personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wantagh, 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 Rhonda Abruzzo, New York

Address: 3528 Park Ave Wantagh, NY 11793

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72083-dte: "Rhonda Abruzzo's Chapter 7 bankruptcy, filed in Wantagh, NY in 03.30.2011, led to asset liquidation, with the case closing in July 2011."
Rhonda Abruzzo — New York, 8-11-72083


ᐅ Vincent A Accardi, New York

Address: 3481 Dunhill Rd Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-11-77543-ast7: "The bankruptcy filing by Vincent A Accardi, undertaken in October 25, 2011 in Wantagh, NY under Chapter 7, concluded with discharge in January 31, 2012 after liquidating assets."
Vincent A Accardi — New York, 8-11-77543


ᐅ Tony R Adams, New York

Address: 258 Twin Ln E Wantagh, NY 11793

Bankruptcy Case 8-11-71540-ast Summary: "The bankruptcy record of Tony R Adams from Wantagh, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2011."
Tony R Adams — New York, 8-11-71540


ᐅ Alexandra Akturk, New York

Address: 527 Wantagh Ave Wantagh, NY 11793

Bankruptcy Case 8-10-79326-reg Overview: "In Wantagh, NY, Alexandra Akturk filed for Chapter 7 bankruptcy in 11/30/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2011."
Alexandra Akturk — New York, 8-10-79326


ᐅ Linda Albergo, New York

Address: 2280 Brookside Ave Wantagh, NY 11793-3802

Bankruptcy Case 8-15-71265-reg Overview: "Linda Albergo's bankruptcy, initiated in 03/27/2015 and concluded by 2015-06-25 in Wantagh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Albergo — New York, 8-15-71265


ᐅ Alan Fikret Algan, New York

Address: 10 Wayside Ln Wantagh, NY 11793

Concise Description of Bankruptcy Case 1-11-47622-jbr7: "In a Chapter 7 bankruptcy case, Alan Fikret Algan from Wantagh, NY, saw his proceedings start in Sep 1, 2011 and complete by 12.25.2011, involving asset liquidation."
Alan Fikret Algan — New York, 1-11-47622


ᐅ Anna Amato, New York

Address: 1600 Milburn Ct Wantagh, NY 11793-3330

Bankruptcy Case 8-16-72658-las Summary: "In Wantagh, NY, Anna Amato filed for Chapter 7 bankruptcy in 2016-06-14. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2016."
Anna Amato — New York, 8-16-72658


ᐅ Anthony T Amato, New York

Address: 1600 Milburn Ct Wantagh, NY 11793-3330

Bankruptcy Case 8-16-72658-las Overview: "The bankruptcy filing by Anthony T Amato, undertaken in June 14, 2016 in Wantagh, NY under Chapter 7, concluded with discharge in 2016-09-12 after liquidating assets."
Anthony T Amato — New York, 8-16-72658


ᐅ Cynthia Ambrosio, New York

Address: 2522 Sycamore Ave Wantagh, NY 11793

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72091-ast: "In Wantagh, NY, Cynthia Ambrosio filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2011."
Cynthia Ambrosio — New York, 8-11-72091


ᐅ Carmine J Amore, New York

Address: 14 Dome Ln Wantagh, NY 11793-1816

Bankruptcy Case 8-14-74688-reg Overview: "The bankruptcy record of Carmine J Amore from Wantagh, NY, shows a Chapter 7 case filed in 2014-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2015."
Carmine J Amore — New York, 8-14-74688


ᐅ Christopher Anderson, New York

Address: 2286 Arby Ct Wantagh, NY 11793-3852

Brief Overview of Bankruptcy Case 8-14-74666-ast: "The bankruptcy record of Christopher Anderson from Wantagh, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2015."
Christopher Anderson — New York, 8-14-74666


ᐅ Manuel Andujar, New York

Address: 2060 Willoughby Ave Wantagh, NY 11793

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76771-dte: "The case of Manuel Andujar in Wantagh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Andujar — New York, 8-11-76771


ᐅ Melissa A Anzano, New York

Address: 3626 Woodbridge Ln N Wantagh, NY 11793

Bankruptcy Case 8-13-70416-dte Summary: "The bankruptcy record of Melissa A Anzano from Wantagh, NY, shows a Chapter 7 case filed in 2013-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2013."
Melissa A Anzano — New York, 8-13-70416


ᐅ Michael Asselta, New York

Address: 2960 Curtis Pl Wantagh, NY 11793

Bankruptcy Case 1-10-45761-jf Summary: "Michael Asselta's bankruptcy, initiated in 06.18.2010 and concluded by October 11, 2010 in Wantagh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Asselta — New York, 1-10-45761-jf


ᐅ Thomas Avitable, New York

Address: 3466 Island Rd Wantagh, NY 11793-3350

Bankruptcy Case 8-16-72733-reg Summary: "Wantagh, NY resident Thomas Avitable's 2016-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-18."
Thomas Avitable — New York, 8-16-72733


ᐅ John Badame, New York

Address: 2557 Wantagh Ave Wantagh, NY 11793

Bankruptcy Case 8-11-74218-dte Summary: "John Badame's Chapter 7 bankruptcy, filed in Wantagh, NY in 06.14.2011, led to asset liquidation, with the case closing in 10.07.2011."
John Badame — New York, 8-11-74218


ᐅ Harvinder Kaur Bains, New York

Address: 2901 Noel Ct Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-12-72054-dte7: "In Wantagh, NY, Harvinder Kaur Bains filed for Chapter 7 bankruptcy in Apr 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2012."
Harvinder Kaur Bains — New York, 8-12-72054


ᐅ Rachel Ballester, New York

Address: 3601 Amherst Dr Wantagh, NY 11793

Bankruptcy Case 8-09-79677-reg Summary: "In Wantagh, NY, Rachel Ballester filed for Chapter 7 bankruptcy in December 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-26."
Rachel Ballester — New York, 8-09-79677


ᐅ German Banegas, New York

Address: 2961 Morgan Dr Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-10-74324-reg7: "The bankruptcy record of German Banegas from Wantagh, NY, shows a Chapter 7 case filed in 2010-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2010."
German Banegas — New York, 8-10-74324


ᐅ Michelle Bardi, New York

Address: 3523 Stephen Ln Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-11-73591-dte7: "Michelle Bardi's bankruptcy, initiated in 05.19.2011 and concluded by 2011-08-16 in Wantagh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Bardi — New York, 8-11-73591


ᐅ Jr Frank J Barone, New York

Address: 3075 Lowell Ave Wantagh, NY 11793

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74440-ast: "Wantagh, NY resident Jr Frank J Barone's 08.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 4, 2013."
Jr Frank J Barone — New York, 8-13-74440


ᐅ Mary Jo Barrie, New York

Address: 1182 Fortune Ct Wantagh, NY 11793

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76262-ast: "In a Chapter 7 bankruptcy case, Mary Jo Barrie from Wantagh, NY, saw her proceedings start in September 2011 and complete by December 13, 2011, involving asset liquidation."
Mary Jo Barrie — New York, 8-11-76262


ᐅ Nicole J Batchelor, New York

Address: 17 Twisting Ln Wantagh, NY 11793-1917

Brief Overview of Bankruptcy Case 8-16-70545-reg: "Wantagh, NY resident Nicole J Batchelor's 02/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2016."
Nicole J Batchelor — New York, 8-16-70545


ᐅ Andrew J Batchelor, New York

Address: 17 Twisting Ln Wantagh, NY 11793-1917

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70545-reg: "The bankruptcy filing by Andrew J Batchelor, undertaken in 2016-02-11 in Wantagh, NY under Chapter 7, concluded with discharge in May 11, 2016 after liquidating assets."
Andrew J Batchelor — New York, 8-16-70545


ᐅ Edward M Batko, New York

Address: 1825 Oakland Ave Wantagh, NY 11793

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72005-dte: "The case of Edward M Batko in Wantagh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward M Batko — New York, 8-13-72005


ᐅ Stephen J Bell, New York

Address: 2879 Lindale St Wantagh, NY 11793

Bankruptcy Case 8-11-73871-dte Summary: "In Wantagh, NY, Stephen J Bell filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2011."
Stephen J Bell — New York, 8-11-73871


ᐅ Jr Robert Bellia, New York

Address: 3457 Edgerton Ave Wantagh, NY 11793

Brief Overview of Bankruptcy Case 8-10-79416-ast: "Wantagh, NY resident Jr Robert Bellia's 12.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/08/2011."
Jr Robert Bellia — New York, 8-10-79416


ᐅ Kelly Bellia, New York

Address: 3457 Edgerton Ave Wantagh, NY 11793-2940

Bankruptcy Case 8-15-72303-reg Summary: "Wantagh, NY resident Kelly Bellia's 05/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-26."
Kelly Bellia — New York, 8-15-72303


ᐅ Marianne Belyski, New York

Address: 3287 Harvest Rd Wantagh, NY 11793

Brief Overview of Bankruptcy Case 8-10-74565-dte: "In Wantagh, NY, Marianne Belyski filed for Chapter 7 bankruptcy in Jun 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-07."
Marianne Belyski — New York, 8-10-74565


ᐅ Vita Bertolino, New York

Address: 2194 Willoughby Ave Wantagh, NY 11793

Brief Overview of Bankruptcy Case 8-10-77679-ast: "Wantagh, NY resident Vita Bertolino's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2010."
Vita Bertolino — New York, 8-10-77679


ᐅ William Ralph Betz, New York

Address: 2228 Pine St Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-11-72482-dte7: "In a Chapter 7 bankruptcy case, William Ralph Betz from Wantagh, NY, saw his proceedings start in April 13, 2011 and complete by 08.06.2011, involving asset liquidation."
William Ralph Betz — New York, 8-11-72482


ᐅ Richard Biley, New York

Address: 27 Dome Ln Wantagh, NY 11793-1815

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71174-las: "Wantagh, NY resident Richard Biley's Mar 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-19."
Richard Biley — New York, 8-14-71174


ᐅ Timothy J Birnstill, New York

Address: 3673 Lufberry Ave Wantagh, NY 11793-3030

Bankruptcy Case 8-14-72455-reg Overview: "In Wantagh, NY, Timothy J Birnstill filed for Chapter 7 bankruptcy in May 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2014."
Timothy J Birnstill — New York, 8-14-72455


ᐅ Iii Peter Bluemke, New York

Address: 1206 Flower Ln Wantagh, NY 11793

Bankruptcy Case 8-11-74340-reg Overview: "Iii Peter Bluemke's Chapter 7 bankruptcy, filed in Wantagh, NY in June 2011, led to asset liquidation, with the case closing in September 27, 2011."
Iii Peter Bluemke — New York, 8-11-74340


ᐅ Rachael Boccio, New York

Address: 565 Sand Hill Rd Wantagh, NY 11793

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77704-reg: "Rachael Boccio's bankruptcy, initiated in September 2010 and concluded by 12.28.2010 in Wantagh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachael Boccio — New York, 8-10-77704


ᐅ Cassandra Bolivar, New York

Address: 3719 Sandra Ct Wantagh, NY 11793-1628

Bankruptcy Case 8-16-70695-las Overview: "The bankruptcy record of Cassandra Bolivar from Wantagh, NY, shows a Chapter 7 case filed in 2016-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2016."
Cassandra Bolivar — New York, 8-16-70695


ᐅ Vincent Bologna, New York

Address: 2959 Ruth Rd Wantagh, NY 11793

Bankruptcy Case 8-10-74134-dte Summary: "The bankruptcy record of Vincent Bologna from Wantagh, NY, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Vincent Bologna — New York, 8-10-74134


ᐅ Robert T Bonaventure, New York

Address: 2 Whisper Ln Wantagh, NY 11793

Bankruptcy Case 8-11-75758-dte Summary: "The bankruptcy filing by Robert T Bonaventure, undertaken in August 2011 in Wantagh, NY under Chapter 7, concluded with discharge in November 23, 2011 after liquidating assets."
Robert T Bonaventure — New York, 8-11-75758


ᐅ Harry Bonn, New York

Address: 1391 Lakeside Dr Wantagh, NY 11793-2439

Concise Description of Bankruptcy Case 8-2014-73458-reg7: "In Wantagh, NY, Harry Bonn filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-28."
Harry Bonn — New York, 8-2014-73458


ᐅ Joann R Bono, New York

Address: 3091 Johnson Pl Wantagh, NY 11793

Brief Overview of Bankruptcy Case 8-13-72576-dte: "In Wantagh, NY, Joann R Bono filed for Chapter 7 bankruptcy in 05.14.2013. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2013."
Joann R Bono — New York, 8-13-72576


ᐅ Sharon Borge, New York

Address: 2891 Kinloch Rd Wantagh, NY 11793-1713

Bankruptcy Case 8-16-71067-reg Overview: "The bankruptcy filing by Sharon Borge, undertaken in 03/14/2016 in Wantagh, NY under Chapter 7, concluded with discharge in 2016-06-12 after liquidating assets."
Sharon Borge — New York, 8-16-71067


ᐅ John Borst, New York

Address: 20 Ribbon Ln Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-10-77252-ast7: "In Wantagh, NY, John Borst filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-14."
John Borst — New York, 8-10-77252


ᐅ Louis Bova, New York

Address: 111 Tardy Ln S Wantagh, NY 11793

Brief Overview of Bankruptcy Case 8-13-70068-reg: "The bankruptcy filing by Louis Bova, undertaken in Jan 7, 2013 in Wantagh, NY under Chapter 7, concluded with discharge in 2013-04-16 after liquidating assets."
Louis Bova — New York, 8-13-70068


ᐅ Richard J Boyko, New York

Address: 2381 Freeport St Wantagh, NY 11793

Bankruptcy Case 8-12-76754-ast Summary: "Wantagh, NY resident Richard J Boyko's 11/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-26."
Richard J Boyko — New York, 8-12-76754


ᐅ Melanie C Boyle, New York

Address: 3449 Demott Ave Wantagh, NY 11793

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76711-dte: "The case of Melanie C Boyle in Wantagh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie C Boyle — New York, 8-12-76711


ᐅ James A Bradfield, New York

Address: 279 Duckpond Dr S Wantagh, NY 11793-1855

Bankruptcy Case 8-15-72459-ast Overview: "In a Chapter 7 bankruptcy case, James A Bradfield from Wantagh, NY, saw their proceedings start in Jun 6, 2015 and complete by Sep 4, 2015, involving asset liquidation."
James A Bradfield — New York, 8-15-72459


ᐅ Jr Thomas Brino, New York

Address: 9 Weaving Ln Wantagh, NY 11793

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77032-reg: "The bankruptcy filing by Jr Thomas Brino, undertaken in 2011-10-03 in Wantagh, NY under Chapter 7, concluded with discharge in 01.10.2012 after liquidating assets."
Jr Thomas Brino — New York, 8-11-77032


ᐅ Dina Bruno, New York

Address: 2892 Beltagh Ave Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-10-71773-reg7: "Wantagh, NY resident Dina Bruno's March 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2010."
Dina Bruno — New York, 8-10-71773


ᐅ John Bub, New York

Address: 2236 Beech St Wantagh, NY 11793

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79899-dte: "In a Chapter 7 bankruptcy case, John Bub from Wantagh, NY, saw their proceedings start in December 2009 and complete by 03.29.2010, involving asset liquidation."
John Bub — New York, 8-09-79899


ᐅ Joseph Buckley, New York

Address: 372 Twin Ln S Wantagh, NY 11793

Bankruptcy Case 8-10-79215-reg Summary: "Joseph Buckley's bankruptcy, initiated in November 29, 2010 and concluded by Feb 23, 2011 in Wantagh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Buckley — New York, 8-10-79215


ᐅ Christina Bullaro, New York

Address: 42 Dell Ln Wantagh, NY 11793

Brief Overview of Bankruptcy Case 8-10-70708-ast: "Wantagh, NY resident Christina Bullaro's February 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Christina Bullaro — New York, 8-10-70708


ᐅ Darlene K Buonauro, New York

Address: 858 Oakfield Ave Wantagh, NY 11793-1052

Bankruptcy Case 8-16-70750-ast Overview: "The case of Darlene K Buonauro in Wantagh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene K Buonauro — New York, 8-16-70750


ᐅ John Buonocore, New York

Address: 1140 Fortune Ct Wantagh, NY 11793

Bankruptcy Case 8-11-70148-ast Overview: "Wantagh, NY resident John Buonocore's Jan 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
John Buonocore — New York, 8-11-70148


ᐅ Frank E Burgos, New York

Address: 2129 Wantagh Park Dr Wantagh, NY 11793

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74465-reg: "In Wantagh, NY, Frank E Burgos filed for Chapter 7 bankruptcy in August 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 5, 2013."
Frank E Burgos — New York, 8-13-74465


ᐅ Nicholas Caianello, New York

Address: 3636 Manchester Rd Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-10-79959-dte7: "In Wantagh, NY, Nicholas Caianello filed for Chapter 7 bankruptcy in Dec 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2011."
Nicholas Caianello — New York, 8-10-79959


ᐅ Jennifer Caldwell, New York

Address: 2286 Arby Ct Wantagh, NY 11793

Brief Overview of Bankruptcy Case 8-12-72678-reg: "The bankruptcy filing by Jennifer Caldwell, undertaken in Apr 29, 2012 in Wantagh, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Jennifer Caldwell — New York, 8-12-72678


ᐅ Shana Callaghan, New York

Address: 3257 Cherrywood Dr Wantagh, NY 11793

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79401-reg: "Wantagh, NY resident Shana Callaghan's 12.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
Shana Callaghan — New York, 8-10-79401


ᐅ Robert Canestro, New York

Address: 2353 Sycamore Ave Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-11-73747-ast7: "In Wantagh, NY, Robert Canestro filed for Chapter 7 bankruptcy in 05/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-17."
Robert Canestro — New York, 8-11-73747


ᐅ Kelly A Caputo, New York

Address: 2637 Riverside Dr Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-11-70132-ast7: "Wantagh, NY resident Kelly A Caputo's January 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Kelly A Caputo — New York, 8-11-70132


ᐅ Jennifer M Caraballo, New York

Address: 3766 Sarah Dr Wantagh, NY 11793

Bankruptcy Case 8-11-72254-dte Summary: "Wantagh, NY resident Jennifer M Caraballo's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-28."
Jennifer M Caraballo — New York, 8-11-72254


ᐅ Magdalini Cardenas, New York

Address: 244 Willowood Dr Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-11-72724-dte7: "The bankruptcy record of Magdalini Cardenas from Wantagh, NY, shows a Chapter 7 case filed in 04/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2011."
Magdalini Cardenas — New York, 8-11-72724


ᐅ Colleen Casabianca, New York

Address: 28 Lea Ann Ter Wantagh, NY 11793

Bankruptcy Case 8-11-78769-ast Summary: "The bankruptcy record of Colleen Casabianca from Wantagh, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 7, 2012."
Colleen Casabianca — New York, 8-11-78769


ᐅ Maurizio Casabianca, New York

Address: 28 Lea Ann Ter Wantagh, NY 11793

Bankruptcy Case 8-13-70402-ast Summary: "The case of Maurizio Casabianca in Wantagh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maurizio Casabianca — New York, 8-13-70402


ᐅ Kevin A Cassidy, New York

Address: 1475 Britton St Wantagh, NY 11793

Bankruptcy Case 8-12-76924-dte Overview: "Kevin A Cassidy's Chapter 7 bankruptcy, filed in Wantagh, NY in 2012-11-29, led to asset liquidation, with the case closing in 2013-03-08."
Kevin A Cassidy — New York, 8-12-76924


ᐅ Sergio Castrellon, New York

Address: 2921 Bellport Ave Wantagh, NY 11793

Brief Overview of Bankruptcy Case 8-12-76748-reg: "The bankruptcy filing by Sergio Castrellon, undertaken in Nov 19, 2012 in Wantagh, NY under Chapter 7, concluded with discharge in 02/26/2013 after liquidating assets."
Sergio Castrellon — New York, 8-12-76748


ᐅ Frank Cerbini, New York

Address: 1284 Oakfield Ave Wantagh, NY 11793-2340

Concise Description of Bankruptcy Case 8-15-74599-ast7: "In a Chapter 7 bankruptcy case, Frank Cerbini from Wantagh, NY, saw their proceedings start in 10.27.2015 and complete by Jan 25, 2016, involving asset liquidation."
Frank Cerbini — New York, 8-15-74599


ᐅ Grace Cestaro, New York

Address: 3471 Clifton Blvd Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-10-70270-dte7: "In Wantagh, NY, Grace Cestaro filed for Chapter 7 bankruptcy in 2010-01-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-13."
Grace Cestaro — New York, 8-10-70270


ᐅ Debra Chase, New York

Address: 485 Ann Ln Wantagh, NY 11793

Brief Overview of Bankruptcy Case 8-09-78097-reg: "Debra Chase's bankruptcy, initiated in 10/26/2009 and concluded by January 2010 in Wantagh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Chase — New York, 8-09-78097


ᐅ Richard Chernoff, New York

Address: 19 Balsam Ct Wantagh, NY 11793-2769

Bankruptcy Case 8-15-73712-las Overview: "In a Chapter 7 bankruptcy case, Richard Chernoff from Wantagh, NY, saw their proceedings start in 2015-08-31 and complete by 2015-11-29, involving asset liquidation."
Richard Chernoff — New York, 8-15-73712


ᐅ Christine P Cheswick, New York

Address: 2600 Mermaid Ave Wantagh, NY 11793-4408

Concise Description of Bankruptcy Case 8-14-70572-ast7: "Wantagh, NY resident Christine P Cheswick's 02.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2014."
Christine P Cheswick — New York, 8-14-70572


ᐅ Robert Claus, New York

Address: 8 Beverly Rd Wantagh, NY 11793

Brief Overview of Bankruptcy Case 8-09-79859-ast: "In a Chapter 7 bankruptcy case, Robert Claus from Wantagh, NY, saw their proceedings start in December 2009 and complete by 03.23.2010, involving asset liquidation."
Robert Claus — New York, 8-09-79859


ᐅ Lori A Coffey, New York

Address: 3575 Hunt Rd Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-12-72121-dte7: "Wantagh, NY resident Lori A Coffey's 2012-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-28."
Lori A Coffey — New York, 8-12-72121


ᐅ Daniel Colamartino, New York

Address: 5 Wishbone Ln Wantagh, NY 11793

Brief Overview of Bankruptcy Case 8-12-73451-dte: "In a Chapter 7 bankruptcy case, Daniel Colamartino from Wantagh, NY, saw his proceedings start in 05/30/2012 and complete by September 22, 2012, involving asset liquidation."
Daniel Colamartino — New York, 8-12-73451


ᐅ Nirla Colon, New York

Address: 1240 Oakfield Ave Wantagh, NY 11793

Bankruptcy Case 8-13-75555-ast Summary: "The case of Nirla Colon in Wantagh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nirla Colon — New York, 8-13-75555


ᐅ Amber Coners, New York

Address: PO Box 3654 Wantagh, NY 11793

Bankruptcy Case 8-10-79925-dte Overview: "The bankruptcy filing by Amber Coners, undertaken in December 29, 2010 in Wantagh, NY under Chapter 7, concluded with discharge in 2011-03-28 after liquidating assets."
Amber Coners — New York, 8-10-79925


ᐅ Barbara A Conway, New York

Address: 1559 Forest Lake Blvd Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-13-71414-ast7: "The bankruptcy record of Barbara A Conway from Wantagh, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-28."
Barbara A Conway — New York, 8-13-71414


ᐅ Dan Conway, New York

Address: 3176 N Jerusalem Rd Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-10-75171-dte7: "The bankruptcy filing by Dan Conway, undertaken in Jul 2, 2010 in Wantagh, NY under Chapter 7, concluded with discharge in 10/25/2010 after liquidating assets."
Dan Conway — New York, 8-10-75171


ᐅ Joseph Corso, New York

Address: 3258 Park Ave Wantagh, NY 11793

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73003-reg: "The bankruptcy record of Joseph Corso from Wantagh, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-22."
Joseph Corso — New York, 8-11-73003


ᐅ Chris Costa, New York

Address: 1066 McLean Ave Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-10-70054-dte7: "Chris Costa's bankruptcy, initiated in January 2010 and concluded by 2010-04-06 in Wantagh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Costa — New York, 8-10-70054


ᐅ Coleen E Coyle, New York

Address: 2967 Curtis Pl Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-11-74283-reg7: "The case of Coleen E Coyle in Wantagh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Coleen E Coyle — New York, 8-11-74283


ᐅ Elizabeth Cristescu, New York

Address: 171 Duckpond Dr N Wantagh, NY 11793-1850

Brief Overview of Bankruptcy Case 8-2014-74362-las: "The bankruptcy record of Elizabeth Cristescu from Wantagh, NY, shows a Chapter 7 case filed in September 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2014."
Elizabeth Cristescu — New York, 8-2014-74362


ᐅ Lisa Dantona, New York

Address: 68 Weaving Ln Wantagh, NY 11793

Bankruptcy Case 8-13-70710-reg Summary: "In a Chapter 7 bankruptcy case, Lisa Dantona from Wantagh, NY, saw her proceedings start in February 13, 2013 and complete by May 23, 2013, involving asset liquidation."
Lisa Dantona — New York, 8-13-70710


ᐅ Michael K Davniero, New York

Address: 26 Deep Ln Wantagh, NY 11793

Brief Overview of Bankruptcy Case 8-12-77050-ast: "Wantagh, NY resident Michael K Davniero's 2012-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-16."
Michael K Davniero — New York, 8-12-77050


ᐅ Deborah Defosses, New York

Address: 287 Red Maple Dr S Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-13-72313-dte7: "In Wantagh, NY, Deborah Defosses filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-13."
Deborah Defosses — New York, 8-13-72313


ᐅ John Delpozzo, New York

Address: 2493 Freeport St Wantagh, NY 11793-4526

Bankruptcy Case 8-2014-73903-las Overview: "In a Chapter 7 bankruptcy case, John Delpozzo from Wantagh, NY, saw their proceedings start in August 21, 2014 and complete by 11.19.2014, involving asset liquidation."
John Delpozzo — New York, 8-2014-73903


ᐅ Kathleen Delpozzo, New York

Address: 2493 Freeport St Wantagh, NY 11793-4526

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73903-las: "The bankruptcy record of Kathleen Delpozzo from Wantagh, NY, shows a Chapter 7 case filed in 08.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-19."
Kathleen Delpozzo — New York, 8-14-73903


ᐅ Sharon Delvecchio, New York

Address: 243 Duckpond Dr S Wantagh, NY 11793-1853

Concise Description of Bankruptcy Case 8-15-72748-reg7: "In a Chapter 7 bankruptcy case, Sharon Delvecchio from Wantagh, NY, saw her proceedings start in June 26, 2015 and complete by 2015-09-24, involving asset liquidation."
Sharon Delvecchio — New York, 8-15-72748


ᐅ Thomas Leonard Delvecchio, New York

Address: 243 Duckpond Dr S Wantagh, NY 11793-1853

Bankruptcy Case 8-15-72748-reg Summary: "The case of Thomas Leonard Delvecchio in Wantagh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Leonard Delvecchio — New York, 8-15-72748


ᐅ Kathleen M Demarco, New York

Address: 22 Dome Ln Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-12-76585-reg7: "The bankruptcy record of Kathleen M Demarco from Wantagh, NY, shows a Chapter 7 case filed in 2012-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2013."
Kathleen M Demarco — New York, 8-12-76585


ᐅ Reilly Danielle Desimone, New York

Address: 1647 Roland Ave Wantagh, NY 11793

Brief Overview of Bankruptcy Case 8-12-73878-dte: "The case of Reilly Danielle Desimone in Wantagh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reilly Danielle Desimone — New York, 8-12-73878


ᐅ Diane Diamond, New York

Address: 1481 Wagner St Wantagh, NY 11793

Bankruptcy Case 8-10-70440-ast Summary: "Diane Diamond's bankruptcy, initiated in January 25, 2010 and concluded by 2010-05-04 in Wantagh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Diamond — New York, 8-10-70440


ᐅ Vincent Dibona, New York

Address: 3162 Wilmarth Pl Wantagh, NY 11793

Bankruptcy Case 8-09-79057-dte Overview: "Vincent Dibona's Chapter 7 bankruptcy, filed in Wantagh, NY in 11.23.2009, led to asset liquidation, with the case closing in March 2, 2010."
Vincent Dibona — New York, 8-09-79057


ᐅ Barbara B Didonato, New York

Address: 2389 Willow St Wantagh, NY 11793-4251

Concise Description of Bankruptcy Case 8-15-71731-ast7: "Barbara B Didonato's Chapter 7 bankruptcy, filed in Wantagh, NY in 2015-04-23, led to asset liquidation, with the case closing in 07.22.2015."
Barbara B Didonato — New York, 8-15-71731


ᐅ Daniel J Didonato, New York

Address: 2389 Willow St Wantagh, NY 11793-4251

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71731-ast: "Wantagh, NY resident Daniel J Didonato's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.22.2015."
Daniel J Didonato — New York, 8-15-71731


ᐅ Antoinette R Dillon, New York

Address: 2429 Bayview Ave Wantagh, NY 11793-4303

Concise Description of Bankruptcy Case 8-15-73233-las7: "Antoinette R Dillon's Chapter 7 bankruptcy, filed in Wantagh, NY in 2015-07-29, led to asset liquidation, with the case closing in 2015-10-27."
Antoinette R Dillon — New York, 8-15-73233


ᐅ John Divella, New York

Address: 2447 Bellaire St Wantagh, NY 11793

Brief Overview of Bankruptcy Case 8-11-71033-dte: "The bankruptcy record of John Divella from Wantagh, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-24."
John Divella — New York, 8-11-71033


ᐅ Theresa Dolan, New York

Address: 3559 Anita Ln Wantagh, NY 11793

Concise Description of Bankruptcy Case 8-10-75096-dte7: "The bankruptcy filing by Theresa Dolan, undertaken in 06.30.2010 in Wantagh, NY under Chapter 7, concluded with discharge in October 23, 2010 after liquidating assets."
Theresa Dolan — New York, 8-10-75096


ᐅ Matthew Donohue, New York

Address: 3440 Homestead Ave Wantagh, NY 11793-2600

Brief Overview of Bankruptcy Case 1-16-41209-ess: "The bankruptcy record of Matthew Donohue from Wantagh, NY, shows a Chapter 7 case filed in Mar 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2016."
Matthew Donohue — New York, 1-16-41209


ᐅ Darlean M Drumm, New York

Address: 2409 Willow St Wantagh, NY 11793-4251

Concise Description of Bankruptcy Case 8-15-71990-las7: "Wantagh, NY resident Darlean M Drumm's 2015-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2015."
Darlean M Drumm — New York, 8-15-71990


ᐅ Michael J Eckert, New York

Address: 2299 Atlantic Blvd Wantagh, NY 11793

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73252-ast: "The bankruptcy filing by Michael J Eckert, undertaken in 2011-05-09 in Wantagh, NY under Chapter 7, concluded with discharge in Sep 1, 2011 after liquidating assets."
Michael J Eckert — New York, 8-11-73252