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 Gaspare G Falconeri, New York

Address: 23 Apex Dr Coram, NY 11727-1464

Bankruptcy Case 8-16-71725-ast Overview: "In a Chapter 7 bankruptcy case, Gaspare G Falconeri from Coram, NY, saw their proceedings start in 04/20/2016 and complete by 2016-07-19, involving asset liquidation."
Gaspare G Falconeri — New York, 8-16-71725


ᐅ Michael Joseph Fanelli, New York

Address: 148 Birchwood Rd Coram, NY 11727

Bankruptcy Case 8-12-73374-ast Overview: "Coram, NY resident Michael Joseph Fanelli's 2012-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Michael Joseph Fanelli — New York, 8-12-73374


ᐅ Paul Fanelli, New York

Address: 148 Birchwood Rd Coram, NY 11727

Brief Overview of Bankruptcy Case 8-10-70419-dte: "Paul Fanelli's Chapter 7 bankruptcy, filed in Coram, NY in 01.25.2010, led to asset liquidation, with the case closing in 2010-04-26."
Paul Fanelli — New York, 8-10-70419


ᐅ Imam Faqueer, New York

Address: 1308 Margate Pl Apt A Coram, NY 11727

Concise Description of Bankruptcy Case 8-12-76199-dte7: "Imam Faqueer's Chapter 7 bankruptcy, filed in Coram, NY in October 2012, led to asset liquidation, with the case closing in 2013-01-10."
Imam Faqueer — New York, 8-12-76199


ᐅ Daphne Farrulla, New York

Address: PO Box 122 Coram, NY 11727-0122

Bankruptcy Case 8-14-70093-ast Summary: "The bankruptcy record of Daphne Farrulla from Coram, NY, shows a Chapter 7 case filed in January 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Daphne Farrulla — New York, 8-14-70093


ᐅ April R Fasanaro, New York

Address: 285 Brettonwoods Dr Coram, NY 11727-3686

Bankruptcy Case 8-14-70889-cec Summary: "Coram, NY resident April R Fasanaro's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2014."
April R Fasanaro — New York, 8-14-70889


ᐅ Luanne Feldman, New York

Address: 5 Colby Dr Coram, NY 11727

Bankruptcy Case 8-11-75733-ast Summary: "The bankruptcy filing by Luanne Feldman, undertaken in 08.11.2011 in Coram, NY under Chapter 7, concluded with discharge in 2011-11-22 after liquidating assets."
Luanne Feldman — New York, 8-11-75733


ᐅ Nancy Fenster, New York

Address: 144 Pauls Path Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71299-dte: "The case of Nancy Fenster in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Fenster — New York, 8-11-71299


ᐅ Lawrence Ferrara, New York

Address: 146 Pineview Ln Coram, NY 11727

Brief Overview of Bankruptcy Case 8-10-72387-reg: "Lawrence Ferrara's Chapter 7 bankruptcy, filed in Coram, NY in 04/03/2010, led to asset liquidation, with the case closing in 07/14/2010."
Lawrence Ferrara — New York, 8-10-72387


ᐅ Gayle Fiene, New York

Address: 218 Avalon Pines Dr Coram, NY 11727

Bankruptcy Case 8-11-76344-dte Overview: "In Coram, NY, Gayle Fiene filed for Chapter 7 bankruptcy in 2011-09-06. This case, involving liquidating assets to pay off debts, was resolved by December 30, 2011."
Gayle Fiene — New York, 8-11-76344


ᐅ Clarissa Figueroa, New York

Address: 68 Federal Ln Coram, NY 11727

Bankruptcy Case 8-10-76843-ast Overview: "Clarissa Figueroa's Chapter 7 bankruptcy, filed in Coram, NY in 08/31/2010, led to asset liquidation, with the case closing in 2010-11-30."
Clarissa Figueroa — New York, 8-10-76843


ᐅ Deronde Diana Marie Finn, New York

Address: 12 Chardonnay Dr Coram, NY 11727

Brief Overview of Bankruptcy Case 8-11-76942-ast: "The bankruptcy record of Deronde Diana Marie Finn from Coram, NY, shows a Chapter 7 case filed in 09.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-09."
Deronde Diana Marie Finn — New York, 8-11-76942


ᐅ Luz Fiorvante, New York

Address: 1014 Avalon Pines Dr Coram, NY 11727

Brief Overview of Bankruptcy Case 8-10-79781-dte: "In a Chapter 7 bankruptcy case, Luz Fiorvante from Coram, NY, saw her proceedings start in Dec 18, 2010 and complete by 2011-03-15, involving asset liquidation."
Luz Fiorvante — New York, 8-10-79781


ᐅ Geoffrey S Fjellman, New York

Address: 11 Colby Dr Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74566-ast: "In Coram, NY, Geoffrey S Fjellman filed for Chapter 7 bankruptcy in 2011-06-27. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Geoffrey S Fjellman — New York, 8-11-74566


ᐅ Colleen Flood, New York

Address: 14 Teele Dr Coram, NY 11727

Concise Description of Bankruptcy Case 8-12-76081-dte7: "The bankruptcy record of Colleen Flood from Coram, NY, shows a Chapter 7 case filed in 10.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Colleen Flood — New York, 8-12-76081


ᐅ Jason M Forschner, New York

Address: 2 Vicksburg Ct Coram, NY 11727

Bankruptcy Case 8-13-75785-reg Summary: "Jason M Forschner's bankruptcy, initiated in 11.14.2013 and concluded by 2014-02-21 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason M Forschner — New York, 8-13-75785


ᐅ Jennifer M Forthmuller, New York

Address: PO Box 450 Coram, NY 11727-0450

Bankruptcy Case 8-15-72228-ast Summary: "Jennifer M Forthmuller's bankruptcy, initiated in May 22, 2015 and concluded by August 2015 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Forthmuller — New York, 8-15-72228


ᐅ Jr Eugene Michael Foy, New York

Address: 9 Brenner Rd Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72844-dte: "The bankruptcy record of Jr Eugene Michael Foy from Coram, NY, shows a Chapter 7 case filed in 2011-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-18."
Jr Eugene Michael Foy — New York, 8-11-72844


ᐅ Aleksandr Franchuk, New York

Address: 200 Mount Sinai Coram Rd Coram, NY 11727

Brief Overview of Bankruptcy Case 8-10-78430-dte: "Aleksandr Franchuk's Chapter 7 bankruptcy, filed in Coram, NY in 10.26.2010, led to asset liquidation, with the case closing in January 24, 2011."
Aleksandr Franchuk — New York, 8-10-78430


ᐅ David J Friedlander, New York

Address: PO Box 100 Coram, NY 11727

Bankruptcy Case 8-11-78793-dte Overview: "In a Chapter 7 bankruptcy case, David J Friedlander from Coram, NY, saw his proceedings start in 12.15.2011 and complete by April 8, 2012, involving asset liquidation."
David J Friedlander — New York, 8-11-78793


ᐅ Frederick Fuessel, New York

Address: 18 Fairwood Ln Coram, NY 11727

Bankruptcy Case 8-10-75230-dte Overview: "The case of Frederick Fuessel in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick Fuessel — New York, 8-10-75230


ᐅ Frank James Furfaro, New York

Address: 8 Gabon Ln Coram, NY 11727-1413

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74399-las: "The case of Frank James Furfaro in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank James Furfaro — New York, 8-15-74399


ᐅ Tiffany Fury, New York

Address: 1001 Joyner Pl Apt B Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78485-reg: "Tiffany Fury's Chapter 7 bankruptcy, filed in Coram, NY in 2010-10-27, led to asset liquidation, with the case closing in January 25, 2011."
Tiffany Fury — New York, 8-10-78485


ᐅ Diana Gaizo, New York

Address: 17 Nicole Ln Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72639-reg: "The bankruptcy filing by Diana Gaizo, undertaken in April 2011 in Coram, NY under Chapter 7, concluded with discharge in Aug 11, 2011 after liquidating assets."
Diana Gaizo — New York, 8-11-72639


ᐅ Jr Peter F Galante, New York

Address: 35 Wedgewood Dr Coram, NY 11727

Concise Description of Bankruptcy Case 8-11-78517-ast7: "Jr Peter F Galante's bankruptcy, initiated in 12.05.2011 and concluded by 03.29.2012 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Peter F Galante — New York, 8-11-78517


ᐅ Steven P Galioto, New York

Address: 42 Wintergreen Dr Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76778-reg: "Coram, NY resident Steven P Galioto's 2012-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/27/2013."
Steven P Galioto — New York, 8-12-76778


ᐅ Patricia J Gallagher, New York

Address: 1 Corpine Ln Coram, NY 11727-2603

Concise Description of Bankruptcy Case 8-15-74359-ast7: "Patricia J Gallagher's bankruptcy, initiated in October 2015 and concluded by 01.11.2016 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia J Gallagher — New York, 8-15-74359


ᐅ Lisa A Galli, New York

Address: 1 Village Ct Coram, NY 11727-1241

Concise Description of Bankruptcy Case 8-15-74135-las7: "The bankruptcy record of Lisa A Galli from Coram, NY, shows a Chapter 7 case filed in Sep 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Lisa A Galli — New York, 8-15-74135


ᐅ Sara Gallitto, New York

Address: 902 Avalon Pines Dr Coram, NY 11727-5134

Brief Overview of Bankruptcy Case 8-14-71127-reg: "The case of Sara Gallitto in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Gallitto — New York, 8-14-71127


ᐅ Michael A Galteri, New York

Address: 743 Hilltop Ct Coram, NY 11727-3643

Bankruptcy Case 8-15-73132-reg Summary: "The bankruptcy filing by Michael A Galteri, undertaken in July 2015 in Coram, NY under Chapter 7, concluded with discharge in October 22, 2015 after liquidating assets."
Michael A Galteri — New York, 8-15-73132


ᐅ Henry P Gamble, New York

Address: 12 Willoughby Ave Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70864-ast: "The case of Henry P Gamble in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry P Gamble — New York, 8-13-70864


ᐅ Dolorpina Gangan, New York

Address: 2 Wren Ln Coram, NY 11727-2729

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71855-ast: "Coram, NY resident Dolorpina Gangan's 2014-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Dolorpina Gangan — New York, 8-2014-71855


ᐅ Glenn Garcon, New York

Address: 45 Howard Dr Coram, NY 11727

Concise Description of Bankruptcy Case 8-13-70299-dte7: "In Coram, NY, Glenn Garcon filed for Chapter 7 bankruptcy in January 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2013."
Glenn Garcon — New York, 8-13-70299


ᐅ Daniel M Gaunt, New York

Address: 20 Whiskey Rd Coram, NY 11727

Bankruptcy Case 8-13-74296-reg Summary: "In a Chapter 7 bankruptcy case, Daniel M Gaunt from Coram, NY, saw his proceedings start in 08/19/2013 and complete by Nov 26, 2013, involving asset liquidation."
Daniel M Gaunt — New York, 8-13-74296


ᐅ Deborah Geha, New York

Address: 3008 Townehouse Dr Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73469-dte: "Deborah Geha's bankruptcy, initiated in 05/07/2010 and concluded by August 2010 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Geha — New York, 8-10-73469


ᐅ Stephanie R Genova, New York

Address: 45 Pointe Cir S Coram, NY 11727

Concise Description of Bankruptcy Case 8-11-74104-ast7: "Stephanie R Genova's Chapter 7 bankruptcy, filed in Coram, NY in 06.08.2011, led to asset liquidation, with the case closing in 10.01.2011."
Stephanie R Genova — New York, 8-11-74104


ᐅ Brigitte Genovese, New York

Address: 105 George Link Jr Cir Coram, NY 11727

Bankruptcy Case 8-13-75675-dte Overview: "Coram, NY resident Brigitte Genovese's November 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2014."
Brigitte Genovese — New York, 8-13-75675


ᐅ Rolles Germain, New York

Address: 39 Pine Rd Coram, NY 11727

Bankruptcy Case 8-10-79172-ast Overview: "In Coram, NY, Rolles Germain filed for Chapter 7 bankruptcy in Nov 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2011."
Rolles Germain — New York, 8-10-79172


ᐅ Shannon Gerondidakis, New York

Address: 20 Thomas St Coram, NY 11727

Brief Overview of Bankruptcy Case 8-10-72696-ast: "The case of Shannon Gerondidakis in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Gerondidakis — New York, 8-10-72696


ᐅ Michael Giambone, New York

Address: 7 Starling Ct Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74097-reg: "In a Chapter 7 bankruptcy case, Michael Giambone from Coram, NY, saw their proceedings start in June 29, 2012 and complete by October 2012, involving asset liquidation."
Michael Giambone — New York, 8-12-74097


ᐅ James Gianattsio, New York

Address: 1998 Route 112 Apt 38A Coram, NY 11727-3060

Bankruptcy Case 8-15-71960-ast Overview: "The bankruptcy filing by James Gianattsio, undertaken in May 6, 2015 in Coram, NY under Chapter 7, concluded with discharge in 08/04/2015 after liquidating assets."
James Gianattsio — New York, 8-15-71960


ᐅ Patricia M Giancola, New York

Address: 48 Fargo Ct Coram, NY 11727-1506

Concise Description of Bankruptcy Case 8-14-75106-reg7: "The case of Patricia M Giancola in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia M Giancola — New York, 8-14-75106


ᐅ Rosario Giattino, New York

Address: 25 Wagner Dr Coram, NY 11727-3039

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75232-reg: "Rosario Giattino's Chapter 7 bankruptcy, filed in Coram, NY in December 1, 2015, led to asset liquidation, with the case closing in 02.29.2016."
Rosario Giattino — New York, 8-15-75232


ᐅ Kimberly Giery, New York

Address: PO Box 800 Coram, NY 11727-0800

Concise Description of Bankruptcy Case 8-15-74990-las7: "Coram, NY resident Kimberly Giery's 11.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/18/2016."
Kimberly Giery — New York, 8-15-74990


ᐅ Peter Giery, New York

Address: PO Box 800 Coram, NY 11727-0800

Bankruptcy Case 8-15-74990-las Summary: "The case of Peter Giery in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Giery — New York, 8-15-74990


ᐅ Gail Giordano, New York

Address: 1001 Old Town Rd Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79764-ast: "In a Chapter 7 bankruptcy case, Gail Giordano from Coram, NY, saw their proceedings start in December 2009 and complete by 03/23/2010, involving asset liquidation."
Gail Giordano — New York, 8-09-79764


ᐅ Logan Lisa Eileen Glover, New York

Address: 28 Winfield Davis Dr Coram, NY 11727

Brief Overview of Bankruptcy Case 8-11-70760-ast: "The case of Logan Lisa Eileen Glover in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Logan Lisa Eileen Glover — New York, 8-11-70760


ᐅ Christopher William Glueckert, New York

Address: 17 Gaton Ln Coram, NY 11727

Brief Overview of Bankruptcy Case 8-12-74000-dte: "Coram, NY resident Christopher William Glueckert's 06/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2012."
Christopher William Glueckert — New York, 8-12-74000


ᐅ Susan D Gold, New York

Address: 813 Woodland Ct Coram, NY 11727

Brief Overview of Bankruptcy Case 8-13-73444-reg: "In Coram, NY, Susan D Gold filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 5, 2013."
Susan D Gold — New York, 8-13-73444


ᐅ Katherine Gold, New York

Address: 655 Middle Country Rd Apt 5B1 Coram, NY 11727-3341

Brief Overview of Bankruptcy Case 8-14-70748-reg: "The case of Katherine Gold in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Gold — New York, 8-14-70748


ᐅ Dahlia Golding, New York

Address: 35 Gaetano Ln Coram, NY 11727-2343

Brief Overview of Bankruptcy Case 8-16-72820-las: "Dahlia Golding's bankruptcy, initiated in 06.27.2016 and concluded by 09.25.2016 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dahlia Golding — New York, 8-16-72820


ᐅ Mary E Gonzalez, New York

Address: 4 Blair Dr Coram, NY 11727-2264

Bankruptcy Case 8-14-74476-ast Summary: "Mary E Gonzalez's Chapter 7 bankruptcy, filed in Coram, NY in 2014-10-01, led to asset liquidation, with the case closing in 2014-12-30."
Mary E Gonzalez — New York, 8-14-74476


ᐅ Alan M Goodman, New York

Address: 15 Teele Dr Coram, NY 11727-3538

Brief Overview of Bankruptcy Case 8-15-71369-ast: "In a Chapter 7 bankruptcy case, Alan M Goodman from Coram, NY, saw his proceedings start in 04/01/2015 and complete by 06/30/2015, involving asset liquidation."
Alan M Goodman — New York, 8-15-71369


ᐅ Michael A Goodman, New York

Address: 31 Wilmont Turn Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70674-reg: "In a Chapter 7 bankruptcy case, Michael A Goodman from Coram, NY, saw their proceedings start in 02.12.2013 and complete by May 22, 2013, involving asset liquidation."
Michael A Goodman — New York, 8-13-70674


ᐅ Aartie Gosine, New York

Address: 13 Monroe Ct Coram, NY 11727

Concise Description of Bankruptcy Case 8-12-71928-dte7: "The bankruptcy filing by Aartie Gosine, undertaken in 2012-03-30 in Coram, NY under Chapter 7, concluded with discharge in July 23, 2012 after liquidating assets."
Aartie Gosine — New York, 8-12-71928


ᐅ Jason Grabina, New York

Address: 26 Pheasant Valley Dr Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73974-reg: "The case of Jason Grabina in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Grabina — New York, 8-10-73974


ᐅ Tiffany Grandi, New York

Address: 57 Chestnut St Coram, NY 11727

Bankruptcy Case 8-10-73265-dte Overview: "The bankruptcy filing by Tiffany Grandi, undertaken in 2010-04-30 in Coram, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Tiffany Grandi — New York, 8-10-73265


ᐅ Scott A Graviano, New York

Address: 82 Samantha Dr Coram, NY 11727-4502

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71864-reg: "In Coram, NY, Scott A Graviano filed for Chapter 7 bankruptcy in 2014-04-25. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Scott A Graviano — New York, 8-2014-71864


ᐅ Lawrence Kenneth Greenbaum, New York

Address: 1 Raccoon Path Coram, NY 11727

Bankruptcy Case 8-11-74857-reg Overview: "In a Chapter 7 bankruptcy case, Lawrence Kenneth Greenbaum from Coram, NY, saw their proceedings start in 2011-07-07 and complete by October 2011, involving asset liquidation."
Lawrence Kenneth Greenbaum — New York, 8-11-74857


ᐅ Gregory R Greene, New York

Address: 185 Pointe Cir N Coram, NY 11727

Bankruptcy Case 8-13-73053-dte Summary: "Gregory R Greene's bankruptcy, initiated in 2013-06-07 and concluded by September 2013 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory R Greene — New York, 8-13-73053


ᐅ Barbara Grochowski, New York

Address: 2 Gettysburg Ct Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73093-reg: "Barbara Grochowski's Chapter 7 bankruptcy, filed in Coram, NY in 05.02.2011, led to asset liquidation, with the case closing in August 25, 2011."
Barbara Grochowski — New York, 8-11-73093


ᐅ Robert A Groth, New York

Address: 14 Hayes Ln Coram, NY 11727

Brief Overview of Bankruptcy Case 8-11-76054-ast: "In a Chapter 7 bankruptcy case, Robert A Groth from Coram, NY, saw their proceedings start in 2011-08-24 and complete by 12.06.2011, involving asset liquidation."
Robert A Groth — New York, 8-11-76054


ᐅ Neil Guarniere, New York

Address: 413 Charles Pond Dr Coram, NY 11727-3748

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72762-las: "In Coram, NY, Neil Guarniere filed for Chapter 7 bankruptcy in June 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2014."
Neil Guarniere — New York, 8-14-72762


ᐅ Maria L Gudz, New York

Address: 1315 Avalon Pines Dr Coram, NY 11727

Bankruptcy Case 8-11-70044-dte Overview: "Coram, NY resident Maria L Gudz's January 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 5, 2011."
Maria L Gudz — New York, 8-11-70044


ᐅ Fabiola Guerrero, New York

Address: 2 Roosevelt Ct Coram, NY 11727-3917

Bankruptcy Case 8-14-70703-ast Summary: "The bankruptcy record of Fabiola Guerrero from Coram, NY, shows a Chapter 7 case filed in 02.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Fabiola Guerrero — New York, 8-14-70703


ᐅ Willie A Guerrero, New York

Address: 17 Hayes Ln Coram, NY 11727

Concise Description of Bankruptcy Case 8-12-74346-dte7: "Willie A Guerrero's Chapter 7 bankruptcy, filed in Coram, NY in 2012-07-13, led to asset liquidation, with the case closing in 2012-11-05."
Willie A Guerrero — New York, 8-12-74346


ᐅ Victoria Leigh Guida, New York

Address: 7 Cheyenne Ct Coram, NY 11727

Brief Overview of Bankruptcy Case 8-13-73996-dte: "The case of Victoria Leigh Guida in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Leigh Guida — New York, 8-13-73996


ᐅ Post Melinda A Guidice, New York

Address: 148 Pineview Ln Coram, NY 11727-5119

Bankruptcy Case 8-14-70868-reg Summary: "Coram, NY resident Post Melinda A Guidice's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2014."
Post Melinda A Guidice — New York, 8-14-70868


ᐅ Sam Jean Rene Guillaume, New York

Address: 140 Sequoia Dr Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79693-dte: "In Coram, NY, Sam Jean Rene Guillaume filed for Chapter 7 bankruptcy in 12/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2011."
Sam Jean Rene Guillaume — New York, 8-10-79693


ᐅ Patricia A Gunderson, New York

Address: 15 Shady Ln Coram, NY 11727-3718

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70597-las: "In Coram, NY, Patricia A Gunderson filed for Chapter 7 bankruptcy in 02.17.2015. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2015."
Patricia A Gunderson — New York, 8-15-70597


ᐅ Denise Guzzello, New York

Address: 1029 Avalon Pines Dr Coram, NY 11727

Brief Overview of Bankruptcy Case 8-10-77971-ast: "The bankruptcy record of Denise Guzzello from Coram, NY, shows a Chapter 7 case filed in 10/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2011."
Denise Guzzello — New York, 8-10-77971


ᐅ Sung Myung Han, New York

Address: 120 Middle Country Rd Unit 302 Coram, NY 11727

Brief Overview of Bankruptcy Case 8-13-71433-ast: "In Coram, NY, Sung Myung Han filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2013."
Sung Myung Han — New York, 8-13-71433


ᐅ Tamika S Harper, New York

Address: 118-1 Mount Sinai Coram Rd Coram, NY 11727-2449

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70485-ast: "In a Chapter 7 bankruptcy case, Tamika S Harper from Coram, NY, saw her proceedings start in 2015-02-09 and complete by 05/10/2015, involving asset liquidation."
Tamika S Harper — New York, 8-15-70485


ᐅ Gregory J Hatch, New York

Address: 940 Old Town Rd Coram, NY 11727-1125

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70983-reg: "In a Chapter 7 bankruptcy case, Gregory J Hatch from Coram, NY, saw their proceedings start in March 9, 2016 and complete by 2016-06-07, involving asset liquidation."
Gregory J Hatch — New York, 8-16-70983


ᐅ Jr Robert Hein, New York

Address: 8 Kathleen Cres Coram, NY 11727

Concise Description of Bankruptcy Case 8-10-70094-ast7: "The case of Jr Robert Hein in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Hein — New York, 8-10-70094


ᐅ Robert Hein, New York

Address: 24 Grady Ln Coram, NY 11727

Bankruptcy Case 8-10-78986-dte Overview: "Robert Hein's Chapter 7 bankruptcy, filed in Coram, NY in November 2010, led to asset liquidation, with the case closing in 2011-02-08."
Robert Hein — New York, 8-10-78986


ᐅ Judi Heller, New York

Address: 877 Skyline Dr Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76759-reg: "The bankruptcy filing by Judi Heller, undertaken in 09.22.2011 in Coram, NY under Chapter 7, concluded with discharge in 2012-02-01 after liquidating assets."
Judi Heller — New York, 8-11-76759


ᐅ Justina M Helupka, New York

Address: 8 Osage Ct Coram, NY 11727

Concise Description of Bankruptcy Case 8-11-76109-ast7: "Justina M Helupka's Chapter 7 bankruptcy, filed in Coram, NY in Aug 26, 2011, led to asset liquidation, with the case closing in 12/06/2011."
Justina M Helupka — New York, 8-11-76109


ᐅ Kenneth R Henning, New York

Address: 1 Whitmore Ln Coram, NY 11727

Bankruptcy Case 8-11-76634-ast Summary: "The case of Kenneth R Henning in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth R Henning — New York, 8-11-76634


ᐅ Karen Henrich, New York

Address: 9 Delaware Ct Coram, NY 11727

Bankruptcy Case 8-10-76074-dte Overview: "The bankruptcy filing by Karen Henrich, undertaken in 08/04/2010 in Coram, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Karen Henrich — New York, 8-10-76074


ᐅ Bonnie A Herdina, New York

Address: 3 Wilmont Turn Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71208-dte: "In Coram, NY, Bonnie A Herdina filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2013."
Bonnie A Herdina — New York, 8-13-71208


ᐅ Kristin M Hergott, New York

Address: 812 Avalon Pines Dr Coram, NY 11727-5154

Concise Description of Bankruptcy Case 8-14-70547-reg7: "The bankruptcy record of Kristin M Hergott from Coram, NY, shows a Chapter 7 case filed in 2014-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-14."
Kristin M Hergott — New York, 8-14-70547


ᐅ Gus Hernandez, New York

Address: 57 Wedgewood Dr Coram, NY 11727

Bankruptcy Case 8-11-73895-dte Summary: "Gus Hernandez's Chapter 7 bankruptcy, filed in Coram, NY in May 31, 2011, led to asset liquidation, with the case closing in 09.23.2011."
Gus Hernandez — New York, 8-11-73895


ᐅ Nubia Herrera, New York

Address: 11 Kathleen Cres Coram, NY 11727

Bankruptcy Case 8-11-73767-ast Overview: "Coram, NY resident Nubia Herrera's May 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 17, 2011."
Nubia Herrera — New York, 8-11-73767


ᐅ Nicholas J Herzberg, New York

Address: 4702 Townehouse Dr Coram, NY 11727

Bankruptcy Case 8-13-75007-ast Summary: "The case of Nicholas J Herzberg in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas J Herzberg — New York, 8-13-75007


ᐅ James F Heslin, New York

Address: 5007 Townehouse Dr Coram, NY 11727

Concise Description of Bankruptcy Case 8-11-78834-dte7: "Coram, NY resident James F Heslin's Dec 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2012."
James F Heslin — New York, 8-11-78834


ᐅ Hayley Hirschfield, New York

Address: 26 Redwood Ct Coram, NY 11727

Concise Description of Bankruptcy Case 8-10-72398-ast7: "In Coram, NY, Hayley Hirschfield filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2010."
Hayley Hirschfield — New York, 8-10-72398


ᐅ Kevin Ho, New York

Address: 17 Gaetano Ln Coram, NY 11727

Bankruptcy Case 8-10-77477-ast Summary: "The bankruptcy record of Kevin Ho from Coram, NY, shows a Chapter 7 case filed in 2010-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Kevin Ho — New York, 8-10-77477


ᐅ Karl R Hoffmann, New York

Address: 61 Federal Ln Coram, NY 11727-1620

Brief Overview of Bankruptcy Case 8-2014-73464-las: "Karl R Hoffmann's Chapter 7 bankruptcy, filed in Coram, NY in July 30, 2014, led to asset liquidation, with the case closing in Oct 28, 2014."
Karl R Hoffmann — New York, 8-2014-73464


ᐅ Jr John E Hopkins, New York

Address: 16 Cabernet Ct Coram, NY 11727

Bankruptcy Case 8-11-76664-reg Summary: "Jr John E Hopkins's bankruptcy, initiated in September 20, 2011 and concluded by 2012-01-13 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John E Hopkins — New York, 8-11-76664


ᐅ Christine Horton, New York

Address: 9 Lincoln Ct Coram, NY 11727-3912

Bankruptcy Case 8-15-75218-reg Summary: "The bankruptcy filing by Christine Horton, undertaken in 2015-11-30 in Coram, NY under Chapter 7, concluded with discharge in February 28, 2016 after liquidating assets."
Christine Horton — New York, 8-15-75218


ᐅ Marc J Hudson, New York

Address: 876 Skyline Dr Coram, NY 11727

Concise Description of Bankruptcy Case 8-11-75514-dte7: "In a Chapter 7 bankruptcy case, Marc J Hudson from Coram, NY, saw his proceedings start in 08.02.2011 and complete by 11.25.2011, involving asset liquidation."
Marc J Hudson — New York, 8-11-75514


ᐅ John Huffman, New York

Address: 5201 Townehouse Dr Coram, NY 11727

Brief Overview of Bankruptcy Case 8-09-78340-dte: "The bankruptcy record of John Huffman from Coram, NY, shows a Chapter 7 case filed in October 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
John Huffman — New York, 8-09-78340


ᐅ Sandra M Huggins, New York

Address: 8 Amber Ln Coram, NY 11727-1701

Concise Description of Bankruptcy Case 8-14-74655-ast7: "Coram, NY resident Sandra M Huggins's 2014-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2015."
Sandra M Huggins — New York, 8-14-74655


ᐅ Deborah Hughes, New York

Address: 21 Crater Lake Dr Coram, NY 11727

Concise Description of Bankruptcy Case 8-09-79329-ast7: "The bankruptcy record of Deborah Hughes from Coram, NY, shows a Chapter 7 case filed in 12.04.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Deborah Hughes — New York, 8-09-79329


ᐅ Carol J Humel, New York

Address: 3902 Townehouse Dr Coram, NY 11727-2812

Concise Description of Bankruptcy Case 8-2014-71298-ast7: "In Coram, NY, Carol J Humel filed for Chapter 7 bankruptcy in March 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.26.2014."
Carol J Humel — New York, 8-2014-71298


ᐅ Joseph V Humel, New York

Address: 3902 Townehouse Dr Coram, NY 11727-2812

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71298-ast: "The bankruptcy filing by Joseph V Humel, undertaken in Mar 28, 2014 in Coram, NY under Chapter 7, concluded with discharge in 06.26.2014 after liquidating assets."
Joseph V Humel — New York, 8-2014-71298


ᐅ Vickie Hunter, New York

Address: 109 Homestead Dr Coram, NY 11727

Concise Description of Bankruptcy Case 8-10-71586-ast7: "In Coram, NY, Vickie Hunter filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-15."
Vickie Hunter — New York, 8-10-71586


ᐅ Jeffrey M Hurtado, New York

Address: 6 Timber Ridge Dr Coram, NY 11727-2428

Bankruptcy Case 8-15-70605-las Overview: "The case of Jeffrey M Hurtado in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey M Hurtado — New York, 8-15-70605


ᐅ Carol L Hutchings, New York

Address: 205 Townehouse Dr Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73964-dte: "In a Chapter 7 bankruptcy case, Carol L Hutchings from Coram, NY, saw their proceedings start in 06/01/2011 and complete by 09/24/2011, involving asset liquidation."
Carol L Hutchings — New York, 8-11-73964