personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Woodbury, 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 Gayle Aschenbrenner, New York

Address: 22 Roseanne Dr Woodbury, NY 11797-1903

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71778-ast: "The bankruptcy record of Gayle Aschenbrenner from Woodbury, NY, shows a Chapter 7 case filed in 04/22/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-21."
Gayle Aschenbrenner — New York, 8-16-71778


ᐅ Micah I Asculai, New York

Address: 85 Woodlake Dr W Woodbury, NY 11797

Brief Overview of Bankruptcy Case 8-11-73192-ast: "In a Chapter 7 bankruptcy case, Micah I Asculai from Woodbury, NY, saw their proceedings start in 2011-05-06 and complete by 2011-08-16, involving asset liquidation."
Micah I Asculai — New York, 8-11-73192


ᐅ Roslyn J Borack, New York

Address: 116 Fox Hollow Rd Woodbury, NY 11797-1650

Brief Overview of Bankruptcy Case 8-2014-71511-reg: "Woodbury, NY resident Roslyn J Borack's 04.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-08."
Roslyn J Borack — New York, 8-2014-71511


ᐅ Alan R Breecker, New York

Address: 12 Northwood Ct Woodbury, NY 11797

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72404-ast: "Woodbury, NY resident Alan R Breecker's 2012-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10."
Alan R Breecker — New York, 8-12-72404


ᐅ Lawrence Bruno, New York

Address: 27 Fairbanks Blvd Woodbury, NY 11797

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76503-reg: "Woodbury, NY resident Lawrence Bruno's 09.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2012."
Lawrence Bruno — New York, 8-11-76503


ᐅ Melissa Beth Bruno, New York

Address: 27 Fairbanks Blvd Woodbury, NY 11797-2603

Brief Overview of Bankruptcy Case 8-2014-72055-ast: "The bankruptcy filing by Melissa Beth Bruno, undertaken in 2014-05-05 in Woodbury, NY under Chapter 7, concluded with discharge in 08/03/2014 after liquidating assets."
Melissa Beth Bruno — New York, 8-2014-72055


ᐅ Lawrence Calderon, New York

Address: 334 Fairhaven Blvd Woodbury, NY 11797

Bankruptcy Case 8-11-72896-reg Overview: "In Woodbury, NY, Lawrence Calderon filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2011."
Lawrence Calderon — New York, 8-11-72896


ᐅ Lillian V Castilla, New York

Address: 104 Plainview Rd Woodbury, NY 11797

Concise Description of Bankruptcy Case 8-11-71178-dte7: "Woodbury, NY resident Lillian V Castilla's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2011."
Lillian V Castilla — New York, 8-11-71178


ᐅ Marjorie Yang Chen, New York

Address: 204 Woodbury Rd Woodbury, NY 11797-1409

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73928-ast: "Marjorie Yang Chen's bankruptcy, initiated in September 15, 2015 and concluded by 2015-12-14 in Woodbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie Yang Chen — New York, 8-15-73928


ᐅ Elizabeth Daquila, New York

Address: 24 Pond Rd Woodbury, NY 11797

Bankruptcy Case 8-13-70217-dte Overview: "In Woodbury, NY, Elizabeth Daquila filed for Chapter 7 bankruptcy in Jan 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 25, 2013."
Elizabeth Daquila — New York, 8-13-70217


ᐅ Michael F Digennaro, New York

Address: 3 Jeffrey Pl Woodbury, NY 11797

Bankruptcy Case 8-11-72586-dte Summary: "The bankruptcy record of Michael F Digennaro from Woodbury, NY, shows a Chapter 7 case filed in 04/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-08."
Michael F Digennaro — New York, 8-11-72586


ᐅ Alan Dinow, New York

Address: 55 Eagle Chase Woodbury, NY 11797

Concise Description of Bankruptcy Case 8-10-73716-ast7: "In Woodbury, NY, Alan Dinow filed for Chapter 7 bankruptcy in 05/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2010."
Alan Dinow — New York, 8-10-73716


ᐅ Valmiro L Donado, New York

Address: 199 Fox Hollow Rd Woodbury, NY 11797

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71107-reg: "The bankruptcy filing by Valmiro L Donado, undertaken in 03/06/2013 in Woodbury, NY under Chapter 7, concluded with discharge in June 13, 2013 after liquidating assets."
Valmiro L Donado — New York, 8-13-71107


ᐅ Lisa Eisenberg, New York

Address: 39 Pheasant Ln Woodbury, NY 11797

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75542-dte: "Lisa Eisenberg's Chapter 7 bankruptcy, filed in Woodbury, NY in Jul 16, 2010, led to asset liquidation, with the case closing in November 2010."
Lisa Eisenberg — New York, 8-10-75542


ᐅ Lori Forde, New York

Address: 712 Park Ave Fl 2D Woodbury, NY 11797-2591

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70798-las: "The case of Lori Forde in Woodbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Forde — New York, 8-16-70798


ᐅ Michael E Frankel, New York

Address: 7629 Jericho Tpke Woodbury, NY 11797

Bankruptcy Case 8-13-73095-dte Summary: "In a Chapter 7 bankruptcy case, Michael E Frankel from Woodbury, NY, saw their proceedings start in 2013-06-10 and complete by 09/11/2013, involving asset liquidation."
Michael E Frankel — New York, 8-13-73095


ᐅ Jerry Friedland, New York

Address: 602 Park Ave # 602 Woodbury, NY 11797

Bankruptcy Case 8-11-70137-dte Summary: "The bankruptcy filing by Jerry Friedland, undertaken in 2011-01-14 in Woodbury, NY under Chapter 7, concluded with discharge in 2011-04-11 after liquidating assets."
Jerry Friedland — New York, 8-11-70137


ᐅ Brenda J Gatt, New York

Address: 62 Chestnut Ln Woodbury, NY 11797

Bankruptcy Case 8-13-74012-reg Overview: "The bankruptcy record of Brenda J Gatt from Woodbury, NY, shows a Chapter 7 case filed in Aug 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 8, 2013."
Brenda J Gatt — New York, 8-13-74012


ᐅ Donna L Grossman, New York

Address: 63 Holiday Dr Woodbury, NY 11797-2319

Bankruptcy Case 8-14-74825-ast Summary: "Donna L Grossman's Chapter 7 bankruptcy, filed in Woodbury, NY in October 24, 2014, led to asset liquidation, with the case closing in 2015-01-22."
Donna L Grossman — New York, 8-14-74825


ᐅ Brendan Kahn, New York

Address: 26 Wimbledon Ct Woodbury, NY 11797

Brief Overview of Bankruptcy Case 8-12-76888-reg: "The bankruptcy record of Brendan Kahn from Woodbury, NY, shows a Chapter 7 case filed in 11.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2013."
Brendan Kahn — New York, 8-12-76888


ᐅ Helene S Kahn, New York

Address: 26 Wimbledon Ct Woodbury, NY 11797

Bankruptcy Case 8-12-74044-dte Overview: "The bankruptcy filing by Helene S Kahn, undertaken in 2012-06-27 in Woodbury, NY under Chapter 7, concluded with discharge in 2012-10-20 after liquidating assets."
Helene S Kahn — New York, 8-12-74044


ᐅ John Katz, New York

Address: 19 2nd St Woodbury, NY 11797

Bankruptcy Case 8-10-73457-dte Summary: "The case of John Katz in Woodbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Katz — New York, 8-10-73457


ᐅ Awais Khan, New York

Address: 54 Orchard Dr Woodbury, NY 11797-2830

Bankruptcy Case 8-15-73706-las Overview: "In a Chapter 7 bankruptcy case, Awais Khan from Woodbury, NY, saw their proceedings start in 2015-08-29 and complete by November 27, 2015, involving asset liquidation."
Awais Khan — New York, 8-15-73706


ᐅ Carol Klar, New York

Address: 217 Woodbury Rd Unit 146 Woodbury, NY 11797-6006

Bankruptcy Case 8-14-74255-ast Overview: "The bankruptcy record of Carol Klar from Woodbury, NY, shows a Chapter 7 case filed in 09.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-16."
Carol Klar — New York, 8-14-74255


ᐅ Michael N Klar, New York

Address: 217 Woodbury Rd Unit 146 Woodbury, NY 11797-6006

Bankruptcy Case 8-2014-74255-ast Overview: "In a Chapter 7 bankruptcy case, Michael N Klar from Woodbury, NY, saw their proceedings start in Sep 17, 2014 and complete by December 16, 2014, involving asset liquidation."
Michael N Klar — New York, 8-2014-74255


ᐅ Victor M Laperla, New York

Address: 4 Pond Rd Woodbury, NY 11797

Brief Overview of Bankruptcy Case 8-11-72990-ast: "The bankruptcy record of Victor M Laperla from Woodbury, NY, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2011."
Victor M Laperla — New York, 8-11-72990


ᐅ Gun Lee, New York

Address: 42 Eagle Chase Woodbury, NY 11797

Bankruptcy Case 8-11-77385-reg Overview: "In a Chapter 7 bankruptcy case, Gun Lee from Woodbury, NY, saw their proceedings start in 2011-10-19 and complete by Jan 24, 2012, involving asset liquidation."
Gun Lee — New York, 8-11-77385


ᐅ Carol Levine, New York

Address: 231 Fairhaven Blvd Woodbury, NY 11797

Bankruptcy Case 8-10-77779-dte Summary: "In a Chapter 7 bankruptcy case, Carol Levine from Woodbury, NY, saw their proceedings start in 2010-10-01 and complete by 12.28.2010, involving asset liquidation."
Carol Levine — New York, 8-10-77779


ᐅ George P Liberatos, New York

Address: 7 Juneau Blvd Woodbury, NY 11797

Bankruptcy Case 8-13-73927-reg Summary: "Woodbury, NY resident George P Liberatos's 2013-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2013."
George P Liberatos — New York, 8-13-73927


ᐅ Fotios Mihas, New York

Address: 35 Lark Dr Woodbury, NY 11797

Bankruptcy Case 8-11-70104-reg Overview: "The case of Fotios Mihas in Woodbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fotios Mihas — New York, 8-11-70104


ᐅ David B Moonitz, New York

Address: 7 Pond Path Woodbury, NY 11797

Brief Overview of Bankruptcy Case 8-13-75243-ast: "In Woodbury, NY, David B Moonitz filed for Chapter 7 bankruptcy in 10/16/2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
David B Moonitz — New York, 8-13-75243


ᐅ George Powers, New York

Address: 200 Fairhaven Blvd Woodbury, NY 11797

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70214-ast: "In Woodbury, NY, George Powers filed for Chapter 7 bankruptcy in 2012-01-16. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2012."
George Powers — New York, 8-12-70214


ᐅ Charles H Prince, New York

Address: 32 Woodlake Dr E Woodbury, NY 11797

Bankruptcy Case 8-11-73850-ast Summary: "The case of Charles H Prince in Woodbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles H Prince — New York, 8-11-73850


ᐅ William Rocco, New York

Address: 6 Whitney Ln Woodbury, NY 11797

Concise Description of Bankruptcy Case 8-13-75016-reg7: "The case of William Rocco in Woodbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Rocco — New York, 8-13-75016


ᐅ Leslie Roth, New York

Address: 2 Hampton Way Woodbury, NY 11797

Brief Overview of Bankruptcy Case 8-10-71792-reg: "The bankruptcy filing by Leslie Roth, undertaken in 2010-03-17 in Woodbury, NY under Chapter 7, concluded with discharge in 07.10.2010 after liquidating assets."
Leslie Roth — New York, 8-10-71792


ᐅ Jr Charles V Salzano, New York

Address: 378 Syosset Woodbury Rd Woodbury, NY 11797-1200

Brief Overview of Bankruptcy Case 8-14-70854-ast: "Woodbury, NY resident Jr Charles V Salzano's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-02."
Jr Charles V Salzano — New York, 8-14-70854


ᐅ Frank Santucci, New York

Address: 17 3rd St Woodbury, NY 11797

Bankruptcy Case 8-11-70953-dte Overview: "In a Chapter 7 bankruptcy case, Frank Santucci from Woodbury, NY, saw their proceedings start in 2011-02-18 and complete by 05.23.2011, involving asset liquidation."
Frank Santucci — New York, 8-11-70953


ᐅ Melvin Schlossberg, New York

Address: 72 Pond Rd Woodbury, NY 11797-1616

Concise Description of Bankruptcy Case 8-2014-73977-ast7: "Woodbury, NY resident Melvin Schlossberg's 08/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Melvin Schlossberg — New York, 8-2014-73977


ᐅ David Sessa, New York

Address: 202 Yukon Dr Woodbury, NY 11797

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74285-dte: "The case of David Sessa in Woodbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Sessa — New York, 8-10-74285


ᐅ Owen Taback, New York

Address: 40 Pond Rd Woodbury, NY 11797

Brief Overview of Bankruptcy Case 8-10-74472-reg: "The case of Owen Taback in Woodbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Owen Taback — New York, 8-10-74472


ᐅ Joseph Tarasco, New York

Address: 67 Eagle Chase Woodbury, NY 11797-2915

Bankruptcy Case 8-15-73255-las Overview: "The bankruptcy record of Joseph Tarasco from Woodbury, NY, shows a Chapter 7 case filed in 07/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2015."
Joseph Tarasco — New York, 8-15-73255


ᐅ William Vidro, New York

Address: 8 Greenwood Ln Woodbury, NY 11797

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78629-dte: "The bankruptcy record of William Vidro from Woodbury, 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 April 5, 2012."
William Vidro — New York, 8-11-78629


ᐅ Alane Weissman, New York

Address: 10 Jennings Ct Woodbury, NY 11797-3025

Concise Description of Bankruptcy Case 8-14-75277-las7: "The bankruptcy record of Alane Weissman from Woodbury, NY, shows a Chapter 7 case filed in 2014-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Alane Weissman — New York, 8-14-75277


ᐅ Jeffrey Weissman, New York

Address: 10 Jennings Ct Woodbury, NY 11797-3025

Brief Overview of Bankruptcy Case 8-14-75277-las: "The bankruptcy record of Jeffrey Weissman from Woodbury, NY, shows a Chapter 7 case filed in 11/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2015."
Jeffrey Weissman — New York, 8-14-75277


ᐅ Cary Wolen, New York

Address: 49 Irving Dr Woodbury, NY 11797

Brief Overview of Bankruptcy Case 8-12-75936-ast: "The case of Cary Wolen in Woodbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cary Wolen — New York, 8-12-75936


ᐅ Alan L Yoskowitz, New York

Address: 252 Sitka Ct Woodbury, NY 11797

Brief Overview of Bankruptcy Case 8-11-70510-dte: "The bankruptcy filing by Alan L Yoskowitz, undertaken in 02/01/2011 in Woodbury, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Alan L Yoskowitz — New York, 8-11-70510