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 Marie A Palazzotto, New York

Address: 3 Fox Ct Holbrook, NY 11741

Bankruptcy Case 8-13-70842-ast Overview: "The case of Marie A Palazzotto in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie A Palazzotto — New York, 8-13-70842


ᐅ Trevor S Palmer, New York

Address: 127 Geery Ave Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-12-76836-ast7: "Trevor S Palmer's bankruptcy, initiated in 2012-11-27 and concluded by Mar 6, 2013 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trevor S Palmer — New York, 8-12-76836


ᐅ Theresa J Palmieri, New York

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

Bankruptcy Case 8-11-76030-reg Summary: "Theresa J Palmieri's Chapter 7 bankruptcy, filed in Holbrook, NY in 2011-08-24, led to asset liquidation, with the case closing in 2011-11-29."
Theresa J Palmieri — New York, 8-11-76030


ᐅ Lisa Panebianco, New York

Address: 291 Muriel St Holbrook, NY 11741-3819

Concise Description of Bankruptcy Case 8-16-71766-reg7: "In Holbrook, NY, Lisa Panebianco filed for Chapter 7 bankruptcy in 2016-04-22. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-21."
Lisa Panebianco — New York, 8-16-71766


ᐅ Young Yeol Park, New York

Address: 865 Broadway Ave Apt 31B Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71559-ast: "The case of Young Yeol Park in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Young Yeol Park — New York, 8-10-71559


ᐅ Michael Parrinello, New York

Address: 1 Avenue C Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75346-reg: "The bankruptcy record of Michael Parrinello from Holbrook, NY, shows a Chapter 7 case filed in 2011-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-08."
Michael Parrinello — New York, 8-11-75346


ᐅ Laurie M Pearl, New York

Address: 145 Gainsborough Rd Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-13-73013-reg: "The bankruptcy record of Laurie M Pearl from Holbrook, NY, shows a Chapter 7 case filed in 06/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-11."
Laurie M Pearl — New York, 8-13-73013


ᐅ Lee Pedersen, New York

Address: 1476 Broadway Ave Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73236-reg: "Holbrook, NY resident Lee Pedersen's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-11."
Lee Pedersen — New York, 8-10-73236


ᐅ Michael W Perez, New York

Address: 24 Joanne Dr Holbrook, NY 11741-5603

Brief Overview of Bankruptcy Case 8-14-70361-reg: "Michael W Perez's bankruptcy, initiated in 01.29.2014 and concluded by 04.29.2014 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Perez — New York, 8-14-70361


ᐅ Peter J Pernal, New York

Address: 112 Graham Ave Holbrook, NY 11741-3110

Bankruptcy Case 8-2014-73407-las Overview: "The case of Peter J Pernal in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter J Pernal — New York, 8-2014-73407


ᐅ John R Perretta, New York

Address: 1696 Railroad Ave Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72274-ast: "John R Perretta's Chapter 7 bankruptcy, filed in Holbrook, NY in 04/29/2013, led to asset liquidation, with the case closing in 2013-08-07."
John R Perretta — New York, 8-13-72274


ᐅ Renee Perso, New York

Address: 8 Avenue B Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-12-73438-reg: "The case of Renee Perso in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Perso — New York, 8-12-73438


ᐅ Alan R Pess, New York

Address: 71 Lincoln Ave Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-71231-dte: "In a Chapter 7 bankruptcy case, Alan R Pess from Holbrook, NY, saw his proceedings start in Mar 3, 2011 and complete by June 2, 2011, involving asset liquidation."
Alan R Pess — New York, 8-11-71231


ᐅ Richard Pesserillo, New York

Address: 11 Shadow Grove Ln Holbrook, NY 11741-5608

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70674-reg: "The bankruptcy record of Richard Pesserillo from Holbrook, NY, shows a Chapter 7 case filed in 02/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-23."
Richard Pesserillo — New York, 8-14-70674


ᐅ Maureen Peterson, New York

Address: 133 Philip St Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-12-74698-ast: "The bankruptcy filing by Maureen Peterson, undertaken in 07.28.2012 in Holbrook, NY under Chapter 7, concluded with discharge in 2012-11-20 after liquidating assets."
Maureen Peterson — New York, 8-12-74698


ᐅ Melissa Petroski, New York

Address: 90 Timber Ridge Dr Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70332-dte: "The bankruptcy filing by Melissa Petroski, undertaken in Jan 25, 2011 in Holbrook, NY under Chapter 7, concluded with discharge in Apr 20, 2011 after liquidating assets."
Melissa Petroski — New York, 8-11-70332


ᐅ Donald Phillips, New York

Address: 619 Dolphin Ln Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77635-dte: "Donald Phillips's Chapter 7 bankruptcy, filed in Holbrook, NY in 09.29.2010, led to asset liquidation, with the case closing in December 2010."
Donald Phillips — New York, 8-10-77635


ᐅ Tristan Phillips, New York

Address: 287 Coates Ave Holbrook, NY 11741

Bankruptcy Case 8-13-75402-dte Summary: "Holbrook, NY resident Tristan Phillips's October 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-31."
Tristan Phillips — New York, 8-13-75402


ᐅ Ernest Piniella, New York

Address: 179 Avenue A Holbrook, NY 11741-1434

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72243-reg: "The bankruptcy record of Ernest Piniella from Holbrook, NY, shows a Chapter 7 case filed in May 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2015."
Ernest Piniella — New York, 8-15-72243


ᐅ Susan L Pirone, New York

Address: 865 Broadway Ave Apt 141A Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-12-76742-dte7: "The case of Susan L Pirone in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan L Pirone — New York, 8-12-76742


ᐅ Reynaldo Pizarro, New York

Address: PO Box 87 Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70680-reg: "In a Chapter 7 bankruptcy case, Reynaldo Pizarro from Holbrook, NY, saw his proceedings start in February 12, 2013 and complete by May 22, 2013, involving asset liquidation."
Reynaldo Pizarro — New York, 8-13-70680


ᐅ William Jay Podgarsky, New York

Address: 239 Perimeter St Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-11-74764-dte7: "Holbrook, NY resident William Jay Podgarsky's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
William Jay Podgarsky — New York, 8-11-74764


ᐅ Lisa Anne Polito, New York

Address: 163 Avenue C Holbrook, NY 11741

Concise Description of Bankruptcy Case 11-308637: "In a Chapter 7 bankruptcy case, Lisa Anne Polito from Holbrook, NY, saw her proceedings start in Mar 31, 2011 and complete by 2011-07-24, involving asset liquidation."
Lisa Anne Polito — New York, 11-30863


ᐅ Gregory Pomeroy, New York

Address: 528 Mollie Blvd Holbrook, NY 11741

Bankruptcy Case 8-10-70999-ast Summary: "The bankruptcy record of Gregory Pomeroy from Holbrook, NY, shows a Chapter 7 case filed in Feb 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2010."
Gregory Pomeroy — New York, 8-10-70999


ᐅ Brian Ponce, New York

Address: 349 Silva St Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75774-dte: "The bankruptcy filing by Brian Ponce, undertaken in Jul 22, 2010 in Holbrook, NY under Chapter 7, concluded with discharge in 2010-10-19 after liquidating assets."
Brian Ponce — New York, 8-10-75774


ᐅ George J Ponce, New York

Address: 391 Clarice Blvd Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78559-ast: "In Holbrook, NY, George J Ponce filed for Chapter 7 bankruptcy in Dec 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-31."
George J Ponce — New York, 8-11-78559


ᐅ Ann Porcano, New York

Address: PO Box 354 Holbrook, NY 11741

Bankruptcy Case 8-09-79775-dte Summary: "Ann Porcano's bankruptcy, initiated in 2009-12-21 and concluded by 03/23/2010 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Porcano — New York, 8-09-79775


ᐅ Denyse Porcillo, New York

Address: 31 Shadow Grove Ln Holbrook, NY 11741-5608

Bankruptcy Case 8-2014-72967-reg Summary: "The case of Denyse Porcillo in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denyse Porcillo — New York, 8-2014-72967


ᐅ Thomas J Powell, New York

Address: 15 Ferraro Dr Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-71510-reg: "The bankruptcy record of Thomas J Powell from Holbrook, NY, shows a Chapter 7 case filed in 2011-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-13."
Thomas J Powell — New York, 8-11-71510


ᐅ Michael J Provenza, New York

Address: 807 Saddle Rock Rd Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-11-70593-ast7: "In Holbrook, NY, Michael J Provenza filed for Chapter 7 bankruptcy in Feb 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-04."
Michael J Provenza — New York, 8-11-70593


ᐅ Albert A Pucciarelli, New York

Address: 497 Terry Blvd Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-11-78880-reg7: "In a Chapter 7 bankruptcy case, Albert A Pucciarelli from Holbrook, NY, saw his proceedings start in 2011-12-19 and complete by 04/12/2012, involving asset liquidation."
Albert A Pucciarelli — New York, 8-11-78880


ᐅ Sidney Craig Quick, New York

Address: PO Box 205 Holbrook, NY 11741

Bankruptcy Case 8-12-76627-dte Overview: "In Holbrook, NY, Sidney Craig Quick filed for Chapter 7 bankruptcy in Nov 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-20."
Sidney Craig Quick — New York, 8-12-76627


ᐅ Fernando Radillo, New York

Address: 75 Timber Ridge Dr Holbrook, NY 11741

Bankruptcy Case 8-10-75825-ast Summary: "The case of Fernando Radillo in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Radillo — New York, 8-10-75825


ᐅ Richard Raffa, New York

Address: 301 Singingwood Dr Holbrook, NY 11741

Bankruptcy Case 10-51242 Summary: "The case of Richard Raffa in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Raffa — New York, 10-51242


ᐅ Richard R Rao, New York

Address: 65 Orion Walk Holbrook, NY 11741-4922

Bankruptcy Case 8-2014-73327-las Overview: "The case of Richard R Rao in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard R Rao — New York, 8-2014-73327


ᐅ Gary Rasanen, New York

Address: 1576 Church St Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-10-71240-ast: "Gary Rasanen's bankruptcy, initiated in February 27, 2010 and concluded by June 2, 2010 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Rasanen — New York, 8-10-71240


ᐅ Robert Reed, New York

Address: 160 Starlight Walk Holbrook, NY 11741-4962

Bankruptcy Case 8-14-70997-reg Overview: "The bankruptcy filing by Robert Reed, undertaken in 2014-03-14 in Holbrook, NY under Chapter 7, concluded with discharge in 06.12.2014 after liquidating assets."
Robert Reed — New York, 8-14-70997


ᐅ Noel Reiersen, New York

Address: 17 3rd St Holbrook, NY 11741

Bankruptcy Case 8-09-78007-ast Overview: "The case of Noel Reiersen in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noel Reiersen — New York, 8-09-78007


ᐅ Jason Reis, New York

Address: 36 Fox Ct Holbrook, NY 11741-5300

Bankruptcy Case 8-16-71646-reg Summary: "The bankruptcy filing by Jason Reis, undertaken in 04/15/2016 in Holbrook, NY under Chapter 7, concluded with discharge in 07.14.2016 after liquidating assets."
Jason Reis — New York, 8-16-71646


ᐅ John E Reiszel, New York

Address: 184 Muriel St Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-13-70836-reg: "The bankruptcy record of John E Reiszel from Holbrook, NY, shows a Chapter 7 case filed in 02.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-31."
John E Reiszel — New York, 8-13-70836


ᐅ Miscelleana L Rhinehart, New York

Address: 441 Clarice Blvd Holbrook, NY 11741-5738

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74982-ast: "The bankruptcy filing by Miscelleana L Rhinehart, undertaken in November 5, 2014 in Holbrook, NY under Chapter 7, concluded with discharge in 2015-02-03 after liquidating assets."
Miscelleana L Rhinehart — New York, 8-14-74982


ᐅ Italo Riccardi, New York

Address: 865 Broadway Ave Apt 31A Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-10-74228-dte: "The bankruptcy filing by Italo Riccardi, undertaken in 06.03.2010 in Holbrook, NY under Chapter 7, concluded with discharge in 09.08.2010 after liquidating assets."
Italo Riccardi — New York, 8-10-74228


ᐅ Christopher M Richardson, New York

Address: 529 Coates Ave Holbrook, NY 11741-6011

Bankruptcy Case 8-14-72392-reg Summary: "Christopher M Richardson's bankruptcy, initiated in 05/23/2014 and concluded by 2014-08-21 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Richardson — New York, 8-14-72392


ᐅ Raymond R Rinfret, New York

Address: 20 Bataan Dr Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-13-70207-reg7: "The case of Raymond R Rinfret in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond R Rinfret — New York, 8-13-70207


ᐅ Rosa Rivellini, New York

Address: 194 Philip St Holbrook, NY 11741-3727

Bankruptcy Case 8-16-72673-las Summary: "In a Chapter 7 bankruptcy case, Rosa Rivellini from Holbrook, NY, saw her proceedings start in 2016-06-15 and complete by 09/13/2016, involving asset liquidation."
Rosa Rivellini — New York, 8-16-72673


ᐅ Sr Ivan Rivera, New York

Address: 8 Marissa Ct Holbrook, NY 11741

Bankruptcy Case 8-10-76347-ast Summary: "The case of Sr Ivan Rivera in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Ivan Rivera — New York, 8-10-76347


ᐅ John F Rivera, New York

Address: 833 Greenbelt Pkwy W Holbrook, NY 11741

Bankruptcy Case 8-13-71316-dte Overview: "Holbrook, NY resident John F Rivera's March 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
John F Rivera — New York, 8-13-71316


ᐅ Shakim Rivera, New York

Address: 99 Moonlight Walk Holbrook, NY 11741

Bankruptcy Case 8-12-72092-ast Overview: "The bankruptcy filing by Shakim Rivera, undertaken in 04.04.2012 in Holbrook, NY under Chapter 7, concluded with discharge in 07.28.2012 after liquidating assets."
Shakim Rivera — New York, 8-12-72092


ᐅ Lisa Rizzo, New York

Address: 1701 Saddle Rock Rd Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-10-75949-dte7: "Lisa Rizzo's Chapter 7 bankruptcy, filed in Holbrook, NY in 2010-07-29, led to asset liquidation, with the case closing in 10.26.2010."
Lisa Rizzo — New York, 8-10-75949


ᐅ James F Rocchio, New York

Address: 249 Russell Ave Holbrook, NY 11741

Bankruptcy Case 8-11-74011-dte Overview: "Holbrook, NY resident James F Rocchio's Jun 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2011."
James F Rocchio — New York, 8-11-74011


ᐅ Nicole A Rocco, New York

Address: 1703 Spruce Dr Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-72813-reg: "In a Chapter 7 bankruptcy case, Nicole A Rocco from Holbrook, NY, saw her proceedings start in 2011-04-25 and complete by 08/18/2011, involving asset liquidation."
Nicole A Rocco — New York, 8-11-72813


ᐅ Roland Rodriguez, New York

Address: 128 Avenue A Holbrook, NY 11741

Bankruptcy Case 8-12-75805-reg Overview: "The case of Roland Rodriguez in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roland Rodriguez — New York, 8-12-75805


ᐅ Robert Roeder, New York

Address: 140 Flintridge Dr Holbrook, NY 11741-2869

Concise Description of Bankruptcy Case 8-14-75287-reg7: "Robert Roeder's Chapter 7 bankruptcy, filed in Holbrook, NY in November 25, 2014, led to asset liquidation, with the case closing in 02.23.2015."
Robert Roeder — New York, 8-14-75287


ᐅ Edith L Rogers, New York

Address: 133 Cambridge Ave Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-12-72693-dte: "Holbrook, NY resident Edith L Rogers's 04.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2012."
Edith L Rogers — New York, 8-12-72693


ᐅ Jr Joseph Roggio, New York

Address: 1632 Church St Holbrook, NY 11741

Bankruptcy Case 8-10-73643-reg Summary: "The case of Jr Joseph Roggio in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph Roggio — New York, 8-10-73643


ᐅ Mark Ronzoni, New York

Address: 27 Patrician St Holbrook, NY 11741-4715

Concise Description of Bankruptcy Case 8-14-72871-reg7: "In a Chapter 7 bankruptcy case, Mark Ronzoni from Holbrook, NY, saw their proceedings start in 2014-06-20 and complete by 2014-09-18, involving asset liquidation."
Mark Ronzoni — New York, 8-14-72871


ᐅ Mary Frances Rooney, New York

Address: 20 Santa Anita Ct Holbrook, NY 11741-4304

Brief Overview of Bankruptcy Case 8-14-75201-reg: "Mary Frances Rooney's bankruptcy, initiated in 2014-11-21 and concluded by February 19, 2015 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Frances Rooney — New York, 8-14-75201


ᐅ Susan J Rosenberg, New York

Address: 245 Kerry St Holbrook, NY 11741

Bankruptcy Case 8-12-76071-reg Overview: "In Holbrook, NY, Susan J Rosenberg filed for Chapter 7 bankruptcy in 2012-10-08. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Susan J Rosenberg — New York, 8-12-76071


ᐅ Joseph Rossi, New York

Address: 2006 Dolphin Ln Holbrook, NY 11741-6219

Bankruptcy Case 8-15-75256-ast Overview: "In Holbrook, NY, Joseph Rossi filed for Chapter 7 bankruptcy in 2015-12-03. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-02."
Joseph Rossi — New York, 8-15-75256


ᐅ Lisa Rudley, New York

Address: 219 Springmeadow Dr Unit C Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72398-dte: "The bankruptcy record of Lisa Rudley from Holbrook, NY, shows a Chapter 7 case filed in 2013-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Lisa Rudley — New York, 8-13-72398


ᐅ Rosemary Rulli, New York

Address: 1511 Claas Ave Holbrook, NY 11741

Bankruptcy Case 8-12-72075-ast Overview: "Rosemary Rulli's Chapter 7 bankruptcy, filed in Holbrook, NY in April 3, 2012, led to asset liquidation, with the case closing in Jul 27, 2012."
Rosemary Rulli — New York, 8-12-72075


ᐅ Michele A Russo, New York

Address: 865 Broadway Ave Apt 111B Holbrook, NY 11741-4936

Concise Description of Bankruptcy Case 8-2014-73187-reg7: "The bankruptcy filing by Michele A Russo, undertaken in 07.15.2014 in Holbrook, NY under Chapter 7, concluded with discharge in 2014-10-13 after liquidating assets."
Michele A Russo — New York, 8-2014-73187


ᐅ Barbara Rydberg, New York

Address: 20 All Points Dr Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-11-72471-ast7: "The case of Barbara Rydberg in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Rydberg — New York, 8-11-72471


ᐅ Amara Sadar, New York

Address: 5140 Expressway Dr S Holbrook, NY 11741-1901

Concise Description of Bankruptcy Case 8-16-70217-reg7: "Amara Sadar's Chapter 7 bankruptcy, filed in Holbrook, NY in Jan 20, 2016, led to asset liquidation, with the case closing in 2016-04-19."
Amara Sadar — New York, 8-16-70217


ᐅ Donna Sainsbury, New York

Address: 865 Broadway Ave Apt 22A Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79302-ast: "The case of Donna Sainsbury in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Sainsbury — New York, 8-10-79302


ᐅ John D Salica, New York

Address: 226 Berdie Ave Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-74088-reg: "The case of John D Salica in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John D Salica — New York, 8-11-74088


ᐅ Edmund Salpietro, New York

Address: 165 Gainsborough Rd Holbrook, NY 11741-2812

Bankruptcy Case 8-08-73092-reg Overview: "The bankruptcy record for Edmund Salpietro from Holbrook, NY, under Chapter 13, filed in Jun 12, 2008, involved setting up a repayment plan, finalized by July 2013."
Edmund Salpietro — New York, 8-08-73092


ᐅ Virginia C Sanchez, New York

Address: 11 Whitehall Ct Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75475-ast: "Virginia C Sanchez's Chapter 7 bankruptcy, filed in Holbrook, NY in October 29, 2013, led to asset liquidation, with the case closing in Feb 5, 2014."
Virginia C Sanchez — New York, 8-13-75475


ᐅ Nelly P Sanchez, New York

Address: 865 Broadway Ave Apt 183A Holbrook, NY 11741-4947

Concise Description of Bankruptcy Case 8-15-74020-las7: "Nelly P Sanchez's bankruptcy, initiated in 2015-09-21 and concluded by 2015-12-20 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelly P Sanchez — New York, 8-15-74020


ᐅ Harvey I Sandurs, New York

Address: 39 Acacia Dr Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-09-77944-dte7: "Harvey I Sandurs's Chapter 7 bankruptcy, filed in Holbrook, NY in 2009-10-19, led to asset liquidation, with the case closing in Jan 26, 2010."
Harvey I Sandurs — New York, 8-09-77944


ᐅ Cheryl L Santoianni, New York

Address: 186 Helen St Holbrook, NY 11741-4608

Bankruptcy Case 8-2014-73218-reg Summary: "The bankruptcy record of Cheryl L Santoianni from Holbrook, NY, shows a Chapter 7 case filed in 2014-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Cheryl L Santoianni — New York, 8-2014-73218


ᐅ Carol Satizabal, New York

Address: 20 Nimbus Rd Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-11-74330-ast: "The bankruptcy record of Carol Satizabal from Holbrook, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Carol Satizabal — New York, 8-11-74330


ᐅ Dolores Savino, New York

Address: 90 Inverness Rd Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77484-dte: "Dolores Savino's bankruptcy, initiated in October 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."
Dolores Savino — New York, 8-11-77484


ᐅ Joseph W Scaduto, New York

Address: 1104 Spruce Dr Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71697-ast: "In Holbrook, NY, Joseph W Scaduto filed for Chapter 7 bankruptcy in Mar 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Joseph W Scaduto — New York, 8-11-71697


ᐅ Richard J Schaefer, New York

Address: 65 Opal St Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-13-75590-reg: "The case of Richard J Schaefer in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Schaefer — New York, 8-13-75590


ᐅ Jr John Schillinger, New York

Address: 7 Gina Ave Holbrook, NY 11741

Bankruptcy Case 09-33291 Summary: "In a Chapter 7 bankruptcy case, Jr John Schillinger from Holbrook, NY, saw their proceedings start in 2009-11-30 and complete by March 2010, involving asset liquidation."
Jr John Schillinger — New York, 09-33291


ᐅ Kimberly A Schmidt, New York

Address: 1532 Gogel St Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75672-dte: "Kimberly A Schmidt's Chapter 7 bankruptcy, filed in Holbrook, NY in 2011-08-10, led to asset liquidation, with the case closing in November 2011."
Kimberly A Schmidt — New York, 8-11-75672


ᐅ Michael R Schmitt, New York

Address: 33 Burleigh Dr Holbrook, NY 11741

Brief Overview of Bankruptcy Case 8-09-77682-reg: "Michael R Schmitt's Chapter 7 bankruptcy, filed in Holbrook, NY in October 2009, led to asset liquidation, with the case closing in Jan 5, 2010."
Michael R Schmitt — New York, 8-09-77682


ᐅ Janice Schmitz, New York

Address: 57 Lincoln Ave Holbrook, NY 11741-2247

Brief Overview of Bankruptcy Case 8-15-71152-reg: "The bankruptcy record of Janice Schmitz from Holbrook, NY, shows a Chapter 7 case filed in Mar 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-21."
Janice Schmitz — New York, 8-15-71152


ᐅ Doreen A Schulz, New York

Address: 7 Pearl St Holbrook, NY 11741-4717

Concise Description of Bankruptcy Case 8-15-73069-reg7: "The bankruptcy record of Doreen A Schulz from Holbrook, NY, shows a Chapter 7 case filed in 2015-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-20."
Doreen A Schulz — New York, 8-15-73069


ᐅ Marie C Smith, New York

Address: 153 Starlight Walk Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-11-70295-reg7: "The bankruptcy filing by Marie C Smith, undertaken in 2011-01-25 in Holbrook, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Marie C Smith — New York, 8-11-70295


ᐅ Toni Ann Smith, New York

Address: 426 Grundy Ave Holbrook, NY 11741-2638

Bankruptcy Case 8-16-70247-reg Summary: "In Holbrook, NY, Toni Ann Smith filed for Chapter 7 bankruptcy in 2016-01-21. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Toni Ann Smith — New York, 8-16-70247


ᐅ Christopher Smith, New York

Address: 474 Furrows Rd Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-10-75751-dte7: "Christopher Smith's Chapter 7 bankruptcy, filed in Holbrook, NY in 07/22/2010, led to asset liquidation, with the case closing in 10.19.2010."
Christopher Smith — New York, 8-10-75751


ᐅ Matthew Smith, New York

Address: 113 Dari Dr Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78138-reg: "Holbrook, NY resident Matthew Smith's 10/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-06."
Matthew Smith — New York, 8-10-78138


ᐅ Richard Smith, New York

Address: 45 Burleigh Dr Holbrook, NY 11741

Bankruptcy Case 8-12-76158-reg Overview: "Richard Smith's Chapter 7 bankruptcy, filed in Holbrook, NY in 2012-10-12, led to asset liquidation, with the case closing in 01.19.2013."
Richard Smith — New York, 8-12-76158


ᐅ Donna R Soderman, New York

Address: 10 Knickerbocker Ave Holbrook, NY 11741-1713

Brief Overview of Bankruptcy Case 8-14-72366-ast: "The case of Donna R Soderman in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna R Soderman — New York, 8-14-72366


ᐅ Donna R Soderman, New York

Address: 10 Knickerbocker Ave Holbrook, NY 11741-1713

Brief Overview of Bankruptcy Case 8-2014-72366-ast: "In Holbrook, NY, Donna R Soderman filed for Chapter 7 bankruptcy in 05.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2014."
Donna R Soderman — New York, 8-2014-72366


ᐅ David Sojka, New York

Address: 212 Mill Rd Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-10-77889-ast7: "David Sojka's bankruptcy, initiated in 10.06.2010 and concluded by Jan 3, 2011 in Holbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Sojka — New York, 8-10-77889


ᐅ Chris A Spera, New York

Address: 2 Expressway Dr S Holbrook, NY 11741-1930

Bankruptcy Case 8-2014-73648-las Summary: "The case of Chris A Spera in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris A Spera — New York, 8-2014-73648


ᐅ Joseph Squitieri, New York

Address: 166 Sotzen Ave Holbrook, NY 11741

Bankruptcy Case 8-09-77941-dte Overview: "Joseph Squitieri's Chapter 7 bankruptcy, filed in Holbrook, NY in Oct 19, 2009, led to asset liquidation, with the case closing in January 2010."
Joseph Squitieri — New York, 8-09-77941


ᐅ Maria Starling, New York

Address: 54 Miller Ct Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-09-78148-dte7: "The case of Maria Starling in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Starling — New York, 8-09-78148


ᐅ Diane Staufenberg, New York

Address: 1462 Hiram Ave Holbrook, NY 11741-5736

Bankruptcy Case 8-08-76312-reg Summary: "The bankruptcy record for Diane Staufenberg from Holbrook, NY, under Chapter 13, filed in November 9, 2008, involved setting up a repayment plan, finalized by May 13, 2013."
Diane Staufenberg — New York, 8-08-76312


ᐅ Adam J Stellato, New York

Address: 5 Maison Dr Holbrook, NY 11741-1313

Bankruptcy Case 8-16-71384-las Summary: "In Holbrook, NY, Adam J Stellato filed for Chapter 7 bankruptcy in 2016-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Adam J Stellato — New York, 8-16-71384


ᐅ Alissa Storan, New York

Address: 207 Springmeadow Dr Unit L Holbrook, NY 11741

Bankruptcy Case 8-10-76430-ast Overview: "Holbrook, NY resident Alissa Storan's 2010-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2010."
Alissa Storan — New York, 8-10-76430


ᐅ Lisa Sudler, New York

Address: 264 S Roberts St Holbrook, NY 11741

Bankruptcy Case 8-10-77699-reg Summary: "Lisa Sudler's Chapter 7 bankruptcy, filed in Holbrook, NY in 2010-09-30, led to asset liquidation, with the case closing in 2011-01-23."
Lisa Sudler — New York, 8-10-77699


ᐅ Donald Surace, New York

Address: 10 Maria Ct Holbrook, NY 11741

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77639-dte: "In Holbrook, NY, Donald Surace filed for Chapter 7 bankruptcy in Oct 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2010."
Donald Surace — New York, 8-09-77639


ᐅ Vincent Sutera, New York

Address: 865 Broadway Ave Apt 115A Holbrook, NY 11741-4936

Bankruptcy Case 8-07-74993-ast Summary: "Vincent Sutera, a resident of Holbrook, NY, entered a Chapter 13 bankruptcy plan in December 4, 2007, culminating in its successful completion by 12/27/2012."
Vincent Sutera — New York, 8-07-74993


ᐅ Jr Francis M Sweeney, New York

Address: 1575 Grundy Ave Holbrook, NY 11741

Concise Description of Bankruptcy Case 8-13-71460-reg7: "In a Chapter 7 bankruptcy case, Jr Francis M Sweeney from Holbrook, NY, saw their proceedings start in 03.22.2013 and complete by 2013-06-29, involving asset liquidation."
Jr Francis M Sweeney — New York, 8-13-71460


ᐅ Frank T Sydnor, New York

Address: 120 Geery Ave Holbrook, NY 11741

Bankruptcy Case 8-12-73561-reg Summary: "The bankruptcy record of Frank T Sydnor from Holbrook, NY, shows a Chapter 7 case filed in 06/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-25."
Frank T Sydnor — New York, 8-12-73561


ᐅ James Szollosi, New York

Address: 111 Graham Ave Holbrook, NY 11741-3109

Brief Overview of Bankruptcy Case 8-15-72067-reg: "The case of James Szollosi in Holbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Szollosi — New York, 8-15-72067