Website Logo

Freeport, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Freeport.

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

Joseph Abbott, Freeport NY

Address: 630 Miller Ave Freeport, NY 11520
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74607-reg: "The bankruptcy record of Joseph Abbott from Freeport, NY, shows a Chapter 7 case filed in 06/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2010."
Joseph Abbott — New York

Brian Abrams, Freeport NY

Address: 82 Park Ave Freeport, NY 11520-3138
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75488-ast: "Freeport, NY resident Brian Abrams's 12.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-11."
Brian Abrams — New York

Fidel A Abreu, Freeport NY

Address: 30 Wallace St Apt 2K Freeport, NY 11520
Concise Description of Bankruptcy Case 8-13-72459-ast7: "Freeport, NY resident Fidel A Abreu's 2013-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Fidel A Abreu — New York

Genao Cesarina Abreu, Freeport NY

Address: 40 Randall Ave Apt 209 Freeport, NY 11520
Concise Description of Bankruptcy Case 8-10-77685-ast7: "Freeport, NY resident Genao Cesarina Abreu's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2010."
Genao Cesarina Abreu — New York

Ysidro Abreu, Freeport NY

Address: 93 Lexington Ave Freeport, NY 11520
Brief Overview of Bankruptcy Case 8-12-76224-reg: "The bankruptcy filing by Ysidro Abreu, undertaken in October 2012 in Freeport, NY under Chapter 7, concluded with discharge in 01/10/2013 after liquidating assets."
Ysidro Abreu — New York

Yoselenia Acevedo, Freeport NY

Address: 39 Harding Pl Freeport, NY 11520
Brief Overview of Bankruptcy Case 8-10-79892-dte: "Freeport, NY resident Yoselenia Acevedo's 12.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2011."
Yoselenia Acevedo — New York

Michelle Achong, Freeport NY

Address: 58 Leonard Ave Freeport, NY 11520-1605
Bankruptcy Case 8-14-70604-cec Summary: "The bankruptcy filing by Michelle Achong, undertaken in 2014-02-19 in Freeport, NY under Chapter 7, concluded with discharge in May 20, 2014 after liquidating assets."
Michelle Achong — New York

Karl Howard Adler, Freeport NY

Address: 5 Stirling Ave Freeport, NY 11520
Bankruptcy Case 8-11-77231-dte Summary: "Karl Howard Adler's Chapter 7 bankruptcy, filed in Freeport, NY in October 2011, led to asset liquidation, with the case closing in January 18, 2012."
Karl Howard Adler — New York

Nicole Adler, Freeport NY

Address: 491 Nassau Ave Freeport, NY 11520
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74699-dte: "The bankruptcy record of Nicole Adler from Freeport, NY, shows a Chapter 7 case filed in 2010-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-10."
Nicole Adler — New York

Christopher Aimetti, Freeport NY

Address: 421 Babylon Tpke Freeport, NY 11520
Concise Description of Bankruptcy Case 8-10-77539-dte7: "Christopher Aimetti's bankruptcy, initiated in September 2010 and concluded by December 2010 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Aimetti — New York

Edwin Alago, Freeport NY

Address: 83 Wallace St Freeport, NY 11520
Bankruptcy Case 8-10-76743-ast Summary: "Edwin Alago's bankruptcy, initiated in August 27, 2010 and concluded by 11.24.2010 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Alago — New York

Sandra M Alarcon, Freeport NY

Address: 237 S Brookside Ave Freeport, NY 11520-4137
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71106-ast: "Sandra M Alarcon's bankruptcy, initiated in 03.19.2014 and concluded by June 17, 2014 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra M Alarcon — New York

Tony D Allen, Freeport NY

Address: 102 Lexington Ave Freeport, NY 11520
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73704-reg: "Freeport, NY resident Tony D Allen's May 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2011."
Tony D Allen — New York

Sandra E Alvarenga, Freeport NY

Address: 175 Archer St Apt 2H Freeport, NY 11520
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71031-ast: "In Freeport, NY, Sandra E Alvarenga filed for Chapter 7 bankruptcy in 2013-03-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-08."
Sandra E Alvarenga — New York

Sara Alvarenga, Freeport NY

Address: 140 East Ave Freeport, NY 11520
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73853-dte: "In Freeport, NY, Sara Alvarenga filed for Chapter 7 bankruptcy in 2010-05-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-12."
Sara Alvarenga — New York

Herbert E Alvarez, Freeport NY

Address: 15 Coolidge Pl Freeport, NY 11520
Concise Description of Bankruptcy Case 8-13-75798-ast7: "Freeport, NY resident Herbert E Alvarez's 11/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2014."
Herbert E Alvarez — New York

Sandra E Alvarez, Freeport NY

Address: 27 Evans Ave Freeport, NY 11520-1403
Brief Overview of Bankruptcy Case 8-15-70924-reg: "Sandra E Alvarez's bankruptcy, initiated in March 9, 2015 and concluded by June 7, 2015 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra E Alvarez — New York

Carlos Amador, Freeport NY

Address: 72 Shonnard Ave Freeport, NY 11520
Brief Overview of Bankruptcy Case 8-10-78293-dte: "In a Chapter 7 bankruptcy case, Carlos Amador from Freeport, NY, saw their proceedings start in October 2010 and complete by January 18, 2011, involving asset liquidation."
Carlos Amador — New York

Robert N Andersen, Freeport NY

Address: 36 Lexington Ave Freeport, NY 11520-3338
Concise Description of Bankruptcy Case 8-2014-71860-reg7: "The bankruptcy filing by Robert N Andersen, undertaken in April 2014 in Freeport, NY under Chapter 7, concluded with discharge in July 24, 2014 after liquidating assets."
Robert N Andersen — New York

Veronica Anderson, Freeport NY

Address: 17 Buchanan St Freeport, NY 11520
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71616-ast: "Freeport, NY resident Veronica Anderson's 2013-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2013."
Veronica Anderson — New York

Fleurisma Rose Myriam Andre, Freeport NY

Address: 455 Roosevelt Ave Freeport, NY 11520-6128
Bankruptcy Case 8-16-71468-reg Overview: "In a Chapter 7 bankruptcy case, Fleurisma Rose Myriam Andre from Freeport, NY, saw her proceedings start in 2016-04-04 and complete by 2016-07-03, involving asset liquidation."
Fleurisma Rose Myriam Andre — New York

Jorge Angel, Freeport NY

Address: 779 Guy Lombardo Ave Freeport, NY 11520
Bankruptcy Case 8-10-77142-ast Summary: "Freeport, NY resident Jorge Angel's 2010-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2010."
Jorge Angel — New York

Bryant Appollon, Freeport NY

Address: 178 Evans Ave Freeport, NY 11520
Concise Description of Bankruptcy Case 8-10-75804-dte7: "In Freeport, NY, Bryant Appollon filed for Chapter 7 bankruptcy in 07.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-20."
Bryant Appollon — New York

Ingrid E Aragon, Freeport NY

Address: 310 Atlantic Ave # 2F Freeport, NY 11520-4244
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71063-reg: "The bankruptcy filing by Ingrid E Aragon, undertaken in 2014-03-18 in Freeport, NY under Chapter 7, concluded with discharge in 2014-06-16 after liquidating assets."
Ingrid E Aragon — New York

Camille J Aragona, Freeport NY

Address: 100 Irving Ave Freeport, NY 11520-5909
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71958-las: "The bankruptcy record of Camille J Aragona from Freeport, NY, shows a Chapter 7 case filed in 05/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-03."
Camille J Aragona — New York

Nancy M Araujo, Freeport NY

Address: 40 East Ave Freeport, NY 11520-4524
Bankruptcy Case 8-15-72169-las Summary: "Freeport, NY resident Nancy M Araujo's 2015-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-17."
Nancy M Araujo — New York

Pauline Archer, Freeport NY

Address: 20 Powell St Freeport, NY 11520-1259
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73061-ast: "In Freeport, NY, Pauline Archer filed for Chapter 7 bankruptcy in 2014-07-03. This case, involving liquidating assets to pay off debts, was resolved by Oct 1, 2014."
Pauline Archer — New York

Abdel D Archibald, Freeport NY

Address: 609 S Bayview Ave Freeport, NY 11520
Concise Description of Bankruptcy Case 8-11-76221-reg7: "The bankruptcy filing by Abdel D Archibald, undertaken in Aug 31, 2011 in Freeport, NY under Chapter 7, concluded with discharge in 2011-12-06 after liquidating assets."
Abdel D Archibald — New York

Guidon Arevalo, Freeport NY

Address: 14 King St Freeport, NY 11520-1106
Bankruptcy Case 8-14-75704-reg Overview: "The bankruptcy record of Guidon Arevalo from Freeport, NY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-29."
Guidon Arevalo — New York

Ana M Arias, Freeport NY

Address: 317 S Long Beach Ave Freeport, NY 11520
Bankruptcy Case 8-13-75763-reg Summary: "In Freeport, NY, Ana M Arias filed for Chapter 7 bankruptcy in 2013-11-14. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Ana M Arias — New York

Muhammad Atiq, Freeport NY

Address: 87 Smith St Freeport, NY 11520
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78678-dte: "The case of Muhammad Atiq in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 12/13/2011 and discharged early 04/06/2012, focusing on asset liquidation to repay creditors."
Muhammad Atiq — New York

Michael Attina, Freeport NY

Address: 99 Randall Ave Apt 4U Freeport, NY 11520
Bankruptcy Case 8-10-76010-dte Overview: "Michael Attina's bankruptcy, initiated in Aug 2, 2010 and concluded by 10/26/2010 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Attina — New York

Tracey Austin, Freeport NY

Address: 105 Stirling Ave Freeport, NY 11520
Brief Overview of Bankruptcy Case 8-10-75286-reg: "Tracey Austin's bankruptcy, initiated in 2010-07-07 and concluded by October 13, 2010 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey Austin — New York

Maria Aviles, Freeport NY

Address: 186 E Seaman Ave Freeport, NY 11520
Bankruptcy Case 8-10-77535-reg Summary: "In a Chapter 7 bankruptcy case, Maria Aviles from Freeport, NY, saw their proceedings start in Sep 24, 2010 and complete by December 2010, involving asset liquidation."
Maria Aviles — New York

Dora Ayala, Freeport NY

Address: 162 Sportsmans Ave Freeport, NY 11520
Bankruptcy Case 8-10-70046-dte Overview: "The bankruptcy filing by Dora Ayala, undertaken in 2010-01-05 in Freeport, NY under Chapter 7, concluded with discharge in 2010-04-06 after liquidating assets."
Dora Ayala — New York

Denise D Baez, Freeport NY

Address: 70 N Grove St Apt 1T Freeport, NY 11520
Bankruptcy Case 8-12-70118-dte Summary: "Freeport, NY resident Denise D Baez's 2012-01-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/10/2012."
Denise D Baez — New York

Dionicio Baez, Freeport NY

Address: 145 Randall Ave Apt 5 Freeport, NY 11520
Bankruptcy Case 8-10-74647-dte Overview: "In Freeport, NY, Dionicio Baez filed for Chapter 7 bankruptcy in Jun 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/09/2010."
Dionicio Baez — New York

Freddy Baez, Freeport NY

Address: 34 Oak St Freeport, NY 11520
Concise Description of Bankruptcy Case 8-11-76461-reg7: "The bankruptcy filing by Freddy Baez, undertaken in 09.09.2011 in Freeport, NY under Chapter 7, concluded with discharge in 01/02/2012 after liquidating assets."
Freddy Baez — New York

Tomasina Baez, Freeport NY

Address: 605 Liberty Park Dr Freeport, NY 11520-4028
Bankruptcy Case 8-2014-71667-ast Overview: "The bankruptcy record of Tomasina Baez from Freeport, NY, shows a Chapter 7 case filed in 2014-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2014."
Tomasina Baez — New York

Marijose Baguidy, Freeport NY

Address: 150 Saint Marks Ave Freeport, NY 11520-5313
Concise Description of Bankruptcy Case 8-14-70448-ast7: "In Freeport, NY, Marijose Baguidy filed for Chapter 7 bankruptcy in 02/04/2014. This case, involving liquidating assets to pay off debts, was resolved by 05/05/2014."
Marijose Baguidy — New York

Cherie Baldenko, Freeport NY

Address: 95 Pine St Freeport, NY 11520
Bankruptcy Case 8-12-74512-ast Summary: "Freeport, NY resident Cherie Baldenko's July 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-15."
Cherie Baldenko — New York

Lakesha Theresa Balkcom, Freeport NY

Address: 209 S Brookside Ave Freeport, NY 11520-4136
Bankruptcy Case 8-14-74902-ast Overview: "The bankruptcy filing by Lakesha Theresa Balkcom, undertaken in 2014-10-30 in Freeport, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Lakesha Theresa Balkcom — New York

Samir Balsheh, Freeport NY

Address: 255 Pine St Freeport, NY 11520
Brief Overview of Bankruptcy Case 8-10-72706-ast: "In a Chapter 7 bankruptcy case, Samir Balsheh from Freeport, NY, saw his proceedings start in April 15, 2010 and complete by 07/27/2010, involving asset liquidation."
Samir Balsheh — New York

Diana Barnes, Freeport NY

Address: 39 Lessing Pl Freeport, NY 11520
Bankruptcy Case 8-11-72203-ast Summary: "Freeport, NY resident Diana Barnes's 2011-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2011."
Diana Barnes — New York

Meredith Barresi, Freeport NY

Address: 7 Tyler St Freeport, NY 11520
Concise Description of Bankruptcy Case 8-12-74268-dte7: "The bankruptcy record of Meredith Barresi from Freeport, NY, shows a Chapter 7 case filed in 07/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-03."
Meredith Barresi — New York

Paula M Barrett, Freeport NY

Address: 6 Bedford Ave Freeport, NY 11520-1755
Concise Description of Bankruptcy Case 8-16-72513-ast7: "In a Chapter 7 bankruptcy case, Paula M Barrett from Freeport, NY, saw her proceedings start in 2016-06-06 and complete by 2016-09-04, involving asset liquidation."
Paula M Barrett — New York

Geraldine Baskert, Freeport NY

Address: 45 Wallace St Apt 403 Freeport, NY 11520
Bankruptcy Case 8-10-78506-dte Summary: "In a Chapter 7 bankruptcy case, Geraldine Baskert from Freeport, NY, saw her proceedings start in 10.28.2010 and complete by 2011-01-25, involving asset liquidation."
Geraldine Baskert — New York

Norma Bazemore, Freeport NY

Address: 156 Connecticut Ave Freeport, NY 11520
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75042-dte: "In a Chapter 7 bankruptcy case, Norma Bazemore from Freeport, NY, saw her proceedings start in June 29, 2010 and complete by 10/22/2010, involving asset liquidation."
Norma Bazemore — New York

William Bean, Freeport NY

Address: 70 E Milton St Freeport, NY 11520
Brief Overview of Bankruptcy Case 8-10-74122-dte: "Freeport, NY resident William Bean's 05.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-20."
William Bean — New York

Peggy Beckett, Freeport NY

Address: 103 Liberty Park Dr Freeport, NY 11520
Concise Description of Bankruptcy Case 8-09-77970-dte7: "Freeport, NY resident Peggy Beckett's 10.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Peggy Beckett — New York

Judith Bejarano, Freeport NY

Address: 114 Saint Marks Ave Freeport, NY 11520
Bankruptcy Case 8-13-73736-reg Summary: "The bankruptcy filing by Judith Bejarano, undertaken in 07/17/2013 in Freeport, NY under Chapter 7, concluded with discharge in October 24, 2013 after liquidating assets."
Judith Bejarano — New York

Hurson J Belizaire, Freeport NY

Address: 16 Jeanette Ave Freeport, NY 11520
Bankruptcy Case 8-11-78537-reg Overview: "Hurson J Belizaire's Chapter 7 bankruptcy, filed in Freeport, NY in December 6, 2011, led to asset liquidation, with the case closing in Mar 30, 2012."
Hurson J Belizaire — New York

Robert Bell, Freeport NY

Address: 311 Park Ave Freeport, NY 11520
Bankruptcy Case 8-11-73502-ast Summary: "The case of Robert Bell in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early Sep 9, 2011, focusing on asset liquidation to repay creditors."
Robert Bell — New York

Marcia Beltre, Freeport NY

Address: 9 S Bay Ave Freeport, NY 11520
Bankruptcy Case 8-11-76268-dte Summary: "Freeport, NY resident Marcia Beltre's 09.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.25.2011."
Marcia Beltre — New York

Concetta Bennetter, Freeport NY

Address: 73 Hubbard Ave Freeport, NY 11520-6217
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74306-las: "Concetta Bennetter's Chapter 7 bankruptcy, filed in Freeport, NY in Sep 18, 2014, led to asset liquidation, with the case closing in 2014-12-17."
Concetta Bennetter — New York

Wilfredo Rafael Beria, Freeport NY

Address: 273 S Ocean Ave Freeport, NY 11520
Bankruptcy Case 1-13-42621-cec Overview: "The case of Wilfredo Rafael Beria in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 04.30.2013 and discharged early 08/08/2013, focusing on asset liquidation to repay creditors."
Wilfredo Rafael Beria — New York

Jean D Berquin, Freeport NY

Address: 294 S Bayview Ave Freeport, NY 11520
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72755-reg: "In Freeport, NY, Jean D Berquin filed for Chapter 7 bankruptcy in 04/30/2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Jean D Berquin — New York

Mayra E Berrios, Freeport NY

Address: 215 Guy Lombardo Ave Freeport, NY 11520-4456
Concise Description of Bankruptcy Case 8-14-72376-las7: "In Freeport, NY, Mayra E Berrios filed for Chapter 7 bankruptcy in 2014-05-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-20."
Mayra E Berrios — New York

Mayra E Berrios, Freeport NY

Address: 215 Guy Lombardo Ave Freeport, NY 11520-4456
Bankruptcy Case 8-2014-72376-las Overview: "In a Chapter 7 bankruptcy case, Mayra E Berrios from Freeport, NY, saw her proceedings start in 2014-05-22 and complete by 2014-08-20, involving asset liquidation."
Mayra E Berrios — New York

Bonniebell Bertram, Freeport NY

Address: 124 Washington St Freeport, NY 11520
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77975-dte: "In a Chapter 7 bankruptcy case, Bonniebell Bertram from Freeport, NY, saw their proceedings start in 2010-10-09 and complete by January 2011, involving asset liquidation."
Bonniebell Bertram — New York

Jenny Blaser, Freeport NY

Address: 26 Ray St Freeport, NY 11520
Concise Description of Bankruptcy Case 8-10-70160-dte7: "Freeport, NY resident Jenny Blaser's January 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2010."
Jenny Blaser — New York

Nicole R Boddington, Freeport NY

Address: 33 Willowbrook Ln Freeport, NY 11520-1342
Bankruptcy Case 8-16-70803-las Overview: "In Freeport, NY, Nicole R Boddington filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Nicole R Boddington — New York

John J Bossie, Freeport NY

Address: 143 Garfield St Freeport, NY 11520
Bankruptcy Case 8-13-74061-reg Summary: "In Freeport, NY, John J Bossie filed for Chapter 7 bankruptcy in 08.05.2013. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2013."
John J Bossie — New York

Craig A Bowe, Freeport NY

Address: 137 Smith St Apt A21 Freeport, NY 11520
Bankruptcy Case 8-11-70579-ast Overview: "Craig A Bowe's Chapter 7 bankruptcy, filed in Freeport, NY in 2011-02-02, led to asset liquidation, with the case closing in May 2011."
Craig A Bowe — New York

Jiereh Bowen, Freeport NY

Address: 261 S Long Beach Ave Freeport, NY 11520
Brief Overview of Bankruptcy Case 8-09-78105-reg: "In a Chapter 7 bankruptcy case, Jiereh Bowen from Freeport, NY, saw their proceedings start in October 2009 and complete by 01/20/2010, involving asset liquidation."
Jiereh Bowen — New York

Vickey Brown, Freeport NY

Address: 151 Commercial St Freeport, NY 11520-2443
Bankruptcy Case 8-14-75275-ast Overview: "The bankruptcy filing by Vickey Brown, undertaken in November 2014 in Freeport, NY under Chapter 7, concluded with discharge in 2015-02-23 after liquidating assets."
Vickey Brown — New York

Derrick Brown, Freeport NY

Address: 70 N Grove St Apt 4S Freeport, NY 11520
Bankruptcy Case 8-13-75949-dte Overview: "The case of Derrick Brown in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 22, 2013 and discharged early 2014-03-01, focusing on asset liquidation to repay creditors."
Derrick Brown — New York

Izetta Brown, Freeport NY

Address: 9 Clinton St Freeport, NY 11520
Concise Description of Bankruptcy Case 8-12-73486-reg7: "The bankruptcy record of Izetta Brown from Freeport, NY, shows a Chapter 7 case filed in May 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Izetta Brown — New York

Ronny Brown, Freeport NY

Address: 65 Oakfield Ave Freeport, NY 11520
Bankruptcy Case 8-13-73936-reg Overview: "The bankruptcy filing by Ronny Brown, undertaken in Jul 30, 2013 in Freeport, NY under Chapter 7, concluded with discharge in 10/30/2013 after liquidating assets."
Ronny Brown — New York

Jamie S Brown, Freeport NY

Address: 249 Wallace St Freeport, NY 11520-1511
Brief Overview of Bankruptcy Case 8-15-72031-ast: "In a Chapter 7 bankruptcy case, Jamie S Brown from Freeport, NY, saw their proceedings start in 05.11.2015 and complete by August 9, 2015, involving asset liquidation."
Jamie S Brown — New York

Henderson T Bryan, Freeport NY

Address: 93 Weberfield Ave Freeport, NY 11520
Concise Description of Bankruptcy Case 8-11-71917-dte7: "Freeport, NY resident Henderson T Bryan's 2011-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Henderson T Bryan — New York

Claud L Bryant, Freeport NY

Address: 240 Soma Pl Freeport, NY 11520-1815
Bankruptcy Case 8-15-70320-las Overview: "Claud L Bryant's bankruptcy, initiated in January 2015 and concluded by 04/29/2015 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claud L Bryant — New York

Patricia M Bucchino, Freeport NY

Address: 24 President St Freeport, NY 11520-5120
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74766-reg: "The bankruptcy filing by Patricia M Bucchino, undertaken in 2015-11-06 in Freeport, NY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Patricia M Bucchino — New York

Kathleen M Burnham, Freeport NY

Address: 161 Stokes Ave Freeport, NY 11520-4116
Concise Description of Bankruptcy Case 8-14-73670-reg7: "In Freeport, NY, Kathleen M Burnham filed for Chapter 7 bankruptcy in August 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2014."
Kathleen M Burnham — New York

Aracely Bustamante, Freeport NY

Address: 50 N Bergen Pl Apt 4G Freeport, NY 11520
Brief Overview of Bankruptcy Case 8-10-73642-reg: "In Freeport, NY, Aracely Bustamante filed for Chapter 7 bankruptcy in May 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2010."
Aracely Bustamante — New York

Carolyn Butler, Freeport NY

Address: 270 Rutland Rd Freeport, NY 11520
Concise Description of Bankruptcy Case 8-10-72919-reg7: "The bankruptcy filing by Carolyn Butler, undertaken in 04/23/2010 in Freeport, NY under Chapter 7, concluded with discharge in August 16, 2010 after liquidating assets."
Carolyn Butler — New York

Moro Aida Cabrera, Freeport NY

Address: 29 Archer St Freeport, NY 11520
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74349-ast: "Moro Aida Cabrera's Chapter 7 bankruptcy, filed in Freeport, NY in June 20, 2011, led to asset liquidation, with the case closing in September 28, 2011."
Moro Aida Cabrera — New York

Ercilia A Cabrera, Freeport NY

Address: 57 Lincoln Pl Freeport, NY 11520
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76682-dte: "In Freeport, NY, Ercilia A Cabrera filed for Chapter 7 bankruptcy in November 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2013."
Ercilia A Cabrera — New York

Herbert L Cadenas, Freeport NY

Address: 11 Maple St Freeport, NY 11520-1809
Bankruptcy Case 8-15-71073-reg Overview: "The bankruptcy record of Herbert L Cadenas from Freeport, NY, shows a Chapter 7 case filed in 2015-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Herbert L Cadenas — New York

Sherly Cadet, Freeport NY

Address: 162 N Long Beach Ave Freeport, NY 11520-2103
Bankruptcy Case 1-14-45157-cec Summary: "The case of Sherly Cadet in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 13, 2014 and discharged early 01.11.2015, focusing on asset liquidation to repay creditors."
Sherly Cadet — New York

Omaira Calderon, Freeport NY

Address: 30 N Long Beach Ave Apt 3Q Freeport, NY 11520
Concise Description of Bankruptcy Case 8-13-75439-reg7: "Omaira Calderon's bankruptcy, initiated in 10/28/2013 and concluded by February 4, 2014 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Omaira Calderon — New York

Daphne Elizabeth Campbell, Freeport NY

Address: 110 Virginia Ave Freeport, NY 11520-1325
Brief Overview of Bankruptcy Case 8-14-72790-ast: "The bankruptcy filing by Daphne Elizabeth Campbell, undertaken in 2014-06-16 in Freeport, NY under Chapter 7, concluded with discharge in Sep 14, 2014 after liquidating assets."
Daphne Elizabeth Campbell — New York

Erin Canepa, Freeport NY

Address: 110 Brooklyn Ave Freeport, NY 11520
Bankruptcy Case 8-12-72716-ast Overview: "Erin Canepa's Chapter 7 bankruptcy, filed in Freeport, NY in 2012-04-30, led to asset liquidation, with the case closing in August 2012."
Erin Canepa — New York

Jaime Alberto Cano, Freeport NY

Address: 27 Bedell St Freeport, NY 11520
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73418-ast: "Freeport, NY resident Jaime Alberto Cano's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Jaime Alberto Cano — New York

Maria Cardoza, Freeport NY

Address: 140 East Ave Freeport, NY 11520-5022
Concise Description of Bankruptcy Case 8-15-70059-reg7: "In a Chapter 7 bankruptcy case, Maria Cardoza from Freeport, NY, saw their proceedings start in 01/07/2015 and complete by 04.07.2015, involving asset liquidation."
Maria Cardoza — New York

Adam Neil Carman, Freeport NY

Address: 609 S Main St Freeport, NY 11520-5715
Concise Description of Bankruptcy Case 8-15-75312-reg7: "In a Chapter 7 bankruptcy case, Adam Neil Carman from Freeport, NY, saw his proceedings start in Dec 7, 2015 and complete by 03.06.2016, involving asset liquidation."
Adam Neil Carman — New York

John Carras, Freeport NY

Address: 33 W 4th St Freeport, NY 11520
Bankruptcy Case 8-10-77603-dte Summary: "The bankruptcy filing by John Carras, undertaken in 09/28/2010 in Freeport, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
John Carras — New York

Rafael Carrasquillo, Freeport NY

Address: 27 Morris St Freeport, NY 11520-4208
Concise Description of Bankruptcy Case 8-15-73275-ast7: "Rafael Carrasquillo's Chapter 7 bankruptcy, filed in Freeport, NY in 2015-07-31, led to asset liquidation, with the case closing in 10.29.2015."
Rafael Carrasquillo — New York

Stanley Carroll, Freeport NY

Address: 9 Willowbrook Ln Freeport, NY 11520-1326
Bankruptcy Case 8-10-76309-reg Overview: "Stanley Carroll's Freeport, NY bankruptcy under Chapter 13 in August 2010 led to a structured repayment plan, successfully discharged in August 1, 2012."
Stanley Carroll — New York

Adam Lloyd Carroll, Freeport NY

Address: 9 Willowbrook Ln Freeport, NY 11520
Brief Overview of Bankruptcy Case 8-11-70610-reg: "Freeport, NY resident Adam Lloyd Carroll's 2011-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-04."
Adam Lloyd Carroll — New York

Myrlene M Carter, Freeport NY

Address: 29 Willow Ave Freeport, NY 11520
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77939-dte: "Myrlene M Carter's Chapter 7 bankruptcy, filed in Freeport, NY in 10/19/2009, led to asset liquidation, with the case closing in Jan 26, 2010."
Myrlene M Carter — New York

Nydia Concepcion, Freeport NY

Address: 145 Smith St Apt D5 Freeport, NY 11520
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78207-dte: "Nydia Concepcion's Chapter 7 bankruptcy, filed in Freeport, NY in 10.18.2010, led to asset liquidation, with the case closing in 01.26.2011."
Nydia Concepcion — New York

Jorge A Contreras, Freeport NY

Address: 540 Archer St Freeport, NY 11520
Bankruptcy Case 8-11-76220-ast Overview: "In Freeport, NY, Jorge A Contreras filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-06."
Jorge A Contreras — New York

Monica Contreras, Freeport NY

Address: 160 Smith St Apt B36 Freeport, NY 11520-8025
Brief Overview of Bankruptcy Case 8-16-70696-ast: "The bankruptcy record of Monica Contreras from Freeport, NY, shows a Chapter 7 case filed in 2016-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2016."
Monica Contreras — New York

Hans Cordova, Freeport NY

Address: 18 May Ct Freeport, NY 11520
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75956-dte: "The bankruptcy record of Hans Cordova from Freeport, NY, shows a Chapter 7 case filed in 2013-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in March 3, 2014."
Hans Cordova — New York

David Cowan, Freeport NY

Address: PO Box 88 Freeport, NY 11520
Brief Overview of Bankruptcy Case 8-13-70845-dte: "David Cowan's Chapter 7 bankruptcy, filed in Freeport, NY in 2013-02-22, led to asset liquidation, with the case closing in May 2013."
David Cowan — New York

Ethel M Cowan, Freeport NY

Address: 76 S Bergen Pl Freeport, NY 11520
Brief Overview of Bankruptcy Case 8-11-75021-dte: "Freeport, NY resident Ethel M Cowan's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 6, 2011."
Ethel M Cowan — New York

Altagracia Cruz, Freeport NY

Address: 89 Nassau Ave Freeport, NY 11520
Bankruptcy Case 8-11-71658-dte Overview: "The case of Altagracia Cruz in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-17 and discharged early 06/14/2011, focusing on asset liquidation to repay creditors."
Altagracia Cruz — New York

Fredy J Cruz, Freeport NY

Address: 55 S Bergen Pl Apt 3J Freeport, NY 11520-3503
Bankruptcy Case 8-15-71352-ast Overview: "The bankruptcy filing by Fredy J Cruz, undertaken in 2015-03-31 in Freeport, NY under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
Fredy J Cruz — New York

Emilia Tineo Cruz, Freeport NY

Address: 55 S Bergen Pl Apt 3J Freeport, NY 11520-3503
Bankruptcy Case 8-15-71352-ast Overview: "Emilia Tineo Cruz's Chapter 7 bankruptcy, filed in Freeport, NY in 03/31/2015, led to asset liquidation, with the case closing in 06.29.2015."
Emilia Tineo Cruz — New York

Explore Free Bankruptcy Records by State