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 Judith Jaffee, New York

Address: 97 Harbor S Amityville, NY 11701

Bankruptcy Case 8-10-71892-reg Overview: "In Amityville, NY, Judith Jaffee filed for Chapter 7 bankruptcy in 03/19/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2010."
Judith Jaffee — New York, 8-10-71892


ᐅ Leslie E Jassner, New York

Address: 116 Miller Ave Amityville, NY 11701-1330

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70943-las: "Leslie E Jassner's bankruptcy, initiated in 2015-03-10 and concluded by June 2015 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie E Jassner — New York, 8-15-70943


ᐅ Marie L Jassner, New York

Address: 116 Miller Ave Amityville, NY 11701-1330

Concise Description of Bankruptcy Case 8-15-70943-las7: "Amityville, NY resident Marie L Jassner's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Marie L Jassner — New York, 8-15-70943


ᐅ Eugena F Jennette, New York

Address: 126 Cimmarron Ct Amityville, NY 11701

Bankruptcy Case 8-13-74249-ast Overview: "Eugena F Jennette's Chapter 7 bankruptcy, filed in Amityville, NY in 2013-08-16, led to asset liquidation, with the case closing in 2013-11-23."
Eugena F Jennette — New York, 8-13-74249


ᐅ Thelma Jennings, New York

Address: 872 County Line Rd Amityville, NY 11701-1752

Concise Description of Bankruptcy Case 8-16-72927-las7: "In Amityville, NY, Thelma Jennings filed for Chapter 7 bankruptcy in 06/29/2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Thelma Jennings — New York, 8-16-72927


ᐅ Geeta Jhaveri, New York

Address: 296 Richmond Ave Amityville, NY 11701-4245

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-76967-ast: "In their Chapter 13 bankruptcy case filed in 12/05/2008, Amityville, NY's Geeta Jhaveri agreed to a debt repayment plan, which was successfully completed by 12.30.2013."
Geeta Jhaveri — New York, 8-08-76967


ᐅ Anthony Jimenez, New York

Address: 48 Benjoe Dr Amityville, NY 11701-1602

Bankruptcy Case 8-14-72945-ast Overview: "The bankruptcy filing by Anthony Jimenez, undertaken in 06.25.2014 in Amityville, NY under Chapter 7, concluded with discharge in 09/23/2014 after liquidating assets."
Anthony Jimenez — New York, 8-14-72945


ᐅ Shirley Johnson, New York

Address: 509 Albany Ave Amityville, NY 11701-1141

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71673-ast: "The bankruptcy record of Shirley Johnson from Amityville, NY, shows a Chapter 7 case filed in 04/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-14."
Shirley Johnson — New York, 8-2014-71673


ᐅ Dennis Johnson, New York

Address: 14 Richard Ct Amityville, NY 11701-4229

Brief Overview of Bankruptcy Case 8-2014-73772-reg: "The bankruptcy filing by Dennis Johnson, undertaken in August 2014 in Amityville, NY under Chapter 7, concluded with discharge in November 12, 2014 after liquidating assets."
Dennis Johnson — New York, 8-2014-73772


ᐅ Chante L Johnson, New York

Address: 700 Broadway Apt 41 Amityville, NY 11701

Bankruptcy Case 8-12-77343-dte Overview: "The bankruptcy record of Chante L Johnson from Amityville, NY, shows a Chapter 7 case filed in 12/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2013."
Chante L Johnson — New York, 8-12-77343


ᐅ Wilmore Johnson, New York

Address: 25 Brefni St Amityville, NY 11701

Concise Description of Bankruptcy Case 8-12-72593-reg7: "Wilmore Johnson's bankruptcy, initiated in April 26, 2012 and concluded by 2012-08-19 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilmore Johnson — New York, 8-12-72593


ᐅ Freida E Jones, New York

Address: 24 Somerset Rd N Amityville, NY 11701

Bankruptcy Case 8-12-74166-ast Summary: "Freida E Jones's bankruptcy, initiated in July 2012 and concluded by October 2012 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freida E Jones — New York, 8-12-74166


ᐅ Allise M Jones, New York

Address: 417 Albany Ave Amityville, NY 11701-2514

Bankruptcy Case 8-16-70271-reg Overview: "Allise M Jones's Chapter 7 bankruptcy, filed in Amityville, NY in 2016-01-23, led to asset liquidation, with the case closing in 04.22.2016."
Allise M Jones — New York, 8-16-70271


ᐅ Larae Jones, New York

Address: 3 Park Pl Amityville, NY 11701-1860

Bankruptcy Case 8-16-71243-ast Overview: "In a Chapter 7 bankruptcy case, Larae Jones from Amityville, NY, saw her proceedings start in 03.24.2016 and complete by 2016-06-22, involving asset liquidation."
Larae Jones — New York, 8-16-71243


ᐅ Tomas Jorge, New York

Address: 68 Nathalie Ave Amityville, NY 11701

Bankruptcy Case 8-13-72996-dte Summary: "In a Chapter 7 bankruptcy case, Tomas Jorge from Amityville, NY, saw his proceedings start in 2013-06-03 and complete by September 10, 2013, involving asset liquidation."
Tomas Jorge — New York, 8-13-72996


ᐅ James H Joy, New York

Address: 69 Central Ave Amityville, NY 11701

Bankruptcy Case 8-12-71839-dte Overview: "James H Joy's bankruptcy, initiated in 2012-03-28 and concluded by June 27, 2012 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James H Joy — New York, 8-12-71839


ᐅ Shari L Joyner, New York

Address: 5 Somerset Rd W Amityville, NY 11701-2034

Bankruptcy Case 8-16-71886-las Summary: "Amityville, NY resident Shari L Joyner's 2016-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2016."
Shari L Joyner — New York, 8-16-71886


ᐅ Jennifer L Kane, New York

Address: 8 Irving Rd Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-12-74822-dte: "In Amityville, NY, Jennifer L Kane filed for Chapter 7 bankruptcy in 2012-08-03. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-26."
Jennifer L Kane — New York, 8-12-74822


ᐅ Rodman E Kearns, New York

Address: 25 Gibbs Rd Amityville, NY 11701-4025

Brief Overview of Bankruptcy Case 8-14-71150-reg: "Rodman E Kearns's Chapter 7 bankruptcy, filed in Amityville, NY in 03/21/2014, led to asset liquidation, with the case closing in 2014-06-19."
Rodman E Kearns — New York, 8-14-71150


ᐅ George C Kempen, New York

Address: 129B S Ketcham Ave Amityville, NY 11701

Bankruptcy Case 8-11-72709-reg Overview: "In a Chapter 7 bankruptcy case, George C Kempen from Amityville, NY, saw his proceedings start in Apr 20, 2011 and complete by August 13, 2011, involving asset liquidation."
George C Kempen — New York, 8-11-72709


ᐅ Alice V Kernizan, New York

Address: 81 Maple Dr Amityville, NY 11701

Bankruptcy Case 8-11-70378-reg Overview: "The bankruptcy record of Alice V Kernizan from Amityville, NY, shows a Chapter 7 case filed in 2011-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Alice V Kernizan — New York, 8-11-70378


ᐅ Traci Brooke Klein, New York

Address: 10 Dixon Ave Apt 15 Amityville, NY 11701-2851

Brief Overview of Bankruptcy Case 8-14-74443-ast: "Amityville, NY resident Traci Brooke Klein's September 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2014."
Traci Brooke Klein — New York, 8-14-74443


ᐅ Kenyah Koonce, New York

Address: 11 W Smith St Amityville, NY 11701-1737

Bankruptcy Case 8-2014-73261-reg Summary: "The bankruptcy record of Kenyah Koonce from Amityville, NY, shows a Chapter 7 case filed in 07.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2014."
Kenyah Koonce — New York, 8-2014-73261


ᐅ Patricia Krasa, New York

Address: 177 Sterling Pl Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79725-reg: "The bankruptcy filing by Patricia Krasa, undertaken in December 2009 in Amityville, NY under Chapter 7, concluded with discharge in 2010-03-23 after liquidating assets."
Patricia Krasa — New York, 8-09-79725


ᐅ Michelle L Labella, New York

Address: 15 MacDonald Ave Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71063-dte: "In a Chapter 7 bankruptcy case, Michelle L Labella from Amityville, NY, saw her proceedings start in February 25, 2011 and complete by 05.24.2011, involving asset liquidation."
Michelle L Labella — New York, 8-11-71063


ᐅ Hope M Laborne, New York

Address: 29 Cedar St Amityville, NY 11701-3114

Brief Overview of Bankruptcy Case 8-15-73676-las: "In a Chapter 7 bankruptcy case, Hope M Laborne from Amityville, NY, saw her proceedings start in 08.26.2015 and complete by 11/24/2015, involving asset liquidation."
Hope M Laborne — New York, 8-15-73676


ᐅ Yvonne M Lahache, New York

Address: 302 Bayview Ave Amityville, NY 11701

Bankruptcy Case 8-13-73136-dte Summary: "The case of Yvonne M Lahache in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne M Lahache — New York, 8-13-73136


ᐅ Sandra L Laing, New York

Address: 372 Bayview Ave Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-07-74599-ess: "Sandra L Laing's bankruptcy, initiated in 2007-11-12 and concluded by 2010-05-11 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra L Laing — New York, 8-07-74599


ᐅ Diahann M Larrier, New York

Address: 176 Jefferson Ave Amityville, NY 11701-2313

Brief Overview of Bankruptcy Case 8-16-71211-ast: "Diahann M Larrier's Chapter 7 bankruptcy, filed in Amityville, NY in March 2016, led to asset liquidation, with the case closing in 2016-06-20."
Diahann M Larrier — New York, 8-16-71211


ᐅ Colman J Laszlo, New York

Address: 17 MacDonald Ave Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70198-dte: "Amityville, NY resident Colman J Laszlo's January 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2011."
Colman J Laszlo — New York, 8-11-70198


ᐅ Samantha J Laszlo, New York

Address: 17 Macdonald Ave Amityville, NY 11701-3711

Brief Overview of Bankruptcy Case 8-2014-73673-reg: "The bankruptcy filing by Samantha J Laszlo, undertaken in August 8, 2014 in Amityville, NY under Chapter 7, concluded with discharge in 2014-11-06 after liquidating assets."
Samantha J Laszlo — New York, 8-2014-73673


ᐅ Joan Lattimore, New York

Address: 3340 Great Neck Rd Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78856-reg: "The bankruptcy filing by Joan Lattimore, undertaken in December 2011 in Amityville, NY under Chapter 7, concluded with discharge in 04.13.2012 after liquidating assets."
Joan Lattimore — New York, 8-11-78856


ᐅ Lloyd Lawrence, New York

Address: 37 Columbus Blvd Amityville, NY 11701-1501

Bankruptcy Case 8-15-70884-las Overview: "The case of Lloyd Lawrence in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lloyd Lawrence — New York, 8-15-70884


ᐅ Iii John J Leeson, New York

Address: 61 New Point Pl Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75331-reg: "The case of Iii John J Leeson in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii John J Leeson — New York, 8-11-75331


ᐅ Lori A Lennon, New York

Address: 170 Cedar St Amityville, NY 11701

Bankruptcy Case 8-11-71930-dte Summary: "In Amityville, NY, Lori A Lennon filed for Chapter 7 bankruptcy in 2011-03-26. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2011."
Lori A Lennon — New York, 8-11-71930


ᐅ Kathleen M Leonovich, New York

Address: 51 Ireland Pl Apt 5 Amityville, NY 11701-2934

Brief Overview of Bankruptcy Case 8-16-72890-ast: "Amityville, NY resident Kathleen M Leonovich's June 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2016."
Kathleen M Leonovich — New York, 8-16-72890


ᐅ Oral Levy, New York

Address: 84 Locust Dr Amityville, NY 11701

Bankruptcy Case 8-11-78596-ast Overview: "The case of Oral Levy in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oral Levy — New York, 8-11-78596


ᐅ Olayinka O Lewis, New York

Address: 24 Johnson St Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73551-ast: "The bankruptcy record of Olayinka O Lewis from Amityville, NY, shows a Chapter 7 case filed in 2013-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 10/09/2013."
Olayinka O Lewis — New York, 8-13-73551


ᐅ Lindavando S Lima, New York

Address: 36 Cheyenne Trl Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-13-73043-ast: "In a Chapter 7 bankruptcy case, Lindavando S Lima from Amityville, NY, saw their proceedings start in June 6, 2013 and complete by Sep 11, 2013, involving asset liquidation."
Lindavando S Lima — New York, 8-13-73043


ᐅ Henry G Lindo, New York

Address: 374 Albany Ave Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-12-73778-reg: "The bankruptcy filing by Henry G Lindo, undertaken in June 2012 in Amityville, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Henry G Lindo — New York, 8-12-73778


ᐅ Anthony Lloyd, New York

Address: 33 Somerset Rd E Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76683-ast: "In a Chapter 7 bankruptcy case, Anthony Lloyd from Amityville, NY, saw their proceedings start in Aug 26, 2010 and complete by November 2010, involving asset liquidation."
Anthony Lloyd — New York, 8-10-76683


ᐅ Corina Lohse, New York

Address: 12 Saltbox Path Amityville, NY 11701

Concise Description of Bankruptcy Case 8-10-77888-dte7: "Corina Lohse's bankruptcy, initiated in Oct 6, 2010 and concluded by Jan 4, 2011 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corina Lohse — New York, 8-10-77888


ᐅ Alexander Lopez, New York

Address: 3 Melody Ln Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70953-dte: "The bankruptcy record of Alexander Lopez from Amityville, NY, shows a Chapter 7 case filed in 2013-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2013."
Alexander Lopez — New York, 8-13-70953


ᐅ Bessie L Lowe, New York

Address: PO Box 72 Amityville, NY 11701-0072

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73910-las: "Amityville, NY resident Bessie L Lowe's 2014-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-19."
Bessie L Lowe — New York, 8-2014-73910


ᐅ Jose Luders, New York

Address: 20 Columba Ave Amityville, NY 11701

Bankruptcy Case 8-10-70194-dte Summary: "Jose Luders's Chapter 7 bankruptcy, filed in Amityville, NY in 01/12/2010, led to asset liquidation, with the case closing in Apr 13, 2010."
Jose Luders — New York, 8-10-70194


ᐅ Sr Ariel Luna, New York

Address: 124 Cedar St Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71380-ast: "The bankruptcy filing by Sr Ariel Luna, undertaken in Mar 9, 2011 in Amityville, NY under Chapter 7, concluded with discharge in June 7, 2011 after liquidating assets."
Sr Ariel Luna — New York, 8-11-71380


ᐅ Gregory Lutz, New York

Address: 57 Coles Ave Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-10-71833-ast: "The case of Gregory Lutz in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Lutz — New York, 8-10-71833


ᐅ Maria Machuca, New York

Address: 6 Beta Dr Amityville, NY 11701-1604

Bankruptcy Case 8-15-72504-ast Overview: "The bankruptcy record of Maria Machuca from Amityville, NY, shows a Chapter 7 case filed in 2015-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 9, 2015."
Maria Machuca — New York, 8-15-72504


ᐅ Rosa Marazita, New York

Address: 21 Charleston Dr Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-10-73386-reg: "Rosa Marazita's bankruptcy, initiated in May 2010 and concluded by 08/29/2010 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Marazita — New York, 8-10-73386


ᐅ Judy L Marciano, New York

Address: 241 Pawnee Ct Amityville, NY 11701-2230

Bankruptcy Case 8-2014-73456-las Overview: "Amityville, NY resident Judy L Marciano's 07.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Judy L Marciano — New York, 8-2014-73456


ᐅ Teresa Marotta, New York

Address: 25 Terry Ave Amityville, NY 11701

Bankruptcy Case 8-10-72175-reg Summary: "The bankruptcy record of Teresa Marotta from Amityville, NY, shows a Chapter 7 case filed in Mar 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-13."
Teresa Marotta — New York, 8-10-72175


ᐅ John Marrero, New York

Address: 772 Bayview Ave Amityville, NY 11701

Concise Description of Bankruptcy Case 8-13-71152-dte7: "The case of John Marrero in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Marrero — New York, 8-13-71152


ᐅ Luz M Marrero, New York

Address: 26 Emerald Ln N Amityville, NY 11701

Concise Description of Bankruptcy Case 8-13-76236-reg7: "In a Chapter 7 bankruptcy case, Luz M Marrero from Amityville, NY, saw her proceedings start in 12/16/2013 and complete by 2014-03-25, involving asset liquidation."
Luz M Marrero — New York, 8-13-76236


ᐅ Juan Marte, New York

Address: 31 Booker Blvd Amityville, NY 11701

Bankruptcy Case 8-10-74456-dte Summary: "Juan Marte's bankruptcy, initiated in 06/10/2010 and concluded by September 14, 2010 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Marte — New York, 8-10-74456


ᐅ Yannet Marte, New York

Address: 23 Doctor Reed Blvd Amityville, NY 11701

Bankruptcy Case 8-15-70255-las Overview: "The bankruptcy record of Yannet Marte from Amityville, NY, shows a Chapter 7 case filed in 2015-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-22."
Yannet Marte — New York, 8-15-70255


ᐅ Nichelle N Martin, New York

Address: 4 Benjoe Dr Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78857-reg: "The case of Nichelle N Martin in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nichelle N Martin — New York, 8-11-78857


ᐅ Mary E Mauro, New York

Address: 111 Broadway Apt 2 Amityville, NY 11701

Bankruptcy Case 8-11-77800-dte Summary: "The case of Mary E Mauro in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary E Mauro — New York, 8-11-77800


ᐅ Gail Maxwell, New York

Address: 19 Nicoll Ave Amityville, NY 11701-3017

Brief Overview of Bankruptcy Case 8-08-73646-reg: "Gail Maxwell's Amityville, NY bankruptcy under Chapter 13 in 07.09.2008 led to a structured repayment plan, successfully discharged in September 3, 2013."
Gail Maxwell — New York, 8-08-73646


ᐅ Patrick J Mccooey, New York

Address: 132 Merrick Rd Apt 10 Amityville, NY 11701

Bankruptcy Case 8-13-72283-reg Summary: "In a Chapter 7 bankruptcy case, Patrick J Mccooey from Amityville, NY, saw their proceedings start in April 29, 2013 and complete by August 13, 2013, involving asset liquidation."
Patrick J Mccooey — New York, 8-13-72283


ᐅ Collins Margaret E Mcgruder, New York

Address: 16 Harrison Ave Amityville, NY 11701-2402

Brief Overview of Bankruptcy Case 8-14-70286-ast: "Collins Margaret E Mcgruder's Chapter 7 bankruptcy, filed in Amityville, NY in January 2014, led to asset liquidation, with the case closing in April 27, 2014."
Collins Margaret E Mcgruder — New York, 8-14-70286


ᐅ Iii James C Mcguire, New York

Address: 600 Broadway Trlr K12 Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-71693-dte: "Iii James C Mcguire's Chapter 7 bankruptcy, filed in Amityville, NY in 2008-04-08, led to asset liquidation, with the case closing in 05.09.2010."
Iii James C Mcguire — New York, 8-08-71693


ᐅ Gregory A Mehit, New York

Address: 600 Broadway Trlr F20 Amityville, NY 11701-2134

Bankruptcy Case 8-14-72619-reg Overview: "The bankruptcy record of Gregory A Mehit from Amityville, NY, shows a Chapter 7 case filed in June 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-04."
Gregory A Mehit — New York, 8-14-72619


ᐅ Jose Mejia, New York

Address: 13 Johnson St Amityville, NY 11701

Concise Description of Bankruptcy Case 8-10-75366-ast7: "Jose Mejia's Chapter 7 bankruptcy, filed in Amityville, NY in 07.12.2010, led to asset liquidation, with the case closing in October 13, 2010."
Jose Mejia — New York, 8-10-75366


ᐅ Marlene Meredith, New York

Address: 14 Melody Ln Amityville, NY 11701

Bankruptcy Case 8-10-73363-reg Overview: "Amityville, NY resident Marlene Meredith's May 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-28."
Marlene Meredith — New York, 8-10-73363


ᐅ Anilien Michel, New York

Address: 72 Williams Ave Amityville, NY 11701-1840

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72899-las: "Amityville, NY resident Anilien Michel's 06.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/21/2014."
Anilien Michel — New York, 8-14-72899


ᐅ Jacqueline Millar, New York

Address: 44 Ireland Pl Amityville, NY 11701-2901

Concise Description of Bankruptcy Case 8-14-74991-ast7: "The bankruptcy filing by Jacqueline Millar, undertaken in November 2014 in Amityville, NY under Chapter 7, concluded with discharge in 02.03.2015 after liquidating assets."
Jacqueline Millar — New York, 8-14-74991


ᐅ Lillian J Miller, New York

Address: 13 Chevy Chase Amityville, NY 11701

Bankruptcy Case 8-12-77230-dte Overview: "In Amityville, NY, Lillian J Miller filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by March 27, 2013."
Lillian J Miller — New York, 8-12-77230


ᐅ Priscilla A Motley, New York

Address: 80 Nathalie Ave Amityville, NY 11701-1850

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73239-reg: "The case of Priscilla A Motley in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Priscilla A Motley — New York, 8-15-73239


ᐅ Themba Msimanga, New York

Address: 9 W Smith St Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73521-dte: "In a Chapter 7 bankruptcy case, Themba Msimanga from Amityville, NY, saw their proceedings start in 05.31.2012 and complete by 09.23.2012, involving asset liquidation."
Themba Msimanga — New York, 8-12-73521


ᐅ David Murano, New York

Address: 15 Central Ave Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-10-70140-dte: "In Amityville, NY, David Murano filed for Chapter 7 bankruptcy in January 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2010."
David Murano — New York, 8-10-70140


ᐅ Jerieme A Murrell, New York

Address: 46 Darerka St Amityville, NY 11701

Bankruptcy Case 8-13-76134-dte Summary: "The bankruptcy record of Jerieme A Murrell from Amityville, NY, shows a Chapter 7 case filed in 2013-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2014."
Jerieme A Murrell — New York, 8-13-76134


ᐅ Robert Nemecek, New York

Address: 105 Washington Ave Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71211-ast: "The bankruptcy record of Robert Nemecek from Amityville, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-19."
Robert Nemecek — New York, 8-13-71211


ᐅ Julio J Nieves, New York

Address: 47 Chestnut Rd Amityville, NY 11701

Bankruptcy Case 8-13-71621-reg Overview: "The case of Julio J Nieves in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio J Nieves — New York, 8-13-71621


ᐅ Michelle V Nixon, New York

Address: 27 Pine Rd Amityville, NY 11701

Bankruptcy Case 8-11-72936-reg Overview: "Michelle V Nixon's bankruptcy, initiated in April 28, 2011 and concluded by 2011-08-21 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle V Nixon — New York, 8-11-72936


ᐅ Craig Norris, New York

Address: 4 E Smith St Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72045-dte: "Craig Norris's Chapter 7 bankruptcy, filed in Amityville, NY in 03/30/2011, led to asset liquidation, with the case closing in July 23, 2011."
Craig Norris — New York, 8-11-72045


ᐅ Kevin Obrien, New York

Address: 37 Charleston Dr Amityville, NY 11701

Brief Overview of Bankruptcy Case 8-11-76779-reg: "Kevin Obrien's bankruptcy, initiated in September 23, 2011 and concluded by Jan 3, 2012 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Obrien — New York, 8-11-76779


ᐅ Martin Ogrady, New York

Address: 161 County Line Rd Amityville, NY 11701

Bankruptcy Case 8-11-75169-ast Summary: "The case of Martin Ogrady in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Ogrady — New York, 8-11-75169


ᐅ Nazim Martha Oliver, New York

Address: 11 Matthew Dr Amityville, NY 11701

Bankruptcy Case 8-11-78073-reg Overview: "In Amityville, NY, Nazim Martha Oliver filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2012."
Nazim Martha Oliver — New York, 8-11-78073


ᐅ Endy V Olivo, New York

Address: 62 Lombardi Pl Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72329-dte: "Endy V Olivo's bankruptcy, initiated in 04/30/2013 and concluded by 2013-08-13 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Endy V Olivo — New York, 8-13-72329


ᐅ Olubukola P Oreofe, New York

Address: 29 W Smith St Amityville, NY 11701

Concise Description of Bankruptcy Case 8-11-72610-ast7: "Olubukola P Oreofe's Chapter 7 bankruptcy, filed in Amityville, NY in 2011-04-16, led to asset liquidation, with the case closing in 08/09/2011."
Olubukola P Oreofe — New York, 8-11-72610


ᐅ Rory Orourke, New York

Address: 33 Bennett Pl Amityville, NY 11701

Concise Description of Bankruptcy Case 8-10-72075-dte7: "In Amityville, NY, Rory Orourke filed for Chapter 7 bankruptcy in Mar 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-19."
Rory Orourke — New York, 8-10-72075


ᐅ Tania Ortiz, New York

Address: 15 Meadow Ln Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71944-dte: "Amityville, NY resident Tania Ortiz's 2013-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Tania Ortiz — New York, 8-13-71944


ᐅ Elvis Cecilio Ortiz, New York

Address: 4 Emerald Ln N Fl 1 Amityville, NY 11701

Bankruptcy Case 8-11-76369-dte Overview: "In Amityville, NY, Elvis Cecilio Ortiz filed for Chapter 7 bankruptcy in Sep 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 13, 2011."
Elvis Cecilio Ortiz — New York, 8-11-76369


ᐅ Joseph Owens, New York

Address: 64 Locust Dr Amityville, NY 11701

Bankruptcy Case 8-09-79831-dte Overview: "The bankruptcy filing by Joseph Owens, undertaken in December 2009 in Amityville, NY under Chapter 7, concluded with discharge in 03.24.2010 after liquidating assets."
Joseph Owens — New York, 8-09-79831


ᐅ Denise Palmeri, New York

Address: 706 County Line Rd Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71108-dte: "In a Chapter 7 bankruptcy case, Denise Palmeri from Amityville, NY, saw her proceedings start in 2013-03-06 and complete by June 2013, involving asset liquidation."
Denise Palmeri — New York, 8-13-71108


ᐅ Heather Michelle Palmore, New York

Address: 21 Summer Ln Amityville, NY 11701-1622

Brief Overview of Bankruptcy Case 8-15-72725-reg: "In Amityville, NY, Heather Michelle Palmore filed for Chapter 7 bankruptcy in 06.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-23."
Heather Michelle Palmore — New York, 8-15-72725


ᐅ Octavio Pandales, New York

Address: 20 Pine Rd Amityville, NY 11701

Bankruptcy Case 1-10-40067-cec Summary: "The case of Octavio Pandales in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Octavio Pandales — New York, 1-10-40067


ᐅ Michael Salvatore Parenti, New York

Address: PO Box 1054 Amityville, NY 11701

Bankruptcy Case 8-07-72930-dte Summary: "Michael Salvatore Parenti's bankruptcy, initiated in 08.01.2007 and concluded by 2010-05-20 in Amityville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Salvatore Parenti — New York, 8-07-72930


ᐅ Rolfis R Paulino, New York

Address: 17A Rodney Pl Amityville, NY 11701-2612

Concise Description of Bankruptcy Case 8-2014-74183-reg7: "The case of Rolfis R Paulino in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rolfis R Paulino — New York, 8-2014-74183


ᐅ Beverly Denise Payton, New York

Address: 52 Maple Pl Amityville, NY 11701-2818

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74410-ast: "In Amityville, NY, Beverly Denise Payton filed for Chapter 7 bankruptcy in Sep 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-25."
Beverly Denise Payton — New York, 8-14-74410


ᐅ Yajaira Pena, New York

Address: 32 Somerset Rd N Amityville, NY 11701-2036

Brief Overview of Bankruptcy Case 8-2014-71627-ast: "The bankruptcy filing by Yajaira Pena, undertaken in April 14, 2014 in Amityville, NY under Chapter 7, concluded with discharge in Jul 13, 2014 after liquidating assets."
Yajaira Pena — New York, 8-2014-71627


ᐅ Ashley Peterson, New York

Address: 555 Broadway Amityville, NY 11701

Bankruptcy Case 8-12-70083-dte Overview: "In a Chapter 7 bankruptcy case, Ashley Peterson from Amityville, NY, saw their proceedings start in January 10, 2012 and complete by 04/10/2012, involving asset liquidation."
Ashley Peterson — New York, 8-12-70083


ᐅ Jesse L Phillips, New York

Address: 49 Union Ave Amityville, NY 11701

Bankruptcy Case 8-13-75148-reg Summary: "Amityville, NY resident Jesse L Phillips's October 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2014."
Jesse L Phillips — New York, 8-13-75148


ᐅ Leslie J Phoenix, New York

Address: 34 Melody Ln Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75319-dte: "In a Chapter 7 bankruptcy case, Leslie J Phoenix from Amityville, NY, saw their proceedings start in 2011-07-27 and complete by 2011-11-08, involving asset liquidation."
Leslie J Phoenix — New York, 8-11-75319


ᐅ Louis Deborah Pierre, New York

Address: 30 Melody Ln Amityville, NY 11701

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72653-dte: "Amityville, NY resident Louis Deborah Pierre's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2012."
Louis Deborah Pierre — New York, 8-12-72653


ᐅ Marie G Pierre, New York

Address: 67 Johnson St Amityville, NY 11701-1525

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73584-reg: "The case of Marie G Pierre in Amityville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie G Pierre — New York, 8-14-73584


ᐅ Monestra J Pierre, New York

Address: 67 Johnson St Amityville, NY 11701-1525

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73584-reg: "The bankruptcy record of Monestra J Pierre from Amityville, NY, shows a Chapter 7 case filed in 08.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 30, 2014."
Monestra J Pierre — New York, 8-2014-73584


ᐅ Carlos Pinales, New York

Address: 271 Albany Ave Amityville, NY 11701-2522

Concise Description of Bankruptcy Case 8-2014-71595-reg7: "In Amityville, NY, Carlos Pinales filed for Chapter 7 bankruptcy in April 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-09."
Carlos Pinales — New York, 8-2014-71595


ᐅ Steven A Plummer, New York

Address: PO Box 192 Amityville, NY 11701-0192

Concise Description of Bankruptcy Case 8-15-71008-reg7: "Steven A Plummer's Chapter 7 bankruptcy, filed in Amityville, NY in 2015-03-16, led to asset liquidation, with the case closing in 06.14.2015."
Steven A Plummer — New York, 8-15-71008


ᐅ Jose Portillo, New York

Address: 14 Hicks St Amityville, NY 11701

Bankruptcy Case 8-10-73725-dte Overview: "The bankruptcy record of Jose Portillo from Amityville, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-06."
Jose Portillo — New York, 8-10-73725