personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bohemia, 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 David Accardi, New York

Address: 19 Phillips St Bohemia, NY 11716

Bankruptcy Case 8-09-78866-dte Summary: "The bankruptcy record of David Accardi from Bohemia, NY, shows a Chapter 7 case filed in November 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-17."
David Accardi — New York, 8-09-78866


ᐅ Donna Acerno, New York

Address: 1314 Smithtown Ave Apt 50 Bohemia, NY 11716-2147

Brief Overview of Bankruptcy Case 8-15-73323-las: "The case of Donna Acerno in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Acerno — New York, 8-15-73323


ᐅ Philip Agostinelli, New York

Address: 53 Ashford Dr Bohemia, NY 11716

Bankruptcy Case 8-10-76530-ast Summary: "In a Chapter 7 bankruptcy case, Philip Agostinelli from Bohemia, NY, saw his proceedings start in 2010-08-21 and complete by 11/17/2010, involving asset liquidation."
Philip Agostinelli — New York, 8-10-76530


ᐅ Janine A Alotta, New York

Address: PO Box 559 Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-12-74540-dte: "Bohemia, NY resident Janine A Alotta's 07/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-15."
Janine A Alotta — New York, 8-12-74540


ᐅ Virginia Alpi, New York

Address: 50 Chelsea Ct Apt 3 Bohemia, NY 11716

Bankruptcy Case 8-10-75902-dte Overview: "Bohemia, NY resident Virginia Alpi's Jul 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2010."
Virginia Alpi — New York, 8-10-75902


ᐅ William Altebrando, New York

Address: PO Box 575 Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75022-ast: "William Altebrando's bankruptcy, initiated in Jun 29, 2010 and concluded by 2010-10-22 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Altebrando — New York, 8-10-75022


ᐅ Isabel Altman, New York

Address: 1055 Ocean Ave Bohemia, NY 11716-3621

Bankruptcy Case 8-16-72914-ast Overview: "In Bohemia, NY, Isabel Altman filed for Chapter 7 bankruptcy in 2016-06-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-27."
Isabel Altman — New York, 8-16-72914


ᐅ Michael Altman, New York

Address: 1055 Ocean Ave Bohemia, NY 11716-3621

Bankruptcy Case 8-16-72914-ast Summary: "The bankruptcy filing by Michael Altman, undertaken in June 2016 in Bohemia, NY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Michael Altman — New York, 8-16-72914


ᐅ Joseph Amorello, New York

Address: 1610 Feureisen Ave Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-11-74040-ast: "Joseph Amorello's bankruptcy, initiated in 2011-06-07 and concluded by 09/13/2011 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Amorello — New York, 8-11-74040


ᐅ Katherine H Andrews, New York

Address: 13 Periwinkle Dr Bohemia, NY 11716-4015

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72409-ast: "The bankruptcy record of Katherine H Andrews from Bohemia, NY, shows a Chapter 7 case filed in 2016-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-29."
Katherine H Andrews — New York, 8-16-72409


ᐅ Donald J Angerame, New York

Address: 22 Periwinkle Dr Bohemia, NY 11716

Bankruptcy Case 8-12-77200-ast Summary: "Donald J Angerame's bankruptcy, initiated in 12/17/2012 and concluded by March 26, 2013 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Angerame — New York, 8-12-77200


ᐅ Anthony Arturi, New York

Address: 1041 Smithtown Ave Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78189-ast: "The bankruptcy filing by Anthony Arturi, undertaken in 10/28/2009 in Bohemia, NY under Chapter 7, concluded with discharge in 2010-01-26 after liquidating assets."
Anthony Arturi — New York, 8-09-78189


ᐅ Augustine R Atterole, New York

Address: 1030 Karshick St Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-13-74365-ast7: "Augustine R Atterole's bankruptcy, initiated in August 2013 and concluded by 11.29.2013 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Augustine R Atterole — New York, 8-13-74365


ᐅ Augustine Robert Atterole, New York

Address: 1030 Karshick St Bohemia, NY 11716-4329

Bankruptcy Case 8-15-75234-ast Overview: "Augustine Robert Atterole's Chapter 7 bankruptcy, filed in Bohemia, NY in 12.01.2015, led to asset liquidation, with the case closing in February 2016."
Augustine Robert Atterole — New York, 8-15-75234


ᐅ Leonard Barone, New York

Address: PO Box 595 Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-10-73310-reg: "The bankruptcy record of Leonard Barone from Bohemia, NY, shows a Chapter 7 case filed in May 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2010."
Leonard Barone — New York, 8-10-73310


ᐅ Eliazar Barrera, New York

Address: 1226 Church St Bohemia, NY 11716-5010

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71381-reg: "Eliazar Barrera's bankruptcy, initiated in March 2016 and concluded by 06.29.2016 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eliazar Barrera — New York, 8-16-71381


ᐅ Maryann Bartozewicz, New York

Address: 542 Smithtown Ave Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-11-76613-dte7: "In Bohemia, NY, Maryann Bartozewicz filed for Chapter 7 bankruptcy in Sep 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2012."
Maryann Bartozewicz — New York, 8-11-76613


ᐅ Buck Joanne Bibow, New York

Address: 1210 Ocean Ave Bohemia, NY 11716

Bankruptcy Case 8-12-72049-dte Overview: "In Bohemia, NY, Buck Joanne Bibow filed for Chapter 7 bankruptcy in 04/03/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2012."
Buck Joanne Bibow — New York, 8-12-72049


ᐅ Francis C Birgeles, New York

Address: 1563 Lincoln Ave Bohemia, NY 11716

Bankruptcy Case 8-11-73870-ast Summary: "The case of Francis C Birgeles in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis C Birgeles — New York, 8-11-73870


ᐅ Anne Marie T Bizzaro, New York

Address: 1301 Sycamore Ave Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-12-76009-reg: "In a Chapter 7 bankruptcy case, Anne Marie T Bizzaro from Bohemia, NY, saw her proceedings start in 10/04/2012 and complete by 2013-01-11, involving asset liquidation."
Anne Marie T Bizzaro — New York, 8-12-76009


ᐅ Ii William O Bjelke, New York

Address: 1011 Karshick St Bohemia, NY 11716

Bankruptcy Case 8-11-72959-dte Summary: "The case of Ii William O Bjelke in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii William O Bjelke — New York, 8-11-72959


ᐅ Kerri Leigh Black, New York

Address: 1314 Smithtown Ave Apt 3 Bohemia, NY 11716-2151

Bankruptcy Case 8-14-70108-reg Summary: "In a Chapter 7 bankruptcy case, Kerri Leigh Black from Bohemia, NY, saw her proceedings start in January 2014 and complete by 04/13/2014, involving asset liquidation."
Kerri Leigh Black — New York, 8-14-70108


ᐅ Phyllis Bond, New York

Address: 15 Kathy Ln Bohemia, NY 11716

Bankruptcy Case 8-10-70692-ast Overview: "Phyllis Bond's Chapter 7 bankruptcy, filed in Bohemia, NY in February 2, 2010, led to asset liquidation, with the case closing in May 4, 2010."
Phyllis Bond — New York, 8-10-70692


ᐅ Jr Richard C Bovich, New York

Address: 24 Yosemite Cir Bohemia, NY 11716

Bankruptcy Case 8-11-70795-reg Overview: "The bankruptcy record of Jr Richard C Bovich from Bohemia, NY, shows a Chapter 7 case filed in February 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-10."
Jr Richard C Bovich — New York, 8-11-70795


ᐅ James Bresnahan, New York

Address: PO Box 241 Bohemia, NY 11716

Bankruptcy Case 8-10-76532-dte Overview: "The bankruptcy filing by James Bresnahan, undertaken in Aug 21, 2010 in Bohemia, NY under Chapter 7, concluded with discharge in 2010-12-14 after liquidating assets."
James Bresnahan — New York, 8-10-76532


ᐅ Alan F Brown, New York

Address: 193 Central Ave Bohemia, NY 11716

Bankruptcy Case 8-13-75580-ast Summary: "Alan F Brown's Chapter 7 bankruptcy, filed in Bohemia, NY in November 2013, led to asset liquidation, with the case closing in 02.08.2014."
Alan F Brown — New York, 8-13-75580


ᐅ Sarah E Brucas, New York

Address: 40 Buckingham Ln Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-11-72077-ast: "Bohemia, NY resident Sarah E Brucas's 03.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2011."
Sarah E Brucas — New York, 8-11-72077


ᐅ Kathy Brunn, New York

Address: 20 Periwinkle Dr Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-13-74766-dte7: "The bankruptcy record of Kathy Brunn from Bohemia, NY, shows a Chapter 7 case filed in 09/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.24.2013."
Kathy Brunn — New York, 8-13-74766


ᐅ Doreen F Bub, New York

Address: 825 Franklyn Ave Bohemia, NY 11716

Bankruptcy Case 8-11-74803-ast Overview: "In Bohemia, NY, Doreen F Bub filed for Chapter 7 bankruptcy in 2011-07-05. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Doreen F Bub — New York, 8-11-74803


ᐅ John Buchanan, New York

Address: 240 Central Ave Bohemia, NY 11716-3156

Bankruptcy Case 8-16-70329-ast Overview: "In Bohemia, NY, John Buchanan filed for Chapter 7 bankruptcy in 2016-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-27."
John Buchanan — New York, 8-16-70329


ᐅ Denis Campolongo, New York

Address: 57 Periwinkle Dr Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70983-reg: "In Bohemia, NY, Denis Campolongo filed for Chapter 7 bankruptcy in 2011-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2011."
Denis Campolongo — New York, 8-11-70983


ᐅ Raymond Casanas, New York

Address: 11 Sunflower Dr Bohemia, NY 11716

Bankruptcy Case 8-11-70420-dte Overview: "The bankruptcy filing by Raymond Casanas, undertaken in 01.30.2011 in Bohemia, NY under Chapter 7, concluded with discharge in May 25, 2011 after liquidating assets."
Raymond Casanas — New York, 8-11-70420


ᐅ Paul Casciola, New York

Address: 34 Periwinkle Dr Bohemia, NY 11716-4016

Bankruptcy Case 8-15-72918-reg Summary: "In a Chapter 7 bankruptcy case, Paul Casciola from Bohemia, NY, saw their proceedings start in Jul 8, 2015 and complete by 2015-10-06, involving asset liquidation."
Paul Casciola — New York, 8-15-72918


ᐅ Chris M Castrogiovanni, New York

Address: 567 Smithtown Ave Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-13-75985-reg7: "The case of Chris M Castrogiovanni in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris M Castrogiovanni — New York, 8-13-75985


ᐅ Stephanie M Catanzaro, New York

Address: 48 Buttercup Dr Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-13-71369-reg7: "The bankruptcy filing by Stephanie M Catanzaro, undertaken in 2013-03-20 in Bohemia, NY under Chapter 7, concluded with discharge in 06/27/2013 after liquidating assets."
Stephanie M Catanzaro — New York, 8-13-71369


ᐅ Bertha Cervenka, New York

Address: 52 Aron Dr Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-13-72498-dte7: "The bankruptcy filing by Bertha Cervenka, undertaken in 2013-05-10 in Bohemia, NY under Chapter 7, concluded with discharge in 08/14/2013 after liquidating assets."
Bertha Cervenka — New York, 8-13-72498


ᐅ Alimush Shahan Chowdhury, New York

Address: 1012 Church St Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-11-72069-reg7: "Bohemia, NY resident Alimush Shahan Chowdhury's 03/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2011."
Alimush Shahan Chowdhury — New York, 8-11-72069


ᐅ Laurie Copkov, New York

Address: 35 Buckingham Ln Bohemia, NY 11716

Bankruptcy Case 8-10-79845-reg Summary: "The bankruptcy record of Laurie Copkov from Bohemia, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2011."
Laurie Copkov — New York, 8-10-79845


ᐅ Johanjacob E Cornish, New York

Address: 818 Franklyn Ave Bohemia, NY 11716

Bankruptcy Case 8-12-70172-ast Summary: "In Bohemia, NY, Johanjacob E Cornish filed for Chapter 7 bankruptcy in 2012-01-12. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Johanjacob E Cornish — New York, 8-12-70172


ᐅ Christine Courbanou, New York

Address: 505 Saddle Cove Rd Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-11-76253-ast7: "In a Chapter 7 bankruptcy case, Christine Courbanou from Bohemia, NY, saw her proceedings start in 2011-09-01 and complete by 12/06/2011, involving asset liquidation."
Christine Courbanou — New York, 8-11-76253


ᐅ Jordan F Cox, New York

Address: 562 Walnut Ave Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75073-dte: "Jordan F Cox's Chapter 7 bankruptcy, filed in Bohemia, NY in 10/04/2013, led to asset liquidation, with the case closing in January 2014."
Jordan F Cox — New York, 8-13-75073


ᐅ Kenneth Cullen, New York

Address: 40 Periwinkle Dr Bohemia, NY 11716

Bankruptcy Case 8-10-72934-dte Summary: "The case of Kenneth Cullen in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Cullen — New York, 8-10-72934


ᐅ Josephine Cupolo, New York

Address: 39 Aron Dr Bohemia, NY 11716-1330

Brief Overview of Bankruptcy Case 8-15-75283-ast: "Josephine Cupolo's bankruptcy, initiated in 12/05/2015 and concluded by Mar 4, 2016 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Cupolo — New York, 8-15-75283


ᐅ Dennis Danek, New York

Address: 911 Liberty St Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-10-71552-ast7: "In Bohemia, NY, Dennis Danek filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 4, 2010."
Dennis Danek — New York, 8-10-71552


ᐅ Maria J Davanzo, New York

Address: PO Box 566 Bohemia, NY 11716-0566

Concise Description of Bankruptcy Case 8-16-72934-las7: "Maria J Davanzo's bankruptcy, initiated in 2016-06-29 and concluded by 2016-09-27 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria J Davanzo — New York, 8-16-72934


ᐅ Karrie Ann Deguardia, New York

Address: 1563 Roosevelt Ave Bohemia, NY 11716

Bankruptcy Case 8-11-71828-dte Summary: "Karrie Ann Deguardia's Chapter 7 bankruptcy, filed in Bohemia, NY in March 2011, led to asset liquidation, with the case closing in June 2011."
Karrie Ann Deguardia — New York, 8-11-71828


ᐅ Michael A Deguardia, New York

Address: 1563 Roosevelt Ave Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-09-76261-reg: "Michael A Deguardia's Chapter 7 bankruptcy, filed in Bohemia, NY in August 2009, led to asset liquidation, with the case closing in February 11, 2010."
Michael A Deguardia — New York, 8-09-76261


ᐅ Isola Melissa Dell, New York

Address: 48 Valley Forge Dr Bohemia, NY 11716-4024

Brief Overview of Bankruptcy Case 8-15-70399-reg: "Isola Melissa Dell's Chapter 7 bankruptcy, filed in Bohemia, NY in Feb 2, 2015, led to asset liquidation, with the case closing in 05/03/2015."
Isola Melissa Dell — New York, 8-15-70399


ᐅ Jeremiah G Dennehy, New York

Address: 47 Island Blvd Apt G Bohemia, NY 11716-4932

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72668-las: "The bankruptcy filing by Jeremiah G Dennehy, undertaken in 2015-06-22 in Bohemia, NY under Chapter 7, concluded with discharge in 09.20.2015 after liquidating assets."
Jeremiah G Dennehy — New York, 8-15-72668


ᐅ Maryann J Dennehy, New York

Address: 47 Island Blvd Apt G Bohemia, NY 11716-4932

Brief Overview of Bankruptcy Case 8-15-72668-las: "In Bohemia, NY, Maryann J Dennehy filed for Chapter 7 bankruptcy in 2015-06-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-20."
Maryann J Dennehy — New York, 8-15-72668


ᐅ Joseph Dima, New York

Address: 60 Valley Forge Dr Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-13-74041-reg: "The bankruptcy record of Joseph Dima from Bohemia, NY, shows a Chapter 7 case filed in 2013-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2013."
Joseph Dima — New York, 8-13-74041


ᐅ Suzanne Donnelly, New York

Address: PO Box 170 Bohemia, NY 11716-0170

Concise Description of Bankruptcy Case 8-16-72851-las7: "In a Chapter 7 bankruptcy case, Suzanne Donnelly from Bohemia, NY, saw her proceedings start in 06.27.2016 and complete by 2016-09-25, involving asset liquidation."
Suzanne Donnelly — New York, 8-16-72851


ᐅ Debra Dowdell, New York

Address: 52 Kenwood Dr Bohemia, NY 11716-1316

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75007-reg: "In Bohemia, NY, Debra Dowdell filed for Chapter 7 bankruptcy in Nov 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 18, 2016."
Debra Dowdell — New York, 8-15-75007


ᐅ Donald Dowdell, New York

Address: 52 Kenwood Dr Bohemia, NY 11716-1316

Concise Description of Bankruptcy Case 8-15-75007-reg7: "The bankruptcy record of Donald Dowdell from Bohemia, NY, shows a Chapter 7 case filed in Nov 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-18."
Donald Dowdell — New York, 8-15-75007


ᐅ Conlon Debra A Dowling, New York

Address: 120 Sussex Pl Apt PA32 Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76901-reg: "Conlon Debra A Dowling's Chapter 7 bankruptcy, filed in Bohemia, NY in 11/29/2012, led to asset liquidation, with the case closing in 03.08.2013."
Conlon Debra A Dowling — New York, 8-12-76901


ᐅ Timothy Duggan, New York

Address: 543 Oak Ave Bohemia, NY 11716

Bankruptcy Case 8-09-79050-dte Overview: "The bankruptcy record of Timothy Duggan from Bohemia, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2010."
Timothy Duggan — New York, 8-09-79050


ᐅ Valerie A Esposito, New York

Address: 793 Bohemia Pkwy Bohemia, NY 11716

Bankruptcy Case 8-13-72075-reg Overview: "In a Chapter 7 bankruptcy case, Valerie A Esposito from Bohemia, NY, saw her proceedings start in April 2013 and complete by 2013-07-29, involving asset liquidation."
Valerie A Esposito — New York, 8-13-72075


ᐅ Mary Lou Esposito, New York

Address: 60 Chelsea Ct Apt 10 Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-12-70204-dte7: "Bohemia, NY resident Mary Lou Esposito's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.16.2012."
Mary Lou Esposito — New York, 8-12-70204


ᐅ Diana M Estes, New York

Address: 909 Ocean Ave Bohemia, NY 11716-3628

Brief Overview of Bankruptcy Case 8-2014-74010-reg: "In Bohemia, NY, Diana M Estes filed for Chapter 7 bankruptcy in August 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-26."
Diana M Estes — New York, 8-2014-74010


ᐅ Jeanne E Farrell, New York

Address: 12 Periwinkle Dr Bohemia, NY 11716

Bankruptcy Case 8-11-72125-reg Overview: "Bohemia, NY resident Jeanne E Farrell's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2011."
Jeanne E Farrell — New York, 8-11-72125


ᐅ Veronica Ferrante, New York

Address: 607 Saddle Cove Rd Bohemia, NY 11716-2681

Concise Description of Bankruptcy Case 8-2014-73248-ast7: "Bohemia, NY resident Veronica Ferrante's 07/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-14."
Veronica Ferrante — New York, 8-2014-73248


ᐅ Danielle Fields, New York

Address: 184 Oakdale Bohemia Rd Bohemia, NY 11716

Bankruptcy Case 8-10-70114-dte Overview: "Danielle Fields's Chapter 7 bankruptcy, filed in Bohemia, NY in January 2010, led to asset liquidation, with the case closing in Apr 6, 2010."
Danielle Fields — New York, 8-10-70114


ᐅ Nydia Esther Figueroa, New York

Address: 200 Orville Dr Bohemia, NY 11716-6031

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71816-reg: "In a Chapter 7 bankruptcy case, Nydia Esther Figueroa from Bohemia, NY, saw her proceedings start in 04.30.2015 and complete by 07/29/2015, involving asset liquidation."
Nydia Esther Figueroa — New York, 8-15-71816


ᐅ Raymond A Fisher, New York

Address: 873 Franklyn Ave Bohemia, NY 11716-4413

Concise Description of Bankruptcy Case 8-14-70804-ast7: "The bankruptcy record of Raymond A Fisher from Bohemia, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Raymond A Fisher — New York, 8-14-70804


ᐅ Donald Foerschner, New York

Address: 700 Sycamore Ave Bohemia, NY 11716

Bankruptcy Case 8-10-74548-dte Summary: "Bohemia, NY resident Donald Foerschner's Jun 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Donald Foerschner — New York, 8-10-74548


ᐅ Christopher S Gagliardi, New York

Address: 4 Debbie Lee Ln Bohemia, NY 11716-3803

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73523-ast: "Christopher S Gagliardi's Chapter 7 bankruptcy, filed in Bohemia, NY in Jul 31, 2014, led to asset liquidation, with the case closing in 2014-10-29."
Christopher S Gagliardi — New York, 8-2014-73523


ᐅ Robert M George, New York

Address: 574 Smithtown Ave Bohemia, NY 11716-4916

Concise Description of Bankruptcy Case 8-14-70168-dte7: "In a Chapter 7 bankruptcy case, Robert M George from Bohemia, NY, saw their proceedings start in 2014-01-16 and complete by 2014-04-16, involving asset liquidation."
Robert M George — New York, 8-14-70168


ᐅ Sr William John Geraghty, New York

Address: 85 Bourne Blvd Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77013-dte: "Bohemia, NY resident Sr William John Geraghty's 12.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 13, 2013."
Sr William John Geraghty — New York, 8-12-77013


ᐅ Edward Gluck, New York

Address: 35 Norman Dr Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-11-73775-reg7: "In a Chapter 7 bankruptcy case, Edward Gluck from Bohemia, NY, saw their proceedings start in May 26, 2011 and complete by 09/18/2011, involving asset liquidation."
Edward Gluck — New York, 8-11-73775


ᐅ Emilio Mejia Gross, New York

Address: 80 Hill Dr Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72427-dte: "The bankruptcy filing by Emilio Mejia Gross, undertaken in 04.11.2011 in Bohemia, NY under Chapter 7, concluded with discharge in 08/04/2011 after liquidating assets."
Emilio Mejia Gross — New York, 8-11-72427


ᐅ Siobhan Guido, New York

Address: 1650 Roosevelt Ave Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-11-74329-reg7: "In Bohemia, NY, Siobhan Guido filed for Chapter 7 bankruptcy in 06.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2011."
Siobhan Guido — New York, 8-11-74329


ᐅ Patrick G Healy, New York

Address: 826 Church St Bohemia, NY 11716-5004

Concise Description of Bankruptcy Case 8-15-74528-reg7: "The bankruptcy record of Patrick G Healy from Bohemia, NY, shows a Chapter 7 case filed in October 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 21, 2016."
Patrick G Healy — New York, 8-15-74528


ᐅ Richard V Healy, New York

Address: 720 Locust Ave Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79965-reg: "The bankruptcy filing by Richard V Healy, undertaken in December 2010 in Bohemia, NY under Chapter 7, concluded with discharge in 2011-03-28 after liquidating assets."
Richard V Healy — New York, 8-10-79965


ᐅ Brian E Hendrickson, New York

Address: 383 8th St Bohemia, NY 11716

Bankruptcy Case 8-11-74409-ast Summary: "The bankruptcy filing by Brian E Hendrickson, undertaken in June 2011 in Bohemia, NY under Chapter 7, concluded with discharge in Sep 28, 2011 after liquidating assets."
Brian E Hendrickson — New York, 8-11-74409


ᐅ Scott W Henry, New York

Address: 12 Heidi Ct Bohemia, NY 11716-1702

Bankruptcy Case 8-15-70570-reg Overview: "Scott W Henry's Chapter 7 bankruptcy, filed in Bohemia, NY in 2015-02-15, led to asset liquidation, with the case closing in May 2015."
Scott W Henry — New York, 8-15-70570


ᐅ Beth D Hernandez, New York

Address: 60 Chelsea Ct Apt 3 Bohemia, NY 11716-3926

Concise Description of Bankruptcy Case 8-2014-72034-reg7: "The bankruptcy filing by Beth D Hernandez, undertaken in 2014-05-03 in Bohemia, NY under Chapter 7, concluded with discharge in August 1, 2014 after liquidating assets."
Beth D Hernandez — New York, 8-2014-72034


ᐅ Michelle Ann Hewitt, New York

Address: 32 Kenwood Dr Bohemia, NY 11716-1314

Brief Overview of Bankruptcy Case 8-16-71550-reg: "Michelle Ann Hewitt's Chapter 7 bankruptcy, filed in Bohemia, NY in April 11, 2016, led to asset liquidation, with the case closing in July 2016."
Michelle Ann Hewitt — New York, 8-16-71550


ᐅ Glenn Hill, New York

Address: 836 Bohemia Pkwy Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-09-78464-ast7: "The bankruptcy filing by Glenn Hill, undertaken in 2009-11-04 in Bohemia, NY under Chapter 7, concluded with discharge in 02/16/2010 after liquidating assets."
Glenn Hill — New York, 8-09-78464


ᐅ Betty Hingle, New York

Address: 50 Frederick St Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-10-74154-ast7: "Betty Hingle's bankruptcy, initiated in May 28, 2010 and concluded by 2010-09-20 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Hingle — New York, 8-10-74154


ᐅ Peter W Hisgen, New York

Address: 781 Ocean Ave Bohemia, NY 11716-3615

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71668-ast: "Peter W Hisgen's Chapter 7 bankruptcy, filed in Bohemia, NY in 04.15.2014, led to asset liquidation, with the case closing in Jul 14, 2014."
Peter W Hisgen — New York, 8-2014-71668


ᐅ Kimberly J Hogan, New York

Address: 1136 Smithtown Ave Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-13-71373-reg: "Kimberly J Hogan's bankruptcy, initiated in Mar 20, 2013 and concluded by 2013-06-27 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly J Hogan — New York, 8-13-71373


ᐅ Timothy Hubert, New York

Address: 176 Oakdale Bohemia Rd Apt 11B Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-11-78248-dte7: "The bankruptcy record of Timothy Hubert from Bohemia, NY, shows a Chapter 7 case filed in November 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2012."
Timothy Hubert — New York, 8-11-78248


ᐅ Donald Kalinowski, New York

Address: 164 Oakdale Bohemia Rd Apt 48A Bohemia, NY 11716-3431

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72940-reg: "The case of Donald Kalinowski in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Kalinowski — New York, 8-15-72940


ᐅ Julia C Kalinowski, New York

Address: 164 Oakdale Bohemia Rd Apt 48A Bohemia, NY 11716-3431

Bankruptcy Case 8-15-72940-reg Summary: "The case of Julia C Kalinowski in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia C Kalinowski — New York, 8-15-72940


ᐅ Mindy Gail Kaston, New York

Address: 140 Sussex Pl Apt 16 Bohemia, NY 11716-3921

Concise Description of Bankruptcy Case 8-15-74127-las7: "Bohemia, NY resident Mindy Gail Kaston's 2015-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-27."
Mindy Gail Kaston — New York, 8-15-74127


ᐅ Anne Kelleher, New York

Address: 168 Oakdale Bohemia Rd Apt 31A Bohemia, NY 11716

Bankruptcy Case 8-10-74682-reg Overview: "In Bohemia, NY, Anne Kelleher filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-10."
Anne Kelleher — New York, 8-10-74682


ᐅ Samsur Khan, New York

Address: 698 Lakeland Ave Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72537-dte: "Samsur Khan's Chapter 7 bankruptcy, filed in Bohemia, NY in 2010-04-12, led to asset liquidation, with the case closing in 2010-08-05."
Samsur Khan — New York, 8-10-72537


ᐅ Robert A Kiernan, New York

Address: 1571 Feureisen Ave Bohemia, NY 11716

Bankruptcy Case 8-12-76051-ast Overview: "The case of Robert A Kiernan in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Kiernan — New York, 8-12-76051


ᐅ Scott Robert Kiernan, New York

Address: 1571 Feureisen Ave Bohemia, NY 11716

Bankruptcy Case 8-13-70793-dte Overview: "In Bohemia, NY, Scott Robert Kiernan filed for Chapter 7 bankruptcy in Feb 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Scott Robert Kiernan — New York, 8-13-70793


ᐅ Carlene Kirby, New York

Address: 810 Lincoln Ave Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-10-74898-reg: "Carlene Kirby's bankruptcy, initiated in 06.25.2010 and concluded by September 2010 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlene Kirby — New York, 8-10-74898


ᐅ George C Kiriakos, New York

Address: 853 Wall St Bohemia, NY 11716-2116

Concise Description of Bankruptcy Case 8-16-72426-reg7: "In Bohemia, NY, George C Kiriakos filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2016."
George C Kiriakos — New York, 8-16-72426


ᐅ Jason S Klauber, New York

Address: 760 Madison St Bohemia, NY 11716

Bankruptcy Case 8-11-70210-dte Overview: "Jason S Klauber's bankruptcy, initiated in January 21, 2011 and concluded by 2011-04-18 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason S Klauber — New York, 8-11-70210


ᐅ Christian P Kreitlow, New York

Address: 937 Nemeth St Bohemia, NY 11716

Bankruptcy Case 8-11-74018-reg Summary: "In a Chapter 7 bankruptcy case, Christian P Kreitlow from Bohemia, NY, saw their proceedings start in 2011-06-07 and complete by 2011-09-13, involving asset liquidation."
Christian P Kreitlow — New York, 8-11-74018


ᐅ Frank P Krist, New York

Address: 1173 Smithtown Ave Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-12-73705-reg: "The bankruptcy filing by Frank P Krist, undertaken in 2012-06-12 in Bohemia, NY under Chapter 7, concluded with discharge in Oct 5, 2012 after liquidating assets."
Frank P Krist — New York, 8-12-73705


ᐅ Elizabeth Laguerra, New York

Address: 987 Wilson St Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-11-74034-dte7: "Elizabeth Laguerra's bankruptcy, initiated in June 2011 and concluded by Sep 13, 2011 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Laguerra — New York, 8-11-74034


ᐅ Pasquale Langella, New York

Address: 1596 Roosevelt Ave Bohemia, NY 11716

Bankruptcy Case 8-10-75467-dte Summary: "Pasquale Langella's Chapter 7 bankruptcy, filed in Bohemia, NY in July 2010, led to asset liquidation, with the case closing in October 13, 2010."
Pasquale Langella — New York, 8-10-75467


ᐅ Diana Langs, New York

Address: 721 Greenbriar Dr Apt 3 Bohemia, NY 11716-3932

Bankruptcy Case 8-14-70096-reg Summary: "The bankruptcy filing by Diana Langs, undertaken in January 2014 in Bohemia, NY under Chapter 7, concluded with discharge in 2014-04-10 after liquidating assets."
Diana Langs — New York, 8-14-70096


ᐅ John Philip Latkovic, New York

Address: 1599 Julia Goldbach Ave Bohemia, NY 11716

Bankruptcy Case 8-13-73306-dte Summary: "John Philip Latkovic's Chapter 7 bankruptcy, filed in Bohemia, NY in 06/20/2013, led to asset liquidation, with the case closing in Sep 27, 2013."
John Philip Latkovic — New York, 8-13-73306


ᐅ Nicole Layne, New York

Address: 759 Rogers Rd Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-11-74457-ast: "Bohemia, NY resident Nicole Layne's Jun 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Nicole Layne — New York, 8-11-74457


ᐅ Stephen Ledesky, New York

Address: 65 Island Blvd Apt G Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-09-79195-dte7: "Stephen Ledesky's Chapter 7 bankruptcy, filed in Bohemia, NY in 2009-11-30, led to asset liquidation, with the case closing in 03/09/2010."
Stephen Ledesky — New York, 8-09-79195