personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Centereach, 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 Vicente N Cardenas, New York

Address: 25 Gould Rd Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-12-76222-dte: "Vicente N Cardenas's bankruptcy, initiated in October 16, 2012 and concluded by 01/10/2013 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicente N Cardenas — New York, 8-12-76222


ᐅ Ronald J Cardio, New York

Address: 5 Holiday Park Dr Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-11-71781-ast: "Ronald J Cardio's Chapter 7 bankruptcy, filed in Centereach, NY in 2011-03-23, led to asset liquidation, with the case closing in 2011-06-21."
Ronald J Cardio — New York, 8-11-71781


ᐅ Brian T Carey, New York

Address: 2 Grace Ln Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-11-77626-dte: "Brian T Carey's bankruptcy, initiated in 10/28/2011 and concluded by 02/20/2012 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian T Carey — New York, 8-11-77626


ᐅ Thomas Carriero, New York

Address: 36 Fawn Ln W Centereach, NY 11720

Bankruptcy Case 8-13-70063-dte Summary: "In a Chapter 7 bankruptcy case, Thomas Carriero from Centereach, NY, saw their proceedings start in January 7, 2013 and complete by April 2013, involving asset liquidation."
Thomas Carriero — New York, 8-13-70063


ᐅ Michael Carrillo, New York

Address: 23 Neal Path Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-13-73343-ast: "The bankruptcy record of Michael Carrillo from Centereach, NY, shows a Chapter 7 case filed in 2013-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 1, 2013."
Michael Carrillo — New York, 8-13-73343


ᐅ Christine Carrion, New York

Address: 104 Avondale Dr Centereach, NY 11720-2833

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72756-las: "Christine Carrion's Chapter 7 bankruptcy, filed in Centereach, NY in 2014-06-15, led to asset liquidation, with the case closing in September 13, 2014."
Christine Carrion — New York, 8-14-72756


ᐅ Dawn Cassara, New York

Address: 229 Oxhead Rd Centereach, NY 11720

Bankruptcy Case 8-10-78129-dte Summary: "The bankruptcy record of Dawn Cassara from Centereach, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.06.2011."
Dawn Cassara — New York, 8-10-78129


ᐅ Theresa Castellano, New York

Address: 7 Richmond Blvd Centereach, NY 11720

Concise Description of Bankruptcy Case 8-13-74275-reg7: "The bankruptcy filing by Theresa Castellano, undertaken in Aug 16, 2013 in Centereach, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Theresa Castellano — New York, 8-13-74275


ᐅ Gerber Castillo, New York

Address: 27 Clarkson Rd Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-10-74781-dte: "In Centereach, NY, Gerber Castillo filed for Chapter 7 bankruptcy in 06.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2010."
Gerber Castillo — New York, 8-10-74781


ᐅ Matthew Catrini, New York

Address: 7 Saxon Rd Centereach, NY 11720-2861

Bankruptcy Case 8-15-73731-las Summary: "Matthew Catrini's Chapter 7 bankruptcy, filed in Centereach, NY in August 31, 2015, led to asset liquidation, with the case closing in 2015-11-29."
Matthew Catrini — New York, 8-15-73731


ᐅ Richard J Catrini, New York

Address: 7 Saxon Rd Centereach, NY 11720

Bankruptcy Case 8-12-76417-ast Overview: "The case of Richard J Catrini in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Catrini — New York, 8-12-76417


ᐅ Cornelia Cavell, New York

Address: 117 Tree Rd Centereach, NY 11720

Bankruptcy Case 8-11-75263-ast Summary: "Cornelia Cavell's Chapter 7 bankruptcy, filed in Centereach, NY in 07/24/2011, led to asset liquidation, with the case closing in 10.25.2011."
Cornelia Cavell — New York, 8-11-75263


ᐅ Nicholas Celli, New York

Address: 52 Craft Rd Centereach, NY 11720

Bankruptcy Case 8-10-76158-ast Overview: "The case of Nicholas Celli in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Celli — New York, 8-10-76158


ᐅ Silvia Cellucci, New York

Address: 16 Lynhaven Pl Centereach, NY 11720-1214

Bankruptcy Case 8-15-72248-reg Summary: "Centereach, NY resident Silvia Cellucci's May 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-25."
Silvia Cellucci — New York, 8-15-72248


ᐅ Amy L Chaitoff, New York

Address: 18 Tulip Hill Ln Centereach, NY 11720

Bankruptcy Case 8-12-72873-reg Summary: "In a Chapter 7 bankruptcy case, Amy L Chaitoff from Centereach, NY, saw her proceedings start in 05.04.2012 and complete by August 27, 2012, involving asset liquidation."
Amy L Chaitoff — New York, 8-12-72873


ᐅ Stephen Chichester, New York

Address: 69 Rosemary Ln Centereach, NY 11720

Bankruptcy Case 8-09-78995-dte Summary: "In Centereach, NY, Stephen Chichester filed for Chapter 7 bankruptcy in 11.21.2009. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2010."
Stephen Chichester — New York, 8-09-78995


ᐅ John Chiuchiolo, New York

Address: 23 Continental Dr Centereach, NY 11720

Bankruptcy Case 8-10-78737-reg Overview: "Centereach, NY resident John Chiuchiolo's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
John Chiuchiolo — New York, 8-10-78737


ᐅ Stephen C Chmela, New York

Address: 60 Lolly Ln Centereach, NY 11720

Bankruptcy Case 8-09-77926-reg Overview: "The bankruptcy record of Stephen C Chmela from Centereach, NY, shows a Chapter 7 case filed in 2009-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2010."
Stephen C Chmela — New York, 8-09-77926


ᐅ Mary Ciervo, New York

Address: 11 Graces Way Centereach, NY 11720

Bankruptcy Case 8-10-79182-dte Summary: "Centereach, NY resident Mary Ciervo's 2010-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-19."
Mary Ciervo — New York, 8-10-79182


ᐅ David M Cogliati, New York

Address: 40A Wolfhollow Rd Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71210-reg: "In Centereach, NY, David M Cogliati filed for Chapter 7 bankruptcy in Mar 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2013."
David M Cogliati — New York, 8-13-71210


ᐅ Nicholas V Corrado, New York

Address: 91 Holbrook Rd Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-11-77078-ast: "Centereach, NY resident Nicholas V Corrado's October 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.10.2012."
Nicholas V Corrado — New York, 8-11-77078


ᐅ Jennifer M Costa, New York

Address: 35 S Howell Ave Centereach, NY 11720-4327

Brief Overview of Bankruptcy Case 8-14-74796-reg: "In a Chapter 7 bankruptcy case, Jennifer M Costa from Centereach, NY, saw her proceedings start in 10/24/2014 and complete by Jan 22, 2015, involving asset liquidation."
Jennifer M Costa — New York, 8-14-74796


ᐅ Angelo A Costa, New York

Address: 35 S Howell Ave Centereach, NY 11720-4327

Concise Description of Bankruptcy Case 8-14-74796-reg7: "The bankruptcy filing by Angelo A Costa, undertaken in Oct 24, 2014 in Centereach, NY under Chapter 7, concluded with discharge in January 22, 2015 after liquidating assets."
Angelo A Costa — New York, 8-14-74796


ᐅ Brian K Costanzo, New York

Address: 131 Oxhead Rd Centereach, NY 11720

Bankruptcy Case 8-11-71698-dte Summary: "In Centereach, NY, Brian K Costanzo filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-21."
Brian K Costanzo — New York, 8-11-71698


ᐅ Rosa Y Crousillat, New York

Address: PO Box 115 Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-73997-dte: "In Centereach, NY, Rosa Y Crousillat filed for Chapter 7 bankruptcy in 2008-07-28. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2010."
Rosa Y Crousillat — New York, 8-08-73997


ᐅ James P Curry, New York

Address: 50 Hawkins Rd Centereach, NY 11720-1816

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73757-reg: "In a Chapter 7 bankruptcy case, James P Curry from Centereach, NY, saw their proceedings start in September 1, 2015 and complete by 2015-11-30, involving asset liquidation."
James P Curry — New York, 8-15-73757


ᐅ Jennifer M Curry, New York

Address: 50 Hawkins Rd Centereach, NY 11720-1816

Bankruptcy Case 8-15-73757-reg Overview: "Jennifer M Curry's bankruptcy, initiated in September 2015 and concluded by 2015-11-30 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Curry — New York, 8-15-73757


ᐅ Michael P Curti, New York

Address: 112 Wagon Ln Centereach, NY 11720

Concise Description of Bankruptcy Case 8-11-74780-dte7: "In a Chapter 7 bankruptcy case, Michael P Curti from Centereach, NY, saw their proceedings start in Jul 5, 2011 and complete by 10/13/2011, involving asset liquidation."
Michael P Curti — New York, 8-11-74780


ᐅ Amico Dawn K D, New York

Address: 2 Dianne Ave Centereach, NY 11720-3635

Concise Description of Bankruptcy Case 8-15-71252-reg7: "Centereach, NY resident Amico Dawn K D's 2015-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2015."
Amico Dawn K D — New York, 8-15-71252


ᐅ Amico Michael D, New York

Address: 2 Dianne Ave Centereach, NY 11720-3635

Bankruptcy Case 8-15-71252-reg Overview: "The case of Amico Michael D in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amico Michael D — New York, 8-15-71252


ᐅ Christopher Dagostino, New York

Address: 5 Debron Ct Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79021-dte: "Christopher Dagostino's bankruptcy, initiated in 11/18/2010 and concluded by Feb 15, 2011 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Dagostino — New York, 8-10-79021


ᐅ Denise Dalton, New York

Address: 14 Jefferson Ave Centereach, NY 11720-3208

Bankruptcy Case 8-15-72508-las Overview: "The bankruptcy filing by Denise Dalton, undertaken in 06.11.2015 in Centereach, NY under Chapter 7, concluded with discharge in September 9, 2015 after liquidating assets."
Denise Dalton — New York, 8-15-72508


ᐅ Stanley F Dalton, New York

Address: 14 Jefferson Ave Centereach, NY 11720-3208

Bankruptcy Case 8-15-72508-las Overview: "In a Chapter 7 bankruptcy case, Stanley F Dalton from Centereach, NY, saw his proceedings start in June 2015 and complete by 2015-09-09, involving asset liquidation."
Stanley F Dalton — New York, 8-15-72508


ᐅ Scott E Damm, New York

Address: 3 Saddle Ln Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-09-77619-ast: "Scott E Damm's Chapter 7 bankruptcy, filed in Centereach, NY in Oct 8, 2009, led to asset liquidation, with the case closing in 2010-01-05."
Scott E Damm — New York, 8-09-77619


ᐅ Richard Daniels, New York

Address: 24 Flower Ln Centereach, NY 11720-2507

Bankruptcy Case 8-07-75120-reg Summary: "Richard Daniels's Centereach, NY bankruptcy under Chapter 13 in 12.11.2007 led to a structured repayment plan, successfully discharged in Jan 11, 2013."
Richard Daniels — New York, 8-07-75120


ᐅ Carl Darrigo, New York

Address: 23 Blydenburgh Rd Centereach, NY 11720

Bankruptcy Case 8-11-74153-ast Summary: "Centereach, NY resident Carl Darrigo's 2011-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/03/2011."
Carl Darrigo — New York, 8-11-74153


ᐅ Michael R Daum, New York

Address: 4 Pam Ct Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73263-reg: "In a Chapter 7 bankruptcy case, Michael R Daum from Centereach, NY, saw their proceedings start in May 10, 2011 and complete by Sep 2, 2011, involving asset liquidation."
Michael R Daum — New York, 8-11-73263


ᐅ Michele Davieds, New York

Address: 7 Oak St Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-13-71102-reg: "The bankruptcy filing by Michele Davieds, undertaken in Mar 6, 2013 in Centereach, NY under Chapter 7, concluded with discharge in 2013-06-13 after liquidating assets."
Michele Davieds — New York, 8-13-71102


ᐅ Wayne Dawes, New York

Address: 47 Norman Dr Centereach, NY 11720

Bankruptcy Case 8-09-78270-ast Overview: "The bankruptcy record of Wayne Dawes from Centereach, NY, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2010."
Wayne Dawes — New York, 8-09-78270


ᐅ Anthony Debiase, New York

Address: 152 Noel Dr Centereach, NY 11720

Bankruptcy Case 8-10-75545-reg Summary: "In a Chapter 7 bankruptcy case, Anthony Debiase from Centereach, NY, saw their proceedings start in July 2010 and complete by 2010-11-08, involving asset liquidation."
Anthony Debiase — New York, 8-10-75545


ᐅ Errol Deboulay, New York

Address: 9 Dixie Ln Centereach, NY 11720-3801

Bankruptcy Case 8-15-70654-ast Overview: "The bankruptcy filing by Errol Deboulay, undertaken in 02.19.2015 in Centereach, NY under Chapter 7, concluded with discharge in 05.20.2015 after liquidating assets."
Errol Deboulay — New York, 8-15-70654


ᐅ Sherri L Decarolis, New York

Address: 21 Bonnybill Dr Centereach, NY 11720-3001

Concise Description of Bankruptcy Case 8-16-72430-ast7: "In Centereach, NY, Sherri L Decarolis filed for Chapter 7 bankruptcy in 06.01.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-30."
Sherri L Decarolis — New York, 8-16-72430


ᐅ Mildred A Deford, New York

Address: 15 Pine St Centereach, NY 11720-3838

Brief Overview of Bankruptcy Case 8-09-75003-ast: "Mildred A Deford's Chapter 13 bankruptcy in Centereach, NY started in Jul 6, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 05.14.2013."
Mildred A Deford — New York, 8-09-75003


ᐅ Robert Degradi, New York

Address: 15 McNeil Ave Centereach, NY 11720

Concise Description of Bankruptcy Case 8-10-72679-dte7: "Centereach, NY resident Robert Degradi's 04/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-27."
Robert Degradi — New York, 8-10-72679


ᐅ Prete Paul Del, New York

Address: 77 Ronkonkoma Blvd Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78727-reg: "The bankruptcy filing by Prete Paul Del, undertaken in Dec 14, 2011 in Centereach, NY under Chapter 7, concluded with discharge in 04/07/2012 after liquidating assets."
Prete Paul Del — New York, 8-11-78727


ᐅ Pena Arnold P Dela, New York

Address: 5 Sunflower Ridge Rd Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-11-71334-reg: "In Centereach, NY, Pena Arnold P Dela filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/06/2011."
Pena Arnold P Dela — New York, 8-11-71334


ᐅ Susan Delfino, New York

Address: 105 Lenore Ln Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76135-dte: "In Centereach, NY, Susan Delfino filed for Chapter 7 bankruptcy in 08.05.2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Susan Delfino — New York, 8-10-76135


ᐅ Kathleen Delvecchio, New York

Address: 110 Tudor Rd Centereach, NY 11720-4108

Bankruptcy Case 8-15-75260-reg Summary: "The bankruptcy record of Kathleen Delvecchio from Centereach, NY, shows a Chapter 7 case filed in 2015-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Kathleen Delvecchio — New York, 8-15-75260


ᐅ Louis A Delvecchio, New York

Address: 110 Tudor Rd Centereach, NY 11720-4108

Concise Description of Bankruptcy Case 8-15-75260-reg7: "The bankruptcy filing by Louis A Delvecchio, undertaken in Dec 3, 2015 in Centereach, NY under Chapter 7, concluded with discharge in 03.02.2016 after liquidating assets."
Louis A Delvecchio — New York, 8-15-75260


ᐅ Jill P Denimarck, New York

Address: 8 Lolly Ln Centereach, NY 11720

Bankruptcy Case 8-13-75907-dte Summary: "Jill P Denimarck's bankruptcy, initiated in Nov 21, 2013 and concluded by 02/28/2014 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill P Denimarck — New York, 8-13-75907


ᐅ Stacie Dennehy, New York

Address: 22 Hammond Rd Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-75820-ast: "The bankruptcy record of Stacie Dennehy from Centereach, NY, shows a Chapter 7 case filed in 2008-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in March 20, 2010."
Stacie Dennehy — New York, 8-08-75820


ᐅ Louis Jean Geff Despeines, New York

Address: 5 Michael Ct Centereach, NY 11720

Bankruptcy Case 8-13-75719-ast Overview: "Centereach, NY resident Louis Jean Geff Despeines's November 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/18/2014."
Louis Jean Geff Despeines — New York, 8-13-75719


ᐅ Christopher Desrochers, New York

Address: 5 View Ct Centereach, NY 11720

Concise Description of Bankruptcy Case 8-11-73018-reg7: "Centereach, NY resident Christopher Desrochers's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2011."
Christopher Desrochers — New York, 8-11-73018


ᐅ Adam Destefano, New York

Address: 6 Marlin Rd Centereach, NY 11720

Concise Description of Bankruptcy Case 8-12-73872-reg7: "Centereach, NY resident Adam Destefano's 06.21.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2012."
Adam Destefano — New York, 8-12-73872


ᐅ Danielle L Diaferia, New York

Address: 384 Hawkins Rd Centereach, NY 11720-1809

Concise Description of Bankruptcy Case 8-2014-71578-ast7: "Centereach, NY resident Danielle L Diaferia's 2014-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2014."
Danielle L Diaferia — New York, 8-2014-71578


ᐅ Capri Diana, New York

Address: 1 Chestnut St Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73558-ast: "The case of Capri Diana in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Capri Diana — New York, 8-10-73558


ᐅ Marisa Diaz, New York

Address: 14 Bonnybill Dr Centereach, NY 11720

Bankruptcy Case 8-12-76140-ast Summary: "In a Chapter 7 bankruptcy case, Marisa Diaz from Centereach, NY, saw her proceedings start in 2012-10-11 and complete by 2013-01-18, involving asset liquidation."
Marisa Diaz — New York, 8-12-76140


ᐅ William Dibartolomeo, New York

Address: 86 N Washington Ave Centereach, NY 11720-2149

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72114-reg: "William Dibartolomeo's Chapter 7 bankruptcy, filed in Centereach, NY in May 8, 2014, led to asset liquidation, with the case closing in 08.06.2014."
William Dibartolomeo — New York, 8-2014-72114


ᐅ Kay Dickinson, New York

Address: 101 Stethem Dr Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-10-78421-dte: "The bankruptcy filing by Kay Dickinson, undertaken in 10/26/2010 in Centereach, NY under Chapter 7, concluded with discharge in 02/02/2011 after liquidating assets."
Kay Dickinson — New York, 8-10-78421


ᐅ Iii Frank Dicono, New York

Address: 44 Selden Blvd Centereach, NY 11720

Concise Description of Bankruptcy Case 8-13-71446-ast7: "The bankruptcy filing by Iii Frank Dicono, undertaken in 2013-03-21 in Centereach, NY under Chapter 7, concluded with discharge in 2013-06-28 after liquidating assets."
Iii Frank Dicono — New York, 8-13-71446


ᐅ Jennifer Digiamo, New York

Address: 82 Selden Blvd Centereach, NY 11720-3311

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74099-reg: "Jennifer Digiamo's bankruptcy, initiated in 2015-09-26 and concluded by December 2015 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Digiamo — New York, 8-15-74099


ᐅ Steven L Digiamo, New York

Address: 82 Selden Blvd Centereach, NY 11720-3311

Brief Overview of Bankruptcy Case 8-15-74099-reg: "In a Chapter 7 bankruptcy case, Steven L Digiamo from Centereach, NY, saw their proceedings start in September 2015 and complete by 12/25/2015, involving asset liquidation."
Steven L Digiamo — New York, 8-15-74099


ᐅ Eliatt A Dilieto, New York

Address: 48 Oak St Centereach, NY 11720

Bankruptcy Case 8-09-77829-ast Overview: "Eliatt A Dilieto's bankruptcy, initiated in October 16, 2009 and concluded by 2010-01-11 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eliatt A Dilieto — New York, 8-09-77829


ᐅ Kevin M Dimangano, New York

Address: 16 Reizen Ave Centereach, NY 11720-3644

Brief Overview of Bankruptcy Case 8-2014-73849-ast: "The bankruptcy record of Kevin M Dimangano from Centereach, NY, shows a Chapter 7 case filed in 2014-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-18."
Kevin M Dimangano — New York, 8-2014-73849


ᐅ Arielle Disalvio, New York

Address: 1 Jackson Ave Centereach, NY 11720-3235

Concise Description of Bankruptcy Case 8-16-70788-las7: "The bankruptcy filing by Arielle Disalvio, undertaken in 02.29.2016 in Centereach, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Arielle Disalvio — New York, 8-16-70788


ᐅ Philip Disalvio, New York

Address: 1 Jackson Ave Centereach, NY 11720-3235

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70788-las: "Centereach, NY resident Philip Disalvio's 02/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2016."
Philip Disalvio — New York, 8-16-70788


ᐅ Jr John C Dishman, New York

Address: 89 S Washington Ave Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-13-74191-ast: "Jr John C Dishman's bankruptcy, initiated in 08.13.2013 and concluded by Nov 20, 2013 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John C Dishman — New York, 8-13-74191


ᐅ James P Domiano, New York

Address: 15 Songsparrow Ln Centereach, NY 11720

Concise Description of Bankruptcy Case 8-10-79916-reg7: "The bankruptcy filing by James P Domiano, undertaken in 2010-12-28 in Centereach, NY under Chapter 7, concluded with discharge in 2011-03-28 after liquidating assets."
James P Domiano — New York, 8-10-79916


ᐅ Lauren N Doskoez, New York

Address: 55 Norman Dr Centereach, NY 11720-2718

Bankruptcy Case 8-14-74879-ast Overview: "The bankruptcy filing by Lauren N Doskoez, undertaken in 10/28/2014 in Centereach, NY under Chapter 7, concluded with discharge in 01.26.2015 after liquidating assets."
Lauren N Doskoez — New York, 8-14-74879


ᐅ Nicholas J Doskoez, New York

Address: 55 Norman Dr Centereach, NY 11720-2718

Bankruptcy Case 8-14-74879-ast Summary: "The bankruptcy record of Nicholas J Doskoez from Centereach, NY, shows a Chapter 7 case filed in 10.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Nicholas J Doskoez — New York, 8-14-74879


ᐅ Jason C Dressler, New York

Address: PO Box 309 Centereach, NY 11720

Concise Description of Bankruptcy Case 8-13-73271-reg7: "The case of Jason C Dressler in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason C Dressler — New York, 8-13-73271


ᐅ Dennis Dubowski, New York

Address: 131 Fawn Ln E Centereach, NY 11720-1331

Bankruptcy Case 8-15-70788-las Summary: "Dennis Dubowski's bankruptcy, initiated in 2015-02-27 and concluded by 2015-05-28 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Dubowski — New York, 8-15-70788


ᐅ James Duncan, New York

Address: 14 Wilson St Centereach, NY 11720

Concise Description of Bankruptcy Case 8-11-75214-dte7: "The bankruptcy filing by James Duncan, undertaken in July 2011 in Centereach, NY under Chapter 7, concluded with discharge in 11/12/2011 after liquidating assets."
James Duncan — New York, 8-11-75214


ᐅ Arlene T Dunlop, New York

Address: 33 Joan Ave Centereach, NY 11720

Concise Description of Bankruptcy Case 8-11-78246-reg7: "The bankruptcy filing by Arlene T Dunlop, undertaken in November 21, 2011 in Centereach, NY under Chapter 7, concluded with discharge in Feb 29, 2012 after liquidating assets."
Arlene T Dunlop — New York, 8-11-78246


ᐅ Thomas P Dunne, New York

Address: 15 Bowdoin Rd Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-75807-dte: "In Centereach, NY, Thomas P Dunne filed for Chapter 7 bankruptcy in 2012-09-25. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2013."
Thomas P Dunne — New York, 8-12-75807


ᐅ Jennifer Dutton, New York

Address: PO Box 528 Centereach, NY 11720-0528

Bankruptcy Case 8-15-71431-reg Summary: "In Centereach, NY, Jennifer Dutton filed for Chapter 7 bankruptcy in 04.06.2015. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2015."
Jennifer Dutton — New York, 8-15-71431


ᐅ Deborah Eck, New York

Address: 254 Mark Tree Rd Centereach, NY 11720-2203

Bankruptcy Case 8-16-70854-reg Summary: "In a Chapter 7 bankruptcy case, Deborah Eck from Centereach, NY, saw her proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Deborah Eck — New York, 8-16-70854


ᐅ Robert M Eck, New York

Address: 254 Mark Tree Rd Centereach, NY 11720-2203

Bankruptcy Case 8-16-70854-reg Summary: "Robert M Eck's bankruptcy, initiated in 03/03/2016 and concluded by June 2016 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert M Eck — New York, 8-16-70854


ᐅ Barbara J Edelman, New York

Address: 30 Taylor Ave Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74492-reg: "The bankruptcy filing by Barbara J Edelman, undertaken in 08/29/2013 in Centereach, NY under Chapter 7, concluded with discharge in 12.06.2013 after liquidating assets."
Barbara J Edelman — New York, 8-13-74492


ᐅ Leonard A Edwards, New York

Address: 2 Arlene Ct Centereach, NY 11720

Bankruptcy Case 8-12-77286-reg Summary: "In a Chapter 7 bankruptcy case, Leonard A Edwards from Centereach, NY, saw his proceedings start in 12/21/2012 and complete by 2013-03-30, involving asset liquidation."
Leonard A Edwards — New York, 8-12-77286


ᐅ Jason Elias, New York

Address: 17 Fairlawn Ln Centereach, NY 11720-2806

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73330-las: "Jason Elias's bankruptcy, initiated in August 2015 and concluded by 11.04.2015 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Elias — New York, 8-15-73330


ᐅ John Erickson, New York

Address: 6 Harriet St Centereach, NY 11720

Bankruptcy Case 8-10-72661-reg Summary: "The case of John Erickson in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Erickson — New York, 8-10-72661


ᐅ Dawn Escalera, New York

Address: 11 Capri Rd Centereach, NY 11720

Concise Description of Bankruptcy Case 8-13-72438-ast7: "Dawn Escalera's Chapter 7 bankruptcy, filed in Centereach, NY in May 7, 2013, led to asset liquidation, with the case closing in 2013-08-14."
Dawn Escalera — New York, 8-13-72438


ᐅ Cesar Espin, New York

Address: 91 Craft Rd Centereach, NY 11720

Concise Description of Bankruptcy Case 8-10-77960-ast7: "In Centereach, NY, Cesar Espin filed for Chapter 7 bankruptcy in Oct 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2011."
Cesar Espin — New York, 8-10-77960


ᐅ Lisa Evangelista, New York

Address: 73 S Coleman Rd Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74301-reg: "The bankruptcy record of Lisa Evangelista from Centereach, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2012."
Lisa Evangelista — New York, 8-12-74301


ᐅ Evren Evrensel, New York

Address: 9 Van Bergen Blvd Centereach, NY 11720-3806

Brief Overview of Bankruptcy Case 8-16-72839-ast: "The bankruptcy filing by Evren Evrensel, undertaken in June 27, 2016 in Centereach, NY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Evren Evrensel — New York, 8-16-72839


ᐅ Rosanne Fagan, New York

Address: 33 S Washington Ave Centereach, NY 11720-4079

Brief Overview of Bankruptcy Case 8-14-70574-cec: "Rosanne Fagan's bankruptcy, initiated in Feb 17, 2014 and concluded by May 2014 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosanne Fagan — New York, 8-14-70574


ᐅ Geraldine Falco, New York

Address: 10 Shearwater Way Centereach, NY 11720

Bankruptcy Case 8-12-74367-dte Overview: "The case of Geraldine Falco in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine Falco — New York, 8-12-74367


ᐅ Eric Farnacci, New York

Address: 69 Park St Centereach, NY 11720

Bankruptcy Case 8-11-70905-ast Overview: "The case of Eric Farnacci in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Farnacci — New York, 8-11-70905


ᐅ Denise L Fassl, New York

Address: 2 Mcneil Ave Centereach, NY 11720-4427

Bankruptcy Case 8-15-75141-reg Summary: "The bankruptcy filing by Denise L Fassl, undertaken in 2015-11-26 in Centereach, NY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Denise L Fassl — New York, 8-15-75141


ᐅ William Fattoruso, New York

Address: 42 Joan Ave Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 5:10-bk-08945-RNO: "Centereach, NY resident William Fattoruso's 2010-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-24."
William Fattoruso — New York, 5:10-bk-08945


ᐅ Jr Joseph A Fayden, New York

Address: 83 Lolly Ln Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71805-dte: "Jr Joseph A Fayden's bankruptcy, initiated in 2013-04-08 and concluded by 07.16.2013 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph A Fayden — New York, 8-13-71805


ᐅ Ronald V Fedorka, New York

Address: 243 Eastwood Blvd Centereach, NY 11720-2534

Concise Description of Bankruptcy Case 8-16-71300-reg7: "The case of Ronald V Fedorka in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald V Fedorka — New York, 8-16-71300


ᐅ Samantha A Fedorka, New York

Address: 243 Eastwood Blvd Centereach, NY 11720-2534

Bankruptcy Case 8-16-71300-reg Summary: "The bankruptcy record of Samantha A Fedorka from Centereach, NY, shows a Chapter 7 case filed in 03.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-26."
Samantha A Fedorka — New York, 8-16-71300


ᐅ Melissa Ferguson, New York

Address: 68 Picket Ln Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-09-77552-ast: "In a Chapter 7 bankruptcy case, Melissa Ferguson from Centereach, NY, saw her proceedings start in October 2009 and complete by Jan 4, 2010, involving asset liquidation."
Melissa Ferguson — New York, 8-09-77552


ᐅ Rachel E Ferland, New York

Address: 1456 Middle Country Rd Centereach, NY 11720-3512

Bankruptcy Case 8-14-71043-las Summary: "Rachel E Ferland's Chapter 7 bankruptcy, filed in Centereach, NY in 03/17/2014, led to asset liquidation, with the case closing in Jun 15, 2014."
Rachel E Ferland — New York, 8-14-71043


ᐅ Gennaro Ferrara, New York

Address: 12 Tucker Ln Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-10-71560-reg: "Gennaro Ferrara's Chapter 7 bankruptcy, filed in Centereach, NY in Mar 11, 2010, led to asset liquidation, with the case closing in June 2010."
Gennaro Ferrara — New York, 8-10-71560


ᐅ Thomas J Ficarola, New York

Address: 46 Holiday Park Dr Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71923-ast: "In a Chapter 7 bankruptcy case, Thomas J Ficarola from Centereach, NY, saw their proceedings start in 04.12.2013 and complete by 2013-07-20, involving asset liquidation."
Thomas J Ficarola — New York, 8-13-71923


ᐅ Tomasz Fiedoryszyn, New York

Address: 5 Tarpon Ln Centereach, NY 11720

Bankruptcy Case 8-13-71787-reg Summary: "Centereach, NY resident Tomasz Fiedoryszyn's 2013-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 10, 2013."
Tomasz Fiedoryszyn — New York, 8-13-71787


ᐅ Mitchell R Fiola, New York

Address: 75 S Howell Ave Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71703-dte: "The bankruptcy filing by Mitchell R Fiola, undertaken in 2011-03-19 in Centereach, NY under Chapter 7, concluded with discharge in 06/21/2011 after liquidating assets."
Mitchell R Fiola — New York, 8-11-71703