personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Holbrook, 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 Alison E Carrasquillo, New York

Address: 405 Mollie Blvd Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-13-70170-ast: "The bankruptcy record of Alison E Carrasquillo from Holbrook, NY, shows a Chapter 7 case filed in 01.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-23."
Alison E Carrasquillo — New York, 8-13-70170


ᐅ David L Carrieri, New York

Address: 290 Muriel St Holbrook, NY 11741-3820

Concise Description of Bankruptcy Case 8-14-75508-reg7: "The case of David L Carrieri in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Carrieri — New York, 8-14-75508


ᐅ Kiersten A Carrieri, New York

Address: 312 Saddle Rock Rd Holbrook, NY 11741

Bankruptcy Case 8-13-75109-reg Summary: "Holbrook, NY resident Kiersten A Carrieri's October 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-15."
Kiersten A Carrieri — New York, 8-13-75109


ᐅ Rosemarie Carroll, New York

Address: 85 Flaxwood Dr Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-10-70091-reg: "The bankruptcy record of Rosemarie Carroll from Holbrook, NY, shows a Chapter 7 case filed in 2010-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-06."
Rosemarie Carroll — New York, 8-10-70091


ᐅ Louis Cartelli, New York

Address: 2 Library Ct Holbrook, NY 11741

Bankruptcy Case 8-09-78523-reg Overview: "In Holbrook, NY, Louis Cartelli filed for Chapter 7 bankruptcy in 2009-11-06. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2010."
Louis Cartelli — New York, 8-09-78523


ᐅ Hennessey Patricia Casdia, New York

Address: 439 Clarice Blvd Holbrook, NY 11741

Bankruptcy Case 8-10-78370-dte Overview: "The case of Hennessey Patricia Casdia in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hennessey Patricia Casdia — New York, 8-10-78370


ᐅ Nurcan Cayan, New York

Address: 865 Broadway Ave Apt 208 Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-10-78738-ast7: "Holbrook, NY resident Nurcan Cayan's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Nurcan Cayan — New York, 8-10-78738


ᐅ Yolanda M Celone, New York

Address: 1411 Spruce Dr Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75869-ast: "The bankruptcy record of Yolanda M Celone from Holbrook, NY, shows a Chapter 7 case filed in August 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2011."
Yolanda M Celone — New York, 8-11-75869


ᐅ Gavin Chamberlain, New York

Address: 15 Fallen Leaf Rd Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-13-73279-dte7: "Holbrook, NY resident Gavin Chamberlain's Jun 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Gavin Chamberlain — New York, 8-13-73279


ᐅ David A Chapnick, New York

Address: 1212 Broadway Ave Holbrook, NY 11741-5413

Bankruptcy Case 8-15-70609-ast Summary: "In Holbrook, NY, David A Chapnick filed for Chapter 7 bankruptcy in 2015-02-17. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-18."
David A Chapnick — New York, 8-15-70609


ᐅ Donna M Chapnick, New York

Address: 1212 Broadway Ave Holbrook, NY 11741-5413

Brief Overview of Bankruptcy Case 8-15-70609-ast: "Donna M Chapnick's bankruptcy, initiated in 2015-02-17 and concluded by 05.18.2015 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Chapnick — New York, 8-15-70609


ᐅ Jaclyn R Chechakos, New York

Address: 129 Avenue C Holbrook, NY 11741-1413

Brief Overview of Bankruptcy Case 8-16-70707-reg: "Holbrook, NY resident Jaclyn R Chechakos's 2016-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Jaclyn R Chechakos — New York, 8-16-70707


ᐅ Michelle I Chechilo, New York

Address: 876 Broadway Ave Holbrook, NY 11741-4951

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70889-reg: "In a Chapter 7 bankruptcy case, Michelle I Chechilo from Holbrook, NY, saw her proceedings start in 03.06.2015 and complete by 06.04.2015, involving asset liquidation."
Michelle I Chechilo — New York, 8-15-70889


ᐅ Garry Chernoff, New York

Address: 39 Brandy Ave Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-10-70710-reg: "In a Chapter 7 bankruptcy case, Garry Chernoff from Holbrook, NY, saw his proceedings start in 02/03/2010 and complete by 2010-05-10, involving asset liquidation."
Garry Chernoff — New York, 8-10-70710


ᐅ Margaret Ann Choras, New York

Address: 221 Springmeadow Dr Unit G Holbrook, NY 11741-4126

Bankruptcy Case 8-14-70167-ast Overview: "The case of Margaret Ann Choras in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Ann Choras — New York, 8-14-70167


ᐅ Scott J Cicale, New York

Address: 133 Cirrus Rd Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-09-77601-dte7: "In Holbrook, NY, Scott J Cicale filed for Chapter 7 bankruptcy in Oct 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-05."
Scott J Cicale — New York, 8-09-77601


ᐅ John V Ciervo, New York

Address: 248 Long Island Ave. Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-2014-72322-las7: "The bankruptcy filing by John V Ciervo, undertaken in May 19, 2014 in Holbrook, NY under Chapter 7, concluded with discharge in 08.17.2014 after liquidating assets."
John V Ciervo — New York, 8-2014-72322


ᐅ 111 Paul Cioffi, New York

Address: PO Box 1063 Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-10-73719-reg7: "111 Paul Cioffi's bankruptcy, initiated in 2010-05-14 and concluded by September 6, 2010 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
111 Paul Cioffi — New York, 8-10-73719


ᐅ Catherine Ciravolo, New York

Address: 1701 Dolphin Ln Apt 1701 Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-10-78989-reg: "Catherine Ciravolo's Chapter 7 bankruptcy, filed in Holbrook, NY in 2010-11-16, led to asset liquidation, with the case closing in 2011-02-09."
Catherine Ciravolo — New York, 8-10-78989


ᐅ Patricia A Clausen, New York

Address: 204 Springmeadow Dr Unit L Holbrook, NY 11741-4109

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71557-ast: "In Holbrook, NY, Patricia A Clausen filed for Chapter 7 bankruptcy in April 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Patricia A Clausen — New York, 8-2014-71557


ᐅ Charles R Clausen, New York

Address: 204 Springmeadow Dr Unit L Holbrook, NY 11741-4109

Bankruptcy Case 8-14-75030-las Summary: "Charles R Clausen's bankruptcy, initiated in 2014-11-07 and concluded by 2015-02-05 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles R Clausen — New York, 8-14-75030


ᐅ Gloria Cleary, New York

Address: 15 Avenue C Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72931-ast: "Gloria Cleary's Chapter 7 bankruptcy, filed in Holbrook, NY in Apr 23, 2010, led to asset liquidation, with the case closing in Aug 16, 2010."
Gloria Cleary — New York, 8-10-72931


ᐅ Angelica Close, New York

Address: 23 Knickerbocker Ave Holbrook, NY 11741-1722

Bankruptcy Case 8-15-70940-las Overview: "Holbrook, NY resident Angelica Close's Mar 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Angelica Close — New York, 8-15-70940


ᐅ Scott D Cohen, New York

Address: 49 Pine St Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-12-77262-dte7: "Scott D Cohen's Chapter 7 bankruptcy, filed in Holbrook, NY in 2012-12-19, led to asset liquidation, with the case closing in 03.28.2013."
Scott D Cohen — New York, 8-12-77262


ᐅ Stephen Collins, New York

Address: 174 Glenmere Way Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-10-79727-dte: "Stephen Collins's bankruptcy, initiated in December 2010 and concluded by Mar 15, 2011 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Collins — New York, 8-10-79727


ᐅ Francine Collura, New York

Address: 87 Somerset Dr Holbrook, NY 11741

Bankruptcy Case 8-11-77458-ast Overview: "Francine Collura's bankruptcy, initiated in October 21, 2011 and concluded by January 2012 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francine Collura — New York, 8-11-77458


ᐅ Chris Colonna, New York

Address: 58 Avenue E Holbrook, NY 11741

Bankruptcy Case 8-12-72259-ast Overview: "In a Chapter 7 bankruptcy case, Chris Colonna from Holbrook, NY, saw their proceedings start in April 12, 2012 and complete by 2012-08-05, involving asset liquidation."
Chris Colonna — New York, 8-12-72259


ᐅ Myron Jamal Colson, New York

Address: 213 Cirrus Rd Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73559-reg: "The bankruptcy record of Myron Jamal Colson from Holbrook, NY, shows a Chapter 7 case filed in 05.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Myron Jamal Colson — New York, 8-11-73559


ᐅ Amico Jeffrey D, New York

Address: PO Box 486 Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-78879-dte: "The bankruptcy record of Amico Jeffrey D from Holbrook, NY, shows a Chapter 7 case filed in 12.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2012."
Amico Jeffrey D — New York, 8-11-78879


ᐅ Joseph Dacosta, New York

Address: 89 Lincoln Ave Holbrook, NY 11741

Bankruptcy Case 8-10-72090-dte Summary: "Joseph Dacosta's bankruptcy, initiated in March 2010 and concluded by 07/12/2010 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Dacosta — New York, 8-10-72090


ᐅ Jamie M Dagostino, New York

Address: 426 Grundy Ave Holbrook, NY 11741

Bankruptcy Case 1-13-44733-nhl Overview: "The bankruptcy record of Jamie M Dagostino from Holbrook, NY, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11.07.2013."
Jamie M Dagostino — New York, 1-13-44733


ᐅ Nicole Dagostino, New York

Address: 214 Fairfield Dr E Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-10-72462-dte: "The bankruptcy record of Nicole Dagostino from Holbrook, NY, shows a Chapter 7 case filed in 2010-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 08/01/2010."
Nicole Dagostino — New York, 8-10-72462


ᐅ Gamal E Dahroug, New York

Address: 120 Starlight Walk Holbrook, NY 11741-4965

Bankruptcy Case 8-15-72994-ast Summary: "The bankruptcy record of Gamal E Dahroug from Holbrook, NY, shows a Chapter 7 case filed in July 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 13, 2015."
Gamal E Dahroug — New York, 8-15-72994


ᐅ Keshner Heather M Damato, New York

Address: 7 Maison Ct Holbrook, NY 11741

Bankruptcy Case 8-13-74122-reg Overview: "Holbrook, NY resident Keshner Heather M Damato's 2013-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.14.2013."
Keshner Heather M Damato — New York, 8-13-74122


ᐅ Theresa C Darrigo, New York

Address: 304 Saddle Rock Rd Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-11-75258-ast7: "Theresa C Darrigo's Chapter 7 bankruptcy, filed in Holbrook, NY in July 2011, led to asset liquidation, with the case closing in 11.15.2011."
Theresa C Darrigo — New York, 8-11-75258


ᐅ Christopher Davis, New York

Address: 15 Mark Dr Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76568-ast: "In Holbrook, NY, Christopher Davis filed for Chapter 7 bankruptcy in 09.16.2011. This case, involving liquidating assets to pay off debts, was resolved by January 9, 2012."
Christopher Davis — New York, 8-11-76568


ᐅ Elizabeth A Davis, New York

Address: 185 Greenbelt Pkwy Holbrook, NY 11741-4411

Bankruptcy Case 8-16-70481-las Summary: "In a Chapter 7 bankruptcy case, Elizabeth A Davis from Holbrook, NY, saw her proceedings start in February 8, 2016 and complete by 2016-05-08, involving asset liquidation."
Elizabeth A Davis — New York, 8-16-70481


ᐅ Mark W Davis, New York

Address: 185 Greenbelt Pkwy Holbrook, NY 11741-4411

Bankruptcy Case 8-16-70481-las Summary: "Mark W Davis's Chapter 7 bankruptcy, filed in Holbrook, NY in 2016-02-08, led to asset liquidation, with the case closing in 05.08.2016."
Mark W Davis — New York, 8-16-70481


ᐅ Denise M Davis, New York

Address: 2405 Saddle Rock Rd Holbrook, NY 11741-4831

Concise Description of Bankruptcy Case 8-2014-73614-reg7: "Denise M Davis's bankruptcy, initiated in 2014-08-04 and concluded by 11/02/2014 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise M Davis — New York, 8-2014-73614


ᐅ Evelyn E Davis, New York

Address: 865 Broadway Ave Apt 235B Holbrook, NY 11741-4950

Concise Description of Bankruptcy Case 8-14-75047-ast7: "The bankruptcy filing by Evelyn E Davis, undertaken in 11/10/2014 in Holbrook, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Evelyn E Davis — New York, 8-14-75047


ᐅ La Rosa Michael J De, New York

Address: 507 Henry Blvd Holbrook, NY 11741

Bankruptcy Case 8-12-76112-ast Summary: "Holbrook, NY resident La Rosa Michael J De's 10/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.17.2013."
La Rosa Michael J De — New York, 8-12-76112


ᐅ Edward Degraaf, New York

Address: 95 Lincoln Ave Holbrook, NY 11741

Bankruptcy Case 8-12-74220-dte Summary: "In Holbrook, NY, Edward Degraaf filed for Chapter 7 bankruptcy in Jul 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.10.2012."
Edward Degraaf — New York, 8-12-74220


ᐅ Frederick L Deiters, New York

Address: 291 Muriel St Holbrook, NY 11741-3819

Bankruptcy Case 8-14-75509-ast Overview: "The bankruptcy filing by Frederick L Deiters, undertaken in 2014-12-15 in Holbrook, NY under Chapter 7, concluded with discharge in 03.15.2015 after liquidating assets."
Frederick L Deiters — New York, 8-14-75509


ᐅ Pozo Jr Marco Del, New York

Address: 287 Coates Ave Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76321-dte: "In a Chapter 7 bankruptcy case, Pozo Jr Marco Del from Holbrook, NY, saw his proceedings start in September 6, 2011 and complete by December 2011, involving asset liquidation."
Pozo Jr Marco Del — New York, 8-11-76321


ᐅ Virginia A Delacruz, New York

Address: 108 Colony Dr Holbrook, NY 11741

Bankruptcy Case 8-13-75974-reg Overview: "In a Chapter 7 bankruptcy case, Virginia A Delacruz from Holbrook, NY, saw her proceedings start in Nov 25, 2013 and complete by March 4, 2014, involving asset liquidation."
Virginia A Delacruz — New York, 8-13-75974


ᐅ Mark B Delatorre, New York

Address: 24 Sequoia Way Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72609-ast: "The bankruptcy record of Mark B Delatorre from Holbrook, NY, shows a Chapter 7 case filed in 04/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2011."
Mark B Delatorre — New York, 8-11-72609


ᐅ Joseph Delgado, New York

Address: 20 3rd St Holbrook, NY 11741

Bankruptcy Case 8-10-74526-reg Overview: "Joseph Delgado's bankruptcy, initiated in 06.12.2010 and concluded by 2010-10-05 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Delgado — New York, 8-10-74526


ᐅ Gregory F Delmage, New York

Address: 2808 Saddle Rock Rd Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77073-ast: "The bankruptcy record of Gregory F Delmage from Holbrook, NY, shows a Chapter 7 case filed in 2012-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-16."
Gregory F Delmage — New York, 8-12-77073


ᐅ Mark Demasi, New York

Address: 1467 Claas Ave Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-12-77301-dte: "The bankruptcy filing by Mark Demasi, undertaken in December 2012 in Holbrook, NY under Chapter 7, concluded with discharge in 03.30.2013 after liquidating assets."
Mark Demasi — New York, 8-12-77301


ᐅ Donald T Denning, New York

Address: 32 Mark Dr Holbrook, NY 11741-5811

Bankruptcy Case 8-16-71896-reg Overview: "Holbrook, NY resident Donald T Denning's 04.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-28."
Donald T Denning — New York, 8-16-71896


ᐅ Sue A Denning, New York

Address: 32 Mark Dr Holbrook, NY 11741-5811

Brief Overview of Bankruptcy Case 8-16-71896-reg: "In a Chapter 7 bankruptcy case, Sue A Denning from Holbrook, NY, saw her proceedings start in 2016-04-29 and complete by 2016-07-28, involving asset liquidation."
Sue A Denning — New York, 8-16-71896


ᐅ Peter Denninger, New York

Address: 180 Ballad Cir Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75953-reg: "Peter Denninger's bankruptcy, initiated in November 2013 and concluded by 03/02/2014 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Denninger — New York, 8-13-75953


ᐅ Robert Destefano, New York

Address: 204 Springmeadow Dr Unit H Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-74568-dte: "Robert Destefano's bankruptcy, initiated in June 2011 and concluded by October 20, 2011 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Destefano — New York, 8-11-74568


ᐅ Rosaria Dicaccamo, New York

Address: 31 Portside Dr Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-10-78763-reg7: "The case of Rosaria Dicaccamo in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosaria Dicaccamo — New York, 8-10-78763


ᐅ Raymond Didonna, New York

Address: 27 Brandy Ave Holbrook, NY 11741-2315

Concise Description of Bankruptcy Case 8-2014-72135-reg7: "In a Chapter 7 bankruptcy case, Raymond Didonna from Holbrook, NY, saw their proceedings start in May 2014 and complete by 08.06.2014, involving asset liquidation."
Raymond Didonna — New York, 8-2014-72135


ᐅ Peter Digiantomasso, New York

Address: 2 3rd St Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-13-72864-reg: "The bankruptcy filing by Peter Digiantomasso, undertaken in May 2013 in Holbrook, NY under Chapter 7, concluded with discharge in 2013-09-04 after liquidating assets."
Peter Digiantomasso — New York, 8-13-72864


ᐅ Biagio A Digiulio, New York

Address: 150 Glenmere Way Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-12-74739-reg7: "The bankruptcy filing by Biagio A Digiulio, undertaken in July 2012 in Holbrook, NY under Chapter 7, concluded with discharge in 11/23/2012 after liquidating assets."
Biagio A Digiulio — New York, 8-12-74739


ᐅ Debra Diotaiuti, New York

Address: 181 Helen St Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-10-73899-dte: "In Holbrook, NY, Debra Diotaiuti filed for Chapter 7 bankruptcy in 05.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-13."
Debra Diotaiuti — New York, 8-10-73899


ᐅ Anthony Dipietro, New York

Address: 140 Nimbus Rd Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-13-73890-reg7: "Anthony Dipietro's Chapter 7 bankruptcy, filed in Holbrook, NY in Jul 28, 2013, led to asset liquidation, with the case closing in November 4, 2013."
Anthony Dipietro — New York, 8-13-73890


ᐅ Virginia Dittmar, New York

Address: 358 Poulsen St Holbrook, NY 11741-2929

Brief Overview of Bankruptcy Case 8-15-73052-ast: "The bankruptcy filing by Virginia Dittmar, undertaken in 07.21.2015 in Holbrook, NY under Chapter 7, concluded with discharge in 2015-10-19 after liquidating assets."
Virginia Dittmar — New York, 8-15-73052


ᐅ Kenneth V Dobbins, New York

Address: 3 1st St Holbrook, NY 11741

Bankruptcy Case 8-13-74490-dte Summary: "The bankruptcy filing by Kenneth V Dobbins, undertaken in 2013-08-29 in Holbrook, NY under Chapter 7, concluded with discharge in 2013-12-06 after liquidating assets."
Kenneth V Dobbins — New York, 8-13-74490


ᐅ Lori Doino, New York

Address: 38 Brandy Ave Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-09-79317-ast7: "Holbrook, NY resident Lori Doino's Dec 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2010."
Lori Doino — New York, 8-09-79317


ᐅ Thomas Doran, New York

Address: 186 Greenbelt Pkwy Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-10-79664-reg7: "The case of Thomas Doran in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Doran — New York, 8-10-79664


ᐅ Renee D Dorosh, New York

Address: 67 Sequoia Way Holbrook, NY 11741-5606

Bankruptcy Case 8-15-71703-reg Summary: "Holbrook, NY resident Renee D Dorosh's 04/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2015."
Renee D Dorosh — New York, 8-15-71703


ᐅ Ashley A Dossey, New York

Address: 865 Broadway Ave Apt 68B Holbrook, NY 11741-4940

Brief Overview of Bankruptcy Case 8-15-71235-ast: "The bankruptcy record of Ashley A Dossey from Holbrook, NY, shows a Chapter 7 case filed in 2015-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-23."
Ashley A Dossey — New York, 8-15-71235


ᐅ Brian M Durk, New York

Address: 1005 Spruce Dr Holbrook, NY 11741

Bankruptcy Case 8-11-74892-ast Summary: "The case of Brian M Durk in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian M Durk — New York, 8-11-74892


ᐅ Tammy A Egan, New York

Address: 2406 Saddle Rock Rd Holbrook, NY 11741-4831

Bankruptcy Case 8-15-72093-ast Overview: "The bankruptcy filing by Tammy A Egan, undertaken in May 12, 2015 in Holbrook, NY under Chapter 7, concluded with discharge in 2015-08-10 after liquidating assets."
Tammy A Egan — New York, 8-15-72093


ᐅ Edward G Egan, New York

Address: 9 Hornleaf Ln Holbrook, NY 11741-2024

Concise Description of Bankruptcy Case 8-2014-71965-reg7: "Holbrook, NY resident Edward G Egan's 04.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Edward G Egan — New York, 8-2014-71965


ᐅ Stacy Ehlers, New York

Address: 16 Normandy Dr Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-09-77894-dte7: "The bankruptcy record of Stacy Ehlers from Holbrook, NY, shows a Chapter 7 case filed in Oct 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
Stacy Ehlers — New York, 8-09-77894


ᐅ Jr Peter J Engel, New York

Address: 1590 Church St Holbrook, NY 11741

Bankruptcy Case 8-11-74594-dte Summary: "In Holbrook, NY, Jr Peter J Engel filed for Chapter 7 bankruptcy in Jun 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-20."
Jr Peter J Engel — New York, 8-11-74594


ᐅ Emrah Ergin, New York

Address: 436 Alphabet St Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71512-reg: "Holbrook, NY resident Emrah Ergin's 03/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2011."
Emrah Ergin — New York, 8-11-71512


ᐅ Frank P Esposito, New York

Address: 195 Philip St Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-76632-reg: "Frank P Esposito's Chapter 7 bankruptcy, filed in Holbrook, NY in 09/19/2011, led to asset liquidation, with the case closing in January 12, 2012."
Frank P Esposito — New York, 8-11-76632


ᐅ Maria L Estrada, New York

Address: 29 Hampshire Ct Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70169-dte: "The case of Maria L Estrada in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria L Estrada — New York, 8-11-70169


ᐅ Roger E Fahey, New York

Address: 110 Geery Ave Holbrook, NY 11741-1123

Bankruptcy Case 8-16-70952-reg Overview: "Holbrook, NY resident Roger E Fahey's 2016-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-06."
Roger E Fahey — New York, 8-16-70952


ᐅ Daniel R Fass, New York

Address: 5 Avenue C Holbrook, NY 11741-2015

Bankruptcy Case 8-2014-73808-reg Overview: "In Holbrook, NY, Daniel R Fass filed for Chapter 7 bankruptcy in 08/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-16."
Daniel R Fass — New York, 8-2014-73808


ᐅ Elizabeth Kim Febus, New York

Address: PO Box 932 Holbrook, NY 11741-0932

Bankruptcy Case 8-15-73544-reg Overview: "In a Chapter 7 bankruptcy case, Elizabeth Kim Febus from Holbrook, NY, saw her proceedings start in 08/19/2015 and complete by November 17, 2015, involving asset liquidation."
Elizabeth Kim Febus — New York, 8-15-73544


ᐅ Barbera Theresa A Feliciano, New York

Address: 454 Lewis St Holbrook, NY 11741-2918

Brief Overview of Bankruptcy Case 8-15-70145-las: "Holbrook, NY resident Barbera Theresa A Feliciano's 01.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 14, 2015."
Barbera Theresa A Feliciano — New York, 8-15-70145


ᐅ Kathryn M Fernandez, New York

Address: 76 Cannon Dr Holbrook, NY 11741-5219

Bankruptcy Case 8-14-73199-las Summary: "In Holbrook, NY, Kathryn M Fernandez filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-13."
Kathryn M Fernandez — New York, 8-14-73199


ᐅ Philip Fernandez, New York

Address: 76 Cannon Dr Holbrook, NY 11741-5219

Concise Description of Bankruptcy Case 8-2014-73199-las7: "The bankruptcy filing by Philip Fernandez, undertaken in 2014-07-15 in Holbrook, NY under Chapter 7, concluded with discharge in October 13, 2014 after liquidating assets."
Philip Fernandez — New York, 8-2014-73199


ᐅ Ferdi Ferrufino, New York

Address: 157 Coates Ave N Holbrook, NY 11741-1221

Concise Description of Bankruptcy Case 8-15-73647-ast7: "The bankruptcy record of Ferdi Ferrufino from Holbrook, NY, shows a Chapter 7 case filed in 08/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-23."
Ferdi Ferrufino — New York, 8-15-73647


ᐅ Leslie Yale Fertel, New York

Address: 160 Giller Ave Holbrook, NY 11741-3215

Bankruptcy Case 8-14-70307-reg Summary: "In Holbrook, NY, Leslie Yale Fertel filed for Chapter 7 bankruptcy in Jan 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2014."
Leslie Yale Fertel — New York, 8-14-70307


ᐅ Susan E Fibel, New York

Address: 32 Goodwill Ln Holbrook, NY 11741-3315

Bankruptcy Case 8-09-77450-ast Overview: "The bankruptcy record for Susan E Fibel from Holbrook, NY, under Chapter 13, filed in October 2009, involved setting up a repayment plan, finalized by December 18, 2013."
Susan E Fibel — New York, 8-09-77450


ᐅ Tara Finkbeiner, New York

Address: 304 Dolphin Ln Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-70463-ast: "Holbrook, NY resident Tara Finkbeiner's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2011."
Tara Finkbeiner — New York, 8-11-70463


ᐅ Margaret Flood, New York

Address: 26 Hillberry Ln Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-10-78944-ast7: "The bankruptcy filing by Margaret Flood, undertaken in 2010-11-15 in Holbrook, NY under Chapter 7, concluded with discharge in February 7, 2011 after liquidating assets."
Margaret Flood — New York, 8-10-78944


ᐅ Marcelle Foster, New York

Address: 1487 Claas Ave Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78708-dte: "Marcelle Foster's Chapter 7 bankruptcy, filed in Holbrook, NY in Nov 13, 2009, led to asset liquidation, with the case closing in 02/08/2010."
Marcelle Foster — New York, 8-09-78708


ᐅ Kyle Foth, New York

Address: 526 Grundy Ave Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-10-70828-reg: "In Holbrook, NY, Kyle Foth filed for Chapter 7 bankruptcy in 2010-02-08. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Kyle Foth — New York, 8-10-70828


ᐅ Monique E Franco, New York

Address: 7 Pond Rd Holbrook, NY 11741

Bankruptcy Case 8-12-74457-ast Overview: "Holbrook, NY resident Monique E Franco's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2012."
Monique E Franco — New York, 8-12-74457


ᐅ Christine Frye, New York

Address: 375 Erie St Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-10-78560-ast: "The case of Christine Frye in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Frye — New York, 8-10-78560


ᐅ Steven G Furlong, New York

Address: 213 Smith Ave Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-11-78012-dte7: "In Holbrook, NY, Steven G Furlong filed for Chapter 7 bankruptcy in 11.14.2011. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2012."
Steven G Furlong — New York, 8-11-78012


ᐅ Stacy A Galante, New York

Address: 1302 Spruce Dr Holbrook, NY 11741-4464

Concise Description of Bankruptcy Case 8-15-73540-ast7: "In a Chapter 7 bankruptcy case, Stacy A Galante from Holbrook, NY, saw their proceedings start in 2015-08-19 and complete by 11/17/2015, involving asset liquidation."
Stacy A Galante — New York, 8-15-73540


ᐅ Melissa M Gallagher, New York

Address: 202 Springmeadow Dr Holbrook, NY 11741

Bankruptcy Case 8-13-75705-dte Overview: "The bankruptcy record of Melissa M Gallagher from Holbrook, NY, shows a Chapter 7 case filed in 11.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Melissa M Gallagher — New York, 8-13-75705


ᐅ Cindy F Gambino, New York

Address: 3 1st St Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-11-78534-dte7: "The bankruptcy record of Cindy F Gambino from Holbrook, NY, shows a Chapter 7 case filed in Dec 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2012."
Cindy F Gambino — New York, 8-11-78534


ᐅ Matthew Gatto, New York

Address: 310 Coates Ave Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-10-74435-reg: "In a Chapter 7 bankruptcy case, Matthew Gatto from Holbrook, NY, saw their proceedings start in June 2010 and complete by 2010-09-14, involving asset liquidation."
Matthew Gatto — New York, 8-10-74435


ᐅ Paul L Gaughran, New York

Address: 865 Broadway Ave Apt 27A Holbrook, NY 11741

Bankruptcy Case 8-11-77482-reg Overview: "Paul L Gaughran's bankruptcy, initiated in 10.22.2011 and concluded by 01/31/2012 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul L Gaughran — New York, 8-11-77482


ᐅ Raymond Geer, New York

Address: 32 Singingwood Dr Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72758-dte: "The case of Raymond Geer in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Geer — New York, 8-12-72758


ᐅ Nicholas Geiser, New York

Address: 1471 Hiram Ave Holbrook, NY 11741

Bankruptcy Case 8-10-75362-ast Summary: "Nicholas Geiser's bankruptcy, initiated in 2010-07-10 and concluded by October 2010 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Geiser — New York, 8-10-75362


ᐅ Jonathan Genovese, New York

Address: 15 Fox Ct Holbrook, NY 11741-5300

Bankruptcy Case 8-14-71205-ast Overview: "Jonathan Genovese's bankruptcy, initiated in March 2014 and concluded by Jun 23, 2014 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Genovese — New York, 8-14-71205


ᐅ William Giangrande, New York

Address: 119 Holbrook Rd Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76145-dte: "In Holbrook, NY, William Giangrande filed for Chapter 7 bankruptcy in 2011-08-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-13."
William Giangrande — New York, 8-11-76145


ᐅ Karin Ann Gibbia, New York

Address: 47 Opal St Holbrook, NY 11741

Bankruptcy Case 8-13-72664-reg Overview: "Karin Ann Gibbia's bankruptcy, initiated in 05/17/2013 and concluded by August 24, 2013 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karin Ann Gibbia — New York, 8-13-72664


ᐅ Grace Michelle Gibbons, New York

Address: 48 Holbrook Rd Holbrook, NY 11741-1905

Bankruptcy Case 8-15-75207-reg Summary: "Holbrook, NY resident Grace Michelle Gibbons's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2016."
Grace Michelle Gibbons — New York, 8-15-75207