personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Freeport, 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 Rochelle N Carter, New York

Address: 86 Hillside Ave Freeport, NY 11520

Bankruptcy Case 8-11-76593-reg Overview: "In Freeport, NY, Rochelle N Carter filed for Chapter 7 bankruptcy in 09.19.2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2012."
Rochelle N Carter — New York, 8-11-76593


ᐅ Mary Helen Cassonetto, New York

Address: 158 Roosevelt Ave Freeport, NY 11520-4235

Concise Description of Bankruptcy Case 8-15-70835-ast7: "The bankruptcy record of Mary Helen Cassonetto from Freeport, NY, shows a Chapter 7 case filed in 2015-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2015."
Mary Helen Cassonetto — New York, 8-15-70835


ᐅ Salvatore F Cassonetto, New York

Address: 158 Roosevelt Ave Freeport, NY 11520-4235

Concise Description of Bankruptcy Case 8-15-70835-ast7: "The bankruptcy record of Salvatore F Cassonetto from Freeport, NY, shows a Chapter 7 case filed in Mar 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2015."
Salvatore F Cassonetto — New York, 8-15-70835


ᐅ Stephen Cavalieri, New York

Address: 131 Ray St Freeport, NY 11520

Bankruptcy Case 8-09-79788-reg Summary: "The bankruptcy record of Stephen Cavalieri from Freeport, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Stephen Cavalieri — New York, 8-09-79788


ᐅ Richard Ceballo, New York

Address: 68 Hubbard Ave Freeport, NY 11520

Bankruptcy Case 8-09-77644-reg Overview: "The bankruptcy record of Richard Ceballo from Freeport, NY, shows a Chapter 7 case filed in 2009-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Richard Ceballo — New York, 8-09-77644


ᐅ Oscar G Cedillos, New York

Address: 659 Miller Ave Freeport, NY 11520

Bankruptcy Case 8-11-77975-reg Overview: "In a Chapter 7 bankruptcy case, Oscar G Cedillos from Freeport, NY, saw his proceedings start in 2011-11-10 and complete by February 2012, involving asset liquidation."
Oscar G Cedillos — New York, 8-11-77975


ᐅ Ramon Cespedes, New York

Address: 20 Elm St Freeport, NY 11520

Concise Description of Bankruptcy Case 8-11-77309-dte7: "Ramon Cespedes's Chapter 7 bankruptcy, filed in Freeport, NY in October 14, 2011, led to asset liquidation, with the case closing in 02.06.2012."
Ramon Cespedes — New York, 8-11-77309


ᐅ Ericka R Chamale, New York

Address: 351 Southside Ave Freeport, NY 11520-4237

Brief Overview of Bankruptcy Case 8-15-71859-reg: "In Freeport, NY, Ericka R Chamale filed for Chapter 7 bankruptcy in April 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-29."
Ericka R Chamale — New York, 8-15-71859


ᐅ Nicole Gp Chamblin, New York

Address: 125 Porterfield Pl Freeport, NY 11520

Concise Description of Bankruptcy Case 8-11-70789-reg7: "In a Chapter 7 bankruptcy case, Nicole Gp Chamblin from Freeport, NY, saw her proceedings start in February 2011 and complete by May 10, 2011, involving asset liquidation."
Nicole Gp Chamblin — New York, 8-11-70789


ᐅ Gracelyne Charles, New York

Address: 267 Saint Marks Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-11-77259-dte7: "The case of Gracelyne Charles in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gracelyne Charles — New York, 8-11-77259


ᐅ Hill Margie Chase, New York

Address: 30 Wallace St Apt 2J Freeport, NY 11520

Concise Description of Bankruptcy Case 8-10-78510-reg7: "Hill Margie Chase's Chapter 7 bankruptcy, filed in Freeport, NY in 10/28/2010, led to asset liquidation, with the case closing in 2011-01-25."
Hill Margie Chase — New York, 8-10-78510


ᐅ Vernardina Chaver, New York

Address: 111 Centre St Freeport, NY 11520-3145

Concise Description of Bankruptcy Case 8-2014-74264-reg7: "Vernardina Chaver's bankruptcy, initiated in 2014-09-17 and concluded by 12/16/2014 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vernardina Chaver — New York, 8-2014-74264


ᐅ Salvador J Chavez, New York

Address: 287 W Merrick Rd Apt 1L Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70142-dte: "In a Chapter 7 bankruptcy case, Salvador J Chavez from Freeport, NY, saw his proceedings start in January 13, 2013 and complete by 2013-04-22, involving asset liquidation."
Salvador J Chavez — New York, 8-13-70142


ᐅ Marina Chinchilla, New York

Address: 62 Harding Pl Freeport, NY 11520-2835

Bankruptcy Case 8-2014-74260-reg Summary: "The bankruptcy record of Marina Chinchilla from Freeport, NY, shows a Chapter 7 case filed in 2014-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Marina Chinchilla — New York, 8-2014-74260


ᐅ Jin Woo Cho, New York

Address: 86 Miller Ave Freeport, NY 11520-4934

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72383-reg: "Freeport, NY resident Jin Woo Cho's May 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2016."
Jin Woo Cho — New York, 8-16-72383


ᐅ Janice M Christie, New York

Address: 52 Russell Pl Apt 3J Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70136-dte: "Freeport, NY resident Janice M Christie's Jan 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/10/2012."
Janice M Christie — New York, 8-12-70136


ᐅ Arthur Chung, New York

Address: 24 Whaley St Freeport, NY 11520

Bankruptcy Case 8-10-71438-dte Summary: "In Freeport, NY, Arthur Chung filed for Chapter 7 bankruptcy in Mar 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2010."
Arthur Chung — New York, 8-10-71438


ᐅ Willie J Clark, New York

Address: 78 Jesse St Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78238-ast: "Willie J Clark's Chapter 7 bankruptcy, filed in Freeport, NY in November 21, 2011, led to asset liquidation, with the case closing in 2012-02-28."
Willie J Clark — New York, 8-11-78238


ᐅ Angela D Clarke, New York

Address: 455 Nassau Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-12-77039-ast7: "Angela D Clarke's Chapter 7 bankruptcy, filed in Freeport, NY in 2012-12-06, led to asset liquidation, with the case closing in Mar 15, 2013."
Angela D Clarke — New York, 8-12-77039


ᐅ Anthony Clarke, New York

Address: 502 Nassau Ave Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-10-71885-dte: "Freeport, NY resident Anthony Clarke's Mar 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2010."
Anthony Clarke — New York, 8-10-71885


ᐅ Vanessa Clarke, New York

Address: 33 Buffalo Ave Apt 1A Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-10-78357-ast: "The bankruptcy filing by Vanessa Clarke, undertaken in 10/22/2010 in Freeport, NY under Chapter 7, concluded with discharge in 2011-01-19 after liquidating assets."
Vanessa Clarke — New York, 8-10-78357


ᐅ Michael Collins, New York

Address: 105 Connecticut Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-10-72128-dte7: "The bankruptcy record of Michael Collins from Freeport, NY, shows a Chapter 7 case filed in 2010-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2010."
Michael Collins — New York, 8-10-72128


ᐅ Donna M Davis, New York

Address: 306 N Main St Unit A Freeport, NY 11520-1647

Brief Overview of Bankruptcy Case 8-14-70336-cec: "Freeport, NY resident Donna M Davis's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2014."
Donna M Davis — New York, 8-14-70336


ᐅ Romeo Dawes, New York

Address: 72 Lena Ave Freeport, NY 11520-2142

Bankruptcy Case 8-14-75410-las Summary: "The case of Romeo Dawes in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Romeo Dawes — New York, 8-14-75410


ᐅ Los Santos Daisy F De, New York

Address: 453 Babylon Tpke Freeport, NY 11520-1822

Bankruptcy Case 8-16-70828-reg Summary: "The case of Los Santos Daisy F De in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Los Santos Daisy F De — New York, 8-16-70828


ᐅ La Rosa Yeury De, New York

Address: 208 Nassau Ave Freeport, NY 11520

Bankruptcy Case 8-11-73191-reg Overview: "In Freeport, NY, La Rosa Yeury De filed for Chapter 7 bankruptcy in May 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2011."
La Rosa Yeury De — New York, 8-11-73191


ᐅ La Cruz Carmen De, New York

Address: 68 Westside Ave Freeport, NY 11520

Bankruptcy Case 8-13-74726-ast Summary: "In Freeport, NY, La Cruz Carmen De filed for Chapter 7 bankruptcy in 09/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-20."
La Cruz Carmen De — New York, 8-13-74726


ᐅ Joseph Delgado, New York

Address: 270 Rose St Freeport, NY 11520

Bankruptcy Case 8-12-76477-reg Summary: "The bankruptcy record of Joseph Delgado from Freeport, NY, shows a Chapter 7 case filed in Oct 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2013."
Joseph Delgado — New York, 8-12-76477


ᐅ Petros Dellaportas, New York

Address: 248 Garfield St Freeport, NY 11520

Bankruptcy Case 8-11-77940-reg Overview: "The bankruptcy record of Petros Dellaportas from Freeport, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-14."
Petros Dellaportas — New York, 8-11-77940


ᐅ Marie Lynn Delma, New York

Address: 7 Laurel Rd Freeport, NY 11520-5112

Concise Description of Bankruptcy Case 8-2014-73430-las7: "The case of Marie Lynn Delma in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Lynn Delma — New York, 8-2014-73430


ᐅ Kerven Delva, New York

Address: 48 Branch Ave Freeport, NY 11520

Bankruptcy Case 8-10-78728-dte Overview: "The case of Kerven Delva in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerven Delva — New York, 8-10-78728


ᐅ Mitchell Demichael, New York

Address: 708 Miller Ave Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73526-reg: "Mitchell Demichael's bankruptcy, initiated in 05.08.2010 and concluded by August 31, 2010 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchell Demichael — New York, 8-10-73526


ᐅ Juan A Depena, New York

Address: 106 N Grove St Freeport, NY 11520-2736

Bankruptcy Case 8-15-71329-ast Summary: "Juan A Depena's bankruptcy, initiated in 03.30.2015 and concluded by 06.28.2015 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan A Depena — New York, 8-15-71329


ᐅ Kerby Destin, New York

Address: 220 Randall Ave Freeport, NY 11520-2647

Bankruptcy Case 8-2014-74120-reg Overview: "The case of Kerby Destin in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerby Destin — New York, 8-2014-74120


ᐅ Rashaad R Devore, New York

Address: 27 Jesse St Freeport, NY 11520-2513

Bankruptcy Case 8-15-71421-las Summary: "The bankruptcy record of Rashaad R Devore from Freeport, NY, shows a Chapter 7 case filed in Apr 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2015."
Rashaad R Devore — New York, 8-15-71421


ᐅ Kyong Hui Diaz, New York

Address: 718 S Long Beach Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-10-79932-ast7: "The bankruptcy filing by Kyong Hui Diaz, undertaken in December 2010 in Freeport, NY under Chapter 7, concluded with discharge in 03/28/2011 after liquidating assets."
Kyong Hui Diaz — New York, 8-10-79932


ᐅ Erick Dighero, New York

Address: 215 Liberty Park Dr Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78013-ast: "The bankruptcy record of Erick Dighero from Freeport, NY, shows a Chapter 7 case filed in 10/21/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Erick Dighero — New York, 8-09-78013


ᐅ Silvia Dighero, New York

Address: 624 S Bayview Ave Freeport, NY 11520

Bankruptcy Case 8-10-78676-reg Summary: "The bankruptcy record of Silvia Dighero from Freeport, NY, shows a Chapter 7 case filed in 11.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Silvia Dighero — New York, 8-10-78676


ᐅ Bridget Dirmeir, New York

Address: 92 Van Buren St Freeport, NY 11520-6234

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72780-reg: "The bankruptcy filing by Bridget Dirmeir, undertaken in Jun 23, 2016 in Freeport, NY under Chapter 7, concluded with discharge in 09.21.2016 after liquidating assets."
Bridget Dirmeir — New York, 8-16-72780


ᐅ Bowen Cassandra Dixon, New York

Address: 100 Randall Ave Apt 2H Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-12-72156-ast: "In Freeport, NY, Bowen Cassandra Dixon filed for Chapter 7 bankruptcy in 04/05/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2012."
Bowen Cassandra Dixon — New York, 8-12-72156


ᐅ Eleanor C Dorsey, New York

Address: 32 Weberfield Ave Freeport, NY 11520-2534

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70647-reg: "In a Chapter 7 bankruptcy case, Eleanor C Dorsey from Freeport, NY, saw her proceedings start in February 19, 2015 and complete by May 20, 2015, involving asset liquidation."
Eleanor C Dorsey — New York, 8-15-70647


ᐅ Nicole R Dottin, New York

Address: 128 N Brookside Ave Freeport, NY 11520

Bankruptcy Case 8-12-77168-reg Summary: "Freeport, NY resident Nicole R Dottin's Dec 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2013."
Nicole R Dottin — New York, 8-12-77168


ᐅ Yashia Z Duff, New York

Address: 95 Lillian Ave Freeport, NY 11520-1610

Bankruptcy Case 8-15-70062-las Summary: "The bankruptcy record of Yashia Z Duff from Freeport, NY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 8, 2015."
Yashia Z Duff — New York, 8-15-70062


ᐅ Jose A Duran, New York

Address: 118 W Seaman Ave Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-13-73939-dte: "The case of Jose A Duran in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Duran — New York, 8-13-73939


ᐅ Herbido Duran, New York

Address: PO Box 7271 Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75548-dte: "In Freeport, NY, Herbido Duran filed for Chapter 7 bankruptcy in 07.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/08/2010."
Herbido Duran — New York, 8-10-75548


ᐅ Morayma A Duran, New York

Address: 118 W Seaman Ave Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78705-dte: "Morayma A Duran's Chapter 7 bankruptcy, filed in Freeport, NY in December 2011, led to asset liquidation, with the case closing in 2012-04-06."
Morayma A Duran — New York, 8-11-78705


ᐅ Diane Lynette Durham, New York

Address: PO Box 7335 Freeport, NY 11520

Bankruptcy Case 8-09-77697-dte Overview: "In a Chapter 7 bankruptcy case, Diane Lynette Durham from Freeport, NY, saw her proceedings start in 2009-10-09 and complete by January 5, 2010, involving asset liquidation."
Diane Lynette Durham — New York, 8-09-77697


ᐅ Linda A Dzielinski, New York

Address: 100 Randall Ave Apt 2F Freeport, NY 11520

Bankruptcy Case 8-11-77332-dte Overview: "The bankruptcy record of Linda A Dzielinski from Freeport, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2012."
Linda A Dzielinski — New York, 8-11-77332


ᐅ Margaret Mary Dzienius, New York

Address: 70 Craig Ave Freeport, NY 11520-1518

Brief Overview of Bankruptcy Case 8-15-74398-las: "In a Chapter 7 bankruptcy case, Margaret Mary Dzienius from Freeport, NY, saw her proceedings start in 2015-10-14 and complete by 2016-01-12, involving asset liquidation."
Margaret Mary Dzienius — New York, 8-15-74398


ᐅ Matthew Dzienius, New York

Address: 70 Craig Ave Freeport, NY 11520-1518

Brief Overview of Bankruptcy Case 8-15-74398-las: "Matthew Dzienius's Chapter 7 bankruptcy, filed in Freeport, NY in 2015-10-14, led to asset liquidation, with the case closing in 2016-01-12."
Matthew Dzienius — New York, 8-15-74398


ᐅ Latchmie Edmond, New York

Address: 270 Grand Ave Freeport, NY 11520-2526

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73050-las: "Latchmie Edmond's bankruptcy, initiated in 07/02/2014 and concluded by September 30, 2014 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latchmie Edmond — New York, 8-2014-73050


ᐅ Stacy Ellerbe, New York

Address: 396 Wallace St Freeport, NY 11520-1446

Bankruptcy Case 8-16-70078-reg Summary: "Stacy Ellerbe's bankruptcy, initiated in 2016-01-08 and concluded by Apr 7, 2016 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Ellerbe — New York, 8-16-70078


ᐅ Marilu Encarnacion, New York

Address: 85 Harrison Ave Freeport, NY 11520

Bankruptcy Case 8-12-74904-ast Overview: "The case of Marilu Encarnacion in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilu Encarnacion — New York, 8-12-74904


ᐅ Mercedes A Encarnacion, New York

Address: 26 Bedell St Freeport, NY 11520

Bankruptcy Case 8-11-72689-dte Overview: "In a Chapter 7 bankruptcy case, Mercedes A Encarnacion from Freeport, NY, saw her proceedings start in April 20, 2011 and complete by 2011-08-13, involving asset liquidation."
Mercedes A Encarnacion — New York, 8-11-72689


ᐅ Teresa Erazo, New York

Address: 160 Gordon Pl Freeport, NY 11520

Bankruptcy Case 8-09-79334-reg Summary: "In Freeport, NY, Teresa Erazo filed for Chapter 7 bankruptcy in December 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-09."
Teresa Erazo — New York, 8-09-79334


ᐅ Jose Escobar, New York

Address: 41 Rutland Rd Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-10-74605-ast: "The bankruptcy filing by Jose Escobar, undertaken in 06.14.2010 in Freeport, NY under Chapter 7, concluded with discharge in October 7, 2010 after liquidating assets."
Jose Escobar — New York, 8-10-74605


ᐅ Ana Escobar, New York

Address: 239 Jay St Freeport, NY 11520-1603

Bankruptcy Case 8-14-75109-reg Summary: "Freeport, NY resident Ana Escobar's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-11."
Ana Escobar — New York, 8-14-75109


ᐅ Julio C Escobar, New York

Address: 38 Westside Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-11-77727-dte7: "The bankruptcy filing by Julio C Escobar, undertaken in 10.31.2011 in Freeport, NY under Chapter 7, concluded with discharge in Feb 7, 2012 after liquidating assets."
Julio C Escobar — New York, 8-11-77727


ᐅ Fredy Escobar, New York

Address: 133 Washburn Ave Freeport, NY 11520-2308

Concise Description of Bankruptcy Case 8-14-75521-ast7: "The case of Fredy Escobar in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fredy Escobar — New York, 8-14-75521


ᐅ Elsy Marina Espana, New York

Address: 64 Harding Pl Freeport, NY 11520

Bankruptcy Case 8-13-73313-ast Overview: "The case of Elsy Marina Espana in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elsy Marina Espana — New York, 8-13-73313


ᐅ Yesenia Altagarcia Espinal, New York

Address: 231 N Columbus Ave Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-13-70427-ast: "Freeport, NY resident Yesenia Altagarcia Espinal's Jan 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Yesenia Altagarcia Espinal — New York, 8-13-70427


ᐅ Clarisa Espinal, New York

Address: 231 N Columbus Ave Freeport, NY 11520

Bankruptcy Case 8-10-79314-reg Summary: "In Freeport, NY, Clarisa Espinal filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2011."
Clarisa Espinal — New York, 8-10-79314


ᐅ Jose Humberto Espinal, New York

Address: 45 N Ocean Ave Apt 1L Freeport, NY 11520-3062

Bankruptcy Case 8-15-71884-ast Summary: "The bankruptcy filing by Jose Humberto Espinal, undertaken in May 1, 2015 in Freeport, NY under Chapter 7, concluded with discharge in July 30, 2015 after liquidating assets."
Jose Humberto Espinal — New York, 8-15-71884


ᐅ Phanor Espinosa, New York

Address: 50 N Bergen Pl Apt 3J Freeport, NY 11520

Concise Description of Bankruptcy Case 8-11-71451-dte7: "Freeport, NY resident Phanor Espinosa's March 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-07."
Phanor Espinosa — New York, 8-11-71451


ᐅ Rafael D Estrella, New York

Address: 205 Whaley St Freeport, NY 11520-4222

Bankruptcy Case 8-15-75168-reg Summary: "Rafael D Estrella's Chapter 7 bankruptcy, filed in Freeport, NY in 2015-11-30, led to asset liquidation, with the case closing in Feb 28, 2016."
Rafael D Estrella — New York, 8-15-75168


ᐅ Donald Eustache, New York

Address: 64 Parsons Ave Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-12-77121-ast: "The bankruptcy filing by Donald Eustache, undertaken in December 11, 2012 in Freeport, NY under Chapter 7, concluded with discharge in 03/20/2013 after liquidating assets."
Donald Eustache — New York, 8-12-77121


ᐅ Shirley Farris, New York

Address: 190 Westside Ave Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75505-dte: "The case of Shirley Farris in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Farris — New York, 8-13-75505


ᐅ Edith Fauer, New York

Address: 280 Guy Lombardo Ave Apt 2 Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76887-dte: "The bankruptcy filing by Edith Fauer, undertaken in 09.28.2011 in Freeport, NY under Chapter 7, concluded with discharge in Jan 4, 2012 after liquidating assets."
Edith Fauer — New York, 8-11-76887


ᐅ Mary Faulkner, New York

Address: 20 Craig Ave Freeport, NY 11520-1517

Bankruptcy Case 8-2014-74170-las Overview: "The case of Mary Faulkner in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Faulkner — New York, 8-2014-74170


ᐅ Bridget M Faulkner, New York

Address: 20 Craig Ave Freeport, NY 11520-1517

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72595-ast: "Freeport, NY resident Bridget M Faulkner's Jun 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2016."
Bridget M Faulkner — New York, 8-16-72595


ᐅ Levada Felder, New York

Address: 86 Independence Ave Freeport, NY 11520-1620

Bankruptcy Case 8-10-78345-reg Summary: "Levada Felder, a resident of Freeport, NY, entered a Chapter 13 bankruptcy plan in October 22, 2010, culminating in its successful completion by 2014-12-29."
Levada Felder — New York, 8-10-78345


ᐅ Robert H Fernandez, New York

Address: 61 Southside Ave Freeport, NY 11520-5011

Bankruptcy Case 8-15-71807-reg Summary: "In a Chapter 7 bankruptcy case, Robert H Fernandez from Freeport, NY, saw their proceedings start in 2015-04-29 and complete by 2015-07-28, involving asset liquidation."
Robert H Fernandez — New York, 8-15-71807


ᐅ James Fernandez, New York

Address: 21 Southside Ave Freeport, NY 11520-5126

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72370-las: "James Fernandez's Chapter 7 bankruptcy, filed in Freeport, NY in 2015-05-30, led to asset liquidation, with the case closing in 08.28.2015."
James Fernandez — New York, 8-15-72370


ᐅ Lauren Ferrara, New York

Address: 630 Miller Ave Freeport, NY 11520

Bankruptcy Case 8-09-79522-ast Summary: "In a Chapter 7 bankruptcy case, Lauren Ferrara from Freeport, NY, saw her proceedings start in 12/12/2009 and complete by March 15, 2010, involving asset liquidation."
Lauren Ferrara — New York, 8-09-79522


ᐅ Kellyann Ferraro, New York

Address: 195 Park Ave Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-13-71697-ast: "The case of Kellyann Ferraro in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kellyann Ferraro — New York, 8-13-71697


ᐅ Robert A Figueroa, New York

Address: 571 Nassau Ave Freeport, NY 11520-6320

Concise Description of Bankruptcy Case 8-15-71773-las7: "The case of Robert A Figueroa in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Figueroa — New York, 8-15-71773


ᐅ John J Fiorvanti, New York

Address: 124 Smith St Apt 1J Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73994-reg: "The bankruptcy record of John J Fiorvanti from Freeport, NY, shows a Chapter 7 case filed in Jun 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/19/2012."
John J Fiorvanti — New York, 8-12-73994


ᐅ Sabina Fitzgerald, New York

Address: 61 Ellison Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-09-78877-dte7: "The case of Sabina Fitzgerald in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabina Fitzgerald — New York, 8-09-78877


ᐅ Jose A Flores, New York

Address: 115 E Seaman Ave Freeport, NY 11520

Bankruptcy Case 8-13-73122-ast Summary: "In Freeport, NY, Jose A Flores filed for Chapter 7 bankruptcy in Jun 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-18."
Jose A Flores — New York, 8-13-73122


ᐅ Bobby Ford, New York

Address: 156 Colonial Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-12-76076-dte7: "Bobby Ford's bankruptcy, initiated in 10.09.2012 and concluded by 01/16/2013 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Ford — New York, 8-12-76076


ᐅ Brenda S Ford, New York

Address: 415 Liberty Park Dr Freeport, NY 11520-4025

Bankruptcy Case 8-14-75028-las Overview: "The case of Brenda S Ford in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda S Ford — New York, 8-14-75028


ᐅ Shemeka N Ford, New York

Address: 126 Maryland Ave Freeport, NY 11520-1319

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72354-ast: "Freeport, NY resident Shemeka N Ford's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2016."
Shemeka N Ford — New York, 8-16-72354


ᐅ Aneta Fraser, New York

Address: 16 Westend Ave Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78456-reg: "The bankruptcy filing by Aneta Fraser, undertaken in 2010-10-27 in Freeport, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Aneta Fraser — New York, 8-10-78456


ᐅ Michael Frazier, New York

Address: 196 Evans Ave Freeport, NY 11520

Bankruptcy Case 8-10-75370-dte Overview: "The case of Michael Frazier in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Frazier — New York, 8-10-75370


ᐅ Gail Fuata, New York

Address: 357 Smith St Freeport, NY 11520-3228

Concise Description of Bankruptcy Case 8-16-71029-ast7: "Gail Fuata's bankruptcy, initiated in Mar 11, 2016 and concluded by June 2016 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Fuata — New York, 8-16-71029


ᐅ Clement R Fung, New York

Address: 10 Mayflower Ct Freeport, NY 11520

Bankruptcy Case 8-11-76727-dte Overview: "The bankruptcy record of Clement R Fung from Freeport, NY, shows a Chapter 7 case filed in 09.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2011."
Clement R Fung — New York, 8-11-76727


ᐅ Cary Gache, New York

Address: 511 S Long Beach Ave Freeport, NY 11520

Bankruptcy Case 8-10-73859-ast Summary: "The bankruptcy filing by Cary Gache, undertaken in 05/20/2010 in Freeport, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Cary Gache — New York, 8-10-73859


ᐅ Deborah Gache, New York

Address: 511 S Long Beach Ave Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-09-78390-dte: "The bankruptcy record of Deborah Gache from Freeport, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2010."
Deborah Gache — New York, 8-09-78390


ᐅ Janise Gamble, New York

Address: 301 Saint Marks Ave Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-10-78917-reg: "The case of Janise Gamble in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janise Gamble — New York, 8-10-78917


ᐅ Noemi J Garay, New York

Address: 175 S Bayview Ave Apt A41 Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75385-reg: "Noemi J Garay's Chapter 7 bankruptcy, filed in Freeport, NY in Oct 23, 2013, led to asset liquidation, with the case closing in 2014-01-30."
Noemi J Garay — New York, 8-13-75385


ᐅ Ana C Garces, New York

Address: 5 Elm Pl Freeport, NY 11520-4201

Concise Description of Bankruptcy Case 8-15-71492-las7: "Ana C Garces's Chapter 7 bankruptcy, filed in Freeport, NY in 04.08.2015, led to asset liquidation, with the case closing in 2015-07-07."
Ana C Garces — New York, 8-15-71492


ᐅ Milagros A Garcia, New York

Address: 154 Sweezy Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-11-73415-ast7: "The bankruptcy filing by Milagros A Garcia, undertaken in 05.13.2011 in Freeport, NY under Chapter 7, concluded with discharge in 09.05.2011 after liquidating assets."
Milagros A Garcia — New York, 8-11-73415


ᐅ Donald E Garcia, New York

Address: 55 Harris Ave Freeport, NY 11520-2312

Bankruptcy Case 8-15-71150-reg Overview: "The bankruptcy record of Donald E Garcia from Freeport, NY, shows a Chapter 7 case filed in 03/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-20."
Donald E Garcia — New York, 8-15-71150


ᐅ Omar A Garcia, New York

Address: 209 Church St Freeport, NY 11520

Bankruptcy Case 8-12-72537-reg Overview: "Freeport, NY resident Omar A Garcia's April 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-17."
Omar A Garcia — New York, 8-12-72537


ᐅ Raymond Garrett, New York

Address: 272 Miller Ave Freeport, NY 11520-5517

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74750-ast: "The case of Raymond Garrett in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Garrett — New York, 8-14-74750


ᐅ Yedcenia M Genao, New York

Address: 14 William Pl Freeport, NY 11520

Concise Description of Bankruptcy Case 8-12-74652-ast7: "The bankruptcy filing by Yedcenia M Genao, undertaken in 2012-07-27 in Freeport, NY under Chapter 7, concluded with discharge in Nov 19, 2012 after liquidating assets."
Yedcenia M Genao — New York, 8-12-74652


ᐅ Andrea P Gentle, New York

Address: 53 E Merrick Rd # 117 Freeport, NY 11520-4056

Bankruptcy Case 8-16-71835-reg Overview: "Andrea P Gentle's Chapter 7 bankruptcy, filed in Freeport, NY in 2016-04-26, led to asset liquidation, with the case closing in July 25, 2016."
Andrea P Gentle — New York, 8-16-71835


ᐅ Patricia Girvan, New York

Address: 293 Randall Ave Freeport, NY 11520

Bankruptcy Case 8-13-76015-dte Overview: "In Freeport, NY, Patricia Girvan filed for Chapter 7 bankruptcy in 2013-11-26. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2014."
Patricia Girvan — New York, 8-13-76015


ᐅ Jonathan M Goetz, New York

Address: 174 Miller Ave Freeport, NY 11520

Bankruptcy Case 8-11-73511-dte Overview: "In a Chapter 7 bankruptcy case, Jonathan M Goetz from Freeport, NY, saw his proceedings start in May 2011 and complete by Sep 9, 2011, involving asset liquidation."
Jonathan M Goetz — New York, 8-11-73511


ᐅ Kelvin Guzman, New York

Address: 69 Rutland Rd Freeport, NY 11520-2435

Brief Overview of Bankruptcy Case 8-16-72880-ast: "The bankruptcy record of Kelvin Guzman from Freeport, NY, shows a Chapter 7 case filed in June 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 26, 2016."
Kelvin Guzman — New York, 8-16-72880