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 Monica Collier, New York

Address: 75 Bayview Ave Amityville, NY 11701-3205

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74767-ast: "The bankruptcy record of Monica Collier from Amityville, NY, shows a Chapter 7 case filed in 2014-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2015."
Monica Collier — New York, 8-14-74767


ᐅ Muriel E Collins, New York

Address: 12 Columba Ave Amityville, NY 11701

Bankruptcy Case 8-13-70429-reg Overview: "Muriel E Collins's Chapter 7 bankruptcy, filed in Amityville, NY in 01/28/2013, led to asset liquidation, with the case closing in 05.07.2013."
Muriel E Collins — New York, 8-13-70429


ᐅ Thomas J Colvell, New York

Address: 22 Buchanan Ave Amityville, NY 11701

Bankruptcy Case 8-12-72480-dte Overview: "Thomas J Colvell's Chapter 7 bankruptcy, filed in Amityville, NY in 2012-04-21, led to asset liquidation, with the case closing in 2012-08-14."
Thomas J Colvell — New York, 8-12-72480


ᐅ Alessio Lydia M D, New York

Address: 51 Lebrun Ave Amityville, NY 11701-4221

Bankruptcy Case 8-15-71013-las Overview: "Amityville, NY resident Alessio Lydia M D's 2015-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2015."
Alessio Lydia M D — New York, 8-15-71013


ᐅ Alessio Nicholas J D, New York

Address: 51 Lebrun Ave Amityville, NY 11701-4221

Bankruptcy Case 8-15-71013-las Overview: "In Amityville, NY, Alessio Nicholas J D filed for Chapter 7 bankruptcy in 2015-03-16. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2015."
Alessio Nicholas J D — New York, 8-15-71013


ᐅ Billy Daniels, New York

Address: 23 Grant Ave Amityville, NY 11701-2304

Brief Overview of Bankruptcy Case 8-2014-73012-reg: "In a Chapter 7 bankruptcy case, Billy Daniels from Amityville, NY, saw their proceedings start in Jun 30, 2014 and complete by 09/28/2014, involving asset liquidation."
Billy Daniels — New York, 8-2014-73012


ᐅ Theresa Davidson, New York

Address: 227 Albany Ave Amityville, NY 11701-2528

Bankruptcy Case 8-16-72313-las Overview: "In a Chapter 7 bankruptcy case, Theresa Davidson from Amityville, NY, saw her proceedings start in May 24, 2016 and complete by August 22, 2016, involving asset liquidation."
Theresa Davidson — New York, 8-16-72313


ᐅ Diana Deblasio, New York

Address: PO Box 1028 Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74753-reg: "In a Chapter 7 bankruptcy case, Diana Deblasio from Amityville, NY, saw her proceedings start in June 2010 and complete by 2010-10-11, involving asset liquidation."
Diana Deblasio — New York, 8-10-74753


ᐅ Jr John W Deer, New York

Address: 57 Poplar Rd Amityville, NY 11701-1026

Concise Description of Bankruptcy Case 8-08-73802-ast7: "Filing for Chapter 13 bankruptcy in July 2008, Jr John W Deer from Amityville, NY, structured a repayment plan, achieving discharge in 2013-04-18."
Jr John W Deer — New York, 8-08-73802


ᐅ James G Dellaratta, New York

Address: 2 Buchanan Ave Amityville, NY 11701-4004

Brief Overview of Bankruptcy Case 8-16-71501-reg: "James G Dellaratta's bankruptcy, initiated in 2016-04-06 and concluded by 2016-07-05 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James G Dellaratta — New York, 8-16-71501


ᐅ Robert A Destefan, New York

Address: 148 Richmond Ave Amityville, NY 11701

Concise Description of Bankruptcy Case 8-12-76561-ast7: "The bankruptcy filing by Robert A Destefan, undertaken in November 2012 in Amityville, NY under Chapter 7, concluded with discharge in February 15, 2013 after liquidating assets."
Robert A Destefan — New York, 8-12-76561


ᐅ Julie Devuono, New York

Address: 866 County Line Rd Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75109-dte: "Julie Devuono's bankruptcy, initiated in 06.30.2010 and concluded by 10/23/2010 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Devuono — New York, 8-10-75109


ᐅ Gary Dexter, New York

Address: 52 Bayside Pl Amityville, NY 11701

Concise Description of Bankruptcy Case 8-10-76328-dte7: "The bankruptcy filing by Gary Dexter, undertaken in August 11, 2010 in Amityville, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Gary Dexter — New York, 8-10-76328


ᐅ Tonya R Dickerson, New York

Address: 15 Adrian Ct Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-07-72631-jbr: "In Amityville, NY, Tonya R Dickerson filed for Chapter 7 bankruptcy in 2007-07-13. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-05."
Tonya R Dickerson — New York, 8-07-72631


ᐅ Grace A Dimartino, New York

Address: 32 Gibbs Rd Amityville, NY 11701-4026

Concise Description of Bankruptcy Case 8-15-70422-reg7: "The bankruptcy filing by Grace A Dimartino, undertaken in February 3, 2015 in Amityville, NY under Chapter 7, concluded with discharge in May 4, 2015 after liquidating assets."
Grace A Dimartino — New York, 8-15-70422


ᐅ Randolph L Dimartino, New York

Address: 32 Gibbs Rd Amityville, NY 11701-4026

Bankruptcy Case 8-15-70422-reg Overview: "In a Chapter 7 bankruptcy case, Randolph L Dimartino from Amityville, NY, saw his proceedings start in 02/03/2015 and complete by 05.04.2015, involving asset liquidation."
Randolph L Dimartino — New York, 8-15-70422


ᐅ Joan L Dobranski, New York

Address: 865 County Line Rd Apt 45 Amityville, NY 11701

Bankruptcy Case 8-13-71870-reg Overview: "The bankruptcy record of Joan L Dobranski from Amityville, NY, shows a Chapter 7 case filed in 04.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2013."
Joan L Dobranski — New York, 8-13-71870


ᐅ Michelle S Dobson, New York

Address: 28 W Jefferson St Amityville, NY 11701

Bankruptcy Case 8-11-77846-dte Summary: "Michelle S Dobson's bankruptcy, initiated in 2011-11-02 and concluded by 2012-02-14 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle S Dobson — New York, 8-11-77846


ᐅ Keith Douglas, New York

Address: 754 Bayview Ave Amityville, NY 11701

Concise Description of Bankruptcy Case 8-13-70431-dte7: "In a Chapter 7 bankruptcy case, Keith Douglas from Amityville, NY, saw their proceedings start in 2013-01-28 and complete by 05.07.2013, involving asset liquidation."
Keith Douglas — New York, 8-13-70431


ᐅ Ricot Doura, New York

Address: 2761 Schleigel Blvd Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-11-76552-ast: "The bankruptcy record of Ricot Doura from Amityville, NY, shows a Chapter 7 case filed in Sep 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2012."
Ricot Doura — New York, 8-11-76552


ᐅ Craig Dowd, New York

Address: 52 Offaly St Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-10-78641-dte: "The bankruptcy filing by Craig Dowd, undertaken in 10.31.2010 in Amityville, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Craig Dowd — New York, 8-10-78641


ᐅ Otis J Drayton, New York

Address: 39 Andpress Plz Amityville, NY 11701

Bankruptcy Case 8-12-73406-dte Summary: "Amityville, NY resident Otis J Drayton's 05.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 21, 2012."
Otis J Drayton — New York, 8-12-73406


ᐅ Elna A Duncan, New York

Address: 9 Watkins Ter Amityville, NY 11701-1203

Concise Description of Bankruptcy Case 8-14-70934-cec7: "Elna A Duncan's Chapter 7 bankruptcy, filed in Amityville, NY in 2014-03-10, led to asset liquidation, with the case closing in 06/08/2014."
Elna A Duncan — New York, 8-14-70934


ᐅ Martha L Dupont, New York

Address: 16 W Smith St Amityville, NY 11701-1738

Bankruptcy Case 8-15-75150-reg Overview: "In a Chapter 7 bankruptcy case, Martha L Dupont from Amityville, NY, saw her proceedings start in 2015-11-28 and complete by February 2016, involving asset liquidation."
Martha L Dupont — New York, 8-15-75150


ᐅ Jesus M Duran, New York

Address: 215 Oak St Amityville, NY 11701

Concise Description of Bankruptcy Case 8-11-70106-reg7: "Amityville, NY resident Jesus M Duran's 01.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 11, 2011."
Jesus M Duran — New York, 8-11-70106


ᐅ Charles Dwyer, New York

Address: 228 Washington Ave Amityville, NY 11701-2340

Bankruptcy Case 8-2014-71951-ast Overview: "In Amityville, NY, Charles Dwyer filed for Chapter 7 bankruptcy in April 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2014."
Charles Dwyer — New York, 8-2014-71951


ᐅ Brian Earey, New York

Address: 25 Brefni St Apt 3-11A Amityville, NY 11701-1481

Bankruptcy Case 8-14-75659-reg Overview: "Brian Earey's Chapter 7 bankruptcy, filed in Amityville, NY in 12.24.2014, led to asset liquidation, with the case closing in 03/24/2015."
Brian Earey — New York, 8-14-75659


ᐅ Theresa A Earey, New York

Address: 25 Brefni St Apt 3-11A Amityville, NY 11701-1481

Concise Description of Bankruptcy Case 8-14-75659-reg7: "In Amityville, NY, Theresa A Earey filed for Chapter 7 bankruptcy in 12/24/2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Theresa A Earey — New York, 8-14-75659


ᐅ Abeda Ebrat, New York

Address: 22 Wanser Pl Amityville, NY 11701

Concise Description of Bankruptcy Case 8-10-73977-dte7: "Abeda Ebrat's Chapter 7 bankruptcy, filed in Amityville, NY in 05/22/2010, led to asset liquidation, with the case closing in 2010-09-14."
Abeda Ebrat — New York, 8-10-73977


ᐅ Stephanie A Edelen, New York

Address: 46 Ireland Pl Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-12-76275-ast: "The bankruptcy filing by Stephanie A Edelen, undertaken in October 17, 2012 in Amityville, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Stephanie A Edelen — New York, 8-12-76275


ᐅ Jamell A Ellis, New York

Address: 600 Broadway Apt 6 Amityville, NY 11701-2136

Bankruptcy Case 8-2014-73370-ast Overview: "Amityville, NY resident Jamell A Ellis's 2014-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.21.2014."
Jamell A Ellis — New York, 8-2014-73370


ᐅ James Emery, New York

Address: 315 Jefferson Ave Amityville, NY 11701

Bankruptcy Case 8-12-72731-dte Overview: "In a Chapter 7 bankruptcy case, James Emery from Amityville, NY, saw their proceedings start in 04.30.2012 and complete by August 2012, involving asset liquidation."
James Emery — New York, 8-12-72731


ᐅ Samantha Engan, New York

Address: 3 John St Apt 4 Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-11-79005-ast: "Samantha Engan's bankruptcy, initiated in December 2011 and concluded by 03/28/2012 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Engan — New York, 8-11-79005


ᐅ Maria A Escobar, New York

Address: 3339 Great Neck Rd Amityville, NY 11701-1903

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71020-ast: "The bankruptcy record of Maria A Escobar from Amityville, NY, shows a Chapter 7 case filed in Mar 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-14."
Maria A Escobar — New York, 8-15-71020


ᐅ Scott D Esther, New York

Address: 2707 Schleigel Blvd Amityville, NY 11701

Bankruptcy Case 8-09-75033-ast Summary: "In a Chapter 7 bankruptcy case, Scott D Esther from Amityville, NY, saw their proceedings start in 07/07/2009 and complete by 05/17/2010, involving asset liquidation."
Scott D Esther — New York, 8-09-75033


ᐅ Gertrude Evans, New York

Address: 25 Brefni St Apt 5-10B Amityville, NY 11701-1462

Bankruptcy Case 8-14-74481-reg Overview: "Gertrude Evans's Chapter 7 bankruptcy, filed in Amityville, NY in Oct 1, 2014, led to asset liquidation, with the case closing in 2014-12-30."
Gertrude Evans — New York, 8-14-74481


ᐅ Gail N Evelyn, New York

Address: 36 Croydon Rd Amityville, NY 11701-2010

Bankruptcy Case 8-15-70277-las Overview: "In a Chapter 7 bankruptcy case, Gail N Evelyn from Amityville, NY, saw their proceedings start in January 23, 2015 and complete by Apr 23, 2015, involving asset liquidation."
Gail N Evelyn — New York, 8-15-70277


ᐅ Norman Fairley, New York

Address: 40 the Blvd Amityville, NY 11701

Bankruptcy Case 8-11-70239-dte Summary: "In Amityville, NY, Norman Fairley filed for Chapter 7 bankruptcy in 2011-01-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-19."
Norman Fairley — New York, 8-11-70239


ᐅ Christine Fairley, New York

Address: 10 Dixon Ave Apt 12 Amityville, NY 11701-2848

Bankruptcy Case 8-15-72566-ast Summary: "The bankruptcy filing by Christine Fairley, undertaken in June 2015 in Amityville, NY under Chapter 7, concluded with discharge in Sep 13, 2015 after liquidating assets."
Christine Fairley — New York, 8-15-72566


ᐅ Ronald Fearron, New York

Address: 253 Pawnee Ct Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76732-ast: "Ronald Fearron's bankruptcy, initiated in September 2011 and concluded by Dec 28, 2011 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Fearron — New York, 8-11-76732


ᐅ Esmerida Fernandez, New York

Address: 24 Emerald Ln N Amityville, NY 11701

Concise Description of Bankruptcy Case 8-13-74243-reg7: "Esmerida Fernandez's Chapter 7 bankruptcy, filed in Amityville, NY in August 15, 2013, led to asset liquidation, with the case closing in November 2013."
Esmerida Fernandez — New York, 8-13-74243


ᐅ Ronald J Ferro, New York

Address: 135B Ketcham Ave Amityville, NY 11701-3110

Bankruptcy Case 8-15-71591-reg Summary: "Ronald J Ferro's Chapter 7 bankruptcy, filed in Amityville, NY in April 2015, led to asset liquidation, with the case closing in July 14, 2015."
Ronald J Ferro — New York, 8-15-71591


ᐅ Jr Richard R Fiore, New York

Address: 26 Lewis St Amityville, NY 11701

Concise Description of Bankruptcy Case 8-12-74607-reg7: "The bankruptcy filing by Jr Richard R Fiore, undertaken in 2012-07-25 in Amityville, NY under Chapter 7, concluded with discharge in Nov 17, 2012 after liquidating assets."
Jr Richard R Fiore — New York, 8-12-74607


ᐅ Henry Salvador Flores, New York

Address: 34 Tyrconnell St Amityville, NY 11701

Bankruptcy Case 8-11-72248-dte Overview: "In a Chapter 7 bankruptcy case, Henry Salvador Flores from Amityville, NY, saw his proceedings start in 04.04.2011 and complete by 07.28.2011, involving asset liquidation."
Henry Salvador Flores — New York, 8-11-72248


ᐅ Jose Flores, New York

Address: 15 Harrison Ave Apt 18B Amityville, NY 11701

Concise Description of Bankruptcy Case 8-10-79825-dte7: "The case of Jose Flores in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Flores — New York, 8-10-79825


ᐅ Lashunda Ford, New York

Address: 80 Jefferson St Amityville, NY 11701-1513

Brief Overview of Bankruptcy Case 8-15-72011-las: "Lashunda Ford's Chapter 7 bankruptcy, filed in Amityville, NY in 05/08/2015, led to asset liquidation, with the case closing in 2015-08-06."
Lashunda Ford — New York, 8-15-72011


ᐅ Herman Fowler, New York

Address: 110 Cedar Rd Apt 46 Amityville, NY 11701

Concise Description of Bankruptcy Case 8-13-73507-dte7: "Herman Fowler's bankruptcy, initiated in 07.01.2013 and concluded by 2013-10-08 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herman Fowler — New York, 8-13-73507


ᐅ Edward J Frangione, New York

Address: 877 Broadway Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-11-78141-dte: "In a Chapter 7 bankruptcy case, Edward J Frangione from Amityville, NY, saw their proceedings start in 2011-11-17 and complete by February 22, 2012, involving asset liquidation."
Edward J Frangione — New York, 8-11-78141


ᐅ Linda A Fredericks, New York

Address: 19 Hampden Rd Amityville, NY 11701

Bankruptcy Case 8-09-77623-dte Overview: "The case of Linda A Fredericks in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda A Fredericks — New York, 8-09-77623


ᐅ Santos A Fuentes, New York

Address: 61 Oak St Amityville, NY 11701-3001

Brief Overview of Bankruptcy Case 8-14-74440-ast: "Santos A Fuentes's Chapter 7 bankruptcy, filed in Amityville, NY in 2014-09-30, led to asset liquidation, with the case closing in 12.29.2014."
Santos A Fuentes — New York, 8-14-74440


ᐅ Dolores Galizia, New York

Address: 10 Dixon Ave Apt 20 Amityville, NY 11701

Bankruptcy Case 8-09-74920-dte Overview: "Dolores Galizia's Chapter 7 bankruptcy, filed in Amityville, NY in 2009-07-01, led to asset liquidation, with the case closing in 02/16/2010."
Dolores Galizia — New York, 8-09-74920


ᐅ Telma A Garcia, New York

Address: 26 Benjoe Dr Amityville, NY 11701-1602

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71188-las: "Telma A Garcia's bankruptcy, initiated in Mar 21, 2016 and concluded by June 2016 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Telma A Garcia — New York, 8-16-71188


ᐅ Carolyn Gardner, New York

Address: 230 Washington Ave Amityville, NY 11701-2340

Brief Overview of Bankruptcy Case 8-15-74567-las: "Amityville, NY resident Carolyn Gardner's 2015-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 25, 2016."
Carolyn Gardner — New York, 8-15-74567


ᐅ Annie Gardner, New York

Address: 65 Birch Rd Amityville, NY 11701

Bankruptcy Case 8-11-77757-dte Overview: "Amityville, NY resident Annie Gardner's Oct 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2012."
Annie Gardner — New York, 8-11-77757


ᐅ Jessica Sue Gardner, New York

Address: 26 Andpress Plz Amityville, NY 11701-2441

Concise Description of Bankruptcy Case 8-14-74954-las7: "The case of Jessica Sue Gardner in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Sue Gardner — New York, 8-14-74954


ᐅ Jr Ronald Gaskins, New York

Address: 32 S Park Pl Amityville, NY 11701

Concise Description of Bankruptcy Case 8-10-73654-reg7: "Amityville, NY resident Jr Ronald Gaskins's 05.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2010."
Jr Ronald Gaskins — New York, 8-10-73654


ᐅ Adrian Gates, New York

Address: 144 Miller Ave Amityville, NY 11701

Bankruptcy Case 8-10-78063-dte Overview: "The bankruptcy filing by Adrian Gates, undertaken in Oct 13, 2010 in Amityville, NY under Chapter 7, concluded with discharge in January 10, 2011 after liquidating assets."
Adrian Gates — New York, 8-10-78063


ᐅ Jenaya S Gathers, New York

Address: 55 Glenmalure St Amityville, NY 11701

Concise Description of Bankruptcy Case 8-12-72033-dte7: "Amityville, NY resident Jenaya S Gathers's 04/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2012."
Jenaya S Gathers — New York, 8-12-72033


ᐅ Joseph M Gdoviak, New York

Address: 110 Cedar Rd Apt 36 Amityville, NY 11701

Bankruptcy Case 8-13-75793-reg Overview: "The bankruptcy record of Joseph M Gdoviak from Amityville, NY, shows a Chapter 7 case filed in Nov 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/21/2014."
Joseph M Gdoviak — New York, 8-13-75793


ᐅ Zawandi S Genwright, New York

Address: 84 Offaly St Amityville, NY 11701

Bankruptcy Case 8-12-70141-dte Summary: "Zawandi S Genwright's bankruptcy, initiated in 01/11/2012 and concluded by 2012-04-10 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zawandi S Genwright — New York, 8-12-70141


ᐅ Chaunte Gilmore, New York

Address: 16 Chevy Chase Amityville, NY 11701-2008

Brief Overview of Bankruptcy Case 8-15-72883-las: "The bankruptcy record of Chaunte Gilmore from Amityville, NY, shows a Chapter 7 case filed in 07/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-05."
Chaunte Gilmore — New York, 8-15-72883


ᐅ Arlene Glica, New York

Address: 25 Charleston Dr Unit B Amityville, NY 11701

Bankruptcy Case 8-10-71982-ast Overview: "Arlene Glica's Chapter 7 bankruptcy, filed in Amityville, NY in 2010-03-24, led to asset liquidation, with the case closing in July 17, 2010."
Arlene Glica — New York, 8-10-71982


ᐅ Kailash Gobindram, New York

Address: 7 Victoria Dr Amityville, NY 11701

Bankruptcy Case 8-11-75802-reg Overview: "In Amityville, NY, Kailash Gobindram filed for Chapter 7 bankruptcy in Aug 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-08."
Kailash Gobindram — New York, 8-11-75802


ᐅ Robert J Golding, New York

Address: 700 Broadway Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73699-dte: "The bankruptcy record of Robert J Golding from Amityville, NY, shows a Chapter 7 case filed in 2012-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-05."
Robert J Golding — New York, 8-12-73699


ᐅ Alexander Gonzalez, New York

Address: 18 Meadow Ln Amityville, NY 11701

Bankruptcy Case 8-10-76597-dte Overview: "The bankruptcy filing by Alexander Gonzalez, undertaken in Aug 23, 2010 in Amityville, NY under Chapter 7, concluded with discharge in 11/16/2010 after liquidating assets."
Alexander Gonzalez — New York, 8-10-76597


ᐅ Elizabeth S Gonzalez, New York

Address: 54 Cedar Rd Amityville, NY 11701

Bankruptcy Case 8-11-77690-dte Summary: "The bankruptcy record of Elizabeth S Gonzalez from Amityville, NY, shows a Chapter 7 case filed in 10.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2012."
Elizabeth S Gonzalez — New York, 8-11-77690


ᐅ Melinda Gordon, New York

Address: 180 Oak St Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76961-ast: "The bankruptcy record of Melinda Gordon from Amityville, NY, shows a Chapter 7 case filed in 09/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.30.2010."
Melinda Gordon — New York, 8-10-76961


ᐅ Marlene M Gough, New York

Address: 55 Benburb St Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71562-dte: "Marlene M Gough's Chapter 7 bankruptcy, filed in Amityville, NY in March 2013, led to asset liquidation, with the case closing in July 5, 2013."
Marlene M Gough — New York, 8-13-71562


ᐅ Frank G Grana, New York

Address: 60 S Emerson Ave Amityville, NY 11701

Bankruptcy Case 8-11-77688-ast Overview: "Frank G Grana's bankruptcy, initiated in 10/28/2011 and concluded by 02.07.2012 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank G Grana — New York, 8-11-77688


ᐅ Nadine Graveney, New York

Address: 70 the Blvd Amityville, NY 11701

Bankruptcy Case 8-11-74729-dte Overview: "In a Chapter 7 bankruptcy case, Nadine Graveney from Amityville, NY, saw her proceedings start in 07/01/2011 and complete by 2011-10-12, involving asset liquidation."
Nadine Graveney — New York, 8-11-74729


ᐅ Corzetter Greene, New York

Address: 46 Nathalie Ave Amityville, NY 11701

Bankruptcy Case 8-12-72083-reg Summary: "In a Chapter 7 bankruptcy case, Corzetter Greene from Amityville, NY, saw their proceedings start in Apr 4, 2012 and complete by 07/28/2012, involving asset liquidation."
Corzetter Greene — New York, 8-12-72083


ᐅ Vermont H Griffiths, New York

Address: 91 Cedar Rd Amityville, NY 11701

Bankruptcy Case 8-11-78074-dte Overview: "Vermont H Griffiths's bankruptcy, initiated in November 15, 2011 and concluded by February 2012 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vermont H Griffiths — New York, 8-11-78074


ᐅ John J Grimaldi, New York

Address: 51 Ireland Pl Apt 10 Amityville, NY 11701-2945

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75560-las: "In Amityville, NY, John J Grimaldi filed for Chapter 7 bankruptcy in 2014-12-17. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2015."
John J Grimaldi — New York, 8-14-75560


ᐅ Michele H Grimaldi, New York

Address: 51 Ireland Pl Apt 10 Amityville, NY 11701-2945

Bankruptcy Case 8-14-75560-las Overview: "In a Chapter 7 bankruptcy case, Michele H Grimaldi from Amityville, NY, saw her proceedings start in 2014-12-17 and complete by 03/17/2015, involving asset liquidation."
Michele H Grimaldi — New York, 8-14-75560


ᐅ Misael Guardado, New York

Address: 5 Biel Dr Amityville, NY 11701

Bankruptcy Case 8-12-70253-ast Overview: "Amityville, NY resident Misael Guardado's 01.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-12."
Misael Guardado — New York, 8-12-70253


ᐅ Jorge A Gutierrez, New York

Address: 19 Williams Ave Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-13-71849-ast: "Jorge A Gutierrez's Chapter 7 bankruptcy, filed in Amityville, NY in 2013-04-09, led to asset liquidation, with the case closing in 2013-07-17."
Jorge A Gutierrez — New York, 8-13-71849


ᐅ Andrew Hagans, New York

Address: 19 Francine Ave Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-10-70313-dte: "The case of Andrew Hagans in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Hagans — New York, 8-10-70313


ᐅ Julius Hall, New York

Address: 31 Maple Rd Amityville, NY 11701

Concise Description of Bankruptcy Case 8-10-79884-reg7: "In Amityville, NY, Julius Hall filed for Chapter 7 bankruptcy in December 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/28/2011."
Julius Hall — New York, 8-10-79884


ᐅ Ineeze L Harris, New York

Address: 16 Walnut Rd Amityville, NY 11701

Concise Description of Bankruptcy Case 8-13-70867-reg7: "In a Chapter 7 bankruptcy case, Ineeze L Harris from Amityville, NY, saw their proceedings start in February 25, 2013 and complete by Jun 4, 2013, involving asset liquidation."
Ineeze L Harris — New York, 8-13-70867


ᐅ Nathaniel C Harris, New York

Address: 27 E Smith St Amityville, NY 11701-2421

Bankruptcy Case 8-16-70790-ast Overview: "The bankruptcy filing by Nathaniel C Harris, undertaken in 2016-02-29 in Amityville, NY under Chapter 7, concluded with discharge in 2016-05-29 after liquidating assets."
Nathaniel C Harris — New York, 8-16-70790


ᐅ Kevin Hastings, New York

Address: 28 Ketcham Ave Amityville, NY 11701

Concise Description of Bankruptcy Case 8-10-79227-ast7: "In a Chapter 7 bankruptcy case, Kevin Hastings from Amityville, NY, saw their proceedings start in 2010-11-29 and complete by 02.23.2011, involving asset liquidation."
Kevin Hastings — New York, 8-10-79227


ᐅ Shayla S Hawkins, New York

Address: 13 Prospect St W Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-11-75667-dte: "Shayla S Hawkins's Chapter 7 bankruptcy, filed in Amityville, NY in 2011-08-10, led to asset liquidation, with the case closing in 2011-11-22."
Shayla S Hawkins — New York, 8-11-75667


ᐅ Clarence Haynesworth, New York

Address: 4 Madison Ave Amityville, NY 11701-1824

Concise Description of Bankruptcy Case 8-16-70658-ast7: "In Amityville, NY, Clarence Haynesworth filed for Chapter 7 bankruptcy in 02/22/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-22."
Clarence Haynesworth — New York, 8-16-70658


ᐅ Cordia M Henry, New York

Address: 3547 Great Neck Rd Apt 66D Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71264-dte: "Cordia M Henry's bankruptcy, initiated in March 2013 and concluded by 2013-06-22 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cordia M Henry — New York, 8-13-71264


ᐅ Jose Hernandez, New York

Address: 11 Cactus Ct Amityville, NY 11701

Bankruptcy Case 10-85284-jrs Summary: "In a Chapter 7 bankruptcy case, Jose Hernandez from Amityville, NY, saw their proceedings start in August 2010 and complete by 2010-12-13, involving asset liquidation."
Jose Hernandez — New York, 10-85284


ᐅ Dulce Hernandez, New York

Address: 124 Cedar St Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76078-ast: "In a Chapter 7 bankruptcy case, Dulce Hernandez from Amityville, NY, saw her proceedings start in 10.09.2012 and complete by January 2013, involving asset liquidation."
Dulce Hernandez — New York, 8-12-76078


ᐅ Freddy O Hernandez, New York

Address: 7 Ronek Dr Amityville, NY 11701-2053

Bankruptcy Case 8-14-74518-reg Summary: "The bankruptcy record of Freddy O Hernandez from Amityville, NY, shows a Chapter 7 case filed in October 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.01.2015."
Freddy O Hernandez — New York, 8-14-74518


ᐅ Marta Herrera, New York

Address: 19 Gilbert Pl Amityville, NY 11701

Bankruptcy Case 8-09-77630-dte Summary: "The case of Marta Herrera in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marta Herrera — New York, 8-09-77630


ᐅ Meredith J Herrmann, New York

Address: 111 Hamilton St Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-07-71524-jbr: "In Amityville, NY, Meredith J Herrmann filed for Chapter 7 bankruptcy in April 2007. This case, involving liquidating assets to pay off debts, was resolved by Apr 20, 2010."
Meredith J Herrmann — New York, 8-07-71524


ᐅ Donward A Hodge, New York

Address: 16 Maple Rd Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-12-74461-reg: "The bankruptcy filing by Donward A Hodge, undertaken in 2012-07-19 in Amityville, NY under Chapter 7, concluded with discharge in 2012-11-11 after liquidating assets."
Donward A Hodge — New York, 8-12-74461


ᐅ Kathleen Holder, New York

Address: 51 Sarah Ct Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-10-73951-reg: "In a Chapter 7 bankruptcy case, Kathleen Holder from Amityville, NY, saw her proceedings start in May 21, 2010 and complete by September 13, 2010, involving asset liquidation."
Kathleen Holder — New York, 8-10-73951


ᐅ Jasmin K Holmes, New York

Address: 27 Floral Dr Amityville, NY 11701-1608

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72426-las: "The bankruptcy filing by Jasmin K Holmes, undertaken in May 27, 2014 in Amityville, NY under Chapter 7, concluded with discharge in 2014-08-25 after liquidating assets."
Jasmin K Holmes — New York, 8-14-72426


ᐅ Nicole M Hopson, New York

Address: 8 Hayes Rd Amityville, NY 11701-4028

Bankruptcy Case 8-14-72085-reg Summary: "The case of Nicole M Hopson in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole M Hopson — New York, 8-14-72085


ᐅ Nicole M Hopson, New York

Address: 8 Hayes Rd Amityville, NY 11701-4028

Brief Overview of Bankruptcy Case 8-2014-72085-reg: "The bankruptcy record of Nicole M Hopson from Amityville, NY, shows a Chapter 7 case filed in 2014-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2014."
Nicole M Hopson — New York, 8-2014-72085


ᐅ Sherman Houlder, New York

Address: 136 Miller Ave Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-10-75363-reg: "The bankruptcy filing by Sherman Houlder, undertaken in 07/12/2010 in Amityville, NY under Chapter 7, concluded with discharge in 10.13.2010 after liquidating assets."
Sherman Houlder — New York, 8-10-75363


ᐅ Cynthia Howell, New York

Address: 120 Madison Ave Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71146-ast: "The case of Cynthia Howell in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Howell — New York, 8-11-71146


ᐅ Ericka Jean Hunter, New York

Address: 17 Benjoe Dr Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77380-ast: "Ericka Jean Hunter's Chapter 7 bankruptcy, filed in Amityville, NY in October 2011, led to asset liquidation, with the case closing in 2012-01-24."
Ericka Jean Hunter — New York, 8-11-77380


ᐅ Constance Imbert, New York

Address: 3 Matthew Dr Amityville, NY 11701

Concise Description of Bankruptcy Case 8-13-73665-dte7: "Constance Imbert's Chapter 7 bankruptcy, filed in Amityville, NY in 2013-07-12, led to asset liquidation, with the case closing in 10/16/2013."
Constance Imbert — New York, 8-13-73665


ᐅ Akash Issac, New York

Address: 3403 Great Neck Rd Amityville, NY 11701

Concise Description of Bankruptcy Case 8-11-76566-dte7: "In a Chapter 7 bankruptcy case, Akash Issac from Amityville, NY, saw their proceedings start in 09/16/2011 and complete by Jan 9, 2012, involving asset liquidation."
Akash Issac — New York, 8-11-76566


ᐅ Jill S Iwanski, New York

Address: 16 S Bay Ave Amityville, NY 11701-4215

Brief Overview of Bankruptcy Case 8-08-70639-ast: "Chapter 13 bankruptcy for Jill S Iwanski in Amityville, NY began in 02/11/2008, focusing on debt restructuring, concluding with plan fulfillment in February 2013."
Jill S Iwanski — New York, 8-08-70639