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 Michael P Gioberti, New York

Address: 56 Summerwood Rd Holbrook, NY 11741-5612

Concise Description of Bankruptcy Case 8-15-74095-las7: "In a Chapter 7 bankruptcy case, Michael P Gioberti from Holbrook, NY, saw their proceedings start in Sep 25, 2015 and complete by 12.24.2015, involving asset liquidation."
Michael P Gioberti — New York, 8-15-74095


ᐅ Daniel J Giordano, New York

Address: 846 Coates Ave Holbrook, NY 11741

Bankruptcy Case 8-11-73395-dte Overview: "Daniel J Giordano's bankruptcy, initiated in May 2011 and concluded by 2011-09-05 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Giordano — New York, 8-11-73395


ᐅ Iris Giordano, New York

Address: 846 Coates Ave Holbrook, NY 11741

Bankruptcy Case 8-09-79362-reg Summary: "In a Chapter 7 bankruptcy case, Iris Giordano from Holbrook, NY, saw her proceedings start in 12.04.2009 and complete by March 9, 2010, involving asset liquidation."
Iris Giordano — New York, 8-09-79362


ᐅ Elizabeth G Giraulo, New York

Address: 13 Doradell Dr Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-11-74269-dte7: "In Holbrook, NY, Elizabeth G Giraulo filed for Chapter 7 bankruptcy in 06.15.2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Elizabeth G Giraulo — New York, 8-11-74269


ᐅ Tracy A Goding, New York

Address: 184 Ballad Cir Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-11-78716-ast7: "In a Chapter 7 bankruptcy case, Tracy A Goding from Holbrook, NY, saw their proceedings start in 12.14.2011 and complete by 04/07/2012, involving asset liquidation."
Tracy A Goding — New York, 8-11-78716


ᐅ Angela Giannina Gonzales, New York

Address: 25 Avenue B Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-12-77020-reg7: "Angela Giannina Gonzales's bankruptcy, initiated in 2012-12-05 and concluded by Mar 14, 2013 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Giannina Gonzales — New York, 8-12-77020


ᐅ Robert Gonzalez, New York

Address: 153 Avenue C Holbrook, NY 11741-1413

Bankruptcy Case 8-16-71062-las Summary: "Holbrook, NY resident Robert Gonzalez's 2016-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Robert Gonzalez — New York, 8-16-71062


ᐅ Michael James Goodman, New York

Address: 8 Avenue A Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-11-73837-dte7: "Holbrook, NY resident Michael James Goodman's 2011-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-19."
Michael James Goodman — New York, 8-11-73837


ᐅ Irwin Gorelick, New York

Address: 30 Namrof Ln Holbrook, NY 11741-2910

Bankruptcy Case 8-15-75010-las Overview: "The bankruptcy record of Irwin Gorelick from Holbrook, NY, shows a Chapter 7 case filed in 2015-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-18."
Irwin Gorelick — New York, 8-15-75010


ᐅ Richard Gortner, New York

Address: 419 Alphabet St Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-10-76952-ast7: "The case of Richard Gortner in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Gortner — New York, 8-10-76952


ᐅ Tracy Gotshall, New York

Address: 1 Hornleaf Ln Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74174-ast: "In a Chapter 7 bankruptcy case, Tracy Gotshall from Holbrook, NY, saw their proceedings start in 2011-06-10 and complete by October 2011, involving asset liquidation."
Tracy Gotshall — New York, 8-11-74174


ᐅ Alvarado Janet Grace, New York

Address: 210 Veronica St Holbrook, NY 11741-4612

Bankruptcy Case 8-2014-73802-las Summary: "Alvarado Janet Grace's Chapter 7 bankruptcy, filed in Holbrook, NY in August 15, 2014, led to asset liquidation, with the case closing in November 13, 2014."
Alvarado Janet Grace — New York, 8-2014-73802


ᐅ Andre W Grasso, New York

Address: 24 Trail Blazer Ct Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-13-72298-dte: "Andre W Grasso's Chapter 7 bankruptcy, filed in Holbrook, NY in 04.30.2013, led to asset liquidation, with the case closing in August 2013."
Andre W Grasso — New York, 8-13-72298


ᐅ Shelina Graves, New York

Address: 2 Lindsey Pl Holbrook, NY 11741

Bankruptcy Case 8-12-76572-ast Overview: "The bankruptcy record of Shelina Graves from Holbrook, NY, shows a Chapter 7 case filed in 2012-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-15."
Shelina Graves — New York, 8-12-76572


ᐅ Joey Alexandra Greco, New York

Address: 201 Mill Rd Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-75088-dte: "In Holbrook, NY, Joey Alexandra Greco filed for Chapter 7 bankruptcy in 07/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2011."
Joey Alexandra Greco — New York, 8-11-75088


ᐅ Jason E Green, New York

Address: 10 Windermere Dr Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79910-ast: "Holbrook, NY resident Jason E Green's Dec 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/28/2011."
Jason E Green — New York, 8-10-79910


ᐅ Jack L Green, New York

Address: 111 Moonlight Walk Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-13-72845-ast7: "The case of Jack L Green in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack L Green — New York, 8-13-72845


ᐅ Thomas Greene, New York

Address: 865 Broadway Ave Apt 178A Holbrook, NY 11741-4944

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75093-las: "Thomas Greene's bankruptcy, initiated in 2015-11-24 and concluded by 02.22.2016 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Greene — New York, 8-15-75093


ᐅ Doreena Greene, New York

Address: PO Box 496 Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-10-76273-dte7: "Doreena Greene's bankruptcy, initiated in Aug 10, 2010 and concluded by December 2010 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreena Greene — New York, 8-10-76273


ᐅ Erika Greene, New York

Address: 865 Broadway Ave Apt 178A Holbrook, NY 11741-4944

Brief Overview of Bankruptcy Case 8-15-75093-las: "In Holbrook, NY, Erika Greene filed for Chapter 7 bankruptcy in Nov 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2016."
Erika Greene — New York, 8-15-75093


ᐅ Kathleen Hackett, New York

Address: 1610 Spruce Dr Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-13-72904-ast: "The case of Kathleen Hackett in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Hackett — New York, 8-13-72904


ᐅ Barbara A Hammarth, New York

Address: 415 Union Ave Holbrook, NY 11741

Bankruptcy Case 8-11-78610-dte Overview: "The case of Barbara A Hammarth in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Hammarth — New York, 8-11-78610


ᐅ Stephen Hanna, New York

Address: 211 Muriel St Holbrook, NY 11741-4613

Bankruptcy Case 8-14-72680-las Overview: "Stephen Hanna's bankruptcy, initiated in 06.10.2014 and concluded by September 2014 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Hanna — New York, 8-14-72680


ᐅ Sachie Harlan, New York

Address: 3 Marissa Ct Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-72802-reg: "Sachie Harlan's bankruptcy, initiated in Apr 25, 2011 and concluded by August 18, 2011 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sachie Harlan — New York, 8-11-72802


ᐅ Lorna M Harper, New York

Address: 617 Dolphin Ln Holbrook, NY 11741

Bankruptcy Case 8-12-74530-reg Summary: "The case of Lorna M Harper in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorna M Harper — New York, 8-12-74530


ᐅ Jr Melvin Arnold Harris, New York

Address: 23 Hillberry Ln Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-76095-dte: "The bankruptcy filing by Jr Melvin Arnold Harris, undertaken in Aug 26, 2011 in Holbrook, NY under Chapter 7, concluded with discharge in 12.06.2011 after liquidating assets."
Jr Melvin Arnold Harris — New York, 8-11-76095


ᐅ Jennifer Ann Havens, New York

Address: 321 Columbia St Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8:13-bk-11293-CPM: "Jennifer Ann Havens's Chapter 7 bankruptcy, filed in Holbrook, NY in 08/26/2013, led to asset liquidation, with the case closing in 12/03/2013."
Jennifer Ann Havens — New York, 8:13-bk-11293


ᐅ Ii Douglas R Hebert, New York

Address: PO Box 936 Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77314-reg: "Ii Douglas R Hebert's Chapter 7 bankruptcy, filed in Holbrook, NY in December 22, 2012, led to asset liquidation, with the case closing in 03/31/2013."
Ii Douglas R Hebert — New York, 8-12-77314


ᐅ Karen L Heffron, New York

Address: 1827 Lincoln Ave Holbrook, NY 11741-2252

Brief Overview of Bankruptcy Case 8-15-70913-ast: "Holbrook, NY resident Karen L Heffron's March 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2015."
Karen L Heffron — New York, 8-15-70913


ᐅ Szilvia Hegyi, New York

Address: 1007 Spruce Dr Holbrook, NY 11741

Bankruptcy Case 8-10-71625-ast Summary: "The bankruptcy record of Szilvia Hegyi from Holbrook, NY, shows a Chapter 7 case filed in Mar 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Szilvia Hegyi — New York, 8-10-71625


ᐅ Michelle Henry, New York

Address: 234 Elizabeth Ave Holbrook, NY 11741-3311

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74351-las: "In Holbrook, NY, Michelle Henry filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 11, 2016."
Michelle Henry — New York, 8-15-74351


ᐅ Mychal J Henry, New York

Address: 234 Elizabeth Ave Holbrook, NY 11741-3311

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74351-las: "Mychal J Henry's Chapter 7 bankruptcy, filed in Holbrook, NY in October 2015, led to asset liquidation, with the case closing in 01/11/2016."
Mychal J Henry — New York, 8-15-74351


ᐅ Adiel Hernandez, New York

Address: 1598 Claas Ave Holbrook, NY 11741

Bankruptcy Case 8-09-78913-ast Overview: "In a Chapter 7 bankruptcy case, Adiel Hernandez from Holbrook, NY, saw their proceedings start in 11.19.2009 and complete by February 17, 2010, involving asset liquidation."
Adiel Hernandez — New York, 8-09-78913


ᐅ James J Herzberg, New York

Address: 1540 Coates Ave Holbrook, NY 11741-2430

Brief Overview of Bankruptcy Case 8-14-72720-las: "The bankruptcy filing by James J Herzberg, undertaken in Jun 12, 2014 in Holbrook, NY under Chapter 7, concluded with discharge in 09.10.2014 after liquidating assets."
James J Herzberg — New York, 8-14-72720


ᐅ Joan O Hewson, New York

Address: 1245 Broadway Ave Holbrook, NY 11741-5404

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75544-reg: "The bankruptcy filing by Joan O Hewson, undertaken in 2015-12-31 in Holbrook, NY under Chapter 7, concluded with discharge in Mar 30, 2016 after liquidating assets."
Joan O Hewson — New York, 8-15-75544


ᐅ Maureen E Higdon, New York

Address: 835 Broadway Ave Apt 17A Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-11-75165-reg7: "The case of Maureen E Higdon in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maureen E Higdon — New York, 8-11-75165


ᐅ Brigette Hirst, New York

Address: 1907 Dolphin Ln Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76477-reg: "Brigette Hirst's Chapter 7 bankruptcy, filed in Holbrook, NY in August 2010, led to asset liquidation, with the case closing in 2010-11-16."
Brigette Hirst — New York, 8-10-76477


ᐅ Robert J Hoenes, New York

Address: 763 Greenbelt Pkwy W Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-12-73461-dte: "The bankruptcy record of Robert J Hoenes from Holbrook, NY, shows a Chapter 7 case filed in 05.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Robert J Hoenes — New York, 8-12-73461


ᐅ Glenn Hoffman, New York

Address: 999 Grundy Ave Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74498-ast: "Holbrook, NY resident Glenn Hoffman's 2010-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2010."
Glenn Hoffman — New York, 8-10-74498


ᐅ Timothy Hoft, New York

Address: 865 Broadway Ave Apt 103B Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-13-75998-reg: "Timothy Hoft's bankruptcy, initiated in Nov 26, 2013 and concluded by March 5, 2014 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Hoft — New York, 8-13-75998


ᐅ Charyl Hollien, New York

Address: 312 Saddle Rock Rd Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-78682-ast: "The bankruptcy record of Charyl Hollien from Holbrook, NY, shows a Chapter 7 case filed in December 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-06."
Charyl Hollien — New York, 8-11-78682


ᐅ Carolyn Holmes, New York

Address: 107 Avenue E Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78326-ast: "In a Chapter 7 bankruptcy case, Carolyn Holmes from Holbrook, NY, saw her proceedings start in 2011-11-29 and complete by 03/23/2012, involving asset liquidation."
Carolyn Holmes — New York, 8-11-78326


ᐅ Louis Horodyski, New York

Address: 9 Doradell Dr Holbrook, NY 11741

Bankruptcy Case 8-10-75611-dte Overview: "Louis Horodyski's Chapter 7 bankruptcy, filed in Holbrook, NY in July 2010, led to asset liquidation, with the case closing in November 11, 2010."
Louis Horodyski — New York, 8-10-75611


ᐅ Christian Hough, New York

Address: 1480 Coates Ave Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-13-71122-dte7: "In a Chapter 7 bankruptcy case, Christian Hough from Holbrook, NY, saw their proceedings start in March 2013 and complete by June 12, 2013, involving asset liquidation."
Christian Hough — New York, 8-13-71122


ᐅ Tanya Howe, New York

Address: 1550 Claas Ave Holbrook, NY 11741-3416

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72457-las: "Holbrook, NY resident Tanya Howe's 2016-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2016."
Tanya Howe — New York, 8-16-72457


ᐅ Donald J Howe, New York

Address: 1550 Claas Ave Holbrook, NY 11741-3416

Bankruptcy Case 8-16-72457-las Overview: "Donald J Howe's bankruptcy, initiated in Jun 2, 2016 and concluded by 08/31/2016 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Howe — New York, 8-16-72457


ᐅ Catherine R Ingram, New York

Address: 243 Trumpet Ln Holbrook, NY 11741

Bankruptcy Case 8-09-77442-ast Summary: "The bankruptcy record of Catherine R Ingram from Holbrook, NY, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/07/2010."
Catherine R Ingram — New York, 8-09-77442


ᐅ Milacent A Jachowdik, New York

Address: 14 Hillberry Ln Holbrook, NY 11741

Bankruptcy Case 8-13-74580-ast Summary: "In Holbrook, NY, Milacent A Jachowdik filed for Chapter 7 bankruptcy in 2013-09-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-12."
Milacent A Jachowdik — New York, 8-13-74580


ᐅ Simon Jachowdik, New York

Address: 1085 Coates Ave Holbrook, NY 11741-2401

Bankruptcy Case 8-14-70976-ast Overview: "The case of Simon Jachowdik in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Simon Jachowdik — New York, 8-14-70976


ᐅ Luke T Jackson, New York

Address: 6 Hillberry Ln Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-13-71142-dte7: "The bankruptcy record of Luke T Jackson from Holbrook, NY, shows a Chapter 7 case filed in 2013-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2013."
Luke T Jackson — New York, 8-13-71142


ᐅ Marly Jackson, New York

Address: 865 Broadway Ave Apt 214B Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-11-72310-ast7: "In a Chapter 7 bankruptcy case, Marly Jackson from Holbrook, NY, saw their proceedings start in April 2011 and complete by 2011-07-31, involving asset liquidation."
Marly Jackson — New York, 8-11-72310


ᐅ Mark R Janis, New York

Address: 223 Springmeadow Dr Unit J Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-13-74046-ast7: "In Holbrook, NY, Mark R Janis filed for Chapter 7 bankruptcy in 2013-08-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-10."
Mark R Janis — New York, 8-13-74046


ᐅ James Jeffrey, New York

Address: 109 Holbrook Rd Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-10-77705-reg: "James Jeffrey's Chapter 7 bankruptcy, filed in Holbrook, NY in September 2010, led to asset liquidation, with the case closing in December 28, 2010."
James Jeffrey — New York, 8-10-77705


ᐅ Emiliano Jimenez, New York

Address: 16 Tarkington Rd Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-74362-dte: "The bankruptcy record of Emiliano Jimenez from Holbrook, NY, shows a Chapter 7 case filed in 06/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2011."
Emiliano Jimenez — New York, 8-11-74362


ᐅ Israel Jo, New York

Address: 865 Broadway Ave Apt 91A Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-10-71606-reg7: "The bankruptcy record of Israel Jo from Holbrook, NY, shows a Chapter 7 case filed in March 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2010."
Israel Jo — New York, 8-10-71606


ᐅ Thomas A Johnston, New York

Address: 104 Flintridge Dr Holbrook, NY 11741

Bankruptcy Case 8-12-77298-reg Summary: "Holbrook, NY resident Thomas A Johnston's 12.21.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-30."
Thomas A Johnston — New York, 8-12-77298


ᐅ Nicole M Kaminski, New York

Address: 5 Tarkington Rd Holbrook, NY 11741

Bankruptcy Case 8-13-72739-reg Overview: "Nicole M Kaminski's Chapter 7 bankruptcy, filed in Holbrook, NY in May 22, 2013, led to asset liquidation, with the case closing in 2013-08-29."
Nicole M Kaminski — New York, 8-13-72739


ᐅ Marc Vincent Kaplan, New York

Address: PO Box 851 Holbrook, NY 11741-0851

Bankruptcy Case 8-15-73843-reg Overview: "Marc Vincent Kaplan's bankruptcy, initiated in 2015-09-08 and concluded by December 2015 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Vincent Kaplan — New York, 8-15-73843


ᐅ Lois N Kashansky, New York

Address: 167 Singingwood Dr Holbrook, NY 11741

Bankruptcy Case 8-12-76460-dte Overview: "Lois N Kashansky's bankruptcy, initiated in October 29, 2012 and concluded by 01/30/2013 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois N Kashansky — New York, 8-12-76460


ᐅ Timothy J Keehner, New York

Address: 24 Hyacinth Ln Ph Holbrook, NY 11741-1912

Brief Overview of Bankruptcy Case 8-15-72061-las: "The bankruptcy filing by Timothy J Keehner, undertaken in 05/12/2015 in Holbrook, NY under Chapter 7, concluded with discharge in 2015-08-10 after liquidating assets."
Timothy J Keehner — New York, 8-15-72061


ᐅ Brian J Kelly, New York

Address: 70 Parkside St Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73400-ast: "The case of Brian J Kelly in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian J Kelly — New York, 8-12-73400


ᐅ Justin Kemp, New York

Address: 79 Coates Ave N Holbrook, NY 11741

Bankruptcy Case 8-10-74576-dte Summary: "Holbrook, NY resident Justin Kemp's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-07."
Justin Kemp — New York, 8-10-74576


ᐅ Karalyn Kenny, New York

Address: 71 Coates Ave N Holbrook, NY 11741-1209

Bankruptcy Case 8-2014-74199-las Summary: "Holbrook, NY resident Karalyn Kenny's 09/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Karalyn Kenny — New York, 8-2014-74199


ᐅ Kevin Keresztes, New York

Address: 111 Burleigh Dr Holbrook, NY 11741-3005

Brief Overview of Bankruptcy Case 8-14-70916-cec: "In Holbrook, NY, Kevin Keresztes filed for Chapter 7 bankruptcy in 2014-03-08. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Kevin Keresztes — New York, 8-14-70916


ᐅ Yvonne Kiely, New York

Address: 16 Halfcircle Dr Holbrook, NY 11741

Bankruptcy Case 8-10-79622-reg Summary: "In a Chapter 7 bankruptcy case, Yvonne Kiely from Holbrook, NY, saw her proceedings start in 12/13/2010 and complete by April 7, 2011, involving asset liquidation."
Yvonne Kiely — New York, 8-10-79622


ᐅ Andrew D Kiernan, New York

Address: 1249 Broadway Ave Holbrook, NY 11741-5404

Bankruptcy Case 8-16-71206-reg Overview: "The bankruptcy record of Andrew D Kiernan from Holbrook, NY, shows a Chapter 7 case filed in 03/22/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2016."
Andrew D Kiernan — New York, 8-16-71206


ᐅ Christy A Kiernan, New York

Address: 1249 Broadway Ave Holbrook, NY 11741-5404

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71206-reg: "The case of Christy A Kiernan in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christy A Kiernan — New York, 8-16-71206


ᐅ Heung Kim, New York

Address: 35 Fox Ct Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72682-dte: "In a Chapter 7 bankruptcy case, Heung Kim from Holbrook, NY, saw their proceedings start in Apr 15, 2010 and complete by 2010-07-27, involving asset liquidation."
Heung Kim — New York, 8-10-72682


ᐅ Geraldine Kirmse, New York

Address: 220 Springmeadow Dr Unit G Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75129-dte: "Geraldine Kirmse's Chapter 7 bankruptcy, filed in Holbrook, NY in Jul 19, 2011, led to asset liquidation, with the case closing in 11/11/2011."
Geraldine Kirmse — New York, 8-11-75129


ᐅ Elizabeth Kiszenik, New York

Address: 216 Springmeadow Dr Unit K Holbrook, NY 11741-4121

Bankruptcy Case 8-14-71186-las Summary: "Holbrook, NY resident Elizabeth Kiszenik's 03.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2014."
Elizabeth Kiszenik — New York, 8-14-71186


ᐅ Christina Klaritch, New York

Address: 1113 Spruce Dr Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70350-dte: "Christina Klaritch's Chapter 7 bankruptcy, filed in Holbrook, NY in Jan 26, 2011, led to asset liquidation, with the case closing in 04/26/2011."
Christina Klaritch — New York, 8-11-70350


ᐅ Robert J Kolakowski, New York

Address: 7 Thunder Rd Holbrook, NY 11741-4423

Brief Overview of Bankruptcy Case 8-14-70272-ast: "Robert J Kolakowski's Chapter 7 bankruptcy, filed in Holbrook, NY in 2014-01-27, led to asset liquidation, with the case closing in April 27, 2014."
Robert J Kolakowski — New York, 8-14-70272


ᐅ Michael Kolonoski, New York

Address: 158 Thunder Rd Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-77672-dte: "Michael Kolonoski's bankruptcy, initiated in 10/28/2011 and concluded by February 2012 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Kolonoski — New York, 8-11-77672


ᐅ Eric T Kolyer, New York

Address: 54 Avenue E Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-71642-dte: "In a Chapter 7 bankruptcy case, Eric T Kolyer from Holbrook, NY, saw their proceedings start in 03/17/2011 and complete by 2011-06-14, involving asset liquidation."
Eric T Kolyer — New York, 8-11-71642


ᐅ Michelle Krems, New York

Address: PO Box 281 Holbrook, NY 11741

Bankruptcy Case 8-10-74359-reg Summary: "Michelle Krems's bankruptcy, initiated in 06.07.2010 and concluded by 09/14/2010 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Krems — New York, 8-10-74359


ᐅ Karen Krisko, New York

Address: 424 Alphabet St Holbrook, NY 11741

Bankruptcy Case 8-10-70840-ast Summary: "Karen Krisko's bankruptcy, initiated in Feb 8, 2010 and concluded by May 11, 2010 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Krisko — New York, 8-10-70840


ᐅ Jeffrey C Krug, New York

Address: 898 Coates Ave Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-12-76490-reg7: "The bankruptcy record of Jeffrey C Krug from Holbrook, NY, shows a Chapter 7 case filed in 11.01.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2013."
Jeffrey C Krug — New York, 8-12-76490


ᐅ Erik B Kruger, New York

Address: 1019 Dolphin Ln Holbrook, NY 11741

Bankruptcy Case 8-13-71072-ast Summary: "The case of Erik B Kruger in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik B Kruger — New York, 8-13-71072


ᐅ Tina Krygier, New York

Address: 309 Spruce Dr Holbrook, NY 11741

Bankruptcy Case 8-10-71310-dte Summary: "Tina Krygier's Chapter 7 bankruptcy, filed in Holbrook, NY in 03/02/2010, led to asset liquidation, with the case closing in 2010-06-07."
Tina Krygier — New York, 8-10-71310


ᐅ Daniel R Kupferberg, New York

Address: 83 Glenmere Way Holbrook, NY 11741

Bankruptcy Case 8-11-78413-dte Summary: "In a Chapter 7 bankruptcy case, Daniel R Kupferberg from Holbrook, NY, saw his proceedings start in 11.30.2011 and complete by 03.24.2012, involving asset liquidation."
Daniel R Kupferberg — New York, 8-11-78413


ᐅ Jonathan J Laba, New York

Address: 1321 Claas Ave Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-76604-reg: "Holbrook, NY resident Jonathan J Laba's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-12."
Jonathan J Laba — New York, 8-11-76604


ᐅ Anthony Lalumia, New York

Address: 865 Broadway Ave Apt 142A Holbrook, NY 11741

Bankruptcy Case 8-13-70798-dte Overview: "The bankruptcy record of Anthony Lalumia from Holbrook, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.30.2013."
Anthony Lalumia — New York, 8-13-70798


ᐅ Edward H Larberg, New York

Address: 21 Brian St Holbrook, NY 11741

Bankruptcy Case 8-13-71358-ast Overview: "The bankruptcy filing by Edward H Larberg, undertaken in 03/20/2013 in Holbrook, NY under Chapter 7, concluded with discharge in 2013-06-27 after liquidating assets."
Edward H Larberg — New York, 8-13-71358


ᐅ Paul Lauria, New York

Address: 128 Singingwood Dr Holbrook, NY 11741

Bankruptcy Case 8-10-71961-ast Overview: "In Holbrook, NY, Paul Lauria filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-16."
Paul Lauria — New York, 8-10-71961


ᐅ Beatriz A Lee, New York

Address: 201 Helen St Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-12-74548-dte: "In a Chapter 7 bankruptcy case, Beatriz A Lee from Holbrook, NY, saw her proceedings start in 2012-07-24 and complete by 11.16.2012, involving asset liquidation."
Beatriz A Lee — New York, 8-12-74548


ᐅ Michael Lees, New York

Address: 208 Elin St Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-10-78324-dte: "In a Chapter 7 bankruptcy case, Michael Lees from Holbrook, NY, saw their proceedings start in October 21, 2010 and complete by 01/18/2011, involving asset liquidation."
Michael Lees — New York, 8-10-78324


ᐅ Kim Leggio, New York

Address: 808 Saddle Rock Rd Holbrook, NY 11741

Bankruptcy Case 8-10-76601-dte Overview: "The case of Kim Leggio in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Leggio — New York, 8-10-76601


ᐅ Dawn M Lein, New York

Address: 303 Saddle Rock Rd Holbrook, NY 11741-4812

Bankruptcy Case 8-2014-71777-ast Summary: "Dawn M Lein's bankruptcy, initiated in April 22, 2014 and concluded by 07/21/2014 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Lein — New York, 8-2014-71777


ᐅ Stephanie Lemke, New York

Address: 48 Pearl St Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-10-79563-dte: "Stephanie Lemke's bankruptcy, initiated in December 2010 and concluded by 03/14/2011 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Lemke — New York, 8-10-79563


ᐅ Bryers Lillian A Lewando, New York

Address: 865 Broadway Ave Apt 6-8A Holbrook, NY 11741-4953

Brief Overview of Bankruptcy Case 8-15-71066-reg: "The bankruptcy filing by Bryers Lillian A Lewando, undertaken in 03/18/2015 in Holbrook, NY under Chapter 7, concluded with discharge in 2015-06-16 after liquidating assets."
Bryers Lillian A Lewando — New York, 8-15-71066


ᐅ Debra Lewis, New York

Address: 1510 Claas Ave Holbrook, NY 11741

Bankruptcy Case 8-10-71444-dte Overview: "Holbrook, NY resident Debra Lewis's 2010-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Debra Lewis — New York, 8-10-71444


ᐅ Harold Libreros, New York

Address: 165 Smith Ave Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75304-reg: "The bankruptcy filing by Harold Libreros, undertaken in 07.08.2010 in Holbrook, NY under Chapter 7, concluded with discharge in 10/13/2010 after liquidating assets."
Harold Libreros — New York, 8-10-75304


ᐅ Eric William Lindemann, New York

Address: 203 Mill Rd Holbrook, NY 11741-1020

Concise Description of Bankruptcy Case 8-2014-71991-ast7: "Eric William Lindemann's Chapter 7 bankruptcy, filed in Holbrook, NY in April 2014, led to asset liquidation, with the case closing in 07/29/2014."
Eric William Lindemann — New York, 8-2014-71991


ᐅ Melissa Lindenbaum, New York

Address: 66 Glenmere Way Holbrook, NY 11741

Bankruptcy Case 8-13-74222-ast Overview: "Melissa Lindenbaum's Chapter 7 bankruptcy, filed in Holbrook, NY in August 14, 2013, led to asset liquidation, with the case closing in 2013-11-21."
Melissa Lindenbaum — New York, 8-13-74222


ᐅ Susan D Link, New York

Address: 1289 Claas Ave Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75119-dte: "The bankruptcy filing by Susan D Link, undertaken in 10.08.2013 in Holbrook, NY under Chapter 7, concluded with discharge in 2014-01-15 after liquidating assets."
Susan D Link — New York, 8-13-75119


ᐅ Kristi Ann Lippis, New York

Address: 109 Holbrook Rd Holbrook, NY 11741-1305

Brief Overview of Bankruptcy Case 8-14-75069-reg: "Kristi Ann Lippis's bankruptcy, initiated in 11.11.2014 and concluded by Feb 9, 2015 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Ann Lippis — New York, 8-14-75069


ᐅ Irmgard Lippka, New York

Address: 528 Mollie Blvd Holbrook, NY 11741-2924

Brief Overview of Bankruptcy Case 8-15-74824-ast: "In a Chapter 7 bankruptcy case, Irmgard Lippka from Holbrook, NY, saw her proceedings start in November 2015 and complete by February 8, 2016, involving asset liquidation."
Irmgard Lippka — New York, 8-15-74824


ᐅ Anthony Locasto, New York

Address: 1985 Lincoln Ave Holbrook, NY 11741-2236

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73878-ast: "In Holbrook, NY, Anthony Locasto filed for Chapter 7 bankruptcy in 08/20/2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2014."
Anthony Locasto — New York, 8-2014-73878


ᐅ Genevieve Christine Locasto, New York

Address: 1985 Lincoln Ave Holbrook, NY 11741-2236

Bankruptcy Case 8-2014-73878-ast Summary: "In a Chapter 7 bankruptcy case, Genevieve Christine Locasto from Holbrook, NY, saw her proceedings start in 08.20.2014 and complete by 11.18.2014, involving asset liquidation."
Genevieve Christine Locasto — New York, 8-2014-73878


ᐅ Dominick Loguercio, New York

Address: PO Box 757 Holbrook, NY 11741-0757

Bankruptcy Case 8-15-72573-ast Summary: "Holbrook, NY resident Dominick Loguercio's June 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-13."
Dominick Loguercio — New York, 8-15-72573