Freeport, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Freeport.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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