personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Coram, 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 Adams, New York

Address: 7 Pennaquid Rd Coram, NY 11727

Bankruptcy Case 8-10-76801-ast Overview: "Scott Adams's bankruptcy, initiated in August 2010 and concluded by 11/29/2010 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Adams — New York, 8-10-76801


ᐅ Derrick F Adams, New York

Address: 9 Chardonnay Dr Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71258-dte: "The bankruptcy record of Derrick F Adams from Coram, NY, shows a Chapter 7 case filed in 2013-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Derrick F Adams — New York, 8-13-71258


ᐅ Arthur Adams, New York

Address: 125 Mount Sinai Coram Rd Coram, NY 11727

Concise Description of Bankruptcy Case 8-13-72021-reg7: "Arthur Adams's Chapter 7 bankruptcy, filed in Coram, NY in 04.17.2013, led to asset liquidation, with the case closing in Jul 25, 2013."
Arthur Adams — New York, 8-13-72021


ᐅ John Adebisi, New York

Address: 20 Fife Dr Coram, NY 11727-4010

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73372-las: "John Adebisi's Chapter 7 bankruptcy, filed in Coram, NY in 07.24.2014, led to asset liquidation, with the case closing in Oct 22, 2014."
John Adebisi — New York, 8-2014-73372


ᐅ Gary Adler, New York

Address: 4 Pointe Cir S Coram, NY 11727

Bankruptcy Case 8-10-77054-ast Summary: "In Coram, NY, Gary Adler filed for Chapter 7 bankruptcy in September 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-06."
Gary Adler — New York, 8-10-77054


ᐅ Serfraz Ahmed, New York

Address: 3 Waverly Pl Coram, NY 11727-1156

Brief Overview of Bankruptcy Case 8-14-72791-ast: "The bankruptcy filing by Serfraz Ahmed, undertaken in Jun 17, 2014 in Coram, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Serfraz Ahmed — New York, 8-14-72791


ᐅ Farah D Ahmed, New York

Address: 3 Waverly Pl Coram, NY 11727

Brief Overview of Bankruptcy Case 8-12-73667-dte: "Farah D Ahmed's bankruptcy, initiated in 06/11/2012 and concluded by 10.04.2012 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Farah D Ahmed — New York, 8-12-73667


ᐅ Dianna Albrechtsen, New York

Address: 1328 Avalon Pines Dr Coram, NY 11727-5158

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72916-reg: "Coram, NY resident Dianna Albrechtsen's 2014-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2014."
Dianna Albrechtsen — New York, 8-14-72916


ᐅ Dawn M Aline, New York

Address: 5 Steven Pl Coram, NY 11727

Bankruptcy Case 8-13-72018-ast Summary: "In a Chapter 7 bankruptcy case, Dawn M Aline from Coram, NY, saw her proceedings start in April 2013 and complete by 07/25/2013, involving asset liquidation."
Dawn M Aline — New York, 8-13-72018


ᐅ Peter Allen, New York

Address: 34 Wintergreen Dr Coram, NY 11727-2225

Bankruptcy Case 8-2014-73358-reg Summary: "Peter Allen's Chapter 7 bankruptcy, filed in Coram, NY in July 2014, led to asset liquidation, with the case closing in 2014-10-21."
Peter Allen — New York, 8-2014-73358


ᐅ Diane R Allen, New York

Address: 34 Wintergreen Dr Coram, NY 11727-2225

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72173-reg: "In Coram, NY, Diane R Allen filed for Chapter 7 bankruptcy in 05.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2015."
Diane R Allen — New York, 8-15-72173


ᐅ Santo Almonte, New York

Address: 26 Dumond Pl Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70017-dte: "The case of Santo Almonte in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santo Almonte — New York, 8-11-70017


ᐅ Joseph W Aloi, New York

Address: 19 Gaetano Ln Coram, NY 11727

Bankruptcy Case 8-12-73732-dte Summary: "The bankruptcy record of Joseph W Aloi from Coram, NY, shows a Chapter 7 case filed in June 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2012."
Joseph W Aloi — New York, 8-12-73732


ᐅ Jose A Alvarado, New York

Address: 13 Lincoln Ct Coram, NY 11727

Bankruptcy Case 8-12-77195-ast Overview: "In a Chapter 7 bankruptcy case, Jose A Alvarado from Coram, NY, saw their proceedings start in Dec 17, 2012 and complete by 2013-03-26, involving asset liquidation."
Jose A Alvarado — New York, 8-12-77195


ᐅ Gregoria Alvarado, New York

Address: 10 Dwight Ct Coram, NY 11727

Brief Overview of Bankruptcy Case 8-10-75603-dte: "In Coram, NY, Gregoria Alvarado filed for Chapter 7 bankruptcy in 07.19.2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Gregoria Alvarado — New York, 8-10-75603


ᐅ Jose F Alvarado, New York

Address: 4 Hartsdale Ln Coram, NY 11727

Brief Overview of Bankruptcy Case 8-11-79049-dte: "The case of Jose F Alvarado in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose F Alvarado — New York, 8-11-79049


ᐅ Kathleen Amberg, New York

Address: 655 Middle Country Rd Apt 4F2 Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79148-dte: "The case of Kathleen Amberg in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Amberg — New York, 8-10-79148


ᐅ Klein Patricia A Anderson, New York

Address: 38 Country Club Dr Apt B Coram, NY 11727

Bankruptcy Case 8-11-74805-ast Overview: "Klein Patricia A Anderson's Chapter 7 bankruptcy, filed in Coram, NY in 2011-07-05, led to asset liquidation, with the case closing in 10/12/2011."
Klein Patricia A Anderson — New York, 8-11-74805


ᐅ Charles D Anderson, New York

Address: 57 Samantha Dr Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76389-reg: "Charles D Anderson's bankruptcy, initiated in 2012-10-23 and concluded by Jan 30, 2013 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles D Anderson — New York, 8-12-76389


ᐅ Walter Andrysiak, New York

Address: 4 Sun Valley Dr Coram, NY 11727

Concise Description of Bankruptcy Case 8-10-72200-reg7: "Walter Andrysiak's Chapter 7 bankruptcy, filed in Coram, NY in March 30, 2010, led to asset liquidation, with the case closing in Jul 13, 2010."
Walter Andrysiak — New York, 8-10-72200


ᐅ Elizabeth V Angamarca, New York

Address: 17 Linden St Coram, NY 11727

Brief Overview of Bankruptcy Case 8-09-77856-ast: "Coram, NY resident Elizabeth V Angamarca's Oct 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2010."
Elizabeth V Angamarca — New York, 8-09-77856


ᐅ Anthony Angelo, New York

Address: 655 Middle Country Rd Apt 7B1 Coram, NY 11727-3343

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74782-reg: "Coram, NY resident Anthony Angelo's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2015."
Anthony Angelo — New York, 8-14-74782


ᐅ Aimee Elizabeth Ankelman, New York

Address: 1307 Avalon Pines Dr Coram, NY 11727-5138

Bankruptcy Case 8-16-71458-ast Summary: "In Coram, NY, Aimee Elizabeth Ankelman filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2016."
Aimee Elizabeth Ankelman — New York, 8-16-71458


ᐅ Carole A Annunziata, New York

Address: 37 Forest Ln Coram, NY 11727

Brief Overview of Bankruptcy Case 8-13-72544-ast: "The case of Carole A Annunziata in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carole A Annunziata — New York, 8-13-72544


ᐅ Pietro F Anselmo, New York

Address: 8 Hale Ln Coram, NY 11727

Bankruptcy Case 8-11-72075-reg Summary: "Pietro F Anselmo's Chapter 7 bankruptcy, filed in Coram, NY in 03/30/2011, led to asset liquidation, with the case closing in 2011-07-23."
Pietro F Anselmo — New York, 8-11-72075


ᐅ Christopher Antos, New York

Address: 15 Westbrook Rd Coram, NY 11727

Bankruptcy Case 8-09-79791-dte Summary: "In a Chapter 7 bankruptcy case, Christopher Antos from Coram, NY, saw their proceedings start in December 2009 and complete by 03/24/2010, involving asset liquidation."
Christopher Antos — New York, 8-09-79791


ᐅ Anthony J Antzakas, New York

Address: 6 Whitmore Ln Coram, NY 11727

Bankruptcy Case 8-11-75293-reg Overview: "The case of Anthony J Antzakas in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Antzakas — New York, 8-11-75293


ᐅ David Aponte, New York

Address: 77 Westfield Rd Coram, NY 11727

Bankruptcy Case 8-10-73553-dte Summary: "The bankruptcy record of David Aponte from Coram, NY, shows a Chapter 7 case filed in 05.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/02/2010."
David Aponte — New York, 8-10-73553


ᐅ Abutalib Aqueel, New York

Address: 81 Pointe Cir S Coram, NY 11727

Brief Overview of Bankruptcy Case 8-11-74120-reg: "Abutalib Aqueel's bankruptcy, initiated in 06/09/2011 and concluded by 2011-10-02 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abutalib Aqueel — New York, 8-11-74120


ᐅ Juan M Arias, New York

Address: 2 Rhode Island St Coram, NY 11727

Bankruptcy Case 8-13-70047-ast Overview: "The bankruptcy record of Juan M Arias from Coram, NY, shows a Chapter 7 case filed in January 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2013."
Juan M Arias — New York, 8-13-70047


ᐅ Belquisdania Arias, New York

Address: 16 Farragut Ct Coram, NY 11727-1610

Concise Description of Bankruptcy Case 8-15-75230-ast7: "In a Chapter 7 bankruptcy case, Belquisdania Arias from Coram, NY, saw their proceedings start in 2015-12-01 and complete by 2016-02-29, involving asset liquidation."
Belquisdania Arias — New York, 8-15-75230


ᐅ Christine Armanno, New York

Address: 216 Pine Rd Coram, NY 11727

Brief Overview of Bankruptcy Case 8-10-78797-ast: "Coram, NY resident Christine Armanno's 11.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 7, 2011."
Christine Armanno — New York, 8-10-78797


ᐅ Anthony Arpino, New York

Address: 15 Welbourn Ln Coram, NY 11727

Brief Overview of Bankruptcy Case 8-10-74793-reg: "The bankruptcy record of Anthony Arpino from Coram, NY, shows a Chapter 7 case filed in 2010-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2010."
Anthony Arpino — New York, 8-10-74793


ᐅ Jaroslaw Artemowicz, New York

Address: 10 Mount Snow Ln Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79962-reg: "In Coram, NY, Jaroslaw Artemowicz filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2011."
Jaroslaw Artemowicz — New York, 8-10-79962


ᐅ Steven Asquino, New York

Address: 11 Merrimac Ct Coram, NY 11727

Bankruptcy Case 8-09-79397-reg Summary: "Steven Asquino's bankruptcy, initiated in 2009-12-07 and concluded by 2010-03-15 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Asquino — New York, 8-09-79397


ᐅ Tim Austin, New York

Address: 6 Selvia Ct Coram, NY 11727-2117

Concise Description of Bankruptcy Case 8-15-70360-las7: "Coram, NY resident Tim Austin's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-30."
Tim Austin — New York, 8-15-70360


ᐅ Christine Austin, New York

Address: 6 Selvia Ct Coram, NY 11727-2117

Bankruptcy Case 8-15-70360-las Overview: "In a Chapter 7 bankruptcy case, Christine Austin from Coram, NY, saw her proceedings start in January 2015 and complete by 04/30/2015, involving asset liquidation."
Christine Austin — New York, 8-15-70360


ᐅ Lanita Aviles, New York

Address: 5203 Townehouse Dr Coram, NY 11727-2864

Bankruptcy Case 8-15-72496-ast Summary: "In a Chapter 7 bankruptcy case, Lanita Aviles from Coram, NY, saw her proceedings start in 06/11/2015 and complete by September 9, 2015, involving asset liquidation."
Lanita Aviles — New York, 8-15-72496


ᐅ Shafiul Azam, New York

Address: 1020 Old Town Rd Coram, NY 11727

Brief Overview of Bankruptcy Case 8-12-76272-ast: "Shafiul Azam's Chapter 7 bankruptcy, filed in Coram, NY in October 17, 2012, led to asset liquidation, with the case closing in January 2013."
Shafiul Azam — New York, 8-12-76272


ᐅ Jasbir S Baddhan, New York

Address: 4 Peacock Ct Coram, NY 11727-1224

Bankruptcy Case 8-15-73773-ast Overview: "The bankruptcy record of Jasbir S Baddhan from Coram, NY, shows a Chapter 7 case filed in September 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 1, 2015."
Jasbir S Baddhan — New York, 8-15-73773


ᐅ Marie A Baddhan, New York

Address: 4 Peacock Ct Coram, NY 11727-1224

Concise Description of Bankruptcy Case 8-15-73773-ast7: "Marie A Baddhan's Chapter 7 bankruptcy, filed in Coram, NY in Sep 2, 2015, led to asset liquidation, with the case closing in December 2015."
Marie A Baddhan — New York, 8-15-73773


ᐅ James C Baggiano, New York

Address: 4 Northfield Rd Coram, NY 11727-3147

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74801-reg: "The bankruptcy filing by James C Baggiano, undertaken in 2014-10-24 in Coram, NY under Chapter 7, concluded with discharge in 01/22/2015 after liquidating assets."
James C Baggiano — New York, 8-14-74801


ᐅ James C Baillie, New York

Address: 401 Dunstan Pl Apt B Coram, NY 11727

Bankruptcy Case 8-12-74254-ast Overview: "The bankruptcy filing by James C Baillie, undertaken in 2012-07-11 in Coram, NY under Chapter 7, concluded with discharge in 2012-11-03 after liquidating assets."
James C Baillie — New York, 8-12-74254


ᐅ Margaret M Ballato, New York

Address: 27 Barone Dr Coram, NY 11727

Bankruptcy Case 8-11-72316-dte Summary: "The case of Margaret M Ballato in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret M Ballato — New York, 8-11-72316


ᐅ Scott Balzano, New York

Address: 1201 Avalon Pines Dr Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70595-dte: "Scott Balzano's bankruptcy, initiated in January 29, 2010 and concluded by 2010-04-27 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Balzano — New York, 8-10-70595


ᐅ Jr Johnathan R Banks, New York

Address: 1105 Townehouse Dr Coram, NY 11727

Brief Overview of Bankruptcy Case 8-11-73358-dte: "In a Chapter 7 bankruptcy case, Jr Johnathan R Banks from Coram, NY, saw his proceedings start in May 12, 2011 and complete by 2011-09-04, involving asset liquidation."
Jr Johnathan R Banks — New York, 8-11-73358


ᐅ Camille Ann Barnes, New York

Address: 4 Monitor Ct Coram, NY 11727

Bankruptcy Case 8-10-72744-dte Summary: "Camille Ann Barnes's Chapter 7 bankruptcy, filed in Coram, NY in April 2010, led to asset liquidation, with the case closing in 07/27/2010."
Camille Ann Barnes — New York, 8-10-72744


ᐅ Joseph C Barone, New York

Address: 32 Whitfield Ln Coram, NY 11727-1026

Bankruptcy Case 8-09-77912-ast Summary: "10/19/2009 marked the beginning of Joseph C Barone's Chapter 13 bankruptcy in Coram, NY, entailing a structured repayment schedule, completed by 2014-11-13."
Joseph C Barone — New York, 8-09-77912


ᐅ Misty M Barone, New York

Address: 32 Whitfield Ln Coram, NY 11727-1026

Concise Description of Bankruptcy Case 8-09-77912-ast7: "Misty M Barone's Chapter 13 bankruptcy in Coram, NY started in 2009-10-19. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/13/2014."
Misty M Barone — New York, 8-09-77912


ᐅ Steven P Barresi, New York

Address: 23 Hyde Ln Coram, NY 11727

Brief Overview of Bankruptcy Case 8-09-77679-ast: "In Coram, NY, Steven P Barresi filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2010."
Steven P Barresi — New York, 8-09-77679


ᐅ Reginald Barrett, New York

Address: 142 W Yaphank Rd Coram, NY 11727

Bankruptcy Case 8-11-75527-dte Overview: "Reginald Barrett's Chapter 7 bankruptcy, filed in Coram, NY in August 2011, led to asset liquidation, with the case closing in November 15, 2011."
Reginald Barrett — New York, 8-11-75527


ᐅ Jennifer Lynn Barry, New York

Address: 5 Aspen Ct Coram, NY 11727

Bankruptcy Case 8-13-75151-reg Summary: "In a Chapter 7 bankruptcy case, Jennifer Lynn Barry from Coram, NY, saw her proceedings start in 10/09/2013 and complete by 01.16.2014, involving asset liquidation."
Jennifer Lynn Barry — New York, 8-13-75151


ᐅ Jay D Bartholomew, New York

Address: 14 Apex Dr Coram, NY 11727-1465

Brief Overview of Bankruptcy Case 8-14-75624-ast: "The case of Jay D Bartholomew in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay D Bartholomew — New York, 8-14-75624


ᐅ Karen E Bartlett, New York

Address: 104 Wedgewood Dr Coram, NY 11727-1215

Bankruptcy Case 8-14-70408-ast Summary: "Karen E Bartlett's Chapter 7 bankruptcy, filed in Coram, NY in 01.31.2014, led to asset liquidation, with the case closing in 2014-05-01."
Karen E Bartlett — New York, 8-14-70408


ᐅ Elaine C Baumvoll, New York

Address: 92 Skyline Dr Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73869-ast: "Elaine C Baumvoll's Chapter 7 bankruptcy, filed in Coram, NY in 07.27.2013, led to asset liquidation, with the case closing in Nov 3, 2013."
Elaine C Baumvoll — New York, 8-13-73869


ᐅ Michael Bayne, New York

Address: 29 Halliday Rd Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77933-reg: "Michael Bayne's bankruptcy, initiated in 10.07.2010 and concluded by January 2011 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Bayne — New York, 8-10-77933


ᐅ Michael F Bedell, New York

Address: 62 Steven Pl Coram, NY 11727-4500

Bankruptcy Case 8-15-75413-reg Overview: "The bankruptcy filing by Michael F Bedell, undertaken in December 2015 in Coram, NY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Michael F Bedell — New York, 8-15-75413


ᐅ Landell J Beharry, New York

Address: 104 Norfleet Ln Coram, NY 11727-4051

Bankruptcy Case 8-15-74267-las Summary: "The case of Landell J Beharry in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Landell J Beharry — New York, 8-15-74267


ᐅ Jamie L Berman, New York

Address: 1508 Oxford Pl Apt B Coram, NY 11727

Bankruptcy Case 8-11-74051-reg Overview: "In a Chapter 7 bankruptcy case, Jamie L Berman from Coram, NY, saw their proceedings start in 2011-06-07 and complete by September 13, 2011, involving asset liquidation."
Jamie L Berman — New York, 8-11-74051


ᐅ Myra R Best, New York

Address: 16 Lincoln Ct Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74039-ast: "The case of Myra R Best in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myra R Best — New York, 8-11-74039


ᐅ Charles L Billera, New York

Address: 2019 Route 112 Coram, NY 11727

Bankruptcy Case 8-12-73648-dte Summary: "Coram, NY resident Charles L Billera's 2012-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Charles L Billera — New York, 8-12-73648


ᐅ Christie Bisulca, New York

Address: 14 Westmoylan Ln Coram, NY 11727

Bankruptcy Case 8-11-73266-reg Overview: "Christie Bisulca's Chapter 7 bankruptcy, filed in Coram, NY in 05/10/2011, led to asset liquidation, with the case closing in 2011-09-02."
Christie Bisulca — New York, 8-11-73266


ᐅ Deborah M Black, New York

Address: 4 Petersburg Ct Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74654-ast: "The case of Deborah M Black in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah M Black — New York, 8-12-74654


ᐅ Anita A Black, New York

Address: 269 Brettonwoods Dr Coram, NY 11727

Bankruptcy Case 8-11-71998-dte Summary: "In Coram, NY, Anita A Black filed for Chapter 7 bankruptcy in Mar 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Anita A Black — New York, 8-11-71998


ᐅ Ronald Bloom, New York

Address: 800 Brettonwoods Dr Coram, NY 11727

Concise Description of Bankruptcy Case 8-09-79032-dte7: "Coram, NY resident Ronald Bloom's 2009-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2010."
Ronald Bloom — New York, 8-09-79032


ᐅ Helena Bloom, New York

Address: 997 Skyline Dr Coram, NY 11727

Bankruptcy Case 8-11-76299-dte Overview: "Coram, NY resident Helena Bloom's 09/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-13."
Helena Bloom — New York, 8-11-76299


ᐅ Jonathan J Bloom, New York

Address: 14 Howe Rd Coram, NY 11727

Bankruptcy Case 8-11-72018-dte Summary: "Jonathan J Bloom's bankruptcy, initiated in 2011-03-29 and concluded by 07/22/2011 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan J Bloom — New York, 8-11-72018


ᐅ Steven J Bogliole, New York

Address: 14 Bristol Downs St Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78488-dte: "In Coram, NY, Steven J Bogliole filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-28."
Steven J Bogliole — New York, 8-11-78488


ᐅ Donna M Bolin, New York

Address: 23 Country Club Dr Apt C Coram, NY 11727-3442

Brief Overview of Bankruptcy Case 8-2014-71689-reg: "The bankruptcy filing by Donna M Bolin, undertaken in 04.17.2014 in Coram, NY under Chapter 7, concluded with discharge in 07/16/2014 after liquidating assets."
Donna M Bolin — New York, 8-2014-71689


ᐅ Madeline I Bonura, New York

Address: 13 Country Club Dr Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74099-reg: "Madeline I Bonura's bankruptcy, initiated in 2012-06-29 and concluded by 2012-10-22 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Madeline I Bonura — New York, 8-12-74099


ᐅ Laurence Borges, New York

Address: 52 Chestnut St Coram, NY 11727-1407

Concise Description of Bankruptcy Case 8-14-75664-las7: "In a Chapter 7 bankruptcy case, Laurence Borges from Coram, NY, saw their proceedings start in December 2014 and complete by 03/24/2015, involving asset liquidation."
Laurence Borges — New York, 8-14-75664


ᐅ Annette Bowe, New York

Address: 3 Osage Ct Coram, NY 11727

Bankruptcy Case 8-12-73649-ast Overview: "Annette Bowe's bankruptcy, initiated in June 8, 2012 and concluded by Oct 1, 2012 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette Bowe — New York, 8-12-73649


ᐅ Jose Boy, New York

Address: 22 Hyde Ln Coram, NY 11727

Bankruptcy Case 8-11-70860-dte Summary: "In a Chapter 7 bankruptcy case, Jose Boy from Coram, NY, saw their proceedings start in February 15, 2011 and complete by May 10, 2011, involving asset liquidation."
Jose Boy — New York, 8-11-70860


ᐅ Karen Boyle, New York

Address: 11 Erna Dr Coram, NY 11727

Concise Description of Bankruptcy Case 8-10-75173-dte7: "The bankruptcy record of Karen Boyle from Coram, NY, shows a Chapter 7 case filed in 07.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 25, 2010."
Karen Boyle — New York, 8-10-75173


ᐅ Robert A Braun, New York

Address: 2317 Avalon Pines Dr Coram, NY 11727

Bankruptcy Case 8-12-77429-dte Overview: "In a Chapter 7 bankruptcy case, Robert A Braun from Coram, NY, saw their proceedings start in December 2012 and complete by April 2013, involving asset liquidation."
Robert A Braun — New York, 8-12-77429


ᐅ George Brezo, New York

Address: 9 Cammann Rd Coram, NY 11727

Bankruptcy Case 8-11-71709-ast Summary: "George Brezo's Chapter 7 bankruptcy, filed in Coram, NY in Mar 20, 2011, led to asset liquidation, with the case closing in June 2011."
George Brezo — New York, 8-11-71709


ᐅ Rebekah Brodsky, New York

Address: 80 Pineview Ln Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75167-dte: "In a Chapter 7 bankruptcy case, Rebekah Brodsky from Coram, NY, saw her proceedings start in July 2, 2010 and complete by 10.25.2010, involving asset liquidation."
Rebekah Brodsky — New York, 8-10-75167


ᐅ Michele Brons, New York

Address: 63 Whiskey Rd Coram, NY 11727

Bankruptcy Case 8-09-78948-reg Summary: "Michele Brons's Chapter 7 bankruptcy, filed in Coram, NY in 2009-11-20, led to asset liquidation, with the case closing in 2010-02-17."
Michele Brons — New York, 8-09-78948


ᐅ Payton Beth A Brown, New York

Address: 1 Judith Dr Coram, NY 11727-4024

Concise Description of Bankruptcy Case 8-15-73583-ast7: "In a Chapter 7 bankruptcy case, Payton Beth A Brown from Coram, NY, saw her proceedings start in August 21, 2015 and complete by Nov 19, 2015, involving asset liquidation."
Payton Beth A Brown — New York, 8-15-73583


ᐅ Patricia Brown, New York

Address: 5 Murray Ln Coram, NY 11727

Brief Overview of Bankruptcy Case 8-10-73222-ast: "In a Chapter 7 bankruptcy case, Patricia Brown from Coram, NY, saw their proceedings start in 04/29/2010 and complete by 08.10.2010, involving asset liquidation."
Patricia Brown — New York, 8-10-73222


ᐅ Nicole M Brown, New York

Address: 18 Hampton Ct Coram, NY 11727-1629

Bankruptcy Case 8-14-72436-las Summary: "In a Chapter 7 bankruptcy case, Nicole M Brown from Coram, NY, saw her proceedings start in May 2014 and complete by 2014-08-26, involving asset liquidation."
Nicole M Brown — New York, 8-14-72436


ᐅ Phyllis A Brown, New York

Address: 67 Sequoia Dr Coram, NY 11727

Brief Overview of Bankruptcy Case 8-11-73393-dte: "Coram, NY resident Phyllis A Brown's May 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2011."
Phyllis A Brown — New York, 8-11-73393


ᐅ Belnavis Nadine S Buchanan, New York

Address: 2004 Trafalgar Pl Apt B Coram, NY 11727-5511

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75020-ast: "Belnavis Nadine S Buchanan's bankruptcy, initiated in 2015-11-20 and concluded by February 2016 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belnavis Nadine S Buchanan — New York, 8-15-75020


ᐅ Gail S Burack, New York

Address: 13 Kennedy Ct Coram, NY 11727

Concise Description of Bankruptcy Case 8-11-73665-ast7: "In a Chapter 7 bankruptcy case, Gail S Burack from Coram, NY, saw their proceedings start in May 23, 2011 and complete by Aug 24, 2011, involving asset liquidation."
Gail S Burack — New York, 8-11-73665


ᐅ Diane T Burke, New York

Address: 6 Peacock Ct Coram, NY 11727

Bankruptcy Case 8-12-73996-ast Overview: "Coram, NY resident Diane T Burke's June 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Diane T Burke — New York, 8-12-73996


ᐅ David R Burns, New York

Address: 736 Charles Pond Dr Coram, NY 11727

Concise Description of Bankruptcy Case 8-13-72735-reg7: "The case of David R Burns in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Burns — New York, 8-13-72735


ᐅ Shannon Jacqueline C Burns, New York

Address: 22 Community Dr Coram, NY 11727-2701

Bankruptcy Case 8-14-73949-las Overview: "Shannon Jacqueline C Burns's Chapter 7 bankruptcy, filed in Coram, NY in 08.25.2014, led to asset liquidation, with the case closing in November 2014."
Shannon Jacqueline C Burns — New York, 8-14-73949


ᐅ Christine Burriciello, New York

Address: 75 Chardonnay Dr Coram, NY 11727

Concise Description of Bankruptcy Case 8-11-76911-reg7: "The bankruptcy record of Christine Burriciello from Coram, NY, shows a Chapter 7 case filed in 2011-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 21, 2012."
Christine Burriciello — New York, 8-11-76911


ᐅ Regina A Byrne, New York

Address: 606 Finley Pl Apt A Coram, NY 11727-5458

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74356-las: "In Coram, NY, Regina A Byrne filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2014."
Regina A Byrne — New York, 8-2014-74356


ᐅ Felix Cabrera, New York

Address: 35 Westfield Rd Coram, NY 11727

Concise Description of Bankruptcy Case 8-12-76871-ast7: "The bankruptcy record of Felix Cabrera from Coram, NY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-07."
Felix Cabrera — New York, 8-12-76871


ᐅ Jacqueline Calder, New York

Address: PO Box 782 Coram, NY 11727

Concise Description of Bankruptcy Case 8-13-75235-dte7: "The bankruptcy record of Jacqueline Calder from Coram, NY, shows a Chapter 7 case filed in Oct 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/23/2014."
Jacqueline Calder — New York, 8-13-75235


ᐅ Lisa Lee Callahan, New York

Address: 413 Wincoram Way Coram, NY 11727-4459

Bankruptcy Case 8-16-71439-las Summary: "The bankruptcy record of Lisa Lee Callahan from Coram, NY, shows a Chapter 7 case filed in 2016-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2016."
Lisa Lee Callahan — New York, 8-16-71439


ᐅ Michael A Callari, New York

Address: 15 Harwood Way Coram, NY 11727

Concise Description of Bankruptcy Case 8-12-73719-dte7: "The bankruptcy filing by Michael A Callari, undertaken in 06/13/2012 in Coram, NY under Chapter 7, concluded with discharge in October 6, 2012 after liquidating assets."
Michael A Callari — New York, 8-12-73719


ᐅ Eugene Campbell, New York

Address: 9 Linden St Coram, NY 11727

Bankruptcy Case 8-10-74447-reg Overview: "The case of Eugene Campbell in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Campbell — New York, 8-10-74447


ᐅ Dominick Cangialosi, New York

Address: 79 Samantha Dr Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76270-dte: "In a Chapter 7 bankruptcy case, Dominick Cangialosi from Coram, NY, saw his proceedings start in 09.02.2011 and complete by 2011-12-13, involving asset liquidation."
Dominick Cangialosi — New York, 8-11-76270


ᐅ Lorraine C Cannizzaro, New York

Address: 41 Fargo Ct Coram, NY 11727-1506

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75513-ast: "In a Chapter 7 bankruptcy case, Lorraine C Cannizzaro from Coram, NY, saw her proceedings start in 2014-12-15 and complete by March 15, 2015, involving asset liquidation."
Lorraine C Cannizzaro — New York, 8-14-75513


ᐅ Rosalie F Cantela, New York

Address: 14 Thomas St Coram, NY 11727-3152

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71519-reg: "The bankruptcy record of Rosalie F Cantela from Coram, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2014."
Rosalie F Cantela — New York, 8-2014-71519


ᐅ Ann D Capobianco, New York

Address: 1825 Avalon Pines Dr Coram, NY 11727-5162

Bankruptcy Case 8-14-72792-reg Summary: "Ann D Capobianco's bankruptcy, initiated in Jun 17, 2014 and concluded by 2014-09-15 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann D Capobianco — New York, 8-14-72792


ᐅ Cathy Caracciolo, New York

Address: 1907 Soho Pl Apt B Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70746-reg: "In a Chapter 7 bankruptcy case, Cathy Caracciolo from Coram, NY, saw her proceedings start in February 2011 and complete by 05/10/2011, involving asset liquidation."
Cathy Caracciolo — New York, 8-11-70746


ᐅ Jr Louis Caravana, New York

Address: 3 Hale St Coram, NY 11727

Bankruptcy Case 8-10-79746-dte Summary: "Jr Louis Caravana's Chapter 7 bankruptcy, filed in Coram, NY in 2010-12-17, led to asset liquidation, with the case closing in 04.11.2011."
Jr Louis Caravana — New York, 8-10-79746