Bohemia, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Bohemia.
Last updated on:
March 30, 2025
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.
Comprehensive Reports on Background, Contacts
David Accardi, Bohemia NY
Address: 19 Phillips St Bohemia, NY 11716
Bankruptcy Case 8-09-78866-dte Summary: "The bankruptcy record of David Accardi from Bohemia, NY, shows a Chapter 7 case filed in November 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-17."
David Accardi — New York
Donna Acerno, Bohemia NY
Address: 1314 Smithtown Ave Apt 50 Bohemia, NY 11716-2147
Bankruptcy Case 8-15-73323-las Summary: "The case of Donna Acerno in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in August 2015 and discharged early November 4, 2015, focusing on asset liquidation to repay creditors."
Donna Acerno — New York
Philip Agostinelli, Bohemia NY
Address: 53 Ashford Dr Bohemia, NY 11716
Bankruptcy Case 8-10-76530-ast Overview: "In a Chapter 7 bankruptcy case, Philip Agostinelli from Bohemia, NY, saw his proceedings start in 2010-08-21 and complete by 11/17/2010, involving asset liquidation."
Philip Agostinelli — New York
Janine A Alotta, Bohemia NY
Address: PO Box 559 Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74540-dte: "Bohemia, NY resident Janine A Alotta's 07/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-15."
Janine A Alotta — New York
Virginia Alpi, Bohemia NY
Address: 50 Chelsea Ct Apt 3 Bohemia, NY 11716
Bankruptcy Case 8-10-75902-dte Overview: "Bohemia, NY resident Virginia Alpi's Jul 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2010."
Virginia Alpi — New York
William Altebrando, Bohemia NY
Address: PO Box 575 Bohemia, NY 11716
Bankruptcy Case 8-10-75022-ast Overview: "William Altebrando's bankruptcy, initiated in Jun 29, 2010 and concluded by 2010-10-22 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Altebrando — New York
Isabel Altman, Bohemia NY
Address: 1055 Ocean Ave Bohemia, NY 11716-3621
Brief Overview of Bankruptcy Case 8-16-72914-ast: "In Bohemia, NY, Isabel Altman filed for Chapter 7 bankruptcy in 2016-06-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-27."
Isabel Altman — New York
Michael Altman, Bohemia NY
Address: 1055 Ocean Ave Bohemia, NY 11716-3621
Concise Description of Bankruptcy Case 8-16-72914-ast7: "The bankruptcy filing by Michael Altman, undertaken in June 2016 in Bohemia, NY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Michael Altman — New York
Joseph Amorello, Bohemia NY
Address: 1610 Feureisen Ave Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-11-74040-ast7: "Joseph Amorello's bankruptcy, initiated in 2011-06-07 and concluded by 09/13/2011 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Amorello — New York
Katherine H Andrews, Bohemia NY
Address: 13 Periwinkle Dr Bohemia, NY 11716-4015
Concise Description of Bankruptcy Case 8-16-72409-ast7: "The bankruptcy record of Katherine H Andrews from Bohemia, NY, shows a Chapter 7 case filed in 2016-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-29."
Katherine H Andrews — New York
Donald J Angerame, Bohemia NY
Address: 22 Periwinkle Dr Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-12-77200-ast: "Donald J Angerame's bankruptcy, initiated in 12/17/2012 and concluded by March 26, 2013 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Angerame — New York
Anthony Arturi, Bohemia NY
Address: 1041 Smithtown Ave Bohemia, NY 11716
Bankruptcy Case 8-09-78189-ast Overview: "The bankruptcy filing by Anthony Arturi, undertaken in 10/28/2009 in Bohemia, NY under Chapter 7, concluded with discharge in 2010-01-26 after liquidating assets."
Anthony Arturi — New York
Augustine R Atterole, Bohemia NY
Address: 1030 Karshick St Bohemia, NY 11716
Bankruptcy Case 8-13-74365-ast Overview: "Augustine R Atterole's bankruptcy, initiated in August 2013 and concluded by 11.29.2013 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Augustine R Atterole — New York
Augustine Robert Atterole, Bohemia NY
Address: 1030 Karshick St Bohemia, NY 11716-4329
Brief Overview of Bankruptcy Case 8-15-75234-ast: "Augustine Robert Atterole's Chapter 7 bankruptcy, filed in Bohemia, NY in 12.01.2015, led to asset liquidation, with the case closing in February 2016."
Augustine Robert Atterole — New York
Leonard Barone, Bohemia NY
Address: PO Box 595 Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73310-reg: "The bankruptcy record of Leonard Barone from Bohemia, NY, shows a Chapter 7 case filed in May 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2010."
Leonard Barone — New York
Eliazar Barrera, Bohemia NY
Address: 1226 Church St Bohemia, NY 11716-5010
Bankruptcy Case 8-16-71381-reg Overview: "Eliazar Barrera's bankruptcy, initiated in March 2016 and concluded by 06.29.2016 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eliazar Barrera — New York
Maryann Bartozewicz, Bohemia NY
Address: 542 Smithtown Ave Bohemia, NY 11716
Bankruptcy Case 8-11-76613-dte Summary: "In Bohemia, NY, Maryann Bartozewicz filed for Chapter 7 bankruptcy in Sep 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2012."
Maryann Bartozewicz — New York
Buck Joanne Bibow, Bohemia NY
Address: 1210 Ocean Ave Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-12-72049-dte7: "In Bohemia, NY, Buck Joanne Bibow filed for Chapter 7 bankruptcy in 04/03/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2012."
Buck Joanne Bibow — New York
Francis C Birgeles, Bohemia NY
Address: 1563 Lincoln Ave Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-11-73870-ast7: "The case of Francis C Birgeles in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in May 31, 2011 and discharged early Sep 23, 2011, focusing on asset liquidation to repay creditors."
Francis C Birgeles — New York
Anne Marie T Bizzaro, Bohemia NY
Address: 1301 Sycamore Ave Bohemia, NY 11716
Bankruptcy Case 8-12-76009-reg Summary: "In a Chapter 7 bankruptcy case, Anne Marie T Bizzaro from Bohemia, NY, saw her proceedings start in 10/04/2012 and complete by 2013-01-11, involving asset liquidation."
Anne Marie T Bizzaro — New York
Ii William O Bjelke, Bohemia NY
Address: 1011 Karshick St Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72959-dte: "The case of Ii William O Bjelke in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early Aug 22, 2011, focusing on asset liquidation to repay creditors."
Ii William O Bjelke — New York
Kerri Leigh Black, Bohemia NY
Address: 1314 Smithtown Ave Apt 3 Bohemia, NY 11716-2151
Brief Overview of Bankruptcy Case 8-14-70108-reg: "In a Chapter 7 bankruptcy case, Kerri Leigh Black from Bohemia, NY, saw her proceedings start in January 2014 and complete by 04/13/2014, involving asset liquidation."
Kerri Leigh Black — New York
Phyllis Bond, Bohemia NY
Address: 15 Kathy Ln Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70692-ast: "Phyllis Bond's Chapter 7 bankruptcy, filed in Bohemia, NY in February 2, 2010, led to asset liquidation, with the case closing in May 4, 2010."
Phyllis Bond — New York
Jr Richard C Bovich, Bohemia NY
Address: 24 Yosemite Cir Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-11-70795-reg7: "The bankruptcy record of Jr Richard C Bovich from Bohemia, NY, shows a Chapter 7 case filed in February 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-10."
Jr Richard C Bovich — New York
James Bresnahan, Bohemia NY
Address: PO Box 241 Bohemia, NY 11716
Bankruptcy Case 8-10-76532-dte Summary: "The bankruptcy filing by James Bresnahan, undertaken in Aug 21, 2010 in Bohemia, NY under Chapter 7, concluded with discharge in 2010-12-14 after liquidating assets."
James Bresnahan — New York
Alan F Brown, Bohemia NY
Address: 193 Central Ave Bohemia, NY 11716
Bankruptcy Case 8-13-75580-ast Summary: "Alan F Brown's Chapter 7 bankruptcy, filed in Bohemia, NY in November 2013, led to asset liquidation, with the case closing in 02.08.2014."
Alan F Brown — New York
Sarah E Brucas, Bohemia NY
Address: 40 Buckingham Ln Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-11-72077-ast: "Bohemia, NY resident Sarah E Brucas's 03.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2011."
Sarah E Brucas — New York
Kathy Brunn, Bohemia NY
Address: 20 Periwinkle Dr Bohemia, NY 11716
Bankruptcy Case 8-13-74766-dte Overview: "The bankruptcy record of Kathy Brunn from Bohemia, NY, shows a Chapter 7 case filed in 09/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.24.2013."
Kathy Brunn — New York
Doreen F Bub, Bohemia NY
Address: 825 Franklyn Ave Bohemia, NY 11716
Bankruptcy Case 8-11-74803-ast Summary: "In Bohemia, NY, Doreen F Bub filed for Chapter 7 bankruptcy in 2011-07-05. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Doreen F Bub — New York
John Buchanan, Bohemia NY
Address: 240 Central Ave Bohemia, NY 11716-3156
Brief Overview of Bankruptcy Case 8-16-70329-ast: "In Bohemia, NY, John Buchanan filed for Chapter 7 bankruptcy in 2016-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-27."
John Buchanan — New York
Denis Campolongo, Bohemia NY
Address: 57 Periwinkle Dr Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70983-reg: "In Bohemia, NY, Denis Campolongo filed for Chapter 7 bankruptcy in 2011-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2011."
Denis Campolongo — New York
Raymond Casanas, Bohemia NY
Address: 11 Sunflower Dr Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70420-dte: "The bankruptcy filing by Raymond Casanas, undertaken in 01.30.2011 in Bohemia, NY under Chapter 7, concluded with discharge in May 25, 2011 after liquidating assets."
Raymond Casanas — New York
Paul Casciola, Bohemia NY
Address: 34 Periwinkle Dr Bohemia, NY 11716-4016
Brief Overview of Bankruptcy Case 8-15-72918-reg: "In a Chapter 7 bankruptcy case, Paul Casciola from Bohemia, NY, saw their proceedings start in Jul 8, 2015 and complete by 2015-10-06, involving asset liquidation."
Paul Casciola — New York
Chris M Castrogiovanni, Bohemia NY
Address: 567 Smithtown Ave Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75985-reg: "The case of Chris M Castrogiovanni in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 11/26/2013 and discharged early March 2014, focusing on asset liquidation to repay creditors."
Chris M Castrogiovanni — New York
Stephanie M Catanzaro, Bohemia NY
Address: 48 Buttercup Dr Bohemia, NY 11716
Bankruptcy Case 8-13-71369-reg Summary: "The bankruptcy filing by Stephanie M Catanzaro, undertaken in 2013-03-20 in Bohemia, NY under Chapter 7, concluded with discharge in 06/27/2013 after liquidating assets."
Stephanie M Catanzaro — New York
Bertha Cervenka, Bohemia NY
Address: 52 Aron Dr Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72498-dte: "The bankruptcy filing by Bertha Cervenka, undertaken in 2013-05-10 in Bohemia, NY under Chapter 7, concluded with discharge in 08/14/2013 after liquidating assets."
Bertha Cervenka — New York
Alimush Shahan Chowdhury, Bohemia NY
Address: 1012 Church St Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72069-reg: "Bohemia, NY resident Alimush Shahan Chowdhury's 03/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2011."
Alimush Shahan Chowdhury — New York
Laurie Copkov, Bohemia NY
Address: 35 Buckingham Ln Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79845-reg: "The bankruptcy record of Laurie Copkov from Bohemia, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2011."
Laurie Copkov — New York
Johanjacob E Cornish, Bohemia NY
Address: 818 Franklyn Ave Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70172-ast: "In Bohemia, NY, Johanjacob E Cornish filed for Chapter 7 bankruptcy in 2012-01-12. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Johanjacob E Cornish — New York
Christine Courbanou, Bohemia NY
Address: 505 Saddle Cove Rd Bohemia, NY 11716
Bankruptcy Case 8-11-76253-ast Overview: "In a Chapter 7 bankruptcy case, Christine Courbanou from Bohemia, NY, saw her proceedings start in 2011-09-01 and complete by 12/06/2011, involving asset liquidation."
Christine Courbanou — New York
Jordan F Cox, Bohemia NY
Address: 562 Walnut Ave Bohemia, NY 11716
Bankruptcy Case 8-13-75073-dte Overview: "Jordan F Cox's Chapter 7 bankruptcy, filed in Bohemia, NY in 10/04/2013, led to asset liquidation, with the case closing in January 2014."
Jordan F Cox — New York
Kenneth Cullen, Bohemia NY
Address: 40 Periwinkle Dr Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72934-dte: "The case of Kenneth Cullen in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-23 and discharged early 2010-08-16, focusing on asset liquidation to repay creditors."
Kenneth Cullen — New York
Josephine Cupolo, Bohemia NY
Address: 39 Aron Dr Bohemia, NY 11716-1330
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75283-ast: "Josephine Cupolo's bankruptcy, initiated in 12/05/2015 and concluded by Mar 4, 2016 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Cupolo — New York
Dennis Danek, Bohemia NY
Address: 911 Liberty St Bohemia, NY 11716
Bankruptcy Case 8-10-71552-ast Overview: "In Bohemia, NY, Dennis Danek filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 4, 2010."
Dennis Danek — New York
Maria J Davanzo, Bohemia NY
Address: PO Box 566 Bohemia, NY 11716-0566
Bankruptcy Case 8-16-72934-las Overview: "Maria J Davanzo's bankruptcy, initiated in 2016-06-29 and concluded by 2016-09-27 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria J Davanzo — New York
Karrie Ann Deguardia, Bohemia NY
Address: 1563 Roosevelt Ave Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71828-dte: "Karrie Ann Deguardia's Chapter 7 bankruptcy, filed in Bohemia, NY in March 2011, led to asset liquidation, with the case closing in June 2011."
Karrie Ann Deguardia — New York
Michael A Deguardia, Bohemia NY
Address: 1563 Roosevelt Ave Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-09-76261-reg: "Michael A Deguardia's Chapter 7 bankruptcy, filed in Bohemia, NY in August 2009, led to asset liquidation, with the case closing in February 11, 2010."
Michael A Deguardia — New York
Isola Melissa Dell, Bohemia NY
Address: 48 Valley Forge Dr Bohemia, NY 11716-4024
Bankruptcy Case 8-15-70399-reg Overview: "Isola Melissa Dell's Chapter 7 bankruptcy, filed in Bohemia, NY in Feb 2, 2015, led to asset liquidation, with the case closing in 05/03/2015."
Isola Melissa Dell — New York
Jeremiah G Dennehy, Bohemia NY
Address: 47 Island Blvd Apt G Bohemia, NY 11716-4932
Bankruptcy Case 8-15-72668-las Overview: "The bankruptcy filing by Jeremiah G Dennehy, undertaken in 2015-06-22 in Bohemia, NY under Chapter 7, concluded with discharge in 09.20.2015 after liquidating assets."
Jeremiah G Dennehy — New York
Maryann J Dennehy, Bohemia NY
Address: 47 Island Blvd Apt G Bohemia, NY 11716-4932
Bankruptcy Case 8-15-72668-las Summary: "In Bohemia, NY, Maryann J Dennehy filed for Chapter 7 bankruptcy in 2015-06-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-20."
Maryann J Dennehy — New York
Joseph Dima, Bohemia NY
Address: 60 Valley Forge Dr Bohemia, NY 11716
Bankruptcy Case 8-13-74041-reg Summary: "The bankruptcy record of Joseph Dima from Bohemia, NY, shows a Chapter 7 case filed in 2013-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2013."
Joseph Dima — New York
Suzanne Donnelly, Bohemia NY
Address: PO Box 170 Bohemia, NY 11716-0170
Bankruptcy Case 8-16-72851-las Summary: "In a Chapter 7 bankruptcy case, Suzanne Donnelly from Bohemia, NY, saw her proceedings start in 06.27.2016 and complete by 2016-09-25, involving asset liquidation."
Suzanne Donnelly — New York
Debra Dowdell, Bohemia NY
Address: 52 Kenwood Dr Bohemia, NY 11716-1316
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75007-reg: "In Bohemia, NY, Debra Dowdell filed for Chapter 7 bankruptcy in Nov 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 18, 2016."
Debra Dowdell — New York
Donald Dowdell, Bohemia NY
Address: 52 Kenwood Dr Bohemia, NY 11716-1316
Concise Description of Bankruptcy Case 8-15-75007-reg7: "The bankruptcy record of Donald Dowdell from Bohemia, NY, shows a Chapter 7 case filed in Nov 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-18."
Donald Dowdell — New York
Conlon Debra A Dowling, Bohemia NY
Address: 120 Sussex Pl Apt PA32 Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-12-76901-reg7: "Conlon Debra A Dowling's Chapter 7 bankruptcy, filed in Bohemia, NY in 11/29/2012, led to asset liquidation, with the case closing in 03.08.2013."
Conlon Debra A Dowling — New York
Timothy Duggan, Bohemia NY
Address: 543 Oak Ave Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-09-79050-dte7: "The bankruptcy record of Timothy Duggan from Bohemia, 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 17, 2010."
Timothy Duggan — New York
Valerie A Esposito, Bohemia NY
Address: 793 Bohemia Pkwy Bohemia, NY 11716
Bankruptcy Case 8-13-72075-reg Summary: "In a Chapter 7 bankruptcy case, Valerie A Esposito from Bohemia, NY, saw her proceedings start in April 2013 and complete by 2013-07-29, involving asset liquidation."
Valerie A Esposito — New York
Mary Lou Esposito, Bohemia NY
Address: 60 Chelsea Ct Apt 10 Bohemia, NY 11716
Bankruptcy Case 8-12-70204-dte Overview: "Bohemia, NY resident Mary Lou Esposito's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.16.2012."
Mary Lou Esposito — New York
Diana M Estes, Bohemia NY
Address: 909 Ocean Ave Bohemia, NY 11716-3628
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74010-reg: "In Bohemia, NY, Diana M Estes filed for Chapter 7 bankruptcy in August 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-26."
Diana M Estes — New York
Jeanne E Farrell, Bohemia NY
Address: 12 Periwinkle Dr Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-11-72125-reg: "Bohemia, NY resident Jeanne E Farrell's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2011."
Jeanne E Farrell — New York
Veronica Ferrante, Bohemia NY
Address: 607 Saddle Cove Rd Bohemia, NY 11716-2681
Bankruptcy Case 8-2014-73248-ast Summary: "Bohemia, NY resident Veronica Ferrante's 07/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-14."
Veronica Ferrante — New York
Danielle Fields, Bohemia NY
Address: 184 Oakdale Bohemia Rd Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-10-70114-dte: "Danielle Fields's Chapter 7 bankruptcy, filed in Bohemia, NY in January 2010, led to asset liquidation, with the case closing in Apr 6, 2010."
Danielle Fields — New York
Nydia Esther Figueroa, Bohemia NY
Address: 200 Orville Dr Bohemia, NY 11716-6031
Bankruptcy Case 8-15-71816-reg Overview: "In a Chapter 7 bankruptcy case, Nydia Esther Figueroa from Bohemia, NY, saw her proceedings start in 04.30.2015 and complete by 07/29/2015, involving asset liquidation."
Nydia Esther Figueroa — New York
Raymond A Fisher, Bohemia NY
Address: 873 Franklyn Ave Bohemia, NY 11716-4413
Brief Overview of Bankruptcy Case 8-14-70804-ast: "The bankruptcy record of Raymond A Fisher from Bohemia, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Raymond A Fisher — New York
Donald Foerschner, Bohemia NY
Address: 700 Sycamore Ave Bohemia, NY 11716
Bankruptcy Case 8-10-74548-dte Summary: "Bohemia, NY resident Donald Foerschner's Jun 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Donald Foerschner — New York
Christopher S Gagliardi, Bohemia NY
Address: 4 Debbie Lee Ln Bohemia, NY 11716-3803
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73523-ast: "Christopher S Gagliardi's Chapter 7 bankruptcy, filed in Bohemia, NY in Jul 31, 2014, led to asset liquidation, with the case closing in 2014-10-29."
Christopher S Gagliardi — New York
Robert M George, Bohemia NY
Address: 574 Smithtown Ave Bohemia, NY 11716-4916
Concise Description of Bankruptcy Case 8-14-70168-dte7: "In a Chapter 7 bankruptcy case, Robert M George from Bohemia, NY, saw their proceedings start in 2014-01-16 and complete by 2014-04-16, involving asset liquidation."
Robert M George — New York
Sr William John Geraghty, Bohemia NY
Address: 85 Bourne Blvd Bohemia, NY 11716
Bankruptcy Case 8-12-77013-dte Summary: "Bohemia, NY resident Sr William John Geraghty's 12.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 13, 2013."
Sr William John Geraghty — New York
Edward Gluck, Bohemia NY
Address: 35 Norman Dr Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-11-73775-reg: "In a Chapter 7 bankruptcy case, Edward Gluck from Bohemia, NY, saw their proceedings start in May 26, 2011 and complete by 09/18/2011, involving asset liquidation."
Edward Gluck — New York
Emilio Mejia Gross, Bohemia NY
Address: 80 Hill Dr Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72427-dte: "The bankruptcy filing by Emilio Mejia Gross, undertaken in 04.11.2011 in Bohemia, NY under Chapter 7, concluded with discharge in 08/04/2011 after liquidating assets."
Emilio Mejia Gross — New York
Siobhan Guido, Bohemia NY
Address: 1650 Roosevelt Ave Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-11-74329-reg7: "In Bohemia, NY, Siobhan Guido filed for Chapter 7 bankruptcy in 06.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2011."
Siobhan Guido — New York
Patrick G Healy, Bohemia NY
Address: 826 Church St Bohemia, NY 11716-5004
Brief Overview of Bankruptcy Case 8-15-74528-reg: "The bankruptcy record of Patrick G Healy from Bohemia, NY, shows a Chapter 7 case filed in October 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 21, 2016."
Patrick G Healy — New York
Richard V Healy, Bohemia NY
Address: 720 Locust Ave Bohemia, NY 11716
Bankruptcy Case 8-10-79965-reg Overview: "The bankruptcy filing by Richard V Healy, undertaken in December 2010 in Bohemia, NY under Chapter 7, concluded with discharge in 2011-03-28 after liquidating assets."
Richard V Healy — New York
Brian E Hendrickson, Bohemia NY
Address: 383 8th St Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-11-74409-ast7: "The bankruptcy filing by Brian E Hendrickson, undertaken in June 2011 in Bohemia, NY under Chapter 7, concluded with discharge in Sep 28, 2011 after liquidating assets."
Brian E Hendrickson — New York
Scott W Henry, Bohemia NY
Address: 12 Heidi Ct Bohemia, NY 11716-1702
Concise Description of Bankruptcy Case 8-15-70570-reg7: "Scott W Henry's Chapter 7 bankruptcy, filed in Bohemia, NY in 2015-02-15, led to asset liquidation, with the case closing in May 2015."
Scott W Henry — New York
Beth D Hernandez, Bohemia NY
Address: 60 Chelsea Ct Apt 3 Bohemia, NY 11716-3926
Bankruptcy Case 8-2014-72034-reg Overview: "The bankruptcy filing by Beth D Hernandez, undertaken in 2014-05-03 in Bohemia, NY under Chapter 7, concluded with discharge in August 1, 2014 after liquidating assets."
Beth D Hernandez — New York
Michelle Ann Hewitt, Bohemia NY
Address: 32 Kenwood Dr Bohemia, NY 11716-1314
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71550-reg: "Michelle Ann Hewitt's Chapter 7 bankruptcy, filed in Bohemia, NY in April 11, 2016, led to asset liquidation, with the case closing in July 2016."
Michelle Ann Hewitt — New York
Glenn Hill, Bohemia NY
Address: 836 Bohemia Pkwy Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-09-78464-ast7: "The bankruptcy filing by Glenn Hill, undertaken in 2009-11-04 in Bohemia, NY under Chapter 7, concluded with discharge in 02/16/2010 after liquidating assets."
Glenn Hill — New York
Betty Hingle, Bohemia NY
Address: 50 Frederick St Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-10-74154-ast: "Betty Hingle's bankruptcy, initiated in May 28, 2010 and concluded by 2010-09-20 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Hingle — New York
Peter W Hisgen, Bohemia NY
Address: 781 Ocean Ave Bohemia, NY 11716-3615
Bankruptcy Case 8-2014-71668-ast Summary: "Peter W Hisgen's Chapter 7 bankruptcy, filed in Bohemia, NY in 04.15.2014, led to asset liquidation, with the case closing in Jul 14, 2014."
Peter W Hisgen — New York
Kimberly J Hogan, Bohemia NY
Address: 1136 Smithtown Ave Bohemia, NY 11716
Bankruptcy Case 8-13-71373-reg Overview: "Kimberly J Hogan's bankruptcy, initiated in Mar 20, 2013 and concluded by 2013-06-27 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly J Hogan — New York
Timothy Hubert, Bohemia NY
Address: 176 Oakdale Bohemia Rd Apt 11B Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-11-78248-dte7: "The bankruptcy record of Timothy Hubert from Bohemia, NY, shows a Chapter 7 case filed in November 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2012."
Timothy Hubert — New York
Donald Kalinowski, Bohemia NY
Address: 164 Oakdale Bohemia Rd Apt 48A Bohemia, NY 11716-3431
Bankruptcy Case 8-15-72940-reg Overview: "The case of Donald Kalinowski in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in July 10, 2015 and discharged early 10/08/2015, focusing on asset liquidation to repay creditors."
Donald Kalinowski — New York
Julia C Kalinowski, Bohemia NY
Address: 164 Oakdale Bohemia Rd Apt 48A Bohemia, NY 11716-3431
Concise Description of Bankruptcy Case 8-15-72940-reg7: "The case of Julia C Kalinowski in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in July 10, 2015 and discharged early 10/08/2015, focusing on asset liquidation to repay creditors."
Julia C Kalinowski — New York
Mindy Gail Kaston, Bohemia NY
Address: 140 Sussex Pl Apt 16 Bohemia, NY 11716-3921
Bankruptcy Case 8-15-74127-las Summary: "Bohemia, NY resident Mindy Gail Kaston's 2015-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-27."
Mindy Gail Kaston — New York
Anne Kelleher, Bohemia NY
Address: 168 Oakdale Bohemia Rd Apt 31A Bohemia, NY 11716
Bankruptcy Case 8-10-74682-reg Summary: "In Bohemia, NY, Anne Kelleher filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-10."
Anne Kelleher — New York
Samsur Khan, Bohemia NY
Address: 698 Lakeland Ave Bohemia, NY 11716
Bankruptcy Case 8-10-72537-dte Summary: "Samsur Khan's Chapter 7 bankruptcy, filed in Bohemia, NY in 2010-04-12, led to asset liquidation, with the case closing in 2010-08-05."
Samsur Khan — New York
Robert A Kiernan, Bohemia NY
Address: 1571 Feureisen Ave Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-12-76051-ast: "The case of Robert A Kiernan in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 10/05/2012 and discharged early Jan 12, 2013, focusing on asset liquidation to repay creditors."
Robert A Kiernan — New York
Scott Robert Kiernan, Bohemia NY
Address: 1571 Feureisen Ave Bohemia, NY 11716
Bankruptcy Case 8-13-70793-dte Summary: "In Bohemia, NY, Scott Robert Kiernan filed for Chapter 7 bankruptcy in Feb 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Scott Robert Kiernan — New York
Carlene Kirby, Bohemia NY
Address: 810 Lincoln Ave Bohemia, NY 11716
Bankruptcy Case 8-10-74898-reg Overview: "Carlene Kirby's bankruptcy, initiated in 06.25.2010 and concluded by September 2010 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlene Kirby — New York
George C Kiriakos, Bohemia NY
Address: 853 Wall St Bohemia, NY 11716-2116
Brief Overview of Bankruptcy Case 8-16-72426-reg: "In Bohemia, NY, George C Kiriakos filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2016."
George C Kiriakos — New York
Jason S Klauber, Bohemia NY
Address: 760 Madison St Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70210-dte: "Jason S Klauber's bankruptcy, initiated in January 21, 2011 and concluded by 2011-04-18 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason S Klauber — New York
Christian P Kreitlow, Bohemia NY
Address: 937 Nemeth St Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-11-74018-reg: "In a Chapter 7 bankruptcy case, Christian P Kreitlow from Bohemia, NY, saw their proceedings start in 2011-06-07 and complete by 2011-09-13, involving asset liquidation."
Christian P Kreitlow — New York
Frank P Krist, Bohemia NY
Address: 1173 Smithtown Ave Bohemia, NY 11716
Bankruptcy Case 8-12-73705-reg Overview: "The bankruptcy filing by Frank P Krist, undertaken in 2012-06-12 in Bohemia, NY under Chapter 7, concluded with discharge in Oct 5, 2012 after liquidating assets."
Frank P Krist — New York
Elizabeth Laguerra, Bohemia NY
Address: 987 Wilson St Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-11-74034-dte7: "Elizabeth Laguerra's bankruptcy, initiated in June 2011 and concluded by Sep 13, 2011 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Laguerra — New York
Pasquale Langella, Bohemia NY
Address: 1596 Roosevelt Ave Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-10-75467-dte7: "Pasquale Langella's Chapter 7 bankruptcy, filed in Bohemia, NY in July 2010, led to asset liquidation, with the case closing in October 13, 2010."
Pasquale Langella — New York
Diana Langs, Bohemia NY
Address: 721 Greenbriar Dr Apt 3 Bohemia, NY 11716-3932
Bankruptcy Case 8-14-70096-reg Summary: "The bankruptcy filing by Diana Langs, undertaken in January 2014 in Bohemia, NY under Chapter 7, concluded with discharge in 2014-04-10 after liquidating assets."
Diana Langs — New York
John Philip Latkovic, Bohemia NY
Address: 1599 Julia Goldbach Ave Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-13-73306-dte: "John Philip Latkovic's Chapter 7 bankruptcy, filed in Bohemia, NY in 06/20/2013, led to asset liquidation, with the case closing in Sep 27, 2013."
John Philip Latkovic — New York
Nicole Layne, Bohemia NY
Address: 759 Rogers Rd Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-11-74457-ast7: "Bohemia, NY resident Nicole Layne's Jun 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Nicole Layne — New York
Stephen Ledesky, Bohemia NY
Address: 65 Island Blvd Apt G Bohemia, NY 11716
Bankruptcy Case 8-09-79195-dte Overview: "Stephen Ledesky's Chapter 7 bankruptcy, filed in Bohemia, NY in 2009-11-30, led to asset liquidation, with the case closing in 03/09/2010."
Stephen Ledesky — New York
Explore Free Bankruptcy Records by State