personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Yaphank, 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 Melissa Addie, New York

Address: 172 Yaphank Ave Yaphank, NY 11980

Bankruptcy Case 8-10-78297-reg Summary: "In Yaphank, NY, Melissa Addie filed for Chapter 7 bankruptcy in 2010-10-21. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Melissa Addie — New York, 8-10-78297


ᐅ Marcello Aiello, New York

Address: 51 Crescent St Yaphank, NY 11980

Brief Overview of Bankruptcy Case 8-11-70426-ast: "Yaphank, NY resident Marcello Aiello's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 26, 2011."
Marcello Aiello — New York, 8-11-70426


ᐅ Nouman Ali, New York

Address: 218 Gerard Rd Yaphank, NY 11980-9630

Brief Overview of Bankruptcy Case 8-2014-73469-ast: "Yaphank, NY resident Nouman Ali's 2014-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-28."
Nouman Ali — New York, 8-2014-73469


ᐅ Kenneth Auld, New York

Address: 7 Milldown Rd Yaphank, NY 11980

Bankruptcy Case 8-13-70273-reg Overview: "Kenneth Auld's Chapter 7 bankruptcy, filed in Yaphank, NY in Jan 18, 2013, led to asset liquidation, with the case closing in April 2013."
Kenneth Auld — New York, 8-13-70273


ᐅ Michael Baaden, New York

Address: 37 Rutledge Commons Yaphank, NY 11980

Concise Description of Bankruptcy Case 8-13-74437-reg7: "The bankruptcy filing by Michael Baaden, undertaken in August 27, 2013 in Yaphank, NY under Chapter 7, concluded with discharge in December 4, 2013 after liquidating assets."
Michael Baaden — New York, 8-13-74437


ᐅ James Bamberger, New York

Address: 10 Paine Commons Yaphank, NY 11980

Bankruptcy Case 8-13-74670-ast Summary: "In a Chapter 7 bankruptcy case, James Bamberger from Yaphank, NY, saw their proceedings start in September 10, 2013 and complete by 12/18/2013, involving asset liquidation."
James Bamberger — New York, 8-13-74670


ᐅ Bruce Barlow, New York

Address: PO Box 807 Yaphank, NY 11980

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79770-reg: "Bruce Barlow's bankruptcy, initiated in 2010-12-18 and concluded by March 15, 2011 in Yaphank, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Barlow — New York, 8-10-79770


ᐅ Eunice M Bell, New York

Address: 50 Gerard Rd Yaphank, NY 11980

Brief Overview of Bankruptcy Case 8-13-70893-ast: "In a Chapter 7 bankruptcy case, Eunice M Bell from Yaphank, NY, saw her proceedings start in February 25, 2013 and complete by 2013-06-04, involving asset liquidation."
Eunice M Bell — New York, 8-13-70893


ᐅ Rochelle K Berlemon, New York

Address: 17 Christine Ln Yaphank, NY 11980

Bankruptcy Case 8-13-74262-reg Summary: "The case of Rochelle K Berlemon in Yaphank, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rochelle K Berlemon — New York, 8-13-74262


ᐅ Ann M Bliss, New York

Address: 23 Milldown Rd Yaphank, NY 11980-9770

Concise Description of Bankruptcy Case 8-14-70425-cec7: "Ann M Bliss's Chapter 7 bankruptcy, filed in Yaphank, NY in January 2014, led to asset liquidation, with the case closing in May 1, 2014."
Ann M Bliss — New York, 8-14-70425


ᐅ Robert K Bohaty, New York

Address: 3 Martin St Yaphank, NY 11980-9636

Bankruptcy Case 8-15-70332-las Overview: "In a Chapter 7 bankruptcy case, Robert K Bohaty from Yaphank, NY, saw their proceedings start in January 29, 2015 and complete by 2015-04-29, involving asset liquidation."
Robert K Bohaty — New York, 8-15-70332


ᐅ William Anthony Bohuslaw, New York

Address: 4 German Blvd Yaphank, NY 11980-9627

Bankruptcy Case 8-15-70452-reg Summary: "The bankruptcy filing by William Anthony Bohuslaw, undertaken in 02/06/2015 in Yaphank, NY under Chapter 7, concluded with discharge in May 7, 2015 after liquidating assets."
William Anthony Bohuslaw — New York, 8-15-70452


ᐅ James Bowen, New York

Address: 83 Gerard Rd Yaphank, NY 11980

Bankruptcy Case 8-11-73297-dte Overview: "Yaphank, NY resident James Bowen's May 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2011."
James Bowen — New York, 8-11-73297


ᐅ Oscar Callier, New York

Address: 18 Stockton Commons Yaphank, NY 11980

Bankruptcy Case 8-10-79323-dte Summary: "Yaphank, NY resident Oscar Callier's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-01."
Oscar Callier — New York, 8-10-79323


ᐅ Lawrence D Cernilli, New York

Address: 54 Hancock Commons Yaphank, NY 11980

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76006-reg: "The case of Lawrence D Cernilli in Yaphank, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence D Cernilli — New York, 8-12-76006


ᐅ Michael J Charzuk, New York

Address: PO Box 484 Yaphank, NY 11980

Concise Description of Bankruptcy Case 8-12-76825-reg7: "In Yaphank, NY, Michael J Charzuk filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-05."
Michael J Charzuk — New York, 8-12-76825


ᐅ Richard Chimenti, New York

Address: 15 Garden Ln Yaphank, NY 11980

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71565-reg: "Richard Chimenti's bankruptcy, initiated in March 11, 2010 and concluded by 2010-06-15 in Yaphank, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Chimenti — New York, 8-10-71565


ᐅ Francis M Collins, New York

Address: 2A E Main St Yaphank, NY 11980-9602

Bankruptcy Case 8-14-70971-las Overview: "In Yaphank, NY, Francis M Collins filed for Chapter 7 bankruptcy in 03/12/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-10."
Francis M Collins — New York, 8-14-70971


ᐅ Glen L Cook, New York

Address: 6 Nick Ct Yaphank, NY 11980

Bankruptcy Case 8-11-76610-ast Summary: "In a Chapter 7 bankruptcy case, Glen L Cook from Yaphank, NY, saw his proceedings start in September 2011 and complete by 2012-01-12, involving asset liquidation."
Glen L Cook — New York, 8-11-76610


ᐅ Robin L Drew, New York

Address: 80 Gerard Rd Yaphank, NY 11980

Bankruptcy Case 8-11-70438-reg Overview: "Robin L Drew's Chapter 7 bankruptcy, filed in Yaphank, NY in 01/31/2011, led to asset liquidation, with the case closing in 2011-04-27."
Robin L Drew — New York, 8-11-70438


ᐅ Sr Paul Drysdale, New York

Address: PO Box 611 Yaphank, NY 11980

Brief Overview of Bankruptcy Case 8-10-74568-ast: "The bankruptcy filing by Sr Paul Drysdale, undertaken in Jun 14, 2010 in Yaphank, NY under Chapter 7, concluded with discharge in 2010-10-07 after liquidating assets."
Sr Paul Drysdale — New York, 8-10-74568


ᐅ Jennifer D Elsmore, New York

Address: 17 Raimond St Yaphank, NY 11980-1103

Concise Description of Bankruptcy Case 8-2014-73457-reg7: "Jennifer D Elsmore's Chapter 7 bankruptcy, filed in Yaphank, NY in 07.30.2014, led to asset liquidation, with the case closing in 10.28.2014."
Jennifer D Elsmore — New York, 8-2014-73457


ᐅ Suzanne Esposito, New York

Address: 78 Yaphank Ave # C Yaphank, NY 11980

Concise Description of Bankruptcy Case 8-11-74301-reg7: "The case of Suzanne Esposito in Yaphank, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Esposito — New York, 8-11-74301


ᐅ William Faller, New York

Address: 6 Wilson Commons Yaphank, NY 11980

Brief Overview of Bankruptcy Case 8-10-79010-dte: "The bankruptcy filing by William Faller, undertaken in November 2010 in Yaphank, NY under Chapter 7, concluded with discharge in 2011-02-14 after liquidating assets."
William Faller — New York, 8-10-79010


ᐅ Kelly Farrell, New York

Address: 21 Raimond St Yaphank, NY 11980

Bankruptcy Case 8-10-71912-ast Overview: "The bankruptcy record of Kelly Farrell from Yaphank, NY, shows a Chapter 7 case filed in Mar 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2010."
Kelly Farrell — New York, 8-10-71912


ᐅ William Fischer, New York

Address: 2 Woodfield Ter Yaphank, NY 11980

Bankruptcy Case 8-10-79063-dte Summary: "The bankruptcy record of William Fischer from Yaphank, NY, shows a Chapter 7 case filed in November 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2011."
William Fischer — New York, 8-10-79063


ᐅ Reid Wendy Forde, New York

Address: 22 Williamsburg Way Yaphank, NY 11980

Brief Overview of Bankruptcy Case 8-10-79121-ast: "The bankruptcy filing by Reid Wendy Forde, undertaken in 2010-11-22 in Yaphank, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Reid Wendy Forde — New York, 8-10-79121


ᐅ Michelle Formisano, New York

Address: 2 Hancock Commons Yaphank, NY 11980

Concise Description of Bankruptcy Case 8-10-75887-dte7: "Yaphank, NY resident Michelle Formisano's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2010."
Michelle Formisano — New York, 8-10-75887


ᐅ Jeanette L Fornal, New York

Address: 28 Hancock Commons Yaphank, NY 11980

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75072-dte: "In Yaphank, NY, Jeanette L Fornal filed for Chapter 7 bankruptcy in July 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Jeanette L Fornal — New York, 8-11-75072


ᐅ Erik Fridenberger, New York

Address: 21 Bach Ct Yaphank, NY 11980

Bankruptcy Case 8-12-74554-dte Summary: "The bankruptcy record of Erik Fridenberger from Yaphank, NY, shows a Chapter 7 case filed in July 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 16, 2012."
Erik Fridenberger — New York, 8-12-74554


ᐅ Kim E Gammon, New York

Address: 1 Huntington Cmns Yaphank, NY 11980-2016

Concise Description of Bankruptcy Case 8-14-71152-reg7: "Kim E Gammon's bankruptcy, initiated in 03/21/2014 and concluded by 2014-06-19 in Yaphank, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim E Gammon — New York, 8-14-71152


ᐅ Jr Joseph M Gilligan, New York

Address: 241 Mill Rd Yaphank, NY 11980

Concise Description of Bankruptcy Case 8-11-79016-dte7: "Jr Joseph M Gilligan's bankruptcy, initiated in 2011-12-29 and concluded by 2012-03-28 in Yaphank, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph M Gilligan — New York, 8-11-79016


ᐅ Stephen C Gregg, New York

Address: 40 Patchogue Yaphank Rd Yaphank, NY 11980

Bankruptcy Case 8-11-70314-dte Overview: "Stephen C Gregg's bankruptcy, initiated in January 25, 2011 and concluded by May 4, 2011 in Yaphank, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen C Gregg — New York, 8-11-70314


ᐅ Casella Karen Hamann, New York

Address: 14 Adams Cmns Yaphank, NY 11980-2001

Concise Description of Bankruptcy Case 8-14-72639-reg7: "Casella Karen Hamann's bankruptcy, initiated in Jun 6, 2014 and concluded by 09/04/2014 in Yaphank, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casella Karen Hamann — New York, 8-14-72639


ᐅ David S Hill, New York

Address: PO Box 784 Yaphank, NY 11980

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72685-dte: "David S Hill's bankruptcy, initiated in 04/30/2012 and concluded by Aug 23, 2012 in Yaphank, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David S Hill — New York, 8-12-72685


ᐅ Brian M Hopper, New York

Address: 25 Williamsburg Way Yaphank, NY 11980

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76859-reg: "In Yaphank, NY, Brian M Hopper filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Brian M Hopper — New York, 8-12-76859


ᐅ Adrian Ippolito, New York

Address: 23 Stockton Cmns Yaphank, NY 11980-2033

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74692-ast: "The case of Adrian Ippolito in Yaphank, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrian Ippolito — New York, 8-14-74692


ᐅ Ralph Anthony Izzo, New York

Address: 78A Yaphank Ave Yaphank, NY 11980-9705

Brief Overview of Bankruptcy Case 8-16-73008-las: "In Yaphank, NY, Ralph Anthony Izzo filed for Chapter 7 bankruptcy in 07/06/2016. This case, involving liquidating assets to pay off debts, was resolved by October 4, 2016."
Ralph Anthony Izzo — New York, 8-16-73008


ᐅ Alan B Jannen, New York

Address: 84 Shannon Blvd Yaphank, NY 11980

Brief Overview of Bankruptcy Case 8-11-73482-dte: "The bankruptcy record of Alan B Jannen from Yaphank, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 9, 2011."
Alan B Jannen — New York, 8-11-73482


ᐅ John Chris Keskes, New York

Address: 6 Rustic Rd Yaphank, NY 11980

Concise Description of Bankruptcy Case 8-11-74696-reg7: "In a Chapter 7 bankruptcy case, John Chris Keskes from Yaphank, NY, saw their proceedings start in June 2011 and complete by October 12, 2011, involving asset liquidation."
John Chris Keskes — New York, 8-11-74696


ᐅ Donald A Kreischer, New York

Address: 56 Frank Ave Yaphank, NY 11980-1401

Brief Overview of Bankruptcy Case 8-15-71880-reg: "Donald A Kreischer's Chapter 7 bankruptcy, filed in Yaphank, NY in 04/30/2015, led to asset liquidation, with the case closing in Jul 29, 2015."
Donald A Kreischer — New York, 8-15-71880


ᐅ David W Langan, New York

Address: PO Box 316 Yaphank, NY 11980-0316

Bankruptcy Case 8-2014-73725-ast Overview: "In a Chapter 7 bankruptcy case, David W Langan from Yaphank, NY, saw his proceedings start in 08/13/2014 and complete by 11.11.2014, involving asset liquidation."
David W Langan — New York, 8-2014-73725


ᐅ Nancy C Loguercio, New York

Address: 11 Penn Commons Yaphank, NY 11980

Bankruptcy Case 8-11-70519-dte Summary: "Nancy C Loguercio's bankruptcy, initiated in Feb 2, 2011 and concluded by May 2, 2011 in Yaphank, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy C Loguercio — New York, 8-11-70519


ᐅ Maryann Lupo, New York

Address: 18 Harrison Commons Yaphank, NY 11980

Bankruptcy Case 8-12-76752-reg Summary: "Yaphank, NY resident Maryann Lupo's November 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Maryann Lupo — New York, 8-12-76752


ᐅ Melissa Maher, New York

Address: PO Box 742 Yaphank, NY 11980

Bankruptcy Case 8-09-77871-ast Overview: "The case of Melissa Maher in Yaphank, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Maher — New York, 8-09-77871


ᐅ Michael T Marsden, New York

Address: 56 German Blvd Yaphank, NY 11980-9627

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74642-las: "Yaphank, NY resident Michael T Marsden's 10/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2016."
Michael T Marsden — New York, 8-15-74642


ᐅ Jaime M Martell, New York

Address: 80 Shannon Blvd Yaphank, NY 11980

Bankruptcy Case 8-11-75836-reg Summary: "The bankruptcy filing by Jaime M Martell, undertaken in 2011-08-16 in Yaphank, NY under Chapter 7, concluded with discharge in 11.23.2011 after liquidating assets."
Jaime M Martell — New York, 8-11-75836


ᐅ Jordana Dey Mcsherry, New York

Address: 9 Charles St Yaphank, NY 11980

Bankruptcy Case 8-12-76121-dte Overview: "In a Chapter 7 bankruptcy case, Jordana Dey Mcsherry from Yaphank, NY, saw their proceedings start in 10/11/2012 and complete by 2013-01-18, involving asset liquidation."
Jordana Dey Mcsherry — New York, 8-12-76121


ᐅ Maria E Melvin, New York

Address: 3 Chase Commons Yaphank, NY 11980

Bankruptcy Case 8-12-72528-dte Summary: "The bankruptcy filing by Maria E Melvin, undertaken in 2012-04-24 in Yaphank, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Maria E Melvin — New York, 8-12-72528


ᐅ Gary Montwill, New York

Address: 273 E Main St Yaphank, NY 11980

Brief Overview of Bankruptcy Case 8-10-74826-dte: "The case of Gary Montwill in Yaphank, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Montwill — New York, 8-10-74826


ᐅ Scott F Moran, New York

Address: 409 Shannon Blvd Yaphank, NY 11980

Concise Description of Bankruptcy Case 8-12-74250-dte7: "Scott F Moran's bankruptcy, initiated in 2012-07-11 and concluded by November 2012 in Yaphank, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott F Moran — New York, 8-12-74250


ᐅ James Mullaley, New York

Address: 176 Mill Rd Yaphank, NY 11980

Brief Overview of Bankruptcy Case 8-10-71226-reg: "Yaphank, NY resident James Mullaley's 02/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2010."
James Mullaley — New York, 8-10-71226


ᐅ Charles H Muller, New York

Address: 36 Jefferson Commons Yaphank, NY 11980

Bankruptcy Case 8-13-75812-dte Overview: "Charles H Muller's bankruptcy, initiated in November 15, 2013 and concluded by Feb 22, 2014 in Yaphank, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles H Muller — New York, 8-13-75812


ᐅ Susan E Muscarello, New York

Address: 14 Smith Commons Yaphank, NY 11980

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76790-ast: "Susan E Muscarello's bankruptcy, initiated in Sep 23, 2011 and concluded by 01/03/2012 in Yaphank, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan E Muscarello — New York, 8-11-76790


ᐅ Cathy L Oconnor, New York

Address: 46 Main St Yaphank, NY 11980

Brief Overview of Bankruptcy Case 8-11-72757-ast: "In a Chapter 7 bankruptcy case, Cathy L Oconnor from Yaphank, NY, saw her proceedings start in Apr 21, 2011 and complete by 08.02.2011, involving asset liquidation."
Cathy L Oconnor — New York, 8-11-72757


ᐅ Philip Orobello, New York

Address: 18 Paine Commons Yaphank, NY 11980

Brief Overview of Bankruptcy Case 8-10-72392-dte: "Philip Orobello's Chapter 7 bankruptcy, filed in Yaphank, NY in 2010-04-04, led to asset liquidation, with the case closing in July 7, 2010."
Philip Orobello — New York, 8-10-72392


ᐅ Barbara C Osik, New York

Address: 13 Rustic Rd Yaphank, NY 11980

Bankruptcy Case 8-11-71278-dte Summary: "The bankruptcy filing by Barbara C Osik, undertaken in 2011-03-06 in Yaphank, NY under Chapter 7, concluded with discharge in Jun 6, 2011 after liquidating assets."
Barbara C Osik — New York, 8-11-71278


ᐅ John Palasek, New York

Address: 25 Quaker Path Yaphank, NY 11980

Brief Overview of Bankruptcy Case 8-10-79772-ast: "The bankruptcy filing by John Palasek, undertaken in 2010-12-18 in Yaphank, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
John Palasek — New York, 8-10-79772


ᐅ Susan Papa, New York

Address: 236 German Blvd # B Yaphank, NY 11980

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79417-reg: "In Yaphank, NY, Susan Papa filed for Chapter 7 bankruptcy in 2010-12-02. This case, involving liquidating assets to pay off debts, was resolved by Mar 8, 2011."
Susan Papa — New York, 8-10-79417


ᐅ Alicia J Parrish, New York

Address: 6 Harrison Commons Yaphank, NY 11980-2012

Concise Description of Bankruptcy Case 8-15-74688-reg7: "Alicia J Parrish's Chapter 7 bankruptcy, filed in Yaphank, NY in 2015-11-03, led to asset liquidation, with the case closing in 2016-02-01."
Alicia J Parrish — New York, 8-15-74688


ᐅ Adam Payne, New York

Address: PO Box 441 Yaphank, NY 11980

Concise Description of Bankruptcy Case 8-10-79870-reg7: "The bankruptcy filing by Adam Payne, undertaken in 2010-12-23 in Yaphank, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Adam Payne — New York, 8-10-79870


ᐅ Tracy A Poltie, New York

Address: 19 Hancock Commons Yaphank, NY 11980

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72432-reg: "In a Chapter 7 bankruptcy case, Tracy A Poltie from Yaphank, NY, saw their proceedings start in 2012-04-18 and complete by August 11, 2012, involving asset liquidation."
Tracy A Poltie — New York, 8-12-72432


ᐅ Ana Poppe, New York

Address: 15 Bergers Ct W Yaphank, NY 11980

Bankruptcy Case 8-10-72357-dte Overview: "The case of Ana Poppe in Yaphank, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Poppe — New York, 8-10-72357


ᐅ Matthew T Quinn, New York

Address: 64 Raimond St Yaphank, NY 11980

Brief Overview of Bankruptcy Case 8-12-72830-ast: "The case of Matthew T Quinn in Yaphank, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew T Quinn — New York, 8-12-72830


ᐅ Debra R Rabstejnek, New York

Address: 11 Franklin Commons Yaphank, NY 11980

Bankruptcy Case 8-12-72341-ast Summary: "The case of Debra R Rabstejnek in Yaphank, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra R Rabstejnek — New York, 8-12-72341


ᐅ Tracy Raheem, New York

Address: 251 Yaphank Ave Yaphank, NY 11980-9712

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70969-reg: "Tracy Raheem's bankruptcy, initiated in 03.12.2014 and concluded by 2014-06-10 in Yaphank, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Raheem — New York, 8-14-70969


ᐅ Leonila Ramirez, New York

Address: 47 Patchogue Yaphank Rd Yaphank, NY 11980

Bankruptcy Case 8-11-70286-reg Summary: "The bankruptcy record of Leonila Ramirez from Yaphank, NY, shows a Chapter 7 case filed in 01/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2011."
Leonila Ramirez — New York, 8-11-70286


ᐅ Joseph Rojas, New York

Address: 23 Franklin Commons Yaphank, NY 11980

Brief Overview of Bankruptcy Case 8-10-76582-dte: "In a Chapter 7 bankruptcy case, Joseph Rojas from Yaphank, NY, saw their proceedings start in 08/23/2010 and complete by 2010-11-16, involving asset liquidation."
Joseph Rojas — New York, 8-10-76582


ᐅ Jr Luis Rosario, New York

Address: 14 Huntington Commons Yaphank, NY 11980

Concise Description of Bankruptcy Case 8-09-78225-dte7: "The bankruptcy record of Jr Luis Rosario from Yaphank, NY, shows a Chapter 7 case filed in October 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2010."
Jr Luis Rosario — New York, 8-09-78225


ᐅ Joseph E Sanzano, New York

Address: 3 Calloway Ln Yaphank, NY 11980

Concise Description of Bankruptcy Case 8-11-70495-ast7: "In Yaphank, NY, Joseph E Sanzano filed for Chapter 7 bankruptcy in 2011-02-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-27."
Joseph E Sanzano — New York, 8-11-70495


ᐅ Mark T Scala, New York

Address: 7 Smith Cmns Yaphank, NY 11980-2031

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74302-reg: "The bankruptcy filing by Mark T Scala, undertaken in 09.18.2014 in Yaphank, NY under Chapter 7, concluded with discharge in 12.17.2014 after liquidating assets."
Mark T Scala — New York, 8-2014-74302


ᐅ Henry H Schwarz, New York

Address: 112 Gerard Rd Yaphank, NY 11980

Bankruptcy Case 8-11-75842-ast Summary: "The bankruptcy record of Henry H Schwarz from Yaphank, NY, shows a Chapter 7 case filed in 08.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2011."
Henry H Schwarz — New York, 8-11-75842


ᐅ Theresa Shacco, New York

Address: 4 Nick Ct Yaphank, NY 11980

Brief Overview of Bankruptcy Case 8-10-76642-reg: "The case of Theresa Shacco in Yaphank, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Shacco — New York, 8-10-76642


ᐅ Henry A Siliati, New York

Address: 4 Southview Ct Yaphank, NY 11980-9616

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71228-reg: "Yaphank, NY resident Henry A Siliati's 2015-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-22."
Henry A Siliati — New York, 8-15-71228


ᐅ Brian Stewart, New York

Address: 36 Williamsburg Way Yaphank, NY 11980

Bankruptcy Case 8-10-70449-ast Overview: "The bankruptcy record of Brian Stewart from Yaphank, NY, shows a Chapter 7 case filed in 01.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2010."
Brian Stewart — New York, 8-10-70449


ᐅ Kathleen Tishler, New York

Address: 62 Raimond St Yaphank, NY 11980

Brief Overview of Bankruptcy Case 8-11-76442-ast: "Kathleen Tishler's bankruptcy, initiated in September 9, 2011 and concluded by Jan 2, 2012 in Yaphank, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Tishler — New York, 8-11-76442


ᐅ Brian Troiano, New York

Address: 301 Yaphank Middle Island Rd Yaphank, NY 11980

Brief Overview of Bankruptcy Case 8-09-79695-ast: "The bankruptcy filing by Brian Troiano, undertaken in December 2009 in Yaphank, NY under Chapter 7, concluded with discharge in 2010-03-23 after liquidating assets."
Brian Troiano — New York, 8-09-79695


ᐅ Gary J Vogt, New York

Address: 1 Huntington Cmns Yaphank, NY 11980-2016

Bankruptcy Case 8-15-73383-reg Summary: "Gary J Vogt's bankruptcy, initiated in August 12, 2015 and concluded by 2015-11-10 in Yaphank, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary J Vogt — New York, 8-15-73383


ᐅ Yvonne Wildner, New York

Address: 16 Rutledge Commons Yaphank, NY 11980

Bankruptcy Case 8-10-73947-ast Overview: "The bankruptcy filing by Yvonne Wildner, undertaken in May 2010 in Yaphank, NY under Chapter 7, concluded with discharge in 09.13.2010 after liquidating assets."
Yvonne Wildner — New York, 8-10-73947


ᐅ Carmen V Wilkinson, New York

Address: PO Box 797 Yaphank, NY 11980

Bankruptcy Case 8-11-76603-reg Overview: "Carmen V Wilkinson's Chapter 7 bankruptcy, filed in Yaphank, NY in 09.19.2011, led to asset liquidation, with the case closing in January 12, 2012."
Carmen V Wilkinson — New York, 8-11-76603


ᐅ William R Wottawa, New York

Address: 36 Bergers Ct E Yaphank, NY 11980

Bankruptcy Case 8-11-77059-dte Overview: "The case of William R Wottawa in Yaphank, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William R Wottawa — New York, 8-11-77059


ᐅ Gary Wunsch, New York

Address: 16 Harrison Cmns Unit 148 Yaphank, NY 11980-2013

Brief Overview of Bankruptcy Case 8-2014-73547-reg: "The bankruptcy record of Gary Wunsch from Yaphank, NY, shows a Chapter 7 case filed in 08/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-30."
Gary Wunsch — New York, 8-2014-73547