personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Central Islip, 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 Joseph W Campanello, New York

Address: 218 Atlantic St Central Islip, NY 11722

Bankruptcy Case 8-12-74889-dte Summary: "Joseph W Campanello's Chapter 7 bankruptcy, filed in Central Islip, NY in August 7, 2012, led to asset liquidation, with the case closing in 2012-11-30."
Joseph W Campanello — New York, 8-12-74889


ᐅ Coretta Campbell, New York

Address: 32 Birchgrove Dr Central Islip, NY 11722

Bankruptcy Case 8-12-72463-reg Overview: "Coretta Campbell's bankruptcy, initiated in 2012-04-20 and concluded by 2012-08-13 in Central Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coretta Campbell — New York, 8-12-72463


ᐅ Norma Campbell, New York

Address: PO Box 1645 Central Islip, NY 11722-0449

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75092-ast: "The bankruptcy filing by Norma Campbell, undertaken in Nov 12, 2014 in Central Islip, NY under Chapter 7, concluded with discharge in 02.10.2015 after liquidating assets."
Norma Campbell — New York, 8-14-75092


ᐅ Jose N Campos, New York

Address: 69 E Halley Ln Central Islip, NY 11722-2211

Concise Description of Bankruptcy Case 8-14-70535-ast7: "In Central Islip, NY, Jose N Campos filed for Chapter 7 bankruptcy in 2014-02-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-12."
Jose N Campos — New York, 8-14-70535


ᐅ Jose Canessa, New York

Address: 38 Florence St Central Islip, NY 11722-2607

Bankruptcy Case 8-15-72631-ast Overview: "The bankruptcy record of Jose Canessa from Central Islip, NY, shows a Chapter 7 case filed in 06.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 17, 2015."
Jose Canessa — New York, 8-15-72631


ᐅ John Canon, New York

Address: 321 Nicoll Ave Central Islip, NY 11722

Brief Overview of Bankruptcy Case 8-13-70922-ast: "In a Chapter 7 bankruptcy case, John Canon from Central Islip, NY, saw their proceedings start in 2013-02-26 and complete by 2013-06-05, involving asset liquidation."
John Canon — New York, 8-13-70922


ᐅ Angel Carbajal, New York

Address: 38 Oak St Central Islip, NY 11722

Concise Description of Bankruptcy Case 8-10-76313-dte7: "Angel Carbajal's bankruptcy, initiated in Aug 11, 2010 and concluded by 12.04.2010 in Central Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Carbajal — New York, 8-10-76313


ᐅ Olga Cardenas, New York

Address: 2 Duffy Ct Central Islip, NY 11722-3006

Brief Overview of Bankruptcy Case 8-14-70936-reg: "In Central Islip, NY, Olga Cardenas filed for Chapter 7 bankruptcy in 2014-03-10. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-08."
Olga Cardenas — New York, 8-14-70936


ᐅ Goncalves Doreen Cardona, New York

Address: 87 Vanderbilt Ave Central Islip, NY 11722

Bankruptcy Case 8-11-75904-reg Overview: "In Central Islip, NY, Goncalves Doreen Cardona filed for Chapter 7 bankruptcy in 08/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-28."
Goncalves Doreen Cardona — New York, 8-11-75904


ᐅ Ruby M Carias, New York

Address: 28 Cordello Ave Central Islip, NY 11722-2942

Concise Description of Bankruptcy Case 8-2014-71541-ast7: "The bankruptcy record of Ruby M Carias from Central Islip, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2014."
Ruby M Carias — New York, 8-2014-71541


ᐅ Deborah I Carl, New York

Address: 66 Lemon St Central Islip, NY 11722

Bankruptcy Case 8-11-75863-reg Summary: "In a Chapter 7 bankruptcy case, Deborah I Carl from Central Islip, NY, saw her proceedings start in August 2011 and complete by 11.23.2011, involving asset liquidation."
Deborah I Carl — New York, 8-11-75863


ᐅ Dennis R Carpenter, New York

Address: 201 Feller Dr Central Islip, NY 11722

Brief Overview of Bankruptcy Case 8-11-76149-ast: "Central Islip, NY resident Dennis R Carpenter's 08.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 6, 2011."
Dennis R Carpenter — New York, 8-11-76149


ᐅ Linda Rose Carrabis, New York

Address: 1 Sprucewood Blvd Central Islip, NY 11722-4620

Bankruptcy Case 8-16-71356-reg Overview: "The bankruptcy filing by Linda Rose Carrabis, undertaken in March 30, 2016 in Central Islip, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Linda Rose Carrabis — New York, 8-16-71356


ᐅ Michael V Carretto, New York

Address: 445 Irving St Central Islip, NY 11722

Bankruptcy Case 8-13-73172-reg Summary: "In a Chapter 7 bankruptcy case, Michael V Carretto from Central Islip, NY, saw their proceedings start in 06/13/2013 and complete by September 2013, involving asset liquidation."
Michael V Carretto — New York, 8-13-73172


ᐅ Phillip J Carretto, New York

Address: 445 Irving St Central Islip, NY 11722

Bankruptcy Case 8-12-76335-dte Overview: "The case of Phillip J Carretto in Central Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip J Carretto — New York, 8-12-76335


ᐅ Juan Carlos Carrillo, New York

Address: 64 Church St Central Islip, NY 11722-2357

Concise Description of Bankruptcy Case 8-15-73889-reg7: "The case of Juan Carlos Carrillo in Central Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Carlos Carrillo — New York, 8-15-73889


ᐅ Shawn A Carter, New York

Address: 1 Cone Ave Central Islip, NY 11722

Bankruptcy Case 8-12-76285-dte Summary: "The bankruptcy filing by Shawn A Carter, undertaken in October 2012 in Central Islip, NY under Chapter 7, concluded with discharge in 2013-01-24 after liquidating assets."
Shawn A Carter — New York, 8-12-76285


ᐅ Yvonne M Carter, New York

Address: 15 Sunburst Ter Central Islip, NY 11722

Bankruptcy Case 8-13-71972-ast Summary: "In Central Islip, NY, Yvonne M Carter filed for Chapter 7 bankruptcy in Apr 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2013."
Yvonne M Carter — New York, 8-13-71972


ᐅ John Casanova, New York

Address: PO Box 966 Central Islip, NY 11722

Bankruptcy Case 8-11-75343-dte Summary: "In Central Islip, NY, John Casanova filed for Chapter 7 bankruptcy in 2011-07-28. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2011."
John Casanova — New York, 8-11-75343


ᐅ Rita Casneiro, New York

Address: 19 Rossmore Ave Central Islip, NY 11722

Bankruptcy Case 8-10-77166-reg Overview: "The bankruptcy filing by Rita Casneiro, undertaken in 2010-09-13 in Central Islip, NY under Chapter 7, concluded with discharge in 12/07/2010 after liquidating assets."
Rita Casneiro — New York, 8-10-77166


ᐅ Francia Castano, New York

Address: 247 Tree Ave Central Islip, NY 11722

Concise Description of Bankruptcy Case 8-09-79152-dte7: "In Central Islip, NY, Francia Castano filed for Chapter 7 bankruptcy in November 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Francia Castano — New York, 8-09-79152


ᐅ Marta Marisol Castillo, New York

Address: 5 Dolores Pl Central Islip, NY 11722

Brief Overview of Bankruptcy Case 8-11-78359-reg: "Central Islip, NY resident Marta Marisol Castillo's 11.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2012."
Marta Marisol Castillo — New York, 8-11-78359


ᐅ Eduardo M Castillo, New York

Address: 485 Ackerman St Central Islip, NY 11722-3703

Bankruptcy Case 8-14-75661-ast Summary: "The bankruptcy record of Eduardo M Castillo from Central Islip, NY, shows a Chapter 7 case filed in Dec 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 24, 2015."
Eduardo M Castillo — New York, 8-14-75661


ᐅ Esperanza Castro, New York

Address: 4 Chestnut St Central Islip, NY 11722

Bankruptcy Case 8-10-76290-ast Overview: "Central Islip, NY resident Esperanza Castro's Aug 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2010."
Esperanza Castro — New York, 8-10-76290


ᐅ Patricia Cesaro, New York

Address: 219 Feller Dr Central Islip, NY 11722

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74137-ast: "The bankruptcy filing by Patricia Cesaro, undertaken in 05.28.2010 in Central Islip, NY under Chapter 7, concluded with discharge in September 20, 2010 after liquidating assets."
Patricia Cesaro — New York, 8-10-74137


ᐅ Agathe Cetoute, New York

Address: 78 Bushwick Ave Central Islip, NY 11722-1003

Bankruptcy Case 8-2014-74156-reg Summary: "The bankruptcy record of Agathe Cetoute from Central Islip, NY, shows a Chapter 7 case filed in 09.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2014."
Agathe Cetoute — New York, 8-2014-74156


ᐅ Leonardo Chamorro, New York

Address: 2 Dietz St Central Islip, NY 11722

Bankruptcy Case 8-12-76484-dte Overview: "In a Chapter 7 bankruptcy case, Leonardo Chamorro from Central Islip, NY, saw his proceedings start in October 2012 and complete by 2013-02-07, involving asset liquidation."
Leonardo Chamorro — New York, 8-12-76484


ᐅ Ismet Chan, New York

Address: 42 Birchgrove Dr Central Islip, NY 11722

Bankruptcy Case 8-13-75264-dte Overview: "Ismet Chan's bankruptcy, initiated in October 2013 and concluded by January 24, 2014 in Central Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ismet Chan — New York, 8-13-75264


ᐅ Hansraj Donna Marie Charles, New York

Address: 15 Weeks Ave Central Islip, NY 11722-2314

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72533-las: "Hansraj Donna Marie Charles's bankruptcy, initiated in 2014-05-30 and concluded by Aug 28, 2014 in Central Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hansraj Donna Marie Charles — New York, 8-14-72533


ᐅ Rosa A Chavez, New York

Address: 86 Sycamore Ln Central Islip, NY 11722

Bankruptcy Case 8-13-72475-dte Summary: "In Central Islip, NY, Rosa A Chavez filed for Chapter 7 bankruptcy in 2013-05-08. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2013."
Rosa A Chavez — New York, 8-13-72475


ᐅ Mario Chavez, New York

Address: 73 Bushwick Ave Central Islip, NY 11722-1002

Bankruptcy Case 8-15-75183-ast Overview: "The case of Mario Chavez in Central Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Chavez — New York, 8-15-75183


ᐅ Won Choi, New York

Address: 1022 Connetquot Ave Central Islip, NY 11722-3230

Brief Overview of Bankruptcy Case 8-16-72885-las: "Won Choi's Chapter 7 bankruptcy, filed in Central Islip, NY in June 2016, led to asset liquidation, with the case closing in 09.26.2016."
Won Choi — New York, 8-16-72885


ᐅ Hugo E Clavel, New York

Address: 5 Magnolia St Central Islip, NY 11722

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74228-reg: "The bankruptcy record of Hugo E Clavel from Central Islip, NY, shows a Chapter 7 case filed in 2012-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 10, 2012."
Hugo E Clavel — New York, 8-12-74228


ᐅ Ricardo Cocheres, New York

Address: 15 Hemlock St Central Islip, NY 11722

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72462-reg: "Ricardo Cocheres's Chapter 7 bankruptcy, filed in Central Islip, NY in April 2012, led to asset liquidation, with the case closing in August 12, 2012."
Ricardo Cocheres — New York, 8-12-72462


ᐅ Adrienne L Coleman, New York

Address: 57 Feller Dr Central Islip, NY 11722-1209

Brief Overview of Bankruptcy Case 8-15-73662-las: "Central Islip, NY resident Adrienne L Coleman's 2015-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-24."
Adrienne L Coleman — New York, 8-15-73662


ᐅ Boyd Coley, New York

Address: 1039 Wilson Blvd Central Islip, NY 11722

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74487-dte: "In a Chapter 7 bankruptcy case, Boyd Coley from Central Islip, NY, saw his proceedings start in 2010-06-11 and complete by September 2010, involving asset liquidation."
Boyd Coley — New York, 8-10-74487


ᐅ Edith Condy, New York

Address: 122 Bishop McGann Dr Central Islip, NY 11722

Bankruptcy Case 8-11-76016-reg Summary: "In a Chapter 7 bankruptcy case, Edith Condy from Central Islip, NY, saw her proceedings start in 2011-08-24 and complete by 2011-12-17, involving asset liquidation."
Edith Condy — New York, 8-11-76016


ᐅ Lidia M Conforti, New York

Address: 43 Pear St Central Islip, NY 11722

Bankruptcy Case 8-11-74130-dte Overview: "The bankruptcy filing by Lidia M Conforti, undertaken in 2011-06-09 in Central Islip, NY under Chapter 7, concluded with discharge in Oct 2, 2011 after liquidating assets."
Lidia M Conforti — New York, 8-11-74130


ᐅ Stephanie P Contreras, New York

Address: 3 Loma Ct Central Islip, NY 11722

Concise Description of Bankruptcy Case 8-12-72935-reg7: "The bankruptcy record of Stephanie P Contreras from Central Islip, NY, shows a Chapter 7 case filed in May 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2012."
Stephanie P Contreras — New York, 8-12-72935


ᐅ Dolores M Copland, New York

Address: 126 Gibbs Rd Central Islip, NY 11722

Bankruptcy Case 8-11-74662-dte Summary: "Dolores M Copland's Chapter 7 bankruptcy, filed in Central Islip, NY in June 29, 2011, led to asset liquidation, with the case closing in 2011-10-22."
Dolores M Copland — New York, 8-11-74662


ᐅ Leonardo Cordero, New York

Address: 27 E Locust St Central Islip, NY 11722

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75411-ast: "Central Islip, NY resident Leonardo Cordero's 10/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2014."
Leonardo Cordero — New York, 8-13-75411


ᐅ Phyllis Cordovano, New York

Address: 54 Hilliard Ave Central Islip, NY 11722

Bankruptcy Case 8-12-75999-ast Summary: "In a Chapter 7 bankruptcy case, Phyllis Cordovano from Central Islip, NY, saw her proceedings start in 10.04.2012 and complete by Jan 11, 2013, involving asset liquidation."
Phyllis Cordovano — New York, 8-12-75999


ᐅ Carlos A Coreas, New York

Address: 60 Cinnamon St Central Islip, NY 11722

Bankruptcy Case 8-11-72634-dte Summary: "The case of Carlos A Coreas in Central Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos A Coreas — New York, 8-11-72634


ᐅ Ernesto Cortez, New York

Address: 220 Oakland Ave Central Islip, NY 11722

Bankruptcy Case 8-11-78545-ast Overview: "In a Chapter 7 bankruptcy case, Ernesto Cortez from Central Islip, NY, saw his proceedings start in 2011-12-06 and complete by March 30, 2012, involving asset liquidation."
Ernesto Cortez — New York, 8-11-78545


ᐅ Bertha A Cortez, New York

Address: 23 Dolores Pl Central Islip, NY 11722-2235

Concise Description of Bankruptcy Case 8-2014-74305-reg7: "The bankruptcy record of Bertha A Cortez from Central Islip, NY, shows a Chapter 7 case filed in 09.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 17, 2014."
Bertha A Cortez — New York, 8-2014-74305


ᐅ Carlos E Cortez, New York

Address: 23 Dolores Pl Central Islip, NY 11722-2235

Brief Overview of Bankruptcy Case 8-2014-74305-reg: "In a Chapter 7 bankruptcy case, Carlos E Cortez from Central Islip, NY, saw their proceedings start in 09/18/2014 and complete by December 17, 2014, involving asset liquidation."
Carlos E Cortez — New York, 8-2014-74305


ᐅ Oscar Covans, New York

Address: 48 Magnolia St Central Islip, NY 11722

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77591-ast: "The bankruptcy filing by Oscar Covans, undertaken in 10.08.2009 in Central Islip, NY under Chapter 7, concluded with discharge in 01/05/2010 after liquidating assets."
Oscar Covans — New York, 8-09-77591


ᐅ Hazel Craig, New York

Address: 14 Dawn Cres Central Islip, NY 11722-4906

Brief Overview of Bankruptcy Case 8-16-70444-ast: "Central Islip, NY resident Hazel Craig's 2016-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-03."
Hazel Craig — New York, 8-16-70444


ᐅ Bernadette A Croff, New York

Address: PO Box 1092 Central Islip, NY 11722

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73759-ast: "The case of Bernadette A Croff in Central Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernadette A Croff — New York, 8-11-73759


ᐅ Ruben Cruces, New York

Address: 27 Booth St Central Islip, NY 11722

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75262-dte: "In Central Islip, NY, Ruben Cruces filed for Chapter 7 bankruptcy in 2010-07-07. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2010."
Ruben Cruces — New York, 8-10-75262


ᐅ Phillipee Cruse, New York

Address: 316 Medea Way Central Islip, NY 11722-4541

Bankruptcy Case 8-16-72366-las Summary: "The case of Phillipee Cruse in Central Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillipee Cruse — New York, 8-16-72366


ᐅ Jacqueline Cruz, New York

Address: 40 Palm St Central Islip, NY 11722

Bankruptcy Case 8-11-78812-reg Summary: "Central Islip, NY resident Jacqueline Cruz's 2011-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 9, 2012."
Jacqueline Cruz — New York, 8-11-78812


ᐅ Veronica Cruz, New York

Address: 53 E Halley Ln Central Islip, NY 11722

Bankruptcy Case 8-09-79368-reg Summary: "In a Chapter 7 bankruptcy case, Veronica Cruz from Central Islip, NY, saw her proceedings start in 2009-12-06 and complete by March 9, 2010, involving asset liquidation."
Veronica Cruz — New York, 8-09-79368


ᐅ Jorge Cuartas, New York

Address: 98 Cordello Ave Central Islip, NY 11722-4156

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73279-las: "In Central Islip, NY, Jorge Cuartas filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-15."
Jorge Cuartas — New York, 8-2014-73279


ᐅ Ana Patricia Cubano, New York

Address: 33 Hilliard Ave Central Islip, NY 11722

Bankruptcy Case 8-13-76077-ast Summary: "Ana Patricia Cubano's bankruptcy, initiated in 12/02/2013 and concluded by 03/11/2014 in Central Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Patricia Cubano — New York, 8-13-76077


ᐅ Narda J Cuello, New York

Address: 59 Adams Rd Apt 2C Central Islip, NY 11722

Bankruptcy Case 8-13-71779-dte Overview: "The bankruptcy record of Narda J Cuello from Central Islip, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-10."
Narda J Cuello — New York, 8-13-71779


ᐅ Millicent I Daly, New York

Address: 446 Prospect Ave Central Islip, NY 11722-1830

Bankruptcy Case 8-15-71062-las Overview: "Millicent I Daly's Chapter 7 bankruptcy, filed in Central Islip, NY in 03.18.2015, led to asset liquidation, with the case closing in 06.16.2015."
Millicent I Daly — New York, 8-15-71062


ᐅ Nicolas Damas, New York

Address: 49 E Chestnut St Central Islip, NY 11722

Bankruptcy Case 8-13-70708-reg Overview: "The bankruptcy record of Nicolas Damas from Central Islip, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2013."
Nicolas Damas — New York, 8-13-70708


ᐅ Saundra M Daniel, New York

Address: 8 E Halley Ln Central Islip, NY 11722

Concise Description of Bankruptcy Case 8-11-76462-ast7: "In a Chapter 7 bankruptcy case, Saundra M Daniel from Central Islip, NY, saw her proceedings start in 09/09/2011 and complete by 2012-01-02, involving asset liquidation."
Saundra M Daniel — New York, 8-11-76462


ᐅ Nicole Dantzler, New York

Address: 1019 Ferndale Blvd Central Islip, NY 11722

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78613-dte: "The bankruptcy record of Nicole Dantzler from Central Islip, NY, shows a Chapter 7 case filed in November 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2010."
Nicole Dantzler — New York, 8-09-78613


ᐅ Douglas Crystal L Davidson, New York

Address: PO Box 1293 Central Islip, NY 11722

Brief Overview of Bankruptcy Case 8-08-74829-dte: "Central Islip, NY resident Douglas Crystal L Davidson's 2008-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-04."
Douglas Crystal L Davidson — New York, 8-08-74829


ᐅ Steven A Davis, New York

Address: 23 Lace Ln Central Islip, NY 11722

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70138-ast: "The bankruptcy filing by Steven A Davis, undertaken in 01.11.2013 in Central Islip, NY under Chapter 7, concluded with discharge in 04.20.2013 after liquidating assets."
Steven A Davis — New York, 8-13-70138


ᐅ Ana C Daza, New York

Address: 6 Lace Ln Central Islip, NY 11722

Bankruptcy Case 8-11-74279-ast Overview: "The bankruptcy filing by Ana C Daza, undertaken in June 16, 2011 in Central Islip, NY under Chapter 7, concluded with discharge in October 9, 2011 after liquidating assets."
Ana C Daza — New York, 8-11-74279


ᐅ Wayne Deiters, New York

Address: 315 Half Mile Rd # A Central Islip, NY 11722

Bankruptcy Case 8-09-79654-reg Summary: "The bankruptcy filing by Wayne Deiters, undertaken in 2009-12-16 in Central Islip, NY under Chapter 7, concluded with discharge in 03.23.2010 after liquidating assets."
Wayne Deiters — New York, 8-09-79654


ᐅ Lillie Dejournette, New York

Address: 25 Smith St Central Islip, NY 11722

Concise Description of Bankruptcy Case 8-11-76275-reg7: "Central Islip, NY resident Lillie Dejournette's 2011-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2011."
Lillie Dejournette — New York, 8-11-76275


ᐅ Ketty Delva, New York

Address: 1460 Ferndale Blvd Central Islip, NY 11722

Bankruptcy Case 8-12-72670-dte Overview: "Ketty Delva's Chapter 7 bankruptcy, filed in Central Islip, NY in 2012-04-27, led to asset liquidation, with the case closing in August 20, 2012."
Ketty Delva — New York, 8-12-72670


ᐅ Stephanie Dennis, New York

Address: 71 Applegate Dr Central Islip, NY 11722

Bankruptcy Case 8-10-73060-reg Summary: "Stephanie Dennis's Chapter 7 bankruptcy, filed in Central Islip, NY in 04.26.2010, led to asset liquidation, with the case closing in 2010-08-19."
Stephanie Dennis — New York, 8-10-73060


ᐅ Kevin Dennis, New York

Address: 17 E Maple St Central Islip, NY 11722

Concise Description of Bankruptcy Case 8-11-79066-ast7: "Kevin Dennis's bankruptcy, initiated in 12/30/2011 and concluded by 04/23/2012 in Central Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Dennis — New York, 8-11-79066


ᐅ Barbara A Denny, New York

Address: 36 E Halley Ln Central Islip, NY 11722-2212

Bankruptcy Case 8-14-75026-ast Summary: "Barbara A Denny's Chapter 7 bankruptcy, filed in Central Islip, NY in November 2014, led to asset liquidation, with the case closing in 2015-02-05."
Barbara A Denny — New York, 8-14-75026


ᐅ Patricia Derieux, New York

Address: 217 Sugarwood Ln Central Islip, NY 11722

Concise Description of Bankruptcy Case 8-10-74376-ast7: "The case of Patricia Derieux in Central Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Derieux — New York, 8-10-74376


ᐅ Clinton G Desouza, New York

Address: 50 Bridger Blvd Central Islip, NY 11722

Brief Overview of Bankruptcy Case 8-11-70723-dte: "In Central Islip, NY, Clinton G Desouza filed for Chapter 7 bankruptcy in 02/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-10."
Clinton G Desouza — New York, 8-11-70723


ᐅ Nadine Desrosiers, New York

Address: 84 Columbus Ave Central Islip, NY 11722

Bankruptcy Case 8-11-76927-dte Overview: "The bankruptcy filing by Nadine Desrosiers, undertaken in 09.28.2011 in Central Islip, NY under Chapter 7, concluded with discharge in January 9, 2012 after liquidating assets."
Nadine Desrosiers — New York, 8-11-76927


ᐅ Andre P Desvignes, New York

Address: 429 Clayton St Central Islip, NY 11722-3003

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70539-ast: "The bankruptcy record of Andre P Desvignes from Central Islip, NY, shows a Chapter 7 case filed in February 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2016."
Andre P Desvignes — New York, 8-16-70539


ᐅ Lisa D Desvignes, New York

Address: 429 Clayton St Central Islip, NY 11722-3003

Brief Overview of Bankruptcy Case 8-16-70539-ast: "In Central Islip, NY, Lisa D Desvignes filed for Chapter 7 bankruptcy in Feb 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Lisa D Desvignes — New York, 8-16-70539


ᐅ Rajendra Dhanraj, New York

Address: 42 E Maple St Central Islip, NY 11722

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76880-ast: "In Central Islip, NY, Rajendra Dhanraj filed for Chapter 7 bankruptcy in 2012-11-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-07."
Rajendra Dhanraj — New York, 8-12-76880


ᐅ Oscar A Diaz, New York

Address: 47 Apricot St Central Islip, NY 11722

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71830-ast: "The bankruptcy record of Oscar A Diaz from Central Islip, NY, shows a Chapter 7 case filed in March 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2011."
Oscar A Diaz — New York, 8-11-71830


ᐅ Sergio G Diaz, New York

Address: 60 Commercial Blvd Central Islip, NY 11722-1041

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72933-ast: "In a Chapter 7 bankruptcy case, Sergio G Diaz from Central Islip, NY, saw his proceedings start in 07.08.2015 and complete by October 6, 2015, involving asset liquidation."
Sergio G Diaz — New York, 8-15-72933


ᐅ Christine A Diaz, New York

Address: 4 Tamarack St Central Islip, NY 11722-4716

Bankruptcy Case 8-15-74119-ast Overview: "The bankruptcy record of Christine A Diaz from Central Islip, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Christine A Diaz — New York, 8-15-74119


ᐅ Gonzalez Jose O Diaz, New York

Address: 56 Willow St Central Islip, NY 11722-3847

Concise Description of Bankruptcy Case 8-15-73188-las7: "Central Islip, NY resident Gonzalez Jose O Diaz's Jul 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2015."
Gonzalez Jose O Diaz — New York, 8-15-73188


ᐅ Suarez Rocio Diaz, New York

Address: 215 Hawthorne Ave Apt 198 Central Islip, NY 11722-1330

Concise Description of Bankruptcy Case 8-15-70828-reg7: "Suarez Rocio Diaz's Chapter 7 bankruptcy, filed in Central Islip, NY in March 2015, led to asset liquidation, with the case closing in 2015-06-01."
Suarez Rocio Diaz — New York, 8-15-70828


ᐅ John C Diaz, New York

Address: 4 Tamarack St Central Islip, NY 11722-4716

Concise Description of Bankruptcy Case 8-15-74119-ast7: "In Central Islip, NY, John C Diaz filed for Chapter 7 bankruptcy in 09.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 12/27/2015."
John C Diaz — New York, 8-15-74119


ᐅ Loraine Frances Dieckmann, New York

Address: 507 Bishop Mcgann Dr Central Islip, NY 11722-4433

Bankruptcy Case 8-15-74858-las Summary: "The bankruptcy filing by Loraine Frances Dieckmann, undertaken in November 12, 2015 in Central Islip, NY under Chapter 7, concluded with discharge in February 10, 2016 after liquidating assets."
Loraine Frances Dieckmann — New York, 8-15-74858


ᐅ Michael A Dilan, New York

Address: 19 Hackmatac St Central Islip, NY 11722

Brief Overview of Bankruptcy Case 8-11-76435-dte: "Michael A Dilan's bankruptcy, initiated in 09/09/2011 and concluded by January 2, 2012 in Central Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Dilan — New York, 8-11-76435


ᐅ John Dinatale, New York

Address: 46 Casement Ave Central Islip, NY 11722

Bankruptcy Case 8-12-71874-dte Overview: "John Dinatale's Chapter 7 bankruptcy, filed in Central Islip, NY in March 2012, led to asset liquidation, with the case closing in 2012-07-21."
John Dinatale — New York, 8-12-71874


ᐅ Marilyn C Dionzon, New York

Address: 1846 Finch Ln Central Islip, NY 11722

Bankruptcy Case 8-11-70333-ast Overview: "Central Islip, NY resident Marilyn C Dionzon's January 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-20."
Marilyn C Dionzon — New York, 8-11-70333


ᐅ Venessa Dixon, New York

Address: 17C Peters Blvd Central Islip, NY 11722

Concise Description of Bankruptcy Case 8-11-74197-reg7: "In Central Islip, NY, Venessa Dixon filed for Chapter 7 bankruptcy in 2011-06-13. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Venessa Dixon — New York, 8-11-74197


ᐅ Dannavon Downs, New York

Address: 15 Naples Ave Central Islip, NY 11722

Concise Description of Bankruptcy Case 8-10-79804-dte7: "The bankruptcy filing by Dannavon Downs, undertaken in 12.20.2010 in Central Islip, NY under Chapter 7, concluded with discharge in 03.15.2011 after liquidating assets."
Dannavon Downs — New York, 8-10-79804


ᐅ William T Dubarry, New York

Address: 655 Wilson Blvd Central Islip, NY 11722

Bankruptcy Case 8-12-72311-reg Summary: "The case of William T Dubarry in Central Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William T Dubarry — New York, 8-12-72311


ᐅ Mirza Durocher, New York

Address: 48 Applegate Dr Central Islip, NY 11722

Brief Overview of Bankruptcy Case 8-10-78508-reg: "In a Chapter 7 bankruptcy case, Mirza Durocher from Central Islip, NY, saw their proceedings start in October 28, 2010 and complete by Jan 25, 2011, involving asset liquidation."
Mirza Durocher — New York, 8-10-78508


ᐅ Wanda Edwards, New York

Address: 8 Tamarack St Central Islip, NY 11722-4716

Bankruptcy Case 8-14-70505-cec Summary: "Wanda Edwards's bankruptcy, initiated in 2014-02-10 and concluded by 2014-05-11 in Central Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Edwards — New York, 8-14-70505


ᐅ Julie A Elam, New York

Address: 85 Gates Ave Central Islip, NY 11722

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73806-reg: "Julie A Elam's bankruptcy, initiated in 07/22/2013 and concluded by 2013-10-29 in Central Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie A Elam — New York, 8-13-73806


ᐅ Jean W Elling, New York

Address: 119 Maya Cir Central Islip, NY 11722

Bankruptcy Case 8-11-72567-reg Summary: "Central Islip, NY resident Jean W Elling's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2011."
Jean W Elling — New York, 8-11-72567


ᐅ Rommie A Elliott, New York

Address: 133 Bark Ave Central Islip, NY 11722-2819

Brief Overview of Bankruptcy Case 8-14-75066-las: "Rommie A Elliott's Chapter 7 bankruptcy, filed in Central Islip, NY in November 11, 2014, led to asset liquidation, with the case closing in 02/09/2015."
Rommie A Elliott — New York, 8-14-75066


ᐅ Edilberto Enriquez, New York

Address: 24 Cherry St Central Islip, NY 11722

Bankruptcy Case 8-10-78494-dte Summary: "Central Islip, NY resident Edilberto Enriquez's Oct 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-19."
Edilberto Enriquez — New York, 8-10-78494


ᐅ Paul Errio, New York

Address: 150 Whitetail Ln Central Islip, NY 11722

Concise Description of Bankruptcy Case 8-13-75848-dte7: "In a Chapter 7 bankruptcy case, Paul Errio from Central Islip, NY, saw their proceedings start in November 18, 2013 and complete by 02.25.2014, involving asset liquidation."
Paul Errio — New York, 8-13-75848


ᐅ Mora Lyn T Escalante, New York

Address: 209 Leaf Ave Central Islip, NY 11722-3535

Bankruptcy Case 8-15-72574-reg Overview: "The case of Mora Lyn T Escalante in Central Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mora Lyn T Escalante — New York, 8-15-72574


ᐅ Omar E Escobar, New York

Address: 18 Pine St Central Islip, NY 11722

Bankruptcy Case 8-11-71114-ast Overview: "In Central Islip, NY, Omar E Escobar filed for Chapter 7 bankruptcy in 2011-02-27. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Omar E Escobar — New York, 8-11-71114


ᐅ Elizabeth Espin, New York

Address: 475 Ackerman St Central Islip, NY 11722-3703

Brief Overview of Bankruptcy Case 8-16-72375-ast: "The case of Elizabeth Espin in Central Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Espin — New York, 8-16-72375


ᐅ Gloria Espinal, New York

Address: 75 Miller Ave Central Islip, NY 11722

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74059-reg: "The case of Gloria Espinal in Central Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Espinal — New York, 8-12-74059


ᐅ Jose A Espinal, New York

Address: 59 Juniper St Central Islip, NY 11722

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75125-ast: "In a Chapter 7 bankruptcy case, Jose A Espinal from Central Islip, NY, saw their proceedings start in July 19, 2011 and complete by November 2011, involving asset liquidation."
Jose A Espinal — New York, 8-11-75125