personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Copiague, 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 Legette Kristina Y Martin, New York

Address: 10 Pleasantview Ct Copiague, NY 11726-3918

Bankruptcy Case 8-2014-71399-reg Summary: "Legette Kristina Y Martin's bankruptcy, initiated in 04/01/2014 and concluded by 06/30/2014 in Copiague, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Legette Kristina Y Martin — New York, 8-2014-71399


ᐅ William Mason, New York

Address: 14 Waldo St Copiague, NY 11726

Brief Overview of Bankruptcy Case 8-12-72639-reg: "William Mason's Chapter 7 bankruptcy, filed in Copiague, NY in 2012-04-27, led to asset liquidation, with the case closing in 08.20.2012."
William Mason — New York, 8-12-72639


ᐅ Jasmine A Masonic, New York

Address: 380 45th St Copiague, NY 11726

Bankruptcy Case 8-11-70245-ast Overview: "Jasmine A Masonic's Chapter 7 bankruptcy, filed in Copiague, NY in 01/24/2011, led to asset liquidation, with the case closing in 2011-04-19."
Jasmine A Masonic — New York, 8-11-70245


ᐅ Mark M Maurer, New York

Address: 185 Deauville Blvd Copiague, NY 11726

Bankruptcy Case 8-11-76458-ast Summary: "The bankruptcy filing by Mark M Maurer, undertaken in Sep 9, 2011 in Copiague, NY under Chapter 7, concluded with discharge in 2012-01-02 after liquidating assets."
Mark M Maurer — New York, 8-11-76458


ᐅ Henry R Mcdowell, New York

Address: PO Box 23 Copiague, NY 11726-0023

Brief Overview of Bankruptcy Case 8-10-71690-ast: "Henry R Mcdowell's Chapter 13 bankruptcy in Copiague, NY started in Mar 15, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.03.2013."
Henry R Mcdowell — New York, 8-10-71690


ᐅ Luba Mcneill, New York

Address: 165 Brookside Ct Copiague, NY 11726-3905

Bankruptcy Case 8-14-71064-ast Summary: "Luba Mcneill's bankruptcy, initiated in 03.18.2014 and concluded by Jun 16, 2014 in Copiague, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luba Mcneill — New York, 8-14-71064


ᐅ Sherry Dannette Mederos, New York

Address: 830 Howard Ave Copiague, NY 11726

Brief Overview of Bankruptcy Case 8-11-72579-reg: "Copiague, NY resident Sherry Dannette Mederos's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/08/2011."
Sherry Dannette Mederos — New York, 8-11-72579


ᐅ Michael Medwin, New York

Address: 380 Great Neck Rd Apt 1 Copiague, NY 11726

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70419-reg: "In a Chapter 7 bankruptcy case, Michael Medwin from Copiague, NY, saw their proceedings start in 2011-01-30 and complete by Apr 26, 2011, involving asset liquidation."
Michael Medwin — New York, 8-11-70419


ᐅ Ruthkaira Mejia, New York

Address: 54 Bedford St Copiague, NY 11726

Bankruptcy Case 8-13-74293-reg Overview: "Copiague, NY resident Ruthkaira Mejia's 08/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Ruthkaira Mejia — New York, 8-13-74293


ᐅ James Melito, New York

Address: 309 Lagoon Dr W Copiague, NY 11726

Bankruptcy Case 8-11-78685-dte Overview: "The bankruptcy record of James Melito from Copiague, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2012."
James Melito — New York, 8-11-78685


ᐅ Charles F Melloy, New York

Address: 216 Mariners Way Copiague, NY 11726

Concise Description of Bankruptcy Case 8-11-71131-ast7: "Copiague, NY resident Charles F Melloy's Feb 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Charles F Melloy — New York, 8-11-71131


ᐅ Gregory Nasta, New York

Address: 607 Kenmore Ave Copiague, NY 11726

Concise Description of Bankruptcy Case 8-10-73786-dte7: "Copiague, NY resident Gregory Nasta's May 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-24."
Gregory Nasta — New York, 8-10-73786


ᐅ Wendy S Newton, New York

Address: 12 Mortell Ct Copiague, NY 11726

Bankruptcy Case 8-11-73129-reg Summary: "Wendy S Newton's bankruptcy, initiated in May 3, 2011 and concluded by Aug 26, 2011 in Copiague, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy S Newton — New York, 8-11-73129


ᐅ Marc Nicois, New York

Address: 10 Glen Ln Copiague, NY 11726

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75212-reg: "In a Chapter 7 bankruptcy case, Marc Nicois from Copiague, NY, saw his proceedings start in 2010-07-05 and complete by October 12, 2010, involving asset liquidation."
Marc Nicois — New York, 8-10-75212


ᐅ David Nobles, New York

Address: 6 Park St Copiague, NY 11726

Brief Overview of Bankruptcy Case 8-13-71723-dte: "Copiague, NY resident David Nobles's April 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-12."
David Nobles — New York, 8-13-71723


ᐅ Antonio W Nova, New York

Address: 110 Waldo St Copiague, NY 11726-4213

Bankruptcy Case 8-16-72374-reg Summary: "Copiague, NY resident Antonio W Nova's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-25."
Antonio W Nova — New York, 8-16-72374


ᐅ Maria R Nunez, New York

Address: 25 Court St Copiague, NY 11726-1501

Concise Description of Bankruptcy Case 8-15-72264-las7: "Copiague, NY resident Maria R Nunez's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2015."
Maria R Nunez — New York, 8-15-72264


ᐅ William A Nunez, New York

Address: 30 31st St Copiague, NY 11726

Brief Overview of Bankruptcy Case 8-11-74844-reg: "The bankruptcy filing by William A Nunez, undertaken in July 6, 2011 in Copiague, NY under Chapter 7, concluded with discharge in October 29, 2011 after liquidating assets."
William A Nunez — New York, 8-11-74844


ᐅ Robert E Olson, New York

Address: 270 26th St Copiague, NY 11726

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73124-ast: "In a Chapter 7 bankruptcy case, Robert E Olson from Copiague, NY, saw their proceedings start in 2011-05-03 and complete by 08.26.2011, involving asset liquidation."
Robert E Olson — New York, 8-11-73124


ᐅ Bladimir Ordonez, New York

Address: 38 Bethpage Rd Copiague, NY 11726

Bankruptcy Case 8-13-73527-ast Summary: "In Copiague, NY, Bladimir Ordonez filed for Chapter 7 bankruptcy in 07.03.2013. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2013."
Bladimir Ordonez — New York, 8-13-73527


ᐅ Selvin Ortiz, New York

Address: 930 Dixon Ave Copiague, NY 11726

Brief Overview of Bankruptcy Case 8-10-75422-dte: "In a Chapter 7 bankruptcy case, Selvin Ortiz from Copiague, NY, saw their proceedings start in Jul 13, 2010 and complete by 2010-10-13, involving asset liquidation."
Selvin Ortiz — New York, 8-10-75422


ᐅ Anita Orzel, New York

Address: 10 Pleasantview Ct Copiague, NY 11726

Concise Description of Bankruptcy Case 8-10-76161-dte7: "Anita Orzel's bankruptcy, initiated in 08.05.2010 and concluded by 11/09/2010 in Copiague, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Orzel — New York, 8-10-76161


ᐅ Wanat Danuta Otero, New York

Address: 30 Verazzano Ave Copiague, NY 11726

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73683-dte: "The bankruptcy filing by Wanat Danuta Otero, undertaken in July 12, 2013 in Copiague, NY under Chapter 7, concluded with discharge in Oct 19, 2013 after liquidating assets."
Wanat Danuta Otero — New York, 8-13-73683


ᐅ Franco A Pacheco, New York

Address: 356 Deauville Blvd Copiague, NY 11726

Bankruptcy Case 8-11-74355-dte Summary: "Copiague, NY resident Franco A Pacheco's 2011-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Franco A Pacheco — New York, 8-11-74355


ᐅ Angelo Padilla, New York

Address: 398 Vespucci Ave Copiague, NY 11726

Brief Overview of Bankruptcy Case 8-10-70961-dte: "In a Chapter 7 bankruptcy case, Angelo Padilla from Copiague, NY, saw their proceedings start in Feb 12, 2010 and complete by May 2010, involving asset liquidation."
Angelo Padilla — New York, 8-10-70961


ᐅ Georgios P Papadatos, New York

Address: 65 S Strong Ave Copiague, NY 11726

Concise Description of Bankruptcy Case 8-12-72544-reg7: "The case of Georgios P Papadatos in Copiague, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgios P Papadatos — New York, 8-12-72544


ᐅ Theresa Passafiume, New York

Address: 28 Warwick Ave Copiague, NY 11726-4127

Bankruptcy Case 8-15-74206-ast Overview: "Copiague, NY resident Theresa Passafiume's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Theresa Passafiume — New York, 8-15-74206


ᐅ Raymond Pedretti, New York

Address: 250 Scudder Ave Copiague, NY 11726

Bankruptcy Case 8-09-77956-ast Overview: "Raymond Pedretti's Chapter 7 bankruptcy, filed in Copiague, NY in 10/19/2009, led to asset liquidation, with the case closing in 2010-01-26."
Raymond Pedretti — New York, 8-09-77956


ᐅ Ana D Peralta, New York

Address: 51 Stewart St Copiague, NY 11726

Bankruptcy Case 8-12-77398-ast Overview: "Copiague, NY resident Ana D Peralta's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2013."
Ana D Peralta — New York, 8-12-77398


ᐅ Milagros Perez, New York

Address: 107 Wartburg Ave Apt 182 Copiague, NY 11726-2924

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72762-reg: "Copiague, NY resident Milagros Perez's 2015-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2015."
Milagros Perez — New York, 8-15-72762


ᐅ Valerio Maria C Perez, New York

Address: 74 Colonial Rd Copiague, NY 11726-3504

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72141-ast: "Copiague, NY resident Valerio Maria C Perez's 05/12/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2016."
Valerio Maria C Perez — New York, 8-16-72141


ᐅ Luis Perez, New York

Address: 359 Marconi Blvd Copiague, NY 11726

Bankruptcy Case 8-10-75217-reg Summary: "In Copiague, NY, Luis Perez filed for Chapter 7 bankruptcy in 2010-07-05. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2010."
Luis Perez — New York, 8-10-75217


ᐅ Kathleen N Perry, New York

Address: 352 Mariners Way Copiague, NY 11726

Concise Description of Bankruptcy Case 8-12-76401-ast7: "The case of Kathleen N Perry in Copiague, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen N Perry — New York, 8-12-76401


ᐅ Rocky Persichilli, New York

Address: 63 32nd St Copiague, NY 11726

Bankruptcy Case 8-09-79697-ast Overview: "Rocky Persichilli's bankruptcy, initiated in 12.18.2009 and concluded by March 2010 in Copiague, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rocky Persichilli — New York, 8-09-79697


ᐅ Andrew Petrizzo, New York

Address: 320 Mariners Way Copiague, NY 11726-5113

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74699-ast: "The bankruptcy record of Andrew Petrizzo from Copiague, NY, shows a Chapter 7 case filed in October 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2015."
Andrew Petrizzo — New York, 8-14-74699


ᐅ Angelo Picarazzi, New York

Address: 595 Dante Ave Copiague, NY 11726

Bankruptcy Case 8-10-74813-ast Summary: "In a Chapter 7 bankruptcy case, Angelo Picarazzi from Copiague, NY, saw their proceedings start in 2010-06-23 and complete by 09.28.2010, involving asset liquidation."
Angelo Picarazzi — New York, 8-10-74813


ᐅ Marek Podemski, New York

Address: 29 Pearl Pl Copiague, NY 11726-4120

Concise Description of Bankruptcy Case 8-2014-74198-las7: "In Copiague, NY, Marek Podemski filed for Chapter 7 bankruptcy in Sep 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-11."
Marek Podemski — New York, 8-2014-74198


ᐅ Edith Porter, New York

Address: 235 Campagnoli Ave Copiague, NY 11726

Bankruptcy Case 8-10-73324-reg Summary: "The bankruptcy record of Edith Porter from Copiague, NY, shows a Chapter 7 case filed in May 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2010."
Edith Porter — New York, 8-10-73324


ᐅ Thomas A Porter, New York

Address: 52 32nd St Copiague, NY 11726

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72365-ast: "The bankruptcy filing by Thomas A Porter, undertaken in 04.16.2012 in Copiague, NY under Chapter 7, concluded with discharge in 08.09.2012 after liquidating assets."
Thomas A Porter — New York, 8-12-72365


ᐅ Edward Preisler, New York

Address: 288 Waldo St Copiague, NY 11726

Concise Description of Bankruptcy Case 8-09-78520-reg7: "The case of Edward Preisler in Copiague, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Preisler — New York, 8-09-78520


ᐅ Michael O Profitt, New York

Address: 305 Ferndale Ct Copiague, NY 11726-4005

Bankruptcy Case 8-2014-72333-las Overview: "Michael O Profitt's bankruptcy, initiated in May 20, 2014 and concluded by August 2014 in Copiague, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael O Profitt — New York, 8-2014-72333


ᐅ Sebastian W Puleo, New York

Address: 135 Scudder Ave Copiague, NY 11726

Concise Description of Bankruptcy Case 8-11-77383-dte7: "Copiague, NY resident Sebastian W Puleo's 10.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2012."
Sebastian W Puleo — New York, 8-11-77383


ᐅ Brunilda Quintana, New York

Address: 248 43rd St Copiague, NY 11726

Bankruptcy Case 8-12-76092-ast Overview: "The bankruptcy record of Brunilda Quintana from Copiague, NY, shows a Chapter 7 case filed in 2012-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2013."
Brunilda Quintana — New York, 8-12-76092


ᐅ Robert William Quintana, New York

Address: 495 Pinelawn Ave Copiague, NY 11726

Brief Overview of Bankruptcy Case 8-12-74830-dte: "The bankruptcy record of Robert William Quintana from Copiague, NY, shows a Chapter 7 case filed in 2012-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2012."
Robert William Quintana — New York, 8-12-74830


ᐅ Philip P Raia, New York

Address: 10 Copiague Pl Copiague, NY 11726-3330

Concise Description of Bankruptcy Case 8-16-71263-las7: "In Copiague, NY, Philip P Raia filed for Chapter 7 bankruptcy in 03.25.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-23."
Philip P Raia — New York, 8-16-71263


ᐅ Andrew Raio, New York

Address: 215 Bergen Ct Copiague, NY 11726

Concise Description of Bankruptcy Case 8-11-74108-ast7: "In a Chapter 7 bankruptcy case, Andrew Raio from Copiague, NY, saw their proceedings start in 2011-06-08 and complete by October 2011, involving asset liquidation."
Andrew Raio — New York, 8-11-74108


ᐅ Marilin Ramirez, New York

Address: 57 31st St Copiague, NY 11726

Bankruptcy Case 8-10-71595-reg Overview: "In a Chapter 7 bankruptcy case, Marilin Ramirez from Copiague, NY, saw their proceedings start in March 11, 2010 and complete by June 15, 2010, involving asset liquidation."
Marilin Ramirez — New York, 8-10-71595


ᐅ Shaun Ravens, New York

Address: 195 25th St Copiague, NY 11726

Brief Overview of Bankruptcy Case 8-11-70382-ast: "Copiague, NY resident Shaun Ravens's 2011-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-26."
Shaun Ravens — New York, 8-11-70382


ᐅ Frederic S Ray, New York

Address: 90 Meucci Ave Copiague, NY 11726-2804

Bankruptcy Case 8-14-72156-ast Summary: "In a Chapter 7 bankruptcy case, Frederic S Ray from Copiague, NY, saw his proceedings start in May 9, 2014 and complete by 08/07/2014, involving asset liquidation."
Frederic S Ray — New York, 8-14-72156


ᐅ Frederic S Ray, New York

Address: 90 Meucci Ave Copiague, NY 11726-2804

Bankruptcy Case 8-2014-72156-ast Summary: "Frederic S Ray's Chapter 7 bankruptcy, filed in Copiague, NY in 05/09/2014, led to asset liquidation, with the case closing in 08/07/2014."
Frederic S Ray — New York, 8-2014-72156


ᐅ Russell Reich, New York

Address: 180 Jervis Ave Copiague, NY 11726

Brief Overview of Bankruptcy Case 8-11-75016-ast: "Russell Reich's Chapter 7 bankruptcy, filed in Copiague, NY in July 2011, led to asset liquidation, with the case closing in 11/06/2011."
Russell Reich — New York, 8-11-75016


ᐅ Cortes Dianna Revilla, New York

Address: 36 32nd St Copiague, NY 11726-1802

Brief Overview of Bankruptcy Case 8-15-70585-las: "Copiague, NY resident Cortes Dianna Revilla's 2015-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Cortes Dianna Revilla — New York, 8-15-70585


ᐅ Carlos Rey, New York

Address: 445 Molloy St Copiague, NY 11726

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75537-reg: "The bankruptcy record of Carlos Rey from Copiague, NY, shows a Chapter 7 case filed in 2010-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-07."
Carlos Rey — New York, 8-10-75537


ᐅ Rigoberto Reyes, New York

Address: 235 Greenlawn Ter Copiague, NY 11726

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70101-dte: "Rigoberto Reyes's bankruptcy, initiated in 2013-01-08 and concluded by April 2013 in Copiague, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rigoberto Reyes — New York, 8-13-70101


ᐅ Odi Reyes, New York

Address: 90 Cortland St Copiague, NY 11726

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71028-ast: "Odi Reyes's Chapter 7 bankruptcy, filed in Copiague, NY in 2010-02-18, led to asset liquidation, with the case closing in May 18, 2010."
Odi Reyes — New York, 8-10-71028


ᐅ Gabriela Ripalda, New York

Address: 120 Volta St Copiague, NY 11726-1940

Brief Overview of Bankruptcy Case 8-14-75079-las: "The case of Gabriela Ripalda in Copiague, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriela Ripalda — New York, 8-14-75079


ᐅ Jorge Ripalda, New York

Address: 120 Volta St Copiague, NY 11726

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77339-ast: "Jorge Ripalda's bankruptcy, initiated in 09/20/2010 and concluded by 12.14.2010 in Copiague, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Ripalda — New York, 8-10-77339


ᐅ Jose Rivas, New York

Address: 50 Church Pl Copiague, NY 11726-2141

Concise Description of Bankruptcy Case 8-15-72058-ast7: "The case of Jose Rivas in Copiague, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Rivas — New York, 8-15-72058


ᐅ Michelle N Robinson, New York

Address: PO Box 1115 Copiague, NY 11726

Concise Description of Bankruptcy Case 8-12-72845-dte7: "Copiague, NY resident Michelle N Robinson's 2012-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2012."
Michelle N Robinson — New York, 8-12-72845


ᐅ Brian J Rochford, New York

Address: 125 Church Pl Copiague, NY 11726-2109

Bankruptcy Case 8-15-71625-reg Overview: "Brian J Rochford's bankruptcy, initiated in 2015-04-17 and concluded by July 2015 in Copiague, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian J Rochford — New York, 8-15-71625


ᐅ Vasquez Maria A Rodezno, New York

Address: 110 45th St Copiague, NY 11726-1013

Brief Overview of Bankruptcy Case 8-14-72740-las: "The bankruptcy filing by Vasquez Maria A Rodezno, undertaken in June 12, 2014 in Copiague, NY under Chapter 7, concluded with discharge in 2014-09-10 after liquidating assets."
Vasquez Maria A Rodezno — New York, 8-14-72740


ᐅ Wanda Rodriguez, New York

Address: 197 Cambridge Dr E Copiague, NY 11726

Bankruptcy Case 8-13-73597-dte Summary: "The bankruptcy record of Wanda Rodriguez from Copiague, NY, shows a Chapter 7 case filed in July 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Wanda Rodriguez — New York, 8-13-73597


ᐅ Alexis Rodriguez, New York

Address: 240 Cabota Ave Copiague, NY 11726-2307

Bankruptcy Case 8-15-70386-ast Summary: "In Copiague, NY, Alexis Rodriguez filed for Chapter 7 bankruptcy in January 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-01."
Alexis Rodriguez — New York, 8-15-70386


ᐅ Elizabeth Rodriguez, New York

Address: 423 43rd St Copiague, NY 11726-1121

Bankruptcy Case 8-15-75322-reg Summary: "In Copiague, NY, Elizabeth Rodriguez filed for Chapter 7 bankruptcy in 2015-12-09. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2016."
Elizabeth Rodriguez — New York, 8-15-75322


ᐅ Rafael Rodriguez, New York

Address: 8 Lake Dr Copiague, NY 11726

Concise Description of Bankruptcy Case 8-10-74543-dte7: "Rafael Rodriguez's bankruptcy, initiated in 2010-06-14 and concluded by 2010-10-07 in Copiague, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Rodriguez — New York, 8-10-74543


ᐅ Nelson B Rodriguez, New York

Address: 220 45th St Copiague, NY 11726

Brief Overview of Bankruptcy Case 8-13-74717-reg: "Nelson B Rodriguez's bankruptcy, initiated in 2013-09-11 and concluded by December 19, 2013 in Copiague, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelson B Rodriguez — New York, 8-13-74717


ᐅ Jr John Romanello, New York

Address: 196 Meucci Ave Copiague, NY 11726

Concise Description of Bankruptcy Case 8-09-78311-reg7: "Copiague, NY resident Jr John Romanello's October 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
Jr John Romanello — New York, 8-09-78311


ᐅ Gary S Romano, New York

Address: 54 William St Copiague, NY 11726

Concise Description of Bankruptcy Case 8-11-70340-reg7: "The bankruptcy filing by Gary S Romano, undertaken in 01.25.2011 in Copiague, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Gary S Romano — New York, 8-11-70340


ᐅ Iris Ivet Romero, New York

Address: 321 Lafayette St Copiague, NY 11726

Brief Overview of Bankruptcy Case 8-13-74603-reg: "Iris Ivet Romero's Chapter 7 bankruptcy, filed in Copiague, NY in 09/05/2013, led to asset liquidation, with the case closing in 2013-12-13."
Iris Ivet Romero — New York, 8-13-74603


ᐅ Daisy Romero, New York

Address: 59 William St Copiague, NY 11726

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78731-dte: "Copiague, NY resident Daisy Romero's Dec 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 7, 2012."
Daisy Romero — New York, 8-11-78731


ᐅ Orlando A Rosario, New York

Address: 314 41st St Copiague, NY 11726

Bankruptcy Case 8-13-75527-reg Overview: "Orlando A Rosario's Chapter 7 bankruptcy, filed in Copiague, NY in 2013-10-31, led to asset liquidation, with the case closing in 2014-02-07."
Orlando A Rosario — New York, 8-13-75527


ᐅ Diana Rosario, New York

Address: 474 Scudder Ave Copiague, NY 11726

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73529-dte: "The bankruptcy filing by Diana Rosario, undertaken in 05/18/2011 in Copiague, NY under Chapter 7, concluded with discharge in 2011-09-10 after liquidating assets."
Diana Rosario — New York, 8-11-73529


ᐅ Jaclynn Rosser, New York

Address: 392 Jervis Ave Copiague, NY 11726-5027

Brief Overview of Bankruptcy Case 8-15-74404-las: "In a Chapter 7 bankruptcy case, Jaclynn Rosser from Copiague, NY, saw their proceedings start in 10.14.2015 and complete by 01/12/2016, involving asset liquidation."
Jaclynn Rosser — New York, 8-15-74404


ᐅ Cindy Roth, New York

Address: 205 Vespucci Ave Copiague, NY 11726

Bankruptcy Case 8-09-78710-dte Overview: "Cindy Roth's Chapter 7 bankruptcy, filed in Copiague, NY in Nov 13, 2009, led to asset liquidation, with the case closing in February 2010."
Cindy Roth — New York, 8-09-78710


ᐅ Douglas Ruiz, New York

Address: 95 Cedar Ct Copiague, NY 11726

Concise Description of Bankruptcy Case 8-11-72175-dte7: "In Copiague, NY, Douglas Ruiz filed for Chapter 7 bankruptcy in 2011-04-01. This case, involving liquidating assets to pay off debts, was resolved by 07.25.2011."
Douglas Ruiz — New York, 8-11-72175


ᐅ Pablo Ruiz, New York

Address: 230 28th St Copiague, NY 11726-2606

Brief Overview of Bankruptcy Case 8-2014-71912-ast: "In Copiague, NY, Pablo Ruiz filed for Chapter 7 bankruptcy in 04/29/2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Pablo Ruiz — New York, 8-2014-71912


ᐅ Debra Ann Ruland, New York

Address: 775 Pinelawn Ave Copiague, NY 11726-3913

Brief Overview of Bankruptcy Case 8-15-71653-ast: "The case of Debra Ann Ruland in Copiague, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Ann Ruland — New York, 8-15-71653


ᐅ Edwina Salley, New York

Address: 42 Bethpage Rd Copiague, NY 11726

Bankruptcy Case 8-10-72172-ast Overview: "Edwina Salley's bankruptcy, initiated in March 2010 and concluded by Jul 14, 2010 in Copiague, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwina Salley — New York, 8-10-72172


ᐅ Robert Salogub, New York

Address: 20 East Dr Copiague, NY 11726

Brief Overview of Bankruptcy Case 8-09-78342-reg: "The case of Robert Salogub in Copiague, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Salogub — New York, 8-09-78342


ᐅ Angelito J Sanchez, New York

Address: 100 Copiague Pl Copiague, NY 11726

Concise Description of Bankruptcy Case 8-11-76325-dte7: "The bankruptcy record of Angelito J Sanchez from Copiague, NY, shows a Chapter 7 case filed in September 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-13."
Angelito J Sanchez — New York, 8-11-76325


ᐅ Iii Rafael Santos, New York

Address: 401 Brookside Ct Copiague, NY 11726

Bankruptcy Case 8-12-70146-dte Overview: "In Copiague, NY, Iii Rafael Santos filed for Chapter 7 bankruptcy in January 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 10, 2012."
Iii Rafael Santos — New York, 8-12-70146


ᐅ Lori A Sass, New York

Address: 695 Howard Ave Copiague, NY 11726-4305

Brief Overview of Bankruptcy Case 8-16-71776-reg: "The bankruptcy filing by Lori A Sass, undertaken in Apr 22, 2016 in Copiague, NY under Chapter 7, concluded with discharge in 07.21.2016 after liquidating assets."
Lori A Sass — New York, 8-16-71776


ᐅ Jeffrey Schneider, New York

Address: 99 30th St Copiague, NY 11726

Bankruptcy Case 8-09-79308-dte Overview: "In a Chapter 7 bankruptcy case, Jeffrey Schneider from Copiague, NY, saw their proceedings start in 2009-12-03 and complete by 03.09.2010, involving asset liquidation."
Jeffrey Schneider — New York, 8-09-79308


ᐅ Jordan Dennis Scotti, New York

Address: 95 Copiague Pl Copiague, NY 11726-3419

Bankruptcy Case 8-14-74923-ast Summary: "Jordan Dennis Scotti's Chapter 7 bankruptcy, filed in Copiague, NY in October 2014, led to asset liquidation, with the case closing in January 2015."
Jordan Dennis Scotti — New York, 8-14-74923


ᐅ Kelly Anne Scotti, New York

Address: 95 Copiague Pl Copiague, NY 11726-3419

Bankruptcy Case 8-14-74923-ast Overview: "The case of Kelly Anne Scotti in Copiague, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Anne Scotti — New York, 8-14-74923


ᐅ Dolores Serrano, New York

Address: PO Box 82 Copiague, NY 11726

Concise Description of Bankruptcy Case 8-10-72359-dte7: "In a Chapter 7 bankruptcy case, Dolores Serrano from Copiague, NY, saw her proceedings start in April 2010 and complete by Jul 13, 2010, involving asset liquidation."
Dolores Serrano — New York, 8-10-72359


ᐅ Keri A Shea, New York

Address: 335 Mariners Way Copiague, NY 11726

Brief Overview of Bankruptcy Case 8-11-76576-dte: "In Copiague, NY, Keri A Shea filed for Chapter 7 bankruptcy in September 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.09.2012."
Keri A Shea — New York, 8-11-76576


ᐅ Deborah A Sheets, New York

Address: 307 Pleasantview Ct Copiague, NY 11726-4015

Brief Overview of Bankruptcy Case 8-16-72661-ast: "Deborah A Sheets's Chapter 7 bankruptcy, filed in Copiague, NY in 06/14/2016, led to asset liquidation, with the case closing in 09.12.2016."
Deborah A Sheets — New York, 8-16-72661


ᐅ Gordon A Sheets, New York

Address: 307 Pleasantview Ct Copiague, NY 11726-4015

Bankruptcy Case 8-16-72661-ast Overview: "The bankruptcy filing by Gordon A Sheets, undertaken in 2016-06-14 in Copiague, NY under Chapter 7, concluded with discharge in 2016-09-12 after liquidating assets."
Gordon A Sheets — New York, 8-16-72661


ᐅ Mark Shults, New York

Address: 209 S Strong Ave Copiague, NY 11726

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71065-reg: "Mark Shults's bankruptcy, initiated in 2013-03-05 and concluded by 2013-06-12 in Copiague, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Shults — New York, 8-13-71065


ᐅ Cesar A Solis, New York

Address: 335 Catskill Ave Copiague, NY 11726-2905

Bankruptcy Case 8-15-71306-ast Summary: "In a Chapter 7 bankruptcy case, Cesar A Solis from Copiague, NY, saw his proceedings start in 03.30.2015 and complete by 06/28/2015, involving asset liquidation."
Cesar A Solis — New York, 8-15-71306


ᐅ Richard A Sorrentino, New York

Address: 309 Kensington Ct Copiague, NY 11726

Bankruptcy Case 8-12-76655-dte Summary: "The bankruptcy filing by Richard A Sorrentino, undertaken in Nov 14, 2012 in Copiague, NY under Chapter 7, concluded with discharge in 02.11.2013 after liquidating assets."
Richard A Sorrentino — New York, 8-12-76655


ᐅ Jose L Sorto, New York

Address: 1942 Great Neck Rd Copiague, NY 11726

Bankruptcy Case 8-11-77248-reg Summary: "Copiague, NY resident Jose L Sorto's October 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-01."
Jose L Sorto — New York, 8-11-77248


ᐅ Lucy M Soto, New York

Address: PO Box 624 Copiague, NY 11726

Bankruptcy Case 8-12-74452-ast Overview: "The case of Lucy M Soto in Copiague, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucy M Soto — New York, 8-12-74452


ᐅ Anthony Spadaro, New York

Address: 38 Lafayette St Copiague, NY 11726

Concise Description of Bankruptcy Case 8-12-76858-dte7: "In Copiague, NY, Anthony Spadaro filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-06."
Anthony Spadaro — New York, 8-12-76858


ᐅ Joseph J Spanato, New York

Address: 60 Cortland St Apt B Copiague, NY 11726-2925

Bankruptcy Case 8-14-72598-reg Overview: "Copiague, NY resident Joseph J Spanato's 2014-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-03."
Joseph J Spanato — New York, 8-14-72598


ᐅ Eleanor Stabile, New York

Address: 218 Mariners Way Copiague, NY 11726

Concise Description of Bankruptcy Case 8-13-75870-dte7: "The case of Eleanor Stabile in Copiague, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eleanor Stabile — New York, 8-13-75870


ᐅ Jereb Marija Stelcer, New York

Address: 43 34th St Copiague, NY 11726

Bankruptcy Case 8-10-78660-reg Summary: "Copiague, NY resident Jereb Marija Stelcer's 11/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2011."
Jereb Marija Stelcer — New York, 8-10-78660


ᐅ Patricia A Sweeney, New York

Address: 65 Lincoln St Copiague, NY 11726

Brief Overview of Bankruptcy Case 8-11-70115-ast: "The bankruptcy filing by Patricia A Sweeney, undertaken in January 2011 in Copiague, NY under Chapter 7, concluded with discharge in April 11, 2011 after liquidating assets."
Patricia A Sweeney — New York, 8-11-70115


ᐅ Ronald Swenton, New York

Address: 163 Baylawn Ave Copiague, NY 11726

Bankruptcy Case 8-10-71600-reg Summary: "Ronald Swenton's bankruptcy, initiated in Mar 12, 2010 and concluded by 2010-06-15 in Copiague, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Swenton — New York, 8-10-71600