personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rockville Centre, 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 Alphonso Abner, New York

Address: 1319 Howard St Rockville Centre, NY 11570

Concise Description of Bankruptcy Case 8-10-78638-reg7: "In Rockville Centre, NY, Alphonso Abner filed for Chapter 7 bankruptcy in 10/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-31."
Alphonso Abner — New York, 8-10-78638


ᐅ Christopher Alaimo, New York

Address: 2 Driscoll Ave Rockville Centre, NY 11570

Brief Overview of Bankruptcy Case 8-11-72421-reg: "The bankruptcy record of Christopher Alaimo from Rockville Centre, NY, shows a Chapter 7 case filed in Apr 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2011."
Christopher Alaimo — New York, 8-11-72421


ᐅ Ryan Albrecht, New York

Address: 46 Ongley St Rockville Centre, NY 11570

Brief Overview of Bankruptcy Case 8-11-73903-ast: "The bankruptcy filing by Ryan Albrecht, undertaken in 05/31/2011 in Rockville Centre, NY under Chapter 7, concluded with discharge in 2011-09-23 after liquidating assets."
Ryan Albrecht — New York, 8-11-73903


ᐅ Jose Arias, New York

Address: 449 Jefferson Ave Rockville Centre, NY 11570-3309

Concise Description of Bankruptcy Case 8-16-70233-reg7: "The bankruptcy filing by Jose Arias, undertaken in Jan 20, 2016 in Rockville Centre, NY under Chapter 7, concluded with discharge in 04.19.2016 after liquidating assets."
Jose Arias — New York, 8-16-70233


ᐅ Jacqueline R Ashley, New York

Address: 1378 Langdon Blvd Rockville Centre, NY 11570-3516

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70786-ast: "The bankruptcy filing by Jacqueline R Ashley, undertaken in 02/28/2014 in Rockville Centre, NY under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Jacqueline R Ashley — New York, 8-14-70786


ᐅ Giovanni Badalamenti, New York

Address: 74 Hillside Ave Rockville Centre, NY 11570

Bankruptcy Case 8-12-74305-ast Overview: "The case of Giovanni Badalamenti in Rockville Centre, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giovanni Badalamenti — New York, 8-12-74305


ᐅ Shaneitra Banks, New York

Address: 419 Coolidge Ave Rockville Centre, NY 11570-3307

Brief Overview of Bankruptcy Case 8-16-71237-las: "The bankruptcy filing by Shaneitra Banks, undertaken in 2016-03-24 in Rockville Centre, NY under Chapter 7, concluded with discharge in 2016-06-22 after liquidating assets."
Shaneitra Banks — New York, 8-16-71237


ᐅ Jermaine Bass, New York

Address: 1220 Waterview Dr Rockville Centre, NY 11570

Brief Overview of Bankruptcy Case 8-10-74978-reg: "The case of Jermaine Bass in Rockville Centre, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jermaine Bass — New York, 8-10-74978


ᐅ Michael Beano, New York

Address: PO Box 965 Rockville Centre, NY 11571-0965

Bankruptcy Case 8-2014-71446-reg Overview: "The case of Michael Beano in Rockville Centre, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Beano — New York, 8-2014-71446


ᐅ Jennifer Beharry, New York

Address: 324 Jefferson Ave Rockville Centre, NY 11570

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75684-ast: "The bankruptcy record of Jennifer Beharry from Rockville Centre, NY, shows a Chapter 7 case filed in 2011-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 13, 2011."
Jennifer Beharry — New York, 8-11-75684


ᐅ Henry Benjamin, New York

Address: 99 Brower Ave Rockville Centre, NY 11570

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72688-dte: "The case of Henry Benjamin in Rockville Centre, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Benjamin — New York, 8-10-72688


ᐅ Jack Leroy Bergon, New York

Address: 40 Maine Ave Apt 3P Rockville Centre, NY 11570

Concise Description of Bankruptcy Case 8-13-73031-dte7: "The bankruptcy filing by Jack Leroy Bergon, undertaken in June 6, 2013 in Rockville Centre, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Jack Leroy Bergon — New York, 8-13-73031


ᐅ Jason Blaustein, New York

Address: 141 S Centre Ave Rockville Centre, NY 11570

Bankruptcy Case 8-10-75306-dte Overview: "The bankruptcy filing by Jason Blaustein, undertaken in 07.08.2010 in Rockville Centre, NY under Chapter 7, concluded with discharge in October 13, 2010 after liquidating assets."
Jason Blaustein — New York, 8-10-75306


ᐅ Colin Blue, New York

Address: 457 Locust Ct Rockville Centre, NY 11570

Bankruptcy Case 8-10-76882-reg Overview: "Rockville Centre, NY resident Colin Blue's September 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-29."
Colin Blue — New York, 8-10-76882


ᐅ Jennifer C Boldis, New York

Address: 16 Muirfield Rd Rockville Centre, NY 11570-2728

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75224-ast: "In Rockville Centre, NY, Jennifer C Boldis filed for Chapter 7 bankruptcy in December 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 29, 2016."
Jennifer C Boldis — New York, 8-15-75224


ᐅ Paul Boldis, New York

Address: 16 Muirfield Rd Rockville Centre, NY 11570-2728

Brief Overview of Bankruptcy Case 8-15-72691-ast: "The bankruptcy filing by Paul Boldis, undertaken in June 22, 2015 in Rockville Centre, NY under Chapter 7, concluded with discharge in Sep 20, 2015 after liquidating assets."
Paul Boldis — New York, 8-15-72691


ᐅ Doreen Marie Boling, New York

Address: 32 N Long Beach Rd Apt 1N Rockville Centre, NY 11570

Bankruptcy Case 8-13-73918-reg Overview: "The bankruptcy record of Doreen Marie Boling from Rockville Centre, NY, shows a Chapter 7 case filed in 2013-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-05."
Doreen Marie Boling — New York, 8-13-73918


ᐅ Jr Ronald L Boone, New York

Address: 1285 Woodfield Rd Rockville Centre, NY 11570

Concise Description of Bankruptcy Case 8-12-71919-reg7: "In Rockville Centre, NY, Jr Ronald L Boone filed for Chapter 7 bankruptcy in Mar 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2012."
Jr Ronald L Boone — New York, 8-12-71919


ᐅ Michael Brooks, New York

Address: 20 Woods Pl Rockville Centre, NY 11570

Bankruptcy Case 8-10-76084-dte Overview: "Michael Brooks's Chapter 7 bankruptcy, filed in Rockville Centre, NY in 2010-08-04, led to asset liquidation, with the case closing in November 2, 2010."
Michael Brooks — New York, 8-10-76084


ᐅ Coreen V Brown, New York

Address: 104 S Village Ave Apt 2H Rockville Centre, NY 11570

Bankruptcy Case 8-12-74642-dte Summary: "The case of Coreen V Brown in Rockville Centre, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Coreen V Brown — New York, 8-12-74642


ᐅ Delmis Camacho, New York

Address: 89 S Kensington Ave Rockville Centre, NY 11570-5613

Brief Overview of Bankruptcy Case 8-15-71254-reg: "In a Chapter 7 bankruptcy case, Delmis Camacho from Rockville Centre, NY, saw their proceedings start in March 2015 and complete by 06/24/2015, involving asset liquidation."
Delmis Camacho — New York, 8-15-71254


ᐅ Marilyn Cawal, New York

Address: 30 Lenox Rd Apt 2P Rockville Centre, NY 11570-5249

Bankruptcy Case 8-2014-74085-reg Summary: "In a Chapter 7 bankruptcy case, Marilyn Cawal from Rockville Centre, NY, saw her proceedings start in 2014-09-05 and complete by Dec 4, 2014, involving asset liquidation."
Marilyn Cawal — New York, 8-2014-74085


ᐅ Robert Chinosi, New York

Address: 36 N Long Beach Rd Apt 2G Rockville Centre, NY 11570

Bankruptcy Case 8-11-70268-dte Overview: "In Rockville Centre, NY, Robert Chinosi filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-19."
Robert Chinosi — New York, 8-11-70268


ᐅ Gisela Ciron, New York

Address: 32 N Long Beach Rd Apt 3P Rockville Centre, NY 11570

Brief Overview of Bankruptcy Case 8-12-76223-reg: "The bankruptcy record of Gisela Ciron from Rockville Centre, NY, shows a Chapter 7 case filed in 2012-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in January 10, 2013."
Gisela Ciron — New York, 8-12-76223


ᐅ Mark Harry Clemens, New York

Address: 180 Raymond St Rockville Centre, NY 11570

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-76813-dte: "In a Chapter 7 bankruptcy case, Mark Harry Clemens from Rockville Centre, NY, saw his proceedings start in September 2009 and complete by May 19, 2010, involving asset liquidation."
Mark Harry Clemens — New York, 8-09-76813


ᐅ Ira Cohen, New York

Address: 85 S Centre Ave Apt B1 Rockville Centre, NY 11570

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70829-reg: "In a Chapter 7 bankruptcy case, Ira Cohen from Rockville Centre, NY, saw their proceedings start in 02.14.2011 and complete by May 10, 2011, involving asset liquidation."
Ira Cohen — New York, 8-11-70829


ᐅ Jordan M Cohen, New York

Address: 85 S Centre Ave Apt B1 Rockville Centre, NY 11570

Brief Overview of Bankruptcy Case 8-12-76096-reg: "Jordan M Cohen's Chapter 7 bankruptcy, filed in Rockville Centre, NY in October 9, 2012, led to asset liquidation, with the case closing in 2013-01-16."
Jordan M Cohen — New York, 8-12-76096


ᐅ Jason Comentale, New York

Address: 124 S Park Ave Apt 2L Rockville Centre, NY 11570-6134

Brief Overview of Bankruptcy Case 8-14-72905-reg: "The bankruptcy record of Jason Comentale from Rockville Centre, NY, shows a Chapter 7 case filed in 2014-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2014."
Jason Comentale — New York, 8-14-72905


ᐅ Gordon C Connar, New York

Address: 152 N Forest Ave Rockville Centre, NY 11570

Bankruptcy Case 8-11-78095-dte Overview: "In a Chapter 7 bankruptcy case, Gordon C Connar from Rockville Centre, NY, saw his proceedings start in November 2011 and complete by 2012-02-22, involving asset liquidation."
Gordon C Connar — New York, 8-11-78095


ᐅ Ada Conroy, New York

Address: 82 Hampshire Rd Rockville Centre, NY 11570-2231

Brief Overview of Bankruptcy Case 8-15-73288-ast: "In a Chapter 7 bankruptcy case, Ada Conroy from Rockville Centre, NY, saw her proceedings start in August 2015 and complete by November 2015, involving asset liquidation."
Ada Conroy — New York, 8-15-73288


ᐅ Lauren M Conway, New York

Address: 250 Merrick Rd Rockville Centre, NY 11571

Brief Overview of Bankruptcy Case 8-13-75623-dte: "Lauren M Conway's bankruptcy, initiated in November 4, 2013 and concluded by February 11, 2014 in Rockville Centre, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren M Conway — New York, 8-13-75623


ᐅ Lester Crockett, New York

Address: 1214 Woodfield Rd Rockville Centre, NY 11570

Bankruptcy Case 8-11-77508-reg Summary: "The case of Lester Crockett in Rockville Centre, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lester Crockett — New York, 8-11-77508


ᐅ Derneeka Cruse, New York

Address: 1 Jefferson Ave Apt J8 Rockville Centre, NY 11570

Concise Description of Bankruptcy Case 8-12-76437-dte7: "The case of Derneeka Cruse in Rockville Centre, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derneeka Cruse — New York, 8-12-76437


ᐅ Jessica M Cruz, New York

Address: 579 Merrick Rd Apt 9A Rockville Centre, NY 11570-5453

Brief Overview of Bankruptcy Case 8-2014-71642-reg: "Rockville Centre, NY resident Jessica M Cruz's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Jessica M Cruz — New York, 8-2014-71642


ᐅ Janice M Davidson, New York

Address: 89 Liberty Ave Rockville Centre, NY 11570-3033

Concise Description of Bankruptcy Case 8-15-72473-las7: "The bankruptcy filing by Janice M Davidson, undertaken in 2015-06-08 in Rockville Centre, NY under Chapter 7, concluded with discharge in Sep 6, 2015 after liquidating assets."
Janice M Davidson — New York, 8-15-72473


ᐅ Eric B Davidson, New York

Address: 89 Liberty Ave Rockville Centre, NY 11570-3033

Brief Overview of Bankruptcy Case 8-15-72473-las: "The case of Eric B Davidson in Rockville Centre, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric B Davidson — New York, 8-15-72473


ᐅ Lourdes Delvalle, New York

Address: PO Box 482 Rockville Centre, NY 11571

Brief Overview of Bankruptcy Case 1-10-43940-cec: "The bankruptcy filing by Lourdes Delvalle, undertaken in 2010-04-30 in Rockville Centre, NY under Chapter 7, concluded with discharge in 08/10/2010 after liquidating assets."
Lourdes Delvalle — New York, 1-10-43940


ᐅ Lance Denni, New York

Address: 78 State St Rockville Centre, NY 11570-5126

Bankruptcy Case 8-14-70231-ast Summary: "In a Chapter 7 bankruptcy case, Lance Denni from Rockville Centre, NY, saw his proceedings start in January 2014 and complete by 04/23/2014, involving asset liquidation."
Lance Denni — New York, 8-14-70231


ᐅ Victoria Derupo, New York

Address: 100 Banks Ave Apt 1169 Rockville Centre, NY 11570-6204

Bankruptcy Case 8-09-77042-reg Summary: "Victoria Derupo's Rockville Centre, NY bankruptcy under Chapter 13 in Sep 21, 2009 led to a structured repayment plan, successfully discharged in Jul 16, 2013."
Victoria Derupo — New York, 8-09-77042


ᐅ Kevin W Diamond, New York

Address: 28 Jefferson Ave Uppr Rockville Centre, NY 11570-4401

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70784-reg: "Kevin W Diamond's bankruptcy, initiated in 02.29.2016 and concluded by May 2016 in Rockville Centre, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin W Diamond — New York, 8-16-70784


ᐅ Elena V Dileo, New York

Address: 111 S Centre Ave Apt 3RR Rockville Centre, NY 11570-5721

Concise Description of Bankruptcy Case 8-14-70810-cec7: "Elena V Dileo's Chapter 7 bankruptcy, filed in Rockville Centre, NY in 03.01.2014, led to asset liquidation, with the case closing in 05/30/2014."
Elena V Dileo — New York, 8-14-70810


ᐅ Dennis J Durdaller, New York

Address: 40 Harrison Ave Rockville Centre, NY 11570

Brief Overview of Bankruptcy Case 8-13-71008-dte: "The bankruptcy filing by Dennis J Durdaller, undertaken in Feb 28, 2013 in Rockville Centre, NY under Chapter 7, concluded with discharge in 2013-06-07 after liquidating assets."
Dennis J Durdaller — New York, 8-13-71008


ᐅ Tracy L Dyrssen, New York

Address: 350 Merrick Rd Apt 1U Rockville Centre, NY 11570

Bankruptcy Case 8-13-73768-reg Overview: "Tracy L Dyrssen's bankruptcy, initiated in 2013-07-19 and concluded by 2013-10-26 in Rockville Centre, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy L Dyrssen — New York, 8-13-73768


ᐅ Joan E Edelmann, New York

Address: 8 S Marion Pl Apt 1K Rockville Centre, NY 11570

Bankruptcy Case 8-11-76791-dte Summary: "Rockville Centre, NY resident Joan E Edelmann's 2011-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2012."
Joan E Edelmann — New York, 8-11-76791


ᐅ Arthur G Edwards, New York

Address: 259 Lincoln Ave Rockville Centre, NY 11570-6028

Brief Overview of Bankruptcy Case 8-16-71276-reg: "In a Chapter 7 bankruptcy case, Arthur G Edwards from Rockville Centre, NY, saw his proceedings start in 2016-03-25 and complete by 2016-06-23, involving asset liquidation."
Arthur G Edwards — New York, 8-16-71276


ᐅ Elizabeth A Edwards, New York

Address: 259 Lincoln Ave Rockville Centre, NY 11570-6028

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71276-reg: "In a Chapter 7 bankruptcy case, Elizabeth A Edwards from Rockville Centre, NY, saw her proceedings start in 03/25/2016 and complete by 06.23.2016, involving asset liquidation."
Elizabeth A Edwards — New York, 8-16-71276


ᐅ Sean A Faughnan, New York

Address: 29 Gateway Rockville Centre, NY 11570-4511

Brief Overview of Bankruptcy Case 15-22276-rdd: "The case of Sean A Faughnan in Rockville Centre, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean A Faughnan — New York, 15-22276


ᐅ Sydra Feinsmith, New York

Address: 77 Lenox Rd Apt 3D Rockville Centre, NY 11570

Concise Description of Bankruptcy Case 8-10-70850-dte7: "In a Chapter 7 bankruptcy case, Sydra Feinsmith from Rockville Centre, NY, saw their proceedings start in Feb 8, 2010 and complete by May 11, 2010, involving asset liquidation."
Sydra Feinsmith — New York, 8-10-70850


ᐅ Colvet Ferguson, New York

Address: 420 Coolidge Ave Rockville Centre, NY 11570-3306

Concise Description of Bankruptcy Case 8-15-74870-las7: "In Rockville Centre, NY, Colvet Ferguson filed for Chapter 7 bankruptcy in November 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-10."
Colvet Ferguson — New York, 8-15-74870


ᐅ Jessica Fernandez, New York

Address: 55 Windsor Ave Apt 118B Rockville Centre, NY 11570

Concise Description of Bankruptcy Case 8-12-73734-dte7: "Rockville Centre, NY resident Jessica Fernandez's 06/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-06."
Jessica Fernandez — New York, 8-12-73734


ᐅ Franz A Fideli, New York

Address: 35 Vernon Ave Rockville Centre, NY 11570-5521

Bankruptcy Case 8-2014-73234-las Summary: "Franz A Fideli's bankruptcy, initiated in 2014-07-16 and concluded by Oct 14, 2014 in Rockville Centre, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franz A Fideli — New York, 8-2014-73234


ᐅ Perez Ketty D Figueredo, New York

Address: 59 S Centre Ave Apt 3D Rockville Centre, NY 11570-5756

Bankruptcy Case 8-14-74657-las Overview: "Rockville Centre, NY resident Perez Ketty D Figueredo's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Perez Ketty D Figueredo — New York, 8-14-74657


ᐅ Kevin Fleary, New York

Address: PO Box 696 Rockville Centre, NY 11571-0696

Bankruptcy Case 8-15-74028-ast Summary: "Rockville Centre, NY resident Kevin Fleary's Sep 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Kevin Fleary — New York, 8-15-74028


ᐅ King Laura Fleming, New York

Address: 45 Grand Ave Apt B8 Rockville Centre, NY 11570

Concise Description of Bankruptcy Case 8-10-75374-dte7: "The case of King Laura Fleming in Rockville Centre, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
King Laura Fleming — New York, 8-10-75374


ᐅ Jr Thomas J Foley, New York

Address: 398 Westminster Rd Rockville Centre, NY 11570

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70810-reg: "In Rockville Centre, NY, Jr Thomas J Foley filed for Chapter 7 bankruptcy in 2011-02-14. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Jr Thomas J Foley — New York, 8-11-70810


ᐅ Dennys A Fragoso, New York

Address: 148 S Kensington Ave Rockville Centre, NY 11570

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71209-ast: "In a Chapter 7 bankruptcy case, Dennys A Fragoso from Rockville Centre, NY, saw their proceedings start in March 12, 2013 and complete by 06.19.2013, involving asset liquidation."
Dennys A Fragoso — New York, 8-13-71209


ᐅ Paul Galati, New York

Address: 19 Ormond St Rockville Centre, NY 11570-5534

Brief Overview of Bankruptcy Case 8-2014-73159-las: "Paul Galati's Chapter 7 bankruptcy, filed in Rockville Centre, NY in 2014-07-12, led to asset liquidation, with the case closing in 10.10.2014."
Paul Galati — New York, 8-2014-73159


ᐅ Michael Gatz, New York

Address: 477 S Wood Rd Rockville Centre, NY 11570

Concise Description of Bankruptcy Case 8-10-75833-ast7: "In Rockville Centre, NY, Michael Gatz filed for Chapter 7 bankruptcy in July 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2010."
Michael Gatz — New York, 8-10-75833


ᐅ Cindy Gershon, New York

Address: 30 Lenox Rd Apt 2C Rockville Centre, NY 11570

Bankruptcy Case 8-12-76794-ast Overview: "Cindy Gershon's Chapter 7 bankruptcy, filed in Rockville Centre, NY in 11/21/2012, led to asset liquidation, with the case closing in Feb 28, 2013."
Cindy Gershon — New York, 8-12-76794


ᐅ Esmeralda Giron, New York

Address: 11 Meehan Ln Apt D Rockville Centre, NY 11570-6505

Bankruptcy Case 8-2014-72167-reg Summary: "The case of Esmeralda Giron in Rockville Centre, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esmeralda Giron — New York, 8-2014-72167


ᐅ Desmond Gleeson, New York

Address: 17 S Kensington Ave Rockville Centre, NY 11570

Bankruptcy Case 8-09-78326-dte Overview: "Desmond Gleeson's bankruptcy, initiated in 10.30.2009 and concluded by Jan 26, 2010 in Rockville Centre, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desmond Gleeson — New York, 8-09-78326


ᐅ Janeris Gonzalez, New York

Address: 95 N Park Ave Apt 1 Rockville Centre, NY 11570

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78393-ast: "Rockville Centre, NY resident Janeris Gonzalez's October 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-24."
Janeris Gonzalez — New York, 8-10-78393


ᐅ Swett Mary E Gough, New York

Address: 18 The Loch Rockville Centre, NY 11570-4532

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78820-reg: "Swett Mary E Gough, a resident of Rockville Centre, NY, entered a Chapter 13 bankruptcy plan in November 9, 2010, culminating in its successful completion by 01/11/2013."
Swett Mary E Gough — New York, 8-10-78820


ᐅ Luckner Gourgue, New York

Address: 100 Banks Ave Rockville Centre, NY 11570-3939

Bankruptcy Case 8-15-74008-las Overview: "Luckner Gourgue's bankruptcy, initiated in 2015-09-18 and concluded by December 2015 in Rockville Centre, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luckner Gourgue — New York, 8-15-74008


ᐅ Michael Handsman, New York

Address: 12 Arizona Ave Rockville Centre, NY 11570-1403

Brief Overview of Bankruptcy Case 8-14-74497-ast: "Michael Handsman's Chapter 7 bankruptcy, filed in Rockville Centre, NY in October 2, 2014, led to asset liquidation, with the case closing in December 2014."
Michael Handsman — New York, 8-14-74497


ᐅ Jose F Henriquez, New York

Address: 78 N Oceanside Rd Rockville Centre, NY 11570

Bankruptcy Case 8-13-71387-ast Overview: "The bankruptcy record of Jose F Henriquez from Rockville Centre, NY, shows a Chapter 7 case filed in 2013-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-27."
Jose F Henriquez — New York, 8-13-71387


ᐅ Jr Kenneth Hock, New York

Address: 2 Windermere Pl Apt 11 Rockville Centre, NY 11570

Bankruptcy Case 8-09-78162-dte Overview: "The case of Jr Kenneth Hock in Rockville Centre, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kenneth Hock — New York, 8-09-78162


ᐅ Glenn Arthur Hollins, New York

Address: 410 Lakeview Ave Rockville Centre, NY 11570-3030

Concise Description of Bankruptcy Case 8-16-71724-ast7: "In Rockville Centre, NY, Glenn Arthur Hollins filed for Chapter 7 bankruptcy in 04.20.2016. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2016."
Glenn Arthur Hollins — New York, 8-16-71724


ᐅ Sharon M Horne, New York

Address: 450 Pershing Blvd Rockville Centre, NY 11570

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77521-dte: "Sharon M Horne's bankruptcy, initiated in 10.24.2011 and concluded by 01/31/2012 in Rockville Centre, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon M Horne — New York, 8-11-77521


ᐅ Bertha Humphrey, New York

Address: 274 N Centre Ave Apt 90C Rockville Centre, NY 11570

Bankruptcy Case 8-10-77158-ast Summary: "Bertha Humphrey's bankruptcy, initiated in 09/13/2010 and concluded by December 2010 in Rockville Centre, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bertha Humphrey — New York, 8-10-77158


ᐅ Kevin Jackson, New York

Address: 427 Jefferson Ave Rockville Centre, NY 11570

Bankruptcy Case 8-10-71828-ast Overview: "In Rockville Centre, NY, Kevin Jackson filed for Chapter 7 bankruptcy in 03.18.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Kevin Jackson — New York, 8-10-71828


ᐅ Iii John Jackson, New York

Address: 437 Yale Ave Rockville Centre, NY 11570

Bankruptcy Case 8-11-78173-reg Overview: "In Rockville Centre, NY, Iii John Jackson filed for Chapter 7 bankruptcy in 2011-11-18. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2012."
Iii John Jackson — New York, 8-11-78173


ᐅ Melba R Jackson, New York

Address: 79 Tanglewood Rd Rockville Centre, NY 11570

Concise Description of Bankruptcy Case 8-12-74688-dte7: "The bankruptcy record of Melba R Jackson from Rockville Centre, NY, shows a Chapter 7 case filed in July 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.20.2012."
Melba R Jackson — New York, 8-12-74688


ᐅ Charles J Javurek, New York

Address: 35 Arizona Ave Rockville Centre, NY 11570

Bankruptcy Case 8-11-77600-dte Summary: "Charles J Javurek's bankruptcy, initiated in October 27, 2011 and concluded by January 31, 2012 in Rockville Centre, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles J Javurek — New York, 8-11-77600


ᐅ Sherdon Baines Johnson, New York

Address: 509 Lafayette Ave Rockville Centre, NY 11570

Bankruptcy Case 8-12-76197-ast Summary: "In Rockville Centre, NY, Sherdon Baines Johnson filed for Chapter 7 bankruptcy in Oct 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-15."
Sherdon Baines Johnson — New York, 8-12-76197


ᐅ Chris Karanasos, New York

Address: 390 Woodbridge Rd Rockville Centre, NY 11570

Bankruptcy Case 8-11-74757-ast Summary: "The bankruptcy filing by Chris Karanasos, undertaken in 07/03/2011 in Rockville Centre, NY under Chapter 7, concluded with discharge in 2011-10-26 after liquidating assets."
Chris Karanasos — New York, 8-11-74757


ᐅ Scott Kelly, New York

Address: 25 Lincoln Ct Rockville Centre, NY 11570

Brief Overview of Bankruptcy Case 8-10-77587-dte: "In a Chapter 7 bankruptcy case, Scott Kelly from Rockville Centre, NY, saw their proceedings start in September 28, 2010 and complete by December 22, 2010, involving asset liquidation."
Scott Kelly — New York, 8-10-77587


ᐅ Kevin Konrad, New York

Address: 100 Banks Ave Apt 1268 Rockville Centre, NY 11570

Brief Overview of Bankruptcy Case 8-12-73380-reg: "The bankruptcy record of Kevin Konrad from Rockville Centre, NY, shows a Chapter 7 case filed in 05/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2012."
Kevin Konrad — New York, 8-12-73380


ᐅ Randolph Kormos, New York

Address: 55 Windsor Ave Rockville Centre, NY 11570-5752

Brief Overview of Bankruptcy Case 8-15-74049-reg: "Randolph Kormos's bankruptcy, initiated in Sep 22, 2015 and concluded by 12/21/2015 in Rockville Centre, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randolph Kormos — New York, 8-15-74049


ᐅ John Lazzaro, New York

Address: 170 Raymond St Rockville Centre, NY 11570

Bankruptcy Case 8-10-77793-dte Summary: "John Lazzaro's bankruptcy, initiated in 2010-10-01 and concluded by December 28, 2010 in Rockville Centre, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Lazzaro — New York, 8-10-77793


ᐅ Jin Lee, New York

Address: 171 Lincoln Ave Rockville Centre, NY 11570

Bankruptcy Case 8-09-78994-ast Summary: "Jin Lee's Chapter 7 bankruptcy, filed in Rockville Centre, NY in November 2009, led to asset liquidation, with the case closing in February 2010."
Jin Lee — New York, 8-09-78994


ᐅ Robert A Lesko, New York

Address: 402 N Village Ave Rockville Centre, NY 11570

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70844-ast: "In Rockville Centre, NY, Robert A Lesko filed for Chapter 7 bankruptcy in 2013-02-22. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2013."
Robert A Lesko — New York, 8-13-70844


ᐅ Marc S Levine, New York

Address: 404 Westminster Rd Rockville Centre, NY 11570-1438

Bankruptcy Case 8-2014-72972-las Summary: "The bankruptcy record of Marc S Levine from Rockville Centre, NY, shows a Chapter 7 case filed in 06.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-24."
Marc S Levine — New York, 8-2014-72972


ᐅ Arthur Levine, New York

Address: 17 S Kensington Ave Rockville Centre, NY 11570

Bankruptcy Case 8-13-75677-dte Overview: "The bankruptcy record of Arthur Levine from Rockville Centre, NY, shows a Chapter 7 case filed in 2013-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2014."
Arthur Levine — New York, 8-13-75677


ᐅ Carol B Lieberman, New York

Address: 100 Banks Ave Apt 1309 Rockville Centre, NY 11570-6211

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72117-reg: "In a Chapter 7 bankruptcy case, Carol B Lieberman from Rockville Centre, NY, saw their proceedings start in 05/11/2016 and complete by Aug 9, 2016, involving asset liquidation."
Carol B Lieberman — New York, 8-16-72117


ᐅ Christopher J Lyons, New York

Address: 414 Coleridge Rd Rockville Centre, NY 11570-1448

Bankruptcy Case 8-14-70288-ast Summary: "The bankruptcy record of Christopher J Lyons from Rockville Centre, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-27."
Christopher J Lyons — New York, 8-14-70288


ᐅ Stephen Mantegna, New York

Address: 7 Harvard Ave Rockville Centre, NY 11570

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73773-dte: "In a Chapter 7 bankruptcy case, Stephen Mantegna from Rockville Centre, NY, saw their proceedings start in 2010-05-17 and complete by 2010-08-24, involving asset liquidation."
Stephen Mantegna — New York, 8-10-73773


ᐅ Iii Paul Marckesano, New York

Address: 35 Columbia Rd Rockville Centre, NY 11570

Concise Description of Bankruptcy Case 8-11-72961-reg7: "The bankruptcy filing by Iii Paul Marckesano, undertaken in April 2011 in Rockville Centre, NY under Chapter 7, concluded with discharge in 08.22.2011 after liquidating assets."
Iii Paul Marckesano — New York, 8-11-72961


ᐅ Victoria A Martello, New York

Address: 28 N Oceanside Rd Rockville Centre, NY 11570

Brief Overview of Bankruptcy Case 8-12-76327-ast: "In Rockville Centre, NY, Victoria A Martello filed for Chapter 7 bankruptcy in 2012-10-20. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2013."
Victoria A Martello — New York, 8-12-76327


ᐅ Frank Mastropietro, New York

Address: 63 Woods Ave Rockville Centre, NY 11570

Brief Overview of Bankruptcy Case 8-10-73954-reg: "In a Chapter 7 bankruptcy case, Frank Mastropietro from Rockville Centre, NY, saw their proceedings start in May 21, 2010 and complete by September 2010, involving asset liquidation."
Frank Mastropietro — New York, 8-10-73954


ᐅ John S Medidha, New York

Address: 1 Jefferson Ave Apt C6 Rockville Centre, NY 11570

Bankruptcy Case 8-11-75428-dte Summary: "The case of John S Medidha in Rockville Centre, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John S Medidha — New York, 8-11-75428


ᐅ David Miller, New York

Address: 9 Vernon Ave Rockville Centre, NY 11570

Bankruptcy Case 8-13-76288-dte Overview: "David Miller's Chapter 7 bankruptcy, filed in Rockville Centre, NY in 12/17/2013, led to asset liquidation, with the case closing in 2014-03-26."
David Miller — New York, 8-13-76288


ᐅ Oswaldo R Minaya, New York

Address: 181 Maple Ave Apt 120 Rockville Centre, NY 11570

Bankruptcy Case 8-12-74235-reg Overview: "The case of Oswaldo R Minaya in Rockville Centre, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oswaldo R Minaya — New York, 8-12-74235


ᐅ Frederick M Mintz, New York

Address: 300 Demott Ave Rockville Centre, NY 11570-1854

Snapshot of U.S. Bankruptcy Proceeding Case 15-13351-scc: "In Rockville Centre, NY, Frederick M Mintz filed for Chapter 7 bankruptcy in Dec 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-23."
Frederick M Mintz — New York, 15-13351


ᐅ Frank Monteforte, New York

Address: 7 Rutland Ave Rockville Centre, NY 11570

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78774-reg: "The bankruptcy filing by Frank Monteforte, undertaken in November 2009 in Rockville Centre, NY under Chapter 7, concluded with discharge in Feb 9, 2010 after liquidating assets."
Frank Monteforte — New York, 8-09-78774


ᐅ Noreen Monteforte, New York

Address: 7 Rutland Ave Rockville Centre, NY 11570-5321

Bankruptcy Case 8-2014-73757-las Overview: "The bankruptcy filing by Noreen Monteforte, undertaken in 08/14/2014 in Rockville Centre, NY under Chapter 7, concluded with discharge in 2014-11-12 after liquidating assets."
Noreen Monteforte — New York, 8-2014-73757


ᐅ Joseph Moseley, New York

Address: 119 Raymond St Rockville Centre, NY 11570

Bankruptcy Case 8-10-72556-dte Overview: "In a Chapter 7 bankruptcy case, Joseph Moseley from Rockville Centre, NY, saw their proceedings start in Apr 12, 2010 and complete by 08/05/2010, involving asset liquidation."
Joseph Moseley — New York, 8-10-72556


ᐅ Marian D Moses, New York

Address: 15 Maine Ave Rockville Centre, NY 11570

Brief Overview of Bankruptcy Case 8-11-75048-reg: "Rockville Centre, NY resident Marian D Moses's 2011-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-07."
Marian D Moses — New York, 8-11-75048


ᐅ John Neira, New York

Address: 104 Hampshire Rd Rockville Centre, NY 11570

Concise Description of Bankruptcy Case 8-11-78570-dte7: "Rockville Centre, NY resident John Neira's 2011-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/01/2012."
John Neira — New York, 8-11-78570


ᐅ Jennifer Nuzzi, New York

Address: 46 Ongley St Rockville Centre, NY 11570-5012

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74547-ast: "The case of Jennifer Nuzzi in Rockville Centre, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Nuzzi — New York, 8-14-74547