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 Michael Nunes, New York

Address: 2 Fruitwood Ln Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75710-reg: "The bankruptcy record of Michael Nunes from Commack, NY, shows a Chapter 7 case filed in 2010-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2010."
Michael Nunes — New York, 8-10-75710


ᐅ James M Nuzzi, New York

Address: 36 Fulton Blvd Commack, NY 11725

Bankruptcy Case 8-12-76606-ast Summary: "James M Nuzzi's bankruptcy, initiated in 2012-11-09 and concluded by Feb 16, 2013 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Nuzzi — New York, 8-12-76606


ᐅ Shea Timothy O, New York

Address: PO Box 1564 Commack, NY 11725-0949

Concise Description of Bankruptcy Case 8-15-75538-reg7: "Commack, NY resident Shea Timothy O's 2015-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Shea Timothy O — New York, 8-15-75538


ᐅ Tracy Ann Onal, New York

Address: 7 Maple Mall Commack, NY 11725

Bankruptcy Case 8-13-72192-dte Overview: "Commack, NY resident Tracy Ann Onal's 04.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2013."
Tracy Ann Onal — New York, 8-13-72192


ᐅ Richard Oreiro, New York

Address: 25 Rensselaer Dr Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72704-ast: "In Commack, NY, Richard Oreiro filed for Chapter 7 bankruptcy in 04.15.2010. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2010."
Richard Oreiro — New York, 8-10-72704


ᐅ Joan Orfanakos, New York

Address: 25 Fairfield Way Commack, NY 11725-3414

Brief Overview of Bankruptcy Case 8-2014-73408-las: "The bankruptcy filing by Joan Orfanakos, undertaken in July 2014 in Commack, NY under Chapter 7, concluded with discharge in Oct 26, 2014 after liquidating assets."
Joan Orfanakos — New York, 8-2014-73408


ᐅ Herman P Ortiz, New York

Address: 16 Havemeyer Ln Commack, NY 11725

Concise Description of Bankruptcy Case 8-11-70682-dte7: "Herman P Ortiz's Chapter 7 bankruptcy, filed in Commack, NY in February 2011, led to asset liquidation, with the case closing in 2011-05-10."
Herman P Ortiz — New York, 8-11-70682


ᐅ Melahat Ozturk, New York

Address: 444 Commack Rd Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71099-dte: "The bankruptcy filing by Melahat Ozturk, undertaken in 2010-02-24 in Commack, NY under Chapter 7, concluded with discharge in 2010-05-24 after liquidating assets."
Melahat Ozturk — New York, 8-10-71099


ᐅ Joyce Panobianco, New York

Address: 24 Terry Ln Commack, NY 11725

Brief Overview of Bankruptcy Case 8-10-78933-dte: "Joyce Panobianco's bankruptcy, initiated in 11/15/2010 and concluded by 2011-02-08 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Panobianco — New York, 8-10-78933


ᐅ James Pasquerella, New York

Address: 31 Montrose Dr Commack, NY 11725

Bankruptcy Case 8-09-78074-ast Overview: "The bankruptcy filing by James Pasquerella, undertaken in Oct 26, 2009 in Commack, NY under Chapter 7, concluded with discharge in 01/20/2010 after liquidating assets."
James Pasquerella — New York, 8-09-78074


ᐅ Fred Petrillo, New York

Address: 74 Hedgerow Ln Commack, NY 11725

Bankruptcy Case 8-10-73377-ast Overview: "Fred Petrillo's bankruptcy, initiated in May 6, 2010 and concluded by Aug 29, 2010 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred Petrillo — New York, 8-10-73377


ᐅ Anthony Piazza, New York

Address: 11 Myles Ct Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79011-dte: "Anthony Piazza's Chapter 7 bankruptcy, filed in Commack, NY in Nov 17, 2010, led to asset liquidation, with the case closing in 03.12.2011."
Anthony Piazza — New York, 8-10-79011


ᐅ Nicholas L Piazza, New York

Address: 169 Commack Rd Ste H Commack, NY 11725

Bankruptcy Case 8-11-75508-reg Overview: "In a Chapter 7 bankruptcy case, Nicholas L Piazza from Commack, NY, saw his proceedings start in 08/02/2011 and complete by 2011-11-15, involving asset liquidation."
Nicholas L Piazza — New York, 8-11-75508


ᐅ Thomas P Pierro, New York

Address: 4 Kevin Rd Commack, NY 11725

Bankruptcy Case 8-11-78357-ast Overview: "Thomas P Pierro's bankruptcy, initiated in 2011-11-30 and concluded by March 2012 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas P Pierro — New York, 8-11-78357


ᐅ Christopher Pittsley, New York

Address: PO Box 984 Commack, NY 11725

Bankruptcy Case 8-10-70376-dte Overview: "In Commack, NY, Christopher Pittsley filed for Chapter 7 bankruptcy in January 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/01/2010."
Christopher Pittsley — New York, 8-10-70376


ᐅ Joseph Polito, New York

Address: 43 Valleywood Rd Commack, NY 11725

Brief Overview of Bankruptcy Case 8-10-71459-ast: "Joseph Polito's Chapter 7 bankruptcy, filed in Commack, NY in Mar 8, 2010, led to asset liquidation, with the case closing in 06.14.2010."
Joseph Polito — New York, 8-10-71459


ᐅ Andrea Provenzano, New York

Address: 10 Silver Pond Cir Commack, NY 11725

Brief Overview of Bankruptcy Case 8-12-76034-reg: "In a Chapter 7 bankruptcy case, Andrea Provenzano from Commack, NY, saw their proceedings start in 10.05.2012 and complete by 2013-01-12, involving asset liquidation."
Andrea Provenzano — New York, 8-12-76034


ᐅ Jr David C Quintero, New York

Address: 123 Caramel Rd Commack, NY 11725

Bankruptcy Case 8-13-73615-dte Summary: "Jr David C Quintero's bankruptcy, initiated in 2013-07-11 and concluded by 2013-10-09 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David C Quintero — New York, 8-13-73615


ᐅ Stephen J Randazzo, New York

Address: 5 Dean Ct Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71104-ast: "In a Chapter 7 bankruptcy case, Stephen J Randazzo from Commack, NY, saw their proceedings start in 02/26/2011 and complete by Jun 21, 2011, involving asset liquidation."
Stephen J Randazzo — New York, 8-11-71104


ᐅ Peter Rayfield, New York

Address: 21 Larry Dr Commack, NY 11725

Concise Description of Bankruptcy Case 8-10-79156-reg7: "In a Chapter 7 bankruptcy case, Peter Rayfield from Commack, NY, saw his proceedings start in 2010-11-23 and complete by 03/18/2011, involving asset liquidation."
Peter Rayfield — New York, 8-10-79156


ᐅ Jean Pierre Raymond, New York

Address: 59 Scholar Ln Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77551-dte: "Jean Pierre Raymond's Chapter 7 bankruptcy, filed in Commack, NY in 2010-09-27, led to asset liquidation, with the case closing in Dec 21, 2010."
Jean Pierre Raymond — New York, 8-10-77551


ᐅ Jr Rudolph Rinaldo, New York

Address: 8 Pawnee Dr Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71971-ast: "The bankruptcy record of Jr Rudolph Rinaldo from Commack, NY, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2012."
Jr Rudolph Rinaldo — New York, 8-12-71971


ᐅ Gianluca C Rizza, New York

Address: 28 Long House Way Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74352-reg: "Gianluca C Rizza's bankruptcy, initiated in 2012-07-13 and concluded by November 5, 2012 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gianluca C Rizza — New York, 8-12-74352


ᐅ Peter Michael Romano, New York

Address: 44 Peppermint Rd Commack, NY 11725

Bankruptcy Case 8-12-76745-ast Summary: "The case of Peter Michael Romano in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Michael Romano — New York, 8-12-76745


ᐅ Mark D Rosen, New York

Address: 34 Walter Ct Commack, NY 11725

Bankruptcy Case 8-11-73987-reg Summary: "Mark D Rosen's bankruptcy, initiated in Jun 3, 2011 and concluded by 09.13.2011 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark D Rosen — New York, 8-11-73987


ᐅ Michael Rosen, New York

Address: 23 Empire Ct Commack, NY 11725-1106

Concise Description of Bankruptcy Case 8-15-74546-las7: "In a Chapter 7 bankruptcy case, Michael Rosen from Commack, NY, saw their proceedings start in October 24, 2015 and complete by January 2016, involving asset liquidation."
Michael Rosen — New York, 8-15-74546


ᐅ Barbara Rosen, New York

Address: 23 Empire Ct Commack, NY 11725-1106

Concise Description of Bankruptcy Case 8-15-74546-las7: "The bankruptcy filing by Barbara Rosen, undertaken in October 2015 in Commack, NY under Chapter 7, concluded with discharge in 01/22/2016 after liquidating assets."
Barbara Rosen — New York, 8-15-74546


ᐅ James T Ryder, New York

Address: 59 Wiltshire Dr Commack, NY 11725

Brief Overview of Bankruptcy Case 8-12-71986-dte: "James T Ryder's Chapter 7 bankruptcy, filed in Commack, NY in 03.30.2012, led to asset liquidation, with the case closing in Jul 23, 2012."
James T Ryder — New York, 8-12-71986


ᐅ Lonny S Salkind, New York

Address: 14 Windward Ln Commack, NY 11725

Concise Description of Bankruptcy Case 8-12-74432-reg7: "Lonny S Salkind's bankruptcy, initiated in Jul 17, 2012 and concluded by 2012-11-09 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonny S Salkind — New York, 8-12-74432


ᐅ Marc Jay Saltzman, New York

Address: 28 Walter Ct Commack, NY 11725-3602

Bankruptcy Case 8-14-75212-las Summary: "In Commack, NY, Marc Jay Saltzman filed for Chapter 7 bankruptcy in 2014-11-21. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2015."
Marc Jay Saltzman — New York, 8-14-75212


ᐅ Robert Saltzman, New York

Address: 24 White Spruce Cir Commack, NY 11725

Bankruptcy Case 8-11-76029-dte Summary: "The case of Robert Saltzman in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Saltzman — New York, 8-11-76029


ᐅ Joseph Santiago, New York

Address: 61 Wiltshire Dr Commack, NY 11725

Bankruptcy Case 8-11-70224-dte Summary: "The case of Joseph Santiago in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Santiago — New York, 8-11-70224


ᐅ Elvis Santiago, New York

Address: 1 Karen Pl Commack, NY 11725-3105

Bankruptcy Case 8-2014-71435-reg Summary: "The bankruptcy record of Elvis Santiago from Commack, NY, shows a Chapter 7 case filed in 2014-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2014."
Elvis Santiago — New York, 8-2014-71435


ᐅ Susan Santiago, New York

Address: 1 Karen Pl Commack, NY 11725-3105

Bankruptcy Case 8-2014-71435-reg Summary: "In a Chapter 7 bankruptcy case, Susan Santiago from Commack, NY, saw her proceedings start in Apr 3, 2014 and complete by July 2014, involving asset liquidation."
Susan Santiago — New York, 8-2014-71435


ᐅ Herman Santos, New York

Address: 129 Parkway Dr N Commack, NY 11725-4908

Concise Description of Bankruptcy Case 8-16-72665-reg7: "The bankruptcy filing by Herman Santos, undertaken in Jun 14, 2016 in Commack, NY under Chapter 7, concluded with discharge in 2016-09-12 after liquidating assets."
Herman Santos — New York, 8-16-72665


ᐅ Leslie A Santos, New York

Address: 129 Parkway Dr N Commack, NY 11725-4908

Bankruptcy Case 8-16-72665-reg Summary: "The case of Leslie A Santos in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie A Santos — New York, 8-16-72665


ᐅ Gina Sasso, New York

Address: 10 Farmstead Rd Commack, NY 11725

Brief Overview of Bankruptcy Case 8-11-72297-dte: "Gina Sasso's bankruptcy, initiated in 04.07.2011 and concluded by 07.31.2011 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Sasso — New York, 8-11-72297


ᐅ Josephine Scalfani, New York

Address: 7 Melwood Dr Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72138-reg: "Commack, NY resident Josephine Scalfani's March 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Josephine Scalfani — New York, 8-10-72138


ᐅ Nicholas Scalfani, New York

Address: 7 Melwood Dr Commack, NY 11725

Concise Description of Bankruptcy Case 8-13-71573-ast7: "The bankruptcy record of Nicholas Scalfani from Commack, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-05."
Nicholas Scalfani — New York, 8-13-71573


ᐅ Gary W Schear, New York

Address: 10 Peacock Ln Commack, NY 11725

Bankruptcy Case 8-11-71853-ast Summary: "The case of Gary W Schear in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary W Schear — New York, 8-11-71853


ᐅ Jonathan B Scher, New York

Address: 95 Washington Blvd Commack, NY 11725

Bankruptcy Case 8-12-76739-reg Overview: "The bankruptcy record of Jonathan B Scher 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 February 2013."
Jonathan B Scher — New York, 8-12-76739


ᐅ Karen Schneider, New York

Address: 12 Stonywood Dr Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76098-dte: "The bankruptcy filing by Karen Schneider, undertaken in 2010-08-04 in Commack, NY under Chapter 7, concluded with discharge in 11.02.2010 after liquidating assets."
Karen Schneider — New York, 8-10-76098


ᐅ Holly R Schulman, New York

Address: 48 Harvest Ln Commack, NY 11725

Brief Overview of Bankruptcy Case 8-12-76809-reg: "In Commack, NY, Holly R Schulman filed for Chapter 7 bankruptcy in 11/23/2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Holly R Schulman — New York, 8-12-76809


ᐅ Ira S Schwartz, New York

Address: 32 Wildberry Ct Commack, NY 11725-2335

Bankruptcy Case 8-16-71961-ast Summary: "In a Chapter 7 bankruptcy case, Ira S Schwartz from Commack, NY, saw their proceedings start in 2016-05-03 and complete by 08/01/2016, involving asset liquidation."
Ira S Schwartz — New York, 8-16-71961


ᐅ Arnold Sendik, New York

Address: 16 Gaymor Ln Commack, NY 11725

Bankruptcy Case 8-11-70518-dte Overview: "Commack, NY resident Arnold Sendik's 2011-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Arnold Sendik — New York, 8-11-70518


ᐅ John Seskus, New York

Address: 62 Shinbone Ln Commack, NY 11725

Brief Overview of Bankruptcy Case 8-10-78444-dte: "The bankruptcy filing by John Seskus, undertaken in October 2010 in Commack, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
John Seskus — New York, 8-10-78444


ᐅ Lawrence Simner, New York

Address: 18 Cason Dr Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76579-reg: "Commack, NY resident Lawrence Simner's 08/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 16, 2010."
Lawrence Simner — New York, 8-10-76579


ᐅ Maria A Slotterback, New York

Address: 11 Pierre Dr Commack, NY 11725-4409

Brief Overview of Bankruptcy Case 5:14-bk-05260-RNO: "Maria A Slotterback's bankruptcy, initiated in 11.12.2014 and concluded by February 2015 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria A Slotterback — New York, 5:14-bk-05260


ᐅ Maureen Smart, New York

Address: 3 Melrose Ln Commack, NY 11725

Concise Description of Bankruptcy Case 8-11-70367-dte7: "Commack, NY resident Maureen Smart's 2011-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Maureen Smart — New York, 8-11-70367


ᐅ John A Smith, New York

Address: 14 Farmstead Rd Commack, NY 11725-1506

Brief Overview of Bankruptcy Case 8-2014-72337-reg: "Commack, NY resident John A Smith's May 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2014."
John A Smith — New York, 8-2014-72337


ᐅ Ii Wayne Smith, New York

Address: 269 Harned Rd Commack, NY 11725

Bankruptcy Case 8-10-77974-ast Overview: "Ii Wayne Smith's Chapter 7 bankruptcy, filed in Commack, NY in October 9, 2010, led to asset liquidation, with the case closing in January 2011."
Ii Wayne Smith — New York, 8-10-77974


ᐅ Kathleen Smith, New York

Address: 3 Evers Ct Commack, NY 11725

Bankruptcy Case 8-09-73489-ast Summary: "The case of Kathleen Smith in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Smith — New York, 8-09-73489


ᐅ Alan Howard Smith, New York

Address: 25 Gaymor Ln Commack, NY 11725

Brief Overview of Bankruptcy Case 8-13-73835-dte: "In a Chapter 7 bankruptcy case, Alan Howard Smith from Commack, NY, saw his proceedings start in July 2013 and complete by Oct 31, 2013, involving asset liquidation."
Alan Howard Smith — New York, 8-13-73835


ᐅ Susan Smulczeski, New York

Address: PO Box 1246 Commack, NY 11725

Bankruptcy Case 8-13-70848-dte Summary: "Susan Smulczeski's bankruptcy, initiated in February 22, 2013 and concluded by May 2013 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Smulczeski — New York, 8-13-70848


ᐅ Louis Sollicito, New York

Address: 84 Roxbury Dr Commack, NY 11725

Bankruptcy Case 8-10-75066-reg Overview: "In Commack, NY, Louis Sollicito filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2010."
Louis Sollicito — New York, 8-10-75066


ᐅ Tara Lynn Sparacio, New York

Address: 10 Harvard Ln Commack, NY 11725-2510

Brief Overview of Bankruptcy Case 8-16-71516-reg: "Commack, NY resident Tara Lynn Sparacio's April 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 6, 2016."
Tara Lynn Sparacio — New York, 8-16-71516


ᐅ Robert George Spears, New York

Address: 64 Valleywood Rd Commack, NY 11725

Bankruptcy Case 8-11-76532-reg Overview: "Robert George Spears's Chapter 7 bankruptcy, filed in Commack, NY in Sep 14, 2011, led to asset liquidation, with the case closing in Jan 7, 2012."
Robert George Spears — New York, 8-11-76532


ᐅ Jessica B Spies, New York

Address: 20 Greenfield Ln Commack, NY 11725

Concise Description of Bankruptcy Case 8-11-77127-reg7: "In a Chapter 7 bankruptcy case, Jessica B Spies from Commack, NY, saw her proceedings start in Oct 6, 2011 and complete by January 2012, involving asset liquidation."
Jessica B Spies — New York, 8-11-77127


ᐅ Kenneth Spinner, New York

Address: 18 Abbey Dr Commack, NY 11725

Concise Description of Bankruptcy Case 8-10-78130-ast7: "In Commack, NY, Kenneth Spinner filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2011."
Kenneth Spinner — New York, 8-10-78130


ᐅ Raymond C Steinberg, New York

Address: 5 Dewey Rd Commack, NY 11725

Bankruptcy Case 8-12-72031-ast Summary: "Raymond C Steinberg's Chapter 7 bankruptcy, filed in Commack, NY in April 2, 2012, led to asset liquidation, with the case closing in 2012-07-26."
Raymond C Steinberg — New York, 8-12-72031


ᐅ Tamer Sumer, New York

Address: 296 Townline Rd Commack, NY 11725

Bankruptcy Case 8-10-76114-ast Overview: "The bankruptcy record of Tamer Sumer from Commack, NY, shows a Chapter 7 case filed in 2010-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in 11.04.2010."
Tamer Sumer — New York, 8-10-76114


ᐅ Mateusz Sypien, New York

Address: 11 Mayfair Gdns Apt 2B Commack, NY 11725-5829

Concise Description of Bankruptcy Case 8-14-72495-reg7: "Mateusz Sypien's bankruptcy, initiated in 05/30/2014 and concluded by 08/28/2014 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mateusz Sypien — New York, 8-14-72495


ᐅ Hakan Tasoglu, New York

Address: 134 Wicks Rd Commack, NY 11725

Bankruptcy Case 8-11-78572-dte Summary: "In a Chapter 7 bankruptcy case, Hakan Tasoglu from Commack, NY, saw their proceedings start in December 8, 2011 and complete by 2012-04-01, involving asset liquidation."
Hakan Tasoglu — New York, 8-11-78572


ᐅ Susamma Thomas, New York

Address: 368 Commack Rd Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71273-dte: "Susamma Thomas's bankruptcy, initiated in 03.01.2010 and concluded by 06/02/2010 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susamma Thomas — New York, 8-10-71273


ᐅ Richard Tomasulo, New York

Address: 25 August Cres Commack, NY 11725-5310

Concise Description of Bankruptcy Case 8-2014-73280-las7: "The bankruptcy record of Richard Tomasulo from Commack, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2014."
Richard Tomasulo — New York, 8-2014-73280


ᐅ June S Tomasulo, New York

Address: 25 August Cres Commack, NY 11725-5310

Bankruptcy Case 8-14-73280-las Overview: "June S Tomasulo's bankruptcy, initiated in July 17, 2014 and concluded by 2014-10-15 in Commack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June S Tomasulo — New York, 8-14-73280


ᐅ Moussa Toure, New York

Address: 7 Pierre Dr Commack, NY 11725-4409

Bankruptcy Case 8-14-72683-las Summary: "The bankruptcy filing by Moussa Toure, undertaken in Jun 10, 2014 in Commack, NY under Chapter 7, concluded with discharge in 09.08.2014 after liquidating assets."
Moussa Toure — New York, 8-14-72683


ᐅ Herbert Trombly, New York

Address: 11 Floyd Ln Commack, NY 11725

Bankruptcy Case 8-12-74459-ast Overview: "The bankruptcy record of Herbert Trombly from Commack, NY, shows a Chapter 7 case filed in 2012-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-11."
Herbert Trombly — New York, 8-12-74459


ᐅ Kathleen Twohig, New York

Address: 3 Silver Pond Cir Commack, NY 11725

Brief Overview of Bankruptcy Case 8-12-73385-ast: "In a Chapter 7 bankruptcy case, Kathleen Twohig from Commack, NY, saw her proceedings start in May 25, 2012 and complete by Sep 17, 2012, involving asset liquidation."
Kathleen Twohig — New York, 8-12-73385


ᐅ Michael Vale, New York

Address: 80 Fairfield Way Apt 13 Commack, NY 11725

Brief Overview of Bankruptcy Case 8-10-74865-reg: "Commack, NY resident Michael Vale's Jun 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2010."
Michael Vale — New York, 8-10-74865


ᐅ Orden Gregory J Van, New York

Address: 49 Schuyler Dr Commack, NY 11725

Concise Description of Bankruptcy Case 8-11-71722-ast7: "The bankruptcy filing by Orden Gregory J Van, undertaken in 2011-03-21 in Commack, NY under Chapter 7, concluded with discharge in June 22, 2011 after liquidating assets."
Orden Gregory J Van — New York, 8-11-71722


ᐅ Annamarie Vannucci, New York

Address: PO Box 1276 Commack, NY 11725-0918

Concise Description of Bankruptcy Case 8-15-71202-ast7: "The case of Annamarie Vannucci in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annamarie Vannucci — New York, 8-15-71202


ᐅ Ioannis Vartholomeos, New York

Address: 15 Peppermint Rd Commack, NY 11725

Concise Description of Bankruptcy Case 8-10-71610-reg7: "The case of Ioannis Vartholomeos in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ioannis Vartholomeos — New York, 8-10-71610


ᐅ Rosalie I Vasquez, New York

Address: 11 Pierre Dr Commack, NY 11725-4409

Bankruptcy Case 8-15-71129-las Overview: "The bankruptcy filing by Rosalie I Vasquez, undertaken in 03/20/2015 in Commack, NY under Chapter 7, concluded with discharge in 2015-06-18 after liquidating assets."
Rosalie I Vasquez — New York, 8-15-71129


ᐅ Jean Vatsinaris, New York

Address: PO Box 684 Commack, NY 11725

Concise Description of Bankruptcy Case 8-12-74460-dte7: "In a Chapter 7 bankruptcy case, Jean Vatsinaris from Commack, NY, saw their proceedings start in 07.19.2012 and complete by November 11, 2012, involving asset liquidation."
Jean Vatsinaris — New York, 8-12-74460


ᐅ Dino Vlaco, New York

Address: 24 Verbena Dr Commack, NY 11725

Bankruptcy Case 8-12-74781-dte Overview: "The bankruptcy filing by Dino Vlaco, undertaken in 07.31.2012 in Commack, NY under Chapter 7, concluded with discharge in November 23, 2012 after liquidating assets."
Dino Vlaco — New York, 8-12-74781


ᐅ Schmidt George Von, New York

Address: 24 New Hwy Commack, NY 11725-4506

Bankruptcy Case 8-16-71315-las Summary: "In a Chapter 7 bankruptcy case, Schmidt George Von from Commack, NY, saw his proceedings start in March 2016 and complete by 06/27/2016, involving asset liquidation."
Schmidt George Von — New York, 8-16-71315


ᐅ Anne Waller, New York

Address: 12 Parkview Dr Commack, NY 11725

Concise Description of Bankruptcy Case 8-12-76764-dte7: "Anne Waller's Chapter 7 bankruptcy, filed in Commack, NY in 2012-11-19, led to asset liquidation, with the case closing in Feb 26, 2013."
Anne Waller — New York, 8-12-76764


ᐅ Matthew P Walsh, New York

Address: 10 Warbler Ln Commack, NY 11725

Bankruptcy Case 8-13-73449-reg Summary: "The bankruptcy record of Matthew P Walsh from Commack, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/05/2013."
Matthew P Walsh — New York, 8-13-73449


ᐅ Valleri F Walton, New York

Address: 9 Maple Mall Commack, NY 11725-1914

Concise Description of Bankruptcy Case 8-16-71849-reg7: "The bankruptcy record of Valleri F Walton from Commack, NY, shows a Chapter 7 case filed in 04.26.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-25."
Valleri F Walton — New York, 8-16-71849


ᐅ Eric Watterson, New York

Address: 82 Shirley Ct Commack, NY 11725

Bankruptcy Case 8-13-73637-reg Summary: "Commack, NY resident Eric Watterson's 2013-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-18."
Eric Watterson — New York, 8-13-73637


ᐅ Philip I Waxberg, New York

Address: 14 Olga Ln Commack, NY 11725-3832

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-73132-ast: "Philip I Waxberg, a resident of Commack, NY, entered a Chapter 13 bankruptcy plan in June 2008, culminating in its successful completion by Apr 18, 2013."
Philip I Waxberg — New York, 8-08-73132


ᐅ David E Wexler, New York

Address: 15 Sugarwood Ln Commack, NY 11725

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77836-dte: "In Commack, NY, David E Wexler filed for Chapter 7 bankruptcy in 10.16.2009. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2010."
David E Wexler — New York, 8-09-77836


ᐅ Elizabeth Whelan, New York

Address: PO Box 1306 Commack, NY 11725

Bankruptcy Case 8-10-79495-dte Overview: "The case of Elizabeth Whelan in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Whelan — New York, 8-10-79495


ᐅ Daniel Charles Wickard, New York

Address: 104 New Hwy Commack, NY 11725

Bankruptcy Case 8-11-73712-dte Summary: "Commack, NY resident Daniel Charles Wickard's 2011-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2011."
Daniel Charles Wickard — New York, 8-11-73712


ᐅ Lisa Wiener, New York

Address: 21 Sheldon Pl Commack, NY 11725

Bankruptcy Case 8-11-77394-ast Summary: "Lisa Wiener's Chapter 7 bankruptcy, filed in Commack, NY in Oct 19, 2011, led to asset liquidation, with the case closing in February 2012."
Lisa Wiener — New York, 8-11-77394


ᐅ Cynthia Williamson, New York

Address: 1 Tern Pl Commack, NY 11725

Brief Overview of Bankruptcy Case 8-11-77658-dte: "In a Chapter 7 bankruptcy case, Cynthia Williamson from Commack, NY, saw her proceedings start in October 2011 and complete by 2012-02-06, involving asset liquidation."
Cynthia Williamson — New York, 8-11-77658


ᐅ Margaret Wolf, New York

Address: 32 Stonywood Dr Commack, NY 11725

Bankruptcy Case 8-10-78550-ast Overview: "The case of Margaret Wolf in Commack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Wolf — New York, 8-10-78550


ᐅ Michelle M Young, New York

Address: 39 Marvin Ln Commack, NY 11725-3907

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75318-las: "Michelle M Young's Chapter 7 bankruptcy, filed in Commack, NY in 11/26/2014, led to asset liquidation, with the case closing in 2015-02-24."
Michelle M Young — New York, 8-14-75318


ᐅ Lisa Zaimis, New York

Address: 11 Sycamore Ln Commack, NY 11725

Brief Overview of Bankruptcy Case 8-12-70066-ast: "Lisa Zaimis's Chapter 7 bankruptcy, filed in Commack, NY in Jan 9, 2012, led to asset liquidation, with the case closing in April 2012."
Lisa Zaimis — New York, 8-12-70066


ᐅ John D Ziegler, New York

Address: 17 Evelyn Dr Commack, NY 11725-3805

Concise Description of Bankruptcy Case 8:07-bk-11687-KRM7: "The bankruptcy record for John D Ziegler from Commack, NY, under Chapter 13, filed in 11/29/2007, involved setting up a repayment plan, finalized by December 3, 2012."
John D Ziegler — New York, 8:07-bk-11687


ᐅ Nicholas Zuzzolo, New York

Address: 25 Gehrig St Commack, NY 11725

Bankruptcy Case 8-11-74312-dte Summary: "In Commack, NY, Nicholas Zuzzolo filed for Chapter 7 bankruptcy in Jun 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-27."
Nicholas Zuzzolo — New York, 8-11-74312