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 Nancy E Romano, New York

Address: 52 Norman Dr Centereach, NY 11720-2722

Bankruptcy Case 8-15-71115-reg Summary: "The case of Nancy E Romano in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy E Romano — New York, 8-15-71115


ᐅ Lucy Romanski, New York

Address: 166 Hawkins Rd Centereach, NY 11720-1813

Bankruptcy Case 8-15-72029-las Overview: "Lucy Romanski's Chapter 7 bankruptcy, filed in Centereach, NY in May 11, 2015, led to asset liquidation, with the case closing in Aug 9, 2015."
Lucy Romanski — New York, 8-15-72029


ᐅ Christopher Rosado, New York

Address: 130 Dawn Dr Centereach, NY 11720

Bankruptcy Case 8-10-74226-reg Summary: "Christopher Rosado's Chapter 7 bankruptcy, filed in Centereach, NY in 06/03/2010, led to asset liquidation, with the case closing in 09/08/2010."
Christopher Rosado — New York, 8-10-74226


ᐅ Karyn Marie Rousseau, New York

Address: 2 Shearwater Ct Centereach, NY 11720-4335

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74945-reg: "The bankruptcy filing by Karyn Marie Rousseau, undertaken in 2014-11-05 in Centereach, NY under Chapter 7, concluded with discharge in 2015-02-03 after liquidating assets."
Karyn Marie Rousseau — New York, 8-14-74945


ᐅ Anthony Roy, New York

Address: 95 Wagon Ln Centereach, NY 11720

Bankruptcy Case 8-09-78185-reg Overview: "Anthony Roy's bankruptcy, initiated in 2009-10-28 and concluded by 2010-01-25 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Roy — New York, 8-09-78185


ᐅ Munam M Saif, New York

Address: 11 Lark Dr Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-11-76636-dte: "Centereach, NY resident Munam M Saif's Sep 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2012."
Munam M Saif — New York, 8-11-76636


ᐅ Vincente Salguero, New York

Address: 107 Ronkonkoma Blvd Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-10-78323-reg: "Centereach, NY resident Vincente Salguero's Oct 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2011."
Vincente Salguero — New York, 8-10-78323


ᐅ Filippo John D San, New York

Address: 25 Taylor Ave Centereach, NY 11720

Bankruptcy Case 8-12-77023-dte Overview: "In a Chapter 7 bankruptcy case, Filippo John D San from Centereach, NY, saw their proceedings start in December 2012 and complete by March 2013, involving asset liquidation."
Filippo John D San — New York, 8-12-77023


ᐅ Clara L Sanchez, New York

Address: 18 Rondell Ln Centereach, NY 11720-4341

Bankruptcy Case 8-14-73781-reg Summary: "In a Chapter 7 bankruptcy case, Clara L Sanchez from Centereach, NY, saw her proceedings start in 08/14/2014 and complete by 11/12/2014, involving asset liquidation."
Clara L Sanchez — New York, 8-14-73781


ᐅ Juan Francisco Sanchez, New York

Address: PO Box 736 Centereach, NY 11720-0736

Bankruptcy Case 8-2014-71272-ast Summary: "In a Chapter 7 bankruptcy case, Juan Francisco Sanchez from Centereach, NY, saw their proceedings start in Mar 27, 2014 and complete by 2014-06-25, involving asset liquidation."
Juan Francisco Sanchez — New York, 8-2014-71272


ᐅ Matthew J Sanginario, New York

Address: 6 Charles St Centereach, NY 11720-4022

Concise Description of Bankruptcy Case 8-2014-73322-las7: "Matthew J Sanginario's bankruptcy, initiated in 07.21.2014 and concluded by 10.19.2014 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Sanginario — New York, 8-2014-73322


ᐅ Priscilla K Sanginario, New York

Address: 6 Charles St Centereach, NY 11720-4022

Bankruptcy Case 8-14-73322-las Overview: "The bankruptcy record of Priscilla K Sanginario from Centereach, NY, shows a Chapter 7 case filed in 07.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-19."
Priscilla K Sanginario — New York, 8-14-73322


ᐅ Miguel A Santiago, New York

Address: 1 Carriage Ln Centereach, NY 11720

Concise Description of Bankruptcy Case 8-09-72215-ast7: "Miguel A Santiago's bankruptcy, initiated in 2009-04-02 and concluded by 2010-05-12 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel A Santiago — New York, 8-09-72215


ᐅ Salvatore Santorelli, New York

Address: 26 Wagon Ln Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-10-73677-reg: "In Centereach, NY, Salvatore Santorelli filed for Chapter 7 bankruptcy in 05.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-05."
Salvatore Santorelli — New York, 8-10-73677


ᐅ Joao Jose Santos, New York

Address: 165 Oxhead Rd Centereach, NY 11720

Bankruptcy Case 8-12-72274-reg Summary: "The bankruptcy filing by Joao Jose Santos, undertaken in 2012-04-13 in Centereach, NY under Chapter 7, concluded with discharge in 2012-08-06 after liquidating assets."
Joao Jose Santos — New York, 8-12-72274


ᐅ John Satterfield, New York

Address: 198 Eastwood Blvd Centereach, NY 11720

Bankruptcy Case 8-09-79753-ast Summary: "The case of John Satterfield in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Satterfield — New York, 8-09-79753


ᐅ Ronald M Saunders, New York

Address: 35 Wagon Ln Centereach, NY 11720

Bankruptcy Case 8-11-71645-reg Overview: "Ronald M Saunders's bankruptcy, initiated in 2011-03-17 and concluded by 06/14/2011 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald M Saunders — New York, 8-11-71645


ᐅ Diane Sausa, New York

Address: 154 Noel Dr Centereach, NY 11720-2226

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73393-las: "The bankruptcy record of Diane Sausa from Centereach, NY, shows a Chapter 7 case filed in Jul 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Diane Sausa — New York, 8-14-73393


ᐅ Gary J Sausa, New York

Address: 154 Noel Dr Centereach, NY 11720-2226

Bankruptcy Case 8-2014-73393-las Overview: "In Centereach, NY, Gary J Sausa filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2014."
Gary J Sausa — New York, 8-2014-73393


ᐅ Nancy Sauve, New York

Address: 19 Hettys Path Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-12-74621-reg: "In a Chapter 7 bankruptcy case, Nancy Sauve from Centereach, NY, saw her proceedings start in 07/25/2012 and complete by 11/17/2012, involving asset liquidation."
Nancy Sauve — New York, 8-12-74621


ᐅ Michael S Savitsky, New York

Address: 55 Somerset St Centereach, NY 11720-4130

Bankruptcy Case 8-2014-73362-ast Summary: "The bankruptcy filing by Michael S Savitsky, undertaken in 07.23.2014 in Centereach, NY under Chapter 7, concluded with discharge in Oct 21, 2014 after liquidating assets."
Michael S Savitsky — New York, 8-2014-73362


ᐅ Donna M Scala, New York

Address: 22 Segatogue Ln Centereach, NY 11720

Concise Description of Bankruptcy Case 8-12-71834-dte7: "The bankruptcy record of Donna M Scala from Centereach, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Donna M Scala — New York, 8-12-71834


ᐅ Kristen Schaeffer, New York

Address: 44 Long Meadow Pl Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76425-dte: "The case of Kristen Schaeffer in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen Schaeffer — New York, 8-10-76425


ᐅ Katherine J Schildt, New York

Address: 134 Tudor Rd Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-11-75865-dte: "In a Chapter 7 bankruptcy case, Katherine J Schildt from Centereach, NY, saw her proceedings start in 08/17/2011 and complete by 2011-11-23, involving asset liquidation."
Katherine J Schildt — New York, 8-11-75865


ᐅ Lisa Schliessman, New York

Address: 16 Saddle Ln Centereach, NY 11720-2512

Bankruptcy Case 8-2014-71373-ast Summary: "In a Chapter 7 bankruptcy case, Lisa Schliessman from Centereach, NY, saw her proceedings start in March 2014 and complete by Jun 29, 2014, involving asset liquidation."
Lisa Schliessman — New York, 8-2014-71373


ᐅ Arthur G Schmidlin, New York

Address: 9 Smith Ln Centereach, NY 11720-3866

Bankruptcy Case 8-14-74869-las Summary: "In a Chapter 7 bankruptcy case, Arthur G Schmidlin from Centereach, NY, saw his proceedings start in 2014-10-28 and complete by 2015-01-26, involving asset liquidation."
Arthur G Schmidlin — New York, 8-14-74869


ᐅ Victoria J Schmidlin, New York

Address: 9 Smith Ln Centereach, NY 11720-3866

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74869-las: "In a Chapter 7 bankruptcy case, Victoria J Schmidlin from Centereach, NY, saw her proceedings start in October 28, 2014 and complete by 2015-01-26, involving asset liquidation."
Victoria J Schmidlin — New York, 8-14-74869


ᐅ Edwin Schnoor, New York

Address: 73 Rosemary Ln Centereach, NY 11720

Bankruptcy Case 8-10-74104-dte Summary: "In Centereach, NY, Edwin Schnoor filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-20."
Edwin Schnoor — New York, 8-10-74104


ᐅ Julia A Schroder, New York

Address: 107 Stanley Dr Centereach, NY 11720

Bankruptcy Case 8-12-72907-ast Summary: "In a Chapter 7 bankruptcy case, Julia A Schroder from Centereach, NY, saw her proceedings start in May 8, 2012 and complete by 08/31/2012, involving asset liquidation."
Julia A Schroder — New York, 8-12-72907


ᐅ Ana Segura, New York

Address: 42 S Coleman Rd Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-13-75595-ast: "Ana Segura's Chapter 7 bankruptcy, filed in Centereach, NY in 11/03/2013, led to asset liquidation, with the case closing in February 10, 2014."
Ana Segura — New York, 8-13-75595


ᐅ Karen A Seidler, New York

Address: 76 Avondale Dr Centereach, NY 11720-2834

Bankruptcy Case 8-14-72432-reg Summary: "In a Chapter 7 bankruptcy case, Karen A Seidler from Centereach, NY, saw her proceedings start in May 28, 2014 and complete by 2014-08-26, involving asset liquidation."
Karen A Seidler — New York, 8-14-72432


ᐅ Stephanie L Seitz, New York

Address: 105 Tudor Rd Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-11-72314-ast: "Stephanie L Seitz's Chapter 7 bankruptcy, filed in Centereach, NY in 04.07.2011, led to asset liquidation, with the case closing in 2011-07-31."
Stephanie L Seitz — New York, 8-11-72314


ᐅ Margaret Sekulo, New York

Address: 108 Ronkonkoma Blvd Centereach, NY 11720

Bankruptcy Case 8-10-72618-dte Summary: "Centereach, NY resident Margaret Sekulo's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Margaret Sekulo — New York, 8-10-72618


ᐅ Heather L Senior, New York

Address: 112 Rosemary Ln Centereach, NY 11720-4411

Concise Description of Bankruptcy Case 8-16-72981-reg7: "Centereach, NY resident Heather L Senior's Jul 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Heather L Senior — New York, 8-16-72981


ᐅ Fatemeh Sepanlou, New York

Address: 31 Fawn Ln W Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-10-78118-ast: "The bankruptcy record of Fatemeh Sepanlou from Centereach, NY, shows a Chapter 7 case filed in 10.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-06."
Fatemeh Sepanlou — New York, 8-10-78118


ᐅ Michael Sepe, New York

Address: 16 Lynhaven Pl Centereach, NY 11720-1214

Bankruptcy Case 8-15-72248-reg Summary: "Michael Sepe's Chapter 7 bankruptcy, filed in Centereach, NY in May 2015, led to asset liquidation, with the case closing in August 25, 2015."
Michael Sepe — New York, 8-15-72248


ᐅ Jr John R Shea, New York

Address: 5 Loretta Ct Centereach, NY 11720

Bankruptcy Case 8-12-77369-ast Overview: "Jr John R Shea's Chapter 7 bankruptcy, filed in Centereach, NY in 12.27.2012, led to asset liquidation, with the case closing in April 2013."
Jr John R Shea — New York, 8-12-77369


ᐅ Gail L Shepey, New York

Address: 14 Starfire Dr Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-11-78031-dte: "The case of Gail L Shepey in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail L Shepey — New York, 8-11-78031


ᐅ Jeanine Sheppard, New York

Address: 75 Park St Centereach, NY 11720-4052

Concise Description of Bankruptcy Case 8-16-70268-reg7: "In a Chapter 7 bankruptcy case, Jeanine Sheppard from Centereach, NY, saw her proceedings start in January 22, 2016 and complete by 2016-04-21, involving asset liquidation."
Jeanine Sheppard — New York, 8-16-70268


ᐅ Torry G Sherland, New York

Address: 10 Poplar St Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71481-dte: "In Centereach, NY, Torry G Sherland filed for Chapter 7 bankruptcy in 2011-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-08."
Torry G Sherland — New York, 8-11-71481


ᐅ Jean C Shurman, New York

Address: 54 Park St Centereach, NY 11720-4088

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71163-ast: "The bankruptcy filing by Jean C Shurman, undertaken in 2015-03-23 in Centereach, NY under Chapter 7, concluded with discharge in 2015-06-21 after liquidating assets."
Jean C Shurman — New York, 8-15-71163


ᐅ Robert A Shurman, New York

Address: 54 Park St Centereach, NY 11720-4088

Bankruptcy Case 8-15-71163-ast Summary: "Robert A Shurman's Chapter 7 bankruptcy, filed in Centereach, NY in 03/23/2015, led to asset liquidation, with the case closing in 06/21/2015."
Robert A Shurman — New York, 8-15-71163


ᐅ Nadja Siljkovic, New York

Address: 18 Anne Rd Centereach, NY 11720

Concise Description of Bankruptcy Case 8-11-77115-reg7: "Nadja Siljkovic's bankruptcy, initiated in Oct 5, 2011 and concluded by January 17, 2012 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadja Siljkovic — New York, 8-11-77115


ᐅ Russell Simonds, New York

Address: 7 Saddle Ln Centereach, NY 11720

Bankruptcy Case 8-10-73436-reg Overview: "In a Chapter 7 bankruptcy case, Russell Simonds from Centereach, NY, saw his proceedings start in May 7, 2010 and complete by 08/30/2010, involving asset liquidation."
Russell Simonds — New York, 8-10-73436


ᐅ Clifford John Sippel, New York

Address: 7 Belwyn Ln Centereach, NY 11720

Concise Description of Bankruptcy Case 8-11-75407-dte7: "The bankruptcy filing by Clifford John Sippel, undertaken in 07.29.2011 in Centereach, NY under Chapter 7, concluded with discharge in Nov 8, 2011 after liquidating assets."
Clifford John Sippel — New York, 8-11-75407


ᐅ Allen Sirico, New York

Address: 2645 Middle Country Rd Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74735-reg: "The bankruptcy record of Allen Sirico from Centereach, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.24.2011."
Allen Sirico — New York, 8-11-74735


ᐅ Guido Christine Snyder, New York

Address: 31 Forest Rd Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-10-76539-dte: "The bankruptcy record of Guido Christine Snyder from Centereach, NY, shows a Chapter 7 case filed in 08/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 16, 2010."
Guido Christine Snyder — New York, 8-10-76539


ᐅ Arthur Snyder, New York

Address: 61 Eastwood Blvd Centereach, NY 11720

Concise Description of Bankruptcy Case 8-13-73299-reg7: "Arthur Snyder's bankruptcy, initiated in 06.20.2013 and concluded by 09.25.2013 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Snyder — New York, 8-13-73299


ᐅ Jr Paul Solce, New York

Address: 10 Colleen Ct Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-12-77319-dte: "The bankruptcy filing by Jr Paul Solce, undertaken in December 2012 in Centereach, NY under Chapter 7, concluded with discharge in April 2, 2013 after liquidating assets."
Jr Paul Solce — New York, 8-12-77319


ᐅ Danielle M Sparacio, New York

Address: 96 Holbrook Rd Centereach, NY 11720-4117

Brief Overview of Bankruptcy Case 8-15-71126-ast: "The case of Danielle M Sparacio in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle M Sparacio — New York, 8-15-71126


ᐅ James J Spatafora, New York

Address: 119 Dawn Dr Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-11-76404-reg: "The bankruptcy filing by James J Spatafora, undertaken in 09.08.2011 in Centereach, NY under Chapter 7, concluded with discharge in January 1, 2012 after liquidating assets."
James J Spatafora — New York, 8-11-76404


ᐅ Stuart Spierer, New York

Address: 10 Sycamore St Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77255-dte: "The bankruptcy record of Stuart Spierer from Centereach, NY, shows a Chapter 7 case filed in Sep 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Stuart Spierer — New York, 8-10-77255


ᐅ Derek M Spinelli, New York

Address: 29 Segatogue Ln Centereach, NY 11720

Bankruptcy Case 8-11-70288-reg Overview: "In a Chapter 7 bankruptcy case, Derek M Spinelli from Centereach, NY, saw his proceedings start in Jan 25, 2011 and complete by April 2011, involving asset liquidation."
Derek M Spinelli — New York, 8-11-70288


ᐅ Joseph Spinelli, New York

Address: 26 Unity Dr Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-10-71203-dte: "In a Chapter 7 bankruptcy case, Joseph Spinelli from Centereach, NY, saw their proceedings start in 2010-02-26 and complete by June 2010, involving asset liquidation."
Joseph Spinelli — New York, 8-10-71203


ᐅ Raymond A Spinner, New York

Address: 21 Forest Rd Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-13-74320-dte: "The bankruptcy filing by Raymond A Spinner, undertaken in 08.20.2013 in Centereach, NY under Chapter 7, concluded with discharge in November 27, 2013 after liquidating assets."
Raymond A Spinner — New York, 8-13-74320


ᐅ Keith N Stahl, New York

Address: 62 Fairlawn Ln Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70925-reg: "The bankruptcy record of Keith N Stahl from Centereach, NY, shows a Chapter 7 case filed in 2013-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-05."
Keith N Stahl — New York, 8-13-70925


ᐅ Adam Steffens, New York

Address: 546 Park Ave Centereach, NY 11720

Bankruptcy Case 8-10-70163-dte Overview: "Adam Steffens's bankruptcy, initiated in January 2010 and concluded by 04/12/2010 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Steffens — New York, 8-10-70163


ᐅ Russell D Steffens, New York

Address: 545 Park Ave Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-11-70012-dte: "Russell D Steffens's Chapter 7 bankruptcy, filed in Centereach, NY in 2011-01-04, led to asset liquidation, with the case closing in 04.29.2011."
Russell D Steffens — New York, 8-11-70012


ᐅ Adam R Stein, New York

Address: 9 Oldstone Ct Centereach, NY 11720-2880

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70138-dte: "Adam R Stein's Chapter 7 bankruptcy, filed in Centereach, NY in January 2014, led to asset liquidation, with the case closing in April 14, 2014."
Adam R Stein — New York, 8-14-70138


ᐅ Sr Patrick R Stelmach, New York

Address: 9 Charles St Centereach, NY 11720

Bankruptcy Case 8-11-76923-reg Summary: "Centereach, NY resident Sr Patrick R Stelmach's Sep 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-17."
Sr Patrick R Stelmach — New York, 8-11-76923


ᐅ Dean A Stewart, New York

Address: 20 Jackson Ave Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72170-ast: "Dean A Stewart's Chapter 7 bankruptcy, filed in Centereach, NY in April 2012, led to asset liquidation, with the case closing in 07/29/2012."
Dean A Stewart — New York, 8-12-72170


ᐅ Robert Stutman, New York

Address: 39 Stewart Cir Centereach, NY 11720

Bankruptcy Case 8-09-80011-reg Overview: "Robert Stutman's Chapter 7 bankruptcy, filed in Centereach, NY in Dec 31, 2009, led to asset liquidation, with the case closing in 2010-03-30."
Robert Stutman — New York, 8-09-80011


ᐅ Megan R Suchan, New York

Address: 86 Oxhead Rd Centereach, NY 11720

Bankruptcy Case 8-12-76929-ast Summary: "Megan R Suchan's Chapter 7 bankruptcy, filed in Centereach, NY in 11.29.2012, led to asset liquidation, with the case closing in March 2013."
Megan R Suchan — New York, 8-12-76929


ᐅ Ralph Sweeney, New York

Address: 27 Smithtown Polk Blvd Centereach, NY 11720

Bankruptcy Case 8-11-78114-dte Overview: "The bankruptcy filing by Ralph Sweeney, undertaken in Nov 17, 2011 in Centereach, NY under Chapter 7, concluded with discharge in Feb 22, 2012 after liquidating assets."
Ralph Sweeney — New York, 8-11-78114


ᐅ Ronald Swift, New York

Address: 24 Taylor Ave Centereach, NY 11720

Bankruptcy Case 8-11-71734-dte Overview: "In Centereach, NY, Ronald Swift filed for Chapter 7 bankruptcy in 03/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-21."
Ronald Swift — New York, 8-11-71734


ᐅ Joy Tassoni, New York

Address: 15 Anne Rd Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79449-dte: "In a Chapter 7 bankruptcy case, Joy Tassoni from Centereach, NY, saw her proceedings start in 2010-12-03 and complete by 2011-03-08, involving asset liquidation."
Joy Tassoni — New York, 8-10-79449


ᐅ James A Tedeschi, New York

Address: 132 Horseblock Rd Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-11-75060-reg: "James A Tedeschi's Chapter 7 bankruptcy, filed in Centereach, NY in July 2011, led to asset liquidation, with the case closing in 2011-11-08."
James A Tedeschi — New York, 8-11-75060


ᐅ Brenda A Terney, New York

Address: 58 Horseblock Rd Apt 2B Centereach, NY 11720

Bankruptcy Case 8-07-70429-sb Summary: "The bankruptcy record of Brenda A Terney from Centereach, NY, shows a Chapter 7 case filed in Feb 8, 2007. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2010."
Brenda A Terney — New York, 8-07-70429-sb


ᐅ Chang Thongsanga, New York

Address: 59 Wolfhollow Rd Centereach, NY 11720

Bankruptcy Case 8-13-75280-dte Overview: "In Centereach, NY, Chang Thongsanga filed for Chapter 7 bankruptcy in 2013-10-17. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2014."
Chang Thongsanga — New York, 8-13-75280


ᐅ Iii Michael Timo, New York

Address: 14 Lynbrook St Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-10-73765-reg: "In Centereach, NY, Iii Michael Timo filed for Chapter 7 bankruptcy in May 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Iii Michael Timo — New York, 8-10-73765


ᐅ John Timpanaro, New York

Address: 33 Betty Ann Dr Centereach, NY 11720

Concise Description of Bankruptcy Case 8-10-70788-reg7: "The bankruptcy record of John Timpanaro from Centereach, NY, shows a Chapter 7 case filed in 02.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
John Timpanaro — New York, 8-10-70788


ᐅ William Tings, New York

Address: 10 Wolfhollow Rd Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-09-79768-reg: "The bankruptcy filing by William Tings, undertaken in 2009-12-21 in Centereach, NY under Chapter 7, concluded with discharge in March 23, 2010 after liquidating assets."
William Tings — New York, 8-09-79768


ᐅ Thomas J Torma, New York

Address: 56 Avondale Dr Centereach, NY 11720

Bankruptcy Case 8-11-73662-ast Summary: "Thomas J Torma's bankruptcy, initiated in 05/23/2011 and concluded by Aug 24, 2011 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Torma — New York, 8-11-73662


ᐅ Jeanine Torre, New York

Address: 34 Berry Ln Centereach, NY 11720

Bankruptcy Case 8-12-73625-ast Overview: "The case of Jeanine Torre in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanine Torre — New York, 8-12-73625


ᐅ Henry Torres, New York

Address: 5 Oak St Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78023-dte: "In Centereach, NY, Henry Torres filed for Chapter 7 bankruptcy in 2010-10-12. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Henry Torres — New York, 8-10-78023


ᐅ Gary J Tortoso, New York

Address: 49 Sunset Dr Centereach, NY 11720-2319

Brief Overview of Bankruptcy Case 8-2014-73223-ast: "In Centereach, NY, Gary J Tortoso filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-14."
Gary J Tortoso — New York, 8-2014-73223


ᐅ Jeffrey A Trautman, New York

Address: 29 Ulrich Rd Centereach, NY 11720-4012

Bankruptcy Case 8-15-70049-ast Summary: "Jeffrey A Trautman's bankruptcy, initiated in January 2015 and concluded by April 2015 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey A Trautman — New York, 8-15-70049


ᐅ Vanessa J Trautman, New York

Address: 29 Ulrich Rd Centereach, NY 11720-4012

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70049-ast: "Vanessa J Trautman's Chapter 7 bankruptcy, filed in Centereach, NY in 01.07.2015, led to asset liquidation, with the case closing in 04/07/2015."
Vanessa J Trautman — New York, 8-15-70049


ᐅ Laurie A Trimarco, New York

Address: 10 Towne Ln Centereach, NY 11720

Bankruptcy Case 8-11-78364-reg Summary: "The case of Laurie A Trimarco in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie A Trimarco — New York, 8-11-78364


ᐅ Hercules Trimitoglou, New York

Address: 31 Joan Ave Centereach, NY 11720

Brief Overview of Bankruptcy Case 8-10-71918-reg: "Hercules Trimitoglou's bankruptcy, initiated in 2010-03-22 and concluded by Jul 15, 2010 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hercules Trimitoglou — New York, 8-10-71918


ᐅ Theresa E Tropin, New York

Address: 36 Wood Rd Centereach, NY 11720-1620

Bankruptcy Case 8-15-74648-las Summary: "Centereach, NY resident Theresa E Tropin's Oct 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2016."
Theresa E Tropin — New York, 8-15-74648


ᐅ Rachel Marie Tullo, New York

Address: 11 Oak St Centereach, NY 11720

Bankruptcy Case 8-11-72378-dte Overview: "Rachel Marie Tullo's Chapter 7 bankruptcy, filed in Centereach, NY in April 2011, led to asset liquidation, with the case closing in 08.01.2011."
Rachel Marie Tullo — New York, 8-11-72378


ᐅ James A Tullo, New York

Address: 25 Forrest Ave Centereach, NY 11720

Bankruptcy Case 8-12-71777-reg Summary: "In a Chapter 7 bankruptcy case, James A Tullo from Centereach, NY, saw their proceedings start in Mar 23, 2012 and complete by June 26, 2012, involving asset liquidation."
James A Tullo — New York, 8-12-71777


ᐅ Francis I Turano, New York

Address: 66 Wood Rd Centereach, NY 11720-1620

Bankruptcy Case 8-15-75172-ast Summary: "Francis I Turano's bankruptcy, initiated in 11/30/2015 and concluded by February 2016 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis I Turano — New York, 8-15-75172


ᐅ Scott J Turrisi, New York

Address: 57 N Washington Ave Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73438-dte: "Scott J Turrisi's bankruptcy, initiated in 05.15.2011 and concluded by Sep 7, 2011 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott J Turrisi — New York, 8-11-73438


ᐅ Corey G Ulick, New York

Address: 33 Long Meadow Pl Centereach, NY 11720

Bankruptcy Case 8-11-71150-ast Summary: "The bankruptcy filing by Corey G Ulick, undertaken in February 2011 in Centereach, NY under Chapter 7, concluded with discharge in May 25, 2011 after liquidating assets."
Corey G Ulick — New York, 8-11-71150


ᐅ Denise Vaccaro, New York

Address: 11 Marta Rd Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72932-ast: "The case of Denise Vaccaro in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Vaccaro — New York, 8-11-72932


ᐅ Matthew Valenza, New York

Address: 135 Smithtown Polk Blvd Centereach, NY 11720

Bankruptcy Case 8-10-77925-reg Summary: "Centereach, NY resident Matthew Valenza's 2010-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 30, 2011."
Matthew Valenza — New York, 8-10-77925


ᐅ Anibal E Valladares, New York

Address: 18 Rondell Ln Centereach, NY 11720-4341

Bankruptcy Case 8-2014-73781-reg Overview: "Centereach, NY resident Anibal E Valladares's 08/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Anibal E Valladares — New York, 8-2014-73781


ᐅ Gloria F Varagnolo, New York

Address: 58 Lolly Ln Centereach, NY 11720

Bankruptcy Case 8-13-74276-ast Summary: "Gloria F Varagnolo's Chapter 7 bankruptcy, filed in Centereach, NY in 08/16/2013, led to asset liquidation, with the case closing in 11.23.2013."
Gloria F Varagnolo — New York, 8-13-74276


ᐅ Daniel Vasquez, New York

Address: 18 W Court Dr Centereach, NY 11720

Bankruptcy Case 8-10-78979-dte Summary: "Daniel Vasquez's bankruptcy, initiated in November 2010 and concluded by 2011-03-11 in Centereach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Vasquez — New York, 8-10-78979


ᐅ Benjamin J Vecchio, New York

Address: 52 Joan Ave Centereach, NY 11720

Bankruptcy Case 8-11-71604-reg Summary: "In a Chapter 7 bankruptcy case, Benjamin J Vecchio from Centereach, NY, saw his proceedings start in 2011-03-17 and complete by 2011-06-22, involving asset liquidation."
Benjamin J Vecchio — New York, 8-11-71604


ᐅ Julio A Velasquez, New York

Address: 8 Rosemary Ln Centereach, NY 11720

Bankruptcy Case 8-11-74320-reg Summary: "The case of Julio A Velasquez in Centereach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio A Velasquez — New York, 8-11-74320


ᐅ Charine T Velez, New York

Address: 179 Eastwood Blvd Centereach, NY 11720

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74512-dte: "In Centereach, NY, Charine T Velez filed for Chapter 7 bankruptcy in 08/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-07."
Charine T Velez — New York, 8-13-74512


ᐅ Miguel Joseph Velez, New York

Address: 15 East Ct Centereach, NY 11720-2804

Brief Overview of Bankruptcy Case 8-16-72100-las: "Miguel Joseph Velez's Chapter 7 bankruptcy, filed in Centereach, NY in 2016-05-11, led to asset liquidation, with the case closing in August 2016."
Miguel Joseph Velez — New York, 8-16-72100


ᐅ Camille Velez, New York

Address: 15 East Ct Centereach, NY 11720-2804

Bankruptcy Case 8-16-72100-las Summary: "The bankruptcy filing by Camille Velez, undertaken in 05/11/2016 in Centereach, NY under Chapter 7, concluded with discharge in 2016-08-09 after liquidating assets."
Camille Velez — New York, 8-16-72100


ᐅ Jodi L Veneziano, New York

Address: 7 Neal Path Centereach, NY 11720-4501

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75344-ast: "Jodi L Veneziano's Chapter 7 bankruptcy, filed in Centereach, NY in 11/29/2014, led to asset liquidation, with the case closing in 2015-02-27."
Jodi L Veneziano — New York, 8-14-75344


ᐅ Jeffrey Ventimiglia, New York

Address: 3 Hattie Ln Centereach, NY 11720

Concise Description of Bankruptcy Case 8-10-70606-reg7: "Jeffrey Ventimiglia's Chapter 7 bankruptcy, filed in Centereach, NY in January 2010, led to asset liquidation, with the case closing in 04/27/2010."
Jeffrey Ventimiglia — New York, 8-10-70606


ᐅ Stephen Vento, New York

Address: 16 Layton Ln Centereach, NY 11720

Concise Description of Bankruptcy Case 8-12-76263-dte7: "Stephen Vento's Chapter 7 bankruptcy, filed in Centereach, NY in 2012-10-17, led to asset liquidation, with the case closing in January 24, 2013."
Stephen Vento — New York, 8-12-76263


ᐅ Jean D Vernagallo, New York

Address: 185 Stanley Dr Centereach, NY 11720-2223

Concise Description of Bankruptcy Case 8-16-72159-ast7: "In Centereach, NY, Jean D Vernagallo filed for Chapter 7 bankruptcy in May 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Jean D Vernagallo — New York, 8-16-72159