personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Moriches, 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 Jennifer E Aceituno, New York

Address: 69 Lakewood Ct Apt 13 Moriches, NY 11955

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72699-reg: "Moriches, NY resident Jennifer E Aceituno's 05/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2013."
Jennifer E Aceituno — New York, 8-13-72699


ᐅ Amanda L Alexander, New York

Address: 55 Misty Pond Cir Apt 20 Moriches, NY 11955

Bankruptcy Case 8-13-71472-ast Summary: "Amanda L Alexander's Chapter 7 bankruptcy, filed in Moriches, NY in 2013-03-23, led to asset liquidation, with the case closing in 06/25/2013."
Amanda L Alexander — New York, 8-13-71472


ᐅ Victoria Barberer, New York

Address: PO Box 118 Moriches, NY 11955

Bankruptcy Case 8-09-79570-reg Overview: "The case of Victoria Barberer in Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Barberer — New York, 8-09-79570


ᐅ Maryellen P Boos, New York

Address: 53 Long Tree Ln Apt 3 Moriches, NY 11955

Concise Description of Bankruptcy Case 8-11-77618-ast7: "Moriches, NY resident Maryellen P Boos's Oct 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2012."
Maryellen P Boos — New York, 8-11-77618


ᐅ Lisa M Bosser, New York

Address: 45 Crystal Beach Blvd Moriches, NY 11955

Bankruptcy Case 8-12-71948-dte Summary: "Lisa M Bosser's Chapter 7 bankruptcy, filed in Moriches, NY in Mar 30, 2012, led to asset liquidation, with the case closing in 2012-07-23."
Lisa M Bosser — New York, 8-12-71948


ᐅ Maureen Brady, New York

Address: PO Box 742 Moriches, NY 11955

Bankruptcy Case 8-11-74463-reg Overview: "The bankruptcy record of Maureen Brady from Moriches, NY, shows a Chapter 7 case filed in June 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-15."
Maureen Brady — New York, 8-11-74463


ᐅ Demetra Brodie, New York

Address: 85 Acorn Cir Apt 20 Moriches, NY 11955

Concise Description of Bankruptcy Case 8-10-75377-dte7: "The bankruptcy record of Demetra Brodie from Moriches, NY, shows a Chapter 7 case filed in 2010-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2010."
Demetra Brodie — New York, 8-10-75377


ᐅ Maryann C Byrne, New York

Address: 243 River Dr Moriches, NY 11955

Bankruptcy Case 8-11-78897-reg Summary: "In Moriches, NY, Maryann C Byrne filed for Chapter 7 bankruptcy in December 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2012."
Maryann C Byrne — New York, 8-11-78897


ᐅ German Cabral, New York

Address: PO Box 171 Moriches, NY 11955

Bankruptcy Case 8-11-74030-dte Overview: "The bankruptcy filing by German Cabral, undertaken in 2011-06-07 in Moriches, NY under Chapter 7, concluded with discharge in 09/13/2011 after liquidating assets."
German Cabral — New York, 8-11-74030


ᐅ Ellen Caporusso, New York

Address: 71 Lakewood Ct Apt 1 Moriches, NY 11955

Concise Description of Bankruptcy Case 8-13-75178-dte7: "Moriches, NY resident Ellen Caporusso's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Ellen Caporusso — New York, 8-13-75178


ᐅ John Casali, New York

Address: 24 Crystal Beach Blvd Moriches, NY 11955-1904

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73942-las: "The case of John Casali in Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Casali — New York, 8-2014-73942


ᐅ Williamina Casali, New York

Address: 24 Crystal Beach Blvd Moriches, NY 11955-1904

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73942-las: "Williamina Casali's Chapter 7 bankruptcy, filed in Moriches, NY in 08.25.2014, led to asset liquidation, with the case closing in 2014-11-23."
Williamina Casali — New York, 8-14-73942


ᐅ Maria Chamorro, New York

Address: PO Box 437 Moriches, NY 11955

Bankruptcy Case 8-10-73232-reg Overview: "In Moriches, NY, Maria Chamorro filed for Chapter 7 bankruptcy in Apr 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-10."
Maria Chamorro — New York, 8-10-73232


ᐅ Robert Chisari, New York

Address: 8 Mirror Ln Apt 2 Moriches, NY 11955

Concise Description of Bankruptcy Case 8-11-72891-dte7: "In Moriches, NY, Robert Chisari filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-20."
Robert Chisari — New York, 8-11-72891


ᐅ Laura Cicconi, New York

Address: 51 Tall Oak Cir Apt 3 Moriches, NY 11955

Bankruptcy Case 8-10-72886-dte Overview: "The case of Laura Cicconi in Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Cicconi — New York, 8-10-72886


ᐅ Anthony Collins, New York

Address: 65 Meadowoods Ln Apt 12 Moriches, NY 11955

Bankruptcy Case 8-09-79381-dte Summary: "Anthony Collins's bankruptcy, initiated in December 2009 and concluded by 03.09.2010 in Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Collins — New York, 8-09-79381


ᐅ Joseph A Costanzo, New York

Address: 9 Emerald Ct Moriches, NY 11955

Bankruptcy Case 8-11-79051-dte Summary: "The case of Joseph A Costanzo in Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph A Costanzo — New York, 8-11-79051


ᐅ Kevin Cotton, New York

Address: 67 Lakewood Ct Apt 10 Moriches, NY 11955

Bankruptcy Case 8-10-76717-dte Overview: "Kevin Cotton's Chapter 7 bankruptcy, filed in Moriches, NY in 2010-08-27, led to asset liquidation, with the case closing in 2010-11-23."
Kevin Cotton — New York, 8-10-76717


ᐅ Kerry A Crawford, New York

Address: 77 Wildflower Ct Apt 2 Moriches, NY 11955-2034

Bankruptcy Case 8-15-70038-las Summary: "In a Chapter 7 bankruptcy case, Kerry A Crawford from Moriches, NY, saw their proceedings start in January 6, 2015 and complete by April 6, 2015, involving asset liquidation."
Kerry A Crawford — New York, 8-15-70038


ᐅ Jr Pasquale Decicco, New York

Address: 59 Misty Pond Cir Moriches, NY 11955

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74607-reg: "Moriches, NY resident Jr Pasquale Decicco's September 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 13, 2013."
Jr Pasquale Decicco — New York, 8-13-74607


ᐅ George T Delano, New York

Address: 62 Long Tree Ln Apt 11 Moriches, NY 11955-2046

Bankruptcy Case 8-16-70157-las Overview: "Moriches, NY resident George T Delano's Jan 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-13."
George T Delano — New York, 8-16-70157


ᐅ April Dawn Demarco, New York

Address: 74 Sunrise Ct Apt 5 Moriches, NY 11955

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76548-dte: "Moriches, NY resident April Dawn Demarco's 2011-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/07/2012."
April Dawn Demarco — New York, 8-11-76548


ᐅ Theresa A Dosiak, New York

Address: 60 Breezy Pine Cir Apt 7 Moriches, NY 11955

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72150-dte: "Theresa A Dosiak's Chapter 7 bankruptcy, filed in Moriches, NY in April 25, 2013, led to asset liquidation, with the case closing in 2013-08-02."
Theresa A Dosiak — New York, 8-13-72150


ᐅ Carol Jane Dugan, New York

Address: PO Box 506 Moriches, NY 11955

Concise Description of Bankruptcy Case 8-12-72773-reg7: "Carol Jane Dugan's Chapter 7 bankruptcy, filed in Moriches, NY in April 30, 2012, led to asset liquidation, with the case closing in 08.23.2012."
Carol Jane Dugan — New York, 8-12-72773


ᐅ James Eichler, New York

Address: 62 Long Tree Ln Apt 19 Moriches, NY 11955

Bankruptcy Case 8-11-73764-dte Overview: "In Moriches, NY, James Eichler filed for Chapter 7 bankruptcy in 2011-05-25. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2011."
James Eichler — New York, 8-11-73764


ᐅ Richard W Fisher, New York

Address: 42 Mirror Ln Moriches, NY 11955

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73463-las: "The bankruptcy filing by Richard W Fisher, undertaken in July 2014 in Moriches, NY under Chapter 7, concluded with discharge in 10.28.2014 after liquidating assets."
Richard W Fisher — New York, 8-2014-73463


ᐅ Tina Frigano, New York

Address: 51 Tall Oak Cir Apt 7 Moriches, NY 11955

Bankruptcy Case 8-10-73850-dte Overview: "Moriches, NY resident Tina Frigano's May 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Tina Frigano — New York, 8-10-73850


ᐅ Diane E Fuschetti, New York

Address: 62 Long Tree Ln Apt 15 Moriches, NY 11955

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73614-dte: "The bankruptcy record of Diane E Fuschetti from Moriches, NY, shows a Chapter 7 case filed in 2011-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 09.12.2011."
Diane E Fuschetti — New York, 8-11-73614


ᐅ Jr Fred Geraci, New York

Address: 78 Wildflower Ct Apt 18 Moriches, NY 11955

Concise Description of Bankruptcy Case 8-10-74017-dte7: "Jr Fred Geraci's bankruptcy, initiated in May 26, 2010 and concluded by 2010-09-18 in Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Fred Geraci — New York, 8-10-74017


ᐅ Anthony J Giannetto, New York

Address: 80 Beaver Spur Apt 14 Moriches, NY 11955

Bankruptcy Case 8-11-76611-dte Summary: "The bankruptcy record of Anthony J Giannetto from Moriches, NY, shows a Chapter 7 case filed in Sep 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-12."
Anthony J Giannetto — New York, 8-11-76611


ᐅ William Gooding, New York

Address: 80 Beaver Spur Apt 18 Moriches, NY 11955

Brief Overview of Bankruptcy Case 8-10-76573-dte: "William Gooding's bankruptcy, initiated in 2010-08-23 and concluded by 2010-11-16 in Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Gooding — New York, 8-10-76573


ᐅ Kari Greco, New York

Address: 55 Misty Pond Cir Apt 4 Moriches, NY 11955

Brief Overview of Bankruptcy Case 8-09-79022-dte: "In Moriches, NY, Kari Greco filed for Chapter 7 bankruptcy in 2009-11-23. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2010."
Kari Greco — New York, 8-09-79022


ᐅ Sr Darryn E Hardin, New York

Address: 78 Wildflower Ct Apt 19 Moriches, NY 11955

Brief Overview of Bankruptcy Case 8-11-77770-reg: "The bankruptcy filing by Sr Darryn E Hardin, undertaken in 10.31.2011 in Moriches, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Sr Darryn E Hardin — New York, 8-11-77770


ᐅ Walter J Hieronymi, New York

Address: PO Box 41 Moriches, NY 11955

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70517-dte: "The case of Walter J Hieronymi in Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter J Hieronymi — New York, 8-11-70517


ᐅ Rashawn Holman, New York

Address: 72 Sunrise Ct Apt 1 Moriches, NY 11955

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71461-reg: "Rashawn Holman's bankruptcy, initiated in March 2010 and concluded by 2010-06-15 in Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rashawn Holman — New York, 8-10-71461


ᐅ Jason P Horsburgh, New York

Address: 81 Beaver Spur Apt 12 Moriches, NY 11955

Brief Overview of Bankruptcy Case 8-13-70485-dte: "Moriches, NY resident Jason P Horsburgh's 2013-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Jason P Horsburgh — New York, 8-13-70485


ᐅ Kerrie Kemerson, New York

Address: 69 Lakewood Ct Apt 14 Moriches, NY 11955

Bankruptcy Case 8-10-78664-reg Summary: "In Moriches, NY, Kerrie Kemerson filed for Chapter 7 bankruptcy in November 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Kerrie Kemerson — New York, 8-10-78664


ᐅ Alper Korkmaz, New York

Address: 62 Long Tree Ln Apt 20 Moriches, NY 11955

Bankruptcy Case 8-13-70203-reg Summary: "Alper Korkmaz's Chapter 7 bankruptcy, filed in Moriches, NY in 01.16.2013, led to asset liquidation, with the case closing in April 25, 2013."
Alper Korkmaz — New York, 8-13-70203


ᐅ Andrew Kraveski, New York

Address: 14 Mirror Ln Apt 2 Moriches, NY 11955

Bankruptcy Case 8-10-73248-dte Overview: "The case of Andrew Kraveski in Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Kraveski — New York, 8-10-73248


ᐅ Robert C Larotonda, New York

Address: 75 Wildflower Ct Apt 13 Moriches, NY 11955

Bankruptcy Case 8-11-71476-ast Summary: "In Moriches, NY, Robert C Larotonda filed for Chapter 7 bankruptcy in Mar 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2011."
Robert C Larotonda — New York, 8-11-71476


ᐅ Samantha M Lobasso, New York

Address: 12 Mirror Ln Apt 3 Moriches, NY 11955

Brief Overview of Bankruptcy Case 8-11-76184-dte: "Samantha M Lobasso's Chapter 7 bankruptcy, filed in Moriches, NY in 2011-08-31, led to asset liquidation, with the case closing in December 6, 2011."
Samantha M Lobasso — New York, 8-11-76184


ᐅ Lisa Lopardo, New York

Address: 63 Long Tree Ln Apt 10 Moriches, NY 11955-2048

Brief Overview of Bankruptcy Case 8-15-71035-ast: "The case of Lisa Lopardo in Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Lopardo — New York, 8-15-71035


ᐅ Lisa M Luhmer, New York

Address: 87 James Hawkins Rd Moriches, NY 11955-1810

Brief Overview of Bankruptcy Case 8-14-74561-reg: "Lisa M Luhmer's Chapter 7 bankruptcy, filed in Moriches, NY in 10/06/2014, led to asset liquidation, with the case closing in 01/04/2015."
Lisa M Luhmer — New York, 8-14-74561


ᐅ O Reilly Debra Marano, New York

Address: 42 Paige Ln Moriches, NY 11955-1820

Bankruptcy Case 8-15-75100-ast Overview: "The bankruptcy record of O Reilly Debra Marano from Moriches, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-22."
O Reilly Debra Marano — New York, 8-15-75100


ᐅ Joseph L Marascia, New York

Address: 15 Mirror Ln Apt 4 Moriches, NY 11955-2115

Concise Description of Bankruptcy Case 8-16-71861-las7: "In Moriches, NY, Joseph L Marascia filed for Chapter 7 bankruptcy in 04.27.2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2016."
Joseph L Marascia — New York, 8-16-71861


ᐅ Deanna Marciano, New York

Address: 84 Acorn Cir Apt 19 Moriches, NY 11955

Brief Overview of Bankruptcy Case 8-10-76102-ast: "The bankruptcy record of Deanna Marciano from Moriches, NY, shows a Chapter 7 case filed in 08/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-02."
Deanna Marciano — New York, 8-10-76102


ᐅ Charles E Martella, New York

Address: 74 Sunrise Ct Apt 20 Moriches, NY 11955

Bankruptcy Case 8-12-74804-reg Summary: "In Moriches, NY, Charles E Martella filed for Chapter 7 bankruptcy in 2012-08-02. This case, involving liquidating assets to pay off debts, was resolved by November 25, 2012."
Charles E Martella — New York, 8-12-74804


ᐅ Richard Brian Matthews, New York

Address: 65 Meadowoods Ln Apt 7 Moriches, NY 11955

Concise Description of Bankruptcy Case 8-11-77000-ast7: "Moriches, NY resident Richard Brian Matthews's 2011-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.10.2012."
Richard Brian Matthews — New York, 8-11-77000


ᐅ Tonya Mccarthy, New York

Address: 12 Beverly Ct Moriches, NY 11955-1902

Bankruptcy Case 8-14-70693-cec Overview: "The case of Tonya Mccarthy in Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Mccarthy — New York, 8-14-70693


ᐅ Joan A Mendolia, New York

Address: 80 Beaver Spur Apt 15 Moriches, NY 11955

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72998-dte: "The bankruptcy record of Joan A Mendolia from Moriches, NY, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Joan A Mendolia — New York, 8-11-72998


ᐅ Vincent Mileti, New York

Address: PO Box 462 Moriches, NY 11955

Bankruptcy Case 8-13-70025-reg Overview: "In a Chapter 7 bankruptcy case, Vincent Mileti from Moriches, NY, saw his proceedings start in January 2013 and complete by 2013-04-11, involving asset liquidation."
Vincent Mileti — New York, 8-13-70025


ᐅ Joseph P Mogelnicki, New York

Address: 74 Crystal Beach Blvd Moriches, NY 11955

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72108-ast: "In a Chapter 7 bankruptcy case, Joseph P Mogelnicki from Moriches, NY, saw their proceedings start in 2011-03-31 and complete by July 2011, involving asset liquidation."
Joseph P Mogelnicki — New York, 8-11-72108


ᐅ Marcella Monroe, New York

Address: PO Box 327 Moriches, NY 11955-0327

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70185-reg: "Marcella Monroe's Chapter 7 bankruptcy, filed in Moriches, NY in 01.18.2016, led to asset liquidation, with the case closing in 2016-04-17."
Marcella Monroe — New York, 8-16-70185


ᐅ Kevin F Monsell, New York

Address: 63 Long Tree Ln Apt 3 Moriches, NY 11955-2048

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-75351-ast: "Kevin F Monsell's Moriches, NY bankruptcy under Chapter 13 in 2008-09-29 led to a structured repayment plan, successfully discharged in 09/23/2013."
Kevin F Monsell — New York, 8-08-75351


ᐅ Nicholas L Montanaro, New York

Address: 2 Cohrs Ct Moriches, NY 11955

Brief Overview of Bankruptcy Case 8-11-77617-reg: "In Moriches, NY, Nicholas L Montanaro filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-01."
Nicholas L Montanaro — New York, 8-11-77617


ᐅ Carmine J Monteforte, New York

Address: 83 James Hawkins Rd Moriches, NY 11955-1810

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73735-ast: "In Moriches, NY, Carmine J Monteforte filed for Chapter 7 bankruptcy in August 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 11, 2014."
Carmine J Monteforte — New York, 8-2014-73735


ᐅ Theresa M Moore, New York

Address: 1 Emily Ct Moriches, NY 11955-1815

Concise Description of Bankruptcy Case 8-2014-74250-reg7: "The bankruptcy filing by Theresa M Moore, undertaken in Sep 17, 2014 in Moriches, NY under Chapter 7, concluded with discharge in Dec 16, 2014 after liquidating assets."
Theresa M Moore — New York, 8-2014-74250


ᐅ Caroline Nardino, New York

Address: 58 Misty Pond Cir Apt 3 Moriches, NY 11955-1129

Bankruptcy Case 8-16-70909-reg Overview: "The case of Caroline Nardino in Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caroline Nardino — New York, 8-16-70909


ᐅ Paul Nastasi, New York

Address: 76 Wildflower Ct Apt 3 Moriches, NY 11955-2032

Bankruptcy Case 8-16-70759-las Summary: "The case of Paul Nastasi in Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Nastasi — New York, 8-16-70759


ᐅ Teresa Nolan, New York

Address: 78 Wildflower Ct Apt 8 Moriches, NY 11955

Brief Overview of Bankruptcy Case 8-10-70116-dte: "Teresa Nolan's bankruptcy, initiated in January 2010 and concluded by April 2010 in Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Nolan — New York, 8-10-70116


ᐅ Jessica E Novak, New York

Address: 75 Wildflower Ct Apt 3 Moriches, NY 11955

Brief Overview of Bankruptcy Case 8-13-72603-ast: "The case of Jessica E Novak in Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica E Novak — New York, 8-13-72603


ᐅ Dea Deborah O, New York

Address: 6 Mirror Ln Apt 3# 6 Moriches, NY 11955-2106

Brief Overview of Bankruptcy Case 8-2014-73323-reg: "Moriches, NY resident Dea Deborah O's 2014-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Dea Deborah O — New York, 8-2014-73323


ᐅ Reilly John O, New York

Address: 42 Paige Ln Moriches, NY 11955-1820

Bankruptcy Case 8-15-75100-ast Summary: "The bankruptcy record of Reilly John O from Moriches, NY, shows a Chapter 7 case filed in 11.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2016."
Reilly John O — New York, 8-15-75100


ᐅ Theresa M Orourke, New York

Address: 82 Beaver Spur Apt 19 Moriches, NY 11955-1218

Bankruptcy Case 8-08-72774-ast Summary: "The bankruptcy record for Theresa M Orourke from Moriches, NY, under Chapter 13, filed in 2008-05-27, involved setting up a repayment plan, finalized by 2013-04-23."
Theresa M Orourke — New York, 8-08-72774


ᐅ Arthur G Pekrul, New York

Address: 58 Crystal Beach Blvd Moriches, NY 11955

Bankruptcy Case 8-11-78657-ast Overview: "Arthur G Pekrul's bankruptcy, initiated in 2011-12-12 and concluded by 04/05/2012 in Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur G Pekrul — New York, 8-11-78657


ᐅ Brendan Piatt, New York

Address: 42 Crystal Beach Blvd Moriches, NY 11955

Brief Overview of Bankruptcy Case 8-10-77772-dte: "In a Chapter 7 bankruptcy case, Brendan Piatt from Moriches, NY, saw his proceedings start in October 1, 2010 and complete by December 28, 2010, involving asset liquidation."
Brendan Piatt — New York, 8-10-77772


ᐅ Jaclyn M Puglisi, New York

Address: 76 Wildflower Ct Apt 3 Moriches, NY 11955-2032

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70758-las: "In a Chapter 7 bankruptcy case, Jaclyn M Puglisi from Moriches, NY, saw her proceedings start in Feb 29, 2016 and complete by May 29, 2016, involving asset liquidation."
Jaclyn M Puglisi — New York, 8-16-70758


ᐅ Kimberly Rankin, New York

Address: 2 Mirror Ln Apt 1 Moriches, NY 11955

Concise Description of Bankruptcy Case 8-13-70785-reg7: "The bankruptcy record of Kimberly Rankin from Moriches, NY, shows a Chapter 7 case filed in 2013-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Kimberly Rankin — New York, 8-13-70785


ᐅ Gayle S Rawlings, New York

Address: 403 Harborview Ct Moriches, NY 11955

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77881-ast: "Gayle S Rawlings's Chapter 7 bankruptcy, filed in Moriches, NY in November 2011, led to asset liquidation, with the case closing in 02/14/2012."
Gayle S Rawlings — New York, 8-11-77881


ᐅ Hugo R Rivera, New York

Address: 21 5th St Moriches, NY 11955-1008

Brief Overview of Bankruptcy Case 8-15-74417-reg: "Hugo R Rivera's bankruptcy, initiated in Oct 15, 2015 and concluded by January 13, 2016 in Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo R Rivera — New York, 8-15-74417


ᐅ Courtney A Rivera, New York

Address: 21 5th St Moriches, NY 11955-1008

Bankruptcy Case 8-15-74417-reg Overview: "In Moriches, NY, Courtney A Rivera filed for Chapter 7 bankruptcy in 10/15/2015. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2016."
Courtney A Rivera — New York, 8-15-74417


ᐅ Maria Romano, New York

Address: 79 Fox Cir Apt 7 Moriches, NY 11955

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71320-ast: "The bankruptcy filing by Maria Romano, undertaken in 2013-03-19 in Moriches, NY under Chapter 7, concluded with discharge in June 26, 2013 after liquidating assets."
Maria Romano — New York, 8-13-71320


ᐅ Gregory Romano, New York

Address: 40 Paige Ln Moriches, NY 11955

Bankruptcy Case 8-12-71909-ast Overview: "In Moriches, NY, Gregory Romano filed for Chapter 7 bankruptcy in 03/30/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2012."
Gregory Romano — New York, 8-12-71909


ᐅ Tinamarie Rosario, New York

Address: 64 Long Tree Ln Apt 16 Moriches, NY 11955

Concise Description of Bankruptcy Case 8-11-77861-dte7: "Moriches, NY resident Tinamarie Rosario's 11/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2012."
Tinamarie Rosario — New York, 8-11-77861


ᐅ Judith M Rosato, New York

Address: 32 James Hawkins Rd Moriches, NY 11955

Bankruptcy Case 8-11-72452-ast Summary: "The case of Judith M Rosato in Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith M Rosato — New York, 8-11-72452


ᐅ Taip Sabanovic, New York

Address: 11 Paige Ln Moriches, NY 11955

Bankruptcy Case 8-12-77033-reg Overview: "Moriches, NY resident Taip Sabanovic's 12/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Taip Sabanovic — New York, 8-12-77033


ᐅ Gary E Sabella, New York

Address: 1 Mirror Ln Apt 1 Moriches, NY 11955-2101

Bankruptcy Case 8-15-71458-reg Overview: "Gary E Sabella's bankruptcy, initiated in Apr 7, 2015 and concluded by 2015-07-06 in Moriches, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary E Sabella — New York, 8-15-71458


ᐅ Garcia Marlyn Santana, New York

Address: 62 Long Tree Ln Apt 1 Moriches, NY 11955

Brief Overview of Bankruptcy Case 8-12-72017-ast: "The bankruptcy record of Garcia Marlyn Santana from Moriches, NY, shows a Chapter 7 case filed in April 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2012."
Garcia Marlyn Santana — New York, 8-12-72017


ᐅ Patrick Servedio, New York

Address: 1 Mirror Ln Apt 2 Moriches, NY 11955

Bankruptcy Case 8-11-70612-reg Summary: "The bankruptcy filing by Patrick Servedio, undertaken in 2011-02-04 in Moriches, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Patrick Servedio — New York, 8-11-70612


ᐅ Howard Smith, New York

Address: 129 Barnes Rd Moriches, NY 11955

Bankruptcy Case 8-10-79367-dte Overview: "The case of Howard Smith in Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Smith — New York, 8-10-79367


ᐅ Janine Sones, New York

Address: 72 Sunrise Ct Apt 9 Moriches, NY 11955

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76884-dte: "The bankruptcy filing by Janine Sones, undertaken in Nov 28, 2012 in Moriches, NY under Chapter 7, concluded with discharge in March 7, 2013 after liquidating assets."
Janine Sones — New York, 8-12-76884


ᐅ Kelly A Southard, New York

Address: 122 Montauk Hwy Moriches, NY 11955

Bankruptcy Case 8-11-73248-ast Summary: "Kelly A Southard's Chapter 7 bankruptcy, filed in Moriches, NY in 05/09/2011, led to asset liquidation, with the case closing in 09.01.2011."
Kelly A Southard — New York, 8-11-73248


ᐅ Jr Anthony J Speruta, New York

Address: 8 Abby Ct Moriches, NY 11955

Bankruptcy Case 8-11-76899-reg Overview: "The case of Jr Anthony J Speruta in Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Anthony J Speruta — New York, 8-11-76899


ᐅ Rita Sukstiene, New York

Address: 58 Misty Pond Cir Moriches, NY 11955-1128

Bankruptcy Case 8-15-74963-ast Summary: "The bankruptcy filing by Rita Sukstiene, undertaken in 2015-11-18 in Moriches, NY under Chapter 7, concluded with discharge in 02/16/2016 after liquidating assets."
Rita Sukstiene — New York, 8-15-74963


ᐅ Jeremiah Trimble, New York

Address: 53 Long Tree Ln Apt 4 Moriches, NY 11955

Bankruptcy Case 8-13-75664-ast Overview: "In a Chapter 7 bankruptcy case, Jeremiah Trimble from Moriches, NY, saw his proceedings start in 11.08.2013 and complete by 02.15.2014, involving asset liquidation."
Jeremiah Trimble — New York, 8-13-75664


ᐅ Marie Uvino, New York

Address: 72 Sunrise Ct Moriches, NY 11955-2018

Bankruptcy Case 8-15-73151-las Overview: "Moriches, NY resident Marie Uvino's Jul 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-22."
Marie Uvino — New York, 8-15-73151


ᐅ Erika Vyas, New York

Address: PO Box 22 Moriches, NY 11955

Bankruptcy Case 8-10-73179-reg Summary: "The case of Erika Vyas in Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erika Vyas — New York, 8-10-73179


ᐅ Mark P Wejchert, New York

Address: 4 Aster Pl Moriches, NY 11955-1912

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70282-cec: "The bankruptcy record of Mark P Wejchert from Moriches, NY, shows a Chapter 7 case filed in 01.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-27."
Mark P Wejchert — New York, 8-14-70282


ᐅ Joseph Wood, New York

Address: 93 James Hawkins Rd Moriches, NY 11955

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70925-dte: "The case of Joseph Wood in Moriches, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Wood — New York, 8-10-70925


ᐅ Nicole Yourison, New York

Address: 3 3rd St Moriches, NY 11955-1003

Concise Description of Bankruptcy Case 8-2014-74203-reg7: "The bankruptcy filing by Nicole Yourison, undertaken in September 2014 in Moriches, NY under Chapter 7, concluded with discharge in 2014-12-11 after liquidating assets."
Nicole Yourison — New York, 8-2014-74203


ᐅ Jennifer Zvanovec, New York

Address: 58 Misty Pond Cir Apt 15 Moriches, NY 11955

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76983-reg: "The bankruptcy filing by Jennifer Zvanovec, undertaken in Sep 7, 2010 in Moriches, NY under Chapter 7, concluded with discharge in 11.30.2010 after liquidating assets."
Jennifer Zvanovec — New York, 8-10-76983