Website Logo

Farmingville, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Farmingville.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Wendy I Pabon, Farmingville NY

Address: 7 Arden Ln Farmingville, NY 11738-1005
Bankruptcy Case 8-16-72139-reg Summary: "Wendy I Pabon's bankruptcy, initiated in May 12, 2016 and concluded by 2016-08-10 in Farmingville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy I Pabon — New York

Miranda Pallas, Farmingville NY

Address: 80 Horizon View Dr Farmingville, NY 11738-3037
Bankruptcy Case 8-16-70451-las Overview: "Miranda Pallas's Chapter 7 bankruptcy, filed in Farmingville, NY in February 4, 2016, led to asset liquidation, with the case closing in May 4, 2016."
Miranda Pallas — New York

Andrew Paloumbis, Farmingville NY

Address: 40 Hettys Path Farmingville, NY 11738-1300
Concise Description of Bankruptcy Case 8-16-70742-las7: "Farmingville, NY resident Andrew Paloumbis's Feb 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2016."
Andrew Paloumbis — New York

Lance Pappaeliou, Farmingville NY

Address: 164 Granny Rd Farmingville, NY 11738
Brief Overview of Bankruptcy Case 8-10-77009-ast: "The bankruptcy filing by Lance Pappaeliou, undertaken in September 2010 in Farmingville, NY under Chapter 7, concluded with discharge in December 6, 2010 after liquidating assets."
Lance Pappaeliou — New York

Jennifer Marie Parmiter, Farmingville NY

Address: 24 Sycamore Ave Farmingville, NY 11738
Brief Overview of Bankruptcy Case 8-11-78189-dte: "Jennifer Marie Parmiter's Chapter 7 bankruptcy, filed in Farmingville, NY in November 2011, led to asset liquidation, with the case closing in February 2012."
Jennifer Marie Parmiter — New York

Antonio Pascasio, Farmingville NY

Address: 1401 Vista View Dr Farmingville, NY 11738
Brief Overview of Bankruptcy Case 8-10-73877-reg: "The case of Antonio Pascasio in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 05/20/2010 and discharged early 2010-09-12, focusing on asset liquidation to repay creditors."
Antonio Pascasio — New York

Anthony Passalacqua, Farmingville NY

Address: 81 Hettys Path Farmingville, NY 11738-1368
Concise Description of Bankruptcy Case 8-14-70562-reg7: "Anthony Passalacqua's Chapter 7 bankruptcy, filed in Farmingville, NY in 2014-02-15, led to asset liquidation, with the case closing in 05/16/2014."
Anthony Passalacqua — New York

John Passalacqua, Farmingville NY

Address: PO Box 240 Farmingville, NY 11738
Brief Overview of Bankruptcy Case 8-13-72433-dte: "John Passalacqua's Chapter 7 bankruptcy, filed in Farmingville, NY in 2013-05-07, led to asset liquidation, with the case closing in Aug 14, 2013."
John Passalacqua — New York

Stacey L Paukner, Farmingville NY

Address: 1507 Vista View Dr Farmingville, NY 11738
Bankruptcy Case 8-13-75378-ast Summary: "The bankruptcy record of Stacey L Paukner from Farmingville, NY, shows a Chapter 7 case filed in 2013-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2014."
Stacey L Paukner — New York

Christopher E Paul, Farmingville NY

Address: 20 N Morris Ave Farmingville, NY 11738
Concise Description of Bankruptcy Case 8-13-75581-ast7: "Farmingville, NY resident Christopher E Paul's 2013-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2014."
Christopher E Paul — New York

Anthony Pavek, Farmingville NY

Address: 7 Oakdale Ave Farmingville, NY 11738
Concise Description of Bankruptcy Case 8-10-76624-ast7: "The case of Anthony Pavek in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in August 24, 2010 and discharged early Nov 17, 2010, focusing on asset liquidation to repay creditors."
Anthony Pavek — New York

Stephan Pavlicko, Farmingville NY

Address: 33 Knollcrest Ave Farmingville, NY 11738
Bankruptcy Case 8-13-73097-dte Overview: "Farmingville, NY resident Stephan Pavlicko's 06.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.11.2013."
Stephan Pavlicko — New York

Arthur E Pearce, Farmingville NY

Address: 77 Pineaire Ave Farmingville, NY 11738
Bankruptcy Case 8-11-70330-dte Overview: "Farmingville, NY resident Arthur E Pearce's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-20."
Arthur E Pearce — New York

Marc V Pellegrino, Farmingville NY

Address: 60 N Morris Ave Farmingville, NY 11738
Brief Overview of Bankruptcy Case 8-13-75921-ast: "In a Chapter 7 bankruptcy case, Marc V Pellegrino from Farmingville, NY, saw his proceedings start in 11/22/2013 and complete by 2014-03-01, involving asset liquidation."
Marc V Pellegrino — New York

James R Pendleton, Farmingville NY

Address: 21 John Dr Farmingville, NY 11738
Concise Description of Bankruptcy Case 8-13-73365-dte7: "Farmingville, NY resident James R Pendleton's Jun 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2, 2013."
James R Pendleton — New York

Ruth Perino, Farmingville NY

Address: 634 College Rd Farmingville, NY 11738
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70653-dte: "Ruth Perino's Chapter 7 bankruptcy, filed in Farmingville, NY in 02/07/2011, led to asset liquidation, with the case closing in May 2011."
Ruth Perino — New York

Thomas Peterson, Farmingville NY

Address: 24 College Hills Dr Farmingville, NY 11738
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-80017-ast: "The bankruptcy record of Thomas Peterson from Farmingville, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-30."
Thomas Peterson — New York

Thomas S Phillips, Farmingville NY

Address: 23 Carnegie Dr Farmingville, NY 11738
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73261-dte: "Farmingville, NY resident Thomas S Phillips's 2011-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-01."
Thomas S Phillips — New York

Dawn Piemonte, Farmingville NY

Address: 301 Horseblock Rd Farmingville, NY 11738
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76463-dte: "In Farmingville, NY, Dawn Piemonte filed for Chapter 7 bankruptcy in 2010-08-18. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Dawn Piemonte — New York

Michael Pignataro, Farmingville NY

Address: 2 Mount Wilson Ave Farmingville, NY 11738
Concise Description of Bankruptcy Case 8-10-76294-ast7: "Michael Pignataro's Chapter 7 bankruptcy, filed in Farmingville, NY in 08.11.2010, led to asset liquidation, with the case closing in 12/04/2010."
Michael Pignataro — New York

Sean Plant, Farmingville NY

Address: 30 Rosemont Ave Farmingville, NY 11738
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73225-ast: "The bankruptcy filing by Sean Plant, undertaken in Apr 29, 2010 in Farmingville, NY under Chapter 7, concluded with discharge in 2010-08-11 after liquidating assets."
Sean Plant — New York

Jennifer A Plant, Farmingville NY

Address: 14 Birch Ave Farmingville, NY 11738-1725
Bankruptcy Case 8-14-70116-reg Summary: "Jennifer A Plant's Chapter 7 bankruptcy, filed in Farmingville, NY in January 13, 2014, led to asset liquidation, with the case closing in April 2014."
Jennifer A Plant — New York

Anthony Alan Porter, Farmingville NY

Address: 52 Hillside Rd Farmingville, NY 11738-1602
Brief Overview of Bankruptcy Case 8-15-73221-las: "Farmingville, NY resident Anthony Alan Porter's July 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.27.2015."
Anthony Alan Porter — New York

Valerie Primavera, Farmingville NY

Address: 42 Neil Dr Farmingville, NY 11738-2858
Concise Description of Bankruptcy Case 8-15-73120-las7: "The case of Valerie Primavera in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-07-24 and discharged early 10.22.2015, focusing on asset liquidation to repay creditors."
Valerie Primavera — New York

Robert S Pugliese, Farmingville NY

Address: 167 Horizon View Dr Farmingville, NY 11738-3043
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70104-ast: "The bankruptcy record of Robert S Pugliese from Farmingville, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Robert S Pugliese — New York

Theresa M Puzio, Farmingville NY

Address: 18 Eva Ln Farmingville, NY 11738-1011
Bankruptcy Case 8-2014-72110-reg Summary: "The bankruptcy filing by Theresa M Puzio, undertaken in May 8, 2014 in Farmingville, NY under Chapter 7, concluded with discharge in 2014-08-06 after liquidating assets."
Theresa M Puzio — New York

James J Quinlivan, Farmingville NY

Address: 143 Granny Rd Farmingville, NY 11738-2128
Brief Overview of Bankruptcy Case 8-2014-73850-las: "The bankruptcy record of James J Quinlivan from Farmingville, NY, shows a Chapter 7 case filed in Aug 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.18.2014."
James J Quinlivan — New York

Michael J Quinlivan, Farmingville NY

Address: 143 Granny Rd Farmingville, NY 11738
Bankruptcy Case 8-11-78348-dte Summary: "The case of Michael J Quinlivan in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in November 2011 and discharged early 2012-03-24, focusing on asset liquidation to repay creditors."
Michael J Quinlivan — New York

Denis Quinn, Farmingville NY

Address: 34 Hillside Rd Farmingville, NY 11738
Bankruptcy Case 8-10-72821-ast Summary: "Denis Quinn's Chapter 7 bankruptcy, filed in Farmingville, NY in 04.19.2010, led to asset liquidation, with the case closing in August 12, 2010."
Denis Quinn — New York

Gregory Ragano, Farmingville NY

Address: 12 Elder Ave Farmingville, NY 11738
Brief Overview of Bankruptcy Case 8-10-72384-reg: "Gregory Ragano's bankruptcy, initiated in 2010-04-03 and concluded by 2010-07-13 in Farmingville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Ragano — New York

Bazargani Baharak Rahimi, Farmingville NY

Address: 19 Fleetwood Dr Farmingville, NY 11738-2811
Bankruptcy Case 8-15-72195-ast Overview: "Bazargani Baharak Rahimi's bankruptcy, initiated in 2015-05-20 and concluded by Aug 18, 2015 in Farmingville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bazargani Baharak Rahimi — New York

Hemanchal Ramdihall, Farmingville NY

Address: 385 Adirondack Dr Farmingville, NY 11738
Bankruptcy Case 8-11-75682-reg Summary: "The bankruptcy record of Hemanchal Ramdihall from Farmingville, NY, shows a Chapter 7 case filed in 08/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Hemanchal Ramdihall — New York

James Record, Farmingville NY

Address: 15 Rexmere Ave Farmingville, NY 11738
Concise Description of Bankruptcy Case 8-13-74976-reg7: "James Record's bankruptcy, initiated in 09.30.2013 and concluded by 01.07.2014 in Farmingville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Record — New York

Diane L Reycroft, Farmingville NY

Address: 9 Acorn Ave Farmingville, NY 11738-1704
Bankruptcy Case 8-16-72589-ast Summary: "In Farmingville, NY, Diane L Reycroft filed for Chapter 7 bankruptcy in 2016-06-10. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2016."
Diane L Reycroft — New York

Daniel Richards, Farmingville NY

Address: 38 Woodycrest Dr Farmingville, NY 11738-1965
Concise Description of Bankruptcy Case 8-15-72281-ast7: "In Farmingville, NY, Daniel Richards filed for Chapter 7 bankruptcy in May 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-26."
Daniel Richards — New York

Theresa Riedy, Farmingville NY

Address: PO Box 111 Farmingville, NY 11738
Bankruptcy Case 8-10-75847-reg Overview: "The bankruptcy record of Theresa Riedy from Farmingville, NY, shows a Chapter 7 case filed in 07/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.26.2010."
Theresa Riedy — New York

Miguel A Rivera, Farmingville NY

Address: 40 Woodmont Pl Farmingville, NY 11738
Brief Overview of Bankruptcy Case 8-11-77050-reg: "Farmingville, NY resident Miguel A Rivera's Oct 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.10.2012."
Miguel A Rivera — New York

Victor M Rodrigues, Farmingville NY

Address: 66 Abner Dr Farmingville, NY 11738-2639
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72259-las: "The bankruptcy filing by Victor M Rodrigues, undertaken in 05.27.2015 in Farmingville, NY under Chapter 7, concluded with discharge in 08.25.2015 after liquidating assets."
Victor M Rodrigues — New York

Christine Roger, Farmingville NY

Address: 379 Adirondack Dr Farmingville, NY 11738
Bankruptcy Case 8-12-76699-ast Summary: "In a Chapter 7 bankruptcy case, Christine Roger from Farmingville, NY, saw her proceedings start in Nov 16, 2012 and complete by 02/23/2013, involving asset liquidation."
Christine Roger — New York

Ewa Romanowska, Farmingville NY

Address: 9 Cottage Dr Farmingville, NY 11738
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76131-ast: "Farmingville, NY resident Ewa Romanowska's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2013."
Ewa Romanowska — New York

Michael Rothbaum, Farmingville NY

Address: 29 College Hills Dr Farmingville, NY 11738
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78576-reg: "The bankruptcy record of Michael Rothbaum from Farmingville, NY, shows a Chapter 7 case filed in 11.10.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2010."
Michael Rothbaum — New York

Michael Rudzikewycz, Farmingville NY

Address: 66 S Howell Ave Farmingville, NY 11738
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74628-reg: "Michael Rudzikewycz's Chapter 7 bankruptcy, filed in Farmingville, NY in June 2010, led to asset liquidation, with the case closing in 2010-10-08."
Michael Rudzikewycz — New York

Karrie Rugolo, Farmingville NY

Address: 19A Edgewood Ave Farmingville, NY 11738
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78751-ast: "Karrie Rugolo's Chapter 7 bankruptcy, filed in Farmingville, NY in November 5, 2010, led to asset liquidation, with the case closing in 02.28.2011."
Karrie Rugolo — New York

Fahim U Sadar, Farmingville NY

Address: 6 Mount Evans Ct Farmingville, NY 11738
Bankruptcy Case 8-11-72311-reg Overview: "In a Chapter 7 bankruptcy case, Fahim U Sadar from Farmingville, NY, saw their proceedings start in 2011-04-07 and complete by July 2011, involving asset liquidation."
Fahim U Sadar — New York

Mohamed Saleh, Farmingville NY

Address: 327 Blue Point Rd Farmingville, NY 11738
Bankruptcy Case 8-10-79441-ast Overview: "Mohamed Saleh's Chapter 7 bankruptcy, filed in Farmingville, NY in 2010-12-03, led to asset liquidation, with the case closing in 2011-03-28."
Mohamed Saleh — New York

Victor Russ Santagada, Farmingville NY

Address: 61 Lidge Dr Farmingville, NY 11738-1671
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75178-las: "Victor Russ Santagada's Chapter 7 bankruptcy, filed in Farmingville, NY in 11.18.2014, led to asset liquidation, with the case closing in February 2015."
Victor Russ Santagada — New York

Robert Satter, Farmingville NY

Address: 12 Morris Ave Farmingville, NY 11738
Concise Description of Bankruptcy Case 8-10-72055-dte7: "The bankruptcy filing by Robert Satter, undertaken in 2010-03-25 in Farmingville, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Robert Satter — New York

Bryant Saxe, Farmingville NY

Address: 23 Laurel Pl Farmingville, NY 11738
Bankruptcy Case 8-09-78640-reg Summary: "Farmingville, NY resident Bryant Saxe's November 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2010."
Bryant Saxe — New York

Ilah G Scheina, Farmingville NY

Address: PO Box 417 Farmingville, NY 11738
Bankruptcy Case 8-11-71801-dte Summary: "The case of Ilah G Scheina in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 03/23/2011 and discharged early 2011-06-21, focusing on asset liquidation to repay creditors."
Ilah G Scheina — New York

Kenneth Schilling, Farmingville NY

Address: 12 Liber Blvd Farmingville, NY 11738
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79815-dte: "In Farmingville, NY, Kenneth Schilling filed for Chapter 7 bankruptcy in 12.22.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2010."
Kenneth Schilling — New York

Joseph Schneider, Farmingville NY

Address: 23 Rosemont Ave Farmingville, NY 11738
Bankruptcy Case 8-10-70648-reg Summary: "The bankruptcy record of Joseph Schneider from Farmingville, NY, shows a Chapter 7 case filed in 2010-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Joseph Schneider — New York

Grottola Linda E Schultz, Farmingville NY

Address: 62 Powell Ave Farmingville, NY 11738
Concise Description of Bankruptcy Case 8-12-76624-dte7: "The bankruptcy filing by Grottola Linda E Schultz, undertaken in 11/13/2012 in Farmingville, NY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Grottola Linda E Schultz — New York

Wayne R Seder, Farmingville NY

Address: 6 Gaines Dr Farmingville, NY 11738
Concise Description of Bankruptcy Case 8-12-74741-dte7: "In Farmingville, NY, Wayne R Seder filed for Chapter 7 bankruptcy in 07/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-23."
Wayne R Seder — New York

Maureen Seidel, Farmingville NY

Address: 8 Sheri Ct Farmingville, NY 11738
Concise Description of Bankruptcy Case 8-10-70424-ast7: "In Farmingville, NY, Maureen Seidel filed for Chapter 7 bankruptcy in 2010-01-25. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2010."
Maureen Seidel — New York

Lisa M Seise, Farmingville NY

Address: 30 Tulip Ave Farmingville, NY 11738-1623
Concise Description of Bankruptcy Case 8-14-72686-ast7: "In Farmingville, NY, Lisa M Seise filed for Chapter 7 bankruptcy in Jun 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2014."
Lisa M Seise — New York

William S Seus, Farmingville NY

Address: 4 Baylor Dr Farmingville, NY 11738-1308
Concise Description of Bankruptcy Case 8-15-73949-reg7: "The case of William S Seus in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-09-16 and discharged early 2015-12-15, focusing on asset liquidation to repay creditors."
William S Seus — New York

Jaime Shelley, Farmingville NY

Address: 7 Rutgers Rd Farmingville, NY 11738
Brief Overview of Bankruptcy Case 8-12-72093-ast: "Jaime Shelley's Chapter 7 bankruptcy, filed in Farmingville, NY in 04.04.2012, led to asset liquidation, with the case closing in Jul 28, 2012."
Jaime Shelley — New York

Ashley Sievers, Farmingville NY

Address: 44 Mount McKinley Ave Farmingville, NY 11738
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78789-reg: "The bankruptcy filing by Ashley Sievers, undertaken in November 9, 2010 in Farmingville, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Ashley Sievers — New York

Scott Skidmore, Farmingville NY

Address: 42 Beech Ave Farmingville, NY 11738
Bankruptcy Case 8-10-70918-reg Overview: "Scott Skidmore's bankruptcy, initiated in Feb 10, 2010 and concluded by 2010-05-11 in Farmingville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Skidmore — New York

Marek Sochacki, Farmingville NY

Address: 3 Devon Ave Farmingville, NY 11738-2205
Brief Overview of Bankruptcy Case 8-15-72863-reg: "In Farmingville, NY, Marek Sochacki filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-04."
Marek Sochacki — New York

Karen Solimene, Farmingville NY

Address: 67 Oaklawn Ave Farmingville, NY 11738-2542
Bankruptcy Case 8-2014-72369-ast Summary: "Karen Solimene's Chapter 7 bankruptcy, filed in Farmingville, NY in May 2014, led to asset liquidation, with the case closing in 08.20.2014."
Karen Solimene — New York

Cheri A Sorensen, Farmingville NY

Address: 122 Rosemont Ave Farmingville, NY 11738
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73257-reg: "In Farmingville, NY, Cheri A Sorensen filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-01."
Cheri A Sorensen — New York

Basil Nicholas Soriano, Farmingville NY

Address: 92 Horizon View Dr Farmingville, NY 11738-3036
Bankruptcy Case 8-14-70728-cec Overview: "The case of Basil Nicholas Soriano in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-02-26 and discharged early 2014-05-27, focusing on asset liquidation to repay creditors."
Basil Nicholas Soriano — New York

Jose Soto, Farmingville NY

Address: 11 College Hills Dr Farmingville, NY 11738
Brief Overview of Bankruptcy Case 8-10-74176-ast: "The case of Jose Soto in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-31 and discharged early 09.23.2010, focusing on asset liquidation to repay creditors."
Jose Soto — New York

Jose L Souza, Farmingville NY

Address: 999 Old Medford Ave Farmingville, NY 11738
Concise Description of Bankruptcy Case 8-11-77278-reg7: "The bankruptcy record of Jose L Souza from Farmingville, NY, shows a Chapter 7 case filed in 2011-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-18."
Jose L Souza — New York

Michael A Sparacio, Farmingville NY

Address: 75 Lakeside Dr Farmingville, NY 11738
Bankruptcy Case 8-13-73951-ast Overview: "Michael A Sparacio's Chapter 7 bankruptcy, filed in Farmingville, NY in July 2013, led to asset liquidation, with the case closing in 10.30.2013."
Michael A Sparacio — New York

Jeffrey J Spera, Farmingville NY

Address: 57 S Howell Ave Farmingville, NY 11738-1138
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72871-reg: "Jeffrey J Spera's Chapter 7 bankruptcy, filed in Farmingville, NY in 06.28.2016, led to asset liquidation, with the case closing in 09.26.2016."
Jeffrey J Spera — New York

Daniel Speth, Farmingville NY

Address: 62 Woodycrest Dr Farmingville, NY 11738
Bankruptcy Case 8-10-79418-reg Overview: "In a Chapter 7 bankruptcy case, Daniel Speth from Farmingville, NY, saw his proceedings start in 12.02.2010 and complete by 2011-03-08, involving asset liquidation."
Daniel Speth — New York

Elena A Spinella, Farmingville NY

Address: 155 Woodycrest Dr Farmingville, NY 11738-2620
Bankruptcy Case 8-15-70211-ast Summary: "Farmingville, NY resident Elena A Spinella's January 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Elena A Spinella — New York

Nicholas Staffa, Farmingville NY

Address: 28 Laurel Pl Farmingville, NY 11738
Bankruptcy Case 8-10-70161-dte Summary: "The case of Nicholas Staffa in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-01-11 and discharged early Apr 12, 2010, focusing on asset liquidation to repay creditors."
Nicholas Staffa — New York

Michael A Starr, Farmingville NY

Address: 391 Blue Point Rd Farmingville, NY 11738
Bankruptcy Case 8-12-73404-dte Overview: "Michael A Starr's Chapter 7 bankruptcy, filed in Farmingville, NY in May 29, 2012, led to asset liquidation, with the case closing in 2012-09-21."
Michael A Starr — New York

Michael Stearns, Farmingville NY

Address: 27 Laurel Pl Farmingville, NY 11738
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77674-dte: "The case of Michael Stearns in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early 01/05/2010, focusing on asset liquidation to repay creditors."
Michael Stearns — New York

Steven Jay Stein, Farmingville NY

Address: 84 Pineaire Ave Farmingville, NY 11738-2515
Brief Overview of Bankruptcy Case 8-15-70261-reg: "The case of Steven Jay Stein in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 22, 2015 and discharged early 04/22/2015, focusing on asset liquidation to repay creditors."
Steven Jay Stein — New York

Michelle A Stetler, Farmingville NY

Address: 17 Cheshire Dr Farmingville, NY 11738-2261
Concise Description of Bankruptcy Case 8-2014-73107-las7: "In a Chapter 7 bankruptcy case, Michelle A Stetler from Farmingville, NY, saw her proceedings start in 07.09.2014 and complete by October 2014, involving asset liquidation."
Michelle A Stetler — New York

Diane M Stevens, Farmingville NY

Address: 77 Cedar Oaks Ave Farmingville, NY 11738-2539
Bankruptcy Case 8-15-71615-las Overview: "The case of Diane M Stevens in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in April 16, 2015 and discharged early July 15, 2015, focusing on asset liquidation to repay creditors."
Diane M Stevens — New York

Jennifer A Stock, Farmingville NY

Address: 122 Overlook Dr Farmingville, NY 11738-3108
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71268-reg: "In Farmingville, NY, Jennifer A Stock filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2014."
Jennifer A Stock — New York

Rose M Surprise, Farmingville NY

Address: PO Box 2 Farmingville, NY 11738
Brief Overview of Bankruptcy Case 8-13-70110-dte: "In Farmingville, NY, Rose M Surprise filed for Chapter 7 bankruptcy in 01.09.2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 18, 2013."
Rose M Surprise — New York

Adnan Syed, Farmingville NY

Address: 154 Berkshire Dr Farmingville, NY 11738
Bankruptcy Case 8-10-70729-dte Summary: "The case of Adnan Syed in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 3, 2010 and discharged early 05/10/2010, focusing on asset liquidation to repay creditors."
Adnan Syed — New York

John J Tagarelli, Farmingville NY

Address: 8 Bridle Path Farmingville, NY 11738
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75147-ast: "John J Tagarelli's Chapter 7 bankruptcy, filed in Farmingville, NY in 10/09/2013, led to asset liquidation, with the case closing in 01.16.2014."
John J Tagarelli — New York

Thomas Tavantzis, Farmingville NY

Address: 41 Crestwood Ln Farmingville, NY 11738-1036
Bankruptcy Case 8-2014-72365-reg Overview: "In a Chapter 7 bankruptcy case, Thomas Tavantzis from Farmingville, NY, saw their proceedings start in 05/22/2014 and complete by 2014-08-20, involving asset liquidation."
Thomas Tavantzis — New York

Shawn M Taylor, Farmingville NY

Address: 12 Stratford Rd Farmingville, NY 11738-2313
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70310-cec: "In Farmingville, NY, Shawn M Taylor filed for Chapter 7 bankruptcy in January 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2014."
Shawn M Taylor — New York

Christina F Tepedino, Farmingville NY

Address: 2603 Vista View Dr Farmingville, NY 11738-3031
Bankruptcy Case 8-2014-72092-ast Overview: "In a Chapter 7 bankruptcy case, Christina F Tepedino from Farmingville, NY, saw her proceedings start in 05/07/2014 and complete by 08/05/2014, involving asset liquidation."
Christina F Tepedino — New York

Jojo Thomas, Farmingville NY

Address: 11 Dogwood Ave Farmingville, NY 11738
Bankruptcy Case 8-10-79450-dte Summary: "Jojo Thomas's Chapter 7 bankruptcy, filed in Farmingville, NY in Dec 3, 2010, led to asset liquidation, with the case closing in 2011-03-08."
Jojo Thomas — New York

Kristen N Timms, Farmingville NY

Address: 22 Granny Rd Farmingville, NY 11738-2874
Brief Overview of Bankruptcy Case 8-16-72195-ast: "Farmingville, NY resident Kristen N Timms's 2016-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2016."
Kristen N Timms — New York

Terry Toal, Farmingville NY

Address: 17 Faculty Ln Farmingville, NY 11738
Concise Description of Bankruptcy Case 8-10-72783-dte7: "Farmingville, NY resident Terry Toal's April 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Terry Toal — New York

Frank V Torre, Farmingville NY

Address: 16 Pineaire Ave Farmingville, NY 11738-2506
Concise Description of Bankruptcy Case 8-15-74586-ast7: "The bankruptcy record of Frank V Torre from Farmingville, NY, shows a Chapter 7 case filed in 10.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2016."
Frank V Torre — New York

Wayne Tumillo, Farmingville NY

Address: 10 Allegheny Dr W Farmingville, NY 11738
Concise Description of Bankruptcy Case 8-10-79839-dte7: "The case of Wayne Tumillo in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 12/22/2010 and discharged early Apr 16, 2011, focusing on asset liquidation to repay creditors."
Wayne Tumillo — New York

Ivy R Turner, Farmingville NY

Address: 164 Horizon View Dr Farmingville, NY 11738-3043
Bankruptcy Case 8-2014-73336-reg Overview: "The case of Ivy R Turner in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 21, 2014 and discharged early October 19, 2014, focusing on asset liquidation to repay creditors."
Ivy R Turner — New York

Essie M Turner, Farmingville NY

Address: 149 Overlook Dr Farmingville, NY 11738
Brief Overview of Bankruptcy Case 8-11-73224-dte: "The case of Essie M Turner in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-09 and discharged early 09/01/2011, focusing on asset liquidation to repay creditors."
Essie M Turner — New York

John H Valentin, Farmingville NY

Address: 7 Orchard Dr Farmingville, NY 11738
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75231-ast: "The bankruptcy filing by John H Valentin, undertaken in October 16, 2013 in Farmingville, NY under Chapter 7, concluded with discharge in Jan 23, 2014 after liquidating assets."
John H Valentin — New York

Christine L Vallone, Farmingville NY

Address: 56 S Howell Ave Farmingville, NY 11738-1141
Bankruptcy Case 8-09-79770-reg Summary: "2009-12-18 marked the beginning of Christine L Vallone's Chapter 13 bankruptcy in Farmingville, NY, entailing a structured repayment schedule, completed by December 3, 2014."
Christine L Vallone — New York

Thomas P Vasak, Farmingville NY

Address: 114 Ridgewood Ave Farmingville, NY 11738-1619
Concise Description of Bankruptcy Case 8-2014-73181-ast7: "In a Chapter 7 bankruptcy case, Thomas P Vasak from Farmingville, NY, saw their proceedings start in 2014-07-14 and complete by 2014-10-12, involving asset liquidation."
Thomas P Vasak — New York

Craig Vaughan, Farmingville NY

Address: 14 Carnegie Dr Farmingville, NY 11738
Bankruptcy Case 8-11-75487-dte Summary: "Farmingville, NY resident Craig Vaughan's 2011-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-09."
Craig Vaughan — New York

Gustavo Vega, Farmingville NY

Address: 55 Roberta Ave Farmingville, NY 11738
Concise Description of Bankruptcy Case 8-10-76155-dte7: "In a Chapter 7 bankruptcy case, Gustavo Vega from Farmingville, NY, saw his proceedings start in Aug 5, 2010 and complete by 2010-11-09, involving asset liquidation."
Gustavo Vega — New York

Diana Velez, Farmingville NY

Address: 1206 Vista View Dr Farmingville, NY 11738
Bankruptcy Case 8-13-75224-ast Summary: "Farmingville, NY resident Diana Velez's 2013-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/23/2014."
Diana Velez — New York

Salvatore Viglione, Farmingville NY

Address: 25 Leeds Blvd Farmingville, NY 11738-1145
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72173-ast: "The case of Salvatore Viglione in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-05-12 and discharged early Aug 10, 2014, focusing on asset liquidation to repay creditors."
Salvatore Viglione — New York

Lynn Ann Villa, Farmingville NY

Address: 50 Morris Ave Farmingville, NY 11738
Bankruptcy Case 8-13-73392-reg Overview: "In Farmingville, NY, Lynn Ann Villa filed for Chapter 7 bankruptcy in 06/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-25."
Lynn Ann Villa — New York

Kos Diane M Vitale, Farmingville NY

Address: 106 Columbus Ave Farmingville, NY 11738-1342
Concise Description of Bankruptcy Case 8-15-70665-ast7: "Kos Diane M Vitale's Chapter 7 bankruptcy, filed in Farmingville, NY in 2015-02-20, led to asset liquidation, with the case closing in 05/21/2015."
Kos Diane M Vitale — New York

Daniel J Vukas, Farmingville NY

Address: 31 Raymond Ave Farmingville, NY 11738-1714
Brief Overview of Bankruptcy Case 8-08-73707-ast: "The bankruptcy record for Daniel J Vukas from Farmingville, NY, under Chapter 13, filed in July 11, 2008, involved setting up a repayment plan, finalized by 08.12.2013."
Daniel J Vukas — New York

Clifford J Wagner, Farmingville NY

Address: 2 College Hills Dr Farmingville, NY 11738-1415
Concise Description of Bankruptcy Case 8-2014-72306-reg7: "In Farmingville, NY, Clifford J Wagner filed for Chapter 7 bankruptcy in May 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2014."
Clifford J Wagner — New York

Explore Free Bankruptcy Records by State