Website Logo

Bohemia, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bohemia.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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