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 Scott M Forman, New York

Address: 61 Annandale Rd Commack, NY 11725

Bankruptcy Case 8-13-73478-reg Summary: "Commack, NY resident Scott M Forman's 06.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Scott M Forman — New York, 8-13-73478


ᐅ Catherine Fraser, New York

Address: 21 Tulipwood Dr Commack, NY 11725

Concise Description of Bankruptcy Case 8-10-70859-reg7: "Catherine Fraser's bankruptcy, initiated in 2010-02-09 and concluded by 05.11.2010 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Fraser — New York, 8-10-70859


ᐅ Anthony Frisina, New York

Address: 8 Wenmore Rd Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74572-ast: "Anthony Frisina's Chapter 7 bankruptcy, filed in Commack, NY in July 24, 2012, led to asset liquidation, with the case closing in 2012-11-16."
Anthony Frisina — New York, 8-12-74572


ᐅ Carl Gabriel, New York

Address: 4 Sioux Dr Commack, NY 11725

Brief Overview of Bankruptcy Case 8-12-76161-reg: "The bankruptcy record of Carl Gabriel from Commack, NY, shows a Chapter 7 case filed in Oct 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2013."
Carl Gabriel — New York, 8-12-76161


ᐅ Steven R Gahrman, New York

Address: 12 Dorothea St Commack, NY 11725-3304

Bankruptcy Case 8-15-71495-ast Overview: "The case of Steven R Gahrman in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven R Gahrman — New York, 8-15-71495


ᐅ Eugene M Gallagher, New York

Address: 17 Putnam Ct Commack, NY 11725-4013

Bankruptcy Case 8-09-76886-reg Overview: "Chapter 13 bankruptcy for Eugene M Gallagher in Commack, NY began in 2009-09-15, focusing on debt restructuring, concluding with plan fulfillment in May 2013."
Eugene M Gallagher — New York, 8-09-76886


ᐅ Sr Blas I Garcia, New York

Address: 25 Greenfield Ln Commack, NY 11725

Concise Description of Bankruptcy Case 8-13-73647-dte7: "The case of Sr Blas I Garcia in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Blas I Garcia — New York, 8-13-73647


ᐅ Adelaida C Garzon, New York

Address: 15 Wicks Path Commack, NY 11725

Concise Description of Bankruptcy Case 8-12-77401-reg7: "Adelaida C Garzon's Chapter 7 bankruptcy, filed in Commack, NY in 12/28/2012, led to asset liquidation, with the case closing in April 6, 2013."
Adelaida C Garzon — New York, 8-12-77401


ᐅ Michael D Gertler, New York

Address: 4 Long Bow Ct Commack, NY 11725

Concise Description of Bankruptcy Case 8-11-76733-reg7: "The bankruptcy record of Michael D Gertler from Commack, NY, shows a Chapter 7 case filed in 09.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 10, 2012."
Michael D Gertler — New York, 8-11-76733


ᐅ Jr Leonard W Giampietro, New York

Address: 58 Montrose Dr Commack, NY 11725

Bankruptcy Case 8-11-73388-dte Overview: "The bankruptcy record of Jr Leonard W Giampietro from Commack, NY, shows a Chapter 7 case filed in 05.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-04."
Jr Leonard W Giampietro — New York, 8-11-73388


ᐅ Phyllis Denise Giannizzero, New York

Address: 50 Pawnee Dr Commack, NY 11725

Bankruptcy Case 8-11-73067-dte Overview: "In Commack, NY, Phyllis Denise Giannizzero filed for Chapter 7 bankruptcy in 04/30/2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Phyllis Denise Giannizzero — New York, 8-11-73067


ᐅ Robert Godsil, New York

Address: 36 Sarina Dr Commack, NY 11725

Concise Description of Bankruptcy Case 8-10-70438-dte7: "In a Chapter 7 bankruptcy case, Robert Godsil from Commack, NY, saw their proceedings start in January 2010 and complete by 04.26.2010, involving asset liquidation."
Robert Godsil — New York, 8-10-70438


ᐅ Steven A Goldberg, New York

Address: 37 Pimlico Dr Commack, NY 11725

Bankruptcy Case 8-12-77423-reg Overview: "The bankruptcy record of Steven A Goldberg from Commack, NY, shows a Chapter 7 case filed in 12.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2013."
Steven A Goldberg — New York, 8-12-77423


ᐅ Thomas Grabow, New York

Address: 29 Saratoga St Commack, NY 11725

Concise Description of Bankruptcy Case 8-09-79606-dte7: "The bankruptcy filing by Thomas Grabow, undertaken in December 2009 in Commack, NY under Chapter 7, concluded with discharge in Mar 24, 2010 after liquidating assets."
Thomas Grabow — New York, 8-09-79606


ᐅ Andrea Lynn Grabowski, New York

Address: 8 Lynhaven Pl Commack, NY 11725-3108

Concise Description of Bankruptcy Case 8-16-72801-reg7: "Commack, NY resident Andrea Lynn Grabowski's June 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2016."
Andrea Lynn Grabowski — New York, 8-16-72801


ᐅ Karen S Greenberg, New York

Address: 36 Somerset Dr Commack, NY 11725

Bankruptcy Case 8-09-77934-reg Overview: "Karen S Greenberg's bankruptcy, initiated in October 2009 and concluded by 2010-01-26 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen S Greenberg — New York, 8-09-77934


ᐅ Tiffany Greenzang, New York

Address: 43 Terry Ln Commack, NY 11725

Bankruptcy Case 8-11-72525-reg Summary: "The bankruptcy record of Tiffany Greenzang from Commack, NY, shows a Chapter 7 case filed in April 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-06."
Tiffany Greenzang — New York, 8-11-72525


ᐅ William R Grieco, New York

Address: 26 Rosalie Pl Commack, NY 11725-3312

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73168-las: "William R Grieco's bankruptcy, initiated in 07.27.2015 and concluded by October 2015 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William R Grieco — New York, 8-15-73168


ᐅ Luke Gruner, New York

Address: 35 Sarina Dr Commack, NY 11725

Brief Overview of Bankruptcy Case 8-10-75409-dte: "Luke Gruner's bankruptcy, initiated in 2010-07-13 and concluded by October 13, 2010 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luke Gruner — New York, 8-10-75409


ᐅ Charisse Gualtieri, New York

Address: 15 Silver Pond Cir Commack, NY 11725

Brief Overview of Bankruptcy Case 8-10-70416-ast: "Commack, NY resident Charisse Gualtieri's 01.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 26, 2010."
Charisse Gualtieri — New York, 8-10-70416


ᐅ Brian Gully, New York

Address: 11 Poppy Ln Commack, NY 11725

Brief Overview of Bankruptcy Case 8-11-78507-ast: "The case of Brian Gully in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Gully — New York, 8-11-78507


ᐅ Vincent Eugene Guzzello, New York

Address: 17 Blue Spruce Ln Commack, NY 11725

Brief Overview of Bankruptcy Case 8-13-71634-reg: "The bankruptcy record of Vincent Eugene Guzzello from Commack, NY, shows a Chapter 7 case filed in 2013-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Vincent Eugene Guzzello — New York, 8-13-71634


ᐅ Patricia D Halleran, New York

Address: 23 Ramsey Rd Commack, NY 11725

Brief Overview of Bankruptcy Case 8-13-74701-dte: "The bankruptcy record of Patricia D Halleran from Commack, NY, shows a Chapter 7 case filed in 09/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.19.2013."
Patricia D Halleran — New York, 8-13-74701


ᐅ Tisha Helton, New York

Address: 33 Evelyn Dr Commack, NY 11725-3805

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70980-las: "Commack, NY resident Tisha Helton's 03.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Tisha Helton — New York, 8-16-70980


ᐅ William Helton, New York

Address: 33 Evelyn Dr Commack, NY 11725-3805

Brief Overview of Bankruptcy Case 8-16-70980-las: "The case of William Helton in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Helton — New York, 8-16-70980


ᐅ Brenda Hersch, New York

Address: 48 Terry Ln Commack, NY 11725

Concise Description of Bankruptcy Case 8-09-78264-reg7: "The bankruptcy record of Brenda Hersch from Commack, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
Brenda Hersch — New York, 8-09-78264


ᐅ John P Hieronymus, New York

Address: 75 Dovecote Ln Commack, NY 11725-2707

Brief Overview of Bankruptcy Case 8-2014-71776-ast: "In Commack, NY, John P Hieronymus filed for Chapter 7 bankruptcy in 2014-04-22. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2014."
John P Hieronymus — New York, 8-2014-71776


ᐅ Iii Charles E Hofner, New York

Address: 24 Riesling Ct Commack, NY 11725

Bankruptcy Case 8-12-71801-reg Summary: "The case of Iii Charles E Hofner in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Charles E Hofner — New York, 8-12-71801


ᐅ Karen Holecek, New York

Address: 21 Digney Ct Commack, NY 11725

Concise Description of Bankruptcy Case 8-12-74869-reg7: "The bankruptcy record of Karen Holecek from Commack, NY, shows a Chapter 7 case filed in Aug 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Karen Holecek — New York, 8-12-74869


ᐅ Sharon L Holmquist, New York

Address: PO Box 1101 Commack, NY 11725-0942

Bankruptcy Case 8-14-75430-ast Overview: "In a Chapter 7 bankruptcy case, Sharon L Holmquist from Commack, NY, saw her proceedings start in 2014-12-07 and complete by 2015-03-07, involving asset liquidation."
Sharon L Holmquist — New York, 8-14-75430


ᐅ Alan Horowitz, New York

Address: 9 Sophie Ct Commack, NY 11725

Concise Description of Bankruptcy Case 8-13-71106-reg7: "In Commack, NY, Alan Horowitz filed for Chapter 7 bankruptcy in 03.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-13."
Alan Horowitz — New York, 8-13-71106


ᐅ Steven Horowitz, New York

Address: 7 Doe Ln Commack, NY 11725-3208

Brief Overview of Bankruptcy Case 8-14-75592-las: "In Commack, NY, Steven Horowitz filed for Chapter 7 bankruptcy in 2014-12-19. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Steven Horowitz — New York, 8-14-75592


ᐅ Peter Iannone, New York

Address: 71 Schuyler Dr Commack, NY 11725

Bankruptcy Case 8-10-74764-dte Summary: "The bankruptcy filing by Peter Iannone, undertaken in 2010-06-18 in Commack, NY under Chapter 7, concluded with discharge in October 11, 2010 after liquidating assets."
Peter Iannone — New York, 8-10-74764


ᐅ Joseph Importuna, New York

Address: 10 Caramel Ct Commack, NY 11725

Bankruptcy Case 8-10-75946-reg Overview: "The bankruptcy filing by Joseph Importuna, undertaken in 2010-07-29 in Commack, NY under Chapter 7, concluded with discharge in Oct 26, 2010 after liquidating assets."
Joseph Importuna — New York, 8-10-75946


ᐅ Eileen Jaeger, New York

Address: 7 Cameo Rd Commack, NY 11725

Bankruptcy Case 8-13-70548-dte Overview: "In a Chapter 7 bankruptcy case, Eileen Jaeger from Commack, NY, saw her proceedings start in 2013-02-01 and complete by 05/11/2013, involving asset liquidation."
Eileen Jaeger — New York, 8-13-70548


ᐅ Michael Jemmott, New York

Address: 1 Delmar Ln Commack, NY 11725

Brief Overview of Bankruptcy Case 8-10-76706-dte: "Michael Jemmott's Chapter 7 bankruptcy, filed in Commack, NY in Aug 26, 2010, led to asset liquidation, with the case closing in 11/23/2010."
Michael Jemmott — New York, 8-10-76706


ᐅ Leonard Judelson, New York

Address: 15 Vance St Commack, NY 11725

Bankruptcy Case 8-10-70168-ast Summary: "Leonard Judelson's bankruptcy, initiated in Jan 11, 2010 and concluded by 2010-04-12 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Judelson — New York, 8-10-70168


ᐅ Andrea Kalogeras, New York

Address: 16 Ashley Cir Commack, NY 11725

Brief Overview of Bankruptcy Case 8-10-79433-ast: "Andrea Kalogeras's bankruptcy, initiated in 12.02.2010 and concluded by 2011-03-08 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Kalogeras — New York, 8-10-79433


ᐅ Kristine Karaolis, New York

Address: 25 Grace Park Dr Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72175-reg: "Kristine Karaolis's bankruptcy, initiated in 04.06.2012 and concluded by July 30, 2012 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Karaolis — New York, 8-12-72175


ᐅ Kathryn Kent, New York

Address: 21 Cayuga Pl Commack, NY 11725

Bankruptcy Case 8-10-79305-dte Overview: "Commack, NY resident Kathryn Kent's Nov 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-01."
Kathryn Kent — New York, 8-10-79305


ᐅ Kimberly Klein, New York

Address: 154 Burr Rd Commack, NY 11725

Bankruptcy Case 8-10-77750-ast Summary: "The case of Kimberly Klein in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Klein — New York, 8-10-77750


ᐅ Andrew F Koehler, New York

Address: 55 Fairfield Way Apt 1 Commack, NY 11725-3420

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74746-reg: "The bankruptcy filing by Andrew F Koehler, undertaken in October 2014 in Commack, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Andrew F Koehler — New York, 8-14-74746


ᐅ David Konecky, New York

Address: 135 Wicks Rd Commack, NY 11725-4420

Bankruptcy Case 8-15-70562-las Overview: "The bankruptcy filing by David Konecky, undertaken in 02.13.2015 in Commack, NY under Chapter 7, concluded with discharge in 2015-05-14 after liquidating assets."
David Konecky — New York, 8-15-70562


ᐅ Kelly N Konecky, New York

Address: 135 Wicks Rd Commack, NY 11725-4420

Concise Description of Bankruptcy Case 8-15-70562-las7: "The bankruptcy record of Kelly N Konecky from Commack, NY, shows a Chapter 7 case filed in 2015-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Kelly N Konecky — New York, 8-15-70562


ᐅ Indeug Koo, New York

Address: 324 Townline Rd Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72960-reg: "In Commack, NY, Indeug Koo filed for Chapter 7 bankruptcy in 04/29/2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Indeug Koo — New York, 8-11-72960


ᐅ Tara Kos, New York

Address: 2 Cayuga Pl Commack, NY 11725

Bankruptcy Case 8-09-78814-dte Overview: "In a Chapter 7 bankruptcy case, Tara Kos from Commack, NY, saw her proceedings start in 2009-11-16 and complete by 02/23/2010, involving asset liquidation."
Tara Kos — New York, 8-09-78814


ᐅ Lisa Koster, New York

Address: 17 Digney Ct Commack, NY 11725

Brief Overview of Bankruptcy Case 8-09-79547-dte: "The case of Lisa Koster in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Koster — New York, 8-09-79547


ᐅ Viola Krahe, New York

Address: 124 Hayrick Ln Commack, NY 11725

Concise Description of Bankruptcy Case 8-13-74597-ast7: "Viola Krahe's bankruptcy, initiated in 2013-09-04 and concluded by 2013-12-12 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Viola Krahe — New York, 8-13-74597


ᐅ Eva M Krebs, New York

Address: 78 Schuyler Dr Commack, NY 11725

Brief Overview of Bankruptcy Case 8-11-72792-ast: "Commack, NY resident Eva M Krebs's 04.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2011."
Eva M Krebs — New York, 8-11-72792


ᐅ Thomas J Krukowski, New York

Address: 45 Fisher Rd Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75818-ast: "In a Chapter 7 bankruptcy case, Thomas J Krukowski from Commack, NY, saw their proceedings start in Aug 15, 2011 and complete by November 2011, involving asset liquidation."
Thomas J Krukowski — New York, 8-11-75818


ᐅ Charles R Kuhno, New York

Address: PO Box 62 Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72027-ast: "The bankruptcy record of Charles R Kuhno from Commack, NY, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-22."
Charles R Kuhno — New York, 8-11-72027


ᐅ Richard A Laluna, New York

Address: 33 Patricia Dr Commack, NY 11725

Bankruptcy Case 8-11-79064-ast Overview: "Commack, NY resident Richard A Laluna's Dec 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 23, 2012."
Richard A Laluna — New York, 8-11-79064


ᐅ Joseph Larosa, New York

Address: 18 Sheldon Pl Commack, NY 11725

Brief Overview of Bankruptcy Case 8-11-70143-dte: "In Commack, NY, Joseph Larosa filed for Chapter 7 bankruptcy in 01.14.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Joseph Larosa — New York, 8-11-70143


ᐅ Michelle D League, New York

Address: 19 Stagg Ln Commack, NY 11725-3220

Bankruptcy Case 8-16-70051-las Summary: "In Commack, NY, Michelle D League filed for Chapter 7 bankruptcy in Jan 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-05."
Michelle D League — New York, 8-16-70051


ᐅ Jung Ah Lee, New York

Address: 5 Pine Meadow Pl Commack, NY 11725-1784

Bankruptcy Case 8-15-74535-ast Overview: "The case of Jung Ah Lee in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jung Ah Lee — New York, 8-15-74535


ᐅ Jung Sam Lee, New York

Address: 5 Pine Meadow Pl Commack, NY 11725-1784

Bankruptcy Case 8-15-74535-ast Summary: "The bankruptcy record of Jung Sam Lee from Commack, NY, shows a Chapter 7 case filed in 2015-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Jung Sam Lee — New York, 8-15-74535


ᐅ Sharon C Leon, New York

Address: 145 Commack Rd Ste 13 Commack, NY 11725

Bankruptcy Case 8-12-71987-dte Overview: "In a Chapter 7 bankruptcy case, Sharon C Leon from Commack, NY, saw her proceedings start in March 2012 and complete by July 23, 2012, involving asset liquidation."
Sharon C Leon — New York, 8-12-71987


ᐅ Helen L Levin, New York

Address: 35 Fairfield Way Apt 4 Commack, NY 11725

Bankruptcy Case 8-11-77393-reg Overview: "Helen L Levin's Chapter 7 bankruptcy, filed in Commack, NY in 2011-10-19, led to asset liquidation, with the case closing in 2012-01-24."
Helen L Levin — New York, 8-11-77393


ᐅ Gordon Scott Lewis, New York

Address: 69 Kings Park Rd Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72520-dte: "The bankruptcy record of Gordon Scott Lewis from Commack, NY, shows a Chapter 7 case filed in April 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2012."
Gordon Scott Lewis — New York, 8-12-72520


ᐅ Vito C Lisa, New York

Address: 40 Washington Blvd Commack, NY 11725-1724

Bankruptcy Case 8-14-72072-reg Summary: "In a Chapter 7 bankruptcy case, Vito C Lisa from Commack, NY, saw his proceedings start in 2014-05-05 and complete by 08/03/2014, involving asset liquidation."
Vito C Lisa — New York, 8-14-72072


ᐅ Melinda Ljubic, New York

Address: 128 Hayrick Ln Commack, NY 11725

Bankruptcy Case 8-13-74813-ast Summary: "The case of Melinda Ljubic in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda Ljubic — New York, 8-13-74813


ᐅ Lenore S Lombardi, New York

Address: 36 Wesleyan Rd Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72829-ast: "In a Chapter 7 bankruptcy case, Lenore S Lombardi from Commack, NY, saw her proceedings start in 04.25.2011 and complete by Aug 18, 2011, involving asset liquidation."
Lenore S Lombardi — New York, 8-11-72829


ᐅ Jennifer A H Lopez, New York

Address: 169 Commack Rd Ste H PMB 378 Commack, NY 11725

Bankruptcy Case 8-11-78728-dte Overview: "In a Chapter 7 bankruptcy case, Jennifer A H Lopez from Commack, NY, saw her proceedings start in Dec 14, 2011 and complete by 04.07.2012, involving asset liquidation."
Jennifer A H Lopez — New York, 8-11-78728


ᐅ Loren Maccary, New York

Address: 66 Peppermint Rd Commack, NY 11725

Concise Description of Bankruptcy Case 8-10-71839-ast7: "Loren Maccary's Chapter 7 bankruptcy, filed in Commack, NY in 2010-03-18, led to asset liquidation, with the case closing in 2010-07-11."
Loren Maccary — New York, 8-10-71839


ᐅ Judith Macerino, New York

Address: 23 Starlight Dr Commack, NY 11725

Brief Overview of Bankruptcy Case 8-13-75832-ast: "In a Chapter 7 bankruptcy case, Judith Macerino from Commack, NY, saw her proceedings start in November 18, 2013 and complete by 2014-02-25, involving asset liquidation."
Judith Macerino — New York, 8-13-75832


ᐅ Gregory Mackoul, New York

Address: 450 Townline Rd Commack, NY 11725-2026

Concise Description of Bankruptcy Case 8-15-74201-ast7: "Commack, NY resident Gregory Mackoul's Sep 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Gregory Mackoul — New York, 8-15-74201


ᐅ Derek Madison, New York

Address: 2 Lynhaven Pl Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70579-ast: "Commack, NY resident Derek Madison's Jan 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2010."
Derek Madison — New York, 8-10-70579


ᐅ Debra Maggiore, New York

Address: 18 Delmar Ln Commack, NY 11725

Bankruptcy Case 8-11-78510-reg Overview: "The bankruptcy record of Debra Maggiore from Commack, NY, shows a Chapter 7 case filed in Dec 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Debra Maggiore — New York, 8-11-78510


ᐅ Arthur Maldonado, New York

Address: 54 Rensselaer Dr Commack, NY 11725-4527

Concise Description of Bankruptcy Case 8-15-73365-reg7: "The bankruptcy record of Arthur Maldonado from Commack, NY, shows a Chapter 7 case filed in Aug 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-09."
Arthur Maldonado — New York, 8-15-73365


ᐅ Christopher Mallozzi, New York

Address: 140 Hayrick Ln Commack, NY 11725

Bankruptcy Case 8-10-75506-ast Summary: "The bankruptcy filing by Christopher Mallozzi, undertaken in July 15, 2010 in Commack, NY under Chapter 7, concluded with discharge in Oct 18, 2010 after liquidating assets."
Christopher Mallozzi — New York, 8-10-75506


ᐅ Lisa Malusa, New York

Address: 6 Arnold Ln Commack, NY 11725

Brief Overview of Bankruptcy Case 8-10-77118-reg: "Lisa Malusa's Chapter 7 bankruptcy, filed in Commack, NY in 09/13/2010, led to asset liquidation, with the case closing in Dec 7, 2010."
Lisa Malusa — New York, 8-10-77118


ᐅ Ellie Marchese, New York

Address: 25 Crocus Ln Commack, NY 11725

Concise Description of Bankruptcy Case 8-10-74432-dte7: "In Commack, NY, Ellie Marchese filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2010."
Ellie Marchese — New York, 8-10-74432


ᐅ Robert Marchesi, New York

Address: 81 Walter Ct Commack, NY 11725

Bankruptcy Case 8-10-73698-reg Overview: "The bankruptcy record of Robert Marchesi from Commack, NY, shows a Chapter 7 case filed in 2010-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Robert Marchesi — New York, 8-10-73698


ᐅ Deborah A Marchia, New York

Address: 17 Grand Haven Dr Commack, NY 11725-3127

Bankruptcy Case 8-16-71375-ast Overview: "The bankruptcy filing by Deborah A Marchia, undertaken in 2016-03-30 in Commack, NY under Chapter 7, concluded with discharge in 06.28.2016 after liquidating assets."
Deborah A Marchia — New York, 8-16-71375


ᐅ Michael J Margolies, New York

Address: 40 Sioux Dr Commack, NY 11725-4230

Concise Description of Bankruptcy Case 8-16-72499-las7: "The bankruptcy record of Michael J Margolies from Commack, NY, shows a Chapter 7 case filed in 06/06/2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 4, 2016."
Michael J Margolies — New York, 8-16-72499


ᐅ John Masiello, New York

Address: PO Box 1002 Commack, NY 11725

Bankruptcy Case 8-10-70762-dte Overview: "The bankruptcy filing by John Masiello, undertaken in 2010-02-04 in Commack, NY under Chapter 7, concluded with discharge in 05.14.2010 after liquidating assets."
John Masiello — New York, 8-10-70762


ᐅ Meredith Masiello, New York

Address: PO Box 1002 Commack, NY 11725-0941

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-70067-ast: "Meredith Masiello's Commack, NY bankruptcy under Chapter 13 in January 2008 led to a structured repayment plan, successfully discharged in 02/13/2013."
Meredith Masiello — New York, 8-08-70067


ᐅ Frances Massa, New York

Address: PO Box 1023 Commack, NY 11725-0941

Bankruptcy Case 8-2014-71500-ast Summary: "Commack, NY resident Frances Massa's 2014-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2014."
Frances Massa — New York, 8-2014-71500


ᐅ Larraine Maturo, New York

Address: 9 Del Ln Commack, NY 11725

Brief Overview of Bankruptcy Case 8-10-70543-reg: "Larraine Maturo's Chapter 7 bankruptcy, filed in Commack, NY in Jan 28, 2010, led to asset liquidation, with the case closing in Apr 27, 2010."
Larraine Maturo — New York, 8-10-70543


ᐅ Michele M Mcelearney, New York

Address: 85 Walter Ct Commack, NY 11725

Concise Description of Bankruptcy Case 8-09-77469-dte7: "The bankruptcy filing by Michele M Mcelearney, undertaken in October 2009 in Commack, NY under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
Michele M Mcelearney — New York, 8-09-77469


ᐅ Edward P Mcloughlin, New York

Address: PO Box 522 Commack, NY 11725

Bankruptcy Case 8-13-75954-reg Overview: "Edward P Mcloughlin's Chapter 7 bankruptcy, filed in Commack, NY in Nov 23, 2013, led to asset liquidation, with the case closing in 2014-03-02."
Edward P Mcloughlin — New York, 8-13-75954


ᐅ Ellen Medina, New York

Address: 4 Fern Dr Commack, NY 11725-4104

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74586-ast: "Ellen Medina's bankruptcy, initiated in 10.07.2014 and concluded by 2015-01-05 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen Medina — New York, 8-14-74586


ᐅ Arnel Medina, New York

Address: 4 Fern Dr Commack, NY 11725-4104

Concise Description of Bankruptcy Case 8-14-74586-ast7: "In Commack, NY, Arnel Medina filed for Chapter 7 bankruptcy in 2014-10-07. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-05."
Arnel Medina — New York, 8-14-74586


ᐅ Christopher A Milletari, New York

Address: 4 Gamay Ct Commack, NY 11725-1771

Concise Description of Bankruptcy Case 8-15-75105-reg7: "In Commack, NY, Christopher A Milletari filed for Chapter 7 bankruptcy in 2015-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-22."
Christopher A Milletari — New York, 8-15-75105


ᐅ Barry Mines, New York

Address: 24 Oak Meadow Rd Commack, NY 11725

Brief Overview of Bankruptcy Case 8-10-79801-reg: "The bankruptcy filing by Barry Mines, undertaken in 12/20/2010 in Commack, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Barry Mines — New York, 8-10-79801


ᐅ Robert Mirabile, New York

Address: 9 August Cres Commack, NY 11725

Bankruptcy Case 8-11-72361-dte Summary: "In Commack, NY, Robert Mirabile filed for Chapter 7 bankruptcy in 04/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2011."
Robert Mirabile — New York, 8-11-72361


ᐅ Karen S Mitchell, New York

Address: 156 Burr Rd Commack, NY 11725

Brief Overview of Bankruptcy Case 8-12-73509-dte: "The case of Karen S Mitchell in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen S Mitchell — New York, 8-12-73509


ᐅ Jr George F Montenes, New York

Address: PO Box 791 Commack, NY 11725

Bankruptcy Case 8-11-78748-ast Overview: "In a Chapter 7 bankruptcy case, Jr George F Montenes from Commack, NY, saw his proceedings start in 12.14.2011 and complete by 2012-04-07, involving asset liquidation."
Jr George F Montenes — New York, 8-11-78748


ᐅ Tracy Ann Montenes, New York

Address: 12 Genesee Dr Commack, NY 11725-4043

Bankruptcy Case 8-15-74958-reg Summary: "In Commack, NY, Tracy Ann Montenes filed for Chapter 7 bankruptcy in 2015-11-18. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Tracy Ann Montenes — New York, 8-15-74958


ᐅ Nasir Kristine Montgomery, New York

Address: 337 Indian Head Rd Commack, NY 11725

Concise Description of Bankruptcy Case 8-10-78311-reg7: "The case of Nasir Kristine Montgomery in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nasir Kristine Montgomery — New York, 8-10-78311


ᐅ Robert K Munson, New York

Address: 2 Reydon Way Commack, NY 11725

Bankruptcy Case 8-11-75850-dte Summary: "The bankruptcy filing by Robert K Munson, undertaken in 08/16/2011 in Commack, NY under Chapter 7, concluded with discharge in 2011-11-23 after liquidating assets."
Robert K Munson — New York, 8-11-75850


ᐅ Jennifer S Murphy, New York

Address: 10 Roberta Ln Commack, NY 11725-3816

Brief Overview of Bankruptcy Case 8-14-72095-reg: "The bankruptcy filing by Jennifer S Murphy, undertaken in 2014-05-07 in Commack, NY under Chapter 7, concluded with discharge in 2014-08-05 after liquidating assets."
Jennifer S Murphy — New York, 8-14-72095


ᐅ Jennifer S Murphy, New York

Address: 10 Roberta Ln Commack, NY 11725-3816

Concise Description of Bankruptcy Case 8-2014-72095-reg7: "Jennifer S Murphy's Chapter 7 bankruptcy, filed in Commack, NY in 2014-05-07, led to asset liquidation, with the case closing in 08/05/2014."
Jennifer S Murphy — New York, 8-2014-72095


ᐅ Beth Nadel, New York

Address: 31 Larry Dr Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79594-dte: "Beth Nadel's Chapter 7 bankruptcy, filed in Commack, NY in December 2010, led to asset liquidation, with the case closing in March 2011."
Beth Nadel — New York, 8-10-79594


ᐅ Deortiz Elsa Nahuis, New York

Address: 16 Havemeyer Ln Commack, NY 11725

Bankruptcy Case 8-10-70299-ast Summary: "The bankruptcy record of Deortiz Elsa Nahuis from Commack, NY, shows a Chapter 7 case filed in January 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-24."
Deortiz Elsa Nahuis — New York, 8-10-70299


ᐅ Johnny Natale, New York

Address: 106 Wicks Rd Commack, NY 11725

Concise Description of Bankruptcy Case 8-10-72527-ast7: "The case of Johnny Natale in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Natale — New York, 8-10-72527


ᐅ Stefani R Negrin, New York

Address: 29 Long Meadow Rd Commack, NY 11725

Concise Description of Bankruptcy Case 8-12-76960-ast7: "Commack, NY resident Stefani R Negrin's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Stefani R Negrin — New York, 8-12-76960


ᐅ John Newman, New York

Address: 6 Horseshoe Ln Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74440-dte: "John Newman's bankruptcy, initiated in 2010-06-10 and concluded by September 15, 2010 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Newman — New York, 8-10-74440


ᐅ Mark Nitsos, New York

Address: 2 Cedar Ct Commack, NY 11725-4802

Brief Overview of Bankruptcy Case 8-15-72294-las: "The bankruptcy record of Mark Nitsos from Commack, NY, shows a Chapter 7 case filed in 05.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-26."
Mark Nitsos — New York, 8-15-72294


ᐅ Donna M Nobile, New York

Address: 1 Iroquois Ln Commack, NY 11725

Concise Description of Bankruptcy Case 8-11-76018-reg7: "The bankruptcy filing by Donna M Nobile, undertaken in Aug 24, 2011 in Commack, NY under Chapter 7, concluded with discharge in 11/29/2011 after liquidating assets."
Donna M Nobile — New York, 8-11-76018