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 George Fitzgerald, New York

Address: 30 Tree Rd Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-10-71416-reg: "George Fitzgerald's Chapter 7 bankruptcy, filed in Centereach, NY in 2010-03-07, led to asset liquidation, with the case closing in 06/08/2010."
George Fitzgerald — New York, 8-10-71416


ᐅ Kelly Fiume, New York

Address: 32 Garden Ln Centereach, NY 11720-2526

Bankruptcy Case 8-15-70449-ast Summary: "The bankruptcy record of Kelly Fiume from Centereach, NY, shows a Chapter 7 case filed in Feb 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-07."
Kelly Fiume — New York, 8-15-70449


ᐅ Paul Fiume, New York

Address: 32 Garden Ln Centereach, NY 11720-2526

Bankruptcy Case 8-15-70449-ast Summary: "In a Chapter 7 bankruptcy case, Paul Fiume from Centereach, NY, saw their proceedings start in 2015-02-06 and complete by 2015-05-07, involving asset liquidation."
Paul Fiume — New York, 8-15-70449


ᐅ Richard J Flood, New York

Address: 23 Bowdoin Rd Centereach, NY 11720

Bankruptcy Case 8-11-78995-ast Overview: "Centereach, NY resident Richard J Flood's 12.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.28.2012."
Richard J Flood — New York, 8-11-78995


ᐅ Meredith Formica, New York

Address: 302 Tree Rd Centereach, NY 11720

Concise Description of Bankruptcy Case 8-10-76675-reg7: "The bankruptcy record of Meredith Formica from Centereach, NY, shows a Chapter 7 case filed in August 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2010."
Meredith Formica — New York, 8-10-76675


ᐅ Anthony Franzi, New York

Address: 92 Curtis St Centereach, NY 11720

Concise Description of Bankruptcy Case 8-12-72918-reg7: "In Centereach, NY, Anthony Franzi filed for Chapter 7 bankruptcy in 2012-05-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-31."
Anthony Franzi — New York, 8-12-72918


ᐅ Carl Freiermuth, New York

Address: 9 Smith St Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-10-77396-ast: "Carl Freiermuth's Chapter 7 bankruptcy, filed in Centereach, NY in Sep 21, 2010, led to asset liquidation, with the case closing in 12.14.2010."
Carl Freiermuth — New York, 8-10-77396


ᐅ John Furnari, New York

Address: 5 Long Meadow Pl Centereach, NY 11720

Bankruptcy Case 8-10-78108-dte Summary: "Centereach, NY resident John Furnari's 10/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2011."
John Furnari — New York, 8-10-78108


ᐅ Anacorita R Galvan, New York

Address: 24 Tyburn Ln Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-12-77307-dte: "The bankruptcy record of Anacorita R Galvan from Centereach, NY, shows a Chapter 7 case filed in December 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2013."
Anacorita R Galvan — New York, 8-12-77307


ᐅ Enrique Galvez, New York

Address: 19 Jefferson Ave Centereach, NY 11720

Bankruptcy Case 8-10-75815-reg Overview: "In a Chapter 7 bankruptcy case, Enrique Galvez from Centereach, NY, saw his proceedings start in 07.26.2010 and complete by 2010-10-20, involving asset liquidation."
Enrique Galvez — New York, 8-10-75815


ᐅ Sr Joseph Gangemella, New York

Address: 24 Reizen Ave Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-09-78308-ast: "In a Chapter 7 bankruptcy case, Sr Joseph Gangemella from Centereach, NY, saw their proceedings start in 2009-10-30 and complete by 2010-01-26, involving asset liquidation."
Sr Joseph Gangemella — New York, 8-09-78308


ᐅ Anthony Gangi, New York

Address: 83 Rosemary Ln Centereach, NY 11720-4413

Concise Description of Bankruptcy Case 8-14-70704-reg7: "Anthony Gangi's bankruptcy, initiated in 2014-02-25 and concluded by May 26, 2014 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Gangi — New York, 8-14-70704


ᐅ Joseph R Garbett, New York

Address: 79 Rosemary Ln Centereach, NY 11720-4413

Bankruptcy Case 8-15-75258-reg Overview: "In Centereach, NY, Joseph R Garbett filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-02."
Joseph R Garbett — New York, 8-15-75258


ᐅ Jose A Garcia, New York

Address: 159 Noel Dr Centereach, NY 11720

Bankruptcy Case 8-11-78974-ast Summary: "The case of Jose A Garcia in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Garcia — New York, 8-11-78974


ᐅ Robert E Gardner, New York

Address: 6 Pine St Centereach, NY 11720-3816

Brief Overview of Bankruptcy Case 8-14-75098-ast: "Robert E Gardner's bankruptcy, initiated in 2014-11-12 and concluded by 02.10.2015 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Gardner — New York, 8-14-75098


ᐅ Susan H Gardner, New York

Address: 6 Pine St Centereach, NY 11720-3816

Brief Overview of Bankruptcy Case 8-14-75098-ast: "In Centereach, NY, Susan H Gardner filed for Chapter 7 bankruptcy in 11.12.2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2015."
Susan H Gardner — New York, 8-14-75098


ᐅ Jill M Garofolo, New York

Address: 40 Kejaro Ct Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-08-73288-dte: "Jill M Garofolo's Chapter 7 bankruptcy, filed in Centereach, NY in 06/24/2008, led to asset liquidation, with the case closing in 05.23.2010."
Jill M Garofolo — New York, 8-08-73288


ᐅ Joseph R Garrant, New York

Address: 38 Morning Dr Centereach, NY 11720-2317

Brief Overview of Bankruptcy Case 8-15-74030-ast: "In a Chapter 7 bankruptcy case, Joseph R Garrant from Centereach, NY, saw their proceedings start in September 21, 2015 and complete by 12.20.2015, involving asset liquidation."
Joseph R Garrant — New York, 8-15-74030


ᐅ Phillip H Garrant, New York

Address: 38 Morning Dr Centereach, NY 11720-2317

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72717-las: "The case of Phillip H Garrant in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip H Garrant — New York, 8-14-72717


ᐅ Vincent G Gentile, New York

Address: 14 Fiesta Dr Centereach, NY 11720-1503

Concise Description of Bankruptcy Case 8-08-76892-ast7: "Vincent G Gentile's Centereach, NY bankruptcy under Chapter 13 in 2008-12-02 led to a structured repayment plan, successfully discharged in 07.08.2013."
Vincent G Gentile — New York, 8-08-76892


ᐅ Vincenzo Gerace, New York

Address: 22 Capri Rd Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-13-76331-ast: "The case of Vincenzo Gerace in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincenzo Gerace — New York, 8-13-76331


ᐅ Joanne C Geraci, New York

Address: 3 Berry Ln Centereach, NY 11720

Bankruptcy Case 8-13-73535-reg Summary: "The bankruptcy record of Joanne C Geraci from Centereach, NY, shows a Chapter 7 case filed in July 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/09/2013."
Joanne C Geraci — New York, 8-13-73535


ᐅ John W Geraghty, New York

Address: 71 Bellwood Ave Centereach, NY 11720-1141

Brief Overview of Bankruptcy Case 8-15-71284-ast: "The bankruptcy filing by John W Geraghty, undertaken in 03.30.2015 in Centereach, NY under Chapter 7, concluded with discharge in Jun 28, 2015 after liquidating assets."
John W Geraghty — New York, 8-15-71284


ᐅ Marianne Gerlang, New York

Address: 155 Wagon Ln Centereach, NY 11720

Concise Description of Bankruptcy Case 8-11-78367-dte7: "In a Chapter 7 bankruptcy case, Marianne Gerlang from Centereach, NY, saw her proceedings start in Nov 30, 2011 and complete by March 2012, involving asset liquidation."
Marianne Gerlang — New York, 8-11-78367


ᐅ Vincent Gesuele, New York

Address: 31 Woodland Rd Centereach, NY 11720

Bankruptcy Case 1-11-45438-cec Overview: "In a Chapter 7 bankruptcy case, Vincent Gesuele from Centereach, NY, saw his proceedings start in 06.24.2011 and complete by October 17, 2011, involving asset liquidation."
Vincent Gesuele — New York, 1-11-45438


ᐅ Anthony Giammarino, New York

Address: 54 Tree Rd Centereach, NY 11720

Concise Description of Bankruptcy Case 8-10-74070-dte7: "In Centereach, NY, Anthony Giammarino filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2010."
Anthony Giammarino — New York, 8-10-74070


ᐅ Lawrence T Gillis, New York

Address: 243 Oxhead Rd Centereach, NY 11720

Bankruptcy Case 8-13-72071-reg Overview: "Lawrence T Gillis's Chapter 7 bankruptcy, filed in Centereach, NY in 2013-04-21, led to asset liquidation, with the case closing in July 2013."
Lawrence T Gillis — New York, 8-13-72071


ᐅ Anthony Frank Giuliano, New York

Address: 10 Starfire Dr Centereach, NY 11720-1509

Concise Description of Bankruptcy Case 8-16-72971-las7: "Centereach, NY resident Anthony Frank Giuliano's 07.01.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-29."
Anthony Frank Giuliano — New York, 8-16-72971


ᐅ Fred L Glickman, New York

Address: 15 Kennedy Dr Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77910-ast: "Fred L Glickman's Chapter 7 bankruptcy, filed in Centereach, NY in 11/04/2011, led to asset liquidation, with the case closing in Feb 14, 2012."
Fred L Glickman — New York, 8-11-77910


ᐅ Albert J Godfrey, New York

Address: 22 Jackson Ave Centereach, NY 11720

Bankruptcy Case 8-12-70058-dte Summary: "The case of Albert J Godfrey in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert J Godfrey — New York, 8-12-70058


ᐅ Albert V Goffredo, New York

Address: 133 Horseblock Rd Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-11-76948-dte: "Centereach, NY resident Albert V Goffredo's 2011-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Albert V Goffredo — New York, 8-11-76948


ᐅ Stephanie Louise Goggans, New York

Address: 15 Colonial Pl Centereach, NY 11720-3016

Bankruptcy Case 8-16-71461-ast Summary: "In Centereach, NY, Stephanie Louise Goggans filed for Chapter 7 bankruptcy in 04/04/2016. This case, involving liquidating assets to pay off debts, was resolved by 07.03.2016."
Stephanie Louise Goggans — New York, 8-16-71461


ᐅ Lynn Goldmann, New York

Address: 36 Holiday Park Dr Centereach, NY 11720-1513

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71144-ast: "The case of Lynn Goldmann in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Goldmann — New York, 8-15-71144


ᐅ Peter J Goldmann, New York

Address: 36 Holiday Park Dr Centereach, NY 11720-1513

Bankruptcy Case 8-14-75304-ast Summary: "Centereach, NY resident Peter J Goldmann's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2015."
Peter J Goldmann — New York, 8-14-75304


ᐅ Carlos A Gomes, New York

Address: 12 Woodland Rd Centereach, NY 11720

Bankruptcy Case 8-13-73417-reg Summary: "Carlos A Gomes's bankruptcy, initiated in 2013-06-28 and concluded by October 5, 2013 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos A Gomes — New York, 8-13-73417


ᐅ Lauren Marie Gonzalez, New York

Address: 7 Continental Dr Centereach, NY 11720-1401

Concise Description of Bankruptcy Case 8-15-70776-las7: "In Centereach, NY, Lauren Marie Gonzalez filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by 05.28.2015."
Lauren Marie Gonzalez — New York, 8-15-70776


ᐅ Jr Harry Gonzalez, New York

Address: 112 Rosemary Ln Centereach, NY 11720-4411

Bankruptcy Case 8-14-71167-las Overview: "Centereach, NY resident Jr Harry Gonzalez's 03.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2014."
Jr Harry Gonzalez — New York, 8-14-71167


ᐅ Jane C Granger, New York

Address: 128 W Court Dr Centereach, NY 11720-2311

Concise Description of Bankruptcy Case 8-15-74739-ast7: "Jane C Granger's Chapter 7 bankruptcy, filed in Centereach, NY in 2015-11-05, led to asset liquidation, with the case closing in February 3, 2016."
Jane C Granger — New York, 8-15-74739


ᐅ Paul A Granger, New York

Address: 128 W Court Dr Centereach, NY 11720-2311

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74739-ast: "The case of Paul A Granger in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul A Granger — New York, 8-15-74739


ᐅ Kimberly Grawin, New York

Address: 7 Renee Ct Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73427-ast: "In a Chapter 7 bankruptcy case, Kimberly Grawin from Centereach, NY, saw her proceedings start in 06.28.2013 and complete by 10.05.2013, involving asset liquidation."
Kimberly Grawin — New York, 8-13-73427


ᐅ Jeff A Greenhause, New York

Address: PO Box 257 Centereach, NY 11720

Bankruptcy Case 8-07-75344-cec Overview: "The bankruptcy filing by Jeff A Greenhause, undertaken in 12.27.2007 in Centereach, NY under Chapter 7, concluded with discharge in 2010-05-21 after liquidating assets."
Jeff A Greenhause — New York, 8-07-75344


ᐅ Kimberly F Haberle, New York

Address: 22 Woods Ln Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-12-76319-reg: "Centereach, NY resident Kimberly F Haberle's 10/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2013."
Kimberly F Haberle — New York, 8-12-76319


ᐅ Gwen Haft, New York

Address: 64 Province Dr Centereach, NY 11720

Bankruptcy Case 8-10-71581-ast Summary: "The bankruptcy record of Gwen Haft from Centereach, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2010."
Gwen Haft — New York, 8-10-71581


ᐅ Jr Donald M Hagendorf, New York

Address: 5 Malibu Ln Centereach, NY 11720

Bankruptcy Case 8-13-72432-dte Summary: "In a Chapter 7 bankruptcy case, Jr Donald M Hagendorf from Centereach, NY, saw their proceedings start in 2013-05-07 and complete by August 14, 2013, involving asset liquidation."
Jr Donald M Hagendorf — New York, 8-13-72432


ᐅ Stephanie L Hall, New York

Address: 3 Trapper Ln Centereach, NY 11720-1340

Bankruptcy Case 8-15-71466-ast Overview: "In Centereach, NY, Stephanie L Hall filed for Chapter 7 bankruptcy in 04.07.2015. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2015."
Stephanie L Hall — New York, 8-15-71466


ᐅ Nicole Hanna, New York

Address: 79 Pleasant Ave Centereach, NY 11720

Bankruptcy Case 8-12-72617-reg Summary: "The bankruptcy filing by Nicole Hanna, undertaken in 04/27/2012 in Centereach, NY under Chapter 7, concluded with discharge in August 20, 2012 after liquidating assets."
Nicole Hanna — New York, 8-12-72617


ᐅ Kristy Harper, New York

Address: 323 Eastwood Blvd Centereach, NY 11720-2537

Bankruptcy Case 8-2014-72079-reg Summary: "Kristy Harper's bankruptcy, initiated in 2014-05-06 and concluded by Aug 4, 2014 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristy Harper — New York, 8-2014-72079


ᐅ Donald Hartmann, New York

Address: 3 Maple St Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-10-73676-ast: "Centereach, NY resident Donald Hartmann's 05.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2010."
Donald Hartmann — New York, 8-10-73676


ᐅ Syed Hassan, New York

Address: 36 Holbrook Rd Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75553-ast: "Centereach, NY resident Syed Hassan's Jul 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2010."
Syed Hassan — New York, 8-10-75553


ᐅ Marie Hauser, New York

Address: 59 N Washington Ave Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-10-77692-ast: "Centereach, NY resident Marie Hauser's Sep 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2010."
Marie Hauser — New York, 8-10-77692


ᐅ Janine C Heinz, New York

Address: 121 Selden Blvd Centereach, NY 11720

Concise Description of Bankruptcy Case 8-12-70170-ast7: "The bankruptcy record of Janine C Heinz from Centereach, NY, shows a Chapter 7 case filed in 01/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.10.2012."
Janine C Heinz — New York, 8-12-70170


ᐅ Jr Charles H Hendrickson, New York

Address: 64 Pleasant Ave Centereach, NY 11720

Bankruptcy Case 8-13-74229-dte Summary: "The case of Jr Charles H Hendrickson in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles H Hendrickson — New York, 8-13-74229


ᐅ Raymond Hensley, New York

Address: 11 Arrowhead Ct Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78649-reg: "The case of Raymond Hensley in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Hensley — New York, 8-10-78649


ᐅ Antoine Herbert, New York

Address: 5 Harrison Ave Centereach, NY 11720

Bankruptcy Case 8-10-72621-reg Overview: "The bankruptcy record of Antoine Herbert from Centereach, NY, shows a Chapter 7 case filed in 2010-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Antoine Herbert — New York, 8-10-72621


ᐅ Carlos A Herrera, New York

Address: 5 Tucker Ln Centereach, NY 11720

Bankruptcy Case 8-13-75335-ast Summary: "Carlos A Herrera's bankruptcy, initiated in 10/21/2013 and concluded by 01.28.2014 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos A Herrera — New York, 8-13-75335


ᐅ Jose M Herrera, New York

Address: 103 S Howell Ave Centereach, NY 11720-4356

Brief Overview of Bankruptcy Case 8-16-72721-reg: "Centereach, NY resident Jose M Herrera's 2016-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-18."
Jose M Herrera — New York, 8-16-72721


ᐅ Joette Hiler, New York

Address: 163 Mark Tree Rd Centereach, NY 11720-2239

Concise Description of Bankruptcy Case 8-07-72325-ast7: "June 2007 marked the beginning of Joette Hiler's Chapter 13 bankruptcy in Centereach, NY, entailing a structured repayment schedule, completed by 2012-07-26."
Joette Hiler — New York, 8-07-72325


ᐅ Patricia L Hirsch, New York

Address: 1 Wolfhollow Rd Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76223-ast: "In a Chapter 7 bankruptcy case, Patricia L Hirsch from Centereach, NY, saw their proceedings start in August 2011 and complete by December 6, 2011, involving asset liquidation."
Patricia L Hirsch — New York, 8-11-76223


ᐅ Madelon Hogan, New York

Address: 12 Sandpiper Ln Centereach, NY 11720

Concise Description of Bankruptcy Case 8-11-72145-dte7: "Madelon Hogan's bankruptcy, initiated in Mar 31, 2011 and concluded by July 24, 2011 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Madelon Hogan — New York, 8-11-72145


ᐅ Eugene M Holbert, New York

Address: 109 Selden Blvd Centereach, NY 11720-3313

Bankruptcy Case 8-2014-74000-ast Overview: "Eugene M Holbert's bankruptcy, initiated in August 27, 2014 and concluded by November 25, 2014 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene M Holbert — New York, 8-2014-74000


ᐅ Phillip Horne, New York

Address: 8 Manhattan Ave Centereach, NY 11720-2155

Concise Description of Bankruptcy Case 8-16-71625-reg7: "In Centereach, NY, Phillip Horne filed for Chapter 7 bankruptcy in 2016-04-14. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2016."
Phillip Horne — New York, 8-16-71625


ᐅ Kerry Horne, New York

Address: 8 Manhattan Ave Centereach, NY 11720-2155

Bankruptcy Case 8-16-71625-reg Summary: "In Centereach, NY, Kerry Horne filed for Chapter 7 bankruptcy in Apr 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2016."
Kerry Horne — New York, 8-16-71625


ᐅ Mohammed A Hossain, New York

Address: 8 Cedarbrook Cir Centereach, NY 11720

Bankruptcy Case 8-11-78686-dte Summary: "In a Chapter 7 bankruptcy case, Mohammed A Hossain from Centereach, NY, saw his proceedings start in December 13, 2011 and complete by 2012-04-06, involving asset liquidation."
Mohammed A Hossain — New York, 8-11-78686


ᐅ Alice M Hughes, New York

Address: 65 S Coleman Rd Centereach, NY 11720

Concise Description of Bankruptcy Case 8-11-77193-dte7: "The bankruptcy record of Alice M Hughes from Centereach, NY, shows a Chapter 7 case filed in October 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2012."
Alice M Hughes — New York, 8-11-77193


ᐅ Keith Humanitzki, New York

Address: 18 Walnut St Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-12-73722-dte: "In Centereach, NY, Keith Humanitzki filed for Chapter 7 bankruptcy in 2012-06-13. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2012."
Keith Humanitzki — New York, 8-12-73722


ᐅ Anne Louise Ignacio, New York

Address: 37 Grand Offenbach St Centereach, NY 11720

Bankruptcy Case 8-10-72400-dte Summary: "The bankruptcy record of Anne Louise Ignacio from Centereach, NY, shows a Chapter 7 case filed in April 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Anne Louise Ignacio — New York, 8-10-72400


ᐅ William Imperial, New York

Address: 83 Woodview Ln Centereach, NY 11720

Concise Description of Bankruptcy Case 8-10-77425-dte7: "The bankruptcy filing by William Imperial, undertaken in 2010-09-22 in Centereach, NY under Chapter 7, concluded with discharge in 12.20.2010 after liquidating assets."
William Imperial — New York, 8-10-77425


ᐅ Uddin Islam, New York

Address: 358 Eastwood Blvd Centereach, NY 11720

Bankruptcy Case 8-10-77078-dte Overview: "In a Chapter 7 bankruptcy case, Uddin Islam from Centereach, NY, saw their proceedings start in September 2010 and complete by 01/02/2011, involving asset liquidation."
Uddin Islam — New York, 8-10-77078


ᐅ Mohammed K Islam, New York

Address: 6 Impala Dr Centereach, NY 11720

Concise Description of Bankruptcy Case 8-12-71918-dte7: "In a Chapter 7 bankruptcy case, Mohammed K Islam from Centereach, NY, saw his proceedings start in 03/30/2012 and complete by 2012-07-23, involving asset liquidation."
Mohammed K Islam — New York, 8-12-71918


ᐅ James Jablonsky, New York

Address: 77 Lolly Ln Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76025-reg: "The bankruptcy filing by James Jablonsky, undertaken in November 2013 in Centereach, NY under Chapter 7, concluded with discharge in Mar 6, 2014 after liquidating assets."
James Jablonsky — New York, 8-13-76025


ᐅ Mary P Jackson, New York

Address: 77 Joan Ave Centereach, NY 11720-4431

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72241-ast: "Centereach, NY resident Mary P Jackson's 2016-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-17."
Mary P Jackson — New York, 8-16-72241


ᐅ Kiley W Jackson, New York

Address: 77 Joan Ave Centereach, NY 11720-4431

Bankruptcy Case 8-16-72241-ast Overview: "Centereach, NY resident Kiley W Jackson's 05/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2016."
Kiley W Jackson — New York, 8-16-72241


ᐅ Joseph Gabriel James, New York

Address: 82 Woodview Ln Centereach, NY 11720

Concise Description of Bankruptcy Case 8-11-78786-ast7: "Joseph Gabriel James's Chapter 7 bankruptcy, filed in Centereach, NY in December 2011, led to asset liquidation, with the case closing in Apr 8, 2012."
Joseph Gabriel James — New York, 8-11-78786


ᐅ Baptiste Daphne Jean, New York

Address: 82 Woodview Ln Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-13-71084-ast: "The bankruptcy filing by Baptiste Daphne Jean, undertaken in 2013-03-06 in Centereach, NY under Chapter 7, concluded with discharge in Jun 13, 2013 after liquidating assets."
Baptiste Daphne Jean — New York, 8-13-71084


ᐅ Baptiste Michel Ange Jean, New York

Address: 100 S Washington Ave Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70512-reg: "In Centereach, NY, Baptiste Michel Ange Jean filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Baptiste Michel Ange Jean — New York, 8-13-70512


ᐅ Steven Michael Jenkins, New York

Address: 9 Saint James St Centereach, NY 11720

Bankruptcy Case 8-11-70716-ast Summary: "Centereach, NY resident Steven Michael Jenkins's 02/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Steven Michael Jenkins — New York, 8-11-70716


ᐅ Edward Jensen, New York

Address: 19 Washington Ave Centereach, NY 11720-3216

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72918-las: "In Centereach, NY, Edward Jensen filed for Chapter 7 bankruptcy in 06.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2014."
Edward Jensen — New York, 8-14-72918


ᐅ Robert Jetter, New York

Address: 33 Avondale Dr Centereach, NY 11720

Bankruptcy Case 8-12-74324-dte Overview: "Robert Jetter's Chapter 7 bankruptcy, filed in Centereach, NY in July 12, 2012, led to asset liquidation, with the case closing in November 4, 2012."
Robert Jetter — New York, 8-12-74324


ᐅ Drew W Johnson, New York

Address: 81 Smithtown Polk Blvd Centereach, NY 11720-3202

Brief Overview of Bankruptcy Case 8-15-74580-ast: "Centereach, NY resident Drew W Johnson's 10/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2016."
Drew W Johnson — New York, 8-15-74580


ᐅ Fred Johnson, New York

Address: 3 Heather Ct Centereach, NY 11720

Concise Description of Bankruptcy Case 8-10-75432-ast7: "Fred Johnson's bankruptcy, initiated in 07/13/2010 and concluded by 2010-10-13 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred Johnson — New York, 8-10-75432


ᐅ Marc Jordan, New York

Address: 18 Kim Ct Centereach, NY 11720

Bankruptcy Case 8-13-74082-reg Overview: "The bankruptcy record of Marc Jordan from Centereach, NY, shows a Chapter 7 case filed in Aug 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2013."
Marc Jordan — New York, 8-13-74082


ᐅ Sujeewa W Kaluarachchige, New York

Address: 10 N Howell Ave Centereach, NY 11720

Bankruptcy Case 8-11-78029-dte Summary: "The bankruptcy filing by Sujeewa W Kaluarachchige, undertaken in 11.14.2011 in Centereach, NY under Chapter 7, concluded with discharge in 2012-02-15 after liquidating assets."
Sujeewa W Kaluarachchige — New York, 8-11-78029


ᐅ Kevin Kastle, New York

Address: 25 Camelot Dr Centereach, NY 11720

Concise Description of Bankruptcy Case 8-10-74241-reg7: "In a Chapter 7 bankruptcy case, Kevin Kastle from Centereach, NY, saw their proceedings start in Jun 3, 2010 and complete by Sep 9, 2010, involving asset liquidation."
Kevin Kastle — New York, 8-10-74241


ᐅ Gus Katsis, New York

Address: 10 Dorn Pl Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74365-ast: "The bankruptcy record of Gus Katsis from Centereach, NY, shows a Chapter 7 case filed in 2011-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Gus Katsis — New York, 8-11-74365


ᐅ Tara Kavanaugh, New York

Address: 43 S Howell Ave Centereach, NY 11720

Concise Description of Bankruptcy Case 8-10-75312-reg7: "Tara Kavanaugh's bankruptcy, initiated in July 8, 2010 and concluded by 10/13/2010 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Kavanaugh — New York, 8-10-75312


ᐅ John A Kayser, New York

Address: 16 Bernard Pl Centereach, NY 11720-2703

Bankruptcy Case 8-14-74620-reg Summary: "John A Kayser's Chapter 7 bankruptcy, filed in Centereach, NY in October 10, 2014, led to asset liquidation, with the case closing in 2015-01-08."
John A Kayser — New York, 8-14-74620


ᐅ William Kelly, New York

Address: 106 William Ln Centereach, NY 11720

Concise Description of Bankruptcy Case 8-11-72041-ast7: "The bankruptcy filing by William Kelly, undertaken in March 2011 in Centereach, NY under Chapter 7, concluded with discharge in 2011-07-22 after liquidating assets."
William Kelly — New York, 8-11-72041


ᐅ Thomas R Kelsey, New York

Address: 75 Saddle Ln Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77495-reg: "Centereach, NY resident Thomas R Kelsey's 2011-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 31, 2012."
Thomas R Kelsey — New York, 8-11-77495


ᐅ Zbigniew Kenigsztain, New York

Address: PO Box 243 Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70796-reg: "In a Chapter 7 bankruptcy case, Zbigniew Kenigsztain from Centereach, NY, saw their proceedings start in February 13, 2011 and complete by 05.12.2011, involving asset liquidation."
Zbigniew Kenigsztain — New York, 8-11-70796


ᐅ Jr James R Kidder, New York

Address: 25 Fiesta Dr Centereach, NY 11720-1502

Bankruptcy Case 8-14-70953-ast Summary: "In Centereach, NY, Jr James R Kidder filed for Chapter 7 bankruptcy in 2014-03-11. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2014."
Jr James R Kidder — New York, 8-14-70953


ᐅ Rachael Kirk, New York

Address: 28 Van Bergen Blvd Centereach, NY 11720-3843

Brief Overview of Bankruptcy Case 8-15-70201-reg: "The bankruptcy filing by Rachael Kirk, undertaken in January 19, 2015 in Centereach, NY under Chapter 7, concluded with discharge in 04.19.2015 after liquidating assets."
Rachael Kirk — New York, 8-15-70201


ᐅ Justin Kirk, New York

Address: 28 Van Bergen Blvd Centereach, NY 11720-3843

Bankruptcy Case 8-15-70201-reg Overview: "The case of Justin Kirk in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Kirk — New York, 8-15-70201


ᐅ Danielle Klee, New York

Address: 20 Balin Ave Centereach, NY 11720-1122

Bankruptcy Case 8-15-72637-ast Overview: "The bankruptcy record of Danielle Klee from Centereach, NY, shows a Chapter 7 case filed in 2015-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2015."
Danielle Klee — New York, 8-15-72637


ᐅ David Klein, New York

Address: 10 Wagon Ln Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78935-reg: "The bankruptcy filing by David Klein, undertaken in November 15, 2010 in Centereach, NY under Chapter 7, concluded with discharge in 02/08/2011 after liquidating assets."
David Klein — New York, 8-10-78935


ᐅ Valerie Klingman, New York

Address: 4 Chestnut St Centereach, NY 11720

Concise Description of Bankruptcy Case 8-13-75397-dte7: "The bankruptcy filing by Valerie Klingman, undertaken in October 24, 2013 in Centereach, NY under Chapter 7, concluded with discharge in 2014-01-31 after liquidating assets."
Valerie Klingman — New York, 8-13-75397


ᐅ Jr Ronald E Kramer, New York

Address: 17 Minerva Ln Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-11-75648-reg: "The bankruptcy filing by Jr Ronald E Kramer, undertaken in August 2011 in Centereach, NY under Chapter 7, concluded with discharge in Nov 22, 2011 after liquidating assets."
Jr Ronald E Kramer — New York, 8-11-75648


ᐅ Frank J Kranz, New York

Address: 89 Hammond Rd Centereach, NY 11720-2841

Concise Description of Bankruptcy Case 8-15-72819-ast7: "The bankruptcy record of Frank J Kranz from Centereach, NY, shows a Chapter 7 case filed in June 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2015."
Frank J Kranz — New York, 8-15-72819


ᐅ Debra S Krasner, New York

Address: 10 Richmond Blvd Centereach, NY 11720

Concise Description of Bankruptcy Case 8-11-75294-reg7: "The case of Debra S Krasner in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra S Krasner — New York, 8-11-75294


ᐅ James R Krauss, New York

Address: 231 Avondale Dr Centereach, NY 11720

Bankruptcy Case 8-13-74123-dte Summary: "James R Krauss's bankruptcy, initiated in 2013-08-07 and concluded by 11/14/2013 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Krauss — New York, 8-13-74123


ᐅ Dana A Krupnick, New York

Address: 22 Firdale St Centereach, NY 11720-4205

Concise Description of Bankruptcy Case 8-14-73642-reg7: "Dana A Krupnick's Chapter 7 bankruptcy, filed in Centereach, NY in 2014-08-06, led to asset liquidation, with the case closing in Nov 4, 2014."
Dana A Krupnick — New York, 8-14-73642