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 Jr William Lee, New York

Address: 23 Buttercup Dr Bohemia, NY 11716

Bankruptcy Case 8-09-78098-dte Overview: "The case of Jr William Lee in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William Lee — New York, 8-09-78098


ᐅ Thomas K Lefever, New York

Address: 67 Revere Dr Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-11-78032-reg7: "Bohemia, NY resident Thomas K Lefever's November 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-15."
Thomas K Lefever — New York, 8-11-78032


ᐅ Deanna M Leone, New York

Address: 921 Church St Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-12-70306-reg7: "The bankruptcy record of Deanna M Leone from Bohemia, NY, shows a Chapter 7 case filed in 01.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2012."
Deanna M Leone — New York, 8-12-70306


ᐅ Frances Marie Leone, New York

Address: 921 Church St Bohemia, NY 11716-5007

Bankruptcy Case 8-16-71469-ast Overview: "The case of Frances Marie Leone in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Marie Leone — New York, 8-16-71469


ᐅ Edward Linser, New York

Address: 815 Karshick St Bohemia, NY 11716

Bankruptcy Case 8-09-77807-dte Overview: "Bohemia, NY resident Edward Linser's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-12."
Edward Linser — New York, 8-09-77807


ᐅ Thomas J Lyons, New York

Address: 853 Lafayette Ave Bohemia, NY 11716-4407

Bankruptcy Case 8-15-72623-ast Overview: "The bankruptcy record of Thomas J Lyons from Bohemia, NY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2015."
Thomas J Lyons — New York, 8-15-72623


ᐅ Claudia L Lyons, New York

Address: 853 Lafayette Ave Bohemia, NY 11716-4407

Bankruptcy Case 8-15-72623-ast Overview: "Bohemia, NY resident Claudia L Lyons's Jun 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2015."
Claudia L Lyons — New York, 8-15-72623


ᐅ Josephine R Mahan, New York

Address: 1320 Ocean Ave Bohemia, NY 11716-1912

Bankruptcy Case 8-2014-73891-ast Summary: "In a Chapter 7 bankruptcy case, Josephine R Mahan from Bohemia, NY, saw her proceedings start in 08.21.2014 and complete by Nov 19, 2014, involving asset liquidation."
Josephine R Mahan — New York, 8-2014-73891


ᐅ Michael F Mahan, New York

Address: 1320 Ocean Ave Bohemia, NY 11716-1912

Bankruptcy Case 8-2014-73891-ast Overview: "Michael F Mahan's Chapter 7 bankruptcy, filed in Bohemia, NY in 08.21.2014, led to asset liquidation, with the case closing in Nov 19, 2014."
Michael F Mahan — New York, 8-2014-73891


ᐅ Lois S Maliga, New York

Address: 884 Ocean Ave Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72759-dte: "In Bohemia, NY, Lois S Maliga filed for Chapter 7 bankruptcy in 2013-05-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-29."
Lois S Maliga — New York, 8-13-72759


ᐅ Tammy J Maroney, New York

Address: 527 Smithtown Ave Bohemia, NY 11716-4915

Bankruptcy Case 8-15-71153-ast Overview: "Bohemia, NY resident Tammy J Maroney's 03/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Tammy J Maroney — New York, 8-15-71153


ᐅ Lynne Ann Martin, New York

Address: 45 Nathan Dr Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70064-ast: "Lynne Ann Martin's Chapter 7 bankruptcy, filed in Bohemia, NY in 2013-01-07, led to asset liquidation, with the case closing in 04.16.2013."
Lynne Ann Martin — New York, 8-13-70064


ᐅ Stephanie Mast, New York

Address: 270 Central Ave Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-13-71135-reg7: "The bankruptcy record of Stephanie Mast from Bohemia, NY, shows a Chapter 7 case filed in 03.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Stephanie Mast — New York, 8-13-71135


ᐅ Michael Mastrangelo, New York

Address: 677 Locust Ave Bohemia, NY 11716

Bankruptcy Case 8-10-71396-reg Overview: "In Bohemia, NY, Michael Mastrangelo filed for Chapter 7 bankruptcy in Mar 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Michael Mastrangelo — New York, 8-10-71396


ᐅ Peter H Matzelle, New York

Address: 67 Musket Walk Bohemia, NY 11716

Bankruptcy Case 8-07-73136-dte Overview: "In Bohemia, NY, Peter H Matzelle filed for Chapter 7 bankruptcy in Aug 14, 2007. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2010."
Peter H Matzelle — New York, 8-07-73136


ᐅ Stephen Mcmaster, New York

Address: 548 Walnut Ave Bohemia, NY 11716

Bankruptcy Case 8-10-78296-reg Summary: "Stephen Mcmaster's Chapter 7 bankruptcy, filed in Bohemia, NY in October 21, 2010, led to asset liquidation, with the case closing in 01.19.2011."
Stephen Mcmaster — New York, 8-10-78296


ᐅ Daniel Mcnulty, New York

Address: 75 S Friedner Ln Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-09-78077-reg7: "In a Chapter 7 bankruptcy case, Daniel Mcnulty from Bohemia, NY, saw his proceedings start in 10/26/2009 and complete by 2010-01-21, involving asset liquidation."
Daniel Mcnulty — New York, 8-09-78077


ᐅ Duane Melli, New York

Address: 1593 Lincoln Ave Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79865-ast: "The bankruptcy record of Duane Melli 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 03/22/2011."
Duane Melli — New York, 8-10-79865


ᐅ James S Metzger, New York

Address: PO Box 35 Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-09-77652-ast7: "In a Chapter 7 bankruptcy case, James S Metzger from Bohemia, NY, saw their proceedings start in October 2009 and complete by Jan 5, 2010, involving asset liquidation."
James S Metzger — New York, 8-09-77652


ᐅ Barbara A Miller, New York

Address: 44 Valley Forge Dr Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78738-ast: "Barbara A Miller's Chapter 7 bankruptcy, filed in Bohemia, NY in 12/14/2011, led to asset liquidation, with the case closing in Apr 7, 2012."
Barbara A Miller — New York, 8-11-78738


ᐅ Edward G Molter, New York

Address: 839 Lafayette Ave Bohemia, NY 11716

Bankruptcy Case 8-11-79104-ast Summary: "In a Chapter 7 bankruptcy case, Edward G Molter from Bohemia, NY, saw their proceedings start in 12/30/2011 and complete by 04/23/2012, involving asset liquidation."
Edward G Molter — New York, 8-11-79104


ᐅ Yvette M Monaco, New York

Address: 23 Crestwood Rd Bohemia, NY 11716-3605

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74329-reg: "Bohemia, NY resident Yvette M Monaco's 10.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-08."
Yvette M Monaco — New York, 8-15-74329


ᐅ Raquel A Morales, New York

Address: 68 Minuteman Dr Bohemia, NY 11716-4014

Bankruptcy Case 8-2014-73947-ast Overview: "The case of Raquel A Morales in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raquel A Morales — New York, 8-2014-73947


ᐅ Carol Morano, New York

Address: 20 Daisy Dr Bohemia, NY 11716-4029

Bankruptcy Case 8-14-70772-reg Overview: "In Bohemia, NY, Carol Morano filed for Chapter 7 bankruptcy in 02.28.2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Carol Morano — New York, 8-14-70772


ᐅ Raymond Muller, New York

Address: 1510 Walnut Ave Bohemia, NY 11716-2107

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73045-reg: "In Bohemia, NY, Raymond Muller filed for Chapter 7 bankruptcy in 2014-07-02. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-30."
Raymond Muller — New York, 8-2014-73045


ᐅ Jessica Ann Munz, New York

Address: 1465 Pine Ave Bohemia, NY 11716-1707

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70903-reg: "Jessica Ann Munz's bankruptcy, initiated in 03/07/2016 and concluded by June 5, 2016 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Ann Munz — New York, 8-16-70903


ᐅ Justin David Munz, New York

Address: 1465 Pine Ave Bohemia, NY 11716-1707

Bankruptcy Case 8-16-70903-reg Summary: "In a Chapter 7 bankruptcy case, Justin David Munz from Bohemia, NY, saw his proceedings start in 2016-03-07 and complete by 2016-06-05, involving asset liquidation."
Justin David Munz — New York, 8-16-70903


ᐅ John J Nolan, New York

Address: 741 Ocean Ave Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-11-78872-reg7: "In Bohemia, NY, John J Nolan filed for Chapter 7 bankruptcy in 12/20/2011. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2012."
John J Nolan — New York, 8-11-78872


ᐅ Richard Norman, New York

Address: 1221 Sycamore Ave Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-09-79674-dte: "Richard Norman's Chapter 7 bankruptcy, filed in Bohemia, NY in December 17, 2009, led to asset liquidation, with the case closing in 03.26.2010."
Richard Norman — New York, 8-09-79674


ᐅ Jason P Novellino, New York

Address: 882 Sayville Ave Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74847-ast: "The bankruptcy filing by Jason P Novellino, undertaken in 2013-09-24 in Bohemia, NY under Chapter 7, concluded with discharge in 01/01/2014 after liquidating assets."
Jason P Novellino — New York, 8-13-74847


ᐅ Janet R Nupieri, New York

Address: 545 Walnut Ave Bohemia, NY 11716

Bankruptcy Case 8-12-76286-dte Summary: "The case of Janet R Nupieri in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet R Nupieri — New York, 8-12-76286


ᐅ Gary L Obrien, New York

Address: 168 Oakdale Bohemia Rd Apt 31B Bohemia, NY 11716-3430

Concise Description of Bankruptcy Case 8-14-72136-ast7: "The bankruptcy filing by Gary L Obrien, undertaken in May 8, 2014 in Bohemia, NY under Chapter 7, concluded with discharge in 2014-08-06 after liquidating assets."
Gary L Obrien — New York, 8-14-72136


ᐅ Linda M Ortloff, New York

Address: PO Box 25 Bohemia, NY 11716

Bankruptcy Case 8-11-71782-reg Overview: "In a Chapter 7 bankruptcy case, Linda M Ortloff from Bohemia, NY, saw her proceedings start in 03.23.2011 and complete by 06.22.2011, involving asset liquidation."
Linda M Ortloff — New York, 8-11-71782


ᐅ Mary Ann Padovani, New York

Address: 600 8th St Bohemia, NY 11716-1519

Concise Description of Bankruptcy Case 8-14-70607-ast7: "The bankruptcy record of Mary Ann Padovani from Bohemia, NY, shows a Chapter 7 case filed in 02/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-20."
Mary Ann Padovani — New York, 8-14-70607


ᐅ Evangelos Pantelis, New York

Address: PO Box 215 Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-09-79383-reg: "In Bohemia, NY, Evangelos Pantelis filed for Chapter 7 bankruptcy in December 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2010."
Evangelos Pantelis — New York, 8-09-79383


ᐅ Ravinderpal S Parhar, New York

Address: 16 Jay Ct Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71559-ast: "The case of Ravinderpal S Parhar in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ravinderpal S Parhar — New York, 8-13-71559


ᐅ Nancy Petrone, New York

Address: 914 Nemeth St Bohemia, NY 11716

Bankruptcy Case 8-10-75961-dte Overview: "In a Chapter 7 bankruptcy case, Nancy Petrone from Bohemia, NY, saw her proceedings start in 2010-07-30 and complete by 2010-10-26, involving asset liquidation."
Nancy Petrone — New York, 8-10-75961


ᐅ Barbara Petrosky, New York

Address: 25 Daisy Dr Bohemia, NY 11716

Bankruptcy Case 8-10-75337-reg Overview: "The bankruptcy record of Barbara Petrosky from Bohemia, NY, shows a Chapter 7 case filed in July 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2010."
Barbara Petrosky — New York, 8-10-75337


ᐅ Thomas Pianelli, New York

Address: 1206 Walnut Ave Bohemia, NY 11716

Bankruptcy Case 8-09-78317-reg Overview: "Thomas Pianelli's bankruptcy, initiated in 10.30.2009 and concluded by 2010-01-26 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Pianelli — New York, 8-09-78317


ᐅ Michael E Pinto, New York

Address: 114 Nathan Dr Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76738-ast: "The case of Michael E Pinto in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael E Pinto — New York, 8-11-76738


ᐅ Patrick Pinto, New York

Address: 404 Saddle Cove Rd Bohemia, NY 11716-2679

Concise Description of Bankruptcy Case 8-2014-71448-reg7: "The bankruptcy filing by Patrick Pinto, undertaken in 2014-04-04 in Bohemia, NY under Chapter 7, concluded with discharge in 2014-07-03 after liquidating assets."
Patrick Pinto — New York, 8-2014-71448


ᐅ Jerina Porterfield, New York

Address: 62 Island Blvd Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-10-75744-ast7: "Bohemia, NY resident Jerina Porterfield's July 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2010."
Jerina Porterfield — New York, 8-10-75744


ᐅ Marion R Potter, New York

Address: 1314 Smithtown Ave Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73294-ast: "Marion R Potter's bankruptcy, initiated in 2013-06-20 and concluded by 09.25.2013 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marion R Potter — New York, 8-13-73294


ᐅ Michele Puco, New York

Address: 1521 Louis Kossuth Ave Bohemia, NY 11716

Bankruptcy Case 8-10-74776-reg Overview: "In a Chapter 7 bankruptcy case, Michele Puco from Bohemia, NY, saw her proceedings start in 06.21.2010 and complete by 09.28.2010, involving asset liquidation."
Michele Puco — New York, 8-10-74776


ᐅ Stephen Puco, New York

Address: 1620 Sycamore Ave Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73891-dte: "The case of Stephen Puco in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Puco — New York, 8-10-73891


ᐅ Denise Raimondi, New York

Address: 1343 Smithtown Ave Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-11-77408-reg7: "Bohemia, NY resident Denise Raimondi's 10.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2012."
Denise Raimondi — New York, 8-11-77408


ᐅ Joseph Rametta, New York

Address: 57 Island Blvd Apt G Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-10-76476-ast7: "Bohemia, NY resident Joseph Rametta's August 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 16, 2010."
Joseph Rametta — New York, 8-10-76476


ᐅ Michael Ramirez, New York

Address: 18 Yosemite Cir Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-11-75887-reg: "Michael Ramirez's bankruptcy, initiated in August 17, 2011 and concluded by November 2011 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ramirez — New York, 8-11-75887


ᐅ Desiree Realmuto, New York

Address: 403 Saddle Cove Rd Bohemia, NY 11716

Bankruptcy Case 8-11-73950-ast Overview: "In Bohemia, NY, Desiree Realmuto filed for Chapter 7 bankruptcy in 2011-06-01. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2011."
Desiree Realmuto — New York, 8-11-73950


ᐅ Lawrence M Reilly, New York

Address: 1606 Julia Goldbach Ave Bohemia, NY 11716

Bankruptcy Case 8-13-76287-dte Summary: "The bankruptcy record of Lawrence M Reilly from Bohemia, NY, shows a Chapter 7 case filed in 12.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 26, 2014."
Lawrence M Reilly — New York, 8-13-76287


ᐅ Brad Reinheimer, New York

Address: 406 Saddle Cove Rd Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-10-77994-dte: "The bankruptcy filing by Brad Reinheimer, undertaken in 10.11.2010 in Bohemia, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Brad Reinheimer — New York, 8-10-77994


ᐅ Helen Ann Reiss, New York

Address: 80 Middleton Rd Apt 8 Bohemia, NY 11716-3925

Bankruptcy Case 8-16-71398-ast Overview: "Bohemia, NY resident Helen Ann Reiss's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2016."
Helen Ann Reiss — New York, 8-16-71398


ᐅ Robert Rennick, New York

Address: 18 Betsy Ross Dr Bohemia, NY 11716

Bankruptcy Case 8-10-77319-ast Summary: "In Bohemia, NY, Robert Rennick filed for Chapter 7 bankruptcy in 09.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2010."
Robert Rennick — New York, 8-10-77319


ᐅ Nicholas Repalone, New York

Address: 120 Central Ave Bohemia, NY 11716

Bankruptcy Case 8-10-73101-dte Overview: "The bankruptcy record of Nicholas Repalone from Bohemia, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2010."
Nicholas Repalone — New York, 8-10-73101


ᐅ Trina Ann Richardson, New York

Address: 866 Church St Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-13-75723-reg7: "Trina Ann Richardson's bankruptcy, initiated in 2013-11-11 and concluded by 02.18.2014 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trina Ann Richardson — New York, 8-13-75723


ᐅ Joseph Rifice, New York

Address: 885 Ocean Ave Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-10-78559-dte: "In a Chapter 7 bankruptcy case, Joseph Rifice from Bohemia, NY, saw their proceedings start in October 2010 and complete by January 25, 2011, involving asset liquidation."
Joseph Rifice — New York, 8-10-78559


ᐅ Sara Rios, New York

Address: 1450 Smithtown Ave Bohemia, NY 11716-2137

Concise Description of Bankruptcy Case 8-14-70513-reg7: "Bohemia, NY resident Sara Rios's Feb 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2014."
Sara Rios — New York, 8-14-70513


ᐅ Carmen I Rodriguez, New York

Address: PO Box 332 Bohemia, NY 11716-0332

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70838-cec: "The case of Carmen I Rodriguez in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen I Rodriguez — New York, 8-14-70838


ᐅ Jeffrey Rosenzweig, New York

Address: 15 Kenwood Dr Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-09-79795-reg: "The bankruptcy filing by Jeffrey Rosenzweig, undertaken in December 22, 2009 in Bohemia, NY under Chapter 7, concluded with discharge in 03.23.2010 after liquidating assets."
Jeffrey Rosenzweig — New York, 8-09-79795


ᐅ Michele Rossomano, New York

Address: 42 Buttercup Dr Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76164-dte: "The bankruptcy filing by Michele Rossomano, undertaken in Oct 12, 2012 in Bohemia, NY under Chapter 7, concluded with discharge in 2013-01-19 after liquidating assets."
Michele Rossomano — New York, 8-12-76164


ᐅ Donna Russo, New York

Address: 164 Oakdale Bohemia Rd Apt 47B Bohemia, NY 11716

Bankruptcy Case 8-11-73713-dte Overview: "Donna Russo's Chapter 7 bankruptcy, filed in Bohemia, NY in 05.24.2011, led to asset liquidation, with the case closing in September 2011."
Donna Russo — New York, 8-11-73713


ᐅ Christine B Ryan, New York

Address: 408 8th St Bohemia, NY 11716-1332

Bankruptcy Case 8-16-71927-ast Summary: "The bankruptcy record of Christine B Ryan from Bohemia, NY, shows a Chapter 7 case filed in 05.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2016."
Christine B Ryan — New York, 8-16-71927


ᐅ Anthony Safina, New York

Address: 111 Norman Dr Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-11-78363-dte7: "The bankruptcy filing by Anthony Safina, undertaken in 2011-11-30 in Bohemia, NY under Chapter 7, concluded with discharge in Mar 24, 2012 after liquidating assets."
Anthony Safina — New York, 8-11-78363


ᐅ John M Salvi, New York

Address: PO Box 341 Bohemia, NY 11716

Bankruptcy Case 8-13-70465-dte Summary: "The bankruptcy filing by John M Salvi, undertaken in 2013-01-29 in Bohemia, NY under Chapter 7, concluded with discharge in 05/08/2013 after liquidating assets."
John M Salvi — New York, 8-13-70465


ᐅ Chasity M Scalogna, New York

Address: 369 Johnson Ave Bohemia, NY 11716-3940

Bankruptcy Case 8-15-71612-las Summary: "Bohemia, NY resident Chasity M Scalogna's 04.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-15."
Chasity M Scalogna — New York, 8-15-71612


ᐅ Wayne H Schenck, New York

Address: 13 Periwinkle Dr Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-13-71452-ast7: "The bankruptcy filing by Wayne H Schenck, undertaken in Mar 22, 2013 in Bohemia, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Wayne H Schenck — New York, 8-13-71452


ᐅ Glenn C Schlund, New York

Address: 1090 Locust Ave Apt B Bohemia, NY 11716

Bankruptcy Case 8-13-70357-ast Overview: "The bankruptcy filing by Glenn C Schlund, undertaken in 2013-01-23 in Bohemia, NY under Chapter 7, concluded with discharge in May 2, 2013 after liquidating assets."
Glenn C Schlund — New York, 8-13-70357


ᐅ Stanley Schmidt, New York

Address: 702 Smithtown Ave Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-10-73167-dte7: "Stanley Schmidt's Chapter 7 bankruptcy, filed in Bohemia, NY in April 2010, led to asset liquidation, with the case closing in Aug 10, 2010."
Stanley Schmidt — New York, 8-10-73167


ᐅ Janet Scott, New York

Address: PO Box 191 Bohemia, NY 11716-0191

Brief Overview of Bankruptcy Case 8-16-70553-las: "The bankruptcy record of Janet Scott from Bohemia, NY, shows a Chapter 7 case filed in 02/12/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-12."
Janet Scott — New York, 8-16-70553


ᐅ Brian J Seaman, New York

Address: 1500 Locust Ave Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75461-reg: "In Bohemia, NY, Brian J Seaman filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2014."
Brian J Seaman — New York, 8-13-75461


ᐅ Louis Serpico, New York

Address: PO Box 183 Bohemia, NY 11716

Bankruptcy Case 8-13-70897-ast Summary: "Louis Serpico's Chapter 7 bankruptcy, filed in Bohemia, NY in February 2013, led to asset liquidation, with the case closing in 06/04/2013."
Louis Serpico — New York, 8-13-70897


ᐅ Kevin Shea, New York

Address: 1043 Karshick St Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-10-71777-ast7: "In Bohemia, NY, Kevin Shea filed for Chapter 7 bankruptcy in March 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2010."
Kevin Shea — New York, 8-10-71777


ᐅ Jr Edward William Shumway, New York

Address: 577 Oak Ave Bohemia, NY 11716

Bankruptcy Case 8-13-73054-ast Overview: "Jr Edward William Shumway's Chapter 7 bankruptcy, filed in Bohemia, NY in 06.07.2013, led to asset liquidation, with the case closing in 2013-09-11."
Jr Edward William Shumway — New York, 8-13-73054


ᐅ Kristy A Simicich, New York

Address: PO Box 106 Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-11-72147-ast: "Bohemia, NY resident Kristy A Simicich's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2011."
Kristy A Simicich — New York, 8-11-72147


ᐅ Patrick J Smillie, New York

Address: 1040 Walnut Ave Bohemia, NY 11716-3711

Brief Overview of Bankruptcy Case 8-2014-74371-ast: "In a Chapter 7 bankruptcy case, Patrick J Smillie from Bohemia, NY, saw their proceedings start in 09/23/2014 and complete by Dec 22, 2014, involving asset liquidation."
Patrick J Smillie — New York, 8-2014-74371


ᐅ Tracy E Smith, New York

Address: 1250 Church St Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-11-79014-ast: "The bankruptcy record of Tracy E Smith from Bohemia, NY, shows a Chapter 7 case filed in 2011-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Tracy E Smith — New York, 8-11-79014


ᐅ Mark R Smith, New York

Address: 364 8th St Bohemia, NY 11716

Bankruptcy Case 8-13-70131-ast Summary: "In Bohemia, NY, Mark R Smith filed for Chapter 7 bankruptcy in 2013-01-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-20."
Mark R Smith — New York, 8-13-70131


ᐅ Craig Smith, New York

Address: 824 Lincoln Ave Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70327-dte: "The bankruptcy filing by Craig Smith, undertaken in 2013-01-23 in Bohemia, NY under Chapter 7, concluded with discharge in 2013-05-02 after liquidating assets."
Craig Smith — New York, 8-13-70327


ᐅ Arleen M Smith, New York

Address: 1610 Roosevelt Ave Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-12-76804-ast: "In Bohemia, NY, Arleen M Smith filed for Chapter 7 bankruptcy in 11.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-28."
Arleen M Smith — New York, 8-12-76804


ᐅ Lisa M Solimene, New York

Address: 1314 Smithtown Ave Apt 31 Bohemia, NY 11716

Bankruptcy Case 8-13-74843-reg Overview: "Bohemia, NY resident Lisa M Solimene's 2013-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2014."
Lisa M Solimene — New York, 8-13-74843


ᐅ Frank Spatafora, New York

Address: 491 8th St Bohemia, NY 11716

Bankruptcy Case 8-12-72634-dte Summary: "In Bohemia, NY, Frank Spatafora filed for Chapter 7 bankruptcy in 2012-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2012."
Frank Spatafora — New York, 8-12-72634


ᐅ Anthony Spensieri, New York

Address: 14 Belver Dr Bohemia, NY 11716

Bankruptcy Case 8-09-77735-ast Overview: "Anthony Spensieri's bankruptcy, initiated in October 2009 and concluded by 03/20/2010 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Spensieri — New York, 8-09-77735


ᐅ Roger Staib, New York

Address: 390 Johnson Ave Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-12-73766-dte: "In a Chapter 7 bankruptcy case, Roger Staib from Bohemia, NY, saw his proceedings start in 06.15.2012 and complete by October 8, 2012, involving asset liquidation."
Roger Staib — New York, 8-12-73766


ᐅ Michael Stankunis, New York

Address: 854 Franklyn Ave Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75094-reg: "The bankruptcy record of Michael Stankunis from Bohemia, NY, shows a Chapter 7 case filed in 10/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2014."
Michael Stankunis — New York, 8-13-75094


ᐅ Richard E Staskowski, New York

Address: 14 Periwinkle Dr Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-11-74043-ast7: "Bohemia, NY resident Richard E Staskowski's Jun 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2011."
Richard E Staskowski — New York, 8-11-74043


ᐅ Michelle Steinmann, New York

Address: 87 7th St Bohemia, NY 11716

Bankruptcy Case 8-13-74534-dte Overview: "In Bohemia, NY, Michelle Steinmann filed for Chapter 7 bankruptcy in Aug 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.07.2013."
Michelle Steinmann — New York, 8-13-74534


ᐅ Kathleen M Stork, New York

Address: 70 Middleton Rd Apt 12 Bohemia, NY 11716

Bankruptcy Case 8-13-75480-reg Overview: "In a Chapter 7 bankruptcy case, Kathleen M Stork from Bohemia, NY, saw her proceedings start in 10.29.2013 and complete by Feb 5, 2014, involving asset liquidation."
Kathleen M Stork — New York, 8-13-75480


ᐅ Timothy Stork, New York

Address: 20 Westgate Dr Apt 5 Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75331-reg: "Timothy Stork's Chapter 7 bankruptcy, filed in Bohemia, NY in 2010-07-09, led to asset liquidation, with the case closing in Oct 13, 2010."
Timothy Stork — New York, 8-10-75331


ᐅ Melissa Strub, New York

Address: 561 Evergreen Ave Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76503-reg: "The bankruptcy filing by Melissa Strub, undertaken in 2010-08-20 in Bohemia, NY under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Melissa Strub — New York, 8-10-76503


ᐅ John Stundis, New York

Address: 824 Franklyn Ave Bohemia, NY 11716

Bankruptcy Case 8-10-74767-ast Overview: "The case of John Stundis in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Stundis — New York, 8-10-74767


ᐅ Christine E Tanner, New York

Address: 816 Blair St Bohemia, NY 11716

Bankruptcy Case 8-11-78307-dte Overview: "Christine E Tanner's bankruptcy, initiated in Nov 28, 2011 and concluded by 2012-03-22 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine E Tanner — New York, 8-11-78307


ᐅ Eve M Taylor, New York

Address: 1339 Smithtown Ave Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75109-reg: "In a Chapter 7 bankruptcy case, Eve M Taylor from Bohemia, NY, saw her proceedings start in July 19, 2011 and complete by Nov 11, 2011, involving asset liquidation."
Eve M Taylor — New York, 8-11-75109


ᐅ James H Tilton, New York

Address: 780 Fulton Ave Bohemia, NY 11716-4307

Bankruptcy Case 8-15-72304-ast Summary: "In Bohemia, NY, James H Tilton filed for Chapter 7 bankruptcy in May 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2015."
James H Tilton — New York, 8-15-72304


ᐅ Geralyn Tims, New York

Address: 199 Central Ave Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-13-71962-dte7: "In Bohemia, NY, Geralyn Tims filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2013."
Geralyn Tims — New York, 8-13-71962


ᐅ Jr Frank Torma, New York

Address: 299 Blake Ave Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78325-dte: "The case of Jr Frank Torma in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Frank Torma — New York, 8-09-78325


ᐅ Joseph Toscano, New York

Address: 12 Daisy Dr Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-10-77894-reg: "Bohemia, NY resident Joseph Toscano's 10.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-04."
Joseph Toscano — New York, 8-10-77894


ᐅ Sandra L Turturro, New York

Address: 8 E Wind Ct Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76160-dte: "The case of Sandra L Turturro in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra L Turturro — New York, 8-12-76160


ᐅ Deborah Urcuiolio, New York

Address: 51 Betsy Ross Dr Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-13-70377-ast: "The case of Deborah Urcuiolio in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Urcuiolio — New York, 8-13-70377


ᐅ Dood Ann Marie E Van, New York

Address: 751 Madison St Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76468-ast: "In Bohemia, NY, Dood Ann Marie E Van filed for Chapter 7 bankruptcy in 09/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-03."
Dood Ann Marie E Van — New York, 8-11-76468


ᐅ Jean Marie Vanbell, New York

Address: 32 Betsy Ross Dr Bohemia, NY 11716

Bankruptcy Case 8-11-79098-dte Overview: "In Bohemia, NY, Jean Marie Vanbell filed for Chapter 7 bankruptcy in Dec 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.23.2012."
Jean Marie Vanbell — New York, 8-11-79098