personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Syosset, 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 Emeka E Okeke, New York

Address: 120 Foxhunt Cres Syosset, NY 11791

Concise Description of Bankruptcy Case 8-12-70249-reg7: "The case of Emeka E Okeke in Syosset, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emeka E Okeke — New York, 8-12-70249


ᐅ Svetlana Okun, New York

Address: 19 Melanie Ln Syosset, NY 11791

Brief Overview of Bankruptcy Case 8-13-72509-dte: "The bankruptcy record of Svetlana Okun from Syosset, NY, shows a Chapter 7 case filed in 2013-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2013."
Svetlana Okun — New York, 8-13-72509


ᐅ Eleanor A Papczun, New York

Address: 18 Searington Dr Syosset, NY 11791

Bankruptcy Case 8-11-71873-reg Overview: "The case of Eleanor A Papczun in Syosset, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eleanor A Papczun — New York, 8-11-71873


ᐅ Chan Sung Park, New York

Address: 69 Miller Blvd Syosset, NY 11791

Concise Description of Bankruptcy Case 8-11-74291-dte7: "Chan Sung Park's Chapter 7 bankruptcy, filed in Syosset, NY in 06.16.2011, led to asset liquidation, with the case closing in Sep 28, 2011."
Chan Sung Park — New York, 8-11-74291


ᐅ Hyeon Rye Park, New York

Address: 37 Arizona Ave Syosset, NY 11791

Bankruptcy Case 8-13-72624-reg Overview: "In a Chapter 7 bankruptcy case, Hyeon Rye Park from Syosset, NY, saw their proceedings start in 05.16.2013 and complete by August 23, 2013, involving asset liquidation."
Hyeon Rye Park — New York, 8-13-72624


ᐅ Michael E Passarella, New York

Address: 10 Lilac Dr Syosset, NY 11791

Bankruptcy Case 8-13-71825-reg Summary: "The bankruptcy record of Michael E Passarella from Syosset, NY, shows a Chapter 7 case filed in 2013-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Michael E Passarella — New York, 8-13-71825


ᐅ Robert A Passero, New York

Address: 39 Walters Ave Syosset, NY 11791

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74050-reg: "In a Chapter 7 bankruptcy case, Robert A Passero from Syosset, NY, saw their proceedings start in June 2011 and complete by 2011-09-13, involving asset liquidation."
Robert A Passero — New York, 8-11-74050


ᐅ Daniel L Percell, New York

Address: 7 Teibrook Ave Syosset, NY 11791

Bankruptcy Case 8-11-76897-dte Overview: "In a Chapter 7 bankruptcy case, Daniel L Percell from Syosset, NY, saw his proceedings start in September 2011 and complete by 2012-01-21, involving asset liquidation."
Daniel L Percell — New York, 8-11-76897


ᐅ Craig Petralia, New York

Address: 176 Jackson Ave Apt B Syosset, NY 11791-3871

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72038-reg: "In Syosset, NY, Craig Petralia filed for Chapter 7 bankruptcy in 05/05/2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2014."
Craig Petralia — New York, 8-2014-72038


ᐅ Robert Puccio, New York

Address: 99 Southwood Cir Syosset, NY 11791

Concise Description of Bankruptcy Case 8-10-70286-reg7: "Robert Puccio's Chapter 7 bankruptcy, filed in Syosset, NY in January 2010, led to asset liquidation, with the case closing in 2010-04-13."
Robert Puccio — New York, 8-10-70286


ᐅ Frank Purrazzi, New York

Address: 17 Church St Syosset, NY 11791-2704

Brief Overview of Bankruptcy Case 8-2014-73893-reg: "In a Chapter 7 bankruptcy case, Frank Purrazzi from Syosset, NY, saw their proceedings start in August 21, 2014 and complete by 2014-11-19, involving asset liquidation."
Frank Purrazzi — New York, 8-2014-73893


ᐅ Dina Ragonese, New York

Address: 4 Hemlock Dr Syosset, NY 11791

Concise Description of Bankruptcy Case 8-10-77390-ast7: "The case of Dina Ragonese in Syosset, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dina Ragonese — New York, 8-10-77390


ᐅ Joseph Ragonese, New York

Address: 4 Hemlock Dr Syosset, NY 11791

Concise Description of Bankruptcy Case 8-13-70342-dte7: "In a Chapter 7 bankruptcy case, Joseph Ragonese from Syosset, NY, saw their proceedings start in 01/23/2013 and complete by 05.02.2013, involving asset liquidation."
Joseph Ragonese — New York, 8-13-70342


ᐅ Moti C Ramnani, New York

Address: 29 Henni Ct Syosset, NY 11791

Bankruptcy Case 8-11-73151-ast Overview: "The bankruptcy filing by Moti C Ramnani, undertaken in 2011-05-04 in Syosset, NY under Chapter 7, concluded with discharge in 2011-08-27 after liquidating assets."
Moti C Ramnani — New York, 8-11-73151


ᐅ Jack Randazzo, New York

Address: 15 Chadwick Rd Syosset, NY 11791

Brief Overview of Bankruptcy Case 8-10-76193-reg: "The bankruptcy record of Jack Randazzo from Syosset, NY, shows a Chapter 7 case filed in 2010-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-09."
Jack Randazzo — New York, 8-10-76193


ᐅ Michael A Regis, New York

Address: 190 Circle Rd Syosset, NY 11791-2304

Bankruptcy Case 8-15-70035-las Overview: "The bankruptcy filing by Michael A Regis, undertaken in January 2015 in Syosset, NY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Michael A Regis — New York, 8-15-70035


ᐅ Barton R Resnicoff, New York

Address: 165 Hidden Ridge Dr Syosset, NY 11791

Concise Description of Bankruptcy Case 8-13-74014-dte7: "In Syosset, NY, Barton R Resnicoff filed for Chapter 7 bankruptcy in 08/01/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-08."
Barton R Resnicoff — New York, 8-13-74014


ᐅ Russell Rieger, New York

Address: 53 Dorcas Ave Syosset, NY 11791

Bankruptcy Case 8-13-76211-dte Overview: "The bankruptcy filing by Russell Rieger, undertaken in 12.12.2013 in Syosset, NY under Chapter 7, concluded with discharge in 03/21/2014 after liquidating assets."
Russell Rieger — New York, 8-13-76211


ᐅ Shaun A Robbins, New York

Address: 18 Harriet Dr Syosset, NY 11791-5107

Bankruptcy Case 8-15-74513-ast Summary: "The bankruptcy filing by Shaun A Robbins, undertaken in 2015-10-22 in Syosset, NY under Chapter 7, concluded with discharge in Jan 20, 2016 after liquidating assets."
Shaun A Robbins — New York, 8-15-74513


ᐅ Joseph J Rossi, New York

Address: 2 Berkley Ln Syosset, NY 11791

Bankruptcy Case 8-12-72649-dte Summary: "Syosset, NY resident Joseph J Rossi's 2012-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2012."
Joseph J Rossi — New York, 8-12-72649


ᐅ Helen Rousso, New York

Address: 36 Crestwood St Syosset, NY 11791-2112

Bankruptcy Case 8-14-70078-reg Overview: "The bankruptcy filing by Helen Rousso, undertaken in January 2014 in Syosset, NY under Chapter 7, concluded with discharge in 04.09.2014 after liquidating assets."
Helen Rousso — New York, 8-14-70078


ᐅ James Ryu, New York

Address: 110 Colony Ln Syosset, NY 11791

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77451-dte: "Syosset, NY resident James Ryu's 2011-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-31."
James Ryu — New York, 8-11-77451


ᐅ Sheikh Saleh, New York

Address: 14 Beatrice Ave Syosset, NY 11791

Brief Overview of Bankruptcy Case 8-10-73368-dte: "The bankruptcy filing by Sheikh Saleh, undertaken in May 5, 2010 in Syosset, NY under Chapter 7, concluded with discharge in 2010-08-28 after liquidating assets."
Sheikh Saleh — New York, 8-10-73368


ᐅ John Sam, New York

Address: 3 Drury Ln Syosset, NY 11791

Bankruptcy Case 8-09-79293-ast Summary: "John Sam's Chapter 7 bankruptcy, filed in Syosset, NY in Dec 3, 2009, led to asset liquidation, with the case closing in March 9, 2010."
John Sam — New York, 8-09-79293


ᐅ Christine Santillo, New York

Address: 277 Jackson Ave Syosset, NY 11791

Bankruptcy Case 8-10-79741-dte Summary: "Syosset, NY resident Christine Santillo's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2011."
Christine Santillo — New York, 8-10-79741


ᐅ Achot Sarkissian, New York

Address: 20 Sexton Rd Syosset, NY 11791

Concise Description of Bankruptcy Case 8-12-73522-dte7: "The bankruptcy record of Achot Sarkissian from Syosset, NY, shows a Chapter 7 case filed in 05/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-23."
Achot Sarkissian — New York, 8-12-73522


ᐅ Robert C Savarese, New York

Address: 72 Roosevelt Ave Syosset, NY 11791

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74387-reg: "The bankruptcy filing by Robert C Savarese, undertaken in July 2012 in Syosset, NY under Chapter 7, concluded with discharge in 11/08/2012 after liquidating assets."
Robert C Savarese — New York, 8-12-74387


ᐅ Dean Schwabish, New York

Address: 65 Ashford Dr Syosset, NY 11791

Bankruptcy Case 8-09-77293-dte Overview: "In a Chapter 7 bankruptcy case, Dean Schwabish from Syosset, NY, saw their proceedings start in 09.28.2009 and complete by Jan 5, 2010, involving asset liquidation."
Dean Schwabish — New York, 8-09-77293


ᐅ Jr Charles Secker, New York

Address: PO Box 144 Syosset, NY 11791

Bankruptcy Case 8-10-75738-dte Overview: "In Syosset, NY, Jr Charles Secker filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-13."
Jr Charles Secker — New York, 8-10-75738


ᐅ Carlo Seitz, New York

Address: 14 Calvert Dr Syosset, NY 11791

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73765-ast: "In a Chapter 7 bankruptcy case, Carlo Seitz from Syosset, NY, saw his proceedings start in June 15, 2012 and complete by 10/08/2012, involving asset liquidation."
Carlo Seitz — New York, 8-12-73765


ᐅ Katherine M Sezan, New York

Address: 80 Jericho Tpke Trlr 92 Syosset, NY 11791

Concise Description of Bankruptcy Case 8-09-77727-ast7: "The bankruptcy record of Katherine M Sezan from Syosset, NY, shows a Chapter 7 case filed in 10.13.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-06."
Katherine M Sezan — New York, 8-09-77727


ᐅ Debra Shapiro, New York

Address: 14 Clearland Rd Syosset, NY 11791

Brief Overview of Bankruptcy Case 8-11-77350-reg: "The bankruptcy filing by Debra Shapiro, undertaken in 10.18.2011 in Syosset, NY under Chapter 7, concluded with discharge in 2012-01-24 after liquidating assets."
Debra Shapiro — New York, 8-11-77350


ᐅ Scott A Shapiro, New York

Address: 14 Clearland Rd Syosset, NY 11791-6914

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70927-reg: "Scott A Shapiro's bankruptcy, initiated in 03.10.2014 and concluded by June 2014 in Syosset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Shapiro — New York, 8-14-70927


ᐅ Homeyra A Shaw, New York

Address: 72 Colony Ln Syosset, NY 11791

Bankruptcy Case 8-12-76513-ast Summary: "The case of Homeyra A Shaw in Syosset, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Homeyra A Shaw — New York, 8-12-76513


ᐅ Neal B Shein, New York

Address: 30 Princeton Dr Syosset, NY 11791-6744

Bankruptcy Case 8-14-75057-las Overview: "In a Chapter 7 bankruptcy case, Neal B Shein from Syosset, NY, saw his proceedings start in 11.11.2014 and complete by 02.09.2015, involving asset liquidation."
Neal B Shein — New York, 8-14-75057


ᐅ Seon Suk Shon, New York

Address: 17 Russell Park Rd Syosset, NY 11791

Bankruptcy Case 8-11-77976-reg Summary: "The bankruptcy filing by Seon Suk Shon, undertaken in 11/10/2011 in Syosset, NY under Chapter 7, concluded with discharge in 02.14.2012 after liquidating assets."
Seon Suk Shon — New York, 8-11-77976


ᐅ Robert Shuster, New York

Address: PO Box 1102 Syosset, NY 11791

Concise Description of Bankruptcy Case 8-10-70308-ast7: "The bankruptcy filing by Robert Shuster, undertaken in Jan 19, 2010 in Syosset, NY under Chapter 7, concluded with discharge in 04/13/2010 after liquidating assets."
Robert Shuster — New York, 8-10-70308


ᐅ Aaron Skutelsky, New York

Address: 15 Roberta Ln Syosset, NY 11791

Brief Overview of Bankruptcy Case 8-13-71609-reg: "Aaron Skutelsky's bankruptcy, initiated in 2013-03-30 and concluded by 2013-07-07 in Syosset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Skutelsky — New York, 8-13-71609


ᐅ Sally Smith, New York

Address: PO Box 643 Syosset, NY 11791-0643

Brief Overview of Bankruptcy Case 8-16-70969-reg: "Sally Smith's bankruptcy, initiated in 03.09.2016 and concluded by 06.07.2016 in Syosset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally Smith — New York, 8-16-70969


ᐅ Gary H Soufarapis, New York

Address: 58 Convent Rd Syosset, NY 11791

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74831-reg: "In a Chapter 7 bankruptcy case, Gary H Soufarapis from Syosset, NY, saw their proceedings start in 08/06/2012 and complete by 2012-11-29, involving asset liquidation."
Gary H Soufarapis — New York, 8-12-74831


ᐅ Stuart F Sprague, New York

Address: 112 Ira Rd Syosset, NY 11791

Bankruptcy Case 8-11-76258-ast Summary: "In a Chapter 7 bankruptcy case, Stuart F Sprague from Syosset, NY, saw his proceedings start in Sep 1, 2011 and complete by December 13, 2011, involving asset liquidation."
Stuart F Sprague — New York, 8-11-76258


ᐅ Geralyn M Starrantino, New York

Address: 5 Eliot Ct Syosset, NY 11791-3614

Bankruptcy Case 8-14-74694-las Overview: "Syosset, NY resident Geralyn M Starrantino's 2014-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2015."
Geralyn M Starrantino — New York, 8-14-74694


ᐅ Dean Stragalas, New York

Address: 12 Barry Ln Syosset, NY 11791

Bankruptcy Case 8-10-76553-ast Summary: "The case of Dean Stragalas in Syosset, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean Stragalas — New York, 8-10-76553


ᐅ Hyo Suk Suh, New York

Address: 4 Birchwood Park Dr Syosset, NY 11791-6416

Concise Description of Bankruptcy Case 8-2014-73413-reg7: "The case of Hyo Suk Suh in Syosset, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hyo Suk Suh — New York, 8-2014-73413


ᐅ Jackie Suh, New York

Address: 4 Birchwood Park Dr Syosset, NY 11791-6416

Bankruptcy Case 8-14-73413-reg Summary: "Syosset, NY resident Jackie Suh's 2014-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2014."
Jackie Suh — New York, 8-14-73413


ᐅ Margaret Taubes, New York

Address: 24 Deer Path Ln Syosset, NY 11791

Concise Description of Bankruptcy Case 8-10-79160-dte7: "The bankruptcy filing by Margaret Taubes, undertaken in November 23, 2010 in Syosset, NY under Chapter 7, concluded with discharge in 2011-02-22 after liquidating assets."
Margaret Taubes — New York, 8-10-79160


ᐅ Attilio Velardi, New York

Address: 213 Summit Way Syosset, NY 11791

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78660-ast: "Attilio Velardi's bankruptcy, initiated in Dec 12, 2011 and concluded by Apr 5, 2012 in Syosset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Attilio Velardi — New York, 8-11-78660


ᐅ Vishal Verma, New York

Address: 15 Kathleen Dr Syosset, NY 11791-5808

Brief Overview of Bankruptcy Case 8-2014-74211-ast: "In Syosset, NY, Vishal Verma filed for Chapter 7 bankruptcy in September 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 11, 2014."
Vishal Verma — New York, 8-2014-74211


ᐅ Theresa Vulin, New York

Address: 12 Azalea Dr Syosset, NY 11791

Bankruptcy Case 8-11-76474-dte Summary: "The bankruptcy record of Theresa Vulin from Syosset, NY, shows a Chapter 7 case filed in Sep 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-05."
Theresa Vulin — New York, 8-11-76474


ᐅ Najla Waheed, New York

Address: 11 Williams Ave Syosset, NY 11791-5006

Bankruptcy Case 8-2014-74070-las Overview: "The bankruptcy record of Najla Waheed from Syosset, NY, shows a Chapter 7 case filed in 2014-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in 12.03.2014."
Najla Waheed — New York, 8-2014-74070


ᐅ Marc S White, New York

Address: 68 Terrehans Ln Syosset, NY 11791

Concise Description of Bankruptcy Case 8-12-74371-reg7: "Syosset, NY resident Marc S White's Jul 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-06."
Marc S White — New York, 8-12-74371


ᐅ Dian Yudelove, New York

Address: 75 Hickman St Syosset, NY 11791

Concise Description of Bankruptcy Case 8-10-72197-dte7: "In Syosset, NY, Dian Yudelove filed for Chapter 7 bankruptcy in March 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/13/2010."
Dian Yudelove — New York, 8-10-72197


ᐅ Michael D Zemsky, New York

Address: 50 Laurel Ct Syosset, NY 11791

Bankruptcy Case 8-13-75021-reg Summary: "In Syosset, NY, Michael D Zemsky filed for Chapter 7 bankruptcy in 10.02.2013. This case, involving liquidating assets to pay off debts, was resolved by January 9, 2014."
Michael D Zemsky — New York, 8-13-75021