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 Michael G Semeraro, New York

Address: 9 Whinstone St Coram, NY 11727

Bankruptcy Case 8-11-75677-ast Overview: "In Coram, NY, Michael G Semeraro filed for Chapter 7 bankruptcy in August 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-22."
Michael G Semeraro — New York, 8-11-75677


ᐅ Mireille Seraphin, New York

Address: 84 Homestead Dr Coram, NY 11727

Bankruptcy Case 8-10-75641-dte Summary: "In Coram, NY, Mireille Seraphin filed for Chapter 7 bankruptcy in 2010-07-19. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2010."
Mireille Seraphin — New York, 8-10-75641


ᐅ Richard Serra, New York

Address: 23 Chestnut St Coram, NY 11727

Bankruptcy Case 8-13-74673-reg Summary: "Richard Serra's Chapter 7 bankruptcy, filed in Coram, NY in 09/10/2013, led to asset liquidation, with the case closing in 2013-12-18."
Richard Serra — New York, 8-13-74673


ᐅ Walter D Shannon, New York

Address: 22 Community Dr Coram, NY 11727-2701

Bankruptcy Case 8-2014-73949-las Summary: "In Coram, NY, Walter D Shannon filed for Chapter 7 bankruptcy in August 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-23."
Walter D Shannon — New York, 8-2014-73949


ᐅ Dolores M Shaw, New York

Address: 1803 Rugby Pl Apt A Coram, NY 11727

Bankruptcy Case 8-11-79083-dte Overview: "In a Chapter 7 bankruptcy case, Dolores M Shaw from Coram, NY, saw her proceedings start in Dec 30, 2011 and complete by 2012-04-23, involving asset liquidation."
Dolores M Shaw — New York, 8-11-79083


ᐅ Anna A Sherriffe, New York

Address: 28 Country Club Dr Apt B Coram, NY 11727-3419

Bankruptcy Case 8-14-75216-ast Summary: "In Coram, NY, Anna A Sherriffe filed for Chapter 7 bankruptcy in Nov 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Anna A Sherriffe — New York, 8-14-75216


ᐅ Dennis Shevack, New York

Address: 2313 Avalon Pines Dr Coram, NY 11727-5167

Bankruptcy Case 8-14-75043-las Overview: "Coram, NY resident Dennis Shevack's 11/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 8, 2015."
Dennis Shevack — New York, 8-14-75043


ᐅ Farzana B Shigri, New York

Address: 44 Pauls Path Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76693-dte: "In a Chapter 7 bankruptcy case, Farzana B Shigri from Coram, NY, saw their proceedings start in September 2011 and complete by December 28, 2011, involving asset liquidation."
Farzana B Shigri — New York, 8-11-76693


ᐅ Barbara Shubkin, New York

Address: 340 Woodland Ct Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75376-reg: "In Coram, NY, Barbara Shubkin filed for Chapter 7 bankruptcy in July 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
Barbara Shubkin — New York, 8-10-75376


ᐅ Picon Marilyn Sierra, New York

Address: 21 Colby Dr Coram, NY 11727

Brief Overview of Bankruptcy Case 8-11-71607-reg: "Picon Marilyn Sierra's bankruptcy, initiated in 03.17.2011 and concluded by June 2011 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Picon Marilyn Sierra — New York, 8-11-71607


ᐅ John Siliati, New York

Address: 112 Pineview Ln Coram, NY 11727-5114

Concise Description of Bankruptcy Case 8-15-74991-reg7: "John Siliati's bankruptcy, initiated in 2015-11-20 and concluded by February 18, 2016 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Siliati — New York, 8-15-74991


ᐅ Dorothy L Sills, New York

Address: 25 Winfield Davis Dr Coram, NY 11727-3558

Brief Overview of Bankruptcy Case 8-2014-74037-reg: "Coram, NY resident Dorothy L Sills's Sep 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Dorothy L Sills — New York, 8-2014-74037


ᐅ Lynda M Silverstein, New York

Address: 1998 Route 112 Apt 43A Coram, NY 11727-3061

Bankruptcy Case 8-14-74793-reg Summary: "Lynda M Silverstein's bankruptcy, initiated in 2014-10-24 and concluded by 01.22.2015 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynda M Silverstein — New York, 8-14-74793


ᐅ Kenny Simmons, New York

Address: 91 Sequoia Dr Coram, NY 11727

Brief Overview of Bankruptcy Case 8-11-70636-dte: "Kenny Simmons's bankruptcy, initiated in February 2011 and concluded by 2011-05-09 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenny Simmons — New York, 8-11-70636


ᐅ Gurdeep Singh, New York

Address: 98 Samantha Dr Coram, NY 11727

Brief Overview of Bankruptcy Case 8-11-70507-reg: "Gurdeep Singh's Chapter 7 bankruptcy, filed in Coram, NY in February 1, 2011, led to asset liquidation, with the case closing in April 27, 2011."
Gurdeep Singh — New York, 8-11-70507


ᐅ Susan Skala, New York

Address: 1611 Avalon Pines Dr Coram, NY 11727

Bankruptcy Case 8-09-77736-dte Summary: "Susan Skala's bankruptcy, initiated in October 2009 and concluded by January 6, 2010 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Skala — New York, 8-09-77736


ᐅ Patrick D Smeraldi, New York

Address: 767 Hilltop Ct Coram, NY 11727

Brief Overview of Bankruptcy Case 8-11-70903-dte: "Patrick D Smeraldi's Chapter 7 bankruptcy, filed in Coram, NY in February 17, 2011, led to asset liquidation, with the case closing in May 17, 2011."
Patrick D Smeraldi — New York, 8-11-70903


ᐅ Jr Eugene F Stewart, New York

Address: 40 Westbrook Rd Coram, NY 11727

Bankruptcy Case 8-11-72003-ast Overview: "In Coram, NY, Jr Eugene F Stewart filed for Chapter 7 bankruptcy in March 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-22."
Jr Eugene F Stewart — New York, 8-11-72003


ᐅ Brian Stone, New York

Address: 6 Goldie Ln Coram, NY 11727

Concise Description of Bankruptcy Case 8-12-72640-dte7: "Brian Stone's Chapter 7 bankruptcy, filed in Coram, NY in April 27, 2012, led to asset liquidation, with the case closing in 2012-08-20."
Brian Stone — New York, 8-12-72640


ᐅ Lemuel Tabanyag, New York

Address: 16 Nicole Ln Coram, NY 11727

Bankruptcy Case 8-10-72911-reg Summary: "The bankruptcy record of Lemuel Tabanyag from Coram, NY, shows a Chapter 7 case filed in April 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2010."
Lemuel Tabanyag — New York, 8-10-72911


ᐅ Diedri Mathia Tabasko, New York

Address: 57 Chardonnay Dr Coram, NY 11727

Brief Overview of Bankruptcy Case 8-11-76134-ast: "In Coram, NY, Diedri Mathia Tabasko filed for Chapter 7 bankruptcy in 2011-08-30. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Diedri Mathia Tabasko — New York, 8-11-76134


ᐅ Stacey Sue Taylor, New York

Address: 6 American Ave Coram, NY 11727

Brief Overview of Bankruptcy Case 8-12-73986-ast: "The bankruptcy record of Stacey Sue Taylor from Coram, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2012."
Stacey Sue Taylor — New York, 8-12-73986


ᐅ Lee A Taylor, New York

Address: 5 Country Club Dr Apt A Coram, NY 11727

Concise Description of Bankruptcy Case 8-12-70138-reg7: "Lee A Taylor's bankruptcy, initiated in 01/11/2012 and concluded by Apr 10, 2012 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee A Taylor — New York, 8-12-70138


ᐅ Delia Tenenbaum, New York

Address: 51 Howard Dr Coram, NY 11727

Bankruptcy Case 8-11-78476-reg Overview: "Coram, NY resident Delia Tenenbaum's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-26."
Delia Tenenbaum — New York, 8-11-78476


ᐅ Dawn M Terranova, New York

Address: 63 Elm Ave Coram, NY 11727

Bankruptcy Case 8-11-78943-ast Summary: "Dawn M Terranova's Chapter 7 bankruptcy, filed in Coram, NY in 2011-12-23, led to asset liquidation, with the case closing in March 2012."
Dawn M Terranova — New York, 8-11-78943


ᐅ Tunc Terzioglu, New York

Address: 3504 Townehouse Dr Coram, NY 11727

Bankruptcy Case 8-10-73191-ast Summary: "In Coram, NY, Tunc Terzioglu filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2010."
Tunc Terzioglu — New York, 8-10-73191


ᐅ Louis Thristino, New York

Address: 27 Forest Ln Coram, NY 11727

Brief Overview of Bankruptcy Case 8-11-73366-dte: "The case of Louis Thristino in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Thristino — New York, 8-11-73366


ᐅ Jeffrey J Tibbetts, New York

Address: 3 Wyngate Ln Coram, NY 11727

Brief Overview of Bankruptcy Case 8-11-72879-ast: "In Coram, NY, Jeffrey J Tibbetts filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2011."
Jeffrey J Tibbetts — New York, 8-11-72879


ᐅ Carol E Tillman, New York

Address: 1901 Soho Pl Apt A Coram, NY 11727

Bankruptcy Case 8-13-75703-reg Overview: "Carol E Tillman's bankruptcy, initiated in 2013-11-11 and concluded by 02.18.2014 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol E Tillman — New York, 8-13-75703


ᐅ Andrea Lane Timson, New York

Address: 1 Gregg Ln Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-07021-FMD: "The bankruptcy record of Andrea Lane Timson from Coram, NY, shows a Chapter 7 case filed in May 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2013."
Andrea Lane Timson — New York, 9:13-bk-07021


ᐅ Nathan A Titmus, New York

Address: 3 Apex Dr Coram, NY 11727

Brief Overview of Bankruptcy Case 8-11-71491-reg: "Coram, NY resident Nathan A Titmus's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2011."
Nathan A Titmus — New York, 8-11-71491


ᐅ Elesia L Tomanelli, New York

Address: 206 Beaumont Pl Apt B Coram, NY 11727

Concise Description of Bankruptcy Case 8-13-73184-ast7: "In Coram, NY, Elesia L Tomanelli filed for Chapter 7 bankruptcy in June 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.21.2013."
Elesia L Tomanelli — New York, 8-13-73184


ᐅ Jeanne Tommaso, New York

Address: 10 Delaware Ct Coram, NY 11727

Concise Description of Bankruptcy Case 8-10-73276-dte7: "In a Chapter 7 bankruptcy case, Jeanne Tommaso from Coram, NY, saw her proceedings start in 04/30/2010 and complete by Aug 11, 2010, involving asset liquidation."
Jeanne Tommaso — New York, 8-10-73276


ᐅ Keith M Topper, New York

Address: 62 Fairfax Dr Coram, NY 11727

Brief Overview of Bankruptcy Case 8-11-75135-ast: "In Coram, NY, Keith M Topper filed for Chapter 7 bankruptcy in 2011-07-19. This case, involving liquidating assets to pay off debts, was resolved by 11/11/2011."
Keith M Topper — New York, 8-11-75135


ᐅ Nina G Torres, New York

Address: 9 Felway Dr Coram, NY 11727-1410

Bankruptcy Case 8-15-70840-las Summary: "Coram, NY resident Nina G Torres's 03.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2015."
Nina G Torres — New York, 8-15-70840


ᐅ Robert Tracy, New York

Address: 373 Clubhouse Ct Coram, NY 11727-3624

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73943-las: "In a Chapter 7 bankruptcy case, Robert Tracy from Coram, NY, saw their proceedings start in 08.25.2014 and complete by November 23, 2014, involving asset liquidation."
Robert Tracy — New York, 8-2014-73943


ᐅ Patrick J Trapani, New York

Address: 18 Wilmont Turn Coram, NY 11727

Concise Description of Bankruptcy Case 8-11-77315-dte7: "The case of Patrick J Trapani in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick J Trapani — New York, 8-11-77315


ᐅ Rose M Trestka, New York

Address: 3 Daytona Beach Pl Coram, NY 11727

Bankruptcy Case 8-11-73973-dte Overview: "The bankruptcy record of Rose M Trestka from Coram, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.13.2011."
Rose M Trestka — New York, 8-11-73973


ᐅ Dawn Troisi, New York

Address: 19 Idaho Ct Coram, NY 11727

Concise Description of Bankruptcy Case 8-10-73427-dte7: "The case of Dawn Troisi in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Troisi — New York, 8-10-73427


ᐅ Rosa Turk, New York

Address: 51 Judith Dr Coram, NY 11727-4062

Bankruptcy Case 8-2014-73945-reg Overview: "In Coram, NY, Rosa Turk filed for Chapter 7 bankruptcy in 2014-08-25. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2014."
Rosa Turk — New York, 8-2014-73945


ᐅ Murray Robert Mich Turner, New York

Address: 5 Wedgewood Dr Coram, NY 11727

Brief Overview of Bankruptcy Case 8-12-74691-dte: "The bankruptcy filing by Murray Robert Mich Turner, undertaken in 2012-07-28 in Coram, NY under Chapter 7, concluded with discharge in November 20, 2012 after liquidating assets."
Murray Robert Mich Turner — New York, 8-12-74691


ᐅ James Tylee, New York

Address: 4 Westbrook Rd Coram, NY 11727

Bankruptcy Case 8-11-74670-reg Summary: "Coram, NY resident James Tylee's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-22."
James Tylee — New York, 8-11-74670


ᐅ Winnifred Tyrell, New York

Address: 27 Oak Ln Coram, NY 11727

Bankruptcy Case 8-11-71113-dte Summary: "The bankruptcy filing by Winnifred Tyrell, undertaken in 02/27/2011 in Coram, NY under Chapter 7, concluded with discharge in 2011-05-24 after liquidating assets."
Winnifred Tyrell — New York, 8-11-71113


ᐅ Anthony Udaze, New York

Address: 56 Sharon Dr Coram, NY 11727

Brief Overview of Bankruptcy Case 8-10-73678-ast: "Anthony Udaze's bankruptcy, initiated in May 13, 2010 and concluded by 09/05/2010 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Udaze — New York, 8-10-73678


ᐅ Anthony Urbinati, New York

Address: 56 Thomas St Coram, NY 11727-3158

Bankruptcy Case 8-14-74509-ast Overview: "In a Chapter 7 bankruptcy case, Anthony Urbinati from Coram, NY, saw their proceedings start in 10.03.2014 and complete by January 2015, involving asset liquidation."
Anthony Urbinati — New York, 8-14-74509


ᐅ Sandra Urbinati, New York

Address: 56 Thomas St Coram, NY 11727-3158

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74509-ast: "The bankruptcy record of Sandra Urbinati from Coram, NY, shows a Chapter 7 case filed in October 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-01."
Sandra Urbinati — New York, 8-14-74509


ᐅ Nancy Valente, New York

Address: 21 Meehan Ln Coram, NY 11727

Concise Description of Bankruptcy Case 8-10-70844-dte7: "The bankruptcy record of Nancy Valente from Coram, NY, shows a Chapter 7 case filed in 2010-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-11."
Nancy Valente — New York, 8-10-70844


ᐅ John F Valveri, New York

Address: 210 Avalon Pines Dr Coram, NY 11727-5127

Concise Description of Bankruptcy Case 8-14-70596-ast7: "The case of John F Valveri in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John F Valveri — New York, 8-14-70596


ᐅ Jr Peter Vanterpool, New York

Address: 32 Summercress Ln Coram, NY 11727-2619

Brief Overview of Bankruptcy Case 8-14-70471-cec: "In Coram, NY, Jr Peter Vanterpool filed for Chapter 7 bankruptcy in 2014-02-06. This case, involving liquidating assets to pay off debts, was resolved by 05.07.2014."
Jr Peter Vanterpool — New York, 8-14-70471


ᐅ Patrick Vecchio, New York

Address: 112 Pineview Ln Coram, NY 11727-5114

Brief Overview of Bankruptcy Case 8-14-75248-ast: "The bankruptcy record of Patrick Vecchio from Coram, NY, shows a Chapter 7 case filed in 2014-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-22."
Patrick Vecchio — New York, 8-14-75248


ᐅ Violet Vecchio, New York

Address: 112 Pineview Ln Coram, NY 11727

Bankruptcy Case 8-11-70174-dte Overview: "In Coram, NY, Violet Vecchio filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Violet Vecchio — New York, 8-11-70174


ᐅ Jeyamohan Velautham, New York

Address: 636 Wincoram Way Coram, NY 11727-4454

Bankruptcy Case 1-15-40992-ess Overview: "In Coram, NY, Jeyamohan Velautham filed for Chapter 7 bankruptcy in March 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2015."
Jeyamohan Velautham — New York, 1-15-40992


ᐅ John Velotti, New York

Address: 5 Himmel Ct Coram, NY 11727

Brief Overview of Bankruptcy Case 8-09-79014-ast: "Coram, NY resident John Velotti's November 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2010."
John Velotti — New York, 8-09-79014


ᐅ Megan Ventimiglia, New York

Address: 309 Avalon Pines Dr Coram, NY 11727

Bankruptcy Case 8-09-78367-ast Summary: "The bankruptcy filing by Megan Ventimiglia, undertaken in 10/30/2009 in Coram, NY under Chapter 7, concluded with discharge in 02/02/2010 after liquidating assets."
Megan Ventimiglia — New York, 8-09-78367


ᐅ Audrey Verzino, New York

Address: 4 Charleston Ct Coram, NY 11727

Brief Overview of Bankruptcy Case 8-10-76660-dte: "Audrey Verzino's bankruptcy, initiated in August 2010 and concluded by Nov 17, 2010 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey Verzino — New York, 8-10-76660


ᐅ Vincent Victor, New York

Address: 162 W Yaphank Rd Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79575-reg: "Vincent Victor's bankruptcy, initiated in 12.10.2010 and concluded by 2011-03-14 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Victor — New York, 8-10-79575


ᐅ Peter B Vigorito, New York

Address: 15 Felway Dr Coram, NY 11727-1410

Bankruptcy Case 8-14-75623-ast Overview: "The case of Peter B Vigorito in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter B Vigorito — New York, 8-14-75623


ᐅ Norma Villamar, New York

Address: 8 Yellowstone Ct Coram, NY 11727-1908

Brief Overview of Bankruptcy Case 8-15-74268-ast: "Norma Villamar's Chapter 7 bankruptcy, filed in Coram, NY in Oct 6, 2015, led to asset liquidation, with the case closing in 2016-01-04."
Norma Villamar — New York, 8-15-74268


ᐅ Joseph Vitucci, New York

Address: 5 Chesapeake Bay Rd Coram, NY 11727-2004

Bankruptcy Case 8-14-74818-las Overview: "In a Chapter 7 bankruptcy case, Joseph Vitucci from Coram, NY, saw their proceedings start in Oct 24, 2014 and complete by 01.22.2015, involving asset liquidation."
Joseph Vitucci — New York, 8-14-74818


ᐅ Orlando Vizcaino, New York

Address: 52 Sharon Dr Coram, NY 11727-1923

Bankruptcy Case 8-16-71701-ast Summary: "Coram, NY resident Orlando Vizcaino's 2016-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Orlando Vizcaino — New York, 8-16-71701


ᐅ Thomas Vogel, New York

Address: PO Box 798 Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70430-ast: "The bankruptcy filing by Thomas Vogel, undertaken in Jan 31, 2011 in Coram, NY under Chapter 7, concluded with discharge in April 26, 2011 after liquidating assets."
Thomas Vogel — New York, 8-11-70430


ᐅ Jr Thomas J Vogel, New York

Address: 907 Townehouse Dr Coram, NY 11727

Concise Description of Bankruptcy Case 8-13-73482-ast7: "In Coram, NY, Jr Thomas J Vogel filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-05."
Jr Thomas J Vogel — New York, 8-13-73482


ᐅ Esther Vorbe, New York

Address: 16 Halston Ln Coram, NY 11727-2905

Brief Overview of Bankruptcy Case 8-15-75073-reg: "The bankruptcy filing by Esther Vorbe, undertaken in 2015-11-24 in Coram, NY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Esther Vorbe — New York, 8-15-75073


ᐅ Roger A Voss, New York

Address: 652 Hawkins Rd E Coram, NY 11727

Brief Overview of Bankruptcy Case 8-11-74316-ast: "The bankruptcy record of Roger A Voss from Coram, NY, shows a Chapter 7 case filed in 2011-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2011."
Roger A Voss — New York, 8-11-74316


ᐅ Gerard J Wagenhofer, New York

Address: 287 Mount Sinai Coram Rd Coram, NY 11727-2238

Brief Overview of Bankruptcy Case 8-2014-71598-reg: "Coram, NY resident Gerard J Wagenhofer's 2014-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-10."
Gerard J Wagenhofer — New York, 8-2014-71598


ᐅ Nicholas Waker, New York

Address: 24 Westbrook Rd Coram, NY 11727

Bankruptcy Case 8-11-72812-dte Overview: "The bankruptcy filing by Nicholas Waker, undertaken in 04.25.2011 in Coram, NY under Chapter 7, concluded with discharge in 08.18.2011 after liquidating assets."
Nicholas Waker — New York, 8-11-72812


ᐅ Samuel L Walker, New York

Address: 24 Orleans Grn Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74851-dte: "In Coram, NY, Samuel L Walker filed for Chapter 7 bankruptcy in 08/07/2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 30, 2012."
Samuel L Walker — New York, 8-12-74851


ᐅ Stephanie N Wallace, New York

Address: 11 Washington Ct Coram, NY 11727-3909

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72905-ast: "The bankruptcy filing by Stephanie N Wallace, undertaken in 07.08.2015 in Coram, NY under Chapter 7, concluded with discharge in 10/06/2015 after liquidating assets."
Stephanie N Wallace — New York, 8-15-72905


ᐅ Valerie D Walther, New York

Address: 17 Felway Dr Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72358-ast: "Valerie D Walther's bankruptcy, initiated in 2013-04-30 and concluded by August 13, 2013 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie D Walther — New York, 8-13-72358


ᐅ Bruce Warasila, New York

Address: 830 Woodland Ct Coram, NY 11727

Bankruptcy Case 8-11-77203-reg Summary: "In Coram, NY, Bruce Warasila filed for Chapter 7 bankruptcy in 2011-10-11. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-18."
Bruce Warasila — New York, 8-11-77203


ᐅ Cleopatra M Ward, New York

Address: 18 Gabon Ln Coram, NY 11727

Concise Description of Bankruptcy Case 8-13-76150-reg7: "Cleopatra M Ward's Chapter 7 bankruptcy, filed in Coram, NY in Dec 9, 2013, led to asset liquidation, with the case closing in 2014-03-18."
Cleopatra M Ward — New York, 8-13-76150


ᐅ Dorothy Warner, New York

Address: 179 Mount Sinai Coram Rd Coram, NY 11727-2244

Bankruptcy Case 8-15-70931-las Summary: "In Coram, NY, Dorothy Warner filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2015."
Dorothy Warner — New York, 8-15-70931


ᐅ Curtis L Weakley, New York

Address: 40 Westbrook Rd Coram, NY 11727-1018

Bankruptcy Case 8-15-74087-reg Summary: "Coram, NY resident Curtis L Weakley's Sep 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-24."
Curtis L Weakley — New York, 8-15-74087


ᐅ John Wellbrock, New York

Address: 11 Chesapeake Bay Rd Coram, NY 11727

Concise Description of Bankruptcy Case 8-10-75845-dte7: "John Wellbrock's Chapter 7 bankruptcy, filed in Coram, NY in July 2010, led to asset liquidation, with the case closing in 10/26/2010."
John Wellbrock — New York, 8-10-75845


ᐅ Kevin J Wherry, New York

Address: 75 Skyline Dr Coram, NY 11727-4201

Concise Description of Bankruptcy Case 8-15-70106-ast7: "The bankruptcy filing by Kevin J Wherry, undertaken in 2015-01-12 in Coram, NY under Chapter 7, concluded with discharge in 04/12/2015 after liquidating assets."
Kevin J Wherry — New York, 8-15-70106


ᐅ John White, New York

Address: 29 Sequoia Dr Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71615-reg: "In a Chapter 7 bankruptcy case, John White from Coram, NY, saw their proceedings start in March 12, 2010 and complete by 06.15.2010, involving asset liquidation."
John White — New York, 8-10-71615


ᐅ Chelsean Simonie Whyte, New York

Address: 35 Teller Ave Coram, NY 11727-4054

Bankruptcy Case 08-83512-mhm Summary: "Chelsean Simonie Whyte's Chapter 13 bankruptcy in Coram, NY started in November 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 28, 2012."
Chelsean Simonie Whyte — New York, 08-83512


ᐅ William C Wild, New York

Address: 15 Burgoyne Ct Coram, NY 11727

Bankruptcy Case 8-12-74651-reg Summary: "The bankruptcy record of William C Wild from Coram, NY, shows a Chapter 7 case filed in Jul 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.18.2012."
William C Wild — New York, 8-12-74651


ᐅ Leighanna G Williams, New York

Address: 104 Norfleet Ln Coram, NY 11727-4051

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71521-ast: "In Coram, NY, Leighanna G Williams filed for Chapter 7 bankruptcy in 04/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 07/09/2014."
Leighanna G Williams — New York, 8-2014-71521


ᐅ Seeta Williams, New York

Address: 104 Norfleet Ln Coram, NY 11727-4051

Brief Overview of Bankruptcy Case 8-16-72713-reg: "In Coram, NY, Seeta Williams filed for Chapter 7 bankruptcy in 2016-06-20. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-18."
Seeta Williams — New York, 8-16-72713


ᐅ Caroline Wint, New York

Address: 4 Eisenhower Ct Coram, NY 11727

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72177-ast: "In Coram, NY, Caroline Wint filed for Chapter 7 bankruptcy in Mar 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-13."
Caroline Wint — New York, 8-10-72177


ᐅ Cathee M Woerfel, New York

Address: 201 Beaumont Pl Apt A Coram, NY 11727

Bankruptcy Case 8-11-70362-ast Overview: "The bankruptcy filing by Cathee M Woerfel, undertaken in 2011-01-27 in Coram, NY under Chapter 7, concluded with discharge in 04.26.2011 after liquidating assets."
Cathee M Woerfel — New York, 8-11-70362


ᐅ Sing Cindy Wong, New York

Address: 56 Howe Rd Coram, NY 11727-1828

Brief Overview of Bankruptcy Case 8-2014-72013-ast: "In a Chapter 7 bankruptcy case, Sing Cindy Wong from Coram, NY, saw her proceedings start in 05.01.2014 and complete by July 2014, involving asset liquidation."
Sing Cindy Wong — New York, 8-2014-72013


ᐅ Sing Sean G Wong, New York

Address: 56 Howe Rd Coram, NY 11727-1828

Bankruptcy Case 8-2014-72013-ast Overview: "In Coram, NY, Sing Sean G Wong filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2014."
Sing Sean G Wong — New York, 8-2014-72013


ᐅ David Wurman, New York

Address: 9 Ascot Pl Coram, NY 11727

Brief Overview of Bankruptcy Case 8-11-73477-dte: "David Wurman's Chapter 7 bankruptcy, filed in Coram, NY in May 16, 2011, led to asset liquidation, with the case closing in 2011-09-08."
David Wurman — New York, 8-11-73477


ᐅ Basilia Yagud, New York

Address: 24 Osage Ct Coram, NY 11727-1517

Concise Description of Bankruptcy Case 8-15-72673-las7: "Basilia Yagud's bankruptcy, initiated in 06/22/2015 and concluded by September 2015 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Basilia Yagud — New York, 8-15-72673


ᐅ Briana Elizabeth Yates, New York

Address: 137 W Yaphank Rd Coram, NY 11727

Bankruptcy Case 8-12-76782-reg Summary: "Coram, NY resident Briana Elizabeth Yates's 2012-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 27, 2013."
Briana Elizabeth Yates — New York, 8-12-76782


ᐅ Ilhan Yilmaz, New York

Address: 15 W Denis Ln Coram, NY 11727-3548

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72862-ast: "The case of Ilhan Yilmaz in Coram, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ilhan Yilmaz — New York, 8-16-72862


ᐅ Kristin Reshea Young, New York

Address: 1712 Avalon Pines Dr Coram, NY 11727

Concise Description of Bankruptcy Case 8-13-73448-ast7: "Coram, NY resident Kristin Reshea Young's Jun 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-05."
Kristin Reshea Young — New York, 8-13-73448


ᐅ Victoria M Zaccaro, New York

Address: 31 Brenner Rd Coram, NY 11727-3013

Concise Description of Bankruptcy Case 8-15-71462-ast7: "Victoria M Zaccaro's Chapter 7 bankruptcy, filed in Coram, NY in April 2015, led to asset liquidation, with the case closing in July 2015."
Victoria M Zaccaro — New York, 8-15-71462


ᐅ Joseph P Zaccaro, New York

Address: 31 Brenner Rd Coram, NY 11727-3013

Bankruptcy Case 8-15-71462-ast Overview: "Joseph P Zaccaro's Chapter 7 bankruptcy, filed in Coram, NY in 04/07/2015, led to asset liquidation, with the case closing in 07.06.2015."
Joseph P Zaccaro — New York, 8-15-71462


ᐅ Vincent P Zampetti, New York

Address: 171 Sequoia Dr Coram, NY 11727

Concise Description of Bankruptcy Case 8-12-74272-reg7: "Vincent P Zampetti's bankruptcy, initiated in July 2012 and concluded by November 2012 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent P Zampetti — New York, 8-12-74272


ᐅ Jenet Zavala, New York

Address: 149 W Yaphank Rd Coram, NY 11727-4031

Concise Description of Bankruptcy Case 8-14-72517-ast7: "Jenet Zavala's Chapter 7 bankruptcy, filed in Coram, NY in May 30, 2014, led to asset liquidation, with the case closing in Aug 28, 2014."
Jenet Zavala — New York, 8-14-72517


ᐅ Viani E Zayas, New York

Address: 14 Steven Pl Coram, NY 11727

Bankruptcy Case 8-13-75263-dte Summary: "Viani E Zayas's bankruptcy, initiated in Oct 17, 2013 and concluded by Jan 24, 2014 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Viani E Zayas — New York, 8-13-75263


ᐅ Andrew M Zeger, New York

Address: 71 Pineview Ln Coram, NY 11727

Bankruptcy Case 8-12-74203-reg Overview: "In Coram, NY, Andrew M Zeger filed for Chapter 7 bankruptcy in Jul 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Andrew M Zeger — New York, 8-12-74203


ᐅ Jason E Zimmerman, New York

Address: 4 Birchwood Rd Coram, NY 11727

Brief Overview of Bankruptcy Case 8-13-75774-dte: "In a Chapter 7 bankruptcy case, Jason E Zimmerman from Coram, NY, saw their proceedings start in 2013-11-14 and complete by 2014-02-21, involving asset liquidation."
Jason E Zimmerman — New York, 8-13-75774


ᐅ Erwin H Zugel, New York

Address: 51 Howard Dr Coram, NY 11727-3519

Brief Overview of Bankruptcy Case 8-14-74708-las: "Erwin H Zugel's bankruptcy, initiated in October 2014 and concluded by January 2015 in Coram, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erwin H Zugel — New York, 8-14-74708