personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Deer Park, 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 James M Abate, New York

Address: 188 Irving Ave Deer Park, NY 11729

Bankruptcy Case 8-11-70302-reg Overview: "In a Chapter 7 bankruptcy case, James M Abate from Deer Park, NY, saw their proceedings start in 2011-01-25 and complete by 04/19/2011, involving asset liquidation."
James M Abate — New York, 8-11-70302


ᐅ Mervet Abboud, New York

Address: 42 Sunburst Dr Deer Park, NY 11729

Bankruptcy Case 8-11-73625-ast Overview: "Mervet Abboud's bankruptcy, initiated in 05/20/2011 and concluded by August 2011 in Deer Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mervet Abboud — New York, 8-11-73625


ᐅ Mohamed Abdeltawab, New York

Address: 272 Irving Ave Deer Park, NY 11729

Bankruptcy Case 8-10-77217-reg Overview: "In a Chapter 7 bankruptcy case, Mohamed Abdeltawab from Deer Park, NY, saw his proceedings start in September 15, 2010 and complete by 2010-12-14, involving asset liquidation."
Mohamed Abdeltawab — New York, 8-10-77217


ᐅ Ligia Abreu, New York

Address: 197 W 4th St Deer Park, NY 11729

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76681-dte: "In Deer Park, NY, Ligia Abreu filed for Chapter 7 bankruptcy in 2010-08-26. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2010."
Ligia Abreu — New York, 8-10-76681


ᐅ Andrew Agnani, New York

Address: 93 W 10th St Deer Park, NY 11729

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71745-dte: "Deer Park, NY resident Andrew Agnani's 2012-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-26."
Andrew Agnani — New York, 8-12-71745


ᐅ Jr Carlos Aguilar, New York

Address: 14 Reed Dr Deer Park, NY 11729

Bankruptcy Case 8-13-74199-ast Overview: "The bankruptcy filing by Jr Carlos Aguilar, undertaken in August 2013 in Deer Park, NY under Chapter 7, concluded with discharge in 11/20/2013 after liquidating assets."
Jr Carlos Aguilar — New York, 8-13-74199


ᐅ Khurram Ahmad, New York

Address: 728 Nicolls Rd Deer Park, NY 11729

Concise Description of Bankruptcy Case 8-12-72424-ast7: "Deer Park, NY resident Khurram Ahmad's 04/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2012."
Khurram Ahmad — New York, 8-12-72424


ᐅ Samir Ahmed, New York

Address: 609 Nicolls Rd Deer Park, NY 11729

Bankruptcy Case 8-10-79790-ast Summary: "Samir Ahmed's bankruptcy, initiated in 12.20.2010 and concluded by March 2011 in Deer Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samir Ahmed — New York, 8-10-79790


ᐅ Imrana Ahmed, New York

Address: 410 Half Hollow Rd Deer Park, NY 11729

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73366-reg: "Imrana Ahmed's bankruptcy, initiated in 2010-05-05 and concluded by August 28, 2010 in Deer Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Imrana Ahmed — New York, 8-10-73366


ᐅ Suta Ahmetaj, New York

Address: 12 Crossway Dr Deer Park, NY 11729

Bankruptcy Case 8-10-74929-ast Overview: "Suta Ahmetaj's bankruptcy, initiated in 2010-06-25 and concluded by Sep 28, 2010 in Deer Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suta Ahmetaj — New York, 8-10-74929


ᐅ Catherine J Aiello, New York

Address: PO Box 151 Deer Park, NY 11729-0151

Bankruptcy Case 8-14-70825-reg Summary: "Deer Park, NY resident Catherine J Aiello's Mar 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2014."
Catherine J Aiello — New York, 8-14-70825


ᐅ Nimri Emily Al, New York

Address: 10 W 21st St Deer Park, NY 11729

Concise Description of Bankruptcy Case 8-10-78741-reg7: "Nimri Emily Al's bankruptcy, initiated in November 5, 2010 and concluded by 2011-02-02 in Deer Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nimri Emily Al — New York, 8-10-78741


ᐅ Nina Nazneen Alam, New York

Address: 31 Pine Acres Blvd Deer Park, NY 11729-2712

Bankruptcy Case 8-15-72416-reg Overview: "The bankruptcy record of Nina Nazneen Alam from Deer Park, NY, shows a Chapter 7 case filed in Jun 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2015."
Nina Nazneen Alam — New York, 8-15-72416


ᐅ Rezaul Kamal Alam, New York

Address: 31 Pine Acres Blvd Deer Park, NY 11729-2712

Concise Description of Bankruptcy Case 8-15-72416-reg7: "Rezaul Kamal Alam's Chapter 7 bankruptcy, filed in Deer Park, NY in June 2015, led to asset liquidation, with the case closing in 08.31.2015."
Rezaul Kamal Alam — New York, 8-15-72416


ᐅ Christina Alfredsen, New York

Address: 139 W 8th St Deer Park, NY 11729-5015

Brief Overview of Bankruptcy Case 8-16-70183-reg: "In Deer Park, NY, Christina Alfredsen filed for Chapter 7 bankruptcy in 01/18/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-17."
Christina Alfredsen — New York, 8-16-70183


ᐅ Robert Aloise, New York

Address: 5 Fairlawn Dr Deer Park, NY 11729

Concise Description of Bankruptcy Case 8-11-70896-ast7: "Robert Aloise's bankruptcy, initiated in Feb 17, 2011 and concluded by 05/17/2011 in Deer Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Aloise — New York, 8-11-70896


ᐅ Ahmadreza Amrieh, New York

Address: 2 Salem Pl Deer Park, NY 11729

Bankruptcy Case 8-11-76001-reg Summary: "Ahmadreza Amrieh's bankruptcy, initiated in August 2011 and concluded by 2011-12-01 in Deer Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ahmadreza Amrieh — New York, 8-11-76001


ᐅ Michael A Andreacchio, New York

Address: 98 Liberty St Deer Park, NY 11729

Bankruptcy Case 8-13-71466-ast Overview: "The bankruptcy filing by Michael A Andreacchio, undertaken in 03.22.2013 in Deer Park, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Michael A Andreacchio — New York, 8-13-71466


ᐅ Joyce M Andreala, New York

Address: 17 Hillside Rd Deer Park, NY 11729

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74915-reg: "In Deer Park, NY, Joyce M Andreala filed for Chapter 7 bankruptcy in 07/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-01."
Joyce M Andreala — New York, 8-11-74915


ᐅ Melissa J Andretta, New York

Address: 32 Dunkirk St Deer Park, NY 11729-1613

Brief Overview of Bankruptcy Case 8-14-74842-reg: "Deer Park, NY resident Melissa J Andretta's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/23/2015."
Melissa J Andretta — New York, 8-14-74842


ᐅ Steven Angstreich, New York

Address: 22 Stevenson Pl Deer Park, NY 11729

Bankruptcy Case 8-10-74149-reg Summary: "The case of Steven Angstreich in Deer Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Angstreich — New York, 8-10-74149


ᐅ Susan Archer, New York

Address: 151 W 23rd St Deer Park, NY 11729

Brief Overview of Bankruptcy Case 8-09-77819-dte: "In a Chapter 7 bankruptcy case, Susan Archer from Deer Park, NY, saw her proceedings start in October 2009 and complete by 2010-01-23, involving asset liquidation."
Susan Archer — New York, 8-09-77819


ᐅ Romuald Aristide, New York

Address: 236 W 1st St Deer Park, NY 11729-5956

Concise Description of Bankruptcy Case 8-15-75346-ast7: "Deer Park, NY resident Romuald Aristide's 12/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2016."
Romuald Aristide — New York, 8-15-75346


ᐅ Mario Arrascue, New York

Address: 23 Weiss Pl Deer Park, NY 11729-4831

Bankruptcy Case 8-2014-73559-reg Summary: "The bankruptcy filing by Mario Arrascue, undertaken in 2014-08-01 in Deer Park, NY under Chapter 7, concluded with discharge in 2014-10-30 after liquidating assets."
Mario Arrascue — New York, 8-2014-73559


ᐅ Deborah Arvanetes, New York

Address: 215 Carlls Path Apt I15 Deer Park, NY 11729-6154

Bankruptcy Case 8-15-72840-ast Summary: "Deborah Arvanetes's Chapter 7 bankruptcy, filed in Deer Park, NY in July 2015, led to asset liquidation, with the case closing in 2015-09-30."
Deborah Arvanetes — New York, 8-15-72840


ᐅ George K Arvanetes, New York

Address: 215 Carlls Path Apt I15 Deer Park, NY 11729-6154

Brief Overview of Bankruptcy Case 8-15-72840-ast: "George K Arvanetes's Chapter 7 bankruptcy, filed in Deer Park, NY in 2015-07-02, led to asset liquidation, with the case closing in 09/30/2015."
George K Arvanetes — New York, 8-15-72840


ᐅ Tabassum Asif, New York

Address: 10 Oneida St Deer Park, NY 11729-3523

Bankruptcy Case 8-15-71283-las Overview: "The case of Tabassum Asif in Deer Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabassum Asif — New York, 8-15-71283


ᐅ Michael Asseng, New York

Address: 45 Madison Ave Deer Park, NY 11729

Brief Overview of Bankruptcy Case 8-10-76962-reg: "In a Chapter 7 bankruptcy case, Michael Asseng from Deer Park, NY, saw their proceedings start in September 7, 2010 and complete by 2010-11-30, involving asset liquidation."
Michael Asseng — New York, 8-10-76962


ᐅ Debra Auletti, New York

Address: 45 Pearl St Deer Park, NY 11729-2030

Bankruptcy Case 8-14-74965-reg Summary: "Debra Auletti's bankruptcy, initiated in 2014-11-05 and concluded by 2015-02-03 in Deer Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Auletti — New York, 8-14-74965


ᐅ Frank Auletti, New York

Address: 45 Pearl St Deer Park, NY 11729-2030

Bankruptcy Case 8-14-74965-reg Overview: "Frank Auletti's bankruptcy, initiated in 2014-11-05 and concluded by 02.03.2015 in Deer Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Auletti — New York, 8-14-74965


ᐅ Tony Aurora, New York

Address: 447 Carlls Path Deer Park, NY 11729

Bankruptcy Case 8-13-76117-ast Overview: "In Deer Park, NY, Tony Aurora filed for Chapter 7 bankruptcy in 2013-12-05. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2014."
Tony Aurora — New York, 8-13-76117


ᐅ Ruth Azzato, New York

Address: 89 Somerset Pl Deer Park, NY 11729-2910

Bankruptcy Case 8-2014-73232-reg Summary: "Deer Park, NY resident Ruth Azzato's 2014-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-14."
Ruth Azzato — New York, 8-2014-73232


ᐅ Damon Bahr, New York

Address: 11 Iroquois St Deer Park, NY 11729

Bankruptcy Case 8-09-80030-reg Overview: "Deer Park, NY resident Damon Bahr's Dec 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-30."
Damon Bahr — New York, 8-09-80030


ᐅ Barry J Baird, New York

Address: 51 Totten Ave Deer Park, NY 11729

Bankruptcy Case 8-11-74949-reg Summary: "The case of Barry J Baird in Deer Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry J Baird — New York, 8-11-74949


ᐅ Louis Vincent Balbi, New York

Address: 41 Cambridge St Deer Park, NY 11729-1215

Bankruptcy Case 8-15-74954-las Overview: "In Deer Park, NY, Louis Vincent Balbi filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-16."
Louis Vincent Balbi — New York, 8-15-74954


ᐅ Ingrid Banegas, New York

Address: 86 Sammis Ave Deer Park, NY 11729

Brief Overview of Bankruptcy Case 8-13-75301-reg: "In Deer Park, NY, Ingrid Banegas filed for Chapter 7 bankruptcy in 10/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2014."
Ingrid Banegas — New York, 8-13-75301


ᐅ Suarez Yonathan V Banguera, New York

Address: 64 Duke St Deer Park, NY 11729-6923

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71768-las: "Suarez Yonathan V Banguera's Chapter 7 bankruptcy, filed in Deer Park, NY in 2015-04-28, led to asset liquidation, with the case closing in July 2015."
Suarez Yonathan V Banguera — New York, 8-15-71768


ᐅ Jeffrey S Barbieri, New York

Address: 22 Lake Ave Deer Park, NY 11729

Concise Description of Bankruptcy Case 8-12-72486-ast7: "In Deer Park, NY, Jeffrey S Barbieri filed for Chapter 7 bankruptcy in 04/22/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2012."
Jeffrey S Barbieri — New York, 8-12-72486


ᐅ Jeanmarie Barden, New York

Address: PO Box 755 Deer Park, NY 11729-0755

Brief Overview of Bankruptcy Case 8-15-72569-ast: "Deer Park, NY resident Jeanmarie Barden's 2015-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-13."
Jeanmarie Barden — New York, 8-15-72569


ᐅ Barbara Barone, New York

Address: 30 Woodlawn Ave Deer Park, NY 11729

Bankruptcy Case 8-11-76651-reg Summary: "The bankruptcy record of Barbara Barone from Deer Park, NY, shows a Chapter 7 case filed in 2011-09-19. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2012."
Barbara Barone — New York, 8-11-76651


ᐅ Mildred Battistini, New York

Address: 146 W 13th St Deer Park, NY 11729

Bankruptcy Case 8-12-71969-reg Summary: "The bankruptcy filing by Mildred Battistini, undertaken in 03/30/2012 in Deer Park, NY under Chapter 7, concluded with discharge in 07/23/2012 after liquidating assets."
Mildred Battistini — New York, 8-12-71969


ᐅ Shamsunnahar Begum, New York

Address: 101 Smith St Deer Park, NY 11729-2646

Bankruptcy Case 8-2014-72164-reg Overview: "In Deer Park, NY, Shamsunnahar Begum filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2014."
Shamsunnahar Begum — New York, 8-2014-72164


ᐅ Jorge H Benitez, New York

Address: 32 Earl St Deer Park, NY 11729

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72865-dte: "The case of Jorge H Benitez in Deer Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge H Benitez — New York, 8-13-72865


ᐅ Sabrina Benjamin, New York

Address: 79 Wilson Ave Deer Park, NY 11729

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76205-reg: "In Deer Park, NY, Sabrina Benjamin filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-09."
Sabrina Benjamin — New York, 8-10-76205


ᐅ Tyrone L Bennett, New York

Address: PO Box 944 Deer Park, NY 11729-0941

Concise Description of Bankruptcy Case 8-15-73550-las7: "Tyrone L Bennett's bankruptcy, initiated in 08.19.2015 and concluded by 11.17.2015 in Deer Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyrone L Bennett — New York, 8-15-73550


ᐅ Joy A Berding, New York

Address: 218 Oakland Ave Deer Park, NY 11729

Brief Overview of Bankruptcy Case 8-11-71600-ast: "The bankruptcy record of Joy A Berding from Deer Park, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2011."
Joy A Berding — New York, 8-11-71600


ᐅ Barbara A Bergold, New York

Address: 25 Leon Pl Deer Park, NY 11729-1206

Bankruptcy Case 8-16-70891-ast Summary: "The bankruptcy record of Barbara A Bergold from Deer Park, NY, shows a Chapter 7 case filed in 03.07.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2016."
Barbara A Bergold — New York, 8-16-70891


ᐅ James Beringer, New York

Address: 191 E 4th St Deer Park, NY 11729

Bankruptcy Case 8-10-76957-ast Overview: "The bankruptcy record of James Beringer from Deer Park, NY, shows a Chapter 7 case filed in 09/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-30."
James Beringer — New York, 8-10-76957


ᐅ Amy Berland, New York

Address: 20 Wellington Ave Deer Park, NY 11729

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78725-ast: "Amy Berland's bankruptcy, initiated in November 2009 and concluded by 2010-02-09 in Deer Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Berland — New York, 8-09-78725


ᐅ Richard Berrios, New York

Address: 152 W 18th St Deer Park, NY 11729

Brief Overview of Bankruptcy Case 8-13-74539-reg: "Richard Berrios's bankruptcy, initiated in 08/30/2013 and concluded by 12/07/2013 in Deer Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Berrios — New York, 8-13-74539


ᐅ Ruth B Berry, New York

Address: 1507 Commons Way Deer Park, NY 11729-7044

Concise Description of Bankruptcy Case 8-2014-73632-las7: "Ruth B Berry's Chapter 7 bankruptcy, filed in Deer Park, NY in August 2014, led to asset liquidation, with the case closing in November 3, 2014."
Ruth B Berry — New York, 8-2014-73632


ᐅ Pablo Betancourt, New York

Address: 22 Fairlawn Dr Deer Park, NY 11729

Brief Overview of Bankruptcy Case 1-13-47079-cec: "Deer Park, NY resident Pablo Betancourt's 2013-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2014."
Pablo Betancourt — New York, 1-13-47079


ᐅ Zubair A Bhanger, New York

Address: 41 Franklin Ave Deer Park, NY 11729

Concise Description of Bankruptcy Case 8-12-75803-ast7: "Deer Park, NY resident Zubair A Bhanger's 09/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2013."
Zubair A Bhanger — New York, 8-12-75803


ᐅ Jr Valentine L Bisagni, New York

Address: 143 E 4th St Deer Park, NY 11729

Concise Description of Bankruptcy Case 8-12-74309-ast7: "The case of Jr Valentine L Bisagni in Deer Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Valentine L Bisagni — New York, 8-12-74309


ᐅ James B Blackburn, New York

Address: 57 Baldwin Path Deer Park, NY 11729

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73263-ast: "The case of James B Blackburn in Deer Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James B Blackburn — New York, 8-13-73263


ᐅ Francine Boccabella, New York

Address: 198 Villa Ave Deer Park, NY 11729-2535

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75845-reg: "2011-08-16 marked the beginning of Francine Boccabella's Chapter 13 bankruptcy in Deer Park, NY, entailing a structured repayment schedule, completed by 2014-11-26."
Francine Boccabella — New York, 8-11-75845


ᐅ Philip Boccabella, New York

Address: 198 Villa Ave Deer Park, NY 11729-2535

Bankruptcy Case 8-11-75845-reg Overview: "Chapter 13 bankruptcy for Philip Boccabella in Deer Park, NY began in Aug 16, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-26."
Philip Boccabella — New York, 8-11-75845


ᐅ Joseph T Bode, New York

Address: 215 Cayuga Ave Deer Park, NY 11729

Bankruptcy Case 8-11-75795-ast Summary: "The bankruptcy record of Joseph T Bode from Deer Park, NY, shows a Chapter 7 case filed in Aug 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Joseph T Bode — New York, 8-11-75795


ᐅ Jonathan Boes, New York

Address: 205 Irving Ave Deer Park, NY 11729

Concise Description of Bankruptcy Case 8-10-76168-ast7: "The bankruptcy filing by Jonathan Boes, undertaken in Aug 5, 2010 in Deer Park, NY under Chapter 7, concluded with discharge in 11.09.2010 after liquidating assets."
Jonathan Boes — New York, 8-10-76168


ᐅ John F Bogert, New York

Address: 215 Carlls Path Apt I26 Deer Park, NY 11729-6159

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70199-las: "The bankruptcy filing by John F Bogert, undertaken in Jan 19, 2015 in Deer Park, NY under Chapter 7, concluded with discharge in 2015-04-19 after liquidating assets."
John F Bogert — New York, 8-15-70199


ᐅ Maria M Bonifacio, New York

Address: 6 Dakota St Deer Park, NY 11729

Bankruptcy Case 8-13-73028-dte Summary: "Maria M Bonifacio's bankruptcy, initiated in June 2013 and concluded by 09/11/2013 in Deer Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria M Bonifacio — New York, 8-13-73028


ᐅ Milady Y Bonilla, New York

Address: 405 Lake Ave Deer Park, NY 11729

Concise Description of Bankruptcy Case 8-13-72885-dte7: "In Deer Park, NY, Milady Y Bonilla filed for Chapter 7 bankruptcy in 2013-05-30. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2013."
Milady Y Bonilla — New York, 8-13-72885


ᐅ Michael Boss, New York

Address: 32 Westwood Ave Deer Park, NY 11729

Bankruptcy Case 8-10-70357-ast Overview: "In Deer Park, NY, Michael Boss filed for Chapter 7 bankruptcy in Jan 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2010."
Michael Boss — New York, 8-10-70357


ᐅ Judy Bostic, New York

Address: 89 Lincoln Ave Deer Park, NY 11729-7015

Bankruptcy Case 8-2014-73999-reg Summary: "The bankruptcy filing by Judy Bostic, undertaken in 08.27.2014 in Deer Park, NY under Chapter 7, concluded with discharge in Nov 25, 2014 after liquidating assets."
Judy Bostic — New York, 8-2014-73999


ᐅ David Bourgade, New York

Address: 294 W 23rd St Deer Park, NY 11729-6329

Brief Overview of Bankruptcy Case 8-08-73273-reg: "Filing for Chapter 13 bankruptcy in Jun 23, 2008, David Bourgade from Deer Park, NY, structured a repayment plan, achieving discharge in August 14, 2013."
David Bourgade — New York, 8-08-73273


ᐅ John T Boyd, New York

Address: 105 W 13th St Deer Park, NY 11729

Brief Overview of Bankruptcy Case 8-11-73228-reg: "In a Chapter 7 bankruptcy case, John T Boyd from Deer Park, NY, saw their proceedings start in 05/09/2011 and complete by 09/01/2011, involving asset liquidation."
John T Boyd — New York, 8-11-73228


ᐅ John Braun, New York

Address: 68 Pearsall Pl Deer Park, NY 11729

Brief Overview of Bankruptcy Case 8-11-78523-dte: "In Deer Park, NY, John Braun filed for Chapter 7 bankruptcy in 2011-12-05. This case, involving liquidating assets to pay off debts, was resolved by 03.29.2012."
John Braun — New York, 8-11-78523


ᐅ Michael John Brennan, New York

Address: 477 Baldwin Path Deer Park, NY 11729-1416

Concise Description of Bankruptcy Case 8-08-76062-ast7: "Michael John Brennan's Chapter 13 bankruptcy in Deer Park, NY started in Oct 30, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.02.2013."
Michael John Brennan — New York, 8-08-76062


ᐅ Christina Breun, New York

Address: 17 Reed Dr Deer Park, NY 11729

Bankruptcy Case 8-09-77890-ast Overview: "Christina Breun's bankruptcy, initiated in October 2009 and concluded by 01/12/2010 in Deer Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Breun — New York, 8-09-77890


ᐅ Frida Brohan, New York

Address: 198 Osceola Ave Deer Park, NY 11729

Concise Description of Bankruptcy Case 8-11-73283-reg7: "The bankruptcy filing by Frida Brohan, undertaken in May 2011 in Deer Park, NY under Chapter 7, concluded with discharge in 2011-09-02 after liquidating assets."
Frida Brohan — New York, 8-11-73283


ᐅ Daniel Bronzino, New York

Address: 318 W 22nd St Deer Park, NY 11729

Bankruptcy Case 8-13-73979-reg Summary: "The bankruptcy filing by Daniel Bronzino, undertaken in 2013-07-31 in Deer Park, NY under Chapter 7, concluded with discharge in 11/07/2013 after liquidating assets."
Daniel Bronzino — New York, 8-13-73979


ᐅ Rosanne Brostowski, New York

Address: 215 Carlls Path Apt I28 Deer Park, NY 11729

Bankruptcy Case 8-10-72519-dte Summary: "In Deer Park, NY, Rosanne Brostowski filed for Chapter 7 bankruptcy in 04.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2010."
Rosanne Brostowski — New York, 8-10-72519


ᐅ Heather Brown, New York

Address: 36 Glenda Dr Deer Park, NY 11729

Bankruptcy Case 8-10-79539-reg Overview: "In Deer Park, NY, Heather Brown filed for Chapter 7 bankruptcy in 12.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-14."
Heather Brown — New York, 8-10-79539


ᐅ Ken Brown, New York

Address: 70 Fillmore Ave Deer Park, NY 11729

Bankruptcy Case 8-10-72993-reg Overview: "Ken Brown's Chapter 7 bankruptcy, filed in Deer Park, NY in 2010-04-24, led to asset liquidation, with the case closing in 08.17.2010."
Ken Brown — New York, 8-10-72993


ᐅ Johnpaul S Bruni, New York

Address: 6 Asbury St Deer Park, NY 11729

Bankruptcy Case 8-11-73361-ast Summary: "The bankruptcy filing by Johnpaul S Bruni, undertaken in May 12, 2011 in Deer Park, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Johnpaul S Bruni — New York, 8-11-73361


ᐅ James P Bryson, New York

Address: 400 Half Hollow Rd Deer Park, NY 11729

Concise Description of Bankruptcy Case 8-11-73458-ast7: "The bankruptcy filing by James P Bryson, undertaken in 05/16/2011 in Deer Park, NY under Chapter 7, concluded with discharge in 09.08.2011 after liquidating assets."
James P Bryson — New York, 8-11-73458


ᐅ Margarita Bulat, New York

Address: 34 Lisa Dr Deer Park, NY 11729-6212

Bankruptcy Case 8-2014-73096-ast Summary: "The bankruptcy record of Margarita Bulat from Deer Park, NY, shows a Chapter 7 case filed in 2014-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2014."
Margarita Bulat — New York, 8-2014-73096


ᐅ John W Burke, New York

Address: 90 W 11th St Deer Park, NY 11729-4028

Brief Overview of Bankruptcy Case 8-15-74901-las: "The case of John W Burke in Deer Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Burke — New York, 8-15-74901


ᐅ Linda M Burke, New York

Address: 9 Goshen St Deer Park, NY 11729-2320

Bankruptcy Case 8-14-74794-ast Overview: "The bankruptcy filing by Linda M Burke, undertaken in 2014-10-24 in Deer Park, NY under Chapter 7, concluded with discharge in Jan 22, 2015 after liquidating assets."
Linda M Burke — New York, 8-14-74794


ᐅ John Burko, New York

Address: 50 W 2nd St Deer Park, NY 11729

Brief Overview of Bankruptcy Case 8-10-71236-ast: "The case of John Burko in Deer Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Burko — New York, 8-10-71236


ᐅ Michele Burstein, New York

Address: 41 W 16th St Deer Park, NY 11729

Brief Overview of Bankruptcy Case 8-09-78129-ast: "Deer Park, NY resident Michele Burstein's Oct 27, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-20."
Michele Burstein — New York, 8-09-78129


ᐅ Dolores Butera, New York

Address: 371 W 20th St Deer Park, NY 11729

Bankruptcy Case 8-12-72768-ast Summary: "The case of Dolores Butera in Deer Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores Butera — New York, 8-12-72768


ᐅ Levi Butler, New York

Address: PO Box 314 Deer Park, NY 11729

Concise Description of Bankruptcy Case 8-10-77012-reg7: "The bankruptcy record of Levi Butler from Deer Park, NY, shows a Chapter 7 case filed in 2010-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-06."
Levi Butler — New York, 8-10-77012


ᐅ Mohammad Butt, New York

Address: 7 Wright Ave Deer Park, NY 11729

Bankruptcy Case 8-09-78309-dte Overview: "The case of Mohammad Butt in Deer Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad Butt — New York, 8-09-78309


ᐅ Alberto Cabezas, New York

Address: 41 Earl St Deer Park, NY 11729

Bankruptcy Case 8-12-73709-ast Overview: "Alberto Cabezas's Chapter 7 bankruptcy, filed in Deer Park, NY in June 2012, led to asset liquidation, with the case closing in Oct 6, 2012."
Alberto Cabezas — New York, 8-12-73709


ᐅ Juan C Cabezas, New York

Address: 41 Earl St Deer Park, NY 11729-6905

Brief Overview of Bankruptcy Case 8-15-70125-ast: "The case of Juan C Cabezas in Deer Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan C Cabezas — New York, 8-15-70125


ᐅ Myriam F Cabezas, New York

Address: 41 Earl St Deer Park, NY 11729

Bankruptcy Case 8-13-71388-ast Summary: "The case of Myriam F Cabezas in Deer Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myriam F Cabezas — New York, 8-13-71388


ᐅ Anthony David Cabezon, New York

Address: 5 Venezia Ct Deer Park, NY 11729-1508

Bankruptcy Case 8-16-70848-reg Overview: "The case of Anthony David Cabezon in Deer Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony David Cabezon — New York, 8-16-70848


ᐅ Louis R Cacace, New York

Address: 129 Gleeland St Deer Park, NY 11729-2613

Bankruptcy Case 8-14-70083-ast Overview: "The bankruptcy record of Louis R Cacace from Deer Park, NY, shows a Chapter 7 case filed in 2014-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Louis R Cacace — New York, 8-14-70083


ᐅ Murat Cakir, New York

Address: 32 Mohawk Ave Deer Park, NY 11729

Brief Overview of Bankruptcy Case 8-13-70957-reg: "In Deer Park, NY, Murat Cakir filed for Chapter 7 bankruptcy in February 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2013."
Murat Cakir — New York, 8-13-70957


ᐅ Ali Cakmak, New York

Address: 719 Nicolls Rd Deer Park, NY 11729

Bankruptcy Case 8-12-76371-reg Summary: "Ali Cakmak's Chapter 7 bankruptcy, filed in Deer Park, NY in October 22, 2012, led to asset liquidation, with the case closing in Jan 29, 2013."
Ali Cakmak — New York, 8-12-76371


ᐅ Oguzhan Cakmak, New York

Address: 719 Nicolls Rd Deer Park, NY 11729

Concise Description of Bankruptcy Case 8-11-70486-ast7: "Oguzhan Cakmak's bankruptcy, initiated in Jan 31, 2011 and concluded by 2011-04-27 in Deer Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oguzhan Cakmak — New York, 8-11-70486


ᐅ James S Calcagno, New York

Address: 17 W 13th St Deer Park, NY 11729

Brief Overview of Bankruptcy Case 8-13-70209-dte: "The case of James S Calcagno in Deer Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James S Calcagno — New York, 8-13-70209


ᐅ Carl P Calderaro, New York

Address: 7 Lindquist Ln Deer Park, NY 11729

Concise Description of Bankruptcy Case 8-13-73254-dte7: "In Deer Park, NY, Carl P Calderaro filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-25."
Carl P Calderaro — New York, 8-13-73254


ᐅ Louis Caliendo, New York

Address: PO Box 754 Deer Park, NY 11729-0754

Bankruptcy Case 8-15-70295-ast Summary: "In Deer Park, NY, Louis Caliendo filed for Chapter 7 bankruptcy in 01/26/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-26."
Louis Caliendo — New York, 8-15-70295


ᐅ Jean Campanello, New York

Address: 221 Baldwin Path Deer Park, NY 11729-1407

Brief Overview of Bankruptcy Case 8-14-70711-reg: "The bankruptcy filing by Jean Campanello, undertaken in February 25, 2014 in Deer Park, NY under Chapter 7, concluded with discharge in 2014-05-26 after liquidating assets."
Jean Campanello — New York, 8-14-70711


ᐅ Roxann Campbell, New York

Address: 36 Maida Ave Deer Park, NY 11729-7008

Bankruptcy Case 8-2014-72183-ast Overview: "The bankruptcy filing by Roxann Campbell, undertaken in 05.12.2014 in Deer Park, NY under Chapter 7, concluded with discharge in Aug 10, 2014 after liquidating assets."
Roxann Campbell — New York, 8-2014-72183


ᐅ Nick Cangero, New York

Address: 158 W 9th St Deer Park, NY 11729

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76402-ast: "The case of Nick Cangero in Deer Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nick Cangero — New York, 8-12-76402


ᐅ Raymond Capone, New York

Address: 355 W 21st St Deer Park, NY 11729

Bankruptcy Case 8-10-73939-reg Summary: "Raymond Capone's bankruptcy, initiated in May 2010 and concluded by 2010-09-13 in Deer Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Capone — New York, 8-10-73939


ᐅ Gigi Angela Mari Cappelli, New York

Address: 360 W 21st St Deer Park, NY 11729

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76051-reg: "Gigi Angela Mari Cappelli's bankruptcy, initiated in Nov 29, 2013 and concluded by March 8, 2014 in Deer Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gigi Angela Mari Cappelli — New York, 8-13-76051