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 Matthew F Vereline, New York

Address: 1645 Feureisen Ave Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-08-73914-reg7: "The case of Matthew F Vereline in Bohemia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew F Vereline — New York, 8-08-73914


ᐅ Michael Vinci, New York

Address: 1151 Smithtown Ave Bohemia, NY 11716

Bankruptcy Case 8-10-74572-reg Overview: "Michael Vinci's Chapter 7 bankruptcy, filed in Bohemia, NY in June 2010, led to asset liquidation, with the case closing in October 7, 2010."
Michael Vinci — New York, 8-10-74572


ᐅ Joyce A Walker, New York

Address: 653 Lanson St Bohemia, NY 11716

Concise Description of Bankruptcy Case 8-11-71990-reg7: "The bankruptcy filing by Joyce A Walker, undertaken in 2011-03-29 in Bohemia, NY under Chapter 7, concluded with discharge in July 22, 2011 after liquidating assets."
Joyce A Walker — New York, 8-11-71990


ᐅ Ernest J Wehnke, New York

Address: PO Box 86 Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-13-72577-ast: "Ernest J Wehnke's Chapter 7 bankruptcy, filed in Bohemia, NY in May 2013, led to asset liquidation, with the case closing in 2013-08-21."
Ernest J Wehnke — New York, 8-13-72577


ᐅ Robert J Wolmart, New York

Address: 270 Central Ave Bohemia, NY 11716

Brief Overview of Bankruptcy Case 8-13-75616-dte: "Bohemia, NY resident Robert J Wolmart's Nov 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 11, 2014."
Robert J Wolmart — New York, 8-13-75616


ᐅ Michelle Woodson, New York

Address: 20 Westgate Dr Apt 16 Bohemia, NY 11716-3928

Bankruptcy Case 8-15-74485-las Summary: "Michelle Woodson's bankruptcy, initiated in October 20, 2015 and concluded by 01.18.2016 in Bohemia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Woodson — New York, 8-15-74485


ᐅ Roger Yentes, New York

Address: 810 Lincoln Ave Bohemia, NY 11716-4104

Brief Overview of Bankruptcy Case 8-2014-73777-reg: "In a Chapter 7 bankruptcy case, Roger Yentes from Bohemia, NY, saw his proceedings start in 2014-08-14 and complete by 11.12.2014, involving asset liquidation."
Roger Yentes — New York, 8-2014-73777


ᐅ Edward Zimicki, New York

Address: 35 13th St Bohemia, NY 11716

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76038-ast: "The bankruptcy filing by Edward Zimicki, undertaken in 2012-10-05 in Bohemia, NY under Chapter 7, concluded with discharge in January 12, 2013 after liquidating assets."
Edward Zimicki — New York, 8-12-76038


ᐅ Mark A Zucco, New York

Address: 15 Buckingham Ln Bohemia, NY 11716-3963

Bankruptcy Case 8-15-70350-las Summary: "In a Chapter 7 bankruptcy case, Mark A Zucco from Bohemia, NY, saw their proceedings start in January 30, 2015 and complete by 04/30/2015, involving asset liquidation."
Mark A Zucco — New York, 8-15-70350