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 Scott T Krupnick, New York

Address: 3 Dixie Ln Centereach, NY 11720-3801

Concise Description of Bankruptcy Case 8-2014-73642-reg7: "The case of Scott T Krupnick in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott T Krupnick — New York, 8-2014-73642


ᐅ Dong S Kwak, New York

Address: 175 N Washington Ave Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-13-73372-dte: "In a Chapter 7 bankruptcy case, Dong S Kwak from Centereach, NY, saw their proceedings start in Jun 25, 2013 and complete by 10/02/2013, involving asset liquidation."
Dong S Kwak — New York, 8-13-73372


ᐅ Inge C Kyriacou, New York

Address: 64 Oneida Ave Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-13-71619-dte: "Centereach, NY resident Inge C Kyriacou's March 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2013."
Inge C Kyriacou — New York, 8-13-71619


ᐅ Mendola John La, New York

Address: 26 Hunter Ln Centereach, NY 11720-2520

Bankruptcy Case 8-07-73303-ast Summary: "The bankruptcy record for Mendola John La from Centereach, NY, under Chapter 13, filed in 2007-08-27, involved setting up a repayment plan, finalized by Oct 23, 2012."
Mendola John La — New York, 8-07-73303


ᐅ Michael Lacalamito, New York

Address: 15 Dusk Dr Centereach, NY 11720-2313

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70940-las: "Centereach, NY resident Michael Lacalamito's 2016-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 6, 2016."
Michael Lacalamito — New York, 8-16-70940


ᐅ Mary Lachacz, New York

Address: 5 Graces Way Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72789-dte: "Mary Lachacz's bankruptcy, initiated in 2013-05-24 and concluded by 2013-08-31 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Lachacz — New York, 8-13-72789


ᐅ Mark Lagos, New York

Address: 73 N Coleman Rd Centereach, NY 11720

Bankruptcy Case 8-10-78511-ast Summary: "The bankruptcy record of Mark Lagos from Centereach, NY, shows a Chapter 7 case filed in October 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2011."
Mark Lagos — New York, 8-10-78511


ᐅ Daniel A Lamarch, New York

Address: 1 Wallace St Centereach, NY 11720

Bankruptcy Case 8-11-71855-dte Summary: "In a Chapter 7 bankruptcy case, Daniel A Lamarch from Centereach, NY, saw his proceedings start in March 2011 and complete by 2011-06-27, involving asset liquidation."
Daniel A Lamarch — New York, 8-11-71855


ᐅ Piciullo Aimee Lang, New York

Address: 15 Lolly Ln Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-12-72372-dte: "The bankruptcy filing by Piciullo Aimee Lang, undertaken in April 17, 2012 in Centereach, NY under Chapter 7, concluded with discharge in Aug 10, 2012 after liquidating assets."
Piciullo Aimee Lang — New York, 8-12-72372


ᐅ Sherilynn Lang, New York

Address: 19 Gould Rd Centereach, NY 11720-2136

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73149-las: "Centereach, NY resident Sherilynn Lang's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2015."
Sherilynn Lang — New York, 8-15-73149


ᐅ Michael P Lang, New York

Address: 19 Gould Rd Centereach, NY 11720-2136

Bankruptcy Case 8-15-73149-las Summary: "Michael P Lang's bankruptcy, initiated in 07/24/2015 and concluded by October 2015 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Lang — New York, 8-15-73149


ᐅ Joseph Laporta, New York

Address: 60 Selden Blvd Centereach, NY 11720

Concise Description of Bankruptcy Case 8-12-74283-dte7: "The bankruptcy filing by Joseph Laporta, undertaken in 07.11.2012 in Centereach, NY under Chapter 7, concluded with discharge in 11/03/2012 after liquidating assets."
Joseph Laporta — New York, 8-12-74283


ᐅ Dawn M Lappin, New York

Address: 109 Tudor Rd Centereach, NY 11720

Bankruptcy Case 8-11-75629-dte Summary: "Dawn M Lappin's bankruptcy, initiated in 2011-08-09 and concluded by November 2011 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Lappin — New York, 8-11-75629


ᐅ Gerard M Laskowski, New York

Address: 58 S Coleman Rd Centereach, NY 11720-4437

Brief Overview of Bankruptcy Case 8-16-72203-las: "The bankruptcy record of Gerard M Laskowski from Centereach, NY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2016."
Gerard M Laskowski — New York, 8-16-72203


ᐅ Thomas H Lauth, New York

Address: 39 Forest Rd Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-11-73474-reg: "In a Chapter 7 bankruptcy case, Thomas H Lauth from Centereach, NY, saw their proceedings start in May 16, 2011 and complete by 2011-09-08, involving asset liquidation."
Thomas H Lauth — New York, 8-11-73474


ᐅ Vincent Lawless, New York

Address: 7 Henry Ave Centereach, NY 11720-3333

Brief Overview of Bankruptcy Case 8-15-71811-las: "Vincent Lawless's Chapter 7 bankruptcy, filed in Centereach, NY in 2015-04-30, led to asset liquidation, with the case closing in Jul 29, 2015."
Vincent Lawless — New York, 8-15-71811


ᐅ Arnold Leap, New York

Address: 25 Hancock Ct Centereach, NY 11720

Bankruptcy Case 8-09-79053-dte Overview: "Arnold Leap's Chapter 7 bankruptcy, filed in Centereach, NY in 11/23/2009, led to asset liquidation, with the case closing in March 2010."
Arnold Leap — New York, 8-09-79053


ᐅ Jennifer E Leckie, New York

Address: 71 Arbor Ln Centereach, NY 11720-2503

Bankruptcy Case 8-16-70491-las Summary: "Jennifer E Leckie's Chapter 7 bankruptcy, filed in Centereach, NY in 02.08.2016, led to asset liquidation, with the case closing in May 2016."
Jennifer E Leckie — New York, 8-16-70491


ᐅ Joseph S Leckie, New York

Address: 71 Arbor Ln Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-11-76802-reg: "In Centereach, NY, Joseph S Leckie filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2012."
Joseph S Leckie — New York, 8-11-76802


ᐅ Tanya Jean Lee, New York

Address: 68 Park St Centereach, NY 11720-4056

Bankruptcy Case 8-15-72665-las Overview: "Tanya Jean Lee's bankruptcy, initiated in 06.22.2015 and concluded by Sep 20, 2015 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Jean Lee — New York, 8-15-72665


ᐅ Joel J Leekin, New York

Address: 18 Park St Centereach, NY 11720-3853

Bankruptcy Case 8-14-70977-ast Summary: "In a Chapter 7 bankruptcy case, Joel J Leekin from Centereach, NY, saw their proceedings start in 03/12/2014 and complete by 2014-06-10, involving asset liquidation."
Joel J Leekin — New York, 8-14-70977


ᐅ Mark Legrady, New York

Address: 6 Virginia Rd Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76402-reg: "The case of Mark Legrady in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Legrady — New York, 8-10-76402


ᐅ Rosa Lepore, New York

Address: 10 Michael Ct Centereach, NY 11720

Bankruptcy Case 8-09-75761-ast Summary: "The bankruptcy record of Rosa Lepore from Centereach, NY, shows a Chapter 7 case filed in 2009-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-25."
Rosa Lepore — New York, 8-09-75761


ᐅ Jr Arthur Lewis, New York

Address: 6 Edward St Centereach, NY 11720

Concise Description of Bankruptcy Case 8-10-79479-reg7: "Jr Arthur Lewis's bankruptcy, initiated in Dec 5, 2010 and concluded by Mar 14, 2011 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Arthur Lewis — New York, 8-10-79479


ᐅ Daniel Lien, New York

Address: 121 Noel Dr Centereach, NY 11720

Bankruptcy Case 8-10-70998-ast Overview: "Centereach, NY resident Daniel Lien's February 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-18."
Daniel Lien — New York, 8-10-70998


ᐅ Patricia A Linborg, New York

Address: 127 Holbrook Rd Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76851-reg: "The bankruptcy record of Patricia A Linborg from Centereach, NY, shows a Chapter 7 case filed in 11/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2013."
Patricia A Linborg — New York, 8-12-76851


ᐅ Arnel Linchangco, New York

Address: 17 Gould Rd Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75466-reg: "Arnel Linchangco's Chapter 7 bankruptcy, filed in Centereach, NY in 07.14.2010, led to asset liquidation, with the case closing in 10.13.2010."
Arnel Linchangco — New York, 8-10-75466


ᐅ Cheryl Lines, New York

Address: 21 Tarpon Ln Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77113-ast: "The bankruptcy record of Cheryl Lines from Centereach, NY, shows a Chapter 7 case filed in 10.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-17."
Cheryl Lines — New York, 8-11-77113


ᐅ Loretta C Lissaris, New York

Address: 15 Maple St Centereach, NY 11720

Bankruptcy Case 8-13-71890-dte Summary: "The bankruptcy filing by Loretta C Lissaris, undertaken in April 2013 in Centereach, NY under Chapter 7, concluded with discharge in Jul 19, 2013 after liquidating assets."
Loretta C Lissaris — New York, 8-13-71890


ᐅ Daniel Livov, New York

Address: 38 Sunflower Ridge Rd Centereach, NY 11720

Bankruptcy Case 8-10-78942-reg Summary: "The case of Daniel Livov in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Livov — New York, 8-10-78942


ᐅ Patricia Llerena, New York

Address: 27 Smithtown Polk Blvd Centereach, NY 11720-3248

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72303-reg: "Centereach, NY resident Patricia Llerena's 2016-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/22/2016."
Patricia Llerena — New York, 8-16-72303


ᐅ Andrew Lomastro, New York

Address: 18 Lark Dr Centereach, NY 11720

Concise Description of Bankruptcy Case 8-11-72888-ast7: "Andrew Lomastro's bankruptcy, initiated in 2011-04-27 and concluded by August 20, 2011 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Lomastro — New York, 8-11-72888


ᐅ Jr Philip J Lombardi, New York

Address: 81 N Howell Ave Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74233-ast: "In Centereach, NY, Jr Philip J Lombardi filed for Chapter 7 bankruptcy in 2012-07-10. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2012."
Jr Philip J Lombardi — New York, 8-12-74233


ᐅ Sharon Longo, New York

Address: 32 Fiesta Dr Centereach, NY 11720

Bankruptcy Case 8-10-79638-ast Summary: "The case of Sharon Longo in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Longo — New York, 8-10-79638


ᐅ Lawrence M Loverde, New York

Address: 7 Wilson St Centereach, NY 11720

Concise Description of Bankruptcy Case 8-13-71739-ast7: "Lawrence M Loverde's Chapter 7 bankruptcy, filed in Centereach, NY in 04/04/2013, led to asset liquidation, with the case closing in 07/10/2013."
Lawrence M Loverde — New York, 8-13-71739


ᐅ Jr Richard J Luciani, New York

Address: 60 Woodview Ln Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-11-73932-ast: "In a Chapter 7 bankruptcy case, Jr Richard J Luciani from Centereach, NY, saw their proceedings start in June 1, 2011 and complete by 2011-09-24, involving asset liquidation."
Jr Richard J Luciani — New York, 8-11-73932


ᐅ Yensy Luna, New York

Address: 5 Irene Ct Centereach, NY 11720

Bankruptcy Case 8-10-70537-dte Overview: "Yensy Luna's bankruptcy, initiated in Jan 28, 2010 and concluded by 04.27.2010 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yensy Luna — New York, 8-10-70537


ᐅ Thomas P Lupo, New York

Address: 128 Hawkins Rd Centereach, NY 11720-1804

Brief Overview of Bankruptcy Case 8-14-72587-las: "Centereach, NY resident Thomas P Lupo's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2014."
Thomas P Lupo — New York, 8-14-72587


ᐅ Tan Van Luu, New York

Address: 32 Drake Rd Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71774-reg: "In a Chapter 7 bankruptcy case, Tan Van Luu from Centereach, NY, saw their proceedings start in Mar 23, 2011 and complete by 2011-07-16, involving asset liquidation."
Tan Van Luu — New York, 8-11-71774


ᐅ Michael T Lynch, New York

Address: 15 Vernon Ln Centereach, NY 11720

Concise Description of Bankruptcy Case 8-12-76922-dte7: "Michael T Lynch's bankruptcy, initiated in 2012-11-29 and concluded by 2013-03-08 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Lynch — New York, 8-12-76922


ᐅ John J Lyons, New York

Address: 10 Marblestone Ln Centereach, NY 11720

Bankruptcy Case 8-13-75482-dte Summary: "The bankruptcy filing by John J Lyons, undertaken in 10.29.2013 in Centereach, NY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
John J Lyons — New York, 8-13-75482


ᐅ Anthony C Macaluso, New York

Address: 24 Ronkonkoma Blvd Centereach, NY 11720-3330

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72128-ast: "The case of Anthony C Macaluso in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony C Macaluso — New York, 8-2014-72128


ᐅ Kathryn M Maceluch, New York

Address: 10 Holiday Park Dr Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-13-71343-ast: "Kathryn M Maceluch's bankruptcy, initiated in 2013-03-20 and concluded by 2013-06-27 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn M Maceluch — New York, 8-13-71343


ᐅ John W Maddox, New York

Address: 18 Saxon Rd Centereach, NY 11720-2860

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74256-ast: "In a Chapter 7 bankruptcy case, John W Maddox from Centereach, NY, saw their proceedings start in Sep 17, 2014 and complete by December 2014, involving asset liquidation."
John W Maddox — New York, 8-2014-74256


ᐅ Raymond J Magliulo, New York

Address: 131 Avondale Dr Centereach, NY 11720-2835

Bankruptcy Case 8-10-75993-reg Overview: "Raymond J Magliulo, a resident of Centereach, NY, entered a Chapter 13 bankruptcy plan in Jul 30, 2010, culminating in its successful completion by August 21, 2012."
Raymond J Magliulo — New York, 8-10-75993


ᐅ Mark Mahler, New York

Address: 4 Reizen Ave Centereach, NY 11720

Concise Description of Bankruptcy Case 8-10-71944-dte7: "In a Chapter 7 bankruptcy case, Mark Mahler from Centereach, NY, saw their proceedings start in 03/22/2010 and complete by July 15, 2010, involving asset liquidation."
Mark Mahler — New York, 8-10-71944


ᐅ John Mahnken, New York

Address: PO Box 498 Centereach, NY 11720-0498

Brief Overview of Bankruptcy Case 8-15-73943-las: "The case of John Mahnken in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Mahnken — New York, 8-15-73943


ᐅ Christine Majka, New York

Address: 17 Tucker Ln Centereach, NY 11720

Concise Description of Bankruptcy Case 8-09-73155-reg7: "The bankruptcy record of Christine Majka from Centereach, NY, shows a Chapter 7 case filed in May 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Christine Majka — New York, 8-09-73155


ᐅ Lisa A Malizia, New York

Address: 30 Emily Dr Centereach, NY 11720

Concise Description of Bankruptcy Case 8-12-74121-ast7: "In a Chapter 7 bankruptcy case, Lisa A Malizia from Centereach, NY, saw her proceedings start in Jul 2, 2012 and complete by 2012-10-25, involving asset liquidation."
Lisa A Malizia — New York, 8-12-74121


ᐅ Arthur Malo, New York

Address: 3 Libes Ln Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73999-dte: "The bankruptcy record of Arthur Malo from Centereach, NY, shows a Chapter 7 case filed in July 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 7, 2013."
Arthur Malo — New York, 8-13-73999


ᐅ Eyby A Malone, New York

Address: 17 Audrey Ln Centereach, NY 11720-3846

Brief Overview of Bankruptcy Case 8-15-74619-reg: "Centereach, NY resident Eyby A Malone's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Eyby A Malone — New York, 8-15-74619


ᐅ Jim Mamas, New York

Address: 17 Impala Dr Centereach, NY 11720

Concise Description of Bankruptcy Case 8-11-72809-reg7: "The bankruptcy record of Jim Mamas from Centereach, NY, shows a Chapter 7 case filed in 2011-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2011."
Jim Mamas — New York, 8-11-72809


ᐅ Alberto Manas, New York

Address: 25 Monterey Ln Centereach, NY 11720

Bankruptcy Case 8-10-72867-dte Summary: "Alberto Manas's Chapter 7 bankruptcy, filed in Centereach, NY in 04.21.2010, led to asset liquidation, with the case closing in Aug 14, 2010."
Alberto Manas — New York, 8-10-72867


ᐅ Marilyn Manero, New York

Address: PO Box 187 Centereach, NY 11720

Bankruptcy Case 8-10-79871-ast Overview: "In Centereach, NY, Marilyn Manero filed for Chapter 7 bankruptcy in 2010-12-23. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Marilyn Manero — New York, 8-10-79871


ᐅ Michail Maragkas, New York

Address: 106 Fawn Ln E Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-13-74005-dte: "In a Chapter 7 bankruptcy case, Michail Maragkas from Centereach, NY, saw their proceedings start in July 31, 2013 and complete by November 7, 2013, involving asset liquidation."
Michail Maragkas — New York, 8-13-74005


ᐅ Robert D Marchese, New York

Address: 2 Wheeler Rd Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72282-dte: "Centereach, NY resident Robert D Marchese's Apr 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-13."
Robert D Marchese — New York, 8-13-72282


ᐅ Lawrence Marchfeld, New York

Address: 16 Hancock Ct Centereach, NY 11720

Bankruptcy Case 8-10-76247-reg Overview: "Lawrence Marchfeld's bankruptcy, initiated in August 9, 2010 and concluded by 11/09/2010 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Marchfeld — New York, 8-10-76247


ᐅ Elaina Marcinak, New York

Address: 122 Stanley Dr Centereach, NY 11720-2232

Concise Description of Bankruptcy Case 8-14-70144-reg7: "Elaina Marcinak's Chapter 7 bankruptcy, filed in Centereach, NY in January 2014, led to asset liquidation, with the case closing in 2014-04-15."
Elaina Marcinak — New York, 8-14-70144


ᐅ Phyllis Marcus, New York

Address: PO Box 240 Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72786-ast: "The bankruptcy filing by Phyllis Marcus, undertaken in 04.19.2010 in Centereach, NY under Chapter 7, concluded with discharge in 07/27/2010 after liquidating assets."
Phyllis Marcus — New York, 8-10-72786


ᐅ Sam Marino, New York

Address: 6 Fiesta Dr Centereach, NY 11720

Bankruptcy Case 8-10-79297-reg Overview: "The bankruptcy filing by Sam Marino, undertaken in 2010-11-30 in Centereach, NY under Chapter 7, concluded with discharge in 03.01.2011 after liquidating assets."
Sam Marino — New York, 8-10-79297


ᐅ Manuel Maroulakis, New York

Address: 31 Brookville Dr Centereach, NY 11720

Bankruptcy Case 8-10-73501-ast Overview: "Manuel Maroulakis's Chapter 7 bankruptcy, filed in Centereach, NY in 2010-05-07, led to asset liquidation, with the case closing in 08.10.2010."
Manuel Maroulakis — New York, 8-10-73501


ᐅ Richard Martens, New York

Address: 173 Mark Tree Rd Centereach, NY 11720-2239

Bankruptcy Case 8-16-70057-las Summary: "The bankruptcy filing by Richard Martens, undertaken in 2016-01-07 in Centereach, NY under Chapter 7, concluded with discharge in 04/06/2016 after liquidating assets."
Richard Martens — New York, 8-16-70057


ᐅ Allen Martens, New York

Address: 173 Mark Tree Rd Centereach, NY 11720

Concise Description of Bankruptcy Case 8-10-73231-reg7: "Allen Martens's Chapter 7 bankruptcy, filed in Centereach, NY in 04.29.2010, led to asset liquidation, with the case closing in August 2010."
Allen Martens — New York, 8-10-73231


ᐅ Mark Martin, New York

Address: 37 Lolly Ln Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-13-73455-dte: "In Centereach, NY, Mark Martin filed for Chapter 7 bankruptcy in Jun 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2013."
Mark Martin — New York, 8-13-73455


ᐅ Elizabeth Martin, New York

Address: 14 Audrey Ln Centereach, NY 11720-3870

Bankruptcy Case 8-15-72923-reg Summary: "Centereach, NY resident Elizabeth Martin's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2015."
Elizabeth Martin — New York, 8-15-72923


ᐅ Steven J Martin, New York

Address: 14 Audrey Ln Centereach, NY 11720-3870

Concise Description of Bankruptcy Case 8-15-72923-reg7: "Centereach, NY resident Steven J Martin's 2015-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-06."
Steven J Martin — New York, 8-15-72923


ᐅ Nicholle Martinez, New York

Address: 27 Jay Rd Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71556-dte: "Nicholle Martinez's Chapter 7 bankruptcy, filed in Centereach, NY in March 2010, led to asset liquidation, with the case closing in 06.15.2010."
Nicholle Martinez — New York, 8-10-71556


ᐅ Eliceo Martinez, New York

Address: 61 Gould Rd Centereach, NY 11720

Concise Description of Bankruptcy Case 8-12-74565-reg7: "In Centereach, NY, Eliceo Martinez filed for Chapter 7 bankruptcy in 2012-07-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-16."
Eliceo Martinez — New York, 8-12-74565


ᐅ Joseph Martorano, New York

Address: 20 Ulrich Rd Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-10-77061-ast: "The bankruptcy filing by Joseph Martorano, undertaken in 2010-09-09 in Centereach, NY under Chapter 7, concluded with discharge in 12/06/2010 after liquidating assets."
Joseph Martorano — New York, 8-10-77061


ᐅ Caterina Mates, New York

Address: 7 Hessian Ct Centereach, NY 11720-4618

Concise Description of Bankruptcy Case 8-16-70080-las7: "Caterina Mates's bankruptcy, initiated in January 2016 and concluded by 04/07/2016 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caterina Mates — New York, 8-16-70080


ᐅ Barry Mendelsohn, New York

Address: 10A Woodland Rd Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-11-72495-dte: "The bankruptcy record of Barry Mendelsohn from Centereach, NY, shows a Chapter 7 case filed in April 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2011."
Barry Mendelsohn — New York, 8-11-72495


ᐅ John M Menzinger, New York

Address: 7 Irene Ct Centereach, NY 11720

Bankruptcy Case 8-13-74553-reg Overview: "John M Menzinger's Chapter 7 bankruptcy, filed in Centereach, NY in September 2013, led to asset liquidation, with the case closing in December 2013."
John M Menzinger — New York, 8-13-74553


ᐅ Karen Menzinger, New York

Address: 7 Irene Ct Centereach, NY 11720

Concise Description of Bankruptcy Case 8-10-74827-ast7: "Centereach, NY resident Karen Menzinger's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Karen Menzinger — New York, 8-10-74827


ᐅ Michael S Merto, New York

Address: 22 Shamrock Ln Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72932-reg: "Michael S Merto's bankruptcy, initiated in May 2012 and concluded by 08.31.2012 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Merto — New York, 8-12-72932


ᐅ Steven Messina, New York

Address: 8 Brayton Ct S Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-10-73215-ast: "Centereach, NY resident Steven Messina's Apr 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2010."
Steven Messina — New York, 8-10-73215


ᐅ Susan J Miller, New York

Address: 127 Holbrook Rd Centereach, NY 11720-4116

Brief Overview of Bankruptcy Case 8-2014-71729-reg: "In a Chapter 7 bankruptcy case, Susan J Miller from Centereach, NY, saw her proceedings start in 2014-04-18 and complete by July 17, 2014, involving asset liquidation."
Susan J Miller — New York, 8-2014-71729


ᐅ Jason F Mione, New York

Address: 31 Drake Rd Centereach, NY 11720

Concise Description of Bankruptcy Case 8-12-74663-dte7: "Jason F Mione's bankruptcy, initiated in 07.27.2012 and concluded by 11/19/2012 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason F Mione — New York, 8-12-74663


ᐅ Gene Miraflor, New York

Address: 35 Woods Ln Centereach, NY 11720

Concise Description of Bankruptcy Case 8-10-79273-ast7: "In Centereach, NY, Gene Miraflor filed for Chapter 7 bankruptcy in 2010-11-29. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2011."
Gene Miraflor — New York, 8-10-79273


ᐅ Monika Austria Gue Miraflor, New York

Address: 35 Woods Ln Centereach, NY 11720

Bankruptcy Case 8-13-74346-reg Summary: "The case of Monika Austria Gue Miraflor in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monika Austria Gue Miraflor — New York, 8-13-74346


ᐅ Charles Mirels, New York

Address: 14 Tarpon Ln Centereach, NY 11720-3038

Brief Overview of Bankruptcy Case 8-16-71737-reg: "The case of Charles Mirels in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Mirels — New York, 8-16-71737


ᐅ Michele H Mirels, New York

Address: 14 Tarpon Ln Centereach, NY 11720-3038

Bankruptcy Case 8-16-71737-reg Overview: "In Centereach, NY, Michele H Mirels filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2016."
Michele H Mirels — New York, 8-16-71737


ᐅ Adam Mirenda, New York

Address: 24 Morning Dr Centereach, NY 11720

Bankruptcy Case 8-12-76216-reg Overview: "Adam Mirenda's Chapter 7 bankruptcy, filed in Centereach, NY in 10/16/2012, led to asset liquidation, with the case closing in 2013-01-15."
Adam Mirenda — New York, 8-12-76216


ᐅ Lynn Mitchell, New York

Address: 37 N Howell Ave Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77511-reg: "The bankruptcy record of Lynn Mitchell from Centereach, NY, shows a Chapter 7 case filed in Sep 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Lynn Mitchell — New York, 8-10-77511


ᐅ Tracy Mocarski, New York

Address: 26 Balin Ave Centereach, NY 11720

Bankruptcy Case 8-13-75454-ast Overview: "In a Chapter 7 bankruptcy case, Tracy Mocarski from Centereach, NY, saw their proceedings start in 2013-10-28 and complete by 02/04/2014, involving asset liquidation."
Tracy Mocarski — New York, 8-13-75454


ᐅ Khaja Moizuddin, New York

Address: 19 Eisenhower Rd Centereach, NY 11720-3021

Concise Description of Bankruptcy Case 8-14-72904-las7: "In Centereach, NY, Khaja Moizuddin filed for Chapter 7 bankruptcy in 2014-06-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-21."
Khaja Moizuddin — New York, 8-14-72904


ᐅ Mark Molloy, New York

Address: 29 Strathmore Village Dr Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-09-79569-dte: "Mark Molloy's Chapter 7 bankruptcy, filed in Centereach, NY in 2009-12-14, led to asset liquidation, with the case closing in 2010-03-16."
Mark Molloy — New York, 8-09-79569


ᐅ Michael S Mongiardo, New York

Address: 89 Woodview Ln Centereach, NY 11720

Concise Description of Bankruptcy Case 8-11-72240-dte7: "The bankruptcy filing by Michael S Mongiardo, undertaken in 04/04/2011 in Centereach, NY under Chapter 7, concluded with discharge in 07.28.2011 after liquidating assets."
Michael S Mongiardo — New York, 8-11-72240


ᐅ Gloria Monteleone, New York

Address: 61 Strathmore Village Dr Centereach, NY 11720

Bankruptcy Case 8-10-73820-reg Overview: "Gloria Monteleone's bankruptcy, initiated in 05.19.2010 and concluded by 09/11/2010 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Monteleone — New York, 8-10-73820


ᐅ Lauren A Montenegro, New York

Address: 26 Tarpon Ln Centereach, NY 11720-3014

Concise Description of Bankruptcy Case 8-2014-74106-ast7: "The bankruptcy record of Lauren A Montenegro from Centereach, NY, shows a Chapter 7 case filed in 09/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2014."
Lauren A Montenegro — New York, 8-2014-74106


ᐅ Francesca Montuori, New York

Address: 4 Valerie Ct Centereach, NY 11720-4200

Brief Overview of Bankruptcy Case 8-15-72734-reg: "In a Chapter 7 bankruptcy case, Francesca Montuori from Centereach, NY, saw her proceedings start in 06.25.2015 and complete by September 2015, involving asset liquidation."
Francesca Montuori — New York, 8-15-72734


ᐅ John J Montuori, New York

Address: 4 Valerie Ct Centereach, NY 11720-4200

Bankruptcy Case 8-15-72734-reg Summary: "In a Chapter 7 bankruptcy case, John J Montuori from Centereach, NY, saw their proceedings start in June 2015 and complete by September 23, 2015, involving asset liquidation."
John J Montuori — New York, 8-15-72734


ᐅ Lydia A Morales, New York

Address: 20 Grand Offenbach St Centereach, NY 11720-3881

Concise Description of Bankruptcy Case 8-15-70850-las7: "In Centereach, NY, Lydia A Morales filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2015."
Lydia A Morales — New York, 8-15-70850


ᐅ Daniel V Moran, New York

Address: 34 Milford Ln Centereach, NY 11720-2828

Concise Description of Bankruptcy Case 8-14-75267-las7: "The bankruptcy record of Daniel V Moran from Centereach, NY, shows a Chapter 7 case filed in 2014-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Daniel V Moran — New York, 8-14-75267


ᐅ Barbara P Moss, New York

Address: 38 Songsparrow Ln Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77000-dte: "In Centereach, NY, Barbara P Moss filed for Chapter 7 bankruptcy in 12/04/2012. This case, involving liquidating assets to pay off debts, was resolved by 03.13.2013."
Barbara P Moss — New York, 8-12-77000


ᐅ Smith Laura Mullahy, New York

Address: 64 S Coleman Rd Centereach, NY 11720

Concise Description of Bankruptcy Case 8-11-73607-reg7: "Centereach, NY resident Smith Laura Mullahy's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Smith Laura Mullahy — New York, 8-11-73607


ᐅ Deniz Muren, New York

Address: 122 Tree Rd Centereach, NY 11720

Bankruptcy Case 8-10-76779-dte Summary: "Centereach, NY resident Deniz Muren's 2010-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Deniz Muren — New York, 8-10-76779


ᐅ Raymond D Murray, New York

Address: 36 Kent Ln Centereach, NY 11720

Bankruptcy Case 8-11-71076-reg Overview: "The bankruptcy filing by Raymond D Murray, undertaken in 02/25/2011 in Centereach, NY under Chapter 7, concluded with discharge in 2011-05-24 after liquidating assets."
Raymond D Murray — New York, 8-11-71076


ᐅ James J Murray, New York

Address: 20 Bernard Pl Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-13-73988-reg: "James J Murray's bankruptcy, initiated in July 31, 2013 and concluded by November 7, 2013 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James J Murray — New York, 8-13-73988


ᐅ John E Murtha, New York

Address: 79 Tree Rd Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-13-71530-reg: "In Centereach, NY, John E Murtha filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-04."
John E Murtha — New York, 8-13-71530


ᐅ Frank S Musumarra, New York

Address: 74 Saddle Ln Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-12-74113-dte: "In a Chapter 7 bankruptcy case, Frank S Musumarra from Centereach, NY, saw their proceedings start in June 2012 and complete by 2012-10-23, involving asset liquidation."
Frank S Musumarra — New York, 8-12-74113