Leonel M Cayamcela from Selden, NY, shows a Chapter 7 case filed in 02/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Leonel M Cayamcela — New York, 8-15-70684


ᐅ Peter Chacona, New York

Address: 5 Bear St Selden, NY 11784

Bankruptcy Case 8-11-74211-reg Summary: "In Selden, NY, Peter Chacona filed for Chapter 7 bankruptcy in Jun 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-07."
Peter Chacona — New York, 8-11-74211


ᐅ Terrance Chapman, New York

Address: 90 Ferndale Ave Selden, NY 11784

Bankruptcy Case 8-10-72925-ast Overview: "The bankruptcy record of Terrance Chapman from Selden, NY, shows a Chapter 7 case filed in 2010-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2010."
Terrance Chapman — New York, 8-10-72925


ᐅ Iii John J Charnetsky, New York

Address: 11 Anne Dr Selden, NY 11784

Bankruptcy Case 8-13-75748-reg Summary: "Iii John J Charnetsky's bankruptcy, initiated in November 13, 2013 and concluded by 02/20/2014 in Selden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii John J Charnetsky — New York, 8-13-75748


ᐅ Anthony Chiarelli, New York

Address: 8 Nevada St Selden, NY 11784

Bankruptcy Case 8-10-72243-dte Overview: "Anthony Chiarelli's bankruptcy, initiated in March 2010 and concluded by July 2010 in Selden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Chiarelli — New York, 8-10-72243


ᐅ Vincent J Chiarelli, New York

Address: 3 Oak Pl Selden, NY 11784

Concise Description of Bankruptcy Case 8-13-71340-dte7: "The bankruptcy filing by Vincent J Chiarelli, undertaken in 03.20.2013 in Selden, NY under Chapter 7, concluded with discharge in June 27, 2013 after liquidating assets."
Vincent J Chiarelli — New York, 8-13-71340


ᐅ Nicholas Chieco, New York

Address: 15 Bear St Selden, NY 11784

Concise Description of Bankruptcy Case 8-10-78841-reg7: "The bankruptcy record of Nicholas Chieco from Selden, 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 2011-02-08."
Nicholas Chieco — New York, 8-10-78841


ᐅ Raihan A Chowdhury, New York

Address: 25 Liberty Ave Selden, NY 11784-1913

Bankruptcy Case 8-15-71746-ast Summary: "In a Chapter 7 bankruptcy case, Raihan A Chowdhury from Selden, NY, saw their proceedings start in 2015-04-25 and complete by 07/24/2015, involving asset liquidation."
Raihan A Chowdhury — New York, 8-15-71746


ᐅ Michael Connor, New York

Address: 106 N Bicycle Path Selden, NY 11784-2285

Bankruptcy Case 8-15-72813-ast Summary: "Selden, NY resident Michael Connor's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2015."
Michael Connor — New York, 8-15-72813


ᐅ Carlos A Constantino, New York

Address: 125 Farner Ave Selden, NY 11784-1937

Brief Overview of Bankruptcy Case 8-16-71413-reg: "The bankruptcy record of Carlos A Constantino from Selden, NY, shows a Chapter 7 case filed in 03/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-29."
Carlos A Constantino — New York, 8-16-71413


ᐅ Gerard Conway, New York

Address: 27 Wilson Ave Selden, NY 11784

Brief Overview of Bankruptcy Case 8-10-75197-dte: "The bankruptcy filing by Gerard Conway, undertaken in July 2, 2010 in Selden, NY under Chapter 7, concluded with discharge in 10/25/2010 after liquidating assets."
Gerard Conway — New York, 8-10-75197


ᐅ Shannan M Coolbaugh, New York

Address: 34 Strauss Ave Selden, NY 11784

Bankruptcy Case 8-11-77289-reg Summary: "In a Chapter 7 bankruptcy case, Shannan M Coolbaugh from Selden, NY, saw her proceedings start in October 2011 and complete by 2012-01-19, involving asset liquidation."
Shannan M Coolbaugh — New York, 8-11-77289


ᐅ Brian Cootner, New York

Address: 26 Franco Ave Selden, NY 11784

Concise Description of Bankruptcy Case 8-10-73024-reg7: "In a Chapter 7 bankruptcy case, Brian Cootner from Selden, NY, saw their proceedings start in 2010-04-26 and complete by Aug 19, 2010, involving asset liquidation."
Brian Cootner — New York, 8-10-73024


ᐅ Ricardo A Cordeiro, New York

Address: 24 Scott Ave Selden, NY 11784

Concise Description of Bankruptcy Case 8-11-78284-reg7: "Selden, NY resident Ricardo A Cordeiro's Nov 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Ricardo A Cordeiro — New York, 8-11-78284


ᐅ Ernest Cordero, New York

Address: 14 Laurelton Ave Selden, NY 11784

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79659-dte: "Selden, NY resident Ernest Cordero's 12.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2010."
Ernest Cordero — New York, 8-09-79659


ᐅ Carol Ann Corrigan, New York

Address: 11 Ambassador Ln Selden, NY 11784

Concise Description of Bankruptcy Case 8-13-74064-reg7: "The bankruptcy record of Carol Ann Corrigan from Selden, NY, shows a Chapter 7 case filed in 2013-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-12."
Carol Ann Corrigan — New York, 8-13-74064


ᐅ Robert Cox, New York

Address: 72 Argyle Ave Selden, NY 11784

Brief Overview of Bankruptcy Case 8-10-76097-dte: "The bankruptcy record of Robert Cox from Selden, NY, shows a Chapter 7 case filed in 2010-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2010."
Robert Cox — New York, 8-10-76097


ᐅ Kenneth G Coy, New York

Address: 17 Edna Ln Selden, NY 11784

Bankruptcy Case 8-11-75872-reg Summary: "Kenneth G Coy's Chapter 7 bankruptcy, filed in Selden, NY in 2011-08-17, led to asset liquidation, with the case closing in 11/29/2011."
Kenneth G Coy — New York, 8-11-75872


ᐅ Deanna R Coyne, New York

Address: 1 Roosevelt Ave Selden, NY 11784

Bankruptcy Case 8-12-71858-dte Summary: "Deanna R Coyne's bankruptcy, initiated in 03.28.2012 and concluded by 2012-06-26 in Selden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna R Coyne — New York, 8-12-71858


ᐅ Jason Creaturo, New York

Address: 47 Hawthorne St Selden, NY 11784

Brief Overview of Bankruptcy Case 8-10-78645-reg: "Jason Creaturo's bankruptcy, initiated in 2010-10-31 and concluded by 2011-01-31 in Selden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Creaturo — New York, 8-10-78645


ᐅ Christi M Crispino, New York

Address: 6 Victor Ave Selden, NY 11784-1808

Concise Description of Bankruptcy Case 8-2014-71526-ast7: "In Selden, NY, Christi M Crispino filed for Chapter 7 bankruptcy in 04/10/2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2014."
Christi M Crispino — New York, 8-2014-71526


ᐅ Paul Cruz, New York

Address: 325 Magnolia Dr Selden, NY 11784

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71053-ast: "Paul Cruz's bankruptcy, initiated in Feb 21, 2010 and concluded by 2010-06-16 in Selden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Cruz — New York, 8-10-71053


ᐅ Peter Cubano, New York

Address: 25 Ruland Rd Selden, NY 11784

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76387-ast: "Peter Cubano's bankruptcy, initiated in 09/08/2011 and concluded by 2012-01-01 in Selden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Cubano — New York, 8-11-76387


ᐅ Arlene M Cuce, New York

Address: 5 Coronet Ct Selden, NY 11784-1731

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70399-las: "The bankruptcy record of Arlene M Cuce from Selden, NY, shows a Chapter 7 case filed in 01/30/2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Arlene M Cuce — New York, 8-16-70399


ᐅ Laurie L Cuce, New York

Address: 5 Coronet Ct Selden, NY 11784-1731

Bankruptcy Case 8-15-75429-ast Summary: "The case of Laurie L Cuce in Selden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie L Cuce — New York, 8-15-75429


ᐅ Leo R Cuce, New York

Address: 5 Coronet Ct Selden, NY 11784-1731

Bankruptcy Case 8-16-70399-las Overview: "Leo R Cuce's Chapter 7 bankruptcy, filed in Selden, NY in January 30, 2016, led to asset liquidation, with the case closing in April 2016."
Leo R Cuce — New York, 8-16-70399


ᐅ Anthony Cucuzzo, New York

Address: 23 Janice Ln Selden, NY 11784

Concise Description of Bankruptcy Case 8-10-79389-ast7: "Anthony Cucuzzo's Chapter 7 bankruptcy, filed in Selden, NY in December 1, 2010, led to asset liquidation, with the case closing in 2011-03-08."
Anthony Cucuzzo — New York, 8-10-79389


ᐅ Melissa L Cushing, New York

Address: 35 Rose Pl Selden, NY 11784-3123

Bankruptcy Case 8-14-75551-ast Summary: "Melissa L Cushing's Chapter 7 bankruptcy, filed in Selden, NY in December 17, 2014, led to asset liquidation, with the case closing in 2015-03-17."
Melissa L Cushing — New York, 8-14-75551


ᐅ Theodora Czubek, New York

Address: 22 Highview Dr Selden, NY 11784-2706

Concise Description of Bankruptcy Case 8-15-73515-las7: "The case of Theodora Czubek in Selden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodora Czubek — New York, 8-15-73515