Website Logo

Bohemia, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bohemia.

Last updated on: April 02, 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

Jr William Lee, Bohemia NY

Address: 23 Buttercup Dr Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78098-dte: "The case of Jr William Lee in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early 01/20/2010, focusing on asset liquidation to repay creditors."
Jr William Lee — New York

Thomas K Lefever, Bohemia NY

Address: 67 Revere Dr Bohemia, NY 11716
Bankruptcy Case 8-11-78032-reg Summary: "Bohemia, NY resident Thomas K Lefever's November 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-15."
Thomas K Lefever — New York

Deanna M Leone, Bohemia NY

Address: 921 Church St Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-12-70306-reg: "The bankruptcy record of Deanna M Leone from Bohemia, NY, shows a Chapter 7 case filed in 01.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2012."
Deanna M Leone — New York

Frances Marie Leone, Bohemia NY

Address: 921 Church St Bohemia, NY 11716-5007
Bankruptcy Case 8-16-71469-ast Overview: "The case of Frances Marie Leone in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 04/04/2016 and discharged early July 3, 2016, focusing on asset liquidation to repay creditors."
Frances Marie Leone — New York

Edward Linser, Bohemia NY

Address: 815 Karshick St Bohemia, NY 11716
Bankruptcy Case 8-09-77807-dte Overview: "Bohemia, NY resident Edward Linser's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-12."
Edward Linser — New York

Thomas J Lyons, Bohemia NY

Address: 853 Lafayette Ave Bohemia, NY 11716-4407
Bankruptcy Case 8-15-72623-ast Summary: "The bankruptcy record of Thomas J Lyons from Bohemia, NY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2015."
Thomas J Lyons — New York

Claudia L Lyons, Bohemia NY

Address: 853 Lafayette Ave Bohemia, NY 11716-4407
Bankruptcy Case 8-15-72623-ast Overview: "Bohemia, NY resident Claudia L Lyons's Jun 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2015."
Claudia L Lyons — New York

Josephine R Mahan, Bohemia NY

Address: 1320 Ocean Ave Bohemia, NY 11716-1912
Brief Overview of Bankruptcy Case 8-2014-73891-ast: "In a Chapter 7 bankruptcy case, Josephine R Mahan from Bohemia, NY, saw her proceedings start in 08.21.2014 and complete by Nov 19, 2014, involving asset liquidation."
Josephine R Mahan — New York

Michael F Mahan, Bohemia NY

Address: 1320 Ocean Ave Bohemia, NY 11716-1912
Brief Overview of Bankruptcy Case 8-2014-73891-ast: "Michael F Mahan's Chapter 7 bankruptcy, filed in Bohemia, NY in 08.21.2014, led to asset liquidation, with the case closing in Nov 19, 2014."
Michael F Mahan — New York

Lois S Maliga, Bohemia NY

Address: 884 Ocean Ave Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72759-dte: "In Bohemia, NY, Lois S Maliga filed for Chapter 7 bankruptcy in 2013-05-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-29."
Lois S Maliga — New York

Tammy J Maroney, Bohemia NY

Address: 527 Smithtown Ave Bohemia, NY 11716-4915
Brief Overview of Bankruptcy Case 8-15-71153-ast: "Bohemia, NY resident Tammy J Maroney's 03/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Tammy J Maroney — New York

Lynne Ann Martin, Bohemia NY

Address: 45 Nathan Dr Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-13-70064-ast7: "Lynne Ann Martin's Chapter 7 bankruptcy, filed in Bohemia, NY in 2013-01-07, led to asset liquidation, with the case closing in 04.16.2013."
Lynne Ann Martin — New York

Stephanie Mast, Bohemia NY

Address: 270 Central Ave Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71135-reg: "The bankruptcy record of Stephanie Mast from Bohemia, NY, shows a Chapter 7 case filed in 03.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Stephanie Mast — New York

Michael Mastrangelo, Bohemia NY

Address: 677 Locust Ave Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-10-71396-reg: "In Bohemia, NY, Michael Mastrangelo filed for Chapter 7 bankruptcy in Mar 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Michael Mastrangelo — New York

Peter H Matzelle, Bohemia NY

Address: 67 Musket Walk Bohemia, NY 11716
Bankruptcy Case 8-07-73136-dte Overview: "In Bohemia, NY, Peter H Matzelle filed for Chapter 7 bankruptcy in Aug 14, 2007. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2010."
Peter H Matzelle — New York

Stephen Mcmaster, Bohemia NY

Address: 548 Walnut Ave Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78296-reg: "Stephen Mcmaster's Chapter 7 bankruptcy, filed in Bohemia, NY in October 21, 2010, led to asset liquidation, with the case closing in 01.19.2011."
Stephen Mcmaster — New York

Daniel Mcnulty, Bohemia NY

Address: 75 S Friedner Ln Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78077-reg: "In a Chapter 7 bankruptcy case, Daniel Mcnulty from Bohemia, NY, saw his proceedings start in 10/26/2009 and complete by 2010-01-21, involving asset liquidation."
Daniel Mcnulty — New York

Duane Melli, Bohemia NY

Address: 1593 Lincoln Ave Bohemia, NY 11716
Bankruptcy Case 8-10-79865-ast Overview: "The bankruptcy record of Duane Melli 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 03/22/2011."
Duane Melli — New York

James S Metzger, Bohemia NY

Address: PO Box 35 Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-09-77652-ast: "In a Chapter 7 bankruptcy case, James S Metzger from Bohemia, NY, saw their proceedings start in October 2009 and complete by Jan 5, 2010, involving asset liquidation."
James S Metzger — New York

Barbara A Miller, Bohemia NY

Address: 44 Valley Forge Dr Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78738-ast: "Barbara A Miller's Chapter 7 bankruptcy, filed in Bohemia, NY in 12/14/2011, led to asset liquidation, with the case closing in Apr 7, 2012."
Barbara A Miller — New York

Edward G Molter, Bohemia NY

Address: 839 Lafayette Ave Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-11-79104-ast: "In a Chapter 7 bankruptcy case, Edward G Molter from Bohemia, NY, saw their proceedings start in 12/30/2011 and complete by 04/23/2012, involving asset liquidation."
Edward G Molter — New York

Yvette M Monaco, Bohemia NY

Address: 23 Crestwood Rd Bohemia, NY 11716-3605
Bankruptcy Case 8-15-74329-reg Summary: "Bohemia, NY resident Yvette M Monaco's 10.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-08."
Yvette M Monaco — New York

Raquel A Morales, Bohemia NY

Address: 68 Minuteman Dr Bohemia, NY 11716-4014
Bankruptcy Case 8-2014-73947-ast Overview: "The case of Raquel A Morales in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-08-25 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Raquel A Morales — New York

Carol Morano, Bohemia NY

Address: 20 Daisy Dr Bohemia, NY 11716-4029
Bankruptcy Case 8-14-70772-reg Overview: "In Bohemia, NY, Carol Morano filed for Chapter 7 bankruptcy in 02.28.2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Carol Morano — New York

Raymond Muller, Bohemia NY

Address: 1510 Walnut Ave Bohemia, NY 11716-2107
Bankruptcy Case 8-2014-73045-reg Summary: "In Bohemia, NY, Raymond Muller filed for Chapter 7 bankruptcy in 2014-07-02. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-30."
Raymond Muller — New York

Jessica Ann Munz, Bohemia NY

Address: 1465 Pine Ave Bohemia, NY 11716-1707
Concise Description of Bankruptcy Case 8-16-70903-reg7: "Jessica Ann Munz's bankruptcy, initiated in 03/07/2016 and concluded by June 5, 2016 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Ann Munz — New York

Justin David Munz, Bohemia NY

Address: 1465 Pine Ave Bohemia, NY 11716-1707
Concise Description of Bankruptcy Case 8-16-70903-reg7: "In a Chapter 7 bankruptcy case, Justin David Munz from Bohemia, NY, saw his proceedings start in 2016-03-07 and complete by 2016-06-05, involving asset liquidation."
Justin David Munz — New York

John J Nolan, Bohemia NY

Address: 741 Ocean Ave Bohemia, NY 11716
Bankruptcy Case 8-11-78872-reg Overview: "In Bohemia, NY, John J Nolan filed for Chapter 7 bankruptcy in 12/20/2011. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2012."
John J Nolan — New York

Richard Norman, Bohemia NY

Address: 1221 Sycamore Ave Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-09-79674-dte7: "Richard Norman's Chapter 7 bankruptcy, filed in Bohemia, NY in December 17, 2009, led to asset liquidation, with the case closing in 03.26.2010."
Richard Norman — New York

Jason P Novellino, Bohemia NY

Address: 882 Sayville Ave Bohemia, NY 11716
Bankruptcy Case 8-13-74847-ast Overview: "The bankruptcy filing by Jason P Novellino, undertaken in 2013-09-24 in Bohemia, NY under Chapter 7, concluded with discharge in 01/01/2014 after liquidating assets."
Jason P Novellino — New York

Janet R Nupieri, Bohemia NY

Address: 545 Walnut Ave Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-12-76286-dte: "The case of Janet R Nupieri in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early Jan 24, 2013, focusing on asset liquidation to repay creditors."
Janet R Nupieri — New York

Gary L Obrien, Bohemia NY

Address: 168 Oakdale Bohemia Rd Apt 31B Bohemia, NY 11716-3430
Bankruptcy Case 8-14-72136-ast Overview: "The bankruptcy filing by Gary L Obrien, undertaken in May 8, 2014 in Bohemia, NY under Chapter 7, concluded with discharge in 2014-08-06 after liquidating assets."
Gary L Obrien — New York

Linda M Ortloff, Bohemia NY

Address: PO Box 25 Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71782-reg: "In a Chapter 7 bankruptcy case, Linda M Ortloff from Bohemia, NY, saw her proceedings start in 03.23.2011 and complete by 06.22.2011, involving asset liquidation."
Linda M Ortloff — New York

Mary Ann Padovani, Bohemia NY

Address: 600 8th St Bohemia, NY 11716-1519
Brief Overview of Bankruptcy Case 8-14-70607-ast: "The bankruptcy record of Mary Ann Padovani from Bohemia, NY, shows a Chapter 7 case filed in 02/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-20."
Mary Ann Padovani — New York

Evangelos Pantelis, Bohemia NY

Address: PO Box 215 Bohemia, NY 11716
Bankruptcy Case 8-09-79383-reg Overview: "In Bohemia, NY, Evangelos Pantelis filed for Chapter 7 bankruptcy in December 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2010."
Evangelos Pantelis — New York

Ravinderpal S Parhar, Bohemia NY

Address: 16 Jay Ct Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-13-71559-ast: "The case of Ravinderpal S Parhar in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early 2013-07-04, focusing on asset liquidation to repay creditors."
Ravinderpal S Parhar — New York

Nancy Petrone, Bohemia NY

Address: 914 Nemeth St Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-10-75961-dte7: "In a Chapter 7 bankruptcy case, Nancy Petrone from Bohemia, NY, saw her proceedings start in 2010-07-30 and complete by 2010-10-26, involving asset liquidation."
Nancy Petrone — New York

Barbara Petrosky, Bohemia NY

Address: 25 Daisy Dr Bohemia, NY 11716
Bankruptcy Case 8-10-75337-reg Summary: "The bankruptcy record of Barbara Petrosky from Bohemia, NY, shows a Chapter 7 case filed in July 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2010."
Barbara Petrosky — New York

Thomas Pianelli, Bohemia NY

Address: 1206 Walnut Ave Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-09-78317-reg7: "Thomas Pianelli's bankruptcy, initiated in 10.30.2009 and concluded by 2010-01-26 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Pianelli — New York

Michael E Pinto, Bohemia NY

Address: 114 Nathan Dr Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-11-76738-ast: "The case of Michael E Pinto in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-09-22 and discharged early 2011-12-28, focusing on asset liquidation to repay creditors."
Michael E Pinto — New York

Patrick Pinto, Bohemia NY

Address: 404 Saddle Cove Rd Bohemia, NY 11716-2679
Concise Description of Bankruptcy Case 8-2014-71448-reg7: "The bankruptcy filing by Patrick Pinto, undertaken in 2014-04-04 in Bohemia, NY under Chapter 7, concluded with discharge in 2014-07-03 after liquidating assets."
Patrick Pinto — New York

Jerina Porterfield, Bohemia NY

Address: 62 Island Blvd Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-10-75744-ast7: "Bohemia, NY resident Jerina Porterfield's July 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2010."
Jerina Porterfield — New York

Marion R Potter, Bohemia NY

Address: 1314 Smithtown Ave Bohemia, NY 11716
Bankruptcy Case 8-13-73294-ast Summary: "Marion R Potter's bankruptcy, initiated in 2013-06-20 and concluded by 09.25.2013 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marion R Potter — New York

Michele Puco, Bohemia NY

Address: 1521 Louis Kossuth Ave Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74776-reg: "In a Chapter 7 bankruptcy case, Michele Puco from Bohemia, NY, saw her proceedings start in 06.21.2010 and complete by 09.28.2010, involving asset liquidation."
Michele Puco — New York

Stephen Puco, Bohemia NY

Address: 1620 Sycamore Ave Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73891-dte: "The case of Stephen Puco in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 05.21.2010 and discharged early September 13, 2010, focusing on asset liquidation to repay creditors."
Stephen Puco — New York

Denise Raimondi, Bohemia NY

Address: 1343 Smithtown Ave Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-11-77408-reg: "Bohemia, NY resident Denise Raimondi's 10.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2012."
Denise Raimondi — New York

Joseph Rametta, Bohemia NY

Address: 57 Island Blvd Apt G Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76476-ast: "Bohemia, NY resident Joseph Rametta's August 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 16, 2010."
Joseph Rametta — New York

Michael Ramirez, Bohemia NY

Address: 18 Yosemite Cir Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75887-reg: "Michael Ramirez's bankruptcy, initiated in August 17, 2011 and concluded by November 2011 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ramirez — New York

Desiree Realmuto, Bohemia NY

Address: 403 Saddle Cove Rd Bohemia, NY 11716
Bankruptcy Case 8-11-73950-ast Summary: "In Bohemia, NY, Desiree Realmuto filed for Chapter 7 bankruptcy in 2011-06-01. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2011."
Desiree Realmuto — New York

Lawrence M Reilly, Bohemia NY

Address: 1606 Julia Goldbach Ave Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76287-dte: "The bankruptcy record of Lawrence M Reilly from Bohemia, NY, shows a Chapter 7 case filed in 12.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 26, 2014."
Lawrence M Reilly — New York

Brad Reinheimer, Bohemia NY

Address: 406 Saddle Cove Rd Bohemia, NY 11716
Bankruptcy Case 8-10-77994-dte Summary: "The bankruptcy filing by Brad Reinheimer, undertaken in 10.11.2010 in Bohemia, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Brad Reinheimer — New York

Helen Ann Reiss, Bohemia NY

Address: 80 Middleton Rd Apt 8 Bohemia, NY 11716-3925
Brief Overview of Bankruptcy Case 8-16-71398-ast: "Bohemia, NY resident Helen Ann Reiss's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2016."
Helen Ann Reiss — New York

Robert Rennick, Bohemia NY

Address: 18 Betsy Ross Dr Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-10-77319-ast: "In Bohemia, NY, Robert Rennick filed for Chapter 7 bankruptcy in 09.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2010."
Robert Rennick — New York

Nicholas Repalone, Bohemia NY

Address: 120 Central Ave Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73101-dte: "The bankruptcy record of Nicholas Repalone from Bohemia, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2010."
Nicholas Repalone — New York

Trina Ann Richardson, Bohemia NY

Address: 866 Church St Bohemia, NY 11716
Bankruptcy Case 8-13-75723-reg Overview: "Trina Ann Richardson's bankruptcy, initiated in 2013-11-11 and concluded by 02.18.2014 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trina Ann Richardson — New York

Joseph Rifice, Bohemia NY

Address: 885 Ocean Ave Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-10-78559-dte: "In a Chapter 7 bankruptcy case, Joseph Rifice from Bohemia, NY, saw their proceedings start in October 2010 and complete by January 25, 2011, involving asset liquidation."
Joseph Rifice — New York

Sara Rios, Bohemia NY

Address: 1450 Smithtown Ave Bohemia, NY 11716-2137
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70513-reg: "Bohemia, NY resident Sara Rios's Feb 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2014."
Sara Rios — New York

Carmen I Rodriguez, Bohemia NY

Address: PO Box 332 Bohemia, NY 11716-0332
Bankruptcy Case 8-14-70838-cec Summary: "The case of Carmen I Rodriguez in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 03.03.2014 and discharged early Jun 1, 2014, focusing on asset liquidation to repay creditors."
Carmen I Rodriguez — New York

Jeffrey Rosenzweig, Bohemia NY

Address: 15 Kenwood Dr Bohemia, NY 11716
Bankruptcy Case 8-09-79795-reg Summary: "The bankruptcy filing by Jeffrey Rosenzweig, undertaken in December 22, 2009 in Bohemia, NY under Chapter 7, concluded with discharge in 03.23.2010 after liquidating assets."
Jeffrey Rosenzweig — New York

Michele Rossomano, Bohemia NY

Address: 42 Buttercup Dr Bohemia, NY 11716
Bankruptcy Case 8-12-76164-dte Summary: "The bankruptcy filing by Michele Rossomano, undertaken in Oct 12, 2012 in Bohemia, NY under Chapter 7, concluded with discharge in 2013-01-19 after liquidating assets."
Michele Rossomano — New York

Donna Russo, Bohemia NY

Address: 164 Oakdale Bohemia Rd Apt 47B Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-11-73713-dte7: "Donna Russo's Chapter 7 bankruptcy, filed in Bohemia, NY in 05.24.2011, led to asset liquidation, with the case closing in September 2011."
Donna Russo — New York

Christine B Ryan, Bohemia NY

Address: 408 8th St Bohemia, NY 11716-1332
Concise Description of Bankruptcy Case 8-16-71927-ast7: "The bankruptcy record of Christine B Ryan from Bohemia, NY, shows a Chapter 7 case filed in 05.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2016."
Christine B Ryan — New York

Anthony Safina, Bohemia NY

Address: 111 Norman Dr Bohemia, NY 11716
Bankruptcy Case 8-11-78363-dte Summary: "The bankruptcy filing by Anthony Safina, undertaken in 2011-11-30 in Bohemia, NY under Chapter 7, concluded with discharge in Mar 24, 2012 after liquidating assets."
Anthony Safina — New York

John M Salvi, Bohemia NY

Address: PO Box 341 Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70465-dte: "The bankruptcy filing by John M Salvi, undertaken in 2013-01-29 in Bohemia, NY under Chapter 7, concluded with discharge in 05/08/2013 after liquidating assets."
John M Salvi — New York

Chasity M Scalogna, Bohemia NY

Address: 369 Johnson Ave Bohemia, NY 11716-3940
Bankruptcy Case 8-15-71612-las Summary: "Bohemia, NY resident Chasity M Scalogna's 04.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-15."
Chasity M Scalogna — New York

Wayne H Schenck, Bohemia NY

Address: 13 Periwinkle Dr Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-13-71452-ast: "The bankruptcy filing by Wayne H Schenck, undertaken in Mar 22, 2013 in Bohemia, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Wayne H Schenck — New York

Glenn C Schlund, Bohemia NY

Address: 1090 Locust Ave Apt B Bohemia, NY 11716
Bankruptcy Case 8-13-70357-ast Overview: "The bankruptcy filing by Glenn C Schlund, undertaken in 2013-01-23 in Bohemia, NY under Chapter 7, concluded with discharge in May 2, 2013 after liquidating assets."
Glenn C Schlund — New York

Stanley Schmidt, Bohemia NY

Address: 702 Smithtown Ave Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73167-dte: "Stanley Schmidt's Chapter 7 bankruptcy, filed in Bohemia, NY in April 2010, led to asset liquidation, with the case closing in Aug 10, 2010."
Stanley Schmidt — New York

Janet Scott, Bohemia NY

Address: PO Box 191 Bohemia, NY 11716-0191
Concise Description of Bankruptcy Case 8-16-70553-las7: "The bankruptcy record of Janet Scott from Bohemia, NY, shows a Chapter 7 case filed in 02/12/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-12."
Janet Scott — New York

Brian J Seaman, Bohemia NY

Address: 1500 Locust Ave Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75461-reg: "In Bohemia, NY, Brian J Seaman filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2014."
Brian J Seaman — New York

Louis Serpico, Bohemia NY

Address: PO Box 183 Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-13-70897-ast7: "Louis Serpico's Chapter 7 bankruptcy, filed in Bohemia, NY in February 2013, led to asset liquidation, with the case closing in 06/04/2013."
Louis Serpico — New York

Kevin Shea, Bohemia NY

Address: 1043 Karshick St Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-10-71777-ast7: "In Bohemia, NY, Kevin Shea filed for Chapter 7 bankruptcy in March 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2010."
Kevin Shea — New York

Jr Edward William Shumway, Bohemia NY

Address: 577 Oak Ave Bohemia, NY 11716
Bankruptcy Case 8-13-73054-ast Summary: "Jr Edward William Shumway's Chapter 7 bankruptcy, filed in Bohemia, NY in 06.07.2013, led to asset liquidation, with the case closing in 2013-09-11."
Jr Edward William Shumway — New York

Kristy A Simicich, Bohemia NY

Address: PO Box 106 Bohemia, NY 11716
Bankruptcy Case 8-11-72147-ast Overview: "Bohemia, NY resident Kristy A Simicich's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2011."
Kristy A Simicich — New York

Patrick J Smillie, Bohemia NY

Address: 1040 Walnut Ave Bohemia, NY 11716-3711
Brief Overview of Bankruptcy Case 8-2014-74371-ast: "In a Chapter 7 bankruptcy case, Patrick J Smillie from Bohemia, NY, saw their proceedings start in 09/23/2014 and complete by Dec 22, 2014, involving asset liquidation."
Patrick J Smillie — New York

Tracy E Smith, Bohemia NY

Address: 1250 Church St Bohemia, NY 11716
Bankruptcy Case 8-11-79014-ast Summary: "The bankruptcy record of Tracy E Smith from Bohemia, NY, shows a Chapter 7 case filed in 2011-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Tracy E Smith — New York

Mark R Smith, Bohemia NY

Address: 364 8th St Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70131-ast: "In Bohemia, NY, Mark R Smith filed for Chapter 7 bankruptcy in 2013-01-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-20."
Mark R Smith — New York

Craig Smith, Bohemia NY

Address: 824 Lincoln Ave Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-13-70327-dte7: "The bankruptcy filing by Craig Smith, undertaken in 2013-01-23 in Bohemia, NY under Chapter 7, concluded with discharge in 2013-05-02 after liquidating assets."
Craig Smith — New York

Arleen M Smith, Bohemia NY

Address: 1610 Roosevelt Ave Bohemia, NY 11716
Bankruptcy Case 8-12-76804-ast Overview: "In Bohemia, NY, Arleen M Smith filed for Chapter 7 bankruptcy in 11.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-28."
Arleen M Smith — New York

Lisa M Solimene, Bohemia NY

Address: 1314 Smithtown Ave Apt 31 Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74843-reg: "Bohemia, NY resident Lisa M Solimene's 2013-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2014."
Lisa M Solimene — New York

Frank Spatafora, Bohemia NY

Address: 491 8th St Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-12-72634-dte: "In Bohemia, NY, Frank Spatafora filed for Chapter 7 bankruptcy in 2012-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2012."
Frank Spatafora — New York

Anthony Spensieri, Bohemia NY

Address: 14 Belver Dr Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77735-ast: "Anthony Spensieri's bankruptcy, initiated in October 2009 and concluded by 03/20/2010 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Spensieri — New York

Roger Staib, Bohemia NY

Address: 390 Johnson Ave Bohemia, NY 11716
Bankruptcy Case 8-12-73766-dte Summary: "In a Chapter 7 bankruptcy case, Roger Staib from Bohemia, NY, saw his proceedings start in 06.15.2012 and complete by October 8, 2012, involving asset liquidation."
Roger Staib — New York

Michael Stankunis, Bohemia NY

Address: 854 Franklyn Ave Bohemia, NY 11716
Bankruptcy Case 8-13-75094-reg Overview: "The bankruptcy record of Michael Stankunis from Bohemia, NY, shows a Chapter 7 case filed in 10/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2014."
Michael Stankunis — New York

Richard E Staskowski, Bohemia NY

Address: 14 Periwinkle Dr Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-11-74043-ast: "Bohemia, NY resident Richard E Staskowski's Jun 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2011."
Richard E Staskowski — New York

Michelle Steinmann, Bohemia NY

Address: 87 7th St Bohemia, NY 11716
Bankruptcy Case 8-13-74534-dte Summary: "In Bohemia, NY, Michelle Steinmann filed for Chapter 7 bankruptcy in Aug 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.07.2013."
Michelle Steinmann — New York

Kathleen M Stork, Bohemia NY

Address: 70 Middleton Rd Apt 12 Bohemia, NY 11716
Bankruptcy Case 8-13-75480-reg Overview: "In a Chapter 7 bankruptcy case, Kathleen M Stork from Bohemia, NY, saw her proceedings start in 10.29.2013 and complete by Feb 5, 2014, involving asset liquidation."
Kathleen M Stork — New York

Timothy Stork, Bohemia NY

Address: 20 Westgate Dr Apt 5 Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-10-75331-reg: "Timothy Stork's Chapter 7 bankruptcy, filed in Bohemia, NY in 2010-07-09, led to asset liquidation, with the case closing in Oct 13, 2010."
Timothy Stork — New York

Melissa Strub, Bohemia NY

Address: 561 Evergreen Ave Bohemia, NY 11716
Bankruptcy Case 8-10-76503-reg Overview: "The bankruptcy filing by Melissa Strub, undertaken in 2010-08-20 in Bohemia, NY under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Melissa Strub — New York

John Stundis, Bohemia NY

Address: 824 Franklyn Ave Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-10-74767-ast7: "The case of John Stundis in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-06-18 and discharged early October 11, 2010, focusing on asset liquidation to repay creditors."
John Stundis — New York

Christine E Tanner, Bohemia NY

Address: 816 Blair St Bohemia, NY 11716
Concise Description of Bankruptcy Case 8-11-78307-dte7: "Christine E Tanner's bankruptcy, initiated in Nov 28, 2011 and concluded by 2012-03-22 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine E Tanner — New York

Eve M Taylor, Bohemia NY

Address: 1339 Smithtown Ave Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75109-reg: "In a Chapter 7 bankruptcy case, Eve M Taylor from Bohemia, NY, saw her proceedings start in July 19, 2011 and complete by Nov 11, 2011, involving asset liquidation."
Eve M Taylor — New York

James H Tilton, Bohemia NY

Address: 780 Fulton Ave Bohemia, NY 11716-4307
Bankruptcy Case 8-15-72304-ast Overview: "In Bohemia, NY, James H Tilton filed for Chapter 7 bankruptcy in May 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2015."
James H Tilton — New York

Geralyn Tims, Bohemia NY

Address: 199 Central Ave Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-13-71962-dte: "In Bohemia, NY, Geralyn Tims filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2013."
Geralyn Tims — New York

Jr Frank Torma, Bohemia NY

Address: 299 Blake Ave Bohemia, NY 11716
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78325-dte: "The case of Jr Frank Torma in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 10/30/2009 and discharged early January 26, 2010, focusing on asset liquidation to repay creditors."
Jr Frank Torma — New York

Joseph Toscano, Bohemia NY

Address: 12 Daisy Dr Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-10-77894-reg: "Bohemia, NY resident Joseph Toscano's 10.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-04."
Joseph Toscano — New York

Sandra L Turturro, Bohemia NY

Address: 8 E Wind Ct Bohemia, NY 11716
Bankruptcy Case 8-12-76160-dte Overview: "The case of Sandra L Turturro in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-10-12 and discharged early 01.19.2013, focusing on asset liquidation to repay creditors."
Sandra L Turturro — New York

Deborah Urcuiolio, Bohemia NY

Address: 51 Betsy Ross Dr Bohemia, NY 11716
Bankruptcy Case 8-13-70377-ast Overview: "The case of Deborah Urcuiolio in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in January 2013 and discharged early 05/03/2013, focusing on asset liquidation to repay creditors."
Deborah Urcuiolio — New York

Dood Ann Marie E Van, Bohemia NY

Address: 751 Madison St Bohemia, NY 11716
Brief Overview of Bankruptcy Case 8-11-76468-ast: "In Bohemia, NY, Dood Ann Marie E Van filed for Chapter 7 bankruptcy in 09/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-03."
Dood Ann Marie E Van — New York

Jean Marie Vanbell, Bohemia NY

Address: 32 Betsy Ross Dr Bohemia, NY 11716
Bankruptcy Case 8-11-79098-dte Summary: "In Bohemia, NY, Jean Marie Vanbell filed for Chapter 7 bankruptcy in Dec 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.23.2012."
Jean Marie Vanbell — New York

Explore Free Bankruptcy Records by State