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 William A Lopez, New York

Address: 41 Brian St Holbrook, NY 11741

Bankruptcy Case 8-13-73382-dte Summary: "The bankruptcy record of William A Lopez from Holbrook, NY, shows a Chapter 7 case filed in 06/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2013."
William A Lopez — New York, 8-13-73382


ᐅ Carmenza Lopez, New York

Address: 29 Hillberry Ln # 2FL Holbrook, NY 11741

Bankruptcy Case 8-12-70011-reg Overview: "The case of Carmenza Lopez in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmenza Lopez — New York, 8-12-70011


ᐅ Sulay Lopez, New York

Address: 1703 Lincoln Ave Holbrook, NY 11741-2222

Brief Overview of Bankruptcy Case 8-15-75381-las: "Sulay Lopez's bankruptcy, initiated in Dec 15, 2015 and concluded by 03.14.2016 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sulay Lopez — New York, 8-15-75381


ᐅ Robert A Losasso, New York

Address: 131 Sotzen Ave Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-77432-ast: "Robert A Losasso's Chapter 7 bankruptcy, filed in Holbrook, NY in 10.20.2011, led to asset liquidation, with the case closing in January 2012."
Robert A Losasso — New York, 8-11-77432


ᐅ Jeannie Lumley, New York

Address: 27 Sequoia Way Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73025-ast: "The bankruptcy filing by Jeannie Lumley, undertaken in April 26, 2010 in Holbrook, NY under Chapter 7, concluded with discharge in 08.19.2010 after liquidating assets."
Jeannie Lumley — New York, 8-10-73025


ᐅ Baron Lyn, New York

Address: 835 Broadway Ave Apt 6B Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72293-dte: "In Holbrook, NY, Baron Lyn filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-13."
Baron Lyn — New York, 8-10-72293


ᐅ Lisa Maccia, New York

Address: 65 Lincoln Ave Holbrook, NY 11741

Bankruptcy Case 8-09-79637-dte Summary: "In Holbrook, NY, Lisa Maccia filed for Chapter 7 bankruptcy in 2009-12-15. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2010."
Lisa Maccia — New York, 8-09-79637


ᐅ Scott J Macleod, New York

Address: 256 Kerry St Holbrook, NY 11741-3818

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74979-ast: "Holbrook, NY resident Scott J Macleod's November 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-17."
Scott J Macleod — New York, 8-15-74979


ᐅ John Joseph Macuska, New York

Address: 864 Greenbelt Pkwy W Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74412-reg: "The bankruptcy filing by John Joseph Macuska, undertaken in 06/21/2011 in Holbrook, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
John Joseph Macuska — New York, 8-11-74412


ᐅ Tanya Maher, New York

Address: 130 Lexington Ave Holbrook, NY 11741

Bankruptcy Case 8-11-73899-reg Overview: "In a Chapter 7 bankruptcy case, Tanya Maher from Holbrook, NY, saw her proceedings start in 2011-05-31 and complete by 09/23/2011, involving asset liquidation."
Tanya Maher — New York, 8-11-73899


ᐅ Jason Maher, New York

Address: 2808 Saddle Rock Rd Holbrook, NY 11741

Bankruptcy Case 8-10-70348-dte Overview: "The bankruptcy filing by Jason Maher, undertaken in 2010-01-20 in Holbrook, NY under Chapter 7, concluded with discharge in Apr 20, 2010 after liquidating assets."
Jason Maher — New York, 8-10-70348


ᐅ Sr Michael Mahoney, New York

Address: 47 Crescent Cir Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-10-76451-dte7: "The bankruptcy record of Sr Michael Mahoney from Holbrook, NY, shows a Chapter 7 case filed in 08.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2010."
Sr Michael Mahoney — New York, 8-10-76451


ᐅ Joyce E Mahoney, New York

Address: 36 Summerwood Rd Holbrook, NY 11741-5612

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74597-ast: "In Holbrook, NY, Joyce E Mahoney filed for Chapter 7 bankruptcy in 2014-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-06."
Joyce E Mahoney — New York, 8-14-74597


ᐅ William Makris, New York

Address: 41 Crescent Cir Holbrook, NY 11741

Bankruptcy Case 8-10-71016-ast Overview: "William Makris's bankruptcy, initiated in 02.17.2010 and concluded by 2010-05-18 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Makris — New York, 8-10-71016


ᐅ Kevin W Makuskie, New York

Address: 1900 Railroad Ave Holbrook, NY 11741

Bankruptcy Case 8-12-77064-reg Summary: "The bankruptcy record of Kevin W Makuskie 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 Mar 16, 2013."
Kevin W Makuskie — New York, 8-12-77064


ᐅ Amanda M Maldonado, New York

Address: 152 Leonard St Holbrook, NY 11741

Bankruptcy Case 8-13-76192-dte Summary: "Amanda M Maldonado's Chapter 7 bankruptcy, filed in Holbrook, NY in 12/11/2013, led to asset liquidation, with the case closing in 2014-03-20."
Amanda M Maldonado — New York, 8-13-76192


ᐅ Dawn M Manganello, New York

Address: 19 David St Holbrook, NY 11741-1004

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75469-reg: "In a Chapter 7 bankruptcy case, Dawn M Manganello from Holbrook, NY, saw her proceedings start in 12/09/2014 and complete by 2015-03-09, involving asset liquidation."
Dawn M Manganello — New York, 8-14-75469


ᐅ Jr Lawrence Manganello, New York

Address: 274 Kerry St Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-10-70044-dte: "In Holbrook, NY, Jr Lawrence Manganello filed for Chapter 7 bankruptcy in 2010-01-05. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2010."
Jr Lawrence Manganello — New York, 8-10-70044


ᐅ Steven P Manganello, New York

Address: 19 David St Holbrook, NY 11741-1004

Bankruptcy Case 8-14-75469-reg Overview: "In Holbrook, NY, Steven P Manganello filed for Chapter 7 bankruptcy in 12.09.2014. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2015."
Steven P Manganello — New York, 8-14-75469


ᐅ Robert William Mann, New York

Address: 37 Timber Ridge Dr Holbrook, NY 11741-4142

Bankruptcy Case 8-2014-71944-reg Summary: "The bankruptcy filing by Robert William Mann, undertaken in April 2014 in Holbrook, NY under Chapter 7, concluded with discharge in July 28, 2014 after liquidating assets."
Robert William Mann — New York, 8-2014-71944


ᐅ Anthony P Manzolina, New York

Address: PO Box 148 Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-13-72730-dte: "Holbrook, NY resident Anthony P Manzolina's 05.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2013."
Anthony P Manzolina — New York, 8-13-72730


ᐅ Rosemary Marchlowska, New York

Address: 132 Bradford Ave Holbrook, NY 11741

Bankruptcy Case 8-13-72161-ast Overview: "In Holbrook, NY, Rosemary Marchlowska filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-02."
Rosemary Marchlowska — New York, 8-13-72161


ᐅ Renee A Marcovecchio, New York

Address: 154 Colony Dr Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-12-72806-reg: "In a Chapter 7 bankruptcy case, Renee A Marcovecchio from Holbrook, NY, saw her proceedings start in May 2, 2012 and complete by 08/25/2012, involving asset liquidation."
Renee A Marcovecchio — New York, 8-12-72806


ᐅ Denise L Marder, New York

Address: 865 Broadway Ave Apt 52A Holbrook, NY 11741

Bankruptcy Case 8-13-70338-reg Overview: "In a Chapter 7 bankruptcy case, Denise L Marder from Holbrook, NY, saw her proceedings start in 2013-01-23 and complete by May 2, 2013, involving asset liquidation."
Denise L Marder — New York, 8-13-70338


ᐅ Frank Mariani, New York

Address: 233 Fairfield Dr E Holbrook, NY 11741

Bankruptcy Case 8-11-75916-dte Summary: "Holbrook, NY resident Frank Mariani's August 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2011."
Frank Mariani — New York, 8-11-75916


ᐅ Mauro Janice L Mariboe, New York

Address: 1 Fox Ct Holbrook, NY 11741

Bankruptcy Case 8-13-71368-reg Summary: "Mauro Janice L Mariboe's Chapter 7 bankruptcy, filed in Holbrook, NY in 03.20.2013, led to asset liquidation, with the case closing in 06.27.2013."
Mauro Janice L Mariboe — New York, 8-13-71368


ᐅ Nini Paola Marochini, New York

Address: 287 Coates Ave Holbrook, NY 11741-6003

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72178-ast: "The bankruptcy record of Nini Paola Marochini from Holbrook, NY, shows a Chapter 7 case filed in 05/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2015."
Nini Paola Marochini — New York, 8-15-72178


ᐅ Michele Marracello, New York

Address: 817 Greenbelt Pkwy W Holbrook, NY 11741-4209

Bankruptcy Case 8-16-72434-ast Summary: "Holbrook, NY resident Michele Marracello's 06/01/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2016."
Michele Marracello — New York, 8-16-72434


ᐅ Ii Westley Marshall, New York

Address: 149 Dougherty Ave Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-10-70879-dte: "The bankruptcy record of Ii Westley Marshall from Holbrook, NY, shows a Chapter 7 case filed in 02/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2010."
Ii Westley Marshall — New York, 8-10-70879


ᐅ Katherine Martin, New York

Address: 1454 Hiram Ave Holbrook, NY 11741-5736

Bankruptcy Case 8-16-71551-ast Summary: "Katherine Martin's Chapter 7 bankruptcy, filed in Holbrook, NY in Apr 11, 2016, led to asset liquidation, with the case closing in July 2016."
Katherine Martin — New York, 8-16-71551


ᐅ Ana Martinez, New York

Address: 103 Paul Dr Holbrook, NY 11741-2273

Bankruptcy Case 8-16-71156-las Summary: "The case of Ana Martinez in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Martinez — New York, 8-16-71156


ᐅ Frank Mascia, New York

Address: 979 Cheril Dr Holbrook, NY 11741

Bankruptcy Case 8-13-73917-ast Summary: "In a Chapter 7 bankruptcy case, Frank Mascia from Holbrook, NY, saw their proceedings start in 2013-07-29 and complete by November 5, 2013, involving asset liquidation."
Frank Mascia — New York, 8-13-73917


ᐅ Lisa Mastrogiacomo, New York

Address: 384 Grace St Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-11-77347-ast7: "The bankruptcy filing by Lisa Mastrogiacomo, undertaken in 10.18.2011 in Holbrook, NY under Chapter 7, concluded with discharge in 01.24.2012 after liquidating assets."
Lisa Mastrogiacomo — New York, 8-11-77347


ᐅ Chinmay H Matalia, New York

Address: 1336 Coates Ave Holbrook, NY 11741-2424

Bankruptcy Case 8-16-72800-las Summary: "The bankruptcy filing by Chinmay H Matalia, undertaken in 2016-06-24 in Holbrook, NY under Chapter 7, concluded with discharge in 2016-09-22 after liquidating assets."
Chinmay H Matalia — New York, 8-16-72800


ᐅ Robert W Mattis, New York

Address: 452 Terry Blvd Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-13-75801-ast7: "In a Chapter 7 bankruptcy case, Robert W Mattis from Holbrook, NY, saw their proceedings start in 11.15.2013 and complete by Feb 22, 2014, involving asset liquidation."
Robert W Mattis — New York, 8-13-75801


ᐅ Robert Mccue, New York

Address: 229 Springmeadow Dr Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-12-70026-reg: "The case of Robert Mccue in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Mccue — New York, 8-12-70026


ᐅ Laura Mcdermid, New York

Address: 16 Donald St Holbrook, NY 11741

Bankruptcy Case 8-10-79366-reg Summary: "The bankruptcy record of Laura Mcdermid from Holbrook, NY, shows a Chapter 7 case filed in 12.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2011."
Laura Mcdermid — New York, 8-10-79366


ᐅ John J Mcgee, New York

Address: 20 3rd St Holbrook, NY 11741-1420

Bankruptcy Case 8-16-71220-ast Overview: "Holbrook, NY resident John J Mcgee's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/20/2016."
John J Mcgee — New York, 8-16-71220


ᐅ Barbara A Mcgee, New York

Address: 20 3rd St Holbrook, NY 11741-1420

Brief Overview of Bankruptcy Case 8-16-71220-ast: "The bankruptcy record of Barbara A Mcgee from Holbrook, NY, shows a Chapter 7 case filed in Mar 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2016."
Barbara A Mcgee — New York, 8-16-71220


ᐅ Robert W Mcgregor, New York

Address: 26 Opal St Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-12-73862-reg: "Holbrook, NY resident Robert W Mcgregor's 2012-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2012."
Robert W Mcgregor — New York, 8-12-73862


ᐅ Anne M Mchale, New York

Address: 970 Coates Ave Holbrook, NY 11741-6028

Brief Overview of Bankruptcy Case 8-14-74984-las: "The bankruptcy filing by Anne M Mchale, undertaken in November 2014 in Holbrook, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Anne M Mchale — New York, 8-14-74984


ᐅ Bryan P Mchugh, New York

Address: 1257 Bastow St Holbrook, NY 11741-3339

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72875-reg: "The bankruptcy record of Bryan P Mchugh from Holbrook, NY, shows a Chapter 7 case filed in Jun 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 19, 2014."
Bryan P Mchugh — New York, 8-14-72875


ᐅ Debra Mcintosh, New York

Address: 1480 Coates Ave Holbrook, NY 11741

Bankruptcy Case 8-11-77276-dte Overview: "In a Chapter 7 bankruptcy case, Debra Mcintosh from Holbrook, NY, saw her proceedings start in 2011-10-13 and complete by Jan 18, 2012, involving asset liquidation."
Debra Mcintosh — New York, 8-11-77276


ᐅ Kevin P Mckeough, New York

Address: 1704 Spruce Dr Holbrook, NY 11741

Bankruptcy Case 8-12-72185-reg Summary: "Kevin P Mckeough's bankruptcy, initiated in 04/06/2012 and concluded by July 2012 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin P Mckeough — New York, 8-12-72185


ᐅ Scott N Mcmaster, New York

Address: 171 Union Ave Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78275-ast: "The bankruptcy record of Scott N Mcmaster from Holbrook, NY, shows a Chapter 7 case filed in 11.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2012."
Scott N Mcmaster — New York, 8-11-78275


ᐅ Mary I Mcsweeney, New York

Address: 157 Geery Ave Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-70551-dte: "Mary I Mcsweeney's Chapter 7 bankruptcy, filed in Holbrook, NY in 2011-02-02, led to asset liquidation, with the case closing in May 3, 2011."
Mary I Mcsweeney — New York, 8-11-70551


ᐅ Kenneth A Meagher, New York

Address: 165 Holbrook Rd Holbrook, NY 11741

Bankruptcy Case 8-12-76042-ast Summary: "Kenneth A Meagher's bankruptcy, initiated in 2012-10-05 and concluded by January 2013 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth A Meagher — New York, 8-12-76042


ᐅ Sean Meehan, New York

Address: 42 Opal St Holbrook, NY 11741

Bankruptcy Case 8-12-71958-dte Summary: "The bankruptcy record of Sean Meehan from Holbrook, NY, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Sean Meehan — New York, 8-12-71958


ᐅ Kimberly Mellon, New York

Address: 217 Cirrus Rd Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-10-71535-dte7: "In a Chapter 7 bankruptcy case, Kimberly Mellon from Holbrook, NY, saw her proceedings start in Mar 10, 2010 and complete by 2010-06-15, involving asset liquidation."
Kimberly Mellon — New York, 8-10-71535


ᐅ Ron Mellon, New York

Address: 217 Cirrus Rd Holbrook, NY 11741-4430

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73511-las: "In a Chapter 7 bankruptcy case, Ron Mellon from Holbrook, NY, saw his proceedings start in 2014-07-31 and complete by 2014-10-29, involving asset liquidation."
Ron Mellon — New York, 8-2014-73511


ᐅ Kenneth C Mendel, New York

Address: 34 Namrof Ln Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-13-72518-dte7: "The bankruptcy filing by Kenneth C Mendel, undertaken in May 10, 2013 in Holbrook, NY under Chapter 7, concluded with discharge in August 17, 2013 after liquidating assets."
Kenneth C Mendel — New York, 8-13-72518


ᐅ Duran Menderes, New York

Address: 865 Broadway Ave Apt 147B Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-11-74145-ast7: "Holbrook, NY resident Duran Menderes's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-03."
Duran Menderes — New York, 8-11-74145


ᐅ Joanne Mendola, New York

Address: 145 Glenmere Way Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-10-73753-dte: "In a Chapter 7 bankruptcy case, Joanne Mendola from Holbrook, NY, saw her proceedings start in 2010-05-17 and complete by Sep 9, 2010, involving asset liquidation."
Joanne Mendola — New York, 8-10-73753


ᐅ Sharon E Menin, New York

Address: 1806 Spruce Dr Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-13-71366-dte: "Sharon E Menin's Chapter 7 bankruptcy, filed in Holbrook, NY in Mar 20, 2013, led to asset liquidation, with the case closing in 06/27/2013."
Sharon E Menin — New York, 8-13-71366


ᐅ Jr Jonathan R Mentzel, New York

Address: 865 Broadway Ave Apt 78A Holbrook, NY 11741

Bankruptcy Case 8-13-74559-ast Overview: "The bankruptcy record of Jr Jonathan R Mentzel from Holbrook, NY, shows a Chapter 7 case filed in 09/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 11, 2013."
Jr Jonathan R Mentzel — New York, 8-13-74559


ᐅ Brittany Metzger, New York

Address: 265 Berdie Ave Holbrook, NY 11741-3304

Bankruptcy Case 8-15-72534-reg Summary: "The bankruptcy filing by Brittany Metzger, undertaken in 06/12/2015 in Holbrook, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Brittany Metzger — New York, 8-15-72534


ᐅ Deirdre A Meyer, New York

Address: 32 Val Ct Holbrook, NY 11741-5508

Bankruptcy Case 8-16-70273-reg Summary: "Holbrook, NY resident Deirdre A Meyer's 2016-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/23/2016."
Deirdre A Meyer — New York, 8-16-70273


ᐅ Gary Mikucki, New York

Address: 46 Audubon Ave Holbrook, NY 11741

Bankruptcy Case 8-13-73130-reg Overview: "Gary Mikucki's Chapter 7 bankruptcy, filed in Holbrook, NY in Jun 11, 2013, led to asset liquidation, with the case closing in September 2013."
Gary Mikucki — New York, 8-13-73130


ᐅ John Milito, New York

Address: 216 Springmeadow Dr Unit B Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-09-79760-dte: "John Milito's bankruptcy, initiated in 2009-12-21 and concluded by March 23, 2010 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Milito — New York, 8-09-79760


ᐅ Jenny Millard, New York

Address: 140 Geery Ave Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-10-75653-ast7: "The case of Jenny Millard in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenny Millard — New York, 8-10-75653


ᐅ Jr Joseph Miller, New York

Address: 6 Ferraro Dr Holbrook, NY 11741

Bankruptcy Case 8-10-79767-dte Overview: "The case of Jr Joseph Miller in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph Miller — New York, 8-10-79767


ᐅ Maureen E Mincher, New York

Address: 41 Gettysburg Dr Holbrook, NY 11741-5207

Concise Description of Bankruptcy Case 8-15-73258-ast7: "In Holbrook, NY, Maureen E Mincher filed for Chapter 7 bankruptcy in Jul 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2015."
Maureen E Mincher — New York, 8-15-73258


ᐅ Elke E Mirabella, New York

Address: 740 Greenbelt Pkwy W Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-77786-reg: "Elke E Mirabella's bankruptcy, initiated in October 2011 and concluded by 2012-02-07 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elke E Mirabella — New York, 8-11-77786


ᐅ Jr Patrick Molfetto, New York

Address: 35 Avis Dr Holbrook, NY 11741

Bankruptcy Case 8-13-70241-ast Summary: "The bankruptcy filing by Jr Patrick Molfetto, undertaken in 2013-01-17 in Holbrook, NY under Chapter 7, concluded with discharge in 04.26.2013 after liquidating assets."
Jr Patrick Molfetto — New York, 8-13-70241


ᐅ Laurene Molino, New York

Address: 28 Bening Ln Holbrook, NY 11741

Bankruptcy Case 8-11-77069-ast Summary: "Laurene Molino's bankruptcy, initiated in 2011-10-03 and concluded by Jan 10, 2012 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurene Molino — New York, 8-11-77069


ᐅ Irene Molyneux, New York

Address: 23 Bening Ln Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77647-dte: "Irene Molyneux's bankruptcy, initiated in September 2010 and concluded by Dec 22, 2010 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Molyneux — New York, 8-10-77647


ᐅ Joseph Montalbano, New York

Address: 813 Spruce Dr Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-12-70221-ast7: "In Holbrook, NY, Joseph Montalbano filed for Chapter 7 bankruptcy in January 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2012."
Joseph Montalbano — New York, 8-12-70221


ᐅ John Moran, New York

Address: 25 Fox Ct Holbrook, NY 11741

Bankruptcy Case 8-11-76746-ast Overview: "In Holbrook, NY, John Moran filed for Chapter 7 bankruptcy in 09.22.2011. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2011."
John Moran — New York, 8-11-76746


ᐅ Paride Morini, New York

Address: 31 Birchdale Dr Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-77895-dte: "Paride Morini's bankruptcy, initiated in Nov 4, 2011 and concluded by 2012-02-14 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paride Morini — New York, 8-11-77895


ᐅ Georgeann Morris, New York

Address: 105 Spruce Dr Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79805-reg: "The bankruptcy filing by Georgeann Morris, undertaken in 2010-12-20 in Holbrook, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Georgeann Morris — New York, 8-10-79805


ᐅ Ruth Peggy Morrison, New York

Address: 20 Pine St Holbrook, NY 11741-1721

Bankruptcy Case 8-14-75688-ast Overview: "Holbrook, NY resident Ruth Peggy Morrison's December 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-25."
Ruth Peggy Morrison — New York, 8-14-75688


ᐅ Szabolcs Muharay, New York

Address: 7 3rd St Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-13-74955-dte: "In a Chapter 7 bankruptcy case, Szabolcs Muharay from Holbrook, NY, saw their proceedings start in September 29, 2013 and complete by January 2014, involving asset liquidation."
Szabolcs Muharay — New York, 8-13-74955


ᐅ Peter F Muino, New York

Address: 3 Maison Dr Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-12-72696-dte7: "Peter F Muino's bankruptcy, initiated in Apr 30, 2012 and concluded by August 23, 2012 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter F Muino — New York, 8-12-72696


ᐅ Nina Mukhtar, New York

Address: 117 Spruce Dr Holbrook, NY 11741-4447

Bankruptcy Case 8-16-70712-reg Overview: "In a Chapter 7 bankruptcy case, Nina Mukhtar from Holbrook, NY, saw her proceedings start in 2016-02-25 and complete by 2016-05-25, involving asset liquidation."
Nina Mukhtar — New York, 8-16-70712


ᐅ Charlene M Muniz, New York

Address: 1818 Spruce Dr Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-13-75914-dte: "The bankruptcy record of Charlene M Muniz from Holbrook, NY, shows a Chapter 7 case filed in 11/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2014."
Charlene M Muniz — New York, 8-13-75914


ᐅ Matthew J Murphy, New York

Address: 109 Glen Summer Rd Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-13-70154-reg: "Matthew J Murphy's Chapter 7 bankruptcy, filed in Holbrook, NY in 2013-01-14, led to asset liquidation, with the case closing in 2013-04-23."
Matthew J Murphy — New York, 8-13-70154


ᐅ James Myers, New York

Address: 27 Val Ct Holbrook, NY 11741

Bankruptcy Case 8-09-78312-ast Summary: "In a Chapter 7 bankruptcy case, James Myers from Holbrook, NY, saw their proceedings start in 10/30/2009 and complete by Jan 26, 2010, involving asset liquidation."
James Myers — New York, 8-09-78312


ᐅ Henry Nadeau, New York

Address: 1311 Dolphin Ln Holbrook, NY 11741

Bankruptcy Case 8-09-79680-ast Overview: "In a Chapter 7 bankruptcy case, Henry Nadeau from Holbrook, NY, saw their proceedings start in December 17, 2009 and complete by 2010-03-23, involving asset liquidation."
Henry Nadeau — New York, 8-09-79680


ᐅ Laura A Nagengast, New York

Address: 264 S Roberts St Holbrook, NY 11741-3843

Brief Overview of Bankruptcy Case 8-16-72076-reg: "Laura A Nagengast's bankruptcy, initiated in May 10, 2016 and concluded by Aug 8, 2016 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura A Nagengast — New York, 8-16-72076


ᐅ Maria V Nardello, New York

Address: 276 Russell Ave Holbrook, NY 11741

Bankruptcy Case 8-11-71401-dte Summary: "Maria V Nardello's Chapter 7 bankruptcy, filed in Holbrook, NY in March 2011, led to asset liquidation, with the case closing in 06/07/2011."
Maria V Nardello — New York, 8-11-71401


ᐅ Daysi Nazar, New York

Address: 3 Westbridge Dr Holbrook, NY 11741-5309

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73726-reg: "In a Chapter 7 bankruptcy case, Daysi Nazar from Holbrook, NY, saw their proceedings start in 2014-08-13 and complete by 11/11/2014, involving asset liquidation."
Daysi Nazar — New York, 8-14-73726


ᐅ Luis Nazar, New York

Address: 3 Westbridge Dr Holbrook, NY 11741-5309

Bankruptcy Case 8-2014-73726-reg Overview: "The bankruptcy record of Luis Nazar from Holbrook, NY, shows a Chapter 7 case filed in August 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2014."
Luis Nazar — New York, 8-2014-73726


ᐅ Natasha B Neemar, New York

Address: 206 Springmeadow Dr Unit A Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77085-ast: "The bankruptcy filing by Natasha B Neemar, undertaken in 2012-12-10 in Holbrook, NY under Chapter 7, concluded with discharge in 2013-03-19 after liquidating assets."
Natasha B Neemar — New York, 8-12-77085


ᐅ Vitale Susan E Neilson, New York

Address: 406 Dolphin Ln Holbrook, NY 11741-6203

Concise Description of Bankruptcy Case 8-16-73013-ast7: "In a Chapter 7 bankruptcy case, Vitale Susan E Neilson from Holbrook, NY, saw her proceedings start in July 6, 2016 and complete by October 4, 2016, involving asset liquidation."
Vitale Susan E Neilson — New York, 8-16-73013


ᐅ Stephanie Neuenhoff, New York

Address: 160 Coates Ave N Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79611-dte: "The bankruptcy filing by Stephanie Neuenhoff, undertaken in 2009-12-15 in Holbrook, NY under Chapter 7, concluded with discharge in March 16, 2010 after liquidating assets."
Stephanie Neuenhoff — New York, 8-09-79611


ᐅ Tresina M Neuenhoff, New York

Address: 160 Coates Ave N Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-77744-dte: "Tresina M Neuenhoff's bankruptcy, initiated in October 31, 2011 and concluded by Feb 7, 2012 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tresina M Neuenhoff — New York, 8-11-77744


ᐅ Diane Neumann, New York

Address: 52 Lincoln Ave Holbrook, NY 11741

Bankruptcy Case 8-12-72920-ast Overview: "Diane Neumann's Chapter 7 bankruptcy, filed in Holbrook, NY in May 8, 2012, led to asset liquidation, with the case closing in 2012-08-31."
Diane Neumann — New York, 8-12-72920


ᐅ Ronald Newshan, New York

Address: 27 Celeste Ave Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-10-79474-dte: "In Holbrook, NY, Ronald Newshan filed for Chapter 7 bankruptcy in 12/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2011."
Ronald Newshan — New York, 8-10-79474


ᐅ Mariko Niidate, New York

Address: 401 Singingwood Dr Holbrook, NY 11741-2823

Brief Overview of Bankruptcy Case 8-15-74337-ast: "In Holbrook, NY, Mariko Niidate filed for Chapter 7 bankruptcy in 10.10.2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Mariko Niidate — New York, 8-15-74337


ᐅ Jessica A Noheyl, New York

Address: 16 Donald St Holbrook, NY 11741-1109

Bankruptcy Case 8-14-75381-las Overview: "The bankruptcy filing by Jessica A Noheyl, undertaken in 12/02/2014 in Holbrook, NY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Jessica A Noheyl — New York, 8-14-75381


ᐅ Mary Louise Nolan, New York

Address: 16 Cannon Dr Holbrook, NY 11741-5202

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70768-las: "The bankruptcy record of Mary Louise Nolan from Holbrook, NY, shows a Chapter 7 case filed in 02/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2015."
Mary Louise Nolan — New York, 8-15-70768


ᐅ Michael A Noto, New York

Address: 201 Nina St Holbrook, NY 11741-4609

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73003-reg: "Michael A Noto's bankruptcy, initiated in 2014-06-30 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."
Michael A Noto — New York, 8-2014-73003


ᐅ Thomas Noulis, New York

Address: 106 5th St Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-13-73401-dte: "Thomas Noulis's Chapter 7 bankruptcy, filed in Holbrook, NY in 2013-06-27, led to asset liquidation, with the case closing in September 2013."
Thomas Noulis — New York, 8-13-73401


ᐅ Jacques Numa, New York

Address: 5134 Expressway Dr S Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72898-reg: "The bankruptcy record of Jacques Numa from Holbrook, NY, shows a Chapter 7 case filed in April 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2010."
Jacques Numa — New York, 8-10-72898


ᐅ Jr Daniel Obrien, New York

Address: 1550 Hiram Ave Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76007-reg: "Jr Daniel Obrien's bankruptcy, initiated in 08.23.2011 and concluded by 2011-11-29 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Daniel Obrien — New York, 8-11-76007


ᐅ Sr William P Obrien, New York

Address: 33 Lisa Ct Holbrook, NY 11741

Bankruptcy Case 8-12-73423-dte Overview: "In Holbrook, NY, Sr William P Obrien filed for Chapter 7 bankruptcy in 2012-05-30. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2012."
Sr William P Obrien — New York, 8-12-73423


ᐅ Kevin Obriskie, New York

Address: 16 Summerwood Rd Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76423-dte: "In Holbrook, NY, Kevin Obriskie filed for Chapter 7 bankruptcy in August 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2010."
Kevin Obriskie — New York, 8-10-76423


ᐅ George Olaya, New York

Address: 49 Twilight Walk Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-11-72165-reg7: "The bankruptcy record of George Olaya from Holbrook, NY, shows a Chapter 7 case filed in 03/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-24."
George Olaya — New York, 8-11-72165


ᐅ Yvonne Daphney Owens, New York

Address: 835 Broadway Ave Apt 13A Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-77576-ast: "Yvonne Daphney Owens's bankruptcy, initiated in 10.26.2011 and concluded by Jan 31, 2012 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Daphney Owens — New York, 8-11-77576


ᐅ Vassallo Robin T Page, New York

Address: 83 Lincoln Ave Holbrook, NY 11741-2247

Bankruptcy Case 8-16-71324-ast Overview: "Holbrook, NY resident Vassallo Robin T Page's 2016-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-27."
Vassallo Robin T Page — New York, 8-16-71324