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 Jr David L Girard, New York

Address: 9 Rosedale Ave Freeport, NY 11520

Brief Overview of Bankruptcy Case 1-11-45152-ess: "In Freeport, NY, Jr David L Girard filed for Chapter 7 bankruptcy in 2011-06-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-08."
Jr David L Girard — New York, 1-11-45152


ᐅ Luis Gomez, New York

Address: 151 E Seaman Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-13-72987-dte7: "The bankruptcy record of Luis Gomez from Freeport, NY, shows a Chapter 7 case filed in 2013-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2013."
Luis Gomez — New York, 8-13-72987


ᐅ Juan C Gomez, New York

Address: 57 Robert St Freeport, NY 11520-6224

Bankruptcy Case 8-2014-73894-las Summary: "Juan C Gomez's bankruptcy, initiated in August 21, 2014 and concluded by 2014-11-19 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan C Gomez — New York, 8-2014-73894


ᐅ Ambiorix Gonzalez, New York

Address: 148 Pine St Apt D7 Freeport, NY 11520

Bankruptcy Case 8-10-75207-ast Overview: "In Freeport, NY, Ambiorix Gonzalez filed for Chapter 7 bankruptcy in 2010-07-03. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-26."
Ambiorix Gonzalez — New York, 8-10-75207


ᐅ Jose Gonzalez, New York

Address: 73 Rutland Rd Freeport, NY 11520

Bankruptcy Case 8-10-74925-dte Summary: "Jose Gonzalez's Chapter 7 bankruptcy, filed in Freeport, NY in June 2010, led to asset liquidation, with the case closing in Oct 18, 2010."
Jose Gonzalez — New York, 8-10-74925


ᐅ Sr Ronald J Gonzalez, New York

Address: 175 S Brookside Ave Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76849-reg: "Sr Ronald J Gonzalez's Chapter 7 bankruptcy, filed in Freeport, NY in 2012-11-27, led to asset liquidation, with the case closing in March 6, 2013."
Sr Ronald J Gonzalez — New York, 8-12-76849


ᐅ Joan Gordon, New York

Address: 51 Woodside Ave Freeport, NY 11520

Bankruptcy Case 8-13-71035-reg Overview: "The bankruptcy filing by Joan Gordon, undertaken in 2013-03-01 in Freeport, NY under Chapter 7, concluded with discharge in 06.08.2013 after liquidating assets."
Joan Gordon — New York, 8-13-71035


ᐅ Rhamel A Graham, New York

Address: 33 Morton Ave Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77610-reg: "The case of Rhamel A Graham in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhamel A Graham — New York, 8-11-77610


ᐅ Stafford C Grant, New York

Address: 209 Putnam Ave Freeport, NY 11520

Bankruptcy Case 8-11-78472-ast Overview: "The case of Stafford C Grant in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stafford C Grant — New York, 8-11-78472


ᐅ Sr Nathaniel Gregory, New York

Address: 30 Albany Ave Apt 3C Freeport, NY 11520

Bankruptcy Case 8-10-77691-dte Summary: "In a Chapter 7 bankruptcy case, Sr Nathaniel Gregory from Freeport, NY, saw his proceedings start in 2010-09-30 and complete by December 28, 2010, involving asset liquidation."
Sr Nathaniel Gregory — New York, 8-10-77691


ᐅ Sheila Groover, New York

Address: PO Box 7441 Freeport, NY 11520

Bankruptcy Case 8-11-76812-reg Summary: "Freeport, NY resident Sheila Groover's 2011-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-05."
Sheila Groover — New York, 8-11-76812


ᐅ Michael Jason Guittard, New York

Address: 344 Park Ave Freeport, NY 11520-4835

Bankruptcy Case 8-14-70784-cec Summary: "The bankruptcy record of Michael Jason Guittard from Freeport, NY, shows a Chapter 7 case filed in February 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2014."
Michael Jason Guittard — New York, 8-14-70784


ᐅ Stacy Hakim, New York

Address: 43 Robert St Freeport, NY 11520-6224

Concise Description of Bankruptcy Case 8-15-73597-reg7: "Freeport, NY resident Stacy Hakim's 08.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 22, 2015."
Stacy Hakim — New York, 8-15-73597


ᐅ Elizabeth Hargrove, New York

Address: 135 Branch Ave Freeport, NY 11520

Bankruptcy Case 8-13-75634-dte Summary: "The bankruptcy filing by Elizabeth Hargrove, undertaken in November 2013 in Freeport, NY under Chapter 7, concluded with discharge in 2014-02-13 after liquidating assets."
Elizabeth Hargrove — New York, 8-13-75634


ᐅ Deccia Harris, New York

Address: 63 Grand Ave Freeport, NY 11520

Bankruptcy Case 8-11-73292-ast Summary: "The case of Deccia Harris in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deccia Harris — New York, 8-11-73292


ᐅ Nannette Harwood, New York

Address: 2 Jeffrey Ct Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-13-75746-ast: "Nannette Harwood's Chapter 7 bankruptcy, filed in Freeport, NY in 2013-11-13, led to asset liquidation, with the case closing in February 2014."
Nannette Harwood — New York, 8-13-75746


ᐅ Phyllis E Herman, New York

Address: 100 Brooklyn Ave Apt 4E Freeport, NY 11520-3010

Bankruptcy Case 8-14-75331-ast Summary: "Phyllis E Herman's Chapter 7 bankruptcy, filed in Freeport, NY in 2014-11-28, led to asset liquidation, with the case closing in Feb 26, 2015."
Phyllis E Herman — New York, 8-14-75331


ᐅ Rafael A Hernandez, New York

Address: 36 Albany Ave Apt 3A Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72952-ast: "The case of Rafael A Hernandez in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael A Hernandez — New York, 8-13-72952


ᐅ Diana Hernandez, New York

Address: 270 Rose St Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-10-75348-dte: "In Freeport, NY, Diana Hernandez filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2010."
Diana Hernandez — New York, 8-10-75348


ᐅ Rubenia C Hernandez, New York

Address: 56 Lillian Ave Freeport, NY 11520-1640

Bankruptcy Case 8-15-75472-ast Summary: "In Freeport, NY, Rubenia C Hernandez filed for Chapter 7 bankruptcy in December 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Rubenia C Hernandez — New York, 8-15-75472


ᐅ Walter A Hernandez, New York

Address: 195 Cedar St Freeport, NY 11520-5401

Bankruptcy Case 8-15-74554-ast Overview: "In Freeport, NY, Walter A Hernandez filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2016."
Walter A Hernandez — New York, 8-15-74554


ᐅ Lorene Hickson, New York

Address: 109 Stevens St Freeport, NY 11520-1261

Concise Description of Bankruptcy Case 8-14-71024-las7: "Freeport, NY resident Lorene Hickson's 2014-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-15."
Lorene Hickson — New York, 8-14-71024


ᐅ Terry Higgs, New York

Address: 188 Branch Ave Freeport, NY 11520

Bankruptcy Case 8-13-70430-ast Overview: "Terry Higgs's Chapter 7 bankruptcy, filed in Freeport, NY in 01/28/2013, led to asset liquidation, with the case closing in 2013-05-07."
Terry Higgs — New York, 8-13-70430


ᐅ Marybeth Hlinka, New York

Address: 100 S Ocean Ave Apt 4T Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72045-ast: "The case of Marybeth Hlinka in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marybeth Hlinka — New York, 8-13-72045


ᐅ Barbara F Hodas, New York

Address: 338 S Bayview Ave Freeport, NY 11520

Bankruptcy Case 8-13-75747-ast Overview: "In a Chapter 7 bankruptcy case, Barbara F Hodas from Freeport, NY, saw her proceedings start in 11.13.2013 and complete by 02.20.2014, involving asset liquidation."
Barbara F Hodas — New York, 8-13-75747


ᐅ Robert P Hofmann, New York

Address: 280 Guy Lombardo Ave Apt 3G Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71925-ast: "Robert P Hofmann's bankruptcy, initiated in March 2012 and concluded by 2012-07-23 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert P Hofmann — New York, 8-12-71925


ᐅ Beverly Hollingshed, New York

Address: 98 Oak St Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76568-reg: "The case of Beverly Hollingshed in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Hollingshed — New York, 8-10-76568


ᐅ Jessica Lynn Holmes, New York

Address: 88 Norton St Freeport, NY 11520

Concise Description of Bankruptcy Case 8-08-73178-reg7: "Freeport, NY resident Jessica Lynn Holmes's June 2008 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-09."
Jessica Lynn Holmes — New York, 8-08-73178


ᐅ William Huber, New York

Address: 14 Robert St Freeport, NY 11520

Brief Overview of Bankruptcy Case 10-51362: "Freeport, NY resident William Huber's February 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2010."
William Huber — New York, 10-51362


ᐅ Joy P Hunt, New York

Address: 47 Branch Ave Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74640-reg: "The bankruptcy filing by Joy P Hunt, undertaken in 2012-07-26 in Freeport, NY under Chapter 7, concluded with discharge in 2012-11-18 after liquidating assets."
Joy P Hunt — New York, 8-12-74640


ᐅ Libbie Hurdle, New York

Address: 31 Lenox Ave Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-12-72344-reg: "In a Chapter 7 bankruptcy case, Libbie Hurdle from Freeport, NY, saw her proceedings start in Apr 16, 2012 and complete by Aug 9, 2012, involving asset liquidation."
Libbie Hurdle — New York, 8-12-72344


ᐅ Jong Ae Hwang, New York

Address: 45 Wallace St Apt 511 Freeport, NY 11520-2950

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72448-reg: "In Freeport, NY, Jong Ae Hwang filed for Chapter 7 bankruptcy in May 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Jong Ae Hwang — New York, 8-14-72448


ᐅ Sherice A Hylton, New York

Address: 9 Laurette Ln Freeport, NY 11520-5736

Bankruptcy Case 8-14-70736-reg Summary: "In Freeport, NY, Sherice A Hylton filed for Chapter 7 bankruptcy in 2014-02-26. This case, involving liquidating assets to pay off debts, was resolved by 05.27.2014."
Sherice A Hylton — New York, 8-14-70736


ᐅ Steven Ingrassia, New York

Address: 273 S Ocean Ave Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70793-ast: "Steven Ingrassia's bankruptcy, initiated in 2010-02-05 and concluded by May 11, 2010 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Ingrassia — New York, 8-10-70793


ᐅ Eli Irby, New York

Address: 325 Rutland Rd Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-09-79036-dte: "Eli Irby's Chapter 7 bankruptcy, filed in Freeport, NY in Nov 23, 2009, led to asset liquidation, with the case closing in 2010-03-02."
Eli Irby — New York, 8-09-79036


ᐅ Jr Adalberto Irizarry, New York

Address: 1 Anchorage Way Apt 104 Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-11-75058-dte: "Jr Adalberto Irizarry's Chapter 7 bankruptcy, filed in Freeport, NY in 2011-07-16, led to asset liquidation, with the case closing in 11.08.2011."
Jr Adalberto Irizarry — New York, 8-11-75058


ᐅ Lucena A Jackson, New York

Address: 7 Branch Ave Freeport, NY 11520

Bankruptcy Case 8-11-76867-dte Overview: "The bankruptcy record of Lucena A Jackson from Freeport, NY, shows a Chapter 7 case filed in Sep 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2012."
Lucena A Jackson — New York, 8-11-76867


ᐅ John B Jackson, New York

Address: 53 E Merrick Rd # 356 Freeport, NY 11520-4056

Concise Description of Bankruptcy Case 8-2014-74337-las7: "The case of John B Jackson in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John B Jackson — New York, 8-2014-74337


ᐅ Eddie Lee Jackson, New York

Address: 16 Gill Ave Freeport, NY 11520

Bankruptcy Case 8-12-72817-dte Overview: "Eddie Lee Jackson's Chapter 7 bankruptcy, filed in Freeport, NY in 05/02/2012, led to asset liquidation, with the case closing in August 25, 2012."
Eddie Lee Jackson — New York, 8-12-72817


ᐅ Paula R Jackson, New York

Address: 100 Randall Ave Apt 3D Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-11-76287-dte: "The case of Paula R Jackson in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula R Jackson — New York, 8-11-76287


ᐅ Perez Edith T Jaco, New York

Address: 158 Colonial Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-13-75086-dte7: "The bankruptcy filing by Perez Edith T Jaco, undertaken in 2013-10-04 in Freeport, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Perez Edith T Jaco — New York, 8-13-75086


ᐅ Rada Jairam, New York

Address: 238 Arthur St Freeport, NY 11520-5610

Brief Overview of Bankruptcy Case 8-2014-73017-las: "The bankruptcy filing by Rada Jairam, undertaken in 2014-06-30 in Freeport, NY under Chapter 7, concluded with discharge in Sep 28, 2014 after liquidating assets."
Rada Jairam — New York, 8-2014-73017


ᐅ Jonathan H James, New York

Address: 14 Ann Dr N Freeport, NY 11520-5705

Bankruptcy Case 8-2014-71640-reg Summary: "In Freeport, NY, Jonathan H James filed for Chapter 7 bankruptcy in 04/14/2014. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2014."
Jonathan H James — New York, 8-2014-71640


ᐅ Oscar James, New York

Address: 14 Ann Dr N Freeport, NY 11520

Bankruptcy Case 8-10-79512-ast Summary: "Oscar James's Chapter 7 bankruptcy, filed in Freeport, NY in December 6, 2010, led to asset liquidation, with the case closing in 03/14/2011."
Oscar James — New York, 8-10-79512


ᐅ Mary Gerard Jean, New York

Address: PO Box 608 Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71403-ast: "In a Chapter 7 bankruptcy case, Mary Gerard Jean from Freeport, NY, saw her proceedings start in March 2013 and complete by 2013-06-27, involving asset liquidation."
Mary Gerard Jean — New York, 8-13-71403


ᐅ Baptiste Marie N Jean, New York

Address: 285 Wallace St Freeport, NY 11520

Concise Description of Bankruptcy Case 8-13-71868-ast7: "The bankruptcy record of Baptiste Marie N Jean from Freeport, NY, shows a Chapter 7 case filed in 04.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2013."
Baptiste Marie N Jean — New York, 8-13-71868


ᐅ Sixto Jimenez, New York

Address: 108 Harrison Ave Freeport, NY 11520-2408

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72969-las: "In a Chapter 7 bankruptcy case, Sixto Jimenez from Freeport, NY, saw their proceedings start in July 13, 2015 and complete by Oct 11, 2015, involving asset liquidation."
Sixto Jimenez — New York, 8-15-72969


ᐅ David Marlon Johnson, New York

Address: 496 Southside Ave Freeport, NY 11520-4837

Bankruptcy Case 8-15-73325-las Overview: "Freeport, NY resident David Marlon Johnson's 2015-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-04."
David Marlon Johnson — New York, 8-15-73325


ᐅ Shelton D Johnson, New York

Address: 110 Brooklyn Ave Apt 4A Freeport, NY 11520-2995

Brief Overview of Bankruptcy Case 8-15-74763-ast: "The bankruptcy record of Shelton D Johnson from Freeport, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2016."
Shelton D Johnson — New York, 8-15-74763


ᐅ Jr Charles Johnson, New York

Address: 291 N Long Beach Ave Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75144-dte: "In Freeport, NY, Jr Charles Johnson filed for Chapter 7 bankruptcy in June 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/23/2010."
Jr Charles Johnson — New York, 8-10-75144


ᐅ Carlton F Johnson, New York

Address: 5 Lester Ave Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-11-71493-reg: "The case of Carlton F Johnson in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlton F Johnson — New York, 8-11-71493


ᐅ Angiliza Johnson, New York

Address: 496 Southside Ave Freeport, NY 11520-4837

Concise Description of Bankruptcy Case 8-15-73325-las7: "The bankruptcy record of Angiliza Johnson from Freeport, NY, shows a Chapter 7 case filed in Aug 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.04.2015."
Angiliza Johnson — New York, 8-15-73325


ᐅ Diana W Johnson, New York

Address: 316 Nassau Ave Freeport, NY 11520

Bankruptcy Case 8-11-70765-dte Summary: "In a Chapter 7 bankruptcy case, Diana W Johnson from Freeport, NY, saw her proceedings start in 02/11/2011 and complete by May 10, 2011, involving asset liquidation."
Diana W Johnson — New York, 8-11-70765


ᐅ Un Suk Jones, New York

Address: 96 S Bay Ave Freeport, NY 11520-5418

Bankruptcy Case 8-2014-73431-reg Overview: "Un Suk Jones's Chapter 7 bankruptcy, filed in Freeport, NY in 2014-07-29, led to asset liquidation, with the case closing in October 2014."
Un Suk Jones — New York, 8-2014-73431


ᐅ Alberto A Jurado, New York

Address: 37 Smith St Freeport, NY 11520

Bankruptcy Case 8-11-72228-dte Overview: "Alberto A Jurado's Chapter 7 bankruptcy, filed in Freeport, NY in 2011-04-04, led to asset liquidation, with the case closing in 2011-07-28."
Alberto A Jurado — New York, 8-11-72228


ᐅ Phyllis Justin, New York

Address: 309 Pine St Freeport, NY 11520

Bankruptcy Case 8-10-79207-dte Overview: "The bankruptcy filing by Phyllis Justin, undertaken in 2010-11-29 in Freeport, NY under Chapter 7, concluded with discharge in 2011-02-23 after liquidating assets."
Phyllis Justin — New York, 8-10-79207


ᐅ Brenda Kassim, New York

Address: 298 S Bayview Ave Freeport, NY 11520-5341

Bankruptcy Case 8-09-70594-ast Summary: "Brenda Kassim's Freeport, NY bankruptcy under Chapter 13 in Feb 2, 2009 led to a structured repayment plan, successfully discharged in 2013-01-25."
Brenda Kassim — New York, 8-09-70594


ᐅ Beryl Katz, New York

Address: 222 Smith St Apt 4C Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75596-reg: "In Freeport, NY, Beryl Katz filed for Chapter 7 bankruptcy in July 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2010."
Beryl Katz — New York, 8-10-75596


ᐅ Dorothea E Kelly, New York

Address: 159 Smith St Apt G5 Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78938-ast: "The bankruptcy record of Dorothea E Kelly from Freeport, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-27."
Dorothea E Kelly — New York, 8-11-78938


ᐅ Walter Kiernan, New York

Address: 4 Shelley St Freeport, NY 11520

Concise Description of Bankruptcy Case 8-10-75773-ast7: "In Freeport, NY, Walter Kiernan filed for Chapter 7 bankruptcy in 07.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2010."
Walter Kiernan — New York, 8-10-75773


ᐅ Edgar Kingston, New York

Address: 303 Rutland Rd Freeport, NY 11520

Bankruptcy Case 8-13-75180-ast Overview: "The bankruptcy filing by Edgar Kingston, undertaken in October 2013 in Freeport, NY under Chapter 7, concluded with discharge in 2014-01-18 after liquidating assets."
Edgar Kingston — New York, 8-13-75180


ᐅ Lawrence Kleinman, New York

Address: 23 Anchor St Apt K Freeport, NY 11520-5262

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74421-las: "Freeport, NY resident Lawrence Kleinman's Sep 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/25/2014."
Lawrence Kleinman — New York, 8-14-74421


ᐅ Ronald Klose, New York

Address: 150 S Ocean Ave Apt 2C Freeport, NY 11520

Bankruptcy Case 8-13-71891-reg Summary: "The case of Ronald Klose in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Klose — New York, 8-13-71891


ᐅ Ann B Klotsche, New York

Address: 190 W Merrick Rd Apt 4A Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70096-ast: "The bankruptcy filing by Ann B Klotsche, undertaken in 01/11/2011 in Freeport, NY under Chapter 7, concluded with discharge in Apr 5, 2011 after liquidating assets."
Ann B Klotsche — New York, 8-11-70096


ᐅ Jr Leonardo Knight, New York

Address: 225 N Columbus Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-12-71800-reg7: "In Freeport, NY, Jr Leonardo Knight filed for Chapter 7 bankruptcy in 2012-03-26. This case, involving liquidating assets to pay off debts, was resolved by 07/19/2012."
Jr Leonardo Knight — New York, 8-12-71800


ᐅ Chester Kosmalski, New York

Address: 100 Randall Ave Apt 1S Freeport, NY 11520

Concise Description of Bankruptcy Case 8-11-73446-reg7: "The case of Chester Kosmalski in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chester Kosmalski — New York, 8-11-73446


ᐅ Beverly T Krevens, New York

Address: 170 Meister Blvd Freeport, NY 11520

Bankruptcy Case 8-13-76260-dte Overview: "The bankruptcy record of Beverly T Krevens from Freeport, NY, shows a Chapter 7 case filed in 12.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 26, 2014."
Beverly T Krevens — New York, 8-13-76260


ᐅ Peter E Lapina, New York

Address: 203 Evans Ave Freeport, NY 11520

Bankruptcy Case 8-11-73491-dte Summary: "The bankruptcy record of Peter E Lapina from Freeport, NY, shows a Chapter 7 case filed in 2011-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Peter E Lapina — New York, 8-11-73491


ᐅ Ricardo Laplace, New York

Address: 166 Church St Freeport, NY 11520

Bankruptcy Case 8-13-74476-ast Overview: "The case of Ricardo Laplace in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Laplace — New York, 8-13-74476


ᐅ Richard Laudman, New York

Address: 25 E 1st St Freeport, NY 11520

Concise Description of Bankruptcy Case 8-09-79100-ast7: "The case of Richard Laudman in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Laudman — New York, 8-09-79100


ᐅ Nathaniel Leach, New York

Address: 28 Coolidge Pl Freeport, NY 11520-2543

Bankruptcy Case 8-2014-72242-reg Summary: "Freeport, NY resident Nathaniel Leach's 05.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-13."
Nathaniel Leach — New York, 8-2014-72242


ᐅ Sylvia L Lee, New York

Address: 316 Nassau Ave Freeport, NY 11520

Bankruptcy Case 8-13-70332-dte Summary: "In Freeport, NY, Sylvia L Lee filed for Chapter 7 bankruptcy in 2013-01-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-02."
Sylvia L Lee — New York, 8-13-70332


ᐅ Antoinette Patricia Lee, New York

Address: 33 Buffalo Ave Apt 2A Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70836-dte: "In a Chapter 7 bankruptcy case, Antoinette Patricia Lee from Freeport, NY, saw her proceedings start in 02.14.2011 and complete by 05/10/2011, involving asset liquidation."
Antoinette Patricia Lee — New York, 8-11-70836


ᐅ Michael Leone, New York

Address: 210 Miller Ave Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-10-76769-dte: "In a Chapter 7 bankruptcy case, Michael Leone from Freeport, NY, saw their proceedings start in 08.30.2010 and complete by November 2010, involving asset liquidation."
Michael Leone — New York, 8-10-76769


ᐅ Tamika S Lewis, New York

Address: 56 N Long Beach Ave Apt 1B Freeport, NY 11520

Concise Description of Bankruptcy Case 8-13-71214-ast7: "Tamika S Lewis's Chapter 7 bankruptcy, filed in Freeport, NY in 03/12/2013, led to asset liquidation, with the case closing in Jun 19, 2013."
Tamika S Lewis — New York, 8-13-71214


ᐅ William Liebhart, New York

Address: 170 Meister Blvd Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76111-dte: "The bankruptcy filing by William Liebhart, undertaken in December 4, 2013 in Freeport, NY under Chapter 7, concluded with discharge in 2014-03-13 after liquidating assets."
William Liebhart — New York, 8-13-76111


ᐅ Gerardo Lim, New York

Address: 172 Delaware Ave Freeport, NY 11520

Bankruptcy Case 8-10-74760-dte Summary: "In Freeport, NY, Gerardo Lim filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.11.2010."
Gerardo Lim — New York, 8-10-74760


ᐅ Arana Maria Linares, New York

Address: 408 Guy Lombardo Ave Freeport, NY 11520-5606

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71836-ast: "In a Chapter 7 bankruptcy case, Arana Maria Linares from Freeport, NY, saw their proceedings start in 2015-04-30 and complete by July 2015, involving asset liquidation."
Arana Maria Linares — New York, 8-15-71836


ᐅ Enid N Lockery, New York

Address: 265 N Long Beach Ave Freeport, NY 11520-1506

Concise Description of Bankruptcy Case 8-15-71420-ast7: "The bankruptcy record of Enid N Lockery 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 2015-07-04."
Enid N Lockery — New York, 8-15-71420


ᐅ Luz Marina Londono, New York

Address: 75 Randall Ave Apt 2B Freeport, NY 11520-2767

Concise Description of Bankruptcy Case 8-2014-71618-reg7: "In a Chapter 7 bankruptcy case, Luz Marina Londono from Freeport, NY, saw her proceedings start in 2014-04-11 and complete by 2014-07-10, involving asset liquidation."
Luz Marina Londono — New York, 8-2014-71618


ᐅ Bell Cecilia Lopez, New York

Address: 97 N Bergen Pl Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71690-reg: "Bell Cecilia Lopez's bankruptcy, initiated in 2011-03-18 and concluded by 06/21/2011 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bell Cecilia Lopez — New York, 8-11-71690


ᐅ Martha L Lopez, New York

Address: 76 S Bergen Pl Apt 2H Freeport, NY 11520-3541

Concise Description of Bankruptcy Case 8-14-74904-ast7: "In Freeport, NY, Martha L Lopez filed for Chapter 7 bankruptcy in Oct 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2015."
Martha L Lopez — New York, 8-14-74904


ᐅ Minerva Lopez, New York

Address: 42 Madison Ave Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-10-77480-reg: "In a Chapter 7 bankruptcy case, Minerva Lopez from Freeport, NY, saw her proceedings start in 09.22.2010 and complete by Dec 21, 2010, involving asset liquidation."
Minerva Lopez — New York, 8-10-77480


ᐅ Diomedes A Lopez, New York

Address: 180 Guy Lombardo Ave Apt R Freeport, NY 11520-4416

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70453-reg: "Diomedes A Lopez's bankruptcy, initiated in 2016-02-04 and concluded by 2016-05-04 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diomedes A Lopez — New York, 8-16-70453


ᐅ Adrian Lovell, New York

Address: 29 Willow Ave Freeport, NY 11520

Bankruptcy Case 8-10-72154-ast Overview: "The case of Adrian Lovell in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrian Lovell — New York, 8-10-72154


ᐅ Harold Ludacer, New York

Address: 208 Sportsmans Ave Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70822-dte: "In a Chapter 7 bankruptcy case, Harold Ludacer from Freeport, NY, saw their proceedings start in 02.08.2010 and complete by May 11, 2010, involving asset liquidation."
Harold Ludacer — New York, 8-10-70822


ᐅ Devera S Lynn, New York

Address: 61 E 2nd St Freeport, NY 11520-5731

Concise Description of Bankruptcy Case 8-15-73382-ast7: "Devera S Lynn's bankruptcy, initiated in Aug 12, 2015 and concluded by Nov 10, 2015 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devera S Lynn — New York, 8-15-73382


ᐅ Wilfredo C Lyons, New York

Address: 21 Halsey St Freeport, NY 11520-4539

Concise Description of Bankruptcy Case 8-08-70199-reg7: "Wilfredo C Lyons's Chapter 13 bankruptcy in Freeport, NY started in 2008-01-15. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2012."
Wilfredo C Lyons — New York, 8-08-70199


ᐅ Evelin Y Macall, New York

Address: 175 S Bayview Ave Apt B37 Freeport, NY 11520-3207

Bankruptcy Case 8-15-75203-las Summary: "The bankruptcy record of Evelin Y Macall from Freeport, NY, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2016."
Evelin Y Macall — New York, 8-15-75203


ᐅ Jose A Macall, New York

Address: 175 S Bayview Ave Apt B35 Freeport, NY 11520-3206

Concise Description of Bankruptcy Case 8-14-70717-ast7: "In Freeport, NY, Jose A Macall filed for Chapter 7 bankruptcy in Feb 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2014."
Jose A Macall — New York, 8-14-70717


ᐅ Oscar A Macall, New York

Address: 175 S Bayview Ave Apt B37 Freeport, NY 11520-3207

Concise Description of Bankruptcy Case 8-15-75203-las7: "In a Chapter 7 bankruptcy case, Oscar A Macall from Freeport, NY, saw his proceedings start in Nov 30, 2015 and complete by 2016-02-28, involving asset liquidation."
Oscar A Macall — New York, 8-15-75203


ᐅ Elena Machuca, New York

Address: 33 Bedford Ave Freeport, NY 11520

Bankruptcy Case 8-11-76685-dte Summary: "Elena Machuca's bankruptcy, initiated in 2011-09-20 and concluded by 2012-01-13 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Machuca — New York, 8-11-76685


ᐅ Susan Lynn Maddi, New York

Address: 85 Martha St Freeport, NY 11520

Bankruptcy Case 8-11-70440-dte Overview: "The case of Susan Lynn Maddi in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Lynn Maddi — New York, 8-11-70440


ᐅ Dennis Mahoney, New York

Address: 2 Gold Cir Freeport, NY 11520-1043

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71160-ast: "The bankruptcy record of Dennis Mahoney from Freeport, NY, shows a Chapter 7 case filed in 03.18.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2016."
Dennis Mahoney — New York, 8-16-71160


ᐅ Fayez Z Malik, New York

Address: 150 S Ocean Ave Apt 4F Freeport, NY 11520-4480

Concise Description of Bankruptcy Case 8-15-71127-las7: "Fayez Z Malik's Chapter 7 bankruptcy, filed in Freeport, NY in 03/20/2015, led to asset liquidation, with the case closing in June 18, 2015."
Fayez Z Malik — New York, 8-15-71127


ᐅ Luis M Mendoza, New York

Address: 254 Whaley St Freeport, NY 11520

Bankruptcy Case 8-13-75521-reg Summary: "The case of Luis M Mendoza in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis M Mendoza — New York, 8-13-75521


ᐅ Vincent Mercogliano, New York

Address: 44 Polk St Freeport, NY 11520

Bankruptcy Case 8-10-77137-ast Summary: "In Freeport, NY, Vincent Mercogliano filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 7, 2010."
Vincent Mercogliano — New York, 8-10-77137


ᐅ Daniel Merrins, New York

Address: 175 Evans Ave Freeport, NY 11520

Bankruptcy Case 8-11-73975-dte Overview: "The case of Daniel Merrins in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Merrins — New York, 8-11-73975


ᐅ Jessie Merriweather, New York

Address: 25 W Milton St Freeport, NY 11520-2107

Concise Description of Bankruptcy Case 8-2014-73189-las7: "In a Chapter 7 bankruptcy case, Jessie Merriweather from Freeport, NY, saw their proceedings start in 2014-07-15 and complete by 2014-10-13, involving asset liquidation."
Jessie Merriweather — New York, 8-2014-73189


ᐅ Courtney Miller, New York

Address: 94 Tyler St Freeport, NY 11520

Bankruptcy Case 8-10-75475-ast Overview: "Courtney Miller's Chapter 7 bankruptcy, filed in Freeport, NY in 07/15/2010, led to asset liquidation, with the case closing in November 2010."
Courtney Miller — New York, 8-10-75475