personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Commack, 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 Christopher G Abbott, New York

Address: 46 Harvard Ln Commack, NY 11725-2528

Concise Description of Bankruptcy Case 8-2014-73148-ast7: "Christopher G Abbott's bankruptcy, initiated in 07/11/2014 and concluded by October 9, 2014 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher G Abbott — New York, 8-2014-73148


ᐅ Nelson E Acevedo, New York

Address: 2 Old Indian Head Rd Commack, NY 11725

Bankruptcy Case 8-11-71554-dte Overview: "In a Chapter 7 bankruptcy case, Nelson E Acevedo from Commack, NY, saw his proceedings start in Mar 15, 2011 and complete by June 20, 2011, involving asset liquidation."
Nelson E Acevedo — New York, 8-11-71554


ᐅ Alexander Adamcewicz, New York

Address: 15 Dwight Cir Commack, NY 11725

Bankruptcy Case 8-12-72865-dte Overview: "The bankruptcy record of Alexander Adamcewicz from Commack, NY, shows a Chapter 7 case filed in May 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-26."
Alexander Adamcewicz — New York, 8-12-72865


ᐅ Mahmood Ahmad, New York

Address: 18 Blue Spruce Ln Commack, NY 11725

Bankruptcy Case 8-10-70505-ast Summary: "In a Chapter 7 bankruptcy case, Mahmood Ahmad from Commack, NY, saw their proceedings start in January 2010 and complete by Apr 27, 2010, involving asset liquidation."
Mahmood Ahmad — New York, 8-10-70505


ᐅ Louis R Albanese, New York

Address: PO Box 325 Commack, NY 11725

Brief Overview of Bankruptcy Case 8-11-76519-reg: "The case of Louis R Albanese in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis R Albanese — New York, 8-11-76519


ᐅ Beth Alley, New York

Address: 60 Washington Blvd Commack, NY 11725

Bankruptcy Case 8-09-79021-ast Summary: "In Commack, NY, Beth Alley filed for Chapter 7 bankruptcy in 11/23/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-17."
Beth Alley — New York, 8-09-79021


ᐅ John Ammenwerth, New York

Address: 5 Dunlop Ct Commack, NY 11725

Bankruptcy Case 8-10-76605-reg Overview: "The bankruptcy record of John Ammenwerth from Commack, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-16."
John Ammenwerth — New York, 8-10-76605


ᐅ Darlene M Ancona, New York

Address: 25 Radburn Dr Commack, NY 11725

Concise Description of Bankruptcy Case 8-13-74941-ast7: "The bankruptcy record of Darlene M Ancona from Commack, NY, shows a Chapter 7 case filed in 09/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2014."
Darlene M Ancona — New York, 8-13-74941


ᐅ Paul Cosmo Antonios, New York

Address: 53 Parkway Dr N Commack, NY 11725

Bankruptcy Case 8-11-72278-dte Summary: "Paul Cosmo Antonios's Chapter 7 bankruptcy, filed in Commack, NY in April 2011, led to asset liquidation, with the case closing in 07/29/2011."
Paul Cosmo Antonios — New York, 8-11-72278


ᐅ Michael Aquilino, New York

Address: 3 Pawnee Dr Commack, NY 11725

Bankruptcy Case 8-11-72055-dte Summary: "Michael Aquilino's Chapter 7 bankruptcy, filed in Commack, NY in 2011-03-30, led to asset liquidation, with the case closing in Jul 23, 2011."
Michael Aquilino — New York, 8-11-72055


ᐅ Eugenia Arpino, New York

Address: 40 Harvard Ln Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76613-ast: "Commack, NY resident Eugenia Arpino's 2012-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-19."
Eugenia Arpino — New York, 8-12-76613


ᐅ Alison Arthur, New York

Address: 269 Veterans Memorial Hwy Commack, NY 11725

Bankruptcy Case 8-11-74923-ast Summary: "In Commack, NY, Alison Arthur filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/03/2011."
Alison Arthur — New York, 8-11-74923


ᐅ Steve Ashkenazy, New York

Address: 18 Terry Ln Commack, NY 11725

Bankruptcy Case 8-12-73801-ast Overview: "Commack, NY resident Steve Ashkenazy's 2012-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 11, 2012."
Steve Ashkenazy — New York, 8-12-73801


ᐅ Alexander Astachovsky, New York

Address: 8 Byron Rd Commack, NY 11725

Concise Description of Bankruptcy Case 8-10-75360-reg7: "In Commack, NY, Alexander Astachovsky filed for Chapter 7 bankruptcy in 07.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
Alexander Astachovsky — New York, 8-10-75360


ᐅ James Baldinucci, New York

Address: 37 Sparton Ln Commack, NY 11725

Brief Overview of Bankruptcy Case 8-10-75508-dte: "The case of James Baldinucci in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Baldinucci — New York, 8-10-75508


ᐅ Michael A Barth, New York

Address: 20 Fox Ln Commack, NY 11725

Bankruptcy Case 8-13-73251-reg Overview: "The bankruptcy record of Michael A Barth from Commack, NY, shows a Chapter 7 case filed in 2013-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-25."
Michael A Barth — New York, 8-13-73251


ᐅ Douglas Baruchin, New York

Address: 9 Putnam Ct Commack, NY 11725

Concise Description of Bankruptcy Case 8-10-74847-ast7: "Douglas Baruchin's bankruptcy, initiated in 06.23.2010 and concluded by October 2010 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Baruchin — New York, 8-10-74847


ᐅ Roberta J Basile, New York

Address: 23 Whitebirch Ln Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77157-ast: "The bankruptcy filing by Roberta J Basile, undertaken in 10/06/2011 in Commack, NY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Roberta J Basile — New York, 8-11-77157


ᐅ Randall A Behret, New York

Address: 32 Calvert Ave Commack, NY 11725-3227

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73021-reg: "The bankruptcy record of Randall A Behret from Commack, NY, shows a Chapter 7 case filed in 07.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2015."
Randall A Behret — New York, 8-15-73021


ᐅ Sarah L Behret, New York

Address: 32 Calvert Ave Commack, NY 11725-3227

Bankruptcy Case 8-15-73021-reg Overview: "The case of Sarah L Behret in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah L Behret — New York, 8-15-73021


ᐅ Jaime Bello, New York

Address: 4 Ashlon Ln Commack, NY 11725

Bankruptcy Case 8-10-76798-dte Overview: "In a Chapter 7 bankruptcy case, Jaime Bello from Commack, NY, saw their proceedings start in 2010-08-30 and complete by 11.24.2010, involving asset liquidation."
Jaime Bello — New York, 8-10-76798


ᐅ Keith J Beyer, New York

Address: 26 Deepdale Dr Commack, NY 11725-5506

Concise Description of Bankruptcy Case 8-14-70721-ast7: "In a Chapter 7 bankruptcy case, Keith J Beyer from Commack, NY, saw their proceedings start in 2014-02-25 and complete by 05/26/2014, involving asset liquidation."
Keith J Beyer — New York, 8-14-70721


ᐅ Donna M Biagini, New York

Address: 78 Schuyler Dr Commack, NY 11725-4045

Bankruptcy Case 8-16-71816-ast Summary: "The bankruptcy record of Donna M Biagini from Commack, NY, shows a Chapter 7 case filed in 04/25/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2016."
Donna M Biagini — New York, 8-16-71816


ᐅ Jamie Biase, New York

Address: 6 Niagara Ln Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70017-dte: "Commack, NY resident Jamie Biase's 2010-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2010."
Jamie Biase — New York, 8-10-70017


ᐅ Stanley Birnhak, New York

Address: 2 Delmar Ln Commack, NY 11725

Brief Overview of Bankruptcy Case 8-10-70997-ast: "Commack, NY resident Stanley Birnhak's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2010."
Stanley Birnhak — New York, 8-10-70997


ᐅ Ellen Blair, New York

Address: 25 Wildberry Ct Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74688-reg: "Ellen Blair's bankruptcy, initiated in 06.17.2010 and concluded by 10/10/2010 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen Blair — New York, 8-10-74688


ᐅ Sheldon Blitz, New York

Address: 48 Fleetwood Rd Commack, NY 11725

Bankruptcy Case 8-10-72902-dte Overview: "Sheldon Blitz's Chapter 7 bankruptcy, filed in Commack, NY in April 2010, led to asset liquidation, with the case closing in Aug 16, 2010."
Sheldon Blitz — New York, 8-10-72902


ᐅ Rebecca A Blum, New York

Address: PO Box 124 Commack, NY 11725

Concise Description of Bankruptcy Case 8-11-76244-ast7: "The bankruptcy record of Rebecca A Blum from Commack, NY, shows a Chapter 7 case filed in 09/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 13, 2011."
Rebecca A Blum — New York, 8-11-76244


ᐅ Daniel W Boccard, New York

Address: 65 Fairfield Way Apt 5 Commack, NY 11725

Bankruptcy Case 8-13-74451-reg Overview: "Daniel W Boccard's bankruptcy, initiated in August 2013 and concluded by 2013-12-05 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel W Boccard — New York, 8-13-74451


ᐅ Brian C Bogart, New York

Address: 19 Schuyler Dr Commack, NY 11725-4018

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72493-ast: "Brian C Bogart's Chapter 7 bankruptcy, filed in Commack, NY in 2016-06-04, led to asset liquidation, with the case closing in 09/02/2016."
Brian C Bogart — New York, 8-16-72493


ᐅ Ronald M Bonomo, New York

Address: 10 Del Ln Commack, NY 11725

Concise Description of Bankruptcy Case 8-13-74876-ast7: "The case of Ronald M Bonomo in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald M Bonomo — New York, 8-13-74876


ᐅ Frank Bowden, New York

Address: 7 Arden Ln Commack, NY 11725-1301

Brief Overview of Bankruptcy Case 8-2014-71934-ast: "The bankruptcy filing by Frank Bowden, undertaken in 2014-04-29 in Commack, NY under Chapter 7, concluded with discharge in 2014-07-28 after liquidating assets."
Frank Bowden — New York, 8-2014-71934


ᐅ Maria Bowden, New York

Address: 7 Arden Ln Commack, NY 11725-1301

Bankruptcy Case 8-2014-71934-ast Summary: "In Commack, NY, Maria Bowden filed for Chapter 7 bankruptcy in 2014-04-29. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2014."
Maria Bowden — New York, 8-2014-71934


ᐅ Lloyd J Braider, New York

Address: 144 Hayrick Ln Commack, NY 11725

Bankruptcy Case 8-12-73508-reg Overview: "The bankruptcy record of Lloyd J Braider from Commack, NY, shows a Chapter 7 case filed in 2012-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 09.23.2012."
Lloyd J Braider — New York, 8-12-73508


ᐅ David Buchnik, New York

Address: 9 Eva Path Commack, NY 11725-5201

Concise Description of Bankruptcy Case 8-14-71926-reg7: "The case of David Buchnik in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Buchnik — New York, 8-14-71926


ᐅ Agostino Buffolino, New York

Address: 30 Harned Rd Commack, NY 11725-3514

Bankruptcy Case 8-14-72613-ast Overview: "The bankruptcy filing by Agostino Buffolino, undertaken in 2014-06-06 in Commack, NY under Chapter 7, concluded with discharge in September 4, 2014 after liquidating assets."
Agostino Buffolino — New York, 8-14-72613


ᐅ Beatrice Buffolino, New York

Address: 30 Harned Rd Commack, NY 11725

Concise Description of Bankruptcy Case 8-13-74130-ast7: "Beatrice Buffolino's bankruptcy, initiated in August 8, 2013 and concluded by 11/15/2013 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatrice Buffolino — New York, 8-13-74130


ᐅ Joseph Buonincontri, New York

Address: 50 Roxbury Dr Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70092-reg: "In a Chapter 7 bankruptcy case, Joseph Buonincontri from Commack, NY, saw their proceedings start in January 2013 and complete by 04.17.2013, involving asset liquidation."
Joseph Buonincontri — New York, 8-13-70092


ᐅ Victor Calderone, New York

Address: PO Box 1276 Commack, NY 11725-0918

Brief Overview of Bankruptcy Case 8-15-71202-ast: "Victor Calderone's bankruptcy, initiated in March 2015 and concluded by 06/22/2015 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Calderone — New York, 8-15-71202


ᐅ Colleen V Callahan, New York

Address: 2 Vine Haven Ln Commack, NY 11725-3116

Bankruptcy Case 8-2014-74081-reg Summary: "Colleen V Callahan's Chapter 7 bankruptcy, filed in Commack, NY in Sep 5, 2014, led to asset liquidation, with the case closing in 12.04.2014."
Colleen V Callahan — New York, 8-2014-74081


ᐅ Joseph J Canzonieri, New York

Address: 54 Terry Ln Commack, NY 11725

Bankruptcy Case 8-11-75999-dte Overview: "The case of Joseph J Canzonieri in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph J Canzonieri — New York, 8-11-75999


ᐅ Louis Capuano, New York

Address: 10 Campden Ln Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70519-dte: "In a Chapter 7 bankruptcy case, Louis Capuano from Commack, NY, saw their proceedings start in Jan 28, 2010 and complete by April 27, 2010, involving asset liquidation."
Louis Capuano — New York, 8-10-70519


ᐅ Alexander Carlomagno, New York

Address: 26 Radburn Dr Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77655-reg: "The case of Alexander Carlomagno in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Carlomagno — New York, 8-10-77655


ᐅ Christopher B Carratura, New York

Address: 18 Fleetwood Rd Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75341-reg: "In a Chapter 7 bankruptcy case, Christopher B Carratura from Commack, NY, saw their proceedings start in 10/21/2013 and complete by January 28, 2014, involving asset liquidation."
Christopher B Carratura — New York, 8-13-75341


ᐅ Caryn B Carrillo, New York

Address: 76 Harvest Ln Commack, NY 11725-1531

Brief Overview of Bankruptcy Case 8-15-74494-reg: "Caryn B Carrillo's bankruptcy, initiated in October 2015 and concluded by 01/19/2016 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caryn B Carrillo — New York, 8-15-74494


ᐅ Jacqueline Cartabuke, New York

Address: 14 Regina Dr Commack, NY 11725

Concise Description of Bankruptcy Case 8-11-74718-dte7: "Commack, NY resident Jacqueline Cartabuke's 06.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2011."
Jacqueline Cartabuke — New York, 8-11-74718


ᐅ Robert J Castrogiovanni, New York

Address: 133 Hayrick Ln Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72893-dte: "The bankruptcy filing by Robert J Castrogiovanni, undertaken in 05/07/2012 in Commack, NY under Chapter 7, concluded with discharge in 08.30.2012 after liquidating assets."
Robert J Castrogiovanni — New York, 8-12-72893


ᐅ Stephen J Catalano, New York

Address: 48 Fulton Blvd Commack, NY 11725

Bankruptcy Case 8-13-73887-ast Overview: "Stephen J Catalano's Chapter 7 bankruptcy, filed in Commack, NY in July 28, 2013, led to asset liquidation, with the case closing in 2013-11-04."
Stephen J Catalano — New York, 8-13-73887


ᐅ Anthony C Cavallaro, New York

Address: 83 Wichard Blvd Commack, NY 11725

Brief Overview of Bankruptcy Case 8-12-76738-ast: "Anthony C Cavallaro's bankruptcy, initiated in November 2012 and concluded by 2013-02-23 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony C Cavallaro — New York, 8-12-76738


ᐅ Jason C Cavallo, New York

Address: 4 Jeanne Pl Commack, NY 11725

Bankruptcy Case 8-09-77359-reg Summary: "Jason C Cavallo's Chapter 7 bankruptcy, filed in Commack, NY in 09/29/2009, led to asset liquidation, with the case closing in 2010-01-06."
Jason C Cavallo — New York, 8-09-77359


ᐅ Jr Michael Cavalluzzo, New York

Address: 12 Dorian Ln Commack, NY 11725-3502

Bankruptcy Case 8-14-72066-reg Overview: "In Commack, NY, Jr Michael Cavalluzzo filed for Chapter 7 bankruptcy in 2014-05-05. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2014."
Jr Michael Cavalluzzo — New York, 8-14-72066


ᐅ Michael Cavalluzzo, New York

Address: 12 Dorian Ln Commack, NY 11725-3502

Brief Overview of Bankruptcy Case 8-2014-72066-reg: "The bankruptcy record of Michael Cavalluzzo from Commack, NY, shows a Chapter 7 case filed in 05.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-03."
Michael Cavalluzzo — New York, 8-2014-72066


ᐅ Louis Cevoli, New York

Address: 19 Washington Blvd Commack, NY 11725

Brief Overview of Bankruptcy Case 8-10-73398-reg: "Commack, NY resident Louis Cevoli's 05.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-29."
Louis Cevoli — New York, 8-10-73398


ᐅ Diane P Cherney, New York

Address: PO Box 623 Commack, NY 11725

Concise Description of Bankruptcy Case 8-12-74733-reg7: "Commack, NY resident Diane P Cherney's July 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 22, 2012."
Diane P Cherney — New York, 8-12-74733


ᐅ Kimberly A Chiarenza, New York

Address: 23 Cedarwood Ln Commack, NY 11725

Bankruptcy Case 8-12-73595-reg Overview: "Kimberly A Chiarenza's Chapter 7 bankruptcy, filed in Commack, NY in 2012-06-06, led to asset liquidation, with the case closing in 2012-09-29."
Kimberly A Chiarenza — New York, 8-12-73595


ᐅ Philip Wung Choi, New York

Address: 54 Roxbury Dr Commack, NY 11725-1343

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71004-las: "In a Chapter 7 bankruptcy case, Philip Wung Choi from Commack, NY, saw his proceedings start in Mar 14, 2014 and complete by Jun 12, 2014, involving asset liquidation."
Philip Wung Choi — New York, 8-14-71004


ᐅ Angelo Ciaccio, New York

Address: 17 Pinetree Ct Commack, NY 11725-1136

Brief Overview of Bankruptcy Case 8-15-75252-ast: "The bankruptcy filing by Angelo Ciaccio, undertaken in 2015-12-02 in Commack, NY under Chapter 7, concluded with discharge in 03.01.2016 after liquidating assets."
Angelo Ciaccio — New York, 8-15-75252


ᐅ Brian Connelly, New York

Address: 35 Montrose Dr Commack, NY 11725

Brief Overview of Bankruptcy Case 8-10-71311-ast: "Brian Connelly's Chapter 7 bankruptcy, filed in Commack, NY in 03/02/2010, led to asset liquidation, with the case closing in June 8, 2010."
Brian Connelly — New York, 8-10-71311


ᐅ James Coogan, New York

Address: 10 Pittoni Dr Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78545-ast: "James Coogan's bankruptcy, initiated in 10/29/2010 and concluded by 02/21/2011 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Coogan — New York, 8-10-78545


ᐅ David Cooper, New York

Address: 50 Shirley Ct Commack, NY 11725-4124

Bankruptcy Case 8-15-74725-ast Summary: "In Commack, NY, David Cooper filed for Chapter 7 bankruptcy in Nov 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2016."
David Cooper — New York, 8-15-74725


ᐅ Coleen A Corker, New York

Address: 21 Deepdale Dr Commack, NY 11725

Brief Overview of Bankruptcy Case 8-11-70771-reg: "In a Chapter 7 bankruptcy case, Coleen A Corker from Commack, NY, saw her proceedings start in 02/11/2011 and complete by 05.10.2011, involving asset liquidation."
Coleen A Corker — New York, 8-11-70771


ᐅ Kerry S Cuillo, New York

Address: 9 Apple Ln Commack, NY 11725-3603

Bankruptcy Case 8-15-71759-ast Summary: "The case of Kerry S Cuillo in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry S Cuillo — New York, 8-15-71759


ᐅ John N Cuomo, New York

Address: 11 Fern Dr Commack, NY 11725-4107

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74293-reg: "John N Cuomo's Chapter 7 bankruptcy, filed in Commack, NY in 2015-10-07, led to asset liquidation, with the case closing in 2016-01-05."
John N Cuomo — New York, 8-15-74293


ᐅ Vanessa M Curra, New York

Address: 40 Fairfield Way Apt 16 Commack, NY 11725-3417

Concise Description of Bankruptcy Case 8-15-71563-las7: "Vanessa M Curra's bankruptcy, initiated in April 2015 and concluded by July 13, 2015 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa M Curra — New York, 8-15-71563


ᐅ Auria Jennifer D, New York

Address: 25 Dunlop Ct Commack, NY 11725-1774

Concise Description of Bankruptcy Case 8-15-73675-ast7: "The case of Auria Jennifer D in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Auria Jennifer D — New York, 8-15-73675


ᐅ Sandra Damon, New York

Address: 19 Dorothea St Commack, NY 11725

Concise Description of Bankruptcy Case 8-10-74513-dte7: "Commack, NY resident Sandra Damon's 2010-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Sandra Damon — New York, 8-10-74513


ᐅ Cathy L Degenaro, New York

Address: 68 Hayrick Ln Commack, NY 11725

Bankruptcy Case 8-11-78107-dte Overview: "Commack, NY resident Cathy L Degenaro's 2011-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-22."
Cathy L Degenaro — New York, 8-11-78107


ᐅ Christy E Delcore, New York

Address: 157 New Hwy Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-07-72601-dte: "Christy E Delcore's bankruptcy, initiated in 2007-07-11 and concluded by March 2010 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy E Delcore — New York, 8-07-72601


ᐅ Anthony Dellabonta, New York

Address: 10 Gannet Ct Commack, NY 11725

Brief Overview of Bankruptcy Case 8-10-73498-reg: "The case of Anthony Dellabonta in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Dellabonta — New York, 8-10-73498


ᐅ Donna M Dellagatta, New York

Address: 436 Townline Rd Commack, NY 11725-2036

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70939-cec: "Commack, NY resident Donna M Dellagatta's Mar 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Donna M Dellagatta — New York, 8-14-70939


ᐅ Joseph Demartino, New York

Address: 4 Sugarwood Ct Commack, NY 11725

Concise Description of Bankruptcy Case 8-11-75688-reg7: "Joseph Demartino's Chapter 7 bankruptcy, filed in Commack, NY in August 2011, led to asset liquidation, with the case closing in 11.22.2011."
Joseph Demartino — New York, 8-11-75688


ᐅ Robert N Demasi, New York

Address: 6 Johnson St Commack, NY 11725-2011

Bankruptcy Case 8-14-70895-ast Overview: "The bankruptcy filing by Robert N Demasi, undertaken in 2014-03-06 in Commack, NY under Chapter 7, concluded with discharge in June 4, 2014 after liquidating assets."
Robert N Demasi — New York, 8-14-70895


ᐅ Lisamarie Depresca, New York

Address: 14 Farmstead Rd Commack, NY 11725

Brief Overview of Bankruptcy Case 8-12-76737-reg: "The bankruptcy record of Lisamarie Depresca from Commack, NY, shows a Chapter 7 case filed in 2012-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2013."
Lisamarie Depresca — New York, 8-12-76737


ᐅ Guy Derival, New York

Address: 102 Hauppauge Rd Commack, NY 11725

Concise Description of Bankruptcy Case 8-13-71464-reg7: "Commack, NY resident Guy Derival's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2013."
Guy Derival — New York, 8-13-71464


ᐅ Allison A Desmond, New York

Address: 11 Seneca Dr Commack, NY 11725-4611

Bankruptcy Case 8-14-75301-reg Summary: "The bankruptcy record of Allison A Desmond from Commack, NY, shows a Chapter 7 case filed in 2014-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2015."
Allison A Desmond — New York, 8-14-75301


ᐅ Eric Diamond, New York

Address: 3 Orchid Ln Commack, NY 11725

Brief Overview of Bankruptcy Case 8-11-74706-reg: "The bankruptcy filing by Eric Diamond, undertaken in 06.30.2011 in Commack, NY under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Eric Diamond — New York, 8-11-74706


ᐅ Leyton Diana Diaz, New York

Address: 432 Townline Rd Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73552-dte: "Leyton Diana Diaz's Chapter 7 bankruptcy, filed in Commack, NY in 2012-05-31, led to asset liquidation, with the case closing in 09.23.2012."
Leyton Diana Diaz — New York, 8-12-73552


ᐅ Joyce Dieckmann, New York

Address: 6 Marshmellow Dr Commack, NY 11725

Brief Overview of Bankruptcy Case 8-11-76715-dte: "In Commack, NY, Joyce Dieckmann filed for Chapter 7 bankruptcy in 2011-09-21. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2011."
Joyce Dieckmann — New York, 8-11-76715


ᐅ Michael Difiore, New York

Address: 31 Dryden Way Commack, NY 11725

Bankruptcy Case 8-10-77545-ast Summary: "In Commack, NY, Michael Difiore filed for Chapter 7 bankruptcy in September 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2011."
Michael Difiore — New York, 8-10-77545


ᐅ Thomas C Difiore, New York

Address: 31 Dryden Way Commack, NY 11725

Bankruptcy Case 8-13-71840-ast Overview: "The bankruptcy record of Thomas C Difiore from Commack, NY, shows a Chapter 7 case filed in 04.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Thomas C Difiore — New York, 8-13-71840


ᐅ Robert Dirusso, New York

Address: 191 Scarlett Dr Commack, NY 11725

Concise Description of Bankruptcy Case 8-13-72931-ast7: "In Commack, NY, Robert Dirusso filed for Chapter 7 bankruptcy in 05/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 09/11/2013."
Robert Dirusso — New York, 8-13-72931


ᐅ Lynn Y Disalvo, New York

Address: 79 Gannet Dr Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73126-dte: "The bankruptcy record of Lynn Y Disalvo from Commack, NY, shows a Chapter 7 case filed in 2013-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Lynn Y Disalvo — New York, 8-13-73126


ᐅ Holly J Doerzbacher, New York

Address: 20 Fruitwood Ln Commack, NY 11725

Bankruptcy Case 8-11-76292-reg Overview: "Commack, NY resident Holly J Doerzbacher's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 13, 2011."
Holly J Doerzbacher — New York, 8-11-76292


ᐅ Scott L Donahue, New York

Address: 10 Dean Ct Commack, NY 11725-2001

Bankruptcy Case 9:2014-bk-10896-FMD Summary: "In Commack, NY, Scott L Donahue filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 16, 2014."
Scott L Donahue — New York, 9:2014-bk-10896


ᐅ Laura Jean Donahue, New York

Address: 10 Dean Ct Commack, NY 11725-2001

Bankruptcy Case 9:14-bk-10896-FMD Summary: "In Commack, NY, Laura Jean Donahue filed for Chapter 7 bankruptcy in 09/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.16.2014."
Laura Jean Donahue — New York, 9:14-bk-10896


ᐅ Celia Doyle, New York

Address: 462 Commack Rd Commack, NY 11725

Concise Description of Bankruptcy Case 8-10-74083-reg7: "Celia Doyle's bankruptcy, initiated in May 28, 2010 and concluded by September 2010 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celia Doyle — New York, 8-10-74083


ᐅ Roberta Drozdoff, New York

Address: 5 Marshmellow Dr Commack, NY 11725

Concise Description of Bankruptcy Case 8-10-76380-reg7: "Commack, NY resident Roberta Drozdoff's Aug 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 6, 2010."
Roberta Drozdoff — New York, 8-10-76380


ᐅ William Duffy, New York

Address: 14 Valleywood Rd Commack, NY 11725

Bankruptcy Case 8-09-78826-dte Overview: "William Duffy's Chapter 7 bankruptcy, filed in Commack, NY in November 2009, led to asset liquidation, with the case closing in Feb 17, 2010."
William Duffy — New York, 8-09-78826


ᐅ Hope Dupera, New York

Address: 14 Somers Ln Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70193-ast: "Hope Dupera's bankruptcy, initiated in 01.15.2013 and concluded by April 2013 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hope Dupera — New York, 8-13-70193


ᐅ Harris Eames, New York

Address: 12 Radcliffe Rd Commack, NY 11725

Concise Description of Bankruptcy Case 8-09-79090-dte7: "Harris Eames's Chapter 7 bankruptcy, filed in Commack, NY in November 24, 2009, led to asset liquidation, with the case closing in 2010-02-17."
Harris Eames — New York, 8-09-79090


ᐅ William Ehrig, New York

Address: 62 Wheatfield Ln Commack, NY 11725

Concise Description of Bankruptcy Case 8-10-77377-dte7: "The bankruptcy filing by William Ehrig, undertaken in 09/21/2010 in Commack, NY under Chapter 7, concluded with discharge in 2010-12-14 after liquidating assets."
William Ehrig — New York, 8-10-77377


ᐅ Peggy E Engberg, New York

Address: 8 Antrim Ct Commack, NY 11725

Brief Overview of Bankruptcy Case 8-13-73899-ast: "In a Chapter 7 bankruptcy case, Peggy E Engberg from Commack, NY, saw her proceedings start in 07/29/2013 and complete by 2013-11-05, involving asset liquidation."
Peggy E Engberg — New York, 8-13-73899


ᐅ Mark Joseph Evans, New York

Address: 7 Karen Pl Commack, NY 11725-3105

Bankruptcy Case 8-14-74861-reg Overview: "The bankruptcy filing by Mark Joseph Evans, undertaken in 2014-10-27 in Commack, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Mark Joseph Evans — New York, 8-14-74861


ᐅ Jesse Falco, New York

Address: 2 Havemeyer Ln Commack, NY 11725

Bankruptcy Case 8-10-79020-reg Summary: "Commack, NY resident Jesse Falco's 11.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 14, 2011."
Jesse Falco — New York, 8-10-79020


ᐅ Valerie Farrell, New York

Address: 384 Townline Rd Commack, NY 11725

Brief Overview of Bankruptcy Case 8-13-71684-dte: "The case of Valerie Farrell in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Farrell — New York, 8-13-71684


ᐅ Randy Fasano, New York

Address: 117 Cornell Dr Commack, NY 11725

Brief Overview of Bankruptcy Case 8-10-70107-ast: "The bankruptcy record of Randy Fasano from Commack, NY, shows a Chapter 7 case filed in 01/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-06."
Randy Fasano — New York, 8-10-70107


ᐅ Rosemarie Fazio, New York

Address: 46 Seneca Dr Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72890-ast: "In Commack, NY, Rosemarie Fazio filed for Chapter 7 bankruptcy in April 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2010."
Rosemarie Fazio — New York, 8-10-72890


ᐅ Charles Feller, New York

Address: PO Box 52 Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 09-16597-alg: "Commack, NY resident Charles Feller's Nov 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2010."
Charles Feller — New York, 09-16597


ᐅ Steven R Fierstein, New York

Address: 16 Montrose Dr Commack, NY 11725

Bankruptcy Case 8-11-71814-dte Summary: "The case of Steven R Fierstein in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven R Fierstein — New York, 8-11-71814


ᐅ Maria Fontana, New York

Address: 67 Fulton Blvd Commack, NY 11725-1729

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72108-las: "The bankruptcy filing by Maria Fontana, undertaken in May 13, 2015 in Commack, NY under Chapter 7, concluded with discharge in 2015-08-11 after liquidating assets."
Maria Fontana — New York, 8-15-72108