personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Woodmere, 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 Raymond Aiello, New York

Address: 839 Hampton Rd Woodmere, NY 11598

Bankruptcy Case 8-10-75788-reg Summary: "The bankruptcy record of Raymond Aiello from Woodmere, NY, shows a Chapter 7 case filed in 07.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2010."
Raymond Aiello — New York, 8-10-75788


ᐅ Esther Alenick, New York

Address: 770 W Broadway Woodmere, NY 11598-2948

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72344-reg: "The case of Esther Alenick in Woodmere, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esther Alenick — New York, 8-2014-72344


ᐅ Cecilia D Alvarez, New York

Address: 37 Conklin Ave Woodmere, NY 11598

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71594-dte: "The bankruptcy filing by Cecilia D Alvarez, undertaken in 03/29/2013 in Woodmere, NY under Chapter 7, concluded with discharge in Jul 6, 2013 after liquidating assets."
Cecilia D Alvarez — New York, 8-13-71594


ᐅ Allen Amper, New York

Address: 1077 Roselle Pl Woodmere, NY 11598

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77426-ast: "The bankruptcy record of Allen Amper from Woodmere, NY, shows a Chapter 7 case filed in 2012-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-09."
Allen Amper — New York, 8-12-77426


ᐅ Lewis Aronowitz, New York

Address: 1061 Fulton St Woodmere, NY 11598

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79679-ast: "Woodmere, NY resident Lewis Aronowitz's Dec 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15."
Lewis Aronowitz — New York, 8-10-79679


ᐅ Gershon Barkany, New York

Address: 1 Andover Ln Woodmere, NY 11598-1007

Bankruptcy Case 8-14-72941-las Summary: "Gershon Barkany's bankruptcy, initiated in 2014-06-25 and concluded by September 23, 2014 in Woodmere, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gershon Barkany — New York, 8-14-72941


ᐅ Stefanie Baron, New York

Address: 1 Club Dr Apt 5HL Woodmere, NY 11598

Bankruptcy Case 8-10-73085-dte Overview: "The bankruptcy filing by Stefanie Baron, undertaken in 2010-04-26 in Woodmere, NY under Chapter 7, concluded with discharge in 08/19/2010 after liquidating assets."
Stefanie Baron — New York, 8-10-73085


ᐅ Shay Bashary, New York

Address: 45 Johnson Pl Woodmere, NY 11598

Bankruptcy Case 8-10-79313-ast Overview: "In Woodmere, NY, Shay Bashary filed for Chapter 7 bankruptcy in Nov 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Shay Bashary — New York, 8-10-79313


ᐅ Juan C Batta, New York

Address: 727 Althouse St Woodmere, NY 11598-2915

Concise Description of Bankruptcy Case 8-2014-72083-ast7: "In Woodmere, NY, Juan C Batta filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2014."
Juan C Batta — New York, 8-2014-72083


ᐅ Gary Berenholtz, New York

Address: 145 Dolphin Dr Woodmere, NY 11598

Bankruptcy Case 8-09-79337-dte Summary: "In Woodmere, NY, Gary Berenholtz filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-09."
Gary Berenholtz — New York, 8-09-79337


ᐅ Lori Berzner, New York

Address: 107 Palmyra Ave Woodmere, NY 11598-1324

Bankruptcy Case 8-14-74693-las Summary: "In Woodmere, NY, Lori Berzner filed for Chapter 7 bankruptcy in 2014-10-17. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-15."
Lori Berzner — New York, 8-14-74693


ᐅ Aaron P Bhatia, New York

Address: 832 King St Woodmere, NY 11598-2306

Bankruptcy Case 8-14-74432-reg Summary: "Aaron P Bhatia's Chapter 7 bankruptcy, filed in Woodmere, NY in 2014-09-29, led to asset liquidation, with the case closing in December 2014."
Aaron P Bhatia — New York, 8-14-74432


ᐅ Alexander Bienenstock, New York

Address: 766 W Broadway Woodmere, NY 11598

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72421-ast: "Alexander Bienenstock's bankruptcy, initiated in May 2013 and concluded by 2013-08-14 in Woodmere, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Bienenstock — New York, 8-13-72421


ᐅ Sandra Bienenstock, New York

Address: 766 W Broadway Woodmere, NY 11598

Bankruptcy Case 8-13-75613-ast Summary: "Woodmere, NY resident Sandra Bienenstock's 2013-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Sandra Bienenstock — New York, 8-13-75613


ᐅ Randee Block, New York

Address: 208 Narrow Ln Woodmere, NY 11598-2508

Bankruptcy Case 8-15-70674-ast Overview: "The case of Randee Block in Woodmere, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randee Block — New York, 8-15-70674


ᐅ Robert S Block, New York

Address: 208 Narrow Ln Woodmere, NY 11598-2508

Concise Description of Bankruptcy Case 8-15-70674-ast7: "In Woodmere, NY, Robert S Block filed for Chapter 7 bankruptcy in 02.20.2015. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2015."
Robert S Block — New York, 8-15-70674


ᐅ Debbie Blue, New York

Address: 22 Hickory Rd Woodmere, NY 11598-1830

Bankruptcy Case 8-15-74818-las Overview: "In a Chapter 7 bankruptcy case, Debbie Blue from Woodmere, NY, saw her proceedings start in Nov 10, 2015 and complete by Feb 8, 2016, involving asset liquidation."
Debbie Blue — New York, 8-15-74818


ᐅ David Y Borukhov, New York

Address: 1058 Roselle Pl Woodmere, NY 11598

Bankruptcy Case 8-12-72584-ast Summary: "Woodmere, NY resident David Y Borukhov's April 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2012."
David Y Borukhov — New York, 8-12-72584


ᐅ Olga P Callejas, New York

Address: 839 Hampton Rd Apt 2 Woodmere, NY 11598-2518

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71862-reg: "Olga P Callejas's Chapter 7 bankruptcy, filed in Woodmere, NY in April 2015, led to asset liquidation, with the case closing in 07.29.2015."
Olga P Callejas — New York, 8-15-71862


ᐅ Jose M Cespedes, New York

Address: 75 Centre St Woodmere, NY 11598

Bankruptcy Case 8-12-74058-ast Overview: "Jose M Cespedes's Chapter 7 bankruptcy, filed in Woodmere, NY in 2012-06-27, led to asset liquidation, with the case closing in 2012-10-20."
Jose M Cespedes — New York, 8-12-74058


ᐅ Pierre M Charles, New York

Address: 141 Elm St Woodmere, NY 11598

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78866-reg: "Woodmere, NY resident Pierre M Charles's December 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2012."
Pierre M Charles — New York, 8-11-78866


ᐅ Maria Consiglio, New York

Address: 709 Althouse St Woodmere, NY 11598

Concise Description of Bankruptcy Case 8-11-74258-reg7: "The bankruptcy filing by Maria Consiglio, undertaken in June 2011 in Woodmere, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Maria Consiglio — New York, 8-11-74258


ᐅ Dhiala Davis, New York

Address: 709 Cedar Ln Woodmere, NY 11598

Bankruptcy Case 8-11-77137-ast Overview: "The bankruptcy filing by Dhiala Davis, undertaken in 10/06/2011 in Woodmere, NY under Chapter 7, concluded with discharge in 2012-01-17 after liquidating assets."
Dhiala Davis — New York, 8-11-77137


ᐅ Maria Demarco, New York

Address: 727 Althouse St Woodmere, NY 11598

Concise Description of Bankruptcy Case 8-11-73834-dte7: "In Woodmere, NY, Maria Demarco filed for Chapter 7 bankruptcy in 05.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-19."
Maria Demarco — New York, 8-11-73834


ᐅ Michael Diack, New York

Address: 1 Club Dr Apt 4GR Woodmere, NY 11598

Bankruptcy Case 8-09-78435-reg Overview: "The bankruptcy record of Michael Diack from Woodmere, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2010."
Michael Diack — New York, 8-09-78435


ᐅ Victor A Duran, New York

Address: 1014 Broadway Woodmere, NY 11598

Bankruptcy Case 8-11-73532-reg Summary: "The bankruptcy record of Victor A Duran from Woodmere, NY, shows a Chapter 7 case filed in May 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 10, 2011."
Victor A Duran — New York, 8-11-73532


ᐅ Denise Engel, New York

Address: 391 Howard Ave Woodmere, NY 11598-2941

Concise Description of Bankruptcy Case 1-2014-44592-cec7: "Woodmere, NY resident Denise Engel's 2014-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Denise Engel — New York, 1-2014-44592


ᐅ Vladimir Feldman, New York

Address: 27 Woodmere Blvd S Woodmere, NY 11598-1728

Brief Overview of Bankruptcy Case 8-15-73762-las: "The bankruptcy filing by Vladimir Feldman, undertaken in 2015-09-01 in Woodmere, NY under Chapter 7, concluded with discharge in 2015-11-30 after liquidating assets."
Vladimir Feldman — New York, 8-15-73762


ᐅ Angela Foto, New York

Address: 925 N Central Ave Woodmere, NY 11598

Concise Description of Bankruptcy Case 8-13-75853-dte7: "Angela Foto's bankruptcy, initiated in 11.18.2013 and concluded by Feb 25, 2014 in Woodmere, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Foto — New York, 8-13-75853


ᐅ Julia Gampel, New York

Address: 769 Hampton Rd Woodmere, NY 11598

Concise Description of Bankruptcy Case 8-11-77912-dte7: "The bankruptcy record of Julia Gampel from Woodmere, NY, shows a Chapter 7 case filed in November 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-14."
Julia Gampel — New York, 8-11-77912


ᐅ Stephanie Greenberg, New York

Address: 70 Wood Ln Woodmere, NY 11598

Brief Overview of Bankruptcy Case 8-11-70142-reg: "In Woodmere, NY, Stephanie Greenberg filed for Chapter 7 bankruptcy in 01/14/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-12."
Stephanie Greenberg — New York, 8-11-70142


ᐅ Michael S Grossman, New York

Address: 663 Barnard Ave Woodmere, NY 11598

Concise Description of Bankruptcy Case 8-11-75938-dte7: "Michael S Grossman's Chapter 7 bankruptcy, filed in Woodmere, NY in 08/18/2011, led to asset liquidation, with the case closing in December 11, 2011."
Michael S Grossman — New York, 8-11-75938


ᐅ Peter Hegmann, New York

Address: 141 Wyckoff Pl Apt 5B Woodmere, NY 11598

Concise Description of Bankruptcy Case 8-11-75834-ast7: "In a Chapter 7 bankruptcy case, Peter Hegmann from Woodmere, NY, saw his proceedings start in 2011-08-16 and complete by November 2011, involving asset liquidation."
Peter Hegmann — New York, 8-11-75834


ᐅ Bernard D Higgins, New York

Address: 9 Lafayette Pl Apt 1D Woodmere, NY 11598

Brief Overview of Bankruptcy Case 8-11-75277-ast: "The bankruptcy record of Bernard D Higgins from Woodmere, 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 10.25.2011."
Bernard D Higgins — New York, 8-11-75277


ᐅ Eli B Hoch, New York

Address: 780 W Broadway Woodmere, NY 11598

Concise Description of Bankruptcy Case 8-13-73087-reg7: "Eli B Hoch's Chapter 7 bankruptcy, filed in Woodmere, NY in 2013-06-10, led to asset liquidation, with the case closing in 2013-09-11."
Eli B Hoch — New York, 8-13-73087


ᐅ Alan Horowitz, New York

Address: 850 Ibsen St Woodmere, NY 11598-2329

Brief Overview of Bankruptcy Case 8-15-73555-las: "Alan Horowitz's bankruptcy, initiated in 2015-08-19 and concluded by November 2015 in Woodmere, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Horowitz — New York, 8-15-73555


ᐅ Tovi Bonnie Horowitz, New York

Address: 850 Ibsen St Woodmere, NY 11598-2329

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73555-las: "The bankruptcy record of Tovi Bonnie Horowitz from Woodmere, NY, shows a Chapter 7 case filed in 08.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2015."
Tovi Bonnie Horowitz — New York, 8-15-73555


ᐅ Richard S Hurwitz, New York

Address: 841 King St Woodmere, NY 11598

Brief Overview of Bankruptcy Case 8-13-71537-dte: "The case of Richard S Hurwitz in Woodmere, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard S Hurwitz — New York, 8-13-71537


ᐅ Maurice Idy, New York

Address: 1085 Lynn Pl Woodmere, NY 11598

Concise Description of Bankruptcy Case 8-11-72169-dte7: "In Woodmere, NY, Maurice Idy filed for Chapter 7 bankruptcy in 03/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-24."
Maurice Idy — New York, 8-11-72169


ᐅ Lester J Katz, New York

Address: 671 Ibsen St Woodmere, NY 11598

Bankruptcy Case 8-12-76171-ast Overview: "Woodmere, NY resident Lester J Katz's 10/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-19."
Lester J Katz — New York, 8-12-76171


ᐅ Indumati Kothari, New York

Address: 957 W Broadway Woodmere, NY 11598

Brief Overview of Bankruptcy Case 8-10-75601-ast: "The case of Indumati Kothari in Woodmere, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Indumati Kothari — New York, 8-10-75601


ᐅ Deborah Lynn Krasner, New York

Address: 1110 Fordham Ln Woodmere, NY 11598

Concise Description of Bankruptcy Case 8-13-70344-reg7: "The bankruptcy record of Deborah Lynn Krasner from Woodmere, NY, shows a Chapter 7 case filed in 01.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Deborah Lynn Krasner — New York, 8-13-70344


ᐅ Richard Lester, New York

Address: 160 Franklin Pl Apt B Woodmere, NY 11598

Bankruptcy Case 8-10-79645-reg Summary: "Richard Lester's Chapter 7 bankruptcy, filed in Woodmere, NY in December 2010, led to asset liquidation, with the case closing in March 2011."
Richard Lester — New York, 8-10-79645


ᐅ Adam Levine, New York

Address: 1 Club Dr Apt 2DL Woodmere, NY 11598

Bankruptcy Case 8-09-79199-reg Overview: "In a Chapter 7 bankruptcy case, Adam Levine from Woodmere, NY, saw their proceedings start in November 30, 2009 and complete by 2010-05-11, involving asset liquidation."
Adam Levine — New York, 8-09-79199


ᐅ Cynthia Lewinter, New York

Address: 29 Woodmere Blvd Apt 4I Woodmere, NY 11598-2107

Concise Description of Bankruptcy Case 14-13285-KCF7: "In Woodmere, NY, Cynthia Lewinter filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2014."
Cynthia Lewinter — New York, 14-13285


ᐅ Donna Lipsky, New York

Address: 920 Broadway Apt 18 Woodmere, NY 11598

Concise Description of Bankruptcy Case 8-10-77149-reg7: "The bankruptcy record of Donna Lipsky from Woodmere, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/06/2010."
Donna Lipsky — New York, 8-10-77149


ᐅ Edward John Maday, New York

Address: 1066 Stanton Ave Woodmere, NY 11598

Bankruptcy Case 8-11-73972-ast Overview: "Woodmere, NY resident Edward John Maday's 2011-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2011."
Edward John Maday — New York, 8-11-73972


ᐅ Renee Malpeli, New York

Address: 507 Church Ave Woodmere, NY 11598

Concise Description of Bankruptcy Case 8-11-78950-reg7: "The bankruptcy record of Renee Malpeli from Woodmere, NY, shows a Chapter 7 case filed in 2011-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-27."
Renee Malpeli — New York, 8-11-78950


ᐅ Kenneth P Mann, New York

Address: 95 Carman Ave Woodmere, NY 11598

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71863-ast: "The bankruptcy record of Kenneth P Mann from Woodmere, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-21."
Kenneth P Mann — New York, 8-12-71863


ᐅ Ehud Maor, New York

Address: 529 Hazel Dr Woodmere, NY 11598-1520

Concise Description of Bankruptcy Case 8-16-72646-ast7: "In Woodmere, NY, Ehud Maor filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Ehud Maor — New York, 8-16-72646


ᐅ Nava Maor, New York

Address: 529 Hazel Dr Woodmere, NY 11598-1520

Bankruptcy Case 8-16-72646-ast Overview: "In Woodmere, NY, Nava Maor filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Nava Maor — New York, 8-16-72646


ᐅ Nadim Mezher, New York

Address: 70 Hartwell Pl Woodmere, NY 11598

Bankruptcy Case 8-09-79645-dte Overview: "Woodmere, NY resident Nadim Mezher's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2010."
Nadim Mezher — New York, 8-09-79645


ᐅ Stephen Michaels, New York

Address: 141 Woodmere Blvd Apt 4J Woodmere, NY 11598-2153

Brief Overview of Bankruptcy Case 8-16-71402-las: "Stephen Michaels's bankruptcy, initiated in March 2016 and concluded by Jun 29, 2016 in Woodmere, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Michaels — New York, 8-16-71402


ᐅ Kevin Mignone, New York

Address: 192 Hickory Rd Woodmere, NY 11598

Bankruptcy Case 8-11-70151-reg Summary: "Kevin Mignone's bankruptcy, initiated in January 2011 and concluded by Apr 12, 2011 in Woodmere, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Mignone — New York, 8-11-70151


ᐅ Julia Monastyrsky, New York

Address: 874 W Broadway Apt C4 Woodmere, NY 11598

Bankruptcy Case 1-11-50686-jf Overview: "Woodmere, NY resident Julia Monastyrsky's 12/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-19."
Julia Monastyrsky — New York, 1-11-50686-jf


ᐅ Irina P Nayshlos, New York

Address: 1105 Fordham Ln Woodmere, NY 11598-1015

Bankruptcy Case 8-2014-74124-ast Summary: "The bankruptcy filing by Irina P Nayshlos, undertaken in 2014-09-08 in Woodmere, NY under Chapter 7, concluded with discharge in 2014-12-07 after liquidating assets."
Irina P Nayshlos — New York, 8-2014-74124


ᐅ Reginald A Percy, New York

Address: 29 Lafayette Pl Woodmere, NY 11598

Concise Description of Bankruptcy Case 8-12-72674-ast7: "In a Chapter 7 bankruptcy case, Reginald A Percy from Woodmere, NY, saw his proceedings start in 2012-04-28 and complete by Aug 21, 2012, involving asset liquidation."
Reginald A Percy — New York, 8-12-72674


ᐅ Reggie Persaud, New York

Address: 1000 S End Woodmere, NY 11598-1025

Bankruptcy Case 8-16-70800-las Overview: "In Woodmere, NY, Reggie Persaud filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
Reggie Persaud — New York, 8-16-70800


ᐅ Paul Reichman, New York

Address: 80 Woodmere Blvd S Woodmere, NY 11598-1740

Concise Description of Bankruptcy Case 8-15-70068-las7: "The case of Paul Reichman in Woodmere, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Reichman — New York, 8-15-70068


ᐅ Pierre J Renelique, New York

Address: 714 Central Ave Woodmere, NY 11598

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73512-reg: "The bankruptcy record of Pierre J Renelique from Woodmere, NY, shows a Chapter 7 case filed in 2011-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2011."
Pierre J Renelique — New York, 8-11-73512


ᐅ David Rinzler, New York

Address: 808 Glen Dr Woodmere, NY 11598-2424

Bankruptcy Case 8-15-72374-reg Summary: "David Rinzler's Chapter 7 bankruptcy, filed in Woodmere, NY in 05/31/2015, led to asset liquidation, with the case closing in 2015-08-29."
David Rinzler — New York, 8-15-72374


ᐅ Joanne Ritondo, New York

Address: 948 N Central Ave Woodmere, NY 11598-1632

Brief Overview of Bankruptcy Case 8-14-70654-ast: "Woodmere, NY resident Joanne Ritondo's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2014."
Joanne Ritondo — New York, 8-14-70654


ᐅ Scott Rogoff, New York

Address: 983 Wood St Woodmere, NY 11598

Bankruptcy Case 8-13-71234-dte Overview: "The bankruptcy record of Scott Rogoff from Woodmere, NY, shows a Chapter 7 case filed in 03/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2013."
Scott Rogoff — New York, 8-13-71234


ᐅ Zsuzsanna Russo, New York

Address: 1 Meadow Dr Apt 3G Woodmere, NY 11598-2203

Bankruptcy Case 8-16-70653-ast Overview: "Woodmere, NY resident Zsuzsanna Russo's February 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2016."
Zsuzsanna Russo — New York, 8-16-70653


ᐅ Seymour M Schlessel, New York

Address: 1114 Fordham Ln Woodmere, NY 11598

Bankruptcy Case 8-11-73341-ast Summary: "In Woodmere, NY, Seymour M Schlessel filed for Chapter 7 bankruptcy in May 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2011."
Seymour M Schlessel — New York, 8-11-73341


ᐅ Richard M Schwartz, New York

Address: 190 Ivy Hill Rd Woodmere, NY 11598

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76490-reg: "Richard M Schwartz's Chapter 7 bankruptcy, filed in Woodmere, NY in September 12, 2011, led to asset liquidation, with the case closing in 01/05/2012."
Richard M Schwartz — New York, 8-11-76490


ᐅ Faith R Schwartz, New York

Address: 190 Ivy Hill Rd Woodmere, NY 11598

Bankruptcy Case 8-13-71248-reg Overview: "In a Chapter 7 bankruptcy case, Faith R Schwartz from Woodmere, NY, saw her proceedings start in March 2013 and complete by June 2013, involving asset liquidation."
Faith R Schwartz — New York, 8-13-71248


ᐅ Rachel Shapiro, New York

Address: 995 E Prospect St Woodmere, NY 11598-1446

Brief Overview of Bankruptcy Case 8-16-70567-reg: "Woodmere, NY resident Rachel Shapiro's 2016-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Rachel Shapiro — New York, 8-16-70567


ᐅ Yousuf Sheikh, New York

Address: 50 Hartwell Pl Woodmere, NY 11598

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72726-dte: "The case of Yousuf Sheikh in Woodmere, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yousuf Sheikh — New York, 8-10-72726


ᐅ Doodnauth Shivmangal, New York

Address: 782 Arbuckle Ave Woodmere, NY 11598-2706

Concise Description of Bankruptcy Case 8-16-72510-reg7: "The bankruptcy record of Doodnauth Shivmangal from Woodmere, NY, shows a Chapter 7 case filed in June 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2016."
Doodnauth Shivmangal — New York, 8-16-72510


ᐅ Timothy Slavin, New York

Address: 378 Eastwood Rd Woodmere, NY 11598

Brief Overview of Bankruptcy Case 8-10-78863-reg: "Timothy Slavin's Chapter 7 bankruptcy, filed in Woodmere, NY in November 2010, led to asset liquidation, with the case closing in 02.08.2011."
Timothy Slavin — New York, 8-10-78863


ᐅ Edwin Solis, New York

Address: 10 Irving Pl Woodmere, NY 11598

Bankruptcy Case 8-12-72667-reg Overview: "In a Chapter 7 bankruptcy case, Edwin Solis from Woodmere, NY, saw his proceedings start in April 2012 and complete by 2012-08-20, involving asset liquidation."
Edwin Solis — New York, 8-12-72667


ᐅ Gunha Song, New York

Address: 880 Carol Ct Woodmere, NY 11598

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70128-dte: "In Woodmere, NY, Gunha Song filed for Chapter 7 bankruptcy in 2011-01-13. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2011."
Gunha Song — New York, 8-11-70128


ᐅ Morris Talansky, New York

Address: 1 Meadow Dr Apt 1J Woodmere, NY 11598

Bankruptcy Case 8-12-74674-ast Summary: "The bankruptcy filing by Morris Talansky, undertaken in Jul 27, 2012 in Woodmere, NY under Chapter 7, concluded with discharge in 11/19/2012 after liquidating assets."
Morris Talansky — New York, 8-12-74674


ᐅ Wendy Tuchfeld, New York

Address: 355 Northfield Rd Woodmere, NY 11598

Brief Overview of Bankruptcy Case 8-12-77239-dte: "Woodmere, NY resident Wendy Tuchfeld's 12.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/27/2013."
Wendy Tuchfeld — New York, 8-12-77239


ᐅ Steven Michael Wise, New York

Address: 9 Harvard Rd Woodmere, NY 11598

Bankruptcy Case 8-11-71195-ast Overview: "Woodmere, NY resident Steven Michael Wise's March 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-26."
Steven Michael Wise — New York, 8-11-71195


ᐅ Guillermo Zubiaga, New York

Address: 28 Hartwell Pl Woodmere, NY 11598

Bankruptcy Case 8-09-79035-reg Summary: "The case of Guillermo Zubiaga in Woodmere, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermo Zubiaga — New York, 8-09-79035