personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Center Moriches, 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 Steven J Adell, New York

Address: 10 Yarmouth Ln Center Moriches, NY 11934

Concise Description of Bankruptcy Case 8-11-76804-dte7: "The case of Steven J Adell in Center Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven J Adell — New York, 8-11-76804


ᐅ James Ahrens, New York

Address: 1 Rose St Center Moriches, NY 11934

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73063-dte: "James Ahrens's bankruptcy, initiated in 04.30.2011 and concluded by 08.23.2011 in Center Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Ahrens — New York, 8-11-73063


ᐅ Ralph Amitrano, New York

Address: 334 Railroad Ave Center Moriches, NY 11934

Concise Description of Bankruptcy Case 8-11-78426-ast7: "The case of Ralph Amitrano in Center Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Amitrano — New York, 8-11-78426


ᐅ Patricia Asta, New York

Address: 2 Grace Ct Center Moriches, NY 11934

Concise Description of Bankruptcy Case 8-12-76860-reg7: "The case of Patricia Asta in Center Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Asta — New York, 8-12-76860


ᐅ John Athanasopoulos, New York

Address: 15 Melissa Path Center Moriches, NY 11934

Brief Overview of Bankruptcy Case 8-13-74819-dte: "In a Chapter 7 bankruptcy case, John Athanasopoulos from Center Moriches, NY, saw their proceedings start in Sep 20, 2013 and complete by 12/28/2013, involving asset liquidation."
John Athanasopoulos — New York, 8-13-74819


ᐅ Richard Auffant, New York

Address: 230 Bernstein Blvd Center Moriches, NY 11934

Brief Overview of Bankruptcy Case 8-10-79545-reg: "The case of Richard Auffant in Center Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Auffant — New York, 8-10-79545


ᐅ Linda Beutelschies, New York

Address: 9 Bernstein Blvd Center Moriches, NY 11934

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70329-ast: "Linda Beutelschies's Chapter 7 bankruptcy, filed in Center Moriches, NY in 01.19.2010, led to asset liquidation, with the case closing in April 13, 2010."
Linda Beutelschies — New York, 8-10-70329


ᐅ German A Breton, New York

Address: 51 Cozine Rd Center Moriches, NY 11934

Brief Overview of Bankruptcy Case 8-11-76890-dte: "The bankruptcy record of German A Breton from Center Moriches, NY, shows a Chapter 7 case filed in 2011-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-04."
German A Breton — New York, 8-11-76890


ᐅ Liliana Bringas, New York

Address: PO Box 374 Center Moriches, NY 11934

Brief Overview of Bankruptcy Case 8-10-72376-reg: "In a Chapter 7 bankruptcy case, Liliana Bringas from Center Moriches, NY, saw her proceedings start in April 3, 2010 and complete by 2010-07-13, involving asset liquidation."
Liliana Bringas — New York, 8-10-72376


ᐅ Lotouria V Brown, New York

Address: PO Box 502 Center Moriches, NY 11934

Brief Overview of Bankruptcy Case 8-13-71745-ast: "In Center Moriches, NY, Lotouria V Brown filed for Chapter 7 bankruptcy in 2013-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-10."
Lotouria V Brown — New York, 8-13-71745


ᐅ Eddie R Bryant, New York

Address: 48 Frowein Rd Center Moriches, NY 11934-1604

Bankruptcy Case 8-14-71121-reg Overview: "The bankruptcy filing by Eddie R Bryant, undertaken in 2014-03-20 in Center Moriches, NY under Chapter 7, concluded with discharge in 06.18.2014 after liquidating assets."
Eddie R Bryant — New York, 8-14-71121


ᐅ Roseann Bunshaft, New York

Address: 59 Hawkins Ave Center Moriches, NY 11934

Bankruptcy Case 8-13-71451-reg Summary: "The case of Roseann Bunshaft in Center Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roseann Bunshaft — New York, 8-13-71451


ᐅ Tammy Burnett, New York

Address: 6 Carlile Rd Center Moriches, NY 11934

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77733-dte: "Tammy Burnett's Chapter 7 bankruptcy, filed in Center Moriches, NY in September 2010, led to asset liquidation, with the case closing in December 2010."
Tammy Burnett — New York, 8-10-77733


ᐅ Susan P Cahill, New York

Address: 115 Ocean Ave Center Moriches, NY 11934-3423

Bankruptcy Case 8-15-73011-ast Overview: "Susan P Cahill's Chapter 7 bankruptcy, filed in Center Moriches, NY in 2015-07-16, led to asset liquidation, with the case closing in Oct 14, 2015."
Susan P Cahill — New York, 8-15-73011


ᐅ Yuksel Calisir, New York

Address: 74 Chichester Ave Center Moriches, NY 11934

Brief Overview of Bankruptcy Case 8-13-72507-dte: "Yuksel Calisir's bankruptcy, initiated in 2013-05-10 and concluded by August 17, 2013 in Center Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yuksel Calisir — New York, 8-13-72507


ᐅ Michael C Campanello, New York

Address: 202 Holiday Blvd Center Moriches, NY 11934

Concise Description of Bankruptcy Case 8-11-79013-dte7: "In a Chapter 7 bankruptcy case, Michael C Campanello from Center Moriches, NY, saw their proceedings start in 2011-12-29 and complete by 03/28/2012, involving asset liquidation."
Michael C Campanello — New York, 8-11-79013


ᐅ James G Carroll, New York

Address: 10 Bittersweet Ln Center Moriches, NY 11934

Concise Description of Bankruptcy Case 8-11-77994-ast7: "The bankruptcy filing by James G Carroll, undertaken in November 2011 in Center Moriches, NY under Chapter 7, concluded with discharge in Feb 15, 2012 after liquidating assets."
James G Carroll — New York, 8-11-77994


ᐅ Donna M Caskie, New York

Address: 118 Hewitt Blvd Center Moriches, NY 11934

Bankruptcy Case 8-13-72206-dte Overview: "Center Moriches, NY resident Donna M Caskie's 04/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-07."
Donna M Caskie — New York, 8-13-72206


ᐅ John J Ceely, New York

Address: 283 Railroad Ave Center Moriches, NY 11934

Bankruptcy Case 8-13-75926-ast Summary: "In Center Moriches, NY, John J Ceely filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2014."
John J Ceely — New York, 8-13-75926


ᐅ Harry B Cohn, New York

Address: PO Box 196 Center Moriches, NY 11934

Bankruptcy Case 8-11-75898-ast Summary: "In a Chapter 7 bankruptcy case, Harry B Cohn from Center Moriches, NY, saw his proceedings start in 08.17.2011 and complete by 2011-11-29, involving asset liquidation."
Harry B Cohn — New York, 8-11-75898


ᐅ John Collins, New York

Address: 52 N Ocean Ave Center Moriches, NY 11934

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77376-ast: "Center Moriches, NY resident John Collins's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2010."
John Collins — New York, 8-10-77376


ᐅ Jeremy A Conner, New York

Address: 11 Lakeview Dr E Center Moriches, NY 11934-2517

Bankruptcy Case 8-15-71285-reg Summary: "In a Chapter 7 bankruptcy case, Jeremy A Conner from Center Moriches, NY, saw his proceedings start in March 2015 and complete by June 2015, involving asset liquidation."
Jeremy A Conner — New York, 8-15-71285


ᐅ Jennifer A Conner, New York

Address: 11 Lakeview Dr E Center Moriches, NY 11934-2517

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71285-reg: "Center Moriches, NY resident Jennifer A Conner's Mar 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2015."
Jennifer A Conner — New York, 8-15-71285


ᐅ Manuel Cordero, New York

Address: 4 Trainor Ave Center Moriches, NY 11934

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74801-reg: "Manuel Cordero's Chapter 7 bankruptcy, filed in Center Moriches, NY in July 2011, led to asset liquidation, with the case closing in 10.28.2011."
Manuel Cordero — New York, 8-11-74801


ᐅ Joseph I Criscuolo, New York

Address: PO Box 25 Center Moriches, NY 11934

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78041-reg: "In a Chapter 7 bankruptcy case, Joseph I Criscuolo from Center Moriches, NY, saw their proceedings start in November 14, 2011 and complete by 2012-03-08, involving asset liquidation."
Joseph I Criscuolo — New York, 8-11-78041


ᐅ Andrea Joseph D, New York

Address: 1 Hewlett Blvd Center Moriches, NY 11934

Bankruptcy Case 8-14-75110-reg Overview: "In Center Moriches, NY, Andrea Joseph D filed for Chapter 7 bankruptcy in 2014-11-13. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2015."
Andrea Joseph D — New York, 8-14-75110


ᐅ Michael V Damico, New York

Address: 12 Carlile Rd Center Moriches, NY 11934

Concise Description of Bankruptcy Case 8-13-71226-ast7: "The bankruptcy filing by Michael V Damico, undertaken in 2013-03-13 in Center Moriches, NY under Chapter 7, concluded with discharge in Jun 20, 2013 after liquidating assets."
Michael V Damico — New York, 8-13-71226


ᐅ Ernest W Dangelo, New York

Address: 147 Wading River Rd Center Moriches, NY 11934

Brief Overview of Bankruptcy Case 8-12-74787-ast: "Ernest W Dangelo's bankruptcy, initiated in July 31, 2012 and concluded by November 2012 in Center Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest W Dangelo — New York, 8-12-74787


ᐅ Michele Davila, New York

Address: 145 Bernstein Blvd Center Moriches, NY 11934

Bankruptcy Case 8-10-70358-dte Summary: "Michele Davila's Chapter 7 bankruptcy, filed in Center Moriches, NY in Jan 21, 2010, led to asset liquidation, with the case closing in April 2010."
Michele Davila — New York, 8-10-70358


ᐅ Natasha Y Davis, New York

Address: 24 Brookfield Ave Center Moriches, NY 11934-2219

Bankruptcy Case 8-2014-73132-ast Summary: "In a Chapter 7 bankruptcy case, Natasha Y Davis from Center Moriches, NY, saw her proceedings start in 07.11.2014 and complete by October 9, 2014, involving asset liquidation."
Natasha Y Davis — New York, 8-2014-73132


ᐅ Sr John S Debatto, New York

Address: 1 Marion Ct Center Moriches, NY 11934

Bankruptcy Case 8-11-71490-dte Summary: "The bankruptcy record of Sr John S Debatto from Center Moriches, NY, shows a Chapter 7 case filed in 03.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 4, 2011."
Sr John S Debatto — New York, 8-11-71490


ᐅ Christine Dechiaro, New York

Address: 14 Williams St Center Moriches, NY 11934-1307

Brief Overview of Bankruptcy Case 8-15-70359-las: "Center Moriches, NY resident Christine Dechiaro's 01/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 30, 2015."
Christine Dechiaro — New York, 8-15-70359


ᐅ Joan Desimone, New York

Address: 87 Bernstein Blvd Center Moriches, NY 11934-1501

Bankruptcy Case 8-14-73376-las Summary: "The bankruptcy filing by Joan Desimone, undertaken in 2014-07-24 in Center Moriches, NY under Chapter 7, concluded with discharge in 10/22/2014 after liquidating assets."
Joan Desimone — New York, 8-14-73376


ᐅ Joseph M Desimone, New York

Address: 195 Old Neck Rd Center Moriches, NY 11934

Brief Overview of Bankruptcy Case 8-11-73104-reg: "Center Moriches, NY resident Joseph M Desimone's May 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2011."
Joseph M Desimone — New York, 8-11-73104


ᐅ Mariano Desimone, New York

Address: 87 Bernstein Blvd Center Moriches, NY 11934-1501

Bankruptcy Case 8-2014-73376-las Overview: "In Center Moriches, NY, Mariano Desimone filed for Chapter 7 bankruptcy in July 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2014."
Mariano Desimone — New York, 8-2014-73376


ᐅ Jeffrey M Diamond, New York

Address: 128 Union Ave Center Moriches, NY 11934-3210

Concise Description of Bankruptcy Case 8-15-73761-ast7: "Jeffrey M Diamond's bankruptcy, initiated in Sep 1, 2015 and concluded by Nov 30, 2015 in Center Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey M Diamond — New York, 8-15-73761


ᐅ John A Divello, New York

Address: 20 Newins St Center Moriches, NY 11934-2416

Bankruptcy Case 8-15-70769-ast Overview: "John A Divello's bankruptcy, initiated in Feb 27, 2015 and concluded by 2015-05-28 in Center Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Divello — New York, 8-15-70769


ᐅ Ralph R Dowling, New York

Address: 122 Holiday Blvd Center Moriches, NY 11934

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73754-dte: "In Center Moriches, NY, Ralph R Dowling filed for Chapter 7 bankruptcy in 2011-05-25. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2011."
Ralph R Dowling — New York, 8-11-73754


ᐅ John Estes, New York

Address: 16 Cynthia Ln Center Moriches, NY 11934

Brief Overview of Bankruptcy Case 8-09-79626-reg: "In a Chapter 7 bankruptcy case, John Estes from Center Moriches, NY, saw their proceedings start in 12.15.2009 and complete by March 2010, involving asset liquidation."
John Estes — New York, 8-09-79626


ᐅ Keith Fechter, New York

Address: 107 Old Neck Rd Center Moriches, NY 11934-2813

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70941-las: "In Center Moriches, NY, Keith Fechter filed for Chapter 7 bankruptcy in 2016-03-08. This case, involving liquidating assets to pay off debts, was resolved by 06/06/2016."
Keith Fechter — New York, 8-16-70941


ᐅ Renee A Fesnick, New York

Address: 116 Brookfield Ave Center Moriches, NY 11934

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77311-dte: "Center Moriches, NY resident Renee A Fesnick's December 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2013."
Renee A Fesnick — New York, 8-12-77311


ᐅ Walter Florian, New York

Address: 16 Sweetberry Ave Center Moriches, NY 11934-1417

Bankruptcy Case 8-16-71333-ast Overview: "In Center Moriches, NY, Walter Florian filed for Chapter 7 bankruptcy in Mar 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2016."
Walter Florian — New York, 8-16-71333


ᐅ Robert P Fogarty, New York

Address: 22 Barberry Ln Center Moriches, NY 11934-1411

Bankruptcy Case 8-15-70827-las Summary: "The bankruptcy filing by Robert P Fogarty, undertaken in 2015-03-03 in Center Moriches, NY under Chapter 7, concluded with discharge in 06.01.2015 after liquidating assets."
Robert P Fogarty — New York, 8-15-70827


ᐅ Catherine Frazier, New York

Address: 8 Hyland Rd Center Moriches, NY 11934

Bankruptcy Case 8-11-74348-ast Overview: "In Center Moriches, NY, Catherine Frazier filed for Chapter 7 bankruptcy in 2011-06-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-28."
Catherine Frazier — New York, 8-11-74348


ᐅ Marina Frohnhoefer, New York

Address: 55 Cozine Rd Center Moriches, NY 11934-1201

Bankruptcy Case 8-16-72995-ast Overview: "The bankruptcy filing by Marina Frohnhoefer, undertaken in July 2016 in Center Moriches, NY under Chapter 7, concluded with discharge in Oct 3, 2016 after liquidating assets."
Marina Frohnhoefer — New York, 8-16-72995


ᐅ Shara Futerman, New York

Address: 10 Sweetberry Ave Center Moriches, NY 11934

Bankruptcy Case 8-10-77664-dte Summary: "The case of Shara Futerman in Center Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shara Futerman — New York, 8-10-77664


ᐅ Janine A Gagnon, New York

Address: 131 Union Ave Center Moriches, NY 11934-3209

Brief Overview of Bankruptcy Case 8-15-74603-ast: "The case of Janine A Gagnon in Center Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janine A Gagnon — New York, 8-15-74603


ᐅ John P Gibbs, New York

Address: 59 N Ocean Ave Center Moriches, NY 11934

Brief Overview of Bankruptcy Case 8-12-76854-ast: "John P Gibbs's bankruptcy, initiated in 11/27/2012 and concluded by 03.06.2013 in Center Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John P Gibbs — New York, 8-12-76854


ᐅ Rock Grammont, New York

Address: 163 Chichester Ave Center Moriches, NY 11934

Bankruptcy Case 8-10-71523-dte Summary: "Rock Grammont's Chapter 7 bankruptcy, filed in Center Moriches, NY in 2010-03-09, led to asset liquidation, with the case closing in 2010-06-15."
Rock Grammont — New York, 8-10-71523


ᐅ Thomas P Hanwright, New York

Address: PO Box 28 Center Moriches, NY 11934-0028

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78659-ast: "Thomas P Hanwright's Center Moriches, NY bankruptcy under Chapter 13 in 11.12.2009 led to a structured repayment plan, successfully discharged in Dec 11, 2013."
Thomas P Hanwright — New York, 8-09-78659


ᐅ Christine Harker, New York

Address: 5 Hewitt Blvd Center Moriches, NY 11934

Concise Description of Bankruptcy Case 8-10-79105-dte7: "Christine Harker's bankruptcy, initiated in 11/22/2010 and concluded by 02.15.2011 in Center Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Harker — New York, 8-10-79105


ᐅ Booker Mary Henderson, New York

Address: PO Box 148 Center Moriches, NY 11934

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77741-dte: "In a Chapter 7 bankruptcy case, Booker Mary Henderson from Center Moriches, NY, saw his proceedings start in October 13, 2009 and complete by Jan 6, 2010, involving asset liquidation."
Booker Mary Henderson — New York, 8-09-77741


ᐅ John Hines, New York

Address: 7 Sinnickson Rd Center Moriches, NY 11934

Bankruptcy Case 8-10-78614-ast Overview: "In a Chapter 7 bankruptcy case, John Hines from Center Moriches, NY, saw their proceedings start in October 30, 2010 and complete by 01/31/2011, involving asset liquidation."
John Hines — New York, 8-10-78614


ᐅ Eric Hofmann, New York

Address: 65 Beachfern Rd Center Moriches, NY 11934

Brief Overview of Bankruptcy Case 8-11-70336-dte: "In Center Moriches, NY, Eric Hofmann filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-03."
Eric Hofmann — New York, 8-11-70336


ᐅ Iii Eugene L Horan, New York

Address: 14 Messina Ave Center Moriches, NY 11934

Bankruptcy Case 8-11-73528-reg Overview: "Center Moriches, NY resident Iii Eugene L Horan's 2011-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-10."
Iii Eugene L Horan — New York, 8-11-73528


ᐅ Jr Thomas Horch, New York

Address: 20 Inwood Rd Center Moriches, NY 11934

Bankruptcy Case 8-11-77815-reg Summary: "Jr Thomas Horch's Chapter 7 bankruptcy, filed in Center Moriches, NY in October 31, 2011, led to asset liquidation, with the case closing in Feb 7, 2012."
Jr Thomas Horch — New York, 8-11-77815


ᐅ Jr William Hotaling, New York

Address: 9 Wagon Wheel Ln Center Moriches, NY 11934

Brief Overview of Bankruptcy Case 8-10-76860-dte: "The case of Jr William Hotaling in Center Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William Hotaling — New York, 8-10-76860


ᐅ Thomas K Huber, New York

Address: 10 Apple Cider Ln Center Moriches, NY 11934-1518

Bankruptcy Case 8-2014-73784-reg Overview: "In a Chapter 7 bankruptcy case, Thomas K Huber from Center Moriches, NY, saw their proceedings start in 08/15/2014 and complete by November 2014, involving asset liquidation."
Thomas K Huber — New York, 8-2014-73784


ᐅ Jasmine T Huber, New York

Address: 10 Apple Cider Ln Center Moriches, NY 11934-1518

Brief Overview of Bankruptcy Case 8-14-73784-reg: "The case of Jasmine T Huber in Center Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasmine T Huber — New York, 8-14-73784


ᐅ Thomas Hudson, New York

Address: 6 Grove St Center Moriches, NY 11934

Bankruptcy Case 8-10-73035-reg Overview: "Center Moriches, NY resident Thomas Hudson's 2010-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.19.2010."
Thomas Hudson — New York, 8-10-73035


ᐅ Jennifer M Hughes, New York

Address: 19 Cynthia Ln Center Moriches, NY 11934-2601

Bankruptcy Case 8-15-74403-reg Summary: "In Center Moriches, NY, Jennifer M Hughes filed for Chapter 7 bankruptcy in 2015-10-14. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2016."
Jennifer M Hughes — New York, 8-15-74403


ᐅ Howard E Hurcomb, New York

Address: 11 Winnie Rd Center Moriches, NY 11934

Concise Description of Bankruptcy Case 8-11-73779-dte7: "Howard E Hurcomb's Chapter 7 bankruptcy, filed in Center Moriches, NY in May 26, 2011, led to asset liquidation, with the case closing in 09/18/2011."
Howard E Hurcomb — New York, 8-11-73779


ᐅ Eugene Kaczynski, New York

Address: 14 Shirley St Center Moriches, NY 11934

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76422-ast: "In Center Moriches, NY, Eugene Kaczynski filed for Chapter 7 bankruptcy in 08/16/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Eugene Kaczynski — New York, 8-10-76422


ᐅ James Kern, New York

Address: 2 Merritt Ln Center Moriches, NY 11934

Brief Overview of Bankruptcy Case 8-10-75677-reg: "The bankruptcy record of James Kern from Center Moriches, NY, shows a Chapter 7 case filed in July 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
James Kern — New York, 8-10-75677


ᐅ Denise A Klein, New York

Address: 18 Saunders Ave Center Moriches, NY 11934

Bankruptcy Case 8-13-73160-dte Summary: "Denise A Klein's bankruptcy, initiated in 2013-06-13 and concluded by September 20, 2013 in Center Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise A Klein — New York, 8-13-73160


ᐅ Patricia A Knef, New York

Address: 83 Brookfield Ave Center Moriches, NY 11934

Brief Overview of Bankruptcy Case 8-12-72889-dte: "In Center Moriches, NY, Patricia A Knef filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2012."
Patricia A Knef — New York, 8-12-72889


ᐅ Dawn Kosach, New York

Address: 10 Hallock Ln Center Moriches, NY 11934-3307

Bankruptcy Case 8-14-72647-las Overview: "The bankruptcy record of Dawn Kosach from Center Moriches, NY, shows a Chapter 7 case filed in 06/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 4, 2014."
Dawn Kosach — New York, 8-14-72647


ᐅ Janet S Krueger, New York

Address: 252 Chichester Ave Center Moriches, NY 11934

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70216-ast: "Center Moriches, NY resident Janet S Krueger's 01/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-16."
Janet S Krueger — New York, 8-12-70216


ᐅ William Lanzetta, New York

Address: 100 Union Ave Center Moriches, NY 11934

Bankruptcy Case 8-10-75496-reg Summary: "The case of William Lanzetta in Center Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Lanzetta — New York, 8-10-75496


ᐅ Krista A Laspisa, New York

Address: 23 Robinson St Center Moriches, NY 11934

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74867-reg: "The case of Krista A Laspisa in Center Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krista A Laspisa — New York, 8-11-74867


ᐅ Robert G Leclair, New York

Address: 1 Black Pine St Center Moriches, NY 11934-1800

Bankruptcy Case 8-2014-72398-reg Summary: "The bankruptcy filing by Robert G Leclair, undertaken in May 23, 2014 in Center Moriches, NY under Chapter 7, concluded with discharge in 2014-08-21 after liquidating assets."
Robert G Leclair — New York, 8-2014-72398


ᐅ Harry Lemp, New York

Address: 26 Bowditch Ln Center Moriches, NY 11934

Brief Overview of Bankruptcy Case 8-11-75149-dte: "Harry Lemp's bankruptcy, initiated in July 20, 2011 and concluded by 2011-11-12 in Center Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry Lemp — New York, 8-11-75149


ᐅ Lonnie P Lenarduzzi, New York

Address: 3 Grace Ct Center Moriches, NY 11934

Concise Description of Bankruptcy Case 8-12-73743-ast7: "The case of Lonnie P Lenarduzzi in Center Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnie P Lenarduzzi — New York, 8-12-73743


ᐅ Kenneth J Lewis, New York

Address: 5 Messina Ave Center Moriches, NY 11934-1313

Brief Overview of Bankruptcy Case 8-15-75249-reg: "In a Chapter 7 bankruptcy case, Kenneth J Lewis from Center Moriches, NY, saw their proceedings start in 2015-12-02 and complete by March 2016, involving asset liquidation."
Kenneth J Lewis — New York, 8-15-75249


ᐅ Bryanna Losee, New York

Address: 194 Holiday Blvd Center Moriches, NY 11934-3120

Brief Overview of Bankruptcy Case 8-16-71881-reg: "In a Chapter 7 bankruptcy case, Bryanna Losee from Center Moriches, NY, saw their proceedings start in 2016-04-28 and complete by July 2016, involving asset liquidation."
Bryanna Losee — New York, 8-16-71881


ᐅ Hans Luhmer, New York

Address: 44 Red Bridge Rd Center Moriches, NY 11934

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76233-ast: "The case of Hans Luhmer in Center Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hans Luhmer — New York, 8-10-76233


ᐅ Kristy M Lundin, New York

Address: 26 Carriage Ln Center Moriches, NY 11934-3102

Brief Overview of Bankruptcy Case 8-15-70170-reg: "In a Chapter 7 bankruptcy case, Kristy M Lundin from Center Moriches, NY, saw her proceedings start in 01.15.2015 and complete by Apr 15, 2015, involving asset liquidation."
Kristy M Lundin — New York, 8-15-70170


ᐅ Renee Maklary, New York

Address: 34 Railroad Ave Center Moriches, NY 11934

Bankruptcy Case 8-12-70289-reg Overview: "In Center Moriches, NY, Renee Maklary filed for Chapter 7 bankruptcy in January 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.14.2012."
Renee Maklary — New York, 8-12-70289


ᐅ Leslie Marfoglio, New York

Address: 225 Brookfield Ave Center Moriches, NY 11934

Bankruptcy Case 8-12-73920-reg Overview: "In a Chapter 7 bankruptcy case, Leslie Marfoglio from Center Moriches, NY, saw their proceedings start in Jun 23, 2012 and complete by 2012-10-16, involving asset liquidation."
Leslie Marfoglio — New York, 8-12-73920


ᐅ Denise A Matty, New York

Address: PO Box 215 Center Moriches, NY 11934-0215

Brief Overview of Bankruptcy Case 8-15-74740-reg: "The bankruptcy filing by Denise A Matty, undertaken in 2015-11-05 in Center Moriches, NY under Chapter 7, concluded with discharge in Feb 3, 2016 after liquidating assets."
Denise A Matty — New York, 8-15-74740


ᐅ Raymond Henry Mensing, New York

Address: 4 Orchard Neck Rd Center Moriches, NY 11934-3607

Brief Overview of Bankruptcy Case 8-2014-73671-ast: "The bankruptcy filing by Raymond Henry Mensing, undertaken in August 8, 2014 in Center Moriches, NY under Chapter 7, concluded with discharge in Nov 6, 2014 after liquidating assets."
Raymond Henry Mensing — New York, 8-2014-73671


ᐅ Eleni Michailidis, New York

Address: 125 Union Ave Center Moriches, NY 11934

Bankruptcy Case 10-31765 Overview: "In a Chapter 7 bankruptcy case, Eleni Michailidis from Center Moriches, NY, saw her proceedings start in Oct 1, 2010 and complete by 01/06/2011, involving asset liquidation."
Eleni Michailidis — New York, 10-31765


ᐅ Jaleesa A Monroe, New York

Address: 348 Railroad Ave Center Moriches, NY 11934-1315

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71679-reg: "Center Moriches, NY resident Jaleesa A Monroe's 2016-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2016."
Jaleesa A Monroe — New York, 8-16-71679


ᐅ Norma C Montoya, New York

Address: PO Box 279 Center Moriches, NY 11934

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75502-ast: "In a Chapter 7 bankruptcy case, Norma C Montoya from Center Moriches, NY, saw her proceedings start in 08/02/2011 and complete by November 2011, involving asset liquidation."
Norma C Montoya — New York, 8-11-75502


ᐅ Jr George E Moore, New York

Address: PO Box 36 Center Moriches, NY 11934

Brief Overview of Bankruptcy Case 8-11-71284-ast: "Center Moriches, NY resident Jr George E Moore's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 6, 2011."
Jr George E Moore — New York, 8-11-71284


ᐅ Michele A Moore, New York

Address: PO Box 261 Center Moriches, NY 11934

Bankruptcy Case 8-12-72704-dte Summary: "In Center Moriches, NY, Michele A Moore filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-23."
Michele A Moore — New York, 8-12-72704


ᐅ Mary Helen Murray, New York

Address: 93 Union Ave Center Moriches, NY 11934-3211

Concise Description of Bankruptcy Case 8-16-71916-las7: "The bankruptcy filing by Mary Helen Murray, undertaken in 04/29/2016 in Center Moriches, NY under Chapter 7, concluded with discharge in Jul 28, 2016 after liquidating assets."
Mary Helen Murray — New York, 8-16-71916


ᐅ James C Naples, New York

Address: 16 Smith St Center Moriches, NY 11934

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74475-reg: "The bankruptcy filing by James C Naples, undertaken in 2013-08-28 in Center Moriches, NY under Chapter 7, concluded with discharge in 12/05/2013 after liquidating assets."
James C Naples — New York, 8-13-74475


ᐅ Todd Newsom, New York

Address: 10 Terry Pl Center Moriches, NY 11934

Brief Overview of Bankruptcy Case 8-11-72391-reg: "Todd Newsom's Chapter 7 bankruptcy, filed in Center Moriches, NY in 2011-04-11, led to asset liquidation, with the case closing in July 19, 2011."
Todd Newsom — New York, 8-11-72391


ᐅ David J Nicastro, New York

Address: 84 Ocean Ave Center Moriches, NY 11934

Brief Overview of Bankruptcy Case 8-11-75626-dte: "The bankruptcy record of David J Nicastro from Center Moriches, NY, shows a Chapter 7 case filed in 08/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2011."
David J Nicastro — New York, 8-11-75626


ᐅ Robert A Niveyro, New York

Address: 2 Stark Dr Center Moriches, NY 11934

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72965-dte: "Robert A Niveyro's Chapter 7 bankruptcy, filed in Center Moriches, NY in 2011-04-29, led to asset liquidation, with the case closing in August 2011."
Robert A Niveyro — New York, 8-11-72965


ᐅ Brian K Okeeffe, New York

Address: 61 Railroad Ave Center Moriches, NY 11934

Concise Description of Bankruptcy Case 8-11-77877-ast7: "Brian K Okeeffe's bankruptcy, initiated in Nov 4, 2011 and concluded by February 14, 2012 in Center Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian K Okeeffe — New York, 8-11-77877


ᐅ Edith R Oneill, New York

Address: 27 Winnie Rd Center Moriches, NY 11934-3727

Bankruptcy Case 8-14-70645-ast Summary: "The bankruptcy record of Edith R Oneill from Center Moriches, NY, shows a Chapter 7 case filed in Feb 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2014."
Edith R Oneill — New York, 8-14-70645


ᐅ Julie Ott, New York

Address: 17 Harborview Pl Center Moriches, NY 11934

Concise Description of Bankruptcy Case 8-12-72672-dte7: "In Center Moriches, NY, Julie Ott filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2012."
Julie Ott — New York, 8-12-72672


ᐅ Lisa Paluch, New York

Address: 49 Beachfern Rd Center Moriches, NY 11934-3341

Brief Overview of Bankruptcy Case 8-2014-73756-ast: "Lisa Paluch's bankruptcy, initiated in August 14, 2014 and concluded by Nov 12, 2014 in Center Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Paluch — New York, 8-2014-73756


ᐅ Jennifer A Papa, New York

Address: 5 Carriage Ln Center Moriches, NY 11934-3101

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75660-las: "Jennifer A Papa's bankruptcy, initiated in December 24, 2014 and concluded by March 2015 in Center Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Papa — New York, 8-14-75660


ᐅ Renee Passaro, New York

Address: 149 Bernstein Blvd Center Moriches, NY 11934

Bankruptcy Case 8-10-73156-ast Summary: "Renee Passaro's bankruptcy, initiated in April 28, 2010 and concluded by Aug 11, 2010 in Center Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Passaro — New York, 8-10-73156


ᐅ Kara E Pedone, New York

Address: 9 Bittersweet Ln Center Moriches, NY 11934

Brief Overview of Bankruptcy Case 8-13-74956-dte: "Center Moriches, NY resident Kara E Pedone's 09.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Kara E Pedone — New York, 8-13-74956


ᐅ Lynn M Pedretti, New York

Address: 1 Inkberry Ln Center Moriches, NY 11934

Bankruptcy Case 8-12-70316-ast Summary: "The bankruptcy record of Lynn M Pedretti from Center Moriches, NY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/15/2012."
Lynn M Pedretti — New York, 8-12-70316


ᐅ Christopher D Pietrowicz, New York

Address: 10 Blackberry Ln Center Moriches, NY 11934

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72658-reg: "In Center Moriches, NY, Christopher D Pietrowicz filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2011."
Christopher D Pietrowicz — New York, 8-11-72658