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 Tracie Y Hodge, New York

Address: 33 Barrington Dr Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76106-ast: "In a Chapter 7 bankruptcy case, Tracie Y Hodge from Wyandanch, NY, saw her proceedings start in Oct 10, 2012 and complete by 01.17.2013, involving asset liquidation."
Tracie Y Hodge — New York, 8-12-76106


ᐅ Sherwin Andrew Hodge, New York

Address: 33 Barrington Dr Wyandanch, NY 11798

Bankruptcy Case 8-11-70981-dte Overview: "In a Chapter 7 bankruptcy case, Sherwin Andrew Hodge from Wyandanch, NY, saw their proceedings start in February 2011 and complete by 05.24.2011, involving asset liquidation."
Sherwin Andrew Hodge — New York, 8-11-70981


ᐅ Earlette I Jackson, New York

Address: 57 E Booker Ave Wyandanch, NY 11798

Bankruptcy Case 8-12-73925-dte Summary: "In a Chapter 7 bankruptcy case, Earlette I Jackson from Wyandanch, NY, saw their proceedings start in June 2012 and complete by 2012-10-18, involving asset liquidation."
Earlette I Jackson — New York, 8-12-73925


ᐅ Kenneth A James, New York

Address: 101 S 32nd St Wyandanch, NY 11798

Bankruptcy Case 8-13-76163-dte Summary: "Kenneth A James's bankruptcy, initiated in Dec 10, 2013 and concluded by 2014-03-19 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth A James — New York, 8-13-76163


ᐅ Latia M Jamison, New York

Address: 30 Midland Ln Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-11-74137-dte: "The case of Latia M Jamison in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latia M Jamison — New York, 8-11-74137


ᐅ Daniel Conworth Jarvis, New York

Address: 2 Manchester Blvd Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74324-ast: "The bankruptcy filing by Daniel Conworth Jarvis, undertaken in June 2011 in Wyandanch, NY under Chapter 7, concluded with discharge in Oct 10, 2011 after liquidating assets."
Daniel Conworth Jarvis — New York, 8-11-74324


ᐅ Eligio Jimenez, New York

Address: 73 Patton Ave Wyandanch, NY 11798-4214

Concise Description of Bankruptcy Case 8-15-73984-reg7: "In Wyandanch, NY, Eligio Jimenez filed for Chapter 7 bankruptcy in Sep 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2015."
Eligio Jimenez — New York, 8-15-73984


ᐅ Barbara A John, New York

Address: PO Box 1534 Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76904-reg: "In Wyandanch, NY, Barbara A John filed for Chapter 7 bankruptcy in 2011-09-28. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Barbara A John — New York, 8-11-76904


ᐅ Darryl G Johns, New York

Address: 37 N 15th St Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-11-74140-dte7: "Darryl G Johns's Chapter 7 bankruptcy, filed in Wyandanch, NY in June 10, 2011, led to asset liquidation, with the case closing in October 3, 2011."
Darryl G Johns — New York, 8-11-74140


ᐅ Patricia Jones, New York

Address: 16 McCue Ave Wyandanch, NY 11798

Bankruptcy Case 8-10-79626-ast Overview: "Wyandanch, NY resident Patricia Jones's December 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Patricia Jones — New York, 8-10-79626


ᐅ Chantal Jones, New York

Address: 8 Heritage Ln Wyandanch, NY 11798

Bankruptcy Case 8-13-73284-reg Summary: "Wyandanch, NY resident Chantal Jones's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2013."
Chantal Jones — New York, 8-13-73284


ᐅ Malik Kareem, New York

Address: 134 N 20th St Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-12-72611-ast: "Wyandanch, NY resident Malik Kareem's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
Malik Kareem — New York, 8-12-72611


ᐅ Harriet J Key, New York

Address: 136 Cumberbach St Wyandanch, NY 11798

Bankruptcy Case 8-11-72611-ast Summary: "In a Chapter 7 bankruptcy case, Harriet J Key from Wyandanch, NY, saw her proceedings start in 2011-04-16 and complete by 08/09/2011, involving asset liquidation."
Harriet J Key — New York, 8-11-72611


ᐅ Mohammed Khan, New York

Address: 138 Lake Dr Wyandanch, NY 11798-3310

Brief Overview of Bankruptcy Case 8-14-70753-cec: "In Wyandanch, NY, Mohammed Khan filed for Chapter 7 bankruptcy in 02.27.2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Mohammed Khan — New York, 8-14-70753


ᐅ Stephen T Kimbrough, New York

Address: 34 S 27th St Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-13-74092-ast: "In a Chapter 7 bankruptcy case, Stephen T Kimbrough from Wyandanch, NY, saw their proceedings start in 2013-08-05 and complete by November 2013, involving asset liquidation."
Stephen T Kimbrough — New York, 8-13-74092


ᐅ Rodney C King, New York

Address: 106 Brooklyn Ave Wyandanch, NY 11798-3625

Bankruptcy Case 8-15-70113-reg Overview: "The case of Rodney C King in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney C King — New York, 8-15-70113


ᐅ Katherine L Ladson, New York

Address: 10 Cornell Dr Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73908-dte: "In a Chapter 7 bankruptcy case, Katherine L Ladson from Wyandanch, NY, saw her proceedings start in Jul 29, 2013 and complete by November 2013, involving asset liquidation."
Katherine L Ladson — New York, 8-13-73908


ᐅ Thelma J Latta, New York

Address: 283 New Ave Wyandanch, NY 11798-4322

Bankruptcy Case 8-16-70698-las Overview: "The bankruptcy filing by Thelma J Latta, undertaken in 02.25.2016 in Wyandanch, NY under Chapter 7, concluded with discharge in 05/25/2016 after liquidating assets."
Thelma J Latta — New York, 8-16-70698


ᐅ Maitre Ulrich Wayne Rolan Le, New York

Address: 71 Willow St Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-11-72046-dte: "In a Chapter 7 bankruptcy case, Maitre Ulrich Wayne Rolan Le from Wyandanch, NY, saw his proceedings start in March 30, 2011 and complete by 07.23.2011, involving asset liquidation."
Maitre Ulrich Wayne Rolan Le — New York, 8-11-72046


ᐅ Keonia Leake, New York

Address: 61 S 31st St Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-11-71875-reg7: "Keonia Leake's bankruptcy, initiated in March 24, 2011 and concluded by Jun 28, 2011 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keonia Leake — New York, 8-11-71875


ᐅ Eleanor Jones Legette, New York

Address: 1622 Little East Neck Rd Wyandanch, NY 11798-3613

Bankruptcy Case 8-15-71694-ast Summary: "Eleanor Jones Legette's Chapter 7 bankruptcy, filed in Wyandanch, NY in 2015-04-22, led to asset liquidation, with the case closing in 2015-07-21."
Eleanor Jones Legette — New York, 8-15-71694


ᐅ Jeptha Lewis, New York

Address: 191 Ridge Rd Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71655-reg: "The bankruptcy filing by Jeptha Lewis, undertaken in Mar 17, 2011 in Wyandanch, NY under Chapter 7, concluded with discharge in 06/14/2011 after liquidating assets."
Jeptha Lewis — New York, 8-11-71655


ᐅ Aisa Y Loadholt, New York

Address: 44 Jefferson Ave Wyandanch, NY 11798-3908

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74095-reg: "In a Chapter 7 bankruptcy case, Aisa Y Loadholt from Wyandanch, NY, saw their proceedings start in 09.06.2014 and complete by December 5, 2014, involving asset liquidation."
Aisa Y Loadholt — New York, 8-2014-74095


ᐅ Gina Louissaint, New York

Address: 170 Lake Dr Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-13-71998-ast7: "The bankruptcy filing by Gina Louissaint, undertaken in April 17, 2013 in Wyandanch, NY under Chapter 7, concluded with discharge in 2013-07-25 after liquidating assets."
Gina Louissaint — New York, 8-13-71998


ᐅ Bettye Lyles, New York

Address: 236 Parkway Blvd Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-11-73450-dte7: "Bettye Lyles's bankruptcy, initiated in May 2011 and concluded by Sep 8, 2011 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bettye Lyles — New York, 8-11-73450


ᐅ Marleni Macias, New York

Address: 58 Brook Ave Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72225-ast: "The bankruptcy record of Marleni Macias from Wyandanch, NY, shows a Chapter 7 case filed in Apr 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-03."
Marleni Macias — New York, 8-12-72225


ᐅ Sharon Mack, New York

Address: 71 Lincoln Ave Wyandanch, NY 11798

Bankruptcy Case 8-10-73827-dte Overview: "The bankruptcy filing by Sharon Mack, undertaken in 2010-05-19 in Wyandanch, NY under Chapter 7, concluded with discharge in 09/11/2010 after liquidating assets."
Sharon Mack — New York, 8-10-73827


ᐅ Jardine M Marsenat, New York

Address: 176 N 27th St Wyandanch, NY 11798-2016

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72035-reg: "In a Chapter 7 bankruptcy case, Jardine M Marsenat from Wyandanch, NY, saw their proceedings start in May 2015 and complete by 2015-08-09, involving asset liquidation."
Jardine M Marsenat — New York, 8-15-72035


ᐅ Timothy G Marsh, New York

Address: 54 Colonial Springs Rd Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75332-ast: "The bankruptcy filing by Timothy G Marsh, undertaken in 10.19.2013 in Wyandanch, NY under Chapter 7, concluded with discharge in January 26, 2014 after liquidating assets."
Timothy G Marsh — New York, 8-13-75332


ᐅ Santa Martinez, New York

Address: 293 Nicolls Rd Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-11-74837-dte7: "In Wyandanch, NY, Santa Martinez filed for Chapter 7 bankruptcy in 07.06.2011. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2011."
Santa Martinez — New York, 8-11-74837


ᐅ Keltha A Mcintosh, New York

Address: 812 Mount Ave Wyandanch, NY 11798

Bankruptcy Case 8-11-78138-dte Overview: "The case of Keltha A Mcintosh in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keltha A Mcintosh — New York, 8-11-78138


ᐅ Emma Jean Mckinney, New York

Address: 108 S 28th St Wyandanch, NY 11798-2815

Bankruptcy Case 8-15-73695-las Overview: "Emma Jean Mckinney's bankruptcy, initiated in 2015-08-28 and concluded by 11/26/2015 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma Jean Mckinney — New York, 8-15-73695


ᐅ Devon Mckoy, New York

Address: 105 S 26th St Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-11-73855-dte7: "Wyandanch, NY resident Devon Mckoy's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Devon Mckoy — New York, 8-11-73855


ᐅ Adela Mena, New York

Address: 150 Cumberbach St Wyandanch, NY 11798

Bankruptcy Case 8-11-72162-reg Overview: "In a Chapter 7 bankruptcy case, Adela Mena from Wyandanch, NY, saw her proceedings start in March 31, 2011 and complete by 2011-07-24, involving asset liquidation."
Adela Mena — New York, 8-11-72162


ᐅ Denise A Middleton, New York

Address: 90 N 16th St Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70764-dte: "In a Chapter 7 bankruptcy case, Denise A Middleton from Wyandanch, NY, saw her proceedings start in February 2011 and complete by 2011-05-10, involving asset liquidation."
Denise A Middleton — New York, 8-11-70764


ᐅ Jerry Mompoint, New York

Address: 29 Johnson Ave Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-10-72453-ast: "In a Chapter 7 bankruptcy case, Jerry Mompoint from Wyandanch, NY, saw their proceedings start in April 7, 2010 and complete by 2010-07-31, involving asset liquidation."
Jerry Mompoint — New York, 8-10-72453


ᐅ Monica Moore, New York

Address: 1 Spring St Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76859-dte: "Monica Moore's bankruptcy, initiated in 2010-08-31 and concluded by November 29, 2010 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Moore — New York, 8-10-76859


ᐅ Ollie Moore, New York

Address: 16 Jackson St Wyandanch, NY 11798

Bankruptcy Case 8-10-71207-ast Summary: "Ollie Moore's Chapter 7 bankruptcy, filed in Wyandanch, NY in 2010-02-26, led to asset liquidation, with the case closing in May 25, 2010."
Ollie Moore — New York, 8-10-71207


ᐅ Raimondo Morales, New York

Address: 19 Olivia St Wyandanch, NY 11798

Bankruptcy Case 8-09-78041-reg Summary: "Raimondo Morales's Chapter 7 bankruptcy, filed in Wyandanch, NY in October 2009, led to asset liquidation, with the case closing in 2010-01-29."
Raimondo Morales — New York, 8-09-78041


ᐅ Bill A Murray, New York

Address: 101 Patton Ave Wyandanch, NY 11798

Bankruptcy Case 8-11-72759-ast Summary: "In Wyandanch, NY, Bill A Murray filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Bill A Murray — New York, 8-11-72759


ᐅ Cindy Lynne Narcisse, New York

Address: 20 Henry St Wyandanch, NY 11798-3425

Brief Overview of Bankruptcy Case 8-16-70624-ast: "The bankruptcy filing by Cindy Lynne Narcisse, undertaken in Feb 18, 2016 in Wyandanch, NY under Chapter 7, concluded with discharge in 05.18.2016 after liquidating assets."
Cindy Lynne Narcisse — New York, 8-16-70624


ᐅ Mark A Negron, New York

Address: 48 Brown Blvd Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79918-ast: "In a Chapter 7 bankruptcy case, Mark A Negron from Wyandanch, NY, saw their proceedings start in December 2010 and complete by 03/28/2011, involving asset liquidation."
Mark A Negron — New York, 8-10-79918


ᐅ Deric Burley Nelson, New York

Address: 55 S 25th St Wyandanch, NY 11798

Bankruptcy Case 8-11-72685-dte Summary: "In Wyandanch, NY, Deric Burley Nelson filed for Chapter 7 bankruptcy in April 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-12."
Deric Burley Nelson — New York, 8-11-72685


ᐅ Sarah Nicholson, New York

Address: 140 Washington Ave Wyandanch, NY 11798

Bankruptcy Case 8-11-77094-dte Overview: "The bankruptcy filing by Sarah Nicholson, undertaken in Oct 4, 2011 in Wyandanch, NY under Chapter 7, concluded with discharge in January 20, 2012 after liquidating assets."
Sarah Nicholson — New York, 8-11-77094


ᐅ Dorothy Nixon, New York

Address: 104 N 19th St Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-10-71531-reg: "The case of Dorothy Nixon in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Nixon — New York, 8-10-71531


ᐅ Fred Norris, New York

Address: 59 S 21st St Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-10-73461-dte7: "The bankruptcy record of Fred Norris from Wyandanch, NY, shows a Chapter 7 case filed in 2010-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2010."
Fred Norris — New York, 8-10-73461


ᐅ Peter Nunziante, New York

Address: 47 Hilltop Ln Apt A Wyandanch, NY 11798

Bankruptcy Case 8-12-74211-reg Summary: "The bankruptcy filing by Peter Nunziante, undertaken in July 10, 2012 in Wyandanch, NY under Chapter 7, concluded with discharge in 10/10/2012 after liquidating assets."
Peter Nunziante — New York, 8-12-74211


ᐅ Kevin Orourke, New York

Address: 6 Cornell Dr Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-10-72485-ast7: "In Wyandanch, NY, Kevin Orourke filed for Chapter 7 bankruptcy in 2010-04-08. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Kevin Orourke — New York, 8-10-72485


ᐅ Lucas Ortega, New York

Address: 37 Brown Blvd Wyandanch, NY 11798-1515

Bankruptcy Case 8-15-75359-ast Summary: "Wyandanch, NY resident Lucas Ortega's 2015-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2016."
Lucas Ortega — New York, 8-15-75359


ᐅ Diana Ortega, New York

Address: 37 Brown Blvd Wyandanch, NY 11798-1515

Bankruptcy Case 8-15-75359-ast Summary: "Diana Ortega's bankruptcy, initiated in 12.11.2015 and concluded by 2016-03-10 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Ortega — New York, 8-15-75359


ᐅ Effie Panagiotidis, New York

Address: 35 Homestead Dr Wyandanch, NY 11798

Bankruptcy Case 8-09-79327-dte Overview: "The case of Effie Panagiotidis in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Effie Panagiotidis — New York, 8-09-79327


ᐅ Marco A Pancho, New York

Address: 95 Lake Dr Wyandanch, NY 11798-3526

Brief Overview of Bankruptcy Case 8-16-72115-ast: "The bankruptcy filing by Marco A Pancho, undertaken in May 11, 2016 in Wyandanch, NY under Chapter 7, concluded with discharge in 08.09.2016 after liquidating assets."
Marco A Pancho — New York, 8-16-72115


ᐅ Martha J Pancho, New York

Address: 95 Lake Dr Wyandanch, NY 11798-3526

Concise Description of Bankruptcy Case 8-16-72115-ast7: "The bankruptcy filing by Martha J Pancho, undertaken in 05.11.2016 in Wyandanch, NY under Chapter 7, concluded with discharge in 2016-08-09 after liquidating assets."
Martha J Pancho — New York, 8-16-72115


ᐅ Wayne E Parkins, New York

Address: 7 Harry St Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-12-72415-dte7: "In Wyandanch, NY, Wayne E Parkins filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-11."
Wayne E Parkins — New York, 8-12-72415


ᐅ Shubert Pierre, New York

Address: PO Box 835 Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-09-79340-dte7: "The case of Shubert Pierre in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shubert Pierre — New York, 8-09-79340


ᐅ Louisneau Pierre, New York

Address: 5 Conway Ct Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-10-73414-ast7: "Louisneau Pierre's bankruptcy, initiated in 2010-05-07 and concluded by 08/30/2010 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louisneau Pierre — New York, 8-10-73414


ᐅ Velma R Pilgrim, New York

Address: 20 Johnson Ave Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-11-75512-dte7: "The bankruptcy filing by Velma R Pilgrim, undertaken in 08/02/2011 in Wyandanch, NY under Chapter 7, concluded with discharge in 11/15/2011 after liquidating assets."
Velma R Pilgrim — New York, 8-11-75512


ᐅ Ruben Poma, New York

Address: 35 Garden City Ave Wyandanch, NY 11798

Bankruptcy Case 8-10-72176-ast Overview: "The case of Ruben Poma in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Poma — New York, 8-10-72176


ᐅ Samuel Presmy, New York

Address: 12 Henry St Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-13-73066-reg: "Samuel Presmy's Chapter 7 bankruptcy, filed in Wyandanch, NY in 2013-06-07, led to asset liquidation, with the case closing in September 11, 2013."
Samuel Presmy — New York, 8-13-73066


ᐅ Kirk Marques Pusey, New York

Address: 54 Winter Ave Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74338-reg: "Wyandanch, NY resident Kirk Marques Pusey's 2012-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2012."
Kirk Marques Pusey — New York, 8-12-74338


ᐅ Cecilia L Ramirez, New York

Address: 31 Grand Blvd Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-11-77425-ast: "The case of Cecilia L Ramirez in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecilia L Ramirez — New York, 8-11-77425


ᐅ Linda L Ransom, New York

Address: 36 Jefferson Ave Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-13-70499-reg7: "Linda L Ransom's bankruptcy, initiated in January 2013 and concluded by May 9, 2013 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda L Ransom — New York, 8-13-70499


ᐅ Melvin Renwick, New York

Address: 138 N 22nd St Wyandanch, NY 11798-2104

Concise Description of Bankruptcy Case 8-2014-73573-las7: "In a Chapter 7 bankruptcy case, Melvin Renwick from Wyandanch, NY, saw their proceedings start in August 1, 2014 and complete by 10.30.2014, involving asset liquidation."
Melvin Renwick — New York, 8-2014-73573


ᐅ Maria I Reyes, New York

Address: 9 Cumberbach St Wyandanch, NY 11798-4506

Brief Overview of Bankruptcy Case 8-2014-73476-reg: "In a Chapter 7 bankruptcy case, Maria I Reyes from Wyandanch, NY, saw their proceedings start in July 30, 2014 and complete by October 2014, involving asset liquidation."
Maria I Reyes — New York, 8-2014-73476


ᐅ Jr Richard Reynolds, New York

Address: 153 N 27th St Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79095-reg: "Jr Richard Reynolds's Chapter 7 bankruptcy, filed in Wyandanch, NY in 2009-11-25, led to asset liquidation, with the case closing in 03.04.2010."
Jr Richard Reynolds — New York, 8-09-79095


ᐅ Earl Reynolds, New York

Address: 153 N 27th St Wyandanch, NY 11798

Bankruptcy Case 8-10-75565-ast Summary: "Wyandanch, NY resident Earl Reynolds's 2010-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-08."
Earl Reynolds — New York, 8-10-75565


ᐅ Jose Rivas, New York

Address: 36 Napoli Dr Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-10-70304-dte: "In Wyandanch, NY, Jose Rivas filed for Chapter 7 bankruptcy in 2010-01-19. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2010."
Jose Rivas — New York, 8-10-70304


ᐅ William R Robinson, New York

Address: 170 N 27th St Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74261-dte: "The case of William R Robinson in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William R Robinson — New York, 8-12-74261


ᐅ Sakena M Robinson, New York

Address: 74 E Booker Ave Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73852-reg: "Sakena M Robinson's Chapter 7 bankruptcy, filed in Wyandanch, NY in 2011-05-31, led to asset liquidation, with the case closing in 2011-09-23."
Sakena M Robinson — New York, 8-11-73852


ᐅ Alice L Robinson, New York

Address: 41 Hickory St Wyandanch, NY 11798

Bankruptcy Case 8-13-75694-reg Summary: "In a Chapter 7 bankruptcy case, Alice L Robinson from Wyandanch, NY, saw her proceedings start in 2013-11-10 and complete by 02.17.2014, involving asset liquidation."
Alice L Robinson — New York, 8-13-75694


ᐅ Julio Rodriguez, New York

Address: 59 Garden City Ave Wyandanch, NY 11798

Bankruptcy Case 8-10-70305-reg Overview: "In a Chapter 7 bankruptcy case, Julio Rodriguez from Wyandanch, NY, saw his proceedings start in January 19, 2010 and complete by Apr 13, 2010, involving asset liquidation."
Julio Rodriguez — New York, 8-10-70305


ᐅ Cliff Rogerson, New York

Address: 17 Gloucester Dr Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-11-73918-reg: "In a Chapter 7 bankruptcy case, Cliff Rogerson from Wyandanch, NY, saw his proceedings start in 2011-05-31 and complete by 2011-09-23, involving asset liquidation."
Cliff Rogerson — New York, 8-11-73918


ᐅ Rupert Salmon, New York

Address: 20 Birch St Wyandanch, NY 11798-4000

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71079-ast: "The bankruptcy filing by Rupert Salmon, undertaken in March 18, 2015 in Wyandanch, NY under Chapter 7, concluded with discharge in 2015-06-16 after liquidating assets."
Rupert Salmon — New York, 8-15-71079


ᐅ Iii Emmitt Sampson, New York

Address: 28 Midland Ln Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-11-72343-ast7: "The bankruptcy record of Iii Emmitt Sampson from Wyandanch, NY, shows a Chapter 7 case filed in 2011-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2011."
Iii Emmitt Sampson — New York, 8-11-72343


ᐅ Edgar W Sanders, New York

Address: 28 S 30th St Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-12-72374-dte: "Edgar W Sanders's Chapter 7 bankruptcy, filed in Wyandanch, NY in 2012-04-17, led to asset liquidation, with the case closing in August 10, 2012."
Edgar W Sanders — New York, 8-12-72374


ᐅ Mary Ella Scipio, New York

Address: 152 E Booker Ave Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-11-71673-dte7: "Mary Ella Scipio's Chapter 7 bankruptcy, filed in Wyandanch, NY in 2011-03-18, led to asset liquidation, with the case closing in June 21, 2011."
Mary Ella Scipio — New York, 8-11-71673


ᐅ Jr James Shippy, New York

Address: 11 Venedia Dr Wyandanch, NY 11798

Bankruptcy Case 8-11-72726-dte Summary: "The case of Jr James Shippy in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Shippy — New York, 8-11-72726


ᐅ German Sierra, New York

Address: 67 Lincoln Ave Wyandanch, NY 11798-4201

Brief Overview of Bankruptcy Case 8-2014-74271-ast: "Wyandanch, NY resident German Sierra's 2014-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 16, 2014."
German Sierra — New York, 8-2014-74271


ᐅ Mario J Silva, New York

Address: 133 N 19th St Wyandanch, NY 11798-1804

Brief Overview of Bankruptcy Case 8-16-71734-las: "The bankruptcy record of Mario J Silva from Wyandanch, NY, shows a Chapter 7 case filed in Apr 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2016."
Mario J Silva — New York, 8-16-71734


ᐅ Andrew Simmons, New York

Address: 34 E Booker Ave Wyandanch, NY 11798-4503

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71315-ast: "In a Chapter 7 bankruptcy case, Andrew Simmons from Wyandanch, NY, saw their proceedings start in 03.28.2014 and complete by 06/26/2014, involving asset liquidation."
Andrew Simmons — New York, 8-2014-71315


ᐅ Judith A Simonson, New York

Address: 4 Willow St Wyandanch, NY 11798

Bankruptcy Case 8-11-75093-ast Summary: "Wyandanch, NY resident Judith A Simonson's July 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2011."
Judith A Simonson — New York, 8-11-75093


ᐅ Wayne L Simpson, New York

Address: 82 Main Ave Wyandanch, NY 11798

Bankruptcy Case 8-11-79058-dte Summary: "The bankruptcy record of Wayne L Simpson from Wyandanch, 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 04/23/2012."
Wayne L Simpson — New York, 8-11-79058


ᐅ Vincent Sinagra, New York

Address: 140 Long Island Ave Wyandanch, NY 11798

Bankruptcy Case 8-13-73300-reg Overview: "The case of Vincent Sinagra in Wyandanch, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Sinagra — New York, 8-13-73300


ᐅ Allen Gary Smith, New York

Address: 114 Jefferson Ave Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77562-ast: "Allen Gary Smith's Chapter 7 bankruptcy, filed in Wyandanch, NY in Oct 7, 2009, led to asset liquidation, with the case closing in 2010-01-14."
Allen Gary Smith — New York, 8-09-77562


ᐅ Perry Shirley Smith, New York

Address: 45 Mount Ave Wyandanch, NY 11798-4413

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72613-ast: "In a Chapter 7 bankruptcy case, Perry Shirley Smith from Wyandanch, NY, saw their proceedings start in June 13, 2016 and complete by 2016-09-11, involving asset liquidation."
Perry Shirley Smith — New York, 8-16-72613


ᐅ Sr Jorge Sosa, New York

Address: 82 N 17th St Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70607-dte: "The bankruptcy filing by Sr Jorge Sosa, undertaken in February 5, 2013 in Wyandanch, NY under Chapter 7, concluded with discharge in 05.15.2013 after liquidating assets."
Sr Jorge Sosa — New York, 8-13-70607


ᐅ Renwick Spratley, New York

Address: 3 Brook Ave Wyandanch, NY 11798

Bankruptcy Case 8-09-78631-dte Summary: "In Wyandanch, NY, Renwick Spratley filed for Chapter 7 bankruptcy in Nov 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2010."
Renwick Spratley — New York, 8-09-78631


ᐅ Patrick Squire, New York

Address: 16 Cumberbach St Wyandanch, NY 11798

Concise Description of Bankruptcy Case 8-10-73142-ast7: "In Wyandanch, NY, Patrick Squire filed for Chapter 7 bankruptcy in 2010-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2010."
Patrick Squire — New York, 8-10-73142


ᐅ Linda Stallworth, New York

Address: 106 Willow St Wyandanch, NY 11798

Bankruptcy Case 8-10-71135-reg Overview: "Linda Stallworth's Chapter 7 bankruptcy, filed in Wyandanch, NY in 02/25/2010, led to asset liquidation, with the case closing in 2010-05-24."
Linda Stallworth — New York, 8-10-71135


ᐅ Shermaine L Stephens, New York

Address: 45 Andrews Ave Wyandanch, NY 11798

Bankruptcy Case 8-12-72837-ast Summary: "Shermaine L Stephens's bankruptcy, initiated in May 3, 2012 and concluded by 2012-08-26 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shermaine L Stephens — New York, 8-12-72837


ᐅ Nancy Sternbergh, New York

Address: 65 Waterford Dr Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70005-ast: "Nancy Sternbergh's Chapter 7 bankruptcy, filed in Wyandanch, NY in 01/03/2010, led to asset liquidation, with the case closing in 03.30.2010."
Nancy Sternbergh — New York, 8-10-70005


ᐅ Wifred Stevens, New York

Address: 95 Main Ave Wyandanch, NY 11798

Bankruptcy Case 8-10-78756-dte Overview: "In Wyandanch, NY, Wifred Stevens filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Wifred Stevens — New York, 8-10-78756


ᐅ John Swaby, New York

Address: 32 Waterford Dr Wyandanch, NY 11798

Bankruptcy Case 1-12-43033-nhl Overview: "Wyandanch, NY resident John Swaby's Apr 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-19."
John Swaby — New York, 1-12-43033


ᐅ Mark Thom, New York

Address: 21 Jamaica Ave Wyandanch, NY 11798

Bankruptcy Case 8-10-71948-reg Summary: "Wyandanch, NY resident Mark Thom's 2010-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2010."
Mark Thom — New York, 8-10-71948


ᐅ Tedrick L Thomas, New York

Address: PO Box 1721 Wyandanch, NY 11798

Brief Overview of Bankruptcy Case 8-13-73953-dte: "Tedrick L Thomas's bankruptcy, initiated in 07/30/2013 and concluded by 11.06.2013 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tedrick L Thomas — New York, 8-13-73953


ᐅ Iris A Thompson, New York

Address: 51 Andrews Ave Wyandanch, NY 11798

Bankruptcy Case 8-11-73238-dte Summary: "In Wyandanch, NY, Iris A Thompson filed for Chapter 7 bankruptcy in May 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2011."
Iris A Thompson — New York, 8-11-73238


ᐅ Clive Tobias, New York

Address: 61 S 25th St Wyandanch, NY 11798

Bankruptcy Case 8-11-77366-dte Overview: "In a Chapter 7 bankruptcy case, Clive Tobias from Wyandanch, NY, saw their proceedings start in Oct 19, 2011 and complete by January 24, 2012, involving asset liquidation."
Clive Tobias — New York, 8-11-77366


ᐅ Tanisha M Torres, New York

Address: 66 S 31st St Wyandanch, NY 11798-2725

Bankruptcy Case 8-15-72171-ast Overview: "In a Chapter 7 bankruptcy case, Tanisha M Torres from Wyandanch, NY, saw her proceedings start in May 2015 and complete by August 2015, involving asset liquidation."
Tanisha M Torres — New York, 8-15-72171


ᐅ Stephen Trentadue, New York

Address: 21 Foxwood Dr Wyandanch, NY 11798

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72771-dte: "Stephen Trentadue's bankruptcy, initiated in Apr 17, 2010 and concluded by 07/27/2010 in Wyandanch, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Trentadue — New York, 8-10-72771


ᐅ Bonilla Ismael Vasquez, New York

Address: 1743 Straight Path Wyandanch, NY 11798

Bankruptcy Case 8-12-73493-dte Summary: "The bankruptcy record of Bonilla Ismael Vasquez from Wyandanch, NY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-22."
Bonilla Ismael Vasquez — New York, 8-12-73493