personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Islip, 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 Corrine Elizabeth Alba, New York

Address: 37 Freeman Ave Islip, NY 11751-2107

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72737-reg: "The bankruptcy record of Corrine Elizabeth Alba from Islip, NY, shows a Chapter 7 case filed in June 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Corrine Elizabeth Alba — New York, 8-16-72737


ᐅ Glenn Steven Alba, New York

Address: 37 Freeman Ave Islip, NY 11751-2107

Bankruptcy Case 8-16-72737-reg Summary: "In Islip, NY, Glenn Steven Alba filed for Chapter 7 bankruptcy in 06.20.2016. This case, involving liquidating assets to pay off debts, was resolved by September 18, 2016."
Glenn Steven Alba — New York, 8-16-72737


ᐅ Mark R Altman, New York

Address: 9 Spruce St Islip, NY 11751-3009

Concise Description of Bankruptcy Case 8-14-75692-reg7: "Mark R Altman's bankruptcy, initiated in December 26, 2014 and concluded by 2015-03-26 in Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark R Altman — New York, 8-14-75692


ᐅ Vernica Maureen Altman, New York

Address: 9 Spruce St Islip, NY 11751-3009

Concise Description of Bankruptcy Case 8-15-75259-reg7: "The bankruptcy record of Vernica Maureen Altman from Islip, NY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-02."
Vernica Maureen Altman — New York, 8-15-75259


ᐅ Henry C Alvarado, New York

Address: 8 Oxford St Islip, NY 11751-1008

Brief Overview of Bankruptcy Case 8-2014-73689-las: "Henry C Alvarado's bankruptcy, initiated in August 11, 2014 and concluded by November 9, 2014 in Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry C Alvarado — New York, 8-2014-73689


ᐅ Patricia E Anello, New York

Address: 66 44th St Islip, NY 11751

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75513-reg: "The bankruptcy record of Patricia E Anello from Islip, NY, shows a Chapter 7 case filed in 2011-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2011."
Patricia E Anello — New York, 8-11-75513


ᐅ Janice Angelicola, New York

Address: 128 Garretson Ave Islip, NY 11751-2923

Bankruptcy Case 1-15-42865-ess Overview: "The bankruptcy record of Janice Angelicola from Islip, NY, shows a Chapter 7 case filed in 2015-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-17."
Janice Angelicola — New York, 1-15-42865


ᐅ Cesar A Armas, New York

Address: 98 Cortelyou St Islip, NY 11751

Concise Description of Bankruptcy Case 8-11-76355-ast7: "Islip, NY resident Cesar A Armas's September 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-13."
Cesar A Armas — New York, 8-11-76355


ᐅ Mario Bako, New York

Address: 30 Franklin St Islip, NY 11751

Bankruptcy Case 8-13-71477-reg Overview: "Islip, NY resident Mario Bako's 2013-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2013."
Mario Bako — New York, 8-13-71477


ᐅ Shahzad Baloch, New York

Address: 72 Peckham Ave Islip, NY 11751

Brief Overview of Bankruptcy Case 8-10-73252-ast: "The bankruptcy record of Shahzad Baloch from Islip, NY, shows a Chapter 7 case filed in 04.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-11."
Shahzad Baloch — New York, 8-10-73252


ᐅ Russell Bannan, New York

Address: 434 Islip Ave Islip, NY 11751-1815

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72954-reg: "Russell Bannan's Chapter 7 bankruptcy, filed in Islip, NY in 06/30/2016, led to asset liquidation, with the case closing in 2016-09-28."
Russell Bannan — New York, 8-16-72954


ᐅ Alfred K Bascone, New York

Address: 55 Elliot St Islip, NY 11751-2035

Bankruptcy Case 8-15-75487-ast Summary: "In a Chapter 7 bankruptcy case, Alfred K Bascone from Islip, NY, saw his proceedings start in December 2015 and complete by Mar 22, 2016, involving asset liquidation."
Alfred K Bascone — New York, 8-15-75487


ᐅ John T Bass, New York

Address: 101 Pardee Ave Islip, NY 11751

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70126-reg: "In a Chapter 7 bankruptcy case, John T Bass from Islip, NY, saw their proceedings start in 01.10.2013 and complete by 04.19.2013, involving asset liquidation."
John T Bass — New York, 8-13-70126


ᐅ Jose Bautista, New York

Address: 515 Islip Ave Islip, NY 11751

Bankruptcy Case 8-10-71658-ast Overview: "The bankruptcy filing by Jose Bautista, undertaken in March 2010 in Islip, NY under Chapter 7, concluded with discharge in 2010-07-06 after liquidating assets."
Jose Bautista — New York, 8-10-71658


ᐅ Michael J Bellas, New York

Address: 80 S Bay Ave Islip, NY 11751-4012

Brief Overview of Bankruptcy Case 8-15-73042-reg: "The bankruptcy filing by Michael J Bellas, undertaken in Jul 21, 2015 in Islip, NY under Chapter 7, concluded with discharge in 10/19/2015 after liquidating assets."
Michael J Bellas — New York, 8-15-73042


ᐅ Louise Bellucci, New York

Address: 463 Chelsea Dr Islip, NY 11751

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72528-dte: "Louise Bellucci's Chapter 7 bankruptcy, filed in Islip, NY in 2011-04-13, led to asset liquidation, with the case closing in Aug 6, 2011."
Louise Bellucci — New York, 8-11-72528


ᐅ Carole Benjamin, New York

Address: 29 Buffalo Ave Apt 3 Islip, NY 11751-2316

Concise Description of Bankruptcy Case 8-15-72007-las7: "In a Chapter 7 bankruptcy case, Carole Benjamin from Islip, NY, saw her proceedings start in May 2015 and complete by 08/06/2015, involving asset liquidation."
Carole Benjamin — New York, 8-15-72007


ᐅ Peter Beutnagel, New York

Address: 11 W Birch St Islip, NY 11751

Bankruptcy Case 8-10-73399-dte Summary: "In a Chapter 7 bankruptcy case, Peter Beutnagel from Islip, NY, saw his proceedings start in 05/06/2010 and complete by August 29, 2010, involving asset liquidation."
Peter Beutnagel — New York, 8-10-73399


ᐅ Nazir F Bhatti, New York

Address: 515 Islip Ave Islip, NY 11751-1504

Concise Description of Bankruptcy Case 8-2014-74153-ast7: "In Islip, NY, Nazir F Bhatti filed for Chapter 7 bankruptcy in 2014-09-10. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-09."
Nazir F Bhatti — New York, 8-2014-74153


ᐅ Marie A Bianco, New York

Address: 76 Finch Ln Islip, NY 11751

Brief Overview of Bankruptcy Case 8-11-72033-ast: "In a Chapter 7 bankruptcy case, Marie A Bianco from Islip, NY, saw her proceedings start in Mar 29, 2011 and complete by Jul 22, 2011, involving asset liquidation."
Marie A Bianco — New York, 8-11-72033


ᐅ Joseph M Bisulca, New York

Address: 51 43rd St Islip, NY 11751

Concise Description of Bankruptcy Case 8-11-70228-reg7: "In a Chapter 7 bankruptcy case, Joseph M Bisulca from Islip, NY, saw their proceedings start in 2011-01-21 and complete by April 2011, involving asset liquidation."
Joseph M Bisulca — New York, 8-11-70228


ᐅ Jennifer L Bitetto, New York

Address: 43 41st St Islip, NY 11751

Concise Description of Bankruptcy Case 8-11-78612-ast7: "The bankruptcy filing by Jennifer L Bitetto, undertaken in December 10, 2011 in Islip, NY under Chapter 7, concluded with discharge in Apr 3, 2012 after liquidating assets."
Jennifer L Bitetto — New York, 8-11-78612


ᐅ Karl Brandt, New York

Address: 62 Juniper St Islip, NY 11751

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73289-reg: "The bankruptcy filing by Karl Brandt, undertaken in Apr 30, 2010 in Islip, NY under Chapter 7, concluded with discharge in 08.03.2010 after liquidating assets."
Karl Brandt — New York, 8-10-73289


ᐅ Timothy M Bresko, New York

Address: 2665 Union Blvd Islip, NY 11751

Brief Overview of Bankruptcy Case 8-13-72808-dte: "In Islip, NY, Timothy M Bresko filed for Chapter 7 bankruptcy in 2013-05-24. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-31."
Timothy M Bresko — New York, 8-13-72808


ᐅ Kathleen M Breslin, New York

Address: 17 Marvin Ln Islip, NY 11751

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70945-dte: "The bankruptcy filing by Kathleen M Breslin, undertaken in February 18, 2011 in Islip, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Kathleen M Breslin — New York, 8-11-70945


ᐅ Sr Richard E Brown, New York

Address: 68 40th St Islip, NY 11751-1123

Brief Overview of Bankruptcy Case 8-2014-71596-ast: "Sr Richard E Brown's bankruptcy, initiated in Apr 10, 2014 and concluded by 07/09/2014 in Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Richard E Brown — New York, 8-2014-71596


ᐅ Emmanuel D Cabrera, New York

Address: 2455 Union Blvd Apt 5G Islip, NY 11751-3134

Bankruptcy Case 8-2014-74097-ast Summary: "Emmanuel D Cabrera's bankruptcy, initiated in Sep 6, 2014 and concluded by Dec 5, 2014 in Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmanuel D Cabrera — New York, 8-2014-74097


ᐅ Fatima Maribel Calle, New York

Address: 2455 Union Blvd Apt 3L Islip, NY 11751

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70034-reg: "Islip, NY resident Fatima Maribel Calle's January 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 5, 2011."
Fatima Maribel Calle — New York, 8-11-70034


ᐅ Michelle Camastro, New York

Address: 22 Franklin St Islip, NY 11751

Bankruptcy Case 8-12-76168-reg Summary: "Michelle Camastro's Chapter 7 bankruptcy, filed in Islip, NY in Oct 12, 2012, led to asset liquidation, with the case closing in 01/19/2013."
Michelle Camastro — New York, 8-12-76168


ᐅ Sabrina Cangelosi, New York

Address: 65 Juniper St Islip, NY 11751

Bankruptcy Case 8-11-70481-dte Overview: "In a Chapter 7 bankruptcy case, Sabrina Cangelosi from Islip, NY, saw her proceedings start in 2011-01-31 and complete by Apr 27, 2011, involving asset liquidation."
Sabrina Cangelosi — New York, 8-11-70481


ᐅ Frank Cardile, New York

Address: 17 Buffalo Ave Islip, NY 11751

Bankruptcy Case 8-12-76996-reg Overview: "In a Chapter 7 bankruptcy case, Frank Cardile from Islip, NY, saw their proceedings start in December 2012 and complete by 03/12/2013, involving asset liquidation."
Frank Cardile — New York, 8-12-76996


ᐅ Whalen Catherine M Carpluk, New York

Address: 68 Juniper St Islip, NY 11751-1213

Brief Overview of Bankruptcy Case 8-14-70333-ast: "In Islip, NY, Whalen Catherine M Carpluk filed for Chapter 7 bankruptcy in 01/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2014."
Whalen Catherine M Carpluk — New York, 8-14-70333


ᐅ Joann G Carr, New York

Address: 2455 Union Blvd Apt 2E Islip, NY 11751-3138

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73890-las: "In a Chapter 7 bankruptcy case, Joann G Carr from Islip, NY, saw her proceedings start in August 21, 2014 and complete by November 19, 2014, involving asset liquidation."
Joann G Carr — New York, 8-2014-73890


ᐅ Jill M Carroll, New York

Address: 18 Franklin St Islip, NY 11751

Brief Overview of Bankruptcy Case 8-11-78144-ast: "The case of Jill M Carroll in Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill M Carroll — New York, 8-11-78144


ᐅ Christine A Casucci, New York

Address: 73 Hemlock St Islip, NY 11751

Concise Description of Bankruptcy Case 8-12-77048-ast7: "Christine A Casucci's bankruptcy, initiated in 12/07/2012 and concluded by 03/16/2013 in Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine A Casucci — New York, 8-12-77048


ᐅ Joseph Cavanagh, New York

Address: 64 Dartmouth St Islip, NY 11751-2104

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74665-reg: "06.29.2011 marked the beginning of Joseph Cavanagh's Chapter 13 bankruptcy in Islip, NY, entailing a structured repayment schedule, completed by August 2, 2012."
Joseph Cavanagh — New York, 8-11-74665


ᐅ Joseph P Cerniglia, New York

Address: 16 Hollister Ln Islip, NY 11751-4004

Bankruptcy Case 8-16-72071-reg Overview: "In Islip, NY, Joseph P Cerniglia filed for Chapter 7 bankruptcy in May 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2016."
Joseph P Cerniglia — New York, 8-16-72071


ᐅ Ranjan Chowdhury, New York

Address: 5 Weldon St Islip, NY 11751-1009

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75730-las: "In a Chapter 7 bankruptcy case, Ranjan Chowdhury from Islip, NY, saw their proceedings start in 12/31/2014 and complete by 2015-03-31, involving asset liquidation."
Ranjan Chowdhury — New York, 8-14-75730


ᐅ Angela Ciccone, New York

Address: 52 41st St Islip, NY 11751

Concise Description of Bankruptcy Case 8-13-73163-dte7: "Angela Ciccone's bankruptcy, initiated in Jun 13, 2013 and concluded by 2013-09-20 in Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Ciccone — New York, 8-13-73163


ᐅ Rosemarie C Cino, New York

Address: 46 N Ocean Ave Islip, NY 11751

Concise Description of Bankruptcy Case 8-13-74839-dte7: "The case of Rosemarie C Cino in Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemarie C Cino — New York, 8-13-74839


ᐅ Holly Cipolla, New York

Address: 126 Griffing St Islip, NY 11751

Brief Overview of Bankruptcy Case 8-11-75936-dte: "Holly Cipolla's Chapter 7 bankruptcy, filed in Islip, NY in August 2011, led to asset liquidation, with the case closing in Nov 29, 2011."
Holly Cipolla — New York, 8-11-75936


ᐅ Bruce Coffman, New York

Address: 88 Cardinal Ln Islip, NY 11751

Concise Description of Bankruptcy Case 8-11-75453-dte7: "The case of Bruce Coffman in Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Coffman — New York, 8-11-75453


ᐅ Wesley A Cole, New York

Address: 2399 Union Blvd Apt 8B Islip, NY 11751

Brief Overview of Bankruptcy Case 8-13-75876-dte: "The bankruptcy filing by Wesley A Cole, undertaken in Nov 20, 2013 in Islip, NY under Chapter 7, concluded with discharge in Feb 27, 2014 after liquidating assets."
Wesley A Cole — New York, 8-13-75876


ᐅ Patricia A Contillo, New York

Address: 2446 Union Blvd Islip, NY 11751

Brief Overview of Bankruptcy Case 8-11-74970-dte: "Patricia A Contillo's bankruptcy, initiated in July 13, 2011 and concluded by 2011-11-05 in Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Contillo — New York, 8-11-74970


ᐅ Mario Crespo, New York

Address: 147 Nassau Ave Apt A Islip, NY 11751-3215

Bankruptcy Case 8-15-71011-ast Summary: "The case of Mario Crespo in Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Crespo — New York, 8-15-71011


ᐅ Kevin Crotty, New York

Address: 60 Nikia Dr Islip, NY 11751

Bankruptcy Case 8-10-77967-reg Summary: "In Islip, NY, Kevin Crotty filed for Chapter 7 bankruptcy in 10/08/2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Kevin Crotty — New York, 8-10-77967


ᐅ Jr Joseph Curatolo, New York

Address: 479 Islip Ave Islip, NY 11751

Brief Overview of Bankruptcy Case 8-11-70645-ast: "The case of Jr Joseph Curatolo in Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph Curatolo — New York, 8-11-70645


ᐅ Jane Curry, New York

Address: 97 Cardinal Ln Apt 2A Islip, NY 11751

Bankruptcy Case 8-11-76394-dte Overview: "In a Chapter 7 bankruptcy case, Jane Curry from Islip, NY, saw her proceedings start in 2011-09-08 and complete by January 1, 2012, involving asset liquidation."
Jane Curry — New York, 8-11-76394


ᐅ Joseph Delardi, New York

Address: 9 Maddox Ave Islip, NY 11751-2309

Bankruptcy Case 8-2014-71279-ast Summary: "Islip, NY resident Joseph Delardi's 03.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2014."
Joseph Delardi — New York, 8-2014-71279


ᐅ Anthony F Demonte, New York

Address: 70 44th St Islip, NY 11751

Brief Overview of Bankruptcy Case 8-13-71827-dte: "Islip, NY resident Anthony F Demonte's 2013-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2013."
Anthony F Demonte — New York, 8-13-71827


ᐅ Edward Demonte, New York

Address: 38 Franklin St Islip, NY 11751

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76109-reg: "Islip, NY resident Edward Demonte's 2010-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 2, 2010."
Edward Demonte — New York, 8-10-76109


ᐅ Janet Denicola, New York

Address: 41 Spruce St Islip, NY 11751

Bankruptcy Case 8-10-73224-ast Overview: "The bankruptcy filing by Janet Denicola, undertaken in 2010-04-29 in Islip, NY under Chapter 7, concluded with discharge in 2010-08-10 after liquidating assets."
Janet Denicola — New York, 8-10-73224


ᐅ Christopher Mark Depinto, New York

Address: 63 Ironwood St Islip, NY 11751-1913

Bankruptcy Case 8-16-72671-reg Overview: "The bankruptcy filing by Christopher Mark Depinto, undertaken in June 2016 in Islip, NY under Chapter 7, concluded with discharge in September 13, 2016 after liquidating assets."
Christopher Mark Depinto — New York, 8-16-72671


ᐅ Frank Deruvo, New York

Address: 260 Cedar Ave Islip, NY 11751

Bankruptcy Case 8-11-74947-dte Overview: "The case of Frank Deruvo in Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Deruvo — New York, 8-11-74947


ᐅ Michael Deutsch, New York

Address: 1387 Spur Dr S Islip, NY 11751

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78224-dte: "The case of Michael Deutsch in Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Deutsch — New York, 8-11-78224


ᐅ Gail Difede, New York

Address: 2397 Union Blvd Apt 6A Islip, NY 11751

Brief Overview of Bankruptcy Case 8-10-73560-dte: "Gail Difede's Chapter 7 bankruptcy, filed in Islip, NY in May 10, 2010, led to asset liquidation, with the case closing in 2010-09-02."
Gail Difede — New York, 8-10-73560


ᐅ Chee Chee K Dimauro, New York

Address: 1536 Winganhauppauge Rd Islip, NY 11751

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78274-ast: "The bankruptcy record of Chee Chee K Dimauro from Islip, 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 02/22/2012."
Chee Chee K Dimauro — New York, 8-11-78274


ᐅ Debra A Dimeo, New York

Address: 10 William Ave Islip, NY 11751

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70369-dte: "Islip, NY resident Debra A Dimeo's 01.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2011."
Debra A Dimeo — New York, 8-11-70369


ᐅ Gabriel Duarte, New York

Address: 8 Elm St Islip, NY 11751

Concise Description of Bankruptcy Case 8-10-76169-ast7: "In a Chapter 7 bankruptcy case, Gabriel Duarte from Islip, NY, saw their proceedings start in Aug 5, 2010 and complete by 11/28/2010, involving asset liquidation."
Gabriel Duarte — New York, 8-10-76169


ᐅ Gary Dutcher, New York

Address: 22 Franklin St Islip, NY 11751

Bankruptcy Case 8-10-74798-dte Summary: "In Islip, NY, Gary Dutcher filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2010."
Gary Dutcher — New York, 8-10-74798


ᐅ Kyle W Edsall, New York

Address: 191 Raymond St Islip, NY 11751-3905

Concise Description of Bankruptcy Case 8-15-75250-ast7: "In Islip, NY, Kyle W Edsall filed for Chapter 7 bankruptcy in Dec 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-01."
Kyle W Edsall — New York, 8-15-75250


ᐅ Shari Edwards, New York

Address: 68 Brook St Islip, NY 11751

Bankruptcy Case 8-10-70691-ast Overview: "The bankruptcy record of Shari Edwards from Islip, NY, shows a Chapter 7 case filed in 2010-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-04."
Shari Edwards — New York, 8-10-70691


ᐅ Robert Engels, New York

Address: 102 Whitman Ave Islip, NY 11751

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74259-reg: "The case of Robert Engels in Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Engels — New York, 8-10-74259


ᐅ Michelle Falco, New York

Address: 30 Taft Ave Islip, NY 11751

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75599-dte: "The case of Michelle Falco in Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Falco — New York, 8-10-75599


ᐅ Stephen Falk, New York

Address: 2 S Shore Ct Islip, NY 11751

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77393-dte: "The case of Stephen Falk in Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Falk — New York, 8-12-77393


ᐅ Revis Farley, New York

Address: 54 Elliot St Islip, NY 11751

Bankruptcy Case 8-10-78148-reg Overview: "The bankruptcy filing by Revis Farley, undertaken in 2010-10-14 in Islip, NY under Chapter 7, concluded with discharge in January 11, 2011 after liquidating assets."
Revis Farley — New York, 8-10-78148


ᐅ Richard Fazio, New York

Address: 216 Cedar Ave Islip, NY 11751

Bankruptcy Case 8-11-72678-dte Summary: "In Islip, NY, Richard Fazio filed for Chapter 7 bankruptcy in 04.19.2011. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2011."
Richard Fazio — New York, 8-11-72678


ᐅ Christopher S Felice, New York

Address: 373 Commack Rd Islip, NY 11751-1625

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71042-reg: "Islip, NY resident Christopher S Felice's 03.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-15."
Christopher S Felice — New York, 8-14-71042


ᐅ Stephen C Files, New York

Address: 35 Oak St Islip, NY 11751

Concise Description of Bankruptcy Case 8-12-72294-ast7: "Stephen C Files's bankruptcy, initiated in 2012-04-15 and concluded by Aug 8, 2012 in Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen C Files — New York, 8-12-72294


ᐅ Cheryl L Findley, New York

Address: 222 Commack Rd Islip, NY 11751-2004

Bankruptcy Case 8-15-71282-ast Summary: "The bankruptcy filing by Cheryl L Findley, undertaken in March 30, 2015 in Islip, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Cheryl L Findley — New York, 8-15-71282


ᐅ Michael F Fischer, New York

Address: 15 Frank Cir Islip, NY 11751-2311

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73371-las: "The case of Michael F Fischer in Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael F Fischer — New York, 8-15-73371


ᐅ Dennis Fitzgerald, New York

Address: 20 Grace Ct Islip, NY 11751

Concise Description of Bankruptcy Case 8-11-77742-reg7: "The case of Dennis Fitzgerald in Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Fitzgerald — New York, 8-11-77742


ᐅ Worth Sandra Flexon, New York

Address: 190 Ferndale Blvd Islip, NY 11751

Concise Description of Bankruptcy Case 8-10-78567-dte7: "Islip, NY resident Worth Sandra Flexon's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-25."
Worth Sandra Flexon — New York, 8-10-78567


ᐅ Thomas R Galicia, New York

Address: 36 46th St Islip, NY 11751

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71200-dte: "The bankruptcy record of Thomas R Galicia from Islip, NY, shows a Chapter 7 case filed in 2011-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2011."
Thomas R Galicia — New York, 8-11-71200


ᐅ Evelyn Galliano, New York

Address: 52 Columbine Ave Islip, NY 11751

Concise Description of Bankruptcy Case 8-10-70613-dte7: "In a Chapter 7 bankruptcy case, Evelyn Galliano from Islip, NY, saw her proceedings start in 2010-01-29 and complete by Apr 27, 2010, involving asset liquidation."
Evelyn Galliano — New York, 8-10-70613


ᐅ Kanagasabai Gengatharan, New York

Address: 153 Moffitt Blvd Islip, NY 11751

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70064-reg: "Islip, NY resident Kanagasabai Gengatharan's Jan 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 5, 2011."
Kanagasabai Gengatharan — New York, 8-11-70064


ᐅ Paul Golofaro, New York

Address: 27 Rose St Islip, NY 11751

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72851-ast: "In a Chapter 7 bankruptcy case, Paul Golofaro from Islip, NY, saw their proceedings start in April 20, 2010 and complete by 07/27/2010, involving asset liquidation."
Paul Golofaro — New York, 8-10-72851


ᐅ Geraldine E Gorgone, New York

Address: 93 Commack Rd Islip, NY 11751-2603

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72168-ast: "In Islip, NY, Geraldine E Gorgone filed for Chapter 7 bankruptcy in May 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2016."
Geraldine E Gorgone — New York, 8-16-72168


ᐅ Richard J Gorgone, New York

Address: 93 Commack Rd Islip, NY 11751-2603

Brief Overview of Bankruptcy Case 8-16-72168-ast: "Richard J Gorgone's Chapter 7 bankruptcy, filed in Islip, NY in 2016-05-16, led to asset liquidation, with the case closing in August 2016."
Richard J Gorgone — New York, 8-16-72168


ᐅ Frank Gotta, New York

Address: 6 Wallace St Islip, NY 11751

Concise Description of Bankruptcy Case 8-09-78552-dte7: "Islip, NY resident Frank Gotta's 2009-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-02."
Frank Gotta — New York, 8-09-78552


ᐅ Roosevelt Grant, New York

Address: 102 Nikia Dr Islip, NY 11751

Bankruptcy Case 8-13-71105-dte Overview: "In a Chapter 7 bankruptcy case, Roosevelt Grant from Islip, NY, saw his proceedings start in Mar 6, 2013 and complete by 2013-06-13, involving asset liquidation."
Roosevelt Grant — New York, 8-13-71105


ᐅ Leonard R Grauso, New York

Address: 38 Elliot St Islip, NY 11751-2017

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72438-las: "In a Chapter 7 bankruptcy case, Leonard R Grauso from Islip, NY, saw his proceedings start in 2016-06-01 and complete by 08.30.2016, involving asset liquidation."
Leonard R Grauso — New York, 8-16-72438


ᐅ Thomas J Green, New York

Address: 128 Maddox Ave Islip, NY 11751-2908

Bankruptcy Case 8-2014-71389-ast Summary: "The bankruptcy filing by Thomas J Green, undertaken in 2014-04-01 in Islip, NY under Chapter 7, concluded with discharge in 2014-06-30 after liquidating assets."
Thomas J Green — New York, 8-2014-71389


ᐅ Deanna Green, New York

Address: 20 Chestnut St Islip, NY 11751

Brief Overview of Bankruptcy Case 8-10-77700-reg: "The case of Deanna Green in Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna Green — New York, 8-10-77700


ᐅ Melanie Guadagno, New York

Address: 231 Wilson Blvd Islip, NY 11751

Brief Overview of Bankruptcy Case 8-12-76107-dte: "The case of Melanie Guadagno in Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Guadagno — New York, 8-12-76107


ᐅ Nelson Gutierrez, New York

Address: 2455 Union Blvd Apt 6E Islip, NY 11751

Concise Description of Bankruptcy Case 8-10-79092-reg7: "Islip, NY resident Nelson Gutierrez's 11/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
Nelson Gutierrez — New York, 8-10-79092


ᐅ Christopher Hamaty, New York

Address: 70 Hemlock St Islip, NY 11751-3008

Bankruptcy Case 8-14-70220-cec Overview: "Christopher Hamaty's Chapter 7 bankruptcy, filed in Islip, NY in 01.23.2014, led to asset liquidation, with the case closing in 04.23.2014."
Christopher Hamaty — New York, 8-14-70220


ᐅ Eric L Henrikson, New York

Address: 439 Islip Ave Islip, NY 11751-1811

Brief Overview of Bankruptcy Case 8-2014-74321-ast: "Islip, NY resident Eric L Henrikson's 09/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2014."
Eric L Henrikson — New York, 8-2014-74321


ᐅ Katherine Henrikson, New York

Address: 439 Islip Ave Islip, NY 11751-1811

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74321-ast: "Islip, NY resident Katherine Henrikson's 09.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2014."
Katherine Henrikson — New York, 8-2014-74321


ᐅ Timothy J Hernon, New York

Address: 25 Franklin St Islip, NY 11751

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70587-ast: "In Islip, NY, Timothy J Hernon filed for Chapter 7 bankruptcy in 02/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-04."
Timothy J Hernon — New York, 8-11-70587


ᐅ Cathleen Hickey, New York

Address: 124 Shaw Ave Islip, NY 11751-2507

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74536-ast: "The bankruptcy record of Cathleen Hickey from Islip, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2015."
Cathleen Hickey — New York, 8-14-74536


ᐅ Brian Hite, New York

Address: 42 Shebar Dr Islip, NY 11751

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74928-ast: "The bankruptcy filing by Brian Hite, undertaken in 06.25.2010 in Islip, NY under Chapter 7, concluded with discharge in 09.28.2010 after liquidating assets."
Brian Hite — New York, 8-10-74928


ᐅ August Hochenberger, New York

Address: 531 Islip Ave Islip, NY 11751

Brief Overview of Bankruptcy Case 8-13-73068-ast: "August Hochenberger's Chapter 7 bankruptcy, filed in Islip, NY in June 7, 2013, led to asset liquidation, with the case closing in September 2013."
August Hochenberger — New York, 8-13-73068


ᐅ Rosemary Holcomb, New York

Address: 36 Oak St Islip, NY 11751

Concise Description of Bankruptcy Case 8-09-79881-ast7: "In a Chapter 7 bankruptcy case, Rosemary Holcomb from Islip, NY, saw her proceedings start in 12/28/2009 and complete by March 2010, involving asset liquidation."
Rosemary Holcomb — New York, 8-09-79881


ᐅ Travis L Holcomb, New York

Address: 36 Oak St Islip, NY 11751

Bankruptcy Case 8-12-70184-reg Summary: "In a Chapter 7 bankruptcy case, Travis L Holcomb from Islip, NY, saw his proceedings start in January 2012 and complete by 04.10.2012, involving asset liquidation."
Travis L Holcomb — New York, 8-12-70184


ᐅ Christine D Holloway, New York

Address: 32 Cullen Ave Islip, NY 11751

Concise Description of Bankruptcy Case 6:13-bk-03740-CCJ7: "Islip, NY resident Christine D Holloway's Mar 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-05."
Christine D Holloway — New York, 6:13-bk-03740


ᐅ Clara Hussain, New York

Address: 14 Cornell St Islip, NY 11751

Bankruptcy Case 8-10-74839-reg Overview: "Clara Hussain's Chapter 7 bankruptcy, filed in Islip, NY in June 23, 2010, led to asset liquidation, with the case closing in 2010-09-28."
Clara Hussain — New York, 8-10-74839


ᐅ Susan Jimenez, New York

Address: 117 Cardinal Ln Islip, NY 11751

Concise Description of Bankruptcy Case 8-09-77949-dte7: "In a Chapter 7 bankruptcy case, Susan Jimenez from Islip, NY, saw her proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Susan Jimenez — New York, 8-09-77949


ᐅ Georgia Kalivas, New York

Address: 46 Brook St Islip, NY 11751

Bankruptcy Case 8-12-70147-ast Summary: "The bankruptcy record of Georgia Kalivas from Islip, NY, shows a Chapter 7 case filed in 2012-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 10, 2012."
Georgia Kalivas — New York, 8-12-70147


ᐅ Donna E Kane, New York

Address: PO Box 271 Islip, NY 11751

Brief Overview of Bankruptcy Case 8-11-76236-reg: "The case of Donna E Kane in Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna E Kane — New York, 8-11-76236