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 John V Rafferty, New York

Address: 63 Layton St Freeport, NY 11520

Concise Description of Bankruptcy Case 8-12-74396-reg7: "The bankruptcy filing by John V Rafferty, undertaken in Jul 16, 2012 in Freeport, NY under Chapter 7, concluded with discharge in 2012-11-08 after liquidating assets."
John V Rafferty — New York, 8-12-74396


ᐅ Jeanette Rainey, New York

Address: 234 Seaman Avenue Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-14-75272-ast: "In a Chapter 7 bankruptcy case, Jeanette Rainey from Freeport, NY, saw her proceedings start in Nov 25, 2014 and complete by February 2015, involving asset liquidation."
Jeanette Rainey — New York, 8-14-75272


ᐅ Anzalina Ramcharan, New York

Address: 256 Roosevelt Ave Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-10-72683-reg: "Anzalina Ramcharan's Chapter 7 bankruptcy, filed in Freeport, NY in Apr 15, 2010, led to asset liquidation, with the case closing in 2010-07-27."
Anzalina Ramcharan — New York, 8-10-72683


ᐅ Samaroo Ramcharan, New York

Address: 256 Roosevelt Ave Freeport, NY 11520-5412

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72697-las: "The bankruptcy filing by Samaroo Ramcharan, undertaken in 2016-06-17 in Freeport, NY under Chapter 7, concluded with discharge in Sep 15, 2016 after liquidating assets."
Samaroo Ramcharan — New York, 8-16-72697


ᐅ Ana C Ramirez, New York

Address: 10 Claurome Pl Freeport, NY 11520-1515

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70114-ast: "The bankruptcy filing by Ana C Ramirez, undertaken in January 11, 2016 in Freeport, NY under Chapter 7, concluded with discharge in 04.10.2016 after liquidating assets."
Ana C Ramirez — New York, 8-16-70114


ᐅ Patricia A Randall, New York

Address: 100 S Ocean Ave Apt 1P Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-12-73665-ast: "Patricia A Randall's Chapter 7 bankruptcy, filed in Freeport, NY in Jun 10, 2012, led to asset liquidation, with the case closing in 2012-10-03."
Patricia A Randall — New York, 8-12-73665


ᐅ Sheldon Raskin, New York

Address: 1 Anchorage Way Apt 608 Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-10-78859-dte: "The bankruptcy record of Sheldon Raskin from Freeport, NY, shows a Chapter 7 case filed in Nov 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-07."
Sheldon Raskin — New York, 8-10-78859


ᐅ Jr Kenneth A Reese, New York

Address: 4 Harrison Ave Freeport, NY 11520

Bankruptcy Case 8-11-76869-ast Overview: "Jr Kenneth A Reese's Chapter 7 bankruptcy, filed in Freeport, NY in 2011-09-27, led to asset liquidation, with the case closing in 01/12/2012."
Jr Kenneth A Reese — New York, 8-11-76869


ᐅ Robert M Reilly, New York

Address: 24 Van Buren St Freeport, NY 11520-6234

Brief Overview of Bankruptcy Case 8-15-75505-reg: "In a Chapter 7 bankruptcy case, Robert M Reilly from Freeport, NY, saw their proceedings start in 12/24/2015 and complete by 03.23.2016, involving asset liquidation."
Robert M Reilly — New York, 8-15-75505


ᐅ Piyada Rengnakapun, New York

Address: 322 Archer St Freeport, NY 11520

Concise Description of Bankruptcy Case 8-10-79961-dte7: "The bankruptcy record of Piyada Rengnakapun from Freeport, NY, shows a Chapter 7 case filed in Dec 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29."
Piyada Rengnakapun — New York, 8-10-79961


ᐅ Oliva Revilla, New York

Address: 88 S Bergen Pl Apt B4 Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-11-77027-reg: "In Freeport, NY, Oliva Revilla filed for Chapter 7 bankruptcy in 2011-10-03. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-10."
Oliva Revilla — New York, 8-11-77027


ᐅ Frances Richardson, New York

Address: 6 Claurome Pl Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-10-72073-dte: "Freeport, NY resident Frances Richardson's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2010."
Frances Richardson — New York, 8-10-72073


ᐅ William Riedman, New York

Address: 241 Sportsmans Ave Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-11-78408-reg: "In a Chapter 7 bankruptcy case, William Riedman from Freeport, NY, saw their proceedings start in November 2011 and complete by 2012-03-24, involving asset liquidation."
William Riedman — New York, 8-11-78408


ᐅ Renee Rivas, New York

Address: 127 Pine St Apt 3B Freeport, NY 11520-3534

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71676-ast: "Renee Rivas's Chapter 7 bankruptcy, filed in Freeport, NY in 2015-04-21, led to asset liquidation, with the case closing in 2015-07-20."
Renee Rivas — New York, 8-15-71676


ᐅ Blanca L Rivas, New York

Address: 40 Lessing Pl Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72118-reg: "The bankruptcy filing by Blanca L Rivas, undertaken in 04.24.2013 in Freeport, NY under Chapter 7, concluded with discharge in 2013-08-01 after liquidating assets."
Blanca L Rivas — New York, 8-13-72118


ᐅ Augusto Rivera, New York

Address: 406 S Long Beach Ave Freeport, NY 11520

Bankruptcy Case 8-13-71246-dte Summary: "In Freeport, NY, Augusto Rivera filed for Chapter 7 bankruptcy in 03.14.2013. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2013."
Augusto Rivera — New York, 8-13-71246


ᐅ Leonard H Robinson, New York

Address: 99 Randall Ave Apt 4A Freeport, NY 11520-2721

Concise Description of Bankruptcy Case 8-2014-71638-ast7: "In a Chapter 7 bankruptcy case, Leonard H Robinson from Freeport, NY, saw his proceedings start in 04/14/2014 and complete by 07.13.2014, involving asset liquidation."
Leonard H Robinson — New York, 8-2014-71638


ᐅ Ivan V Roca, New York

Address: 73 Westend Ave Freeport, NY 11520

Bankruptcy Case 8-12-72152-dte Overview: "Ivan V Roca's Chapter 7 bankruptcy, filed in Freeport, NY in 04/05/2012, led to asset liquidation, with the case closing in July 2012."
Ivan V Roca — New York, 8-12-72152


ᐅ Derrick O Rodney, New York

Address: 146 Pennsylvania Ave Freeport, NY 11520

Bankruptcy Case 8-12-74051-reg Summary: "Derrick O Rodney's Chapter 7 bankruptcy, filed in Freeport, NY in June 27, 2012, led to asset liquidation, with the case closing in October 20, 2012."
Derrick O Rodney — New York, 8-12-74051


ᐅ Jr Lino E Rodriguez, New York

Address: 127 Harris Ave Freeport, NY 11520

Bankruptcy Case 8-13-72280-dte Overview: "In a Chapter 7 bankruptcy case, Jr Lino E Rodriguez from Freeport, NY, saw his proceedings start in 2013-04-29 and complete by 08.07.2013, involving asset liquidation."
Jr Lino E Rodriguez — New York, 8-13-72280


ᐅ Digna Rodriguez, New York

Address: 16 Weberfield Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-11-72674-dte7: "Freeport, NY resident Digna Rodriguez's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-12."
Digna Rodriguez — New York, 8-11-72674


ᐅ Claribel D Rodriguez, New York

Address: 110 Brooklyn Ave Apt 3Z Freeport, NY 11520

Bankruptcy Case 8-12-77281-reg Summary: "Freeport, NY resident Claribel D Rodriguez's 12.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-28."
Claribel D Rodriguez — New York, 8-12-77281


ᐅ Maria Rodriguez, New York

Address: 70 Willow Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-10-76049-dte7: "Maria Rodriguez's Chapter 7 bankruptcy, filed in Freeport, NY in 2010-08-02, led to asset liquidation, with the case closing in 11/08/2010."
Maria Rodriguez — New York, 8-10-76049


ᐅ Robinson Jose Rodriguez, New York

Address: 57 Hillside Ave Freeport, NY 11520

Bankruptcy Case 8-13-71611-dte Summary: "The bankruptcy record of Robinson Jose Rodriguez from Freeport, NY, shows a Chapter 7 case filed in 2013-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2013."
Robinson Jose Rodriguez — New York, 8-13-71611


ᐅ Lizabeth Rodriguez, New York

Address: 76 S Bergen Pl Apt 2D Freeport, NY 11520

Bankruptcy Case 8-10-75870-ast Overview: "The bankruptcy record of Lizabeth Rodriguez from Freeport, NY, shows a Chapter 7 case filed in Jul 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-26."
Lizabeth Rodriguez — New York, 8-10-75870


ᐅ Rodolfo Rodriguez, New York

Address: 117 Stevens St Freeport, NY 11520

Concise Description of Bankruptcy Case 8-10-71520-reg7: "The bankruptcy record of Rodolfo Rodriguez from Freeport, NY, shows a Chapter 7 case filed in March 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Rodolfo Rodriguez — New York, 8-10-71520


ᐅ Jeanpaul Rodriguez, New York

Address: 181 Westside Ave Freeport, NY 11520-6024

Bankruptcy Case 8-2014-71285-reg Overview: "The case of Jeanpaul Rodriguez in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanpaul Rodriguez — New York, 8-2014-71285


ᐅ Angela Delos Santo Rodriguez, New York

Address: 44 N Grove St Apt 2G Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74673-reg: "The bankruptcy filing by Angela Delos Santo Rodriguez, undertaken in 07/27/2012 in Freeport, NY under Chapter 7, concluded with discharge in November 19, 2012 after liquidating assets."
Angela Delos Santo Rodriguez — New York, 8-12-74673


ᐅ Jasmine C Rogers, New York

Address: 449 Roosevelt Ave Freeport, NY 11520-6128

Bankruptcy Case 6:14-bk-01388-CCJ Overview: "Jasmine C Rogers's bankruptcy, initiated in 2014-02-07 and concluded by 05.08.2014 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasmine C Rogers — New York, 6:14-bk-01388


ᐅ Marcelo Roldan, New York

Address: 60 S Bay Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-10-73638-reg7: "Freeport, NY resident Marcelo Roldan's 05.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-04."
Marcelo Roldan — New York, 8-10-73638


ᐅ Naomi Rolle, New York

Address: 73 Forest Ave Freeport, NY 11520

Bankruptcy Case 8-10-76280-ast Overview: "Naomi Rolle's bankruptcy, initiated in August 10, 2010 and concluded by December 3, 2010 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naomi Rolle — New York, 8-10-76280


ᐅ Edgardo A Romero, New York

Address: 94 E Milton St Freeport, NY 11520-2318

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71354-reg: "The bankruptcy filing by Edgardo A Romero, undertaken in 2014-03-30 in Freeport, NY under Chapter 7, concluded with discharge in 2014-06-28 after liquidating assets."
Edgardo A Romero — New York, 8-2014-71354


ᐅ Jesus M Romero, New York

Address: 50 N Bergen Pl Apt 2F Freeport, NY 11520

Concise Description of Bankruptcy Case 8-11-72573-reg7: "The case of Jesus M Romero in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus M Romero — New York, 8-11-72573


ᐅ Jonathan Romero, New York

Address: 231 W Merrick Rd Apt A9 Freeport, NY 11520

Concise Description of Bankruptcy Case 8-11-72356-dte7: "Freeport, NY resident Jonathan Romero's 2011-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-01."
Jonathan Romero — New York, 8-11-72356


ᐅ Jose L Rosa, New York

Address: 13 Wilshire Ct Freeport, NY 11520

Bankruptcy Case 8-11-70134-reg Overview: "The bankruptcy filing by Jose L Rosa, undertaken in January 14, 2011 in Freeport, NY under Chapter 7, concluded with discharge in Apr 11, 2011 after liquidating assets."
Jose L Rosa — New York, 8-11-70134


ᐅ Edgar Rosales, New York

Address: 215 N Ocean Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-10-78168-reg7: "The bankruptcy record of Edgar Rosales from Freeport, NY, shows a Chapter 7 case filed in 2010-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2011."
Edgar Rosales — New York, 8-10-78168


ᐅ Trevor Rose, New York

Address: 56 Lena Ave Freeport, NY 11520-2143

Concise Description of Bankruptcy Case 8-16-70116-las7: "The bankruptcy record of Trevor Rose from Freeport, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-10."
Trevor Rose — New York, 8-16-70116


ᐅ Sonia Rose, New York

Address: 55 Woodside Ave Freeport, NY 11520

Bankruptcy Case 8-13-70466-ast Overview: "Sonia Rose's Chapter 7 bankruptcy, filed in Freeport, NY in 2013-01-29, led to asset liquidation, with the case closing in May 8, 2013."
Sonia Rose — New York, 8-13-70466


ᐅ Stacey Rose, New York

Address: 56 Lena Ave Freeport, NY 11520-2143

Bankruptcy Case 8-15-73293-las Overview: "Stacey Rose's bankruptcy, initiated in 2015-08-03 and concluded by November 1, 2015 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Rose — New York, 8-15-73293


ᐅ Marjorie Rosenthal, New York

Address: 94 Stirling Ave Freeport, NY 11520-5923

Bankruptcy Case 8-14-75220-ast Overview: "The bankruptcy filing by Marjorie Rosenthal, undertaken in 2014-11-23 in Freeport, NY under Chapter 7, concluded with discharge in 02.21.2015 after liquidating assets."
Marjorie Rosenthal — New York, 8-14-75220


ᐅ Andrea Rothamel, New York

Address: 194 Smith St Apt 3K Freeport, NY 11520-4346

Bankruptcy Case 8-15-75094-las Overview: "In a Chapter 7 bankruptcy case, Andrea Rothamel from Freeport, NY, saw their proceedings start in November 2015 and complete by February 2016, involving asset liquidation."
Andrea Rothamel — New York, 8-15-75094


ᐅ Reynold Rouzier, New York

Address: 294 S Long Beach Ave Freeport, NY 11520-4330

Concise Description of Bankruptcy Case 8-15-72191-ast7: "Freeport, NY resident Reynold Rouzier's 2015-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2015."
Reynold Rouzier — New York, 8-15-72191


ᐅ Shannon Elizabeth Rouzier, New York

Address: 294 S Long Beach Ave Freeport, NY 11520-4330

Concise Description of Bankruptcy Case 8-15-72191-ast7: "The case of Shannon Elizabeth Rouzier in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Elizabeth Rouzier — New York, 8-15-72191


ᐅ Kenneth A Rutan, New York

Address: 762 Miller Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-13-72888-reg7: "Kenneth A Rutan's Chapter 7 bankruptcy, filed in Freeport, NY in May 30, 2013, led to asset liquidation, with the case closing in 2013-09-11."
Kenneth A Rutan — New York, 8-13-72888


ᐅ Jose R Saballos, New York

Address: 30 N Long Beach Ave Apt 3-0 Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-13-74306-dte: "Freeport, NY resident Jose R Saballos's Aug 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-27."
Jose R Saballos — New York, 8-13-74306


ᐅ Marie Saintiche, New York

Address: 482 S Long Beach Ave Freeport, NY 11520-5514

Bankruptcy Case 8-15-74778-reg Overview: "Marie Saintiche's Chapter 7 bankruptcy, filed in Freeport, NY in November 9, 2015, led to asset liquidation, with the case closing in February 7, 2016."
Marie Saintiche — New York, 8-15-74778


ᐅ Blanca L Sandoval, New York

Address: 56 Lillian Ave Freeport, NY 11520-1640

Bankruptcy Case 8-15-74333-reg Overview: "Blanca L Sandoval's bankruptcy, initiated in 10/10/2015 and concluded by 01/08/2016 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca L Sandoval — New York, 8-15-74333


ᐅ Naul D Sandoval, New York

Address: 56 Lillian Ave Freeport, NY 11520-1640

Concise Description of Bankruptcy Case 8-15-74333-reg7: "In Freeport, NY, Naul D Sandoval filed for Chapter 7 bankruptcy in 2015-10-10. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2016."
Naul D Sandoval — New York, 8-15-74333


ᐅ Carlos R Sandoval, New York

Address: PO Box 7577 Freeport, NY 11520

Bankruptcy Case 8-12-77097-dte Summary: "The bankruptcy record of Carlos R Sandoval from Freeport, NY, shows a Chapter 7 case filed in Dec 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2013."
Carlos R Sandoval — New York, 8-12-77097


ᐅ Nicole M Sands, New York

Address: 449 S Long Beach Ave Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75632-dte: "The case of Nicole M Sands in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole M Sands — New York, 8-13-75632


ᐅ Johanne R Sandy, New York

Address: 7 Laurel Rd Freeport, NY 11520-5112

Bankruptcy Case 8-14-74545-reg Summary: "The bankruptcy record of Johanne R Sandy from Freeport, NY, shows a Chapter 7 case filed in Oct 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2015."
Johanne R Sandy — New York, 8-14-74545


ᐅ Robert W Sanford, New York

Address: 70 Elliott Pl Freeport, NY 11520-4813

Concise Description of Bankruptcy Case 8-15-73022-ast7: "The bankruptcy filing by Robert W Sanford, undertaken in 07.17.2015 in Freeport, NY under Chapter 7, concluded with discharge in 2015-10-15 after liquidating assets."
Robert W Sanford — New York, 8-15-73022


ᐅ Sheila A Sanford, New York

Address: 154 Lena Ave Freeport, NY 11520-2638

Concise Description of Bankruptcy Case 8-16-72208-reg7: "Sheila A Sanford's bankruptcy, initiated in May 17, 2016 and concluded by August 15, 2016 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila A Sanford — New York, 8-16-72208


ᐅ Irene K Sanford, New York

Address: 70 Elliott Pl Freeport, NY 11520-4813

Bankruptcy Case 8-15-73022-ast Summary: "In a Chapter 7 bankruptcy case, Irene K Sanford from Freeport, NY, saw her proceedings start in Jul 17, 2015 and complete by 2015-10-15, involving asset liquidation."
Irene K Sanford — New York, 8-15-73022


ᐅ Georgina Santiago, New York

Address: 55 S Bergen Pl Apt 4D Freeport, NY 11520-3504

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70872-las: "The bankruptcy record of Georgina Santiago from Freeport, NY, shows a Chapter 7 case filed in 03/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-03."
Georgina Santiago — New York, 8-15-70872


ᐅ Amalia M Sao, New York

Address: 76 S Bergen Pl Apt 1E Freeport, NY 11520

Bankruptcy Case 8-12-77007-reg Overview: "The bankruptcy filing by Amalia M Sao, undertaken in 12.04.2012 in Freeport, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Amalia M Sao — New York, 8-12-77007


ᐅ Geraldine Schefer, New York

Address: 271 President St Freeport, NY 11520-5137

Concise Description of Bankruptcy Case 8-16-72256-las7: "Freeport, NY resident Geraldine Schefer's 2016-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2016."
Geraldine Schefer — New York, 8-16-72256


ᐅ Steven Paul Schoenly, New York

Address: 180 Guy Lombardo Ave Apt L Freeport, NY 11520-4414

Brief Overview of Bankruptcy Case 8-2014-71496-reg: "The case of Steven Paul Schoenly in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Paul Schoenly — New York, 8-2014-71496


ᐅ Ralph J Scopo, New York

Address: 539 Nassau Ave Freeport, NY 11520-6320

Brief Overview of Bankruptcy Case 8-15-72095-las: "Freeport, NY resident Ralph J Scopo's May 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2015."
Ralph J Scopo — New York, 8-15-72095


ᐅ Denise L Scott, New York

Address: 5 Lenox Ave Freeport, NY 11520

Bankruptcy Case 8-11-78941-dte Summary: "Freeport, NY resident Denise L Scott's December 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Denise L Scott — New York, 8-11-78941


ᐅ Maria C Segura, New York

Address: 248 Rutland Rd Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-13-72572-dte: "The bankruptcy record of Maria C Segura from Freeport, NY, shows a Chapter 7 case filed in 2013-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2013."
Maria C Segura — New York, 8-13-72572


ᐅ Boyko Cheryl A Seitz, New York

Address: 15 Lester Ave Freeport, NY 11520

Bankruptcy Case 8-12-74747-reg Summary: "Freeport, NY resident Boyko Cheryl A Seitz's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2012."
Boyko Cheryl A Seitz — New York, 8-12-74747


ᐅ Harold Roy Selinger, New York

Address: 190 Lena Ave Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70383-reg: "The bankruptcy filing by Harold Roy Selinger, undertaken in 2013-01-25 in Freeport, NY under Chapter 7, concluded with discharge in 05/04/2013 after liquidating assets."
Harold Roy Selinger — New York, 8-13-70383


ᐅ Wanda Lynn Selinger, New York

Address: 190 Lena Ave Freeport, NY 11520-2638

Bankruptcy Case 8-14-74871-ast Summary: "The bankruptcy filing by Wanda Lynn Selinger, undertaken in 2014-10-28 in Freeport, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Wanda Lynn Selinger — New York, 8-14-74871


ᐅ John Selser, New York

Address: 138 Cedar St Freeport, NY 11520

Concise Description of Bankruptcy Case 8-10-78351-reg7: "The bankruptcy filing by John Selser, undertaken in October 2010 in Freeport, NY under Chapter 7, concluded with discharge in 2011-02-14 after liquidating assets."
John Selser — New York, 8-10-78351


ᐅ Yolanda Consuelo Serrano, New York

Address: 261 Guy Lombardo Ave Freeport, NY 11520

Bankruptcy Case 8-11-71007-ast Summary: "Yolanda Consuelo Serrano's Chapter 7 bankruptcy, filed in Freeport, NY in February 2011, led to asset liquidation, with the case closing in May 24, 2011."
Yolanda Consuelo Serrano — New York, 8-11-71007


ᐅ Elibardo Serrano, New York

Address: 20 Randall Ave Apt 3P Freeport, NY 11520-2757

Brief Overview of Bankruptcy Case 8-15-71330-las: "In Freeport, NY, Elibardo Serrano filed for Chapter 7 bankruptcy in March 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Elibardo Serrano — New York, 8-15-71330


ᐅ Julia Serrano, New York

Address: 295 W Merrick Rd Apt B32 Freeport, NY 11520-3334

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72254-ast: "Julia Serrano's bankruptcy, initiated in 2014-05-16 and concluded by 2014-08-14 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Serrano — New York, 8-2014-72254


ᐅ Pedro Serrata, New York

Address: 121 S Main St Apt 4 Freeport, NY 11520

Concise Description of Bankruptcy Case 8-10-78092-dte7: "The bankruptcy record of Pedro Serrata from Freeport, NY, shows a Chapter 7 case filed in 10.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/10/2011."
Pedro Serrata — New York, 8-10-78092


ᐅ Michael J Shaughnessy, New York

Address: 175 Archer St Apt 3B Freeport, NY 11520

Bankruptcy Case 8-12-72614-reg Overview: "The case of Michael J Shaughnessy in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Shaughnessy — New York, 8-12-72614


ᐅ Michael S Sherman, New York

Address: 41 Park Ave Freeport, NY 11520

Bankruptcy Case 8-13-74527-reg Summary: "In a Chapter 7 bankruptcy case, Michael S Sherman from Freeport, NY, saw their proceedings start in 08/30/2013 and complete by 12/07/2013, involving asset liquidation."
Michael S Sherman — New York, 8-13-74527


ᐅ Richard J Siciliano, New York

Address: 204 Pine St Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74749-reg: "In Freeport, NY, Richard J Siciliano filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2012."
Richard J Siciliano — New York, 8-12-74749


ᐅ Teri Sidell, New York

Address: 150 S Ocean Ave Apt 3L Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-10-75119-dte: "Teri Sidell's bankruptcy, initiated in 2010-06-30 and concluded by 10/23/2010 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teri Sidell — New York, 8-10-75119


ᐅ Carmona Victor Siguenza, New York

Address: 52 Russell Pl Apt 1N Freeport, NY 11520

Concise Description of Bankruptcy Case 8-10-77112-reg7: "Carmona Victor Siguenza's bankruptcy, initiated in September 2010 and concluded by 2010-12-06 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmona Victor Siguenza — New York, 8-10-77112


ᐅ Roland Simmons, New York

Address: 188 Carman St Freeport, NY 11520

Concise Description of Bankruptcy Case 8-10-72465-ast7: "The case of Roland Simmons in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roland Simmons — New York, 8-10-72465


ᐅ Joginder Singh, New York

Address: 51 Atlantic Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-13-75993-dte7: "Freeport, NY resident Joginder Singh's 11/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-05."
Joginder Singh — New York, 8-13-75993


ᐅ Sunil Singh, New York

Address: 158 S Bay Ave Freeport, NY 11520

Bankruptcy Case 8-10-78862-reg Summary: "Sunil Singh's bankruptcy, initiated in November 2010 and concluded by February 2011 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sunil Singh — New York, 8-10-78862


ᐅ John Leonard Skinner, New York

Address: 81 Miller Ave Freeport, NY 11520-4931

Brief Overview of Bankruptcy Case 8-16-72238-las: "John Leonard Skinner's Chapter 7 bankruptcy, filed in Freeport, NY in 05.19.2016, led to asset liquidation, with the case closing in 08/17/2016."
John Leonard Skinner — New York, 8-16-72238


ᐅ Jarrod A Smith, New York

Address: 188 Whaley St Freeport, NY 11520-4223

Bankruptcy Case 8-15-73547-las Summary: "The bankruptcy filing by Jarrod A Smith, undertaken in 08.19.2015 in Freeport, NY under Chapter 7, concluded with discharge in Nov 17, 2015 after liquidating assets."
Jarrod A Smith — New York, 8-15-73547


ᐅ Nigel A Steele, New York

Address: 45 W Milton St Freeport, NY 11520-2107

Concise Description of Bankruptcy Case 8-2014-72991-ast7: "In a Chapter 7 bankruptcy case, Nigel A Steele from Freeport, NY, saw his proceedings start in 06/27/2014 and complete by 09/25/2014, involving asset liquidation."
Nigel A Steele — New York, 8-2014-72991


ᐅ Beverley P Stephenson, New York

Address: 186 N Columbus Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-13-76332-dte7: "Freeport, NY resident Beverley P Stephenson's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2014."
Beverley P Stephenson — New York, 8-13-76332


ᐅ Mark D Stevens, New York

Address: 10 Chelsea Ct Freeport, NY 11520

Bankruptcy Case 8-11-71898-ast Overview: "The case of Mark D Stevens in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark D Stevens — New York, 8-11-71898


ᐅ Thias T Stokes, New York

Address: 541 S Ocean Ave Freeport, NY 11520-6120

Bankruptcy Case 8-14-72548-reg Summary: "Thias T Stokes's Chapter 7 bankruptcy, filed in Freeport, NY in Jun 2, 2014, led to asset liquidation, with the case closing in 08/31/2014."
Thias T Stokes — New York, 8-14-72548


ᐅ Terrence Basil Stoute, New York

Address: 58 Branch Ave Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-13-72182-reg: "The bankruptcy record of Terrence Basil Stoute from Freeport, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-03."
Terrence Basil Stoute — New York, 8-13-72182


ᐅ Alejandro Suarez, New York

Address: 71 Atlantic Ave Freeport, NY 11520-5013

Concise Description of Bankruptcy Case 8-14-71029-ast7: "The bankruptcy filing by Alejandro Suarez, undertaken in 03.17.2014 in Freeport, NY under Chapter 7, concluded with discharge in 06.15.2014 after liquidating assets."
Alejandro Suarez — New York, 8-14-71029


ᐅ Mark J Sumner, New York

Address: 123 Westend Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-11-75323-ast7: "Mark J Sumner's bankruptcy, initiated in 2011-07-27 and concluded by November 8, 2011 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark J Sumner — New York, 8-11-75323


ᐅ Maria M Suriel, New York

Address: 154 Smith St Freeport, NY 11520

Brief Overview of Bankruptcy Case 8-11-75186-dte: "The bankruptcy filing by Maria M Suriel, undertaken in July 20, 2011 in Freeport, NY under Chapter 7, concluded with discharge in November 12, 2011 after liquidating assets."
Maria M Suriel — New York, 8-11-75186


ᐅ Eric C Talochino, New York

Address: 86 President St Freeport, NY 11520-5620

Bankruptcy Case 8-15-75480-las Overview: "In a Chapter 7 bankruptcy case, Eric C Talochino from Freeport, NY, saw their proceedings start in Dec 23, 2015 and complete by March 22, 2016, involving asset liquidation."
Eric C Talochino — New York, 8-15-75480


ᐅ Juan Tapia, New York

Address: 240 S Main St Apt 9B Freeport, NY 11520

Bankruptcy Case 8-10-73730-reg Overview: "In Freeport, NY, Juan Tapia filed for Chapter 7 bankruptcy in 05/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-06."
Juan Tapia — New York, 8-10-73730


ᐅ Jose Taveras, New York

Address: 63 N Bayview Ave Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75179-ast: "The case of Jose Taveras in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Taveras — New York, 8-13-75179


ᐅ Norberto Taveras, New York

Address: 96 N Columbus Ave Freeport, NY 11520-2849

Bankruptcy Case 8-16-72797-ast Summary: "Norberto Taveras's bankruptcy, initiated in 2016-06-24 and concluded by Sep 22, 2016 in Freeport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norberto Taveras — New York, 8-16-72797


ᐅ Amparo Tejeda, New York

Address: 54 Elinor Pl Freeport, NY 11520

Concise Description of Bankruptcy Case 8-10-78451-ast7: "The bankruptcy record of Amparo Tejeda from Freeport, NY, shows a Chapter 7 case filed in 2010-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2011."
Amparo Tejeda — New York, 8-10-78451


ᐅ Ingrid Thomas, New York

Address: 63 Wilson Pl Freeport, NY 11520

Concise Description of Bankruptcy Case 8-09-78134-reg7: "The bankruptcy filing by Ingrid Thomas, undertaken in Oct 27, 2009 in Freeport, NY under Chapter 7, concluded with discharge in 01.20.2010 after liquidating assets."
Ingrid Thomas — New York, 8-09-78134


ᐅ Christina Thomas, New York

Address: 53 N Long Beach Ave Freeport, NY 11520

Concise Description of Bankruptcy Case 8-10-76338-dte7: "In a Chapter 7 bankruptcy case, Christina Thomas from Freeport, NY, saw her proceedings start in 08/12/2010 and complete by 12/05/2010, involving asset liquidation."
Christina Thomas — New York, 8-10-76338


ᐅ Desmond P Thomas, New York

Address: 30 Harding Pl Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77403-dte: "Desmond P Thomas's Chapter 7 bankruptcy, filed in Freeport, NY in 2011-10-19, led to asset liquidation, with the case closing in 01/24/2012."
Desmond P Thomas — New York, 8-11-77403


ᐅ Kerry M Thompson, New York

Address: 174 Nassau Ave Freeport, NY 11520-5519

Brief Overview of Bankruptcy Case 8-14-70594-cec: "The case of Kerry M Thompson in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry M Thompson — New York, 8-14-70594


ᐅ Virginia Tobias, New York

Address: 53 E Seaman Ave Freeport, NY 11520

Bankruptcy Case 8-10-77342-dte Overview: "Freeport, NY resident Virginia Tobias's 2010-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2010."
Virginia Tobias — New York, 8-10-77342


ᐅ Benigno Arnulfo Toribio, New York

Address: 389 S Ocean Ave Freeport, NY 11520-5511

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73969-reg: "The case of Benigno Arnulfo Toribio in Freeport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benigno Arnulfo Toribio — New York, 8-2014-73969


ᐅ Delmira Toribio, New York

Address: 389 S Ocean Ave Freeport, NY 11520-5511

Brief Overview of Bankruptcy Case 8-14-73969-reg: "In Freeport, NY, Delmira Toribio filed for Chapter 7 bankruptcy in 2014-08-26. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2014."
Delmira Toribio — New York, 8-14-73969


ᐅ Elvin Torres, New York

Address: 63 N Bayview Ave Freeport, NY 11520

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77992-ast: "In Freeport, NY, Elvin Torres filed for Chapter 7 bankruptcy in 2011-11-11. This case, involving liquidating assets to pay off debts, was resolved by February 14, 2012."
Elvin Torres — New York, 8-11-77992