personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sound 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 Philip J Makowski, New York

Address: 120 Curtis Dr Sound Beach, NY 11789-2214

Bankruptcy Case 8-16-72365-ast Summary: "Philip J Makowski's Chapter 7 bankruptcy, filed in Sound Beach, NY in 05/27/2016, led to asset liquidation, with the case closing in 08/25/2016."
Philip J Makowski — New York, 8-16-72365


ᐅ Theresa Malvasi, New York

Address: 33 Amityville Rd Sound Beach, NY 11789

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77858-dte: "The bankruptcy record of Theresa Malvasi from Sound Beach, NY, shows a Chapter 7 case filed in October 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-12."
Theresa Malvasi — New York, 8-09-77858


ᐅ Veronica M Maningo, New York

Address: PO Box 1135 Sound Beach, NY 11789

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72457-reg: "Sound Beach, NY resident Veronica M Maningo's 2011-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Veronica M Maningo — New York, 8-11-72457


ᐅ Kenneth Manzo, New York

Address: 110 Beacon Dr Sound Beach, NY 11789

Concise Description of Bankruptcy Case 8-10-74348-dte7: "Sound Beach, NY resident Kenneth Manzo's 06/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2010."
Kenneth Manzo — New York, 8-10-74348


ᐅ Martin Mccormick, New York

Address: 9 Inwood Rd Sound Beach, NY 11789

Concise Description of Bankruptcy Case 8-10-70187-ast7: "Martin Mccormick's Chapter 7 bankruptcy, filed in Sound Beach, NY in 01.12.2010, led to asset liquidation, with the case closing in 04.13.2010."
Martin Mccormick — New York, 8-10-70187


ᐅ Bryan L Mcdonnell, New York

Address: 34 Syosset Rd Sound Beach, NY 11789

Bankruptcy Case 8-11-74524-ast Summary: "The case of Bryan L Mcdonnell in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan L Mcdonnell — New York, 8-11-74524


ᐅ Thomas F Mcgrady, New York

Address: 72 Halesite Dr Sound Beach, NY 11789

Bankruptcy Case 8-11-78681-reg Overview: "In Sound Beach, NY, Thomas F Mcgrady filed for Chapter 7 bankruptcy in 2011-12-13. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-06."
Thomas F Mcgrady — New York, 8-11-78681


ᐅ Kristian P Mcnaughton, New York

Address: 56 Lookout Dr Sound Beach, NY 11789

Bankruptcy Case 8-11-75082-ast Overview: "Kristian P Mcnaughton's bankruptcy, initiated in 07/18/2011 and concluded by November 2011 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristian P Mcnaughton — New York, 8-11-75082


ᐅ William F Mcneil, New York

Address: 32 Dering Rd Sound Beach, NY 11789

Bankruptcy Case 8-11-73343-dte Overview: "In Sound Beach, NY, William F Mcneil filed for Chapter 7 bankruptcy in 05/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-04."
William F Mcneil — New York, 8-11-73343


ᐅ Jr James A Meadows, New York

Address: 22 Port Washington Rd Sound Beach, NY 11789

Bankruptcy Case 8-12-74518-ast Overview: "The bankruptcy filing by Jr James A Meadows, undertaken in 2012-07-23 in Sound Beach, NY under Chapter 7, concluded with discharge in 11.15.2012 after liquidating assets."
Jr James A Meadows — New York, 8-12-74518


ᐅ Anthony Mecca, New York

Address: 6 Deer Dr Sound Beach, NY 11789

Bankruptcy Case 8-10-76699-reg Summary: "In Sound Beach, NY, Anthony Mecca filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.19.2010."
Anthony Mecca — New York, 8-10-76699


ᐅ Darlene M Merola, New York

Address: 11 Sunrise Dr Sound Beach, NY 11789

Bankruptcy Case 8-12-72868-dte Overview: "Darlene M Merola's bankruptcy, initiated in 2012-05-04 and concluded by August 2012 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene M Merola — New York, 8-12-72868


ᐅ William J Metcalf, New York

Address: 29 Inwood Rd Sound Beach, NY 11789

Bankruptcy Case 8-12-77088-reg Summary: "The case of William J Metcalf in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William J Metcalf — New York, 8-12-77088


ᐅ Andrea R Meyer, New York

Address: PO Box 1166 Sound Beach, NY 11789

Bankruptcy Case 8-11-77378-dte Summary: "Sound Beach, NY resident Andrea R Meyer's October 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Andrea R Meyer — New York, 8-11-77378


ᐅ Tricia L Milano, New York

Address: 72 Port Washington Rd Sound Beach, NY 11789

Bankruptcy Case 8-13-70149-reg Summary: "Tricia L Milano's Chapter 7 bankruptcy, filed in Sound Beach, NY in January 2013, led to asset liquidation, with the case closing in April 2013."
Tricia L Milano — New York, 8-13-70149


ᐅ Charles David Miller, New York

Address: 29 Dering Rd Sound Beach, NY 11789

Brief Overview of Bankruptcy Case 8-13-72805-reg: "Sound Beach, NY resident Charles David Miller's 2013-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-31."
Charles David Miller — New York, 8-13-72805


ᐅ Lynn Marie Mitchell, New York

Address: 45 Port Jefferson Rd Sound Beach, NY 11789

Concise Description of Bankruptcy Case 8-11-75344-dte7: "The bankruptcy record of Lynn Marie Mitchell from Sound Beach, NY, shows a Chapter 7 case filed in 07.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2011."
Lynn Marie Mitchell — New York, 8-11-75344


ᐅ Robert Mohn, New York

Address: 1 Beach St Sound Beach, NY 11789

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70896-ast: "In a Chapter 7 bankruptcy case, Robert Mohn from Sound Beach, NY, saw their proceedings start in February 10, 2010 and complete by May 11, 2010, involving asset liquidation."
Robert Mohn — New York, 8-10-70896


ᐅ Esteban E Monge, New York

Address: 9 Orient Rd Sound Beach, NY 11789

Bankruptcy Case 8-09-77650-ast Summary: "In a Chapter 7 bankruptcy case, Esteban E Monge from Sound Beach, NY, saw his proceedings start in Oct 9, 2009 and complete by 2010-01-05, involving asset liquidation."
Esteban E Monge — New York, 8-09-77650


ᐅ David Musantry, New York

Address: 10 Parkside Rd Sound Beach, NY 11789-3024

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75022-ast: "In a Chapter 7 bankruptcy case, David Musantry from Sound Beach, NY, saw his proceedings start in 2014-11-07 and complete by February 2015, involving asset liquidation."
David Musantry — New York, 8-14-75022


ᐅ Alexis E Musolino, New York

Address: PO Box 665 Sound Beach, NY 11789

Concise Description of Bankruptcy Case 8-12-72648-ast7: "In Sound Beach, NY, Alexis E Musolino filed for Chapter 7 bankruptcy in 04/27/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2012."
Alexis E Musolino — New York, 8-12-72648


ᐅ Jessica Nevins, New York

Address: 49 Saltaire Rd Sound Beach, NY 11789

Brief Overview of Bankruptcy Case 8-12-70314-reg: "Jessica Nevins's Chapter 7 bankruptcy, filed in Sound Beach, NY in January 2012, led to asset liquidation, with the case closing in 2012-05-15."
Jessica Nevins — New York, 8-12-70314


ᐅ Robert Edward Neyland, New York

Address: 49 Rockaway Dr Sound Beach, NY 11789

Bankruptcy Case 8-13-72069-ast Overview: "Robert Edward Neyland's bankruptcy, initiated in April 19, 2013 and concluded by July 27, 2013 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Edward Neyland — New York, 8-13-72069


ᐅ Gonzalo Nieves, New York

Address: 51 Shinnecock Dr Sound Beach, NY 11789

Bankruptcy Case 8-10-79953-dte Summary: "In Sound Beach, NY, Gonzalo Nieves filed for Chapter 7 bankruptcy in Dec 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2011."
Gonzalo Nieves — New York, 8-10-79953


ᐅ Wayne H Nunns, New York

Address: 82 Westbury Dr Sound Beach, NY 11789

Bankruptcy Case 8-12-73671-reg Summary: "Wayne H Nunns's Chapter 7 bankruptcy, filed in Sound Beach, NY in 2012-06-11, led to asset liquidation, with the case closing in 2012-10-04."
Wayne H Nunns — New York, 8-12-73671


ᐅ Hanlon Carmel F O, New York

Address: PO Box 789 Sound Beach, NY 11789-0789

Bankruptcy Case 8-16-73014-las Summary: "The bankruptcy filing by Hanlon Carmel F O, undertaken in Jul 6, 2016 in Sound Beach, NY under Chapter 7, concluded with discharge in October 4, 2016 after liquidating assets."
Hanlon Carmel F O — New York, 8-16-73014


ᐅ Michael Onorato, New York

Address: 20 Meadowbrook Dr Sound Beach, NY 11789

Concise Description of Bankruptcy Case 8-10-77389-dte7: "Sound Beach, NY resident Michael Onorato's 09/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2010."
Michael Onorato — New York, 8-10-77389


ᐅ Raymond Palone, New York

Address: 47 Groveland Park Blvd Sound Beach, NY 11789

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70675-ast: "The bankruptcy record of Raymond Palone from Sound Beach, NY, shows a Chapter 7 case filed in Feb 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2011."
Raymond Palone — New York, 8-11-70675


ᐅ Lauren L Paquette, New York

Address: 8 Farmingdale Rd Sound Beach, NY 11789

Bankruptcy Case 8-11-73152-ast Summary: "In Sound Beach, NY, Lauren L Paquette filed for Chapter 7 bankruptcy in 05.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-27."
Lauren L Paquette — New York, 8-11-73152


ᐅ Thomas Passariello, New York

Address: 44 Lookout Dr Sound Beach, NY 11789

Bankruptcy Case 8-10-79185-ast Overview: "In Sound Beach, NY, Thomas Passariello filed for Chapter 7 bankruptcy in Nov 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2011."
Thomas Passariello — New York, 8-10-79185


ᐅ Kathleen A Pellenz, New York

Address: 19 Birch Ave Sound Beach, NY 11789

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74082-reg: "The case of Kathleen A Pellenz in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen A Pellenz — New York, 8-11-74082


ᐅ Lauralynn J Pember, New York

Address: PO Box 1125 Sound Beach, NY 11789

Bankruptcy Case 8-13-70359-reg Summary: "The case of Lauralynn J Pember in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauralynn J Pember — New York, 8-13-70359


ᐅ Allen Perl, New York

Address: 25 Islip Dr Sound Beach, NY 11789-1640

Bankruptcy Case 8-14-70713-ast Summary: "Allen Perl's bankruptcy, initiated in 02/25/2014 and concluded by 05.26.2014 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Perl — New York, 8-14-70713


ᐅ Nicoll Pisicchio, New York

Address: 29 Dering Rd Sound Beach, NY 11789

Bankruptcy Case 8-10-77152-ast Overview: "In a Chapter 7 bankruptcy case, Nicoll Pisicchio from Sound Beach, NY, saw their proceedings start in Sep 13, 2010 and complete by December 7, 2010, involving asset liquidation."
Nicoll Pisicchio — New York, 8-10-77152


ᐅ Roberti Polaski, New York

Address: 51 Tyler Ave Sound Beach, NY 11789

Bankruptcy Case 8-09-78247-ast Overview: "Roberti Polaski's Chapter 7 bankruptcy, filed in Sound Beach, NY in October 30, 2009, led to asset liquidation, with the case closing in 01.26.2010."
Roberti Polaski — New York, 8-09-78247


ᐅ Alan Previtali, New York

Address: 12 Greenvale Rd Sound Beach, NY 11789

Brief Overview of Bankruptcy Case 8-12-74054-dte: "Alan Previtali's Chapter 7 bankruptcy, filed in Sound Beach, NY in 2012-06-27, led to asset liquidation, with the case closing in October 20, 2012."
Alan Previtali — New York, 8-12-74054


ᐅ Gina Previtali, New York

Address: 12 Greenvale Rd Sound Beach, NY 11789

Bankruptcy Case 8-13-76289-reg Summary: "In a Chapter 7 bankruptcy case, Gina Previtali from Sound Beach, NY, saw her proceedings start in December 17, 2013 and complete by 2014-03-26, involving asset liquidation."
Gina Previtali — New York, 8-13-76289


ᐅ Glenn D Prince, New York

Address: 14 Port Jefferson Rd Sound Beach, NY 11789

Concise Description of Bankruptcy Case 8-11-70417-reg7: "Sound Beach, NY resident Glenn D Prince's 2011-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2011."
Glenn D Prince — New York, 8-11-70417


ᐅ Ronald Quilliam, New York

Address: 39 Lynbrook Dr Sound Beach, NY 11789

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74717-reg: "The case of Ronald Quilliam in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Quilliam — New York, 8-11-74717


ᐅ Heron Rattray, New York

Address: 229 Lower Rocky Point Rd Sound Beach, NY 11789

Concise Description of Bankruptcy Case 8-10-76447-ast7: "The bankruptcy record of Heron Rattray from Sound Beach, NY, shows a Chapter 7 case filed in 08/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Heron Rattray — New York, 8-10-76447


ᐅ Denise A Reany, New York

Address: 17 Bayville Dr Sound Beach, NY 11789-2714

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73587-reg: "Denise A Reany's bankruptcy, initiated in 2014-08-01 and concluded by 2014-10-30 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise A Reany — New York, 8-2014-73587


ᐅ John J Reany, New York

Address: 17 Bayville Dr Sound Beach, NY 11789-2714

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73587-reg: "Sound Beach, NY resident John J Reany's 2014-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2014."
John J Reany — New York, 8-2014-73587


ᐅ Antonuitti M Rebuquiao, New York

Address: 31 Groveland Park Blvd Sound Beach, NY 11789-2541

Brief Overview of Bankruptcy Case 8-14-72429-reg: "The case of Antonuitti M Rebuquiao in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonuitti M Rebuquiao — New York, 8-14-72429


ᐅ Sara M Redinger, New York

Address: 65 Woodhull Landing Rd Sound Beach, NY 11789

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74459-reg: "The bankruptcy record of Sara M Redinger from Sound Beach, NY, shows a Chapter 7 case filed in 06/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-15."
Sara M Redinger — New York, 8-11-74459


ᐅ Michael Reed, New York

Address: 18 Port Jefferson Rd Sound Beach, NY 11789

Bankruptcy Case 8-10-76543-ast Overview: "Michael Reed's bankruptcy, initiated in 08/21/2010 and concluded by 11.16.2010 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Reed — New York, 8-10-76543


ᐅ Hedieh Resciniti, New York

Address: 63 Jamaica Dr Sound Beach, NY 11789-1412

Brief Overview of Bankruptcy Case 8-16-70669-las: "In Sound Beach, NY, Hedieh Resciniti filed for Chapter 7 bankruptcy in 2016-02-23. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Hedieh Resciniti — New York, 8-16-70669


ᐅ Craig J Reuter, New York

Address: 3 Groveland Park Blvd Sound Beach, NY 11789

Brief Overview of Bankruptcy Case 8-13-75928-ast: "Sound Beach, NY resident Craig J Reuter's 11/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-01."
Craig J Reuter — New York, 8-13-75928


ᐅ Leo J Rongo, New York

Address: 9 Jamaica Dr Sound Beach, NY 11789

Concise Description of Bankruptcy Case 8-13-74558-reg7: "Leo J Rongo's bankruptcy, initiated in 2013-09-03 and concluded by Dec 11, 2013 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leo J Rongo — New York, 8-13-74558


ᐅ Scott A Rozza, New York

Address: 21 Oakdale Dr Sound Beach, NY 11789

Brief Overview of Bankruptcy Case 8-11-71794-dte: "Sound Beach, NY resident Scott A Rozza's 2011-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-27."
Scott A Rozza — New York, 8-11-71794


ᐅ Robert Ruffini, New York

Address: PO Box 1053 Sound Beach, NY 11789-0964

Brief Overview of Bankruptcy Case 8-14-70585-cec: "The bankruptcy filing by Robert Ruffini, undertaken in February 2014 in Sound Beach, NY under Chapter 7, concluded with discharge in May 19, 2014 after liquidating assets."
Robert Ruffini — New York, 8-14-70585


ᐅ Zaineb K Salem, New York

Address: 1 Laurelton Rd Fl 2 Sound Beach, NY 11789-1831

Brief Overview of Bankruptcy Case 8-15-73696-ast: "Sound Beach, NY resident Zaineb K Salem's 08.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-26."
Zaineb K Salem — New York, 8-15-73696


ᐅ John Sanchez, New York

Address: 414 Echo Ave Sound Beach, NY 11789

Bankruptcy Case 8-10-76594-reg Overview: "John Sanchez's bankruptcy, initiated in 08/23/2010 and concluded by 2010-11-17 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Sanchez — New York, 8-10-76594


ᐅ Nicholas V Scalone, New York

Address: 14 Saint James Dr Sound Beach, NY 11789

Brief Overview of Bankruptcy Case 8-11-77288-dte: "In Sound Beach, NY, Nicholas V Scalone filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-18."
Nicholas V Scalone — New York, 8-11-77288


ᐅ Amanda Leigh Schleisner, New York

Address: 212 Lower Rocky Point Rd Sound Beach, NY 11789-1848

Bankruptcy Case 8-16-72470-reg Overview: "In a Chapter 7 bankruptcy case, Amanda Leigh Schleisner from Sound Beach, NY, saw her proceedings start in June 2016 and complete by August 31, 2016, involving asset liquidation."
Amanda Leigh Schleisner — New York, 8-16-72470


ᐅ William Brian Schleisner, New York

Address: 212 Lower Rocky Point Rd Sound Beach, NY 11789-1848

Brief Overview of Bankruptcy Case 8-16-72470-reg: "The bankruptcy filing by William Brian Schleisner, undertaken in June 2, 2016 in Sound Beach, NY under Chapter 7, concluded with discharge in Aug 31, 2016 after liquidating assets."
William Brian Schleisner — New York, 8-16-72470


ᐅ William Arthur Schneider, New York

Address: 6 Maple St Sound Beach, NY 11789

Bankruptcy Case 8-11-75083-dte Overview: "The bankruptcy record of William Arthur Schneider from Sound Beach, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2011."
William Arthur Schneider — New York, 8-11-75083


ᐅ Iii William J Schuler, New York

Address: 39 Mitchell Dr Sound Beach, NY 11789

Concise Description of Bankruptcy Case 8-11-75136-dte7: "In Sound Beach, NY, Iii William J Schuler filed for Chapter 7 bankruptcy in Jul 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2011."
Iii William J Schuler — New York, 8-11-75136


ᐅ Jerry Schwagerl, New York

Address: 50 Bellrose Rd Sound Beach, NY 11789

Bankruptcy Case 8-10-76312-reg Summary: "In Sound Beach, NY, Jerry Schwagerl filed for Chapter 7 bankruptcy in 2010-08-11. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2010."
Jerry Schwagerl — New York, 8-10-76312


ᐅ Jody L Scofield, New York

Address: PO Box 801 Sound Beach, NY 11789-0801

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70866-ast: "The bankruptcy filing by Jody L Scofield, undertaken in 2014-03-04 in Sound Beach, NY under Chapter 7, concluded with discharge in 2014-06-02 after liquidating assets."
Jody L Scofield — New York, 8-14-70866


ᐅ Sevgi Sener, New York

Address: 108 Halesite Dr Sound Beach, NY 11789-2223

Brief Overview of Bankruptcy Case 8-16-72219-reg: "The bankruptcy record of Sevgi Sener from Sound Beach, NY, shows a Chapter 7 case filed in 2016-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-16."
Sevgi Sener — New York, 8-16-72219


ᐅ Sr Dennis J Shanahan, New York

Address: PO Box 468 Sound Beach, NY 11789

Brief Overview of Bankruptcy Case 8-13-73739-reg: "The case of Sr Dennis J Shanahan in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Dennis J Shanahan — New York, 8-13-73739


ᐅ Kate Shropshire, New York

Address: PO Box 1002 Sound Beach, NY 11789

Brief Overview of Bankruptcy Case 8-10-77434-ast: "Sound Beach, NY resident Kate Shropshire's 2010-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-20."
Kate Shropshire — New York, 8-10-77434


ᐅ Susan Simon, New York

Address: 18 Belmont Rd Sound Beach, NY 11789

Bankruptcy Case 8-10-76969-ast Overview: "Sound Beach, NY resident Susan Simon's 09/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.30.2010."
Susan Simon — New York, 8-10-76969


ᐅ Steven Smith, New York

Address: 23 Saint James Dr Sound Beach, NY 11789

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75518-reg: "The case of Steven Smith in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Smith — New York, 8-10-75518


ᐅ Brian J Stade, New York

Address: 25 Eastport Dr Sound Beach, NY 11789

Bankruptcy Case 8-13-72858-ast Overview: "The bankruptcy filing by Brian J Stade, undertaken in 05/28/2013 in Sound Beach, NY under Chapter 7, concluded with discharge in September 4, 2013 after liquidating assets."
Brian J Stade — New York, 8-13-72858


ᐅ Michael J Stanisci, New York

Address: 55 Douglaston Rd Sound Beach, NY 11789

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74327-dte: "Michael J Stanisci's Chapter 7 bankruptcy, filed in Sound Beach, NY in 2013-08-20, led to asset liquidation, with the case closing in 2013-11-27."
Michael J Stanisci — New York, 8-13-74327


ᐅ James Steiger, New York

Address: 3 Malba Dr Sound Beach, NY 11789

Brief Overview of Bankruptcy Case 8-09-78290-dte: "Sound Beach, NY resident James Steiger's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2010."
James Steiger — New York, 8-09-78290


ᐅ Cathleen A Suesser, New York

Address: 26 Roanoke Rd Sound Beach, NY 11789

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72652-dte: "Sound Beach, NY resident Cathleen A Suesser's 2013-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2013."
Cathleen A Suesser — New York, 8-13-72652


ᐅ Mitchell Sussman, New York

Address: 12 Hampton Rd Sound Beach, NY 11789

Bankruptcy Case 8-10-72607-dte Overview: "The case of Mitchell Sussman in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchell Sussman — New York, 8-10-72607


ᐅ Jr Donald Swanson, New York

Address: 254 Lower Rocky Point Rd Sound Beach, NY 11789

Bankruptcy Case 8-09-79789-reg Summary: "The case of Jr Donald Swanson in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald Swanson — New York, 8-09-79789


ᐅ Edward W Terrill, New York

Address: 33 Block Island Dr Sound Beach, NY 11789

Concise Description of Bankruptcy Case 8-11-78829-ast7: "Edward W Terrill's Chapter 7 bankruptcy, filed in Sound Beach, NY in 12.19.2011, led to asset liquidation, with the case closing in Apr 12, 2012."
Edward W Terrill — New York, 8-11-78829


ᐅ Melanie Terveen, New York

Address: 10 Lawrence Dr Sound Beach, NY 11789

Concise Description of Bankruptcy Case 8-10-70431-ast7: "The case of Melanie Terveen in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Terveen — New York, 8-10-70431


ᐅ David D Thebner, New York

Address: 29 Tuckahoe Rd Sound Beach, NY 11789

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71074-dte: "David D Thebner's Chapter 7 bankruptcy, filed in Sound Beach, NY in February 25, 2011, led to asset liquidation, with the case closing in May 24, 2011."
David D Thebner — New York, 8-11-71074


ᐅ Robin Thorngren, New York

Address: 129 Sound Beach Blvd Sound Beach, NY 11789

Concise Description of Bankruptcy Case 8-10-72249-ast7: "Robin Thorngren's Chapter 7 bankruptcy, filed in Sound Beach, NY in 03.31.2010, led to asset liquidation, with the case closing in 07.15.2010."
Robin Thorngren — New York, 8-10-72249


ᐅ Alicyn Torregrossa, New York

Address: 25 Oakdale Dr Sound Beach, NY 11789

Bankruptcy Case 8-10-71433-ast Summary: "The case of Alicyn Torregrossa in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicyn Torregrossa — New York, 8-10-71433


ᐅ Joseph Trovato, New York

Address: 29 Northport Rd Sound Beach, NY 11789

Brief Overview of Bankruptcy Case 8-11-73839-dte: "Sound Beach, NY resident Joseph Trovato's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2011."
Joseph Trovato — New York, 8-11-73839


ᐅ William Tsoucalas, New York

Address: 11 Lawrence Dr Sound Beach, NY 11789

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74588-dte: "In a Chapter 7 bankruptcy case, William Tsoucalas from Sound Beach, NY, saw their proceedings start in 2010-06-14 and complete by 2010-10-07, involving asset liquidation."
William Tsoucalas — New York, 8-10-74588


ᐅ Brian Vaccariello, New York

Address: 7 Curtis Dr Sound Beach, NY 11789

Brief Overview of Bankruptcy Case 8-12-74560-dte: "In Sound Beach, NY, Brian Vaccariello filed for Chapter 7 bankruptcy in 07/24/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-16."
Brian Vaccariello — New York, 8-12-74560


ᐅ Jon Luis Versheck, New York

Address: 33 Malverne Rd Sound Beach, NY 11789

Brief Overview of Bankruptcy Case 8-12-73909-ast: "The bankruptcy filing by Jon Luis Versheck, undertaken in June 2012 in Sound Beach, NY under Chapter 7, concluded with discharge in 2012-10-15 after liquidating assets."
Jon Luis Versheck — New York, 8-12-73909


ᐅ Mirriame M Viaud, New York

Address: 15 Roanoke Rd Sound Beach, NY 11789

Concise Description of Bankruptcy Case 8-11-76180-reg7: "Sound Beach, NY resident Mirriame M Viaud's Aug 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 6, 2011."
Mirriame M Viaud — New York, 8-11-76180


ᐅ Dominic A Vivo, New York

Address: 26 Franklin Rd Sound Beach, NY 11789

Concise Description of Bankruptcy Case 8-12-73662-ast7: "In a Chapter 7 bankruptcy case, Dominic A Vivo from Sound Beach, NY, saw his proceedings start in Jun 10, 2012 and complete by 2012-10-03, involving asset liquidation."
Dominic A Vivo — New York, 8-12-73662


ᐅ Matthew Vogel, New York

Address: 20 Stewart Rd Sound Beach, NY 11789

Concise Description of Bankruptcy Case 8-10-71242-reg7: "The case of Matthew Vogel in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Vogel — New York, 8-10-71242


ᐅ Amy Wagner, New York

Address: 15 Stewart Rd Sound Beach, NY 11789

Concise Description of Bankruptcy Case 8-10-79398-reg7: "Amy Wagner's Chapter 7 bankruptcy, filed in Sound Beach, NY in 2010-12-01, led to asset liquidation, with the case closing in 03/08/2011."
Amy Wagner — New York, 8-10-79398


ᐅ Theresa Widergren, New York

Address: 46 Port Washington Rd Sound Beach, NY 11789

Bankruptcy Case 8-11-74284-dte Summary: "Theresa Widergren's bankruptcy, initiated in 06/16/2011 and concluded by 2011-09-27 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Widergren — New York, 8-11-74284


ᐅ James E Wigington, New York

Address: 3 Mineola Rd Sound Beach, NY 11789-1838

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72103-las: "The bankruptcy record of James E Wigington from Sound Beach, NY, shows a Chapter 7 case filed in 2015-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2015."
James E Wigington — New York, 8-15-72103


ᐅ Genevieve Wojcik, New York

Address: 27 Belmont Rd Sound Beach, NY 11789-2414

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74748-ast: "In Sound Beach, NY, Genevieve Wojcik filed for Chapter 7 bankruptcy in 10/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2015."
Genevieve Wojcik — New York, 8-14-74748


ᐅ Michael Wojcik, New York

Address: PO Box 10 Sound Beach, NY 11789

Brief Overview of Bankruptcy Case 8-10-70520-reg: "Michael Wojcik's bankruptcy, initiated in 01/28/2010 and concluded by 04.27.2010 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Wojcik — New York, 8-10-70520


ᐅ Stanley Wojcik, New York

Address: 27 Belmont Rd Sound Beach, NY 11789-2414

Concise Description of Bankruptcy Case 8-14-74748-ast7: "Stanley Wojcik's bankruptcy, initiated in Oct 20, 2014 and concluded by Jan 18, 2015 in Sound Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Wojcik — New York, 8-14-74748


ᐅ Edward A Wolfe, New York

Address: 4 Mineola Rd Sound Beach, NY 11789

Brief Overview of Bankruptcy Case 8-11-71288-dte: "Sound Beach, NY resident Edward A Wolfe's 2011-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 6, 2011."
Edward A Wolfe — New York, 8-11-71288


ᐅ Smith Jennifer J Wolfe, New York

Address: 4 Mineola Rd Sound Beach, NY 11789-1837

Concise Description of Bankruptcy Case 8-15-75107-reg7: "The bankruptcy record of Smith Jennifer J Wolfe from Sound Beach, NY, shows a Chapter 7 case filed in 11/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-22."
Smith Jennifer J Wolfe — New York, 8-15-75107


ᐅ Roy E Zeidman, New York

Address: 8 Eastview Dr Sound Beach, NY 11789

Brief Overview of Bankruptcy Case 8-11-77513-reg: "The case of Roy E Zeidman in Sound Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy E Zeidman — New York, 8-11-77513