personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wyandanch, 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 Rahim Lailah Abdul, New York

Address: PO Box 500 Wyandanch, NY 11798

Bankruptcy Case 8-10-79229-dte Overview: "Rahim Lailah Abdul's Chapter 7 bankruptcy, filed in Wyandanch, NY in November 29, 2010, led to asset liquidation, with the case closing in Feb 23, 2011."
Rahim Lailah Abdul — New York, 8-10-79229


ᐅ Abrene Lumia Abrams, New York

Address: 55 Brooklyn Ave Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76948-reg: "The case of Abrene Lumia Abrams in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abrene Lumia Abrams — New York, 8-12-76948


ᐅ Oliver Akinrele, New York

Address: 9 Manchester Blvd Wyandanch, NY 11798

Bankruptcy Case 8-11-70920-ast Summary: "In Wyandanch, NY, Oliver Akinrele filed for Chapter 7 bankruptcy in 02/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/17/2011."
Oliver Akinrele — New York, 8-11-70920


ᐅ Thurnell Alston, New York

Address: PO Box 828 Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-11-75197-dte: "The bankruptcy record of Thurnell Alston from Wyandanch, NY, shows a Chapter 7 case filed in 07/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-12."
Thurnell Alston — New York, 8-11-75197


ᐅ Eliseo Alvarez, New York

Address: 103 N 22nd St Wyandanch, NY 11798

Bankruptcy Case 8-13-72843-dte Overview: "Wyandanch, NY resident Eliseo Alvarez's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2013."
Eliseo Alvarez — New York, 8-13-72843


ᐅ Tawana Amin, New York

Address: 96 S 34th St Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72188-reg: "Wyandanch, NY resident Tawana Amin's 04/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-25."
Tawana Amin — New York, 8-11-72188


ᐅ Astrid Andaluz, New York

Address: 796 Mount Ave Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-11-77519-dte: "Astrid Andaluz's bankruptcy, initiated in 2011-10-24 and concluded by 01.31.2012 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Astrid Andaluz — New York, 8-11-77519


ᐅ Radhames Aracena, New York

Address: 79 S 24th St Wyandanch, NY 11798-2920

Brief Overview of Bankruptcy Case 8-15-71249-reg: "Wyandanch, NY resident Radhames Aracena's March 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-24."
Radhames Aracena — New York, 8-15-71249


ᐅ Patricia D Austin, New York

Address: 42 Bedford St Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-12-72123-dte7: "Wyandanch, NY resident Patricia D Austin's Apr 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2012."
Patricia D Austin — New York, 8-12-72123


ᐅ Reyes Jorge H Avila, New York

Address: 12 Woodbury Rd Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-13-71510-dte: "Reyes Jorge H Avila's bankruptcy, initiated in March 2013 and concluded by Jul 2, 2013 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reyes Jorge H Avila — New York, 8-13-71510


ᐅ Ermes Ayala, New York

Address: 37 Davidson St Wyandanch, NY 11798

Bankruptcy Case 8-10-73962-ast Overview: "The case of Ermes Ayala in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ermes Ayala — New York, 8-10-73962


ᐅ Kathleen Ayala, New York

Address: 23 S 35th St Wyandanch, NY 11798-2604

Bankruptcy Case 8-16-71201-ast Summary: "In Wyandanch, NY, Kathleen Ayala filed for Chapter 7 bankruptcy in March 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Kathleen Ayala — New York, 8-16-71201


ᐅ Sadie M Badon, New York

Address: 57 S 27th St Wyandanch, NY 11798

Bankruptcy Case 8-11-70157-reg Overview: "Sadie M Badon's Chapter 7 bankruptcy, filed in Wyandanch, NY in 2011-01-17, led to asset liquidation, with the case closing in 2011-04-12."
Sadie M Badon — New York, 8-11-70157


ᐅ Margaret Badu, New York

Address: 21 McCue Ave Wyandanch, NY 11798

Bankruptcy Case 8-11-76972-reg Summary: "In Wyandanch, NY, Margaret Badu filed for Chapter 7 bankruptcy in 09/29/2011. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2012."
Margaret Badu — New York, 8-11-76972


ᐅ Traore Baba D Bah, New York

Address: 5 Valley Forge Dr Wyandanch, NY 11798

Bankruptcy Case 8-12-76024-dte Overview: "The bankruptcy filing by Traore Baba D Bah, undertaken in 2012-10-05 in Wyandanch, NY under Chapter 7, concluded with discharge in 01.12.2013 after liquidating assets."
Traore Baba D Bah — New York, 8-12-76024


ᐅ Chantel Baker, New York

Address: 38 Birch St Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72755-reg: "Wyandanch, NY resident Chantel Baker's May 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2013."
Chantel Baker — New York, 8-13-72755


ᐅ Lottie Banister, New York

Address: 17 Maple St Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-10-75438-reg7: "Lottie Banister's Chapter 7 bankruptcy, filed in Wyandanch, NY in 07.13.2010, led to asset liquidation, with the case closing in October 13, 2010."
Lottie Banister — New York, 8-10-75438


ᐅ Mattie Banks, New York

Address: 118 N 21st St Wyandanch, NY 11798

Bankruptcy Case 8-10-70428-ast Overview: "The bankruptcy filing by Mattie Banks, undertaken in 01.25.2010 in Wyandanch, NY under Chapter 7, concluded with discharge in 04/26/2010 after liquidating assets."
Mattie Banks — New York, 8-10-70428


ᐅ Wilkerm A Baron, New York

Address: 132 N 25th St Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-13-72582-ast7: "Wyandanch, NY resident Wilkerm A Baron's May 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-21."
Wilkerm A Baron — New York, 8-13-72582


ᐅ Fadjen Bellanton, New York

Address: 128 N 17th St Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-12-70046-ast: "In a Chapter 7 bankruptcy case, Fadjen Bellanton from Wyandanch, NY, saw their proceedings start in 01.06.2012 and complete by 04.10.2012, involving asset liquidation."
Fadjen Bellanton — New York, 8-12-70046


ᐅ Margie B Bezada, New York

Address: 190 N 25th St Wyandanch, NY 11798

Bankruptcy Case 8-11-72795-ast Summary: "The bankruptcy filing by Margie B Bezada, undertaken in 04.25.2011 in Wyandanch, NY under Chapter 7, concluded with discharge in 08/18/2011 after liquidating assets."
Margie B Bezada — New York, 8-11-72795


ᐅ Frederica Bizzle, New York

Address: 40 Bedford St Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73275-ast: "The bankruptcy filing by Frederica Bizzle, undertaken in 06.19.2013 in Wyandanch, NY under Chapter 7, concluded with discharge in 09/25/2013 after liquidating assets."
Frederica Bizzle — New York, 8-13-73275


ᐅ Viviani Lopes Boggio, New York

Address: 87 N 16th St Wyandanch, NY 11798-1813

Concise Description of Bankruptcy Case 8-14-72605-las7: "Wyandanch, NY resident Viviani Lopes Boggio's Jun 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2014."
Viviani Lopes Boggio — New York, 8-14-72605


ᐅ Naseer Bokhari, New York

Address: 30 Arlington Ave Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73704-dte: "The bankruptcy record of Naseer Bokhari from Wyandanch, NY, shows a Chapter 7 case filed in 06.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-05."
Naseer Bokhari — New York, 8-12-73704


ᐅ Wendy Booker, New York

Address: 21 Lake Dr Wyandanch, NY 11798-3406

Concise Description of Bankruptcy Case 8-15-73150-reg7: "Wendy Booker's Chapter 7 bankruptcy, filed in Wyandanch, NY in 07.24.2015, led to asset liquidation, with the case closing in 10.22.2015."
Wendy Booker — New York, 8-15-73150


ᐅ Gerald Bookhart, New York

Address: PO Box 1171 Wyandanch, NY 11798

Bankruptcy Case 8-12-71859-dte Overview: "Gerald Bookhart's Chapter 7 bankruptcy, filed in Wyandanch, NY in 03.28.2012, led to asset liquidation, with the case closing in 06.27.2012."
Gerald Bookhart — New York, 8-12-71859


ᐅ Michael L Borgia, New York

Address: 19 Waterford Dr Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71211-dte: "Wyandanch, NY resident Michael L Borgia's March 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-02."
Michael L Borgia — New York, 8-11-71211


ᐅ Sherwood L Boyce, New York

Address: 24 Napoli Dr Wyandanch, NY 11798-1906

Brief Overview of Bankruptcy Case 8-10-75049-ast: "In his Chapter 13 bankruptcy case filed in June 30, 2010, Wyandanch, NY's Sherwood L Boyce agreed to a debt repayment plan, which was successfully completed by 05/03/2013."
Sherwood L Boyce — New York, 8-10-75049


ᐅ Demetri Brown, New York

Address: 47 S 20th St Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78641-ast: "The bankruptcy record of Demetri Brown from Wyandanch, NY, shows a Chapter 7 case filed in 12/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2012."
Demetri Brown — New York, 8-11-78641


ᐅ Teresa Buckingham, New York

Address: 11 Bedford St Wyandanch, NY 11798-3903

Concise Description of Bankruptcy Case 8-16-70360-ast7: "In a Chapter 7 bankruptcy case, Teresa Buckingham from Wyandanch, NY, saw her proceedings start in 01/29/2016 and complete by 2016-04-28, involving asset liquidation."
Teresa Buckingham — New York, 8-16-70360


ᐅ Indiana Bumpers, New York

Address: 38 Arlington Ave Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76719-dte: "The case of Indiana Bumpers in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Indiana Bumpers — New York, 8-12-76719


ᐅ Lauren M Byer, New York

Address: 110 N 16th St Wyandanch, NY 11798-1815

Bankruptcy Case 8-15-70744-ast Summary: "Wyandanch, NY resident Lauren M Byer's Feb 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-27."
Lauren M Byer — New York, 8-15-70744


ᐅ Gerard Cadet, New York

Address: PO Box 701 Wyandanch, NY 11798-0701

Bankruptcy Case 8-14-72726-las Summary: "Wyandanch, NY resident Gerard Cadet's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2014."
Gerard Cadet — New York, 8-14-72726


ᐅ Metin Cam, New York

Address: 151 E Booker Ave Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-11-78122-reg7: "The bankruptcy filing by Metin Cam, undertaken in 2011-11-17 in Wyandanch, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Metin Cam — New York, 8-11-78122


ᐅ Amanda E Campos, New York

Address: 26 Patton Ave Wyandanch, NY 11798-4210

Bankruptcy Case 8-15-71784-ast Summary: "Amanda E Campos's bankruptcy, initiated in April 2015 and concluded by 2015-07-27 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda E Campos — New York, 8-15-71784


ᐅ Emilio S Campos, New York

Address: 26 Patton Ave Wyandanch, NY 11798-4210

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71784-ast: "Wyandanch, NY resident Emilio S Campos's Apr 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-27."
Emilio S Campos — New York, 8-15-71784


ᐅ Zunilda Carrasco, New York

Address: 132 N 18th St Wyandanch, NY 11798

Bankruptcy Case 8-10-71434-dte Summary: "Wyandanch, NY resident Zunilda Carrasco's Mar 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2010."
Zunilda Carrasco — New York, 8-10-71434


ᐅ Dowdell Carter, New York

Address: 62 S 26th St Wyandanch, NY 11798-2804

Brief Overview of Bankruptcy Case 8-14-70855-cec: "The case of Dowdell Carter in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dowdell Carter — New York, 8-14-70855


ᐅ Grace Chik, New York

Address: 3 Circle Dr Wyandanch, NY 11798-1010

Brief Overview of Bankruptcy Case 8-15-70921-las: "Grace Chik's bankruptcy, initiated in Mar 9, 2015 and concluded by 2015-06-07 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace Chik — New York, 8-15-70921


ᐅ Quee Michelle Chin, New York

Address: 11 Chelmsford Dr Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-10-76850-ast7: "Quee Michelle Chin's Chapter 7 bankruptcy, filed in Wyandanch, NY in August 2010, led to asset liquidation, with the case closing in 11/29/2010."
Quee Michelle Chin — New York, 8-10-76850


ᐅ Maribel Cid, New York

Address: 98 Main Ave Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-13-71608-reg: "In a Chapter 7 bankruptcy case, Maribel Cid from Wyandanch, NY, saw her proceedings start in March 2013 and complete by 07/06/2013, involving asset liquidation."
Maribel Cid — New York, 8-13-71608


ᐅ Marlene Clark, New York

Address: 33 Davidson St Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-11-71032-dte7: "Marlene Clark's bankruptcy, initiated in 2011-02-23 and concluded by 2011-05-24 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene Clark — New York, 8-11-71032


ᐅ Valarie D Clark, New York

Address: 16 S 30th St Wyandanch, NY 11798-3718

Concise Description of Bankruptcy Case 8-10-74023-reg7: "The bankruptcy record for Valarie D Clark from Wyandanch, NY, under Chapter 13, filed in May 26, 2010, involved setting up a repayment plan, finalized by 11.06.2014."
Valarie D Clark — New York, 8-10-74023


ᐅ Walbert L Clarke, New York

Address: 1 Hadley Dr Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77717-reg: "Walbert L Clarke's Chapter 7 bankruptcy, filed in Wyandanch, NY in 10.13.2009, led to asset liquidation, with the case closing in 2010-01-08."
Walbert L Clarke — New York, 8-09-77717


ᐅ Giselle Codrington, New York

Address: 3 York Dr Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-10-74099-ast7: "The bankruptcy record of Giselle Codrington from Wyandanch, NY, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in September 20, 2010."
Giselle Codrington — New York, 8-10-74099


ᐅ Samson Coleman, New York

Address: 101 S 27th St Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-09-78218-ast7: "In a Chapter 7 bankruptcy case, Samson Coleman from Wyandanch, NY, saw his proceedings start in 10/29/2009 and complete by 01/25/2010, involving asset liquidation."
Samson Coleman — New York, 8-09-78218


ᐅ James W Crawford, New York

Address: 108 Patton Ave Wyandanch, NY 11798

Bankruptcy Case 8-13-70846-dte Summary: "The bankruptcy filing by James W Crawford, undertaken in 2013-02-22 in Wyandanch, NY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
James W Crawford — New York, 8-13-70846


ᐅ Patrick L Cunningham, New York

Address: 83 Mount Ave Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-12-72403-ast: "Wyandanch, NY resident Patrick L Cunningham's 2012-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2012."
Patrick L Cunningham — New York, 8-12-72403


ᐅ Tyrone Curry, New York

Address: 57 Parkway Blvd Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-12-74742-ast: "Wyandanch, NY resident Tyrone Curry's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2012."
Tyrone Curry — New York, 8-12-74742


ᐅ Jean R Damour, New York

Address: 83 Conklin Ave Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-12-70133-dte7: "In a Chapter 7 bankruptcy case, Jean R Damour from Wyandanch, NY, saw their proceedings start in 01/11/2012 and complete by April 2012, involving asset liquidation."
Jean R Damour — New York, 8-12-70133


ᐅ Richard Davis, New York

Address: 104 S 36th St Wyandanch, NY 11798-2609

Bankruptcy Case 8-15-74331-las Summary: "Richard Davis's bankruptcy, initiated in October 10, 2015 and concluded by 2016-01-08 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Davis — New York, 8-15-74331


ᐅ Evens Delbrun, New York

Address: 50 Colonial Springs Rd Apt C6 Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 1-10-40704-ess: "Wyandanch, NY resident Evens Delbrun's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2010."
Evens Delbrun — New York, 1-10-40704


ᐅ Jose R Delcid, New York

Address: 84 S 24th St Wyandanch, NY 11798-2923

Bankruptcy Case 8-15-72630-reg Summary: "The bankruptcy record of Jose R Delcid from Wyandanch, NY, shows a Chapter 7 case filed in 06.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-17."
Jose R Delcid — New York, 8-15-72630


ᐅ Towana A Dockery, New York

Address: 13 Lincoln Ave Wyandanch, NY 11798-4201

Bankruptcy Case 8-15-70061-reg Summary: "The bankruptcy record of Towana A Dockery from Wyandanch, NY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Towana A Dockery — New York, 8-15-70061


ᐅ Harold C Donegan, New York

Address: 16 Devon Ln Wyandanch, NY 11798

Bankruptcy Case 8-11-72464-reg Summary: "Harold C Donegan's bankruptcy, initiated in 2011-04-12 and concluded by 08/05/2011 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold C Donegan — New York, 8-11-72464


ᐅ Wilbert Dorilus, New York

Address: 165 N 26th St Wyandanch, NY 11798

Bankruptcy Case 8-10-74433-dte Overview: "Wyandanch, NY resident Wilbert Dorilus's 2010-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-02."
Wilbert Dorilus — New York, 8-10-74433


ᐅ Stephne Duffy, New York

Address: 10 Chelmsford Dr Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70487-ast: "Wyandanch, NY resident Stephne Duffy's 01/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-27."
Stephne Duffy — New York, 8-11-70487


ᐅ Oles Elien, New York

Address: 179 N 26th St Wyandanch, NY 11798

Bankruptcy Case 8-11-73569-dte Summary: "The bankruptcy record of Oles Elien from Wyandanch, NY, shows a Chapter 7 case filed in 05.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2011."
Oles Elien — New York, 8-11-73569


ᐅ Jude O Esanbor, New York

Address: 228 Nicolls Rd Wyandanch, NY 11798

Bankruptcy Case 8-11-78818-reg Overview: "Jude O Esanbor's bankruptcy, initiated in December 2011 and concluded by 04/10/2012 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jude O Esanbor — New York, 8-11-78818


ᐅ Marcelino Escobar, New York

Address: 219 State Ave Wyandanch, NY 11798-4310

Bankruptcy Case 8-16-71807-las Overview: "Marcelino Escobar's bankruptcy, initiated in 04.25.2016 and concluded by 07/24/2016 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcelino Escobar — New York, 8-16-71807


ᐅ Porfiria Euceda, New York

Address: 12 Woodbury Rd Wyandanch, NY 11798

Bankruptcy Case 8-13-72499-reg Overview: "Porfiria Euceda's bankruptcy, initiated in May 2013 and concluded by August 2013 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Porfiria Euceda — New York, 8-13-72499


ᐅ Iberca Fernandez, New York

Address: PO Box 1064 Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-11-71907-ast: "The bankruptcy record of Iberca Fernandez from Wyandanch, NY, shows a Chapter 7 case filed in March 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Iberca Fernandez — New York, 8-11-71907


ᐅ Antonia Figueroa, New York

Address: 245 Nicolls Rd Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77763-ast: "In a Chapter 7 bankruptcy case, Antonia Figueroa from Wyandanch, NY, saw their proceedings start in Sep 30, 2010 and complete by 2010-12-28, involving asset liquidation."
Antonia Figueroa — New York, 8-10-77763


ᐅ Ronald E Fletcher, New York

Address: 35 S 28th St Wyandanch, NY 11798-3711

Concise Description of Bankruptcy Case 8-15-75444-ast7: "Ronald E Fletcher's bankruptcy, initiated in 2015-12-21 and concluded by 03.20.2016 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald E Fletcher — New York, 8-15-75444


ᐅ Luis D Flores, New York

Address: PO Box 1073 Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-12-72702-ast7: "The bankruptcy filing by Luis D Flores, undertaken in April 30, 2012 in Wyandanch, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Luis D Flores — New York, 8-12-72702


ᐅ Marion Floyd, New York

Address: 19 Lake Pl Wyandanch, NY 11798-3501

Bankruptcy Case 8-15-73460-ast Overview: "In Wyandanch, NY, Marion Floyd filed for Chapter 7 bankruptcy in Aug 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2015."
Marion Floyd — New York, 8-15-73460


ᐅ Steven Floyd, New York

Address: 19 Lake Pl Wyandanch, NY 11798-3501

Bankruptcy Case 8-15-73460-ast Summary: "The bankruptcy filing by Steven Floyd, undertaken in 2015-08-14 in Wyandanch, NY under Chapter 7, concluded with discharge in Nov 12, 2015 after liquidating assets."
Steven Floyd — New York, 8-15-73460


ᐅ Dawn H Forde, New York

Address: 42 Deer St Wyandanch, NY 11798-3318

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72066-reg: "The bankruptcy record of Dawn H Forde from Wyandanch, NY, shows a Chapter 7 case filed in 2015-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2015."
Dawn H Forde — New York, 8-15-72066


ᐅ Eyrolles J Fortin, New York

Address: 281 Nicolls Rd Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-12-74194-dte7: "In Wyandanch, NY, Eyrolles J Fortin filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-01."
Eyrolles J Fortin — New York, 8-12-74194


ᐅ Joseph Frank, New York

Address: 19 Garden City Ave Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-11-72486-dte7: "Wyandanch, NY resident Joseph Frank's 2011-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2011."
Joseph Frank — New York, 8-11-72486


ᐅ Ciro Fuentes, New York

Address: 170 N 21st St Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-11-78118-ast7: "The bankruptcy record of Ciro Fuentes from Wyandanch, NY, shows a Chapter 7 case filed in 2011-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-22."
Ciro Fuentes — New York, 8-11-78118


ᐅ Carolyn Fuller, New York

Address: 63 New Ave Wyandanch, NY 11798

Bankruptcy Case 8-10-70610-ast Overview: "Wyandanch, NY resident Carolyn Fuller's January 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.27.2010."
Carolyn Fuller — New York, 8-10-70610


ᐅ Laura A Galante, New York

Address: 31 Washington Ave Wyandanch, NY 11798

Bankruptcy Case 8-11-72593-reg Summary: "Laura A Galante's Chapter 7 bankruptcy, filed in Wyandanch, NY in 04.15.2011, led to asset liquidation, with the case closing in 08.08.2011."
Laura A Galante — New York, 8-11-72593


ᐅ Beteta Jose M Garcia, New York

Address: 126 Commonwealth Dr Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72654-ast: "Wyandanch, NY resident Beteta Jose M Garcia's 04/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2011."
Beteta Jose M Garcia — New York, 8-11-72654


ᐅ Desiree A Gardner, New York

Address: 61 S 21st St Wyandanch, NY 11798-3008

Bankruptcy Case 8-14-70652-cec Overview: "Desiree A Gardner's Chapter 7 bankruptcy, filed in Wyandanch, NY in 2014-02-21, led to asset liquidation, with the case closing in May 22, 2014."
Desiree A Gardner — New York, 8-14-70652


ᐅ Febbie Gardner, New York

Address: 56 S 22nd St Wyandanch, NY 11798-3020

Brief Overview of Bankruptcy Case 8-14-72700-reg: "In Wyandanch, NY, Febbie Gardner filed for Chapter 7 bankruptcy in 2014-06-11. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2014."
Febbie Gardner — New York, 8-14-72700


ᐅ Lottie M Gaskins, New York

Address: 41 S 29th St Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71137-ast: "In a Chapter 7 bankruptcy case, Lottie M Gaskins from Wyandanch, NY, saw her proceedings start in 02.28.2011 and complete by May 2011, involving asset liquidation."
Lottie M Gaskins — New York, 8-11-71137


ᐅ Josephine Gay, New York

Address: 217 Parkway Blvd Wyandanch, NY 11798-4300

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77139-ast: "Josephine Gay's Wyandanch, NY bankruptcy under Chapter 13 in 09.23.2009 led to a structured repayment plan, successfully discharged in 2014-12-02."
Josephine Gay — New York, 8-09-77139


ᐅ Mohammad Ghous, New York

Address: 182 Colonial Springs Rd Wyandanch, NY 11798

Bankruptcy Case 8-10-79136-dte Summary: "Wyandanch, NY resident Mohammad Ghous's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2011."
Mohammad Ghous — New York, 8-10-79136


ᐅ Gail Giampino, New York

Address: 34 S 31st St Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-10-79447-dte: "The bankruptcy filing by Gail Giampino, undertaken in December 3, 2010 in Wyandanch, NY under Chapter 7, concluded with discharge in 2011-03-09 after liquidating assets."
Gail Giampino — New York, 8-10-79447


ᐅ Boyzetta E Gomillion, New York

Address: 80 Lincoln Ave Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-11-71716-reg7: "The case of Boyzetta E Gomillion in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boyzetta E Gomillion — New York, 8-11-71716


ᐅ Stacey Gonzalez, New York

Address: 110 Davidson St Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-10-75333-dte: "Stacey Gonzalez's Chapter 7 bankruptcy, filed in Wyandanch, NY in July 9, 2010, led to asset liquidation, with the case closing in 10.13.2010."
Stacey Gonzalez — New York, 8-10-75333


ᐅ Statia L Gordon, New York

Address: 104 S 36th St Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75799-dte: "The bankruptcy record of Statia L Gordon from Wyandanch, NY, shows a Chapter 7 case filed in 2013-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2014."
Statia L Gordon — New York, 8-13-75799


ᐅ Camille Gordon, New York

Address: 42 Patton Ave Wyandanch, NY 11798-4210

Concise Description of Bankruptcy Case 8-15-75372-las7: "The bankruptcy filing by Camille Gordon, undertaken in December 14, 2015 in Wyandanch, NY under Chapter 7, concluded with discharge in 03.13.2016 after liquidating assets."
Camille Gordon — New York, 8-15-75372


ᐅ Alicia Goya, New York

Address: 16 Russell St Wyandanch, NY 11798-4328

Concise Description of Bankruptcy Case 8-15-75034-reg7: "Alicia Goya's bankruptcy, initiated in November 21, 2015 and concluded by 02.19.2016 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Goya — New York, 8-15-75034


ᐅ Donna Green, New York

Address: 120 Elk St Wyandanch, NY 11798

Bankruptcy Case 8-10-75894-ast Overview: "The bankruptcy filing by Donna Green, undertaken in July 28, 2010 in Wyandanch, NY under Chapter 7, concluded with discharge in Oct 26, 2010 after liquidating assets."
Donna Green — New York, 8-10-75894


ᐅ Dane Tshura Green, New York

Address: 37 S 26th St Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-12-71843-reg: "In Wyandanch, NY, Dane Tshura Green filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-26."
Dane Tshura Green — New York, 8-12-71843


ᐅ Robin R Griffin, New York

Address: 186 E Booker Ave Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-11-77181-dte: "The case of Robin R Griffin in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin R Griffin — New York, 8-11-77181


ᐅ Jr Robert Groenert, New York

Address: 38 S 29th St Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-10-77525-ast: "In a Chapter 7 bankruptcy case, Jr Robert Groenert from Wyandanch, NY, saw their proceedings start in 2010-09-24 and complete by Jan 17, 2011, involving asset liquidation."
Jr Robert Groenert — New York, 8-10-77525


ᐅ Cristian Guevara, New York

Address: 176 Conklin Ave Wyandanch, NY 11798

Bankruptcy Case 8-11-75731-ast Overview: "The case of Cristian Guevara in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristian Guevara — New York, 8-11-75731


ᐅ Jessica Lee Gutierrez, New York

Address: 61 Conklin Ave Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74694-reg: "The case of Jessica Lee Gutierrez in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Lee Gutierrez — New York, 8-12-74694


ᐅ Suzette Patrenda Hall, New York

Address: 162 Davidson St Wyandanch, NY 11798

Bankruptcy Case 8-13-76099-ast Summary: "The case of Suzette Patrenda Hall in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzette Patrenda Hall — New York, 8-13-76099


ᐅ James F Harmon, New York

Address: 11 Devon Ln Wyandanch, NY 11798-1020

Concise Description of Bankruptcy Case 8-15-75427-las7: "Wyandanch, NY resident James F Harmon's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-16."
James F Harmon — New York, 8-15-75427


ᐅ Adrienne D Hartwell, New York

Address: 44 Jefferson Ave Wyandanch, NY 11798-3908

Bankruptcy Case 8-15-72767-ast Overview: "The bankruptcy record of Adrienne D Hartwell from Wyandanch, NY, shows a Chapter 7 case filed in Jun 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/24/2015."
Adrienne D Hartwell — New York, 8-15-72767


ᐅ Nichelle R Hayden, New York

Address: 10 Station Dr Apt 226 Wyandanch, NY 11798-3449

Bankruptcy Case 8-15-72486-reg Summary: "Wyandanch, NY resident Nichelle R Hayden's 06.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Nichelle R Hayden — New York, 8-15-72486


ᐅ Yvonne Henderson, New York

Address: 131 E Booker Ave Wyandanch, NY 11798-4522

Concise Description of Bankruptcy Case 8-14-75550-las7: "The bankruptcy record of Yvonne Henderson from Wyandanch, NY, shows a Chapter 7 case filed in December 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2015."
Yvonne Henderson — New York, 8-14-75550


ᐅ Mirna E Henriquez, New York

Address: 88 S 26th St Wyandanch, NY 11798-2805

Bankruptcy Case 8-15-75126-las Summary: "Mirna E Henriquez's bankruptcy, initiated in November 25, 2015 and concluded by February 23, 2016 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirna E Henriquez — New York, 8-15-75126


ᐅ Stibert Henry, New York

Address: 7 Circle Dr Wyandanch, NY 11798

Bankruptcy Case 8-10-79220-reg Summary: "The case of Stibert Henry in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stibert Henry — New York, 8-10-79220


ᐅ Margaret M Herculson, New York

Address: 1227 Little East Neck Rd Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-11-74605-ast7: "In Wyandanch, NY, Margaret M Herculson filed for Chapter 7 bankruptcy in 06.28.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2011."
Margaret M Herculson — New York, 8-11-74605


ᐅ Allthia Hodge, New York

Address: 30 Woodstock Dr Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-12-73528-dte7: "Allthia Hodge's bankruptcy, initiated in 05.31.2012 and concluded by 09.23.2012 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allthia Hodge — New York, 8-12-73528