personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Amityville, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Vivian Acevedo, New York

Address: 478 Albany Ave Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-72316-dte: "Amityville, NY resident Vivian Acevedo's May 7, 2008 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2010."
Vivian Acevedo — New York, 8-08-72316


ᐅ Joseph Agostinello, New York

Address: 1 Pine Rd Amityville, NY 11701-1014

Bankruptcy Case 8-14-70354-cec Overview: "Joseph Agostinello's bankruptcy, initiated in January 29, 2014 and concluded by 2014-04-29 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Agostinello — New York, 8-14-70354


ᐅ Philip W Alba, New York

Address: 227 S Bayview Ave Amityville, NY 11701-3805

Bankruptcy Case 8-15-71791-las Overview: "In Amityville, NY, Philip W Alba filed for Chapter 7 bankruptcy in April 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2015."
Philip W Alba — New York, 8-15-71791


ᐅ Sheldon Allard, New York

Address: 15 Harrison Ave Apt 35D Amityville, NY 11701

Bankruptcy Case 8-13-71182-reg Summary: "Amityville, NY resident Sheldon Allard's March 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-12."
Sheldon Allard — New York, 8-13-71182


ᐅ Margaret I Allen, New York

Address: 19 Francine Ave Amityville, NY 11701

Bankruptcy Case 8-12-76156-ast Summary: "The bankruptcy record of Margaret I Allen from Amityville, NY, shows a Chapter 7 case filed in October 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2013."
Margaret I Allen — New York, 8-12-76156


ᐅ Lashawne L Allen, New York

Address: 10 Marilyn Ave Amityville, NY 11701

Bankruptcy Case 8-11-73522-reg Summary: "In Amityville, NY, Lashawne L Allen filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2011."
Lashawne L Allen — New York, 8-11-73522


ᐅ Geronimo Almendarez, New York

Address: 28 S Park Pl Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76639-dte: "Geronimo Almendarez's bankruptcy, initiated in August 2010 and concluded by December 2010 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geronimo Almendarez — New York, 8-10-76639


ᐅ Maria Alvarenga, New York

Address: 169 Sioux Ave Amityville, NY 11701

Concise Description of Bankruptcy Case 8-10-73791-ast7: "In Amityville, NY, Maria Alvarenga filed for Chapter 7 bankruptcy in May 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-24."
Maria Alvarenga — New York, 8-10-73791


ᐅ Salvator L Amendola, New York

Address: 2 Windsor Ct Amityville, NY 11701-3160

Concise Description of Bankruptcy Case 8-16-72533-reg7: "The bankruptcy record of Salvator L Amendola from Amityville, NY, shows a Chapter 7 case filed in June 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2016."
Salvator L Amendola — New York, 8-16-72533


ᐅ Helen Andretta, New York

Address: 134 Coolidge Ave Amityville, NY 11701

Bankruptcy Case 8-11-73010-dte Overview: "The bankruptcy record of Helen Andretta from Amityville, NY, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2011."
Helen Andretta — New York, 8-11-73010


ᐅ Patricia A Angelone, New York

Address: 200 Bayview Ave Amityville, NY 11701-3208

Concise Description of Bankruptcy Case 8-15-73734-reg7: "In a Chapter 7 bankruptcy case, Patricia A Angelone from Amityville, NY, saw their proceedings start in 2015-08-31 and complete by 2015-11-29, involving asset liquidation."
Patricia A Angelone — New York, 8-15-73734


ᐅ William R Angelone, New York

Address: 200 Bayview Ave Amityville, NY 11701-3208

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73734-reg: "Amityville, NY resident William R Angelone's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
William R Angelone — New York, 8-15-73734


ᐅ Marksha Noe Antenor, New York

Address: PO Box 834 Amityville, NY 11701-0834

Bankruptcy Case 8-14-75621-reg Summary: "In Amityville, NY, Marksha Noe Antenor filed for Chapter 7 bankruptcy in 12/22/2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Marksha Noe Antenor — New York, 8-14-75621


ᐅ Silvia Y Cedillos Arias, New York

Address: 7 Ronek Dr Amityville, NY 11701-2053

Bankruptcy Case 8-14-74518-reg Summary: "The case of Silvia Y Cedillos Arias in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silvia Y Cedillos Arias — New York, 8-14-74518


ᐅ Florence Artura, New York

Address: 600 Broadway Trlr H19 Amityville, NY 11701

Bankruptcy Case 8-10-73504-dte Summary: "Florence Artura's Chapter 7 bankruptcy, filed in Amityville, NY in May 7, 2010, led to asset liquidation, with the case closing in August 2010."
Florence Artura — New York, 8-10-73504


ᐅ Awolowo L Atimise, New York

Address: 63 Poplar Rd Amityville, NY 11701-1026

Bankruptcy Case 8-16-71063-las Overview: "The bankruptcy filing by Awolowo L Atimise, undertaken in Mar 14, 2016 in Amityville, NY under Chapter 7, concluded with discharge in 06/12/2016 after liquidating assets."
Awolowo L Atimise — New York, 8-16-71063


ᐅ Julie Auriemma, New York

Address: 20 Hampden Rd Amityville, NY 11701-4122

Concise Description of Bankruptcy Case 8-15-75204-las7: "In a Chapter 7 bankruptcy case, Julie Auriemma from Amityville, NY, saw her proceedings start in 2015-11-30 and complete by February 2016, involving asset liquidation."
Julie Auriemma — New York, 8-15-75204


ᐅ Peter G Auriemma, New York

Address: 20 Hampden Rd Amityville, NY 11701-4122

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75204-las: "The bankruptcy filing by Peter G Auriemma, undertaken in November 2015 in Amityville, NY under Chapter 7, concluded with discharge in 02.28.2016 after liquidating assets."
Peter G Auriemma — New York, 8-15-75204


ᐅ Medardo Avelar, New York

Address: 16 Booker Blvd Amityville, NY 11701-1507

Bankruptcy Case 8-16-72545-reg Overview: "Medardo Avelar's Chapter 7 bankruptcy, filed in Amityville, NY in 2016-06-08, led to asset liquidation, with the case closing in 2016-09-06."
Medardo Avelar — New York, 8-16-72545


ᐅ Joseph Ayers, New York

Address: 185 Oak St Amityville, NY 11701

Bankruptcy Case 8-10-70687-dte Overview: "The bankruptcy filing by Joseph Ayers, undertaken in 2010-02-02 in Amityville, NY under Chapter 7, concluded with discharge in 2010-05-04 after liquidating assets."
Joseph Ayers — New York, 8-10-70687


ᐅ Robin Babu, New York

Address: 66 Willis Ave Amityville, NY 11701

Bankruptcy Case 8-10-70898-dte Summary: "Robin Babu's Chapter 7 bankruptcy, filed in Amityville, NY in 2010-02-10, led to asset liquidation, with the case closing in 05/11/2010."
Robin Babu — New York, 8-10-70898


ᐅ Sandra Bailey, New York

Address: 42 Nathalie Ave Amityville, NY 11701

Concise Description of Bankruptcy Case 8-12-72177-reg7: "The bankruptcy record of Sandra Bailey from Amityville, NY, shows a Chapter 7 case filed in 04.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-30."
Sandra Bailey — New York, 8-12-72177


ᐅ Carla D Baldeo, New York

Address: 33 Columbus Blvd Amityville, NY 11701

Bankruptcy Case 8-12-73562-ast Summary: "The bankruptcy filing by Carla D Baldeo, undertaken in June 2012 in Amityville, NY under Chapter 7, concluded with discharge in 09.25.2012 after liquidating assets."
Carla D Baldeo — New York, 8-12-73562


ᐅ Roland Baril, New York

Address: 32 Irving Rd Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79855-reg: "The bankruptcy filing by Roland Baril, undertaken in Dec 22, 2010 in Amityville, NY under Chapter 7, concluded with discharge in 2011-03-22 after liquidating assets."
Roland Baril — New York, 8-10-79855


ᐅ Susan Barongi, New York

Address: 22 Albert Rd Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78279-reg: "The bankruptcy filing by Susan Barongi, undertaken in 10/30/2009 in Amityville, NY under Chapter 7, concluded with discharge in 01/26/2010 after liquidating assets."
Susan Barongi — New York, 8-09-78279


ᐅ Cristian Barrera, New York

Address: 10 Richard Ct Amityville, NY 11701

Concise Description of Bankruptcy Case 8-10-76500-dte7: "Cristian Barrera's bankruptcy, initiated in Aug 20, 2010 and concluded by Nov 17, 2010 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristian Barrera — New York, 8-10-76500


ᐅ Huguette Barthelus, New York

Address: 18 Schleigel Blvd Amityville, NY 11701

Bankruptcy Case 8-12-74842-reg Overview: "In Amityville, NY, Huguette Barthelus filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Huguette Barthelus — New York, 8-12-74842


ᐅ Matthew C Baudo, New York

Address: PO Box 295 Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-11-77209-dte: "The bankruptcy filing by Matthew C Baudo, undertaken in 2011-10-11 in Amityville, NY under Chapter 7, concluded with discharge in 2012-01-19 after liquidating assets."
Matthew C Baudo — New York, 8-11-77209


ᐅ Julio S Bellevue, New York

Address: 86 Madison Ave Amityville, NY 11701-1828

Bankruptcy Case 8-15-71539-las Summary: "In Amityville, NY, Julio S Bellevue filed for Chapter 7 bankruptcy in 04/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2015."
Julio S Bellevue — New York, 8-15-71539


ᐅ Mary B Bellinger, New York

Address: 73 Nathalie Ave Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-11-77254-dte: "The case of Mary B Bellinger in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary B Bellinger — New York, 8-11-77254


ᐅ Baris Bendez, New York

Address: PO Box 25 Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-09-79627-ast: "Baris Bendez's bankruptcy, initiated in Dec 15, 2009 and concluded by March 16, 2010 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Baris Bendez — New York, 8-09-79627


ᐅ Ismail M Berk, New York

Address: 136 Larsen Dr Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-12-73557-ast: "Ismail M Berk's Chapter 7 bankruptcy, filed in Amityville, NY in June 1, 2012, led to asset liquidation, with the case closing in 09/24/2012."
Ismail M Berk — New York, 8-12-73557


ᐅ Doreen M Bianchi, New York

Address: 27 S Ketcham Ave Amityville, NY 11701-3519

Bankruptcy Case 8-15-71007-reg Overview: "In a Chapter 7 bankruptcy case, Doreen M Bianchi from Amityville, NY, saw her proceedings start in March 2015 and complete by 2015-06-14, involving asset liquidation."
Doreen M Bianchi — New York, 8-15-71007


ᐅ Iii Louis V Bianchi, New York

Address: 27 S Ketcham Ave Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78506-dte: "The case of Iii Louis V Bianchi in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Louis V Bianchi — New York, 8-11-78506


ᐅ William Billups, New York

Address: 65 Parkway Ave Amityville, NY 11701

Bankruptcy Case 1-10-44261-cec Summary: "The case of William Billups in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Billups — New York, 1-10-44261


ᐅ Hugh A Birthwright, New York

Address: 18 Birch Rd Amityville, NY 11701-1002

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71679-las: "The case of Hugh A Birthwright in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugh A Birthwright — New York, 8-15-71679


ᐅ Maria Birthwright, New York

Address: 91 Maple Dr Amityville, NY 11701

Concise Description of Bankruptcy Case 8-10-71406-dte7: "The case of Maria Birthwright in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Birthwright — New York, 8-10-71406


ᐅ Bret Bisson, New York

Address: 194 Lillian Ct Amityville, NY 11701

Concise Description of Bankruptcy Case 8-11-78953-dte7: "The bankruptcy filing by Bret Bisson, undertaken in December 23, 2011 in Amityville, NY under Chapter 7, concluded with discharge in 03.27.2012 after liquidating assets."
Bret Bisson — New York, 8-11-78953


ᐅ Richard P Bittner, New York

Address: 600 Broadway Trlr M2 Amityville, NY 11701

Concise Description of Bankruptcy Case 8-13-70143-ast7: "Richard P Bittner's bankruptcy, initiated in 2013-01-13 and concluded by April 22, 2013 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard P Bittner — New York, 8-13-70143


ᐅ Gary Blackler, New York

Address: 18 Cape Rd Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-09-77703-ast: "Amityville, NY resident Gary Blackler's 2009-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-06."
Gary Blackler — New York, 8-09-77703


ᐅ Keith R Blum, New York

Address: 48 Horseshoe Ct Amityville, NY 11701

Concise Description of Bankruptcy Case 8-13-70874-dte7: "In Amityville, NY, Keith R Blum filed for Chapter 7 bankruptcy in 2013-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2013."
Keith R Blum — New York, 8-13-70874


ᐅ Clifford A Boland, New York

Address: 54C Meadow Ln Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-12-72941-ast: "The bankruptcy filing by Clifford A Boland, undertaken in 05/08/2012 in Amityville, NY under Chapter 7, concluded with discharge in Aug 31, 2012 after liquidating assets."
Clifford A Boland — New York, 8-12-72941


ᐅ Belqui C Bonsignore, New York

Address: 5 Etna Ct Amityville, NY 11701-3808

Concise Description of Bankruptcy Case 8-14-71891-reg7: "In Amityville, NY, Belqui C Bonsignore filed for Chapter 7 bankruptcy in 2014-04-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-27."
Belqui C Bonsignore — New York, 8-14-71891


ᐅ Belqui C Bonsignore, New York

Address: 5 Etna Ct Amityville, NY 11701-3808

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71891-reg: "In Amityville, NY, Belqui C Bonsignore filed for Chapter 7 bankruptcy in 2014-04-28. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2014."
Belqui C Bonsignore — New York, 8-2014-71891


ᐅ Lance Bonsignore, New York

Address: 5 Etna Ct Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74627-ast: "In a Chapter 7 bankruptcy case, Lance Bonsignore from Amityville, NY, saw his proceedings start in 06.28.2011 and complete by Oct 21, 2011, involving asset liquidation."
Lance Bonsignore — New York, 8-11-74627


ᐅ Jennifer Borrero, New York

Address: 842 County Line Rd Amityville, NY 11701-1752

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72074-reg: "Jennifer Borrero's Chapter 7 bankruptcy, filed in Amityville, NY in 05.05.2014, led to asset liquidation, with the case closing in 08/03/2014."
Jennifer Borrero — New York, 8-2014-72074


ᐅ Janet Bosco, New York

Address: 21 County Line Rd Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 10-25942-HRT: "Janet Bosco's bankruptcy, initiated in 06/25/2010 and concluded by 10.18.2010 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Bosco — New York, 10-25942


ᐅ Annette Bosede, New York

Address: 80 Jefferson St Amityville, NY 11701-1513

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72327-reg: "In Amityville, NY, Annette Bosede filed for Chapter 7 bankruptcy in 05/19/2014. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2014."
Annette Bosede — New York, 8-2014-72327


ᐅ Gabrielle Breitenbucher, New York

Address: 111 Williams Ave Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-10-72903-reg: "Gabrielle Breitenbucher's Chapter 7 bankruptcy, filed in Amityville, NY in 04/23/2010, led to asset liquidation, with the case closing in 2010-08-16."
Gabrielle Breitenbucher — New York, 8-10-72903


ᐅ Ruby Brewster, New York

Address: 64 Nathalie Ave Amityville, NY 11701

Bankruptcy Case 8-09-77933-ast Summary: "Ruby Brewster's Chapter 7 bankruptcy, filed in Amityville, NY in Oct 19, 2009, led to asset liquidation, with the case closing in 2010-01-26."
Ruby Brewster — New York, 8-09-77933


ᐅ Mattie Bright, New York

Address: PO Box 724 Amityville, NY 11701

Bankruptcy Case 8-10-77869-reg Overview: "Mattie Bright's Chapter 7 bankruptcy, filed in Amityville, NY in Oct 5, 2010, led to asset liquidation, with the case closing in 01.03.2011."
Mattie Bright — New York, 8-10-77869


ᐅ Monica Marie Brown, New York

Address: 26 Corral Dr Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71898-ast: "Monica Marie Brown's Chapter 7 bankruptcy, filed in Amityville, NY in Mar 29, 2012, led to asset liquidation, with the case closing in Jul 22, 2012."
Monica Marie Brown — New York, 8-12-71898


ᐅ Alner Robert Brown, New York

Address: 35 W Smith St Amityville, NY 11701

Bankruptcy Case 8-07-74330-dte Overview: "In a Chapter 7 bankruptcy case, Alner Robert Brown from Amityville, NY, saw their proceedings start in 2007-10-30 and complete by March 16, 2010, involving asset liquidation."
Alner Robert Brown — New York, 8-07-74330


ᐅ Marion Brown, New York

Address: 2 Hazel Ct Amityville, NY 11701

Bankruptcy Case 8-10-74796-dte Summary: "In Amityville, NY, Marion Brown filed for Chapter 7 bankruptcy in 2010-06-22. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2010."
Marion Brown — New York, 8-10-74796


ᐅ Darren Brown, New York

Address: 18 Nathalie Ave Amityville, NY 11701

Concise Description of Bankruptcy Case 8-10-76600-reg7: "The case of Darren Brown in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darren Brown — New York, 8-10-76600


ᐅ Sherlene Brown, New York

Address: 7 Saint John St Amityville, NY 11701

Bankruptcy Case 8-10-73322-reg Summary: "The bankruptcy filing by Sherlene Brown, undertaken in May 3, 2010 in Amityville, NY under Chapter 7, concluded with discharge in August 11, 2010 after liquidating assets."
Sherlene Brown — New York, 8-10-73322


ᐅ Brenda A Bryant, New York

Address: 8 Somerset Rd W Amityville, NY 11701

Bankruptcy Case 8-11-74562-reg Overview: "The bankruptcy filing by Brenda A Bryant, undertaken in June 27, 2011 in Amityville, NY under Chapter 7, concluded with discharge in 10.20.2011 after liquidating assets."
Brenda A Bryant — New York, 8-11-74562


ᐅ Dorene T Bullard, New York

Address: 29 W Smith St Amityville, NY 11701-1737

Bankruptcy Case 8-14-72858-ast Summary: "Dorene T Bullard's bankruptcy, initiated in June 20, 2014 and concluded by 09/18/2014 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorene T Bullard — New York, 8-14-72858


ᐅ Linda D Bunn, New York

Address: 3 Darerka St Amityville, NY 11701

Bankruptcy Case 8-11-72336-dte Overview: "The bankruptcy filing by Linda D Bunn, undertaken in 2011-04-08 in Amityville, NY under Chapter 7, concluded with discharge in Aug 1, 2011 after liquidating assets."
Linda D Bunn — New York, 8-11-72336


ᐅ Randall Burnett, New York

Address: 33 Bedell Pl Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-10-79226-reg: "The bankruptcy filing by Randall Burnett, undertaken in 2010-11-29 in Amityville, NY under Chapter 7, concluded with discharge in 02.23.2011 after liquidating assets."
Randall Burnett — New York, 8-10-79226


ᐅ Elaine Burton, New York

Address: 11 Cedar Rd Amityville, NY 11701

Concise Description of Bankruptcy Case 8-11-74658-dte7: "Elaine Burton's Chapter 7 bankruptcy, filed in Amityville, NY in Jun 29, 2011, led to asset liquidation, with the case closing in October 22, 2011."
Elaine Burton — New York, 8-11-74658


ᐅ Lillian Butler, New York

Address: 85 Schleigel Blvd Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78972-dte: "The bankruptcy filing by Lillian Butler, undertaken in 2011-12-27 in Amityville, NY under Chapter 7, concluded with discharge in 2012-03-28 after liquidating assets."
Lillian Butler — New York, 8-11-78972


ᐅ Connie Butts, New York

Address: 3547 Great Neck Rd Apt 34C Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-10-78937-dte: "In Amityville, NY, Connie Butts filed for Chapter 7 bankruptcy in 2010-11-15. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Connie Butts — New York, 8-10-78937


ᐅ Charles Cacace, New York

Address: 22 Hayes Rd Amityville, NY 11701

Concise Description of Bankruptcy Case 8-11-73164-reg7: "Amityville, NY resident Charles Cacace's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2011."
Charles Cacace — New York, 8-11-73164


ᐅ Denise M Calandrino, New York

Address: 30 South Plz Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72877-dte: "In a Chapter 7 bankruptcy case, Denise M Calandrino from Amityville, NY, saw her proceedings start in 2012-05-04 and complete by 2012-08-27, involving asset liquidation."
Denise M Calandrino — New York, 8-12-72877


ᐅ Frank N Calderone, New York

Address: 295 Merrick Rd Apt 6A Amityville, NY 11701

Concise Description of Bankruptcy Case 8-11-75582-dte7: "The bankruptcy record of Frank N Calderone from Amityville, NY, shows a Chapter 7 case filed in Aug 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Frank N Calderone — New York, 8-11-75582


ᐅ Nathanial Calloway, New York

Address: 28 Locust Dr Amityville, NY 11701

Bankruptcy Case 8-10-78328-ast Summary: "Nathanial Calloway's bankruptcy, initiated in October 22, 2010 and concluded by January 2011 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathanial Calloway — New York, 8-10-78328


ᐅ Andrew Campbell, New York

Address: 96 Nathalie Ave Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-11-76941-dte: "In Amityville, NY, Andrew Campbell filed for Chapter 7 bankruptcy in 09/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-10."
Andrew Campbell — New York, 8-11-76941


ᐅ Nelson Campos, New York

Address: 242 Pawnee Ct Amityville, NY 11701

Bankruptcy Case 8-10-79743-reg Summary: "Nelson Campos's Chapter 7 bankruptcy, filed in Amityville, NY in 12/17/2010, led to asset liquidation, with the case closing in 2011-03-15."
Nelson Campos — New York, 8-10-79743


ᐅ Cindy Capellan, New York

Address: 600 Broadway Trlr F7 Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-12-77170-dte: "The case of Cindy Capellan in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Capellan — New York, 8-12-77170


ᐅ Neris M Carbajal, New York

Address: 5 Floral Dr Amityville, NY 11701-1608

Bankruptcy Case 8-16-71850-las Summary: "The bankruptcy filing by Neris M Carbajal, undertaken in 2016-04-26 in Amityville, NY under Chapter 7, concluded with discharge in 07/25/2016 after liquidating assets."
Neris M Carbajal — New York, 8-16-71850


ᐅ John Cardozo, New York

Address: 76 Horseshoe Ct # D Amityville, NY 11701

Bankruptcy Case 8-10-79072-dte Overview: "The bankruptcy record of John Cardozo from Amityville, NY, shows a Chapter 7 case filed in 2010-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
John Cardozo — New York, 8-10-79072


ᐅ Betty R Carlisle, New York

Address: 20 Ronek Dr Amityville, NY 11701

Bankruptcy Case 8-11-77058-dte Overview: "The bankruptcy filing by Betty R Carlisle, undertaken in October 3, 2011 in Amityville, NY under Chapter 7, concluded with discharge in 01/10/2012 after liquidating assets."
Betty R Carlisle — New York, 8-11-77058


ᐅ Jennifer A Carlson, New York

Address: PO Box 598 Amityville, NY 11701

Bankruptcy Case 8-11-72386-reg Summary: "Amityville, NY resident Jennifer A Carlson's 04/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 1, 2011."
Jennifer A Carlson — New York, 8-11-72386


ᐅ Jr Edward J Carmen, New York

Address: PO Box 8 Amityville, NY 11701

Bankruptcy Case 8-12-73427-reg Summary: "In a Chapter 7 bankruptcy case, Jr Edward J Carmen from Amityville, NY, saw their proceedings start in 2012-05-30 and complete by September 2012, involving asset liquidation."
Jr Edward J Carmen — New York, 8-12-73427


ᐅ Krystal Caroleo, New York

Address: 68 Boot Hill Ct Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-74734-ast: "In Amityville, NY, Krystal Caroleo filed for Chapter 7 bankruptcy in 2008-09-04. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Krystal Caroleo — New York, 8-08-74734


ᐅ Anthony K Carpenter, New York

Address: 4 Madison Ave Amityville, NY 11701-1824

Brief Overview of Bankruptcy Case 8-15-72435-reg: "The case of Anthony K Carpenter in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony K Carpenter — New York, 8-15-72435


ᐅ Katrina Carrera, New York

Address: 19 Grant Ave Amityville, NY 11701-2304

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71938-ast: "The case of Katrina Carrera in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katrina Carrera — New York, 8-2014-71938


ᐅ Tamita Carter, New York

Address: 87 Jefferson Ave Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75793-ast: "In a Chapter 7 bankruptcy case, Tamita Carter from Amityville, NY, saw their proceedings start in July 23, 2010 and complete by Oct 20, 2010, involving asset liquidation."
Tamita Carter — New York, 8-10-75793


ᐅ Arnita A Carter, New York

Address: 21 Benjoe Dr Amityville, NY 11701-1633

Concise Description of Bankruptcy Case 8-16-71837-las7: "In Amityville, NY, Arnita A Carter filed for Chapter 7 bankruptcy in April 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.25.2016."
Arnita A Carter — New York, 8-16-71837


ᐅ Kevin E Casey, New York

Address: 15 Harrison Ave Apt 63G Amityville, NY 11701-2435

Bankruptcy Case 8-14-75200-ast Summary: "In Amityville, NY, Kevin E Casey filed for Chapter 7 bankruptcy in 11/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2015."
Kevin E Casey — New York, 8-14-75200


ᐅ Guivenaud S Casseus, New York

Address: 15 Adrian Ct Amityville, NY 11701-1701

Bankruptcy Case 8-2014-72332-las Summary: "In a Chapter 7 bankruptcy case, Guivenaud S Casseus from Amityville, NY, saw their proceedings start in May 20, 2014 and complete by 2014-08-18, involving asset liquidation."
Guivenaud S Casseus — New York, 8-2014-72332


ᐅ Jacqueline A Castagnaro, New York

Address: 23 Macdonald Ave Amityville, NY 11701-3711

Concise Description of Bankruptcy Case 8-15-71056-reg7: "In a Chapter 7 bankruptcy case, Jacqueline A Castagnaro from Amityville, NY, saw her proceedings start in Mar 18, 2015 and complete by June 2015, involving asset liquidation."
Jacqueline A Castagnaro — New York, 8-15-71056


ᐅ Robin B Castro, New York

Address: 128 Offaly St Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-13-70155-reg: "Robin B Castro's Chapter 7 bankruptcy, filed in Amityville, NY in 01.14.2013, led to asset liquidation, with the case closing in Apr 23, 2013."
Robin B Castro — New York, 8-13-70155


ᐅ Hector Cepeda, New York

Address: 50 Brefni St Amityville, NY 11701

Bankruptcy Case 8-13-75982-reg Overview: "The case of Hector Cepeda in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Cepeda — New York, 8-13-75982


ᐅ Ramonsy Cesar, New York

Address: 65 Monroe St Amityville, NY 11701

Concise Description of Bankruptcy Case 8-11-72153-dte7: "Ramonsy Cesar's Chapter 7 bankruptcy, filed in Amityville, NY in Mar 31, 2011, led to asset liquidation, with the case closing in July 2011."
Ramonsy Cesar — New York, 8-11-72153


ᐅ Ana M Chavez, New York

Address: 15 Francine Ave Amityville, NY 11701

Bankruptcy Case 8-13-75781-reg Overview: "The bankruptcy filing by Ana M Chavez, undertaken in 2013-11-14 in Amityville, NY under Chapter 7, concluded with discharge in February 21, 2014 after liquidating assets."
Ana M Chavez — New York, 8-13-75781


ᐅ Dilibeth Chirino, New York

Address: 27 Locust Dr Amityville, NY 11701

Bankruptcy Case 8-10-78140-ast Summary: "Amityville, NY resident Dilibeth Chirino's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/10/2011."
Dilibeth Chirino — New York, 8-10-78140


ᐅ Wilma Veronica Christopher, New York

Address: 60 Darerka St Amityville, NY 11701-1443

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75081-ast: "The case of Wilma Veronica Christopher in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilma Veronica Christopher — New York, 8-15-75081


ᐅ Maria Clark, New York

Address: 459 Albany Ave Amityville, NY 11701-1114

Concise Description of Bankruptcy Case 8-14-72934-ast7: "The bankruptcy record of Maria Clark from Amityville, NY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2014."
Maria Clark — New York, 8-14-72934


ᐅ Brian Clinton, New York

Address: 15 Prospect St W Amityville, NY 11701-2027

Concise Description of Bankruptcy Case 8-2014-71678-reg7: "In Amityville, NY, Brian Clinton filed for Chapter 7 bankruptcy in 04/16/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-15."
Brian Clinton — New York, 8-2014-71678


ᐅ Vanessa Collazo, New York

Address: 78 Richmond Ave Amityville, NY 11701-4205

Concise Description of Bankruptcy Case 8-14-74884-reg7: "In Amityville, NY, Vanessa Collazo filed for Chapter 7 bankruptcy in Oct 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2015."
Vanessa Collazo — New York, 8-14-74884


ᐅ Germain Collazo, New York

Address: 78 Richmond Ave Amityville, NY 11701-4205

Concise Description of Bankruptcy Case 8-14-74884-reg7: "The case of Germain Collazo in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Germain Collazo — New York, 8-14-74884


ᐅ Melissa Coon, New York

Address: 4 Austin Ave Amityville, NY 11701

Bankruptcy Case 8-09-79913-reg Overview: "In Amityville, NY, Melissa Coon filed for Chapter 7 bankruptcy in 12/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-29."
Melissa Coon — New York, 8-09-79913


ᐅ Torray V Coppedge, New York

Address: PO Box 209 Amityville, NY 11701

Bankruptcy Case 8-11-78320-dte Summary: "In Amityville, NY, Torray V Coppedge filed for Chapter 7 bankruptcy in 11.28.2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Torray V Coppedge — New York, 8-11-78320


ᐅ William A Cotromano, New York

Address: 1 Darerka St Amityville, NY 11701-1412

Bankruptcy Case 8-2014-71835-ast Summary: "The bankruptcy record of William A Cotromano from Amityville, NY, shows a Chapter 7 case filed in 2014-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2014."
William A Cotromano — New York, 8-2014-71835


ᐅ Walter Crews, New York

Address: 66 Coolidge Ave Amityville, NY 11701

Concise Description of Bankruptcy Case 1-10-51631-ess7: "Walter Crews's bankruptcy, initiated in 2010-12-13 and concluded by Apr 7, 2011 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Crews — New York, 1-10-51631


ᐅ Katty M Cruz, New York

Address: 7 Silverpine Dr Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-11-78542-reg: "Amityville, NY resident Katty M Cruz's 12/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2012."
Katty M Cruz — New York, 8-11-78542


ᐅ Carl Curry, New York

Address: 77 Coolidge Ave Amityville, NY 11701

Bankruptcy Case 8-12-76575-dte Overview: "The bankruptcy filing by Carl Curry, undertaken in 11.08.2012 in Amityville, NY under Chapter 7, concluded with discharge in 02/15/2013 after liquidating assets."
Carl Curry — New York, 8-12-76575


ᐅ Thomas C Curtain, New York

Address: 176 Merrick Rd Unit 8 Amityville, NY 11701-3437

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73288-ast: "Amityville, NY resident Thomas C Curtain's July 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-16."
Thomas C Curtain — New York, 8-14-73288