Website Logo

Smithtown, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Smithtown.

Last updated on: February 13, 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

Colleen Rose Lynch, Smithtown NY

Address: 14 Colonial Dr Smithtown, NY 11787-4213
Concise Description of Bankruptcy Case 8-15-74883-las7: "Colleen Rose Lynch's bankruptcy, initiated in November 2015 and concluded by 2016-02-10 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Rose Lynch — New York

Daniel Lynch, Smithtown NY

Address: 84 River Heights Dr Smithtown, NY 11787
Brief Overview of Bankruptcy Case 8-11-72187-dte: "The case of Daniel Lynch in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early 2011-07-25, focusing on asset liquidation to repay creditors."
Daniel Lynch — New York

Robin Lynch, Smithtown NY

Address: 1 Burham Ct Smithtown, NY 11787-1201
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70880-reg: "Robin Lynch's bankruptcy, initiated in March 4, 2016 and concluded by June 2016 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Lynch — New York

Kathleen M Lynch, Smithtown NY

Address: 29 Mulberry Dr Smithtown, NY 11787
Bankruptcy Case 8-13-70982-dte Summary: "Kathleen M Lynch's bankruptcy, initiated in February 2013 and concluded by June 6, 2013 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen M Lynch — New York

Kevin Joseph Lynch, Smithtown NY

Address: 14 Colonial Dr Smithtown, NY 11787-4213
Bankruptcy Case 8-15-74883-las Summary: "Kevin Joseph Lynch's bankruptcy, initiated in November 12, 2015 and concluded by 2016-02-10 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Joseph Lynch — New York

John Macaluso, Smithtown NY

Address: 69 S Pond Ln Smithtown, NY 11787
Brief Overview of Bankruptcy Case 8-11-73844-dte: "In a Chapter 7 bankruptcy case, John Macaluso from Smithtown, NY, saw their proceedings start in May 29, 2011 and complete by 2011-09-21, involving asset liquidation."
John Macaluso — New York

Marina Macaluso, Smithtown NY

Address: 56 Grandview Ln Smithtown, NY 11787
Bankruptcy Case 8-13-71114-dte Summary: "In a Chapter 7 bankruptcy case, Marina Macaluso from Smithtown, NY, saw her proceedings start in 2013-03-06 and complete by 2013-06-13, involving asset liquidation."
Marina Macaluso — New York

Richard Macaluso, Smithtown NY

Address: 12 Rogers Ln Smithtown, NY 11787-2414
Brief Overview of Bankruptcy Case 8-14-70277-cec: "The case of Richard Macaluso in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in January 2014 and discharged early 2014-04-27, focusing on asset liquidation to repay creditors."
Richard Macaluso — New York

Robert A Madarasz, Smithtown NY

Address: 18 Waverly Ave Smithtown, NY 11787
Brief Overview of Bankruptcy Case 8-12-76814-reg: "The case of Robert A Madarasz in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 11.26.2012 and discharged early Mar 5, 2013, focusing on asset liquidation to repay creditors."
Robert A Madarasz — New York

Kerry Magee, Smithtown NY

Address: 24 Hills Park Ln Smithtown, NY 11787
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76815-ast: "Kerry Magee's bankruptcy, initiated in 2010-08-31 and concluded by Nov 29, 2010 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerry Magee — New York

Joanne Maggiore, Smithtown NY

Address: 17 Winston Dr Smithtown, NY 11787
Concise Description of Bankruptcy Case 8-10-79521-reg7: "In Smithtown, NY, Joanne Maggiore filed for Chapter 7 bankruptcy in 2010-12-06. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2011."
Joanne Maggiore — New York

Derek Maida, Smithtown NY

Address: 16 Carnegie Dr Smithtown, NY 11787-2029
Brief Overview of Bankruptcy Case 8-15-70497-reg: "The bankruptcy record of Derek Maida from Smithtown, NY, shows a Chapter 7 case filed in 2015-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2015."
Derek Maida — New York

Lucnoel S Mamodesen, Smithtown NY

Address: 222 Middle Country Rd Ste 210 Smithtown, NY 11787
Brief Overview of Bankruptcy Case 8-11-74142-reg: "In a Chapter 7 bankruptcy case, Lucnoel S Mamodesen from Smithtown, NY, saw their proceedings start in 2011-06-10 and complete by 10.03.2011, involving asset liquidation."
Lucnoel S Mamodesen — New York

John Manesis, Smithtown NY

Address: 22 Ridge Rd Smithtown, NY 11787
Bankruptcy Case 8-10-73534-reg Overview: "The case of John Manesis in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-08 and discharged early Aug 31, 2010, focusing on asset liquidation to repay creditors."
John Manesis — New York

Hannah M Mangione, Smithtown NY

Address: 77 Maple Ave Apt C1 Smithtown, NY 11787
Bankruptcy Case 8-13-71352-dte Summary: "The bankruptcy record of Hannah M Mangione from Smithtown, NY, shows a Chapter 7 case filed in 03.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2013."
Hannah M Mangione — New York

Michael Mango, Smithtown NY

Address: 26 Birchbrook Dr Smithtown, NY 11787
Bankruptcy Case 8-11-73600-reg Summary: "In a Chapter 7 bankruptcy case, Michael Mango from Smithtown, NY, saw their proceedings start in 05.20.2011 and complete by September 2011, involving asset liquidation."
Michael Mango — New York

Dorothy M Manolopoulos, Smithtown NY

Address: 9 Martha Ln Smithtown, NY 11787
Bankruptcy Case 8-11-73157-dte Overview: "Dorothy M Manolopoulos's bankruptcy, initiated in May 2011 and concluded by August 27, 2011 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy M Manolopoulos — New York

Wendy C March, Smithtown NY

Address: 11 Cambridge Dr Smithtown, NY 11787
Bankruptcy Case 8-11-74602-ast Summary: "In Smithtown, NY, Wendy C March filed for Chapter 7 bankruptcy in Jun 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2011."
Wendy C March — New York

Damien Marchese, Smithtown NY

Address: 30 Hunter Pl Smithtown, NY 11787
Bankruptcy Case 8-12-70002-reg Overview: "The bankruptcy filing by Damien Marchese, undertaken in Jan 3, 2012 in Smithtown, NY under Chapter 7, concluded with discharge in 2012-04-27 after liquidating assets."
Damien Marchese — New York

Josephine A Marchese, Smithtown NY

Address: 79 Hallock Ave Smithtown, NY 11787-3839
Brief Overview of Bankruptcy Case 8-15-70616-ast: "Smithtown, NY resident Josephine A Marchese's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2015."
Josephine A Marchese — New York

Marie J Markiewicz, Smithtown NY

Address: 8 Coe Ct Smithtown, NY 11787
Bankruptcy Case 8-13-72580-reg Summary: "Smithtown, NY resident Marie J Markiewicz's 05/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-21."
Marie J Markiewicz — New York

Marybeth Martin, Smithtown NY

Address: 26 Stony Hill Path Smithtown, NY 11787
Concise Description of Bankruptcy Case 8-10-75121-ast7: "Smithtown, NY resident Marybeth Martin's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-23."
Marybeth Martin — New York

Vincent Martinelli, Smithtown NY

Address: 4 South Ave Smithtown, NY 11787-3824
Concise Description of Bankruptcy Case 8-14-72424-las7: "In a Chapter 7 bankruptcy case, Vincent Martinelli from Smithtown, NY, saw his proceedings start in May 27, 2014 and complete by 08/25/2014, involving asset liquidation."
Vincent Martinelli — New York

Guerra Corina Martinez, Smithtown NY

Address: 140 Plymouth Blvd Smithtown, NY 11787
Brief Overview of Bankruptcy Case 8-10-71374-dte: "The bankruptcy filing by Guerra Corina Martinez, undertaken in 03.05.2010 in Smithtown, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Guerra Corina Martinez — New York

Peter Martino, Smithtown NY

Address: 6 Valleywood Rd Smithtown, NY 11787
Concise Description of Bankruptcy Case 8-13-75661-dte7: "In a Chapter 7 bankruptcy case, Peter Martino from Smithtown, NY, saw his proceedings start in 2013-11-07 and complete by 2014-02-14, involving asset liquidation."
Peter Martino — New York

Nicholas M Mascola, Smithtown NY

Address: 257 Terry Rd Smithtown, NY 11787
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72655-ast: "Smithtown, NY resident Nicholas M Mascola's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Nicholas M Mascola — New York

Paige Massaro, Smithtown NY

Address: 359 Forest Ln Smithtown, NY 11787
Bankruptcy Case 8-13-73133-ast Overview: "In a Chapter 7 bankruptcy case, Paige Massaro from Smithtown, NY, saw her proceedings start in June 2013 and complete by September 2013, involving asset liquidation."
Paige Massaro — New York

Erika Mastrocola, Smithtown NY

Address: 12 South Ave Smithtown, NY 11787
Bankruptcy Case 8-09-79207-reg Summary: "Smithtown, NY resident Erika Mastrocola's December 1, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2010."
Erika Mastrocola — New York

Adam D Matros, Smithtown NY

Address: PO Box 1521 Smithtown, NY 11787
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72265-dte: "Adam D Matros's Chapter 7 bankruptcy, filed in Smithtown, NY in April 2011, led to asset liquidation, with the case closing in 2011-07-29."
Adam D Matros — New York

Brendan D Mcdermott, Smithtown NY

Address: 92 Plymouth Blvd Smithtown, NY 11787
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76979-reg: "The case of Brendan D Mcdermott in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 09/29/2011 and discharged early Jan 10, 2012, focusing on asset liquidation to repay creditors."
Brendan D Mcdermott — New York

Maureen P Mcgrath, Smithtown NY

Address: 143 Hidden Ponds Cir Smithtown, NY 11787-5234
Bankruptcy Case 8-14-75345-ast Overview: "Smithtown, NY resident Maureen P Mcgrath's 11/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Maureen P Mcgrath — New York

Charles A Mcmillen, Smithtown NY

Address: 5 Eden Dr Smithtown, NY 11787-1204
Brief Overview of Bankruptcy Case 8-16-71658-las: "Charles A Mcmillen's bankruptcy, initiated in Apr 16, 2016 and concluded by 2016-07-15 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles A Mcmillen — New York

Marianne Medina, Smithtown NY

Address: 40 Siracusa Blvd Smithtown, NY 11787
Brief Overview of Bankruptcy Case 8-10-72693-dte: "Smithtown, NY resident Marianne Medina's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2010."
Marianne Medina — New York

Keith A Medwig, Smithtown NY

Address: 49 Gardiner Rd Smithtown, NY 11787
Bankruptcy Case 8-11-76225-reg Overview: "Keith A Medwig's bankruptcy, initiated in Aug 31, 2011 and concluded by Dec 6, 2011 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith A Medwig — New York

Iv William T Meeks, Smithtown NY

Address: 126 Lone Oak Path Smithtown, NY 11787
Concise Description of Bankruptcy Case 8-13-73552-dte7: "Iv William T Meeks's Chapter 7 bankruptcy, filed in Smithtown, NY in 07.08.2013, led to asset liquidation, with the case closing in Oct 9, 2013."
Iv William T Meeks — New York

Mark Menghi, Smithtown NY

Address: 23 Marquette Dr Smithtown, NY 11787-2022
Brief Overview of Bankruptcy Case 8-2014-73182-las: "In a Chapter 7 bankruptcy case, Mark Menghi from Smithtown, NY, saw their proceedings start in 2014-07-14 and complete by 2014-10-12, involving asset liquidation."
Mark Menghi — New York

Catherine M Michaels, Smithtown NY

Address: 29 Oak St Smithtown, NY 11787-1006
Bankruptcy Case 8-14-74559-las Overview: "In a Chapter 7 bankruptcy case, Catherine M Michaels from Smithtown, NY, saw her proceedings start in October 2014 and complete by 2015-01-04, involving asset liquidation."
Catherine M Michaels — New York

Catherine L Migliorino, Smithtown NY

Address: 60 Oak Ave Smithtown, NY 11787-3514
Brief Overview of Bankruptcy Case 8-15-74172-reg: "In a Chapter 7 bankruptcy case, Catherine L Migliorino from Smithtown, NY, saw her proceedings start in 09.30.2015 and complete by December 29, 2015, involving asset liquidation."
Catherine L Migliorino — New York

Frank L Migliorino, Smithtown NY

Address: 104 Oak Ave Smithtown, NY 11787
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77459-reg: "The case of Frank L Migliorino in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in October 21, 2011 and discharged early 2012-01-31, focusing on asset liquidation to repay creditors."
Frank L Migliorino — New York

George Robert Miller, Smithtown NY

Address: 50 Amsterdam Rd Smithtown, NY 11787-3102
Brief Overview of Bankruptcy Case 8-14-75717-ast: "The case of George Robert Miller in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in December 2014 and discharged early 2015-03-31, focusing on asset liquidation to repay creditors."
George Robert Miller — New York

Lois Miller, Smithtown NY

Address: 20 Veronica Ct Smithtown, NY 11787
Bankruptcy Case 8-10-71000-reg Summary: "Lois Miller's bankruptcy, initiated in February 16, 2010 and concluded by 2010-05-18 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Miller — New York

Diana Misevich, Smithtown NY

Address: 82 Oakside Rd Smithtown, NY 11787-1134
Brief Overview of Bankruptcy Case 8-2014-73429-reg: "In a Chapter 7 bankruptcy case, Diana Misevich from Smithtown, NY, saw her proceedings start in 07.29.2014 and complete by October 2014, involving asset liquidation."
Diana Misevich — New York

Gregory E Misevich, Smithtown NY

Address: 82 Oakside Rd Smithtown, NY 11787-1134
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73429-reg: "In a Chapter 7 bankruptcy case, Gregory E Misevich from Smithtown, NY, saw their proceedings start in July 2014 and complete by 2014-10-27, involving asset liquidation."
Gregory E Misevich — New York

Jr Raymond Pete Morales, Smithtown NY

Address: 29 W Main St Apt 20 Smithtown, NY 11787
Bankruptcy Case 8-13-73308-ast Overview: "In a Chapter 7 bankruptcy case, Jr Raymond Pete Morales from Smithtown, NY, saw his proceedings start in 2013-06-20 and complete by 2013-09-25, involving asset liquidation."
Jr Raymond Pete Morales — New York

Louise Morganelli, Smithtown NY

Address: 108 Bishops Rd Smithtown, NY 11787
Bankruptcy Case 8-09-78832-dte Overview: "Louise Morganelli's bankruptcy, initiated in 2009-11-16 and concluded by 2010-02-17 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise Morganelli — New York

Paul F Morin, Smithtown NY

Address: 31 Ramondo Ln Smithtown, NY 11787
Concise Description of Bankruptcy Case 8-11-70212-dte7: "The bankruptcy filing by Paul F Morin, undertaken in 01.21.2011 in Smithtown, NY under Chapter 7, concluded with discharge in 04/18/2011 after liquidating assets."
Paul F Morin — New York

Stephanie Morris, Smithtown NY

Address: 9 Glacier Dr Smithtown, NY 11787
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73385-dte: "In Smithtown, NY, Stephanie Morris filed for Chapter 7 bankruptcy in May 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-04."
Stephanie Morris — New York

Robert G Mosca, Smithtown NY

Address: 262 Lilac Ln Smithtown, NY 11787-4413
Bankruptcy Case 8-15-71952-reg Summary: "The bankruptcy filing by Robert G Mosca, undertaken in 2015-05-05 in Smithtown, NY under Chapter 7, concluded with discharge in 2015-08-03 after liquidating assets."
Robert G Mosca — New York

Richard E Moss, Smithtown NY

Address: 29 Sandy Hollow Dr Smithtown, NY 11787
Bankruptcy Case 8-11-72429-reg Overview: "In a Chapter 7 bankruptcy case, Richard E Moss from Smithtown, NY, saw their proceedings start in 04/11/2011 and complete by 2011-08-04, involving asset liquidation."
Richard E Moss — New York

Kyle J Mueller, Smithtown NY

Address: 40 E Hill Dr Smithtown, NY 11787
Concise Description of Bankruptcy Case 8-13-75025-dte7: "In a Chapter 7 bankruptcy case, Kyle J Mueller from Smithtown, NY, saw their proceedings start in October 2, 2013 and complete by January 9, 2014, involving asset liquidation."
Kyle J Mueller — New York

Elsie Mullan, Smithtown NY

Address: 29 Lindner Pl Smithtown, NY 11787-2012
Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-19122-FMD: "Filing for Chapter 13 bankruptcy in 2010-08-09, Elsie Mullan from Smithtown, NY, structured a repayment plan, achieving discharge in 2014-01-02."
Elsie Mullan — New York

Jr Philip Muller, Smithtown NY

Address: 11 Tiffany Ln Smithtown, NY 11787
Concise Description of Bankruptcy Case 8-09-77701-reg7: "In a Chapter 7 bankruptcy case, Jr Philip Muller from Smithtown, NY, saw his proceedings start in 10/10/2009 and complete by 2010-01-05, involving asset liquidation."
Jr Philip Muller — New York

Dennis Nacewicz, Smithtown NY

Address: 1 Penn Dr Smithtown, NY 11787-2014
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73244-las: "Dennis Nacewicz's Chapter 7 bankruptcy, filed in Smithtown, NY in 2014-07-16, led to asset liquidation, with the case closing in October 2014."
Dennis Nacewicz — New York

Michael G Naglieri, Smithtown NY

Address: 27 Howell Dr Smithtown, NY 11787
Concise Description of Bankruptcy Case 8-12-76591-dte7: "In Smithtown, NY, Michael G Naglieri filed for Chapter 7 bankruptcy in 11.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2013."
Michael G Naglieri — New York

Alana Negrin, Smithtown NY

Address: PO Box 435 Smithtown, NY 11787
Concise Description of Bankruptcy Case 8-10-72611-reg7: "The bankruptcy record of Alana Negrin from Smithtown, NY, shows a Chapter 7 case filed in Apr 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2010."
Alana Negrin — New York

Guillermo Neira, Smithtown NY

Address: 1406 Bishops Rd Smithtown, NY 11787
Bankruptcy Case 8-10-73653-reg Summary: "The case of Guillermo Neira in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-12 and discharged early Sep 4, 2010, focusing on asset liquidation to repay creditors."
Guillermo Neira — New York

Jr Russell Newhoff, Smithtown NY

Address: 353 N Country Rd Smithtown, NY 11787
Bankruptcy Case 8-09-79324-reg Summary: "The bankruptcy filing by Jr Russell Newhoff, undertaken in 2009-12-03 in Smithtown, NY under Chapter 7, concluded with discharge in March 9, 2010 after liquidating assets."
Jr Russell Newhoff — New York

Susan A Newton, Smithtown NY

Address: 49 Hallock Ave Smithtown, NY 11787
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77674-dte: "The case of Susan A Newton in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 28, 2011 and discharged early 02/07/2012, focusing on asset liquidation to repay creditors."
Susan A Newton — New York

Thomas P Nino, Smithtown NY

Address: 70 Lone Oak Path Smithtown, NY 11787
Brief Overview of Bankruptcy Case 8-12-74715-ast: "The bankruptcy filing by Thomas P Nino, undertaken in 2012-07-30 in Smithtown, NY under Chapter 7, concluded with discharge in November 22, 2012 after liquidating assets."
Thomas P Nino — New York

Victor A Noce, Smithtown NY

Address: PO Box 1169 Smithtown, NY 11787
Brief Overview of Bankruptcy Case 8-13-74099-ast: "Victor A Noce's bankruptcy, initiated in 08/06/2013 and concluded by 11/13/2013 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor A Noce — New York

Marvin Nortman, Smithtown NY

Address: 119 Plymouth Blvd Smithtown, NY 11787
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78146-ast: "Marvin Nortman's Chapter 7 bankruptcy, filed in Smithtown, NY in 2009-10-27, led to asset liquidation, with the case closing in 02.03.2010."
Marvin Nortman — New York

Kimberly G Novinsky, Smithtown NY

Address: 413 Sunset Ln Smithtown, NY 11787
Bankruptcy Case 8-12-74342-dte Summary: "Kimberly G Novinsky's bankruptcy, initiated in 07.13.2012 and concluded by 2012-11-05 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly G Novinsky — New York

Christopher S Nullet, Smithtown NY

Address: 557 Veterans Hwy Smithtown, NY 11787-4308
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71033-ast: "The bankruptcy filing by Christopher S Nullet, undertaken in 2016-03-11 in Smithtown, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Christopher S Nullet — New York

Brien Kevin T O, Smithtown NY

Address: 222 E Main St Ste 206 Smithtown, NY 11787-2814
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73708-las: "The bankruptcy record of Brien Kevin T O from Smithtown, NY, shows a Chapter 7 case filed in 08/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-09."
Brien Kevin T O — New York

Connor Lisa L O, Smithtown NY

Address: 178 North Ln Smithtown, NY 11787-5214
Brief Overview of Bankruptcy Case 8-15-70865-ast: "Connor Lisa L O's Chapter 7 bankruptcy, filed in Smithtown, NY in March 5, 2015, led to asset liquidation, with the case closing in 2015-06-03."
Connor Lisa L O — New York

Brien Gary L O, Smithtown NY

Address: 68 Sandy Hollow Dr Smithtown, NY 11787-3018
Concise Description of Bankruptcy Case 8-2014-72136-ast7: "Brien Gary L O's bankruptcy, initiated in 2014-05-08 and concluded by 2014-08-06 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brien Gary L O — New York

William Obrien, Smithtown NY

Address: 215 Terry Rd Apt 11 Smithtown, NY 11787
Bankruptcy Case 8-10-78482-reg Summary: "The bankruptcy record of William Obrien from Smithtown, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2011."
William Obrien — New York

Kerry Ann Oconnor, Smithtown NY

Address: 15 Averly Pl Smithtown, NY 11787
Bankruptcy Case 8-11-73872-ast Summary: "The case of Kerry Ann Oconnor in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 05.31.2011 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Kerry Ann Oconnor — New York

John Patrick Ogorman, Smithtown NY

Address: 12 Coe Ct Smithtown, NY 11787
Bankruptcy Case 8-12-72264-ast Overview: "The case of John Patrick Ogorman in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-04-12 and discharged early 2012-08-05, focusing on asset liquidation to repay creditors."
John Patrick Ogorman — New York

Peter Olsen, Smithtown NY

Address: 132 Landing Meadow Rd Smithtown, NY 11787
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78358-dte: "The bankruptcy record of Peter Olsen from Smithtown, NY, shows a Chapter 7 case filed in 10/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
Peter Olsen — New York

Concetta Ombrellino, Smithtown NY

Address: 7 Poplar Dr Smithtown, NY 11787
Concise Description of Bankruptcy Case 8-12-77416-dte7: "Concetta Ombrellino's Chapter 7 bankruptcy, filed in Smithtown, NY in December 28, 2012, led to asset liquidation, with the case closing in Apr 6, 2013."
Concetta Ombrellino — New York

Joseph W Orsini, Smithtown NY

Address: 26 Sherbrooke Dr Smithtown, NY 11787
Concise Description of Bankruptcy Case 8-13-76297-reg7: "The bankruptcy record of Joseph W Orsini from Smithtown, NY, shows a Chapter 7 case filed in 2013-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 03.26.2014."
Joseph W Orsini — New York

Gary Otten, Smithtown NY

Address: 17 Chelsea Dr Smithtown, NY 11787
Bankruptcy Case 8-10-74946-ast Overview: "Gary Otten's bankruptcy, initiated in 06.28.2010 and concluded by 2010-10-21 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Otten — New York

Craig F Palazzo, Smithtown NY

Address: 9 Stacey Ln Smithtown, NY 11787
Concise Description of Bankruptcy Case 8-11-73978-dte7: "The bankruptcy filing by Craig F Palazzo, undertaken in Jun 3, 2011 in Smithtown, NY under Chapter 7, concluded with discharge in 09.13.2011 after liquidating assets."
Craig F Palazzo — New York

Scott Pall, Smithtown NY

Address: 400 Landing Ave Smithtown, NY 11787-1758
Bankruptcy Case 8-14-75052-ast Summary: "The bankruptcy record of Scott Pall from Smithtown, NY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2015."
Scott Pall — New York

Sonia D Panzica, Smithtown NY

Address: 12 Hazel Dr Smithtown, NY 11787-4215
Bankruptcy Case 8-15-70992-reg Summary: "The bankruptcy record of Sonia D Panzica from Smithtown, NY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-12."
Sonia D Panzica — New York

Christine Parisi, Smithtown NY

Address: 64 Dorchester Rd Smithtown, NY 11787
Brief Overview of Bankruptcy Case 8-10-70021-dte: "The case of Christine Parisi in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early 2010-04-13, focusing on asset liquidation to repay creditors."
Christine Parisi — New York

Jonathan Z Pelc, Smithtown NY

Address: 66 Rhoda Ave Smithtown, NY 11787-5136
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74724-ast: "In Smithtown, NY, Jonathan Z Pelc filed for Chapter 7 bankruptcy in 11/04/2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2016."
Jonathan Z Pelc — New York

Stephanie A Pelc, Smithtown NY

Address: 66 Rhoda Ave Smithtown, NY 11787-5136
Brief Overview of Bankruptcy Case 8-15-74724-ast: "Stephanie A Pelc's Chapter 7 bankruptcy, filed in Smithtown, NY in 2015-11-04, led to asset liquidation, with the case closing in Feb 2, 2016."
Stephanie A Pelc — New York

Lisa Pena, Smithtown NY

Address: 45 Sherbrooke Dr Smithtown, NY 11787
Bankruptcy Case 8-12-74567-ast Overview: "The bankruptcy filing by Lisa Pena, undertaken in 07/24/2012 in Smithtown, NY under Chapter 7, concluded with discharge in 11.16.2012 after liquidating assets."
Lisa Pena — New York

Adam J Petchonka, Smithtown NY

Address: 665 Meadow Rd Smithtown, NY 11787-1618
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74489-ast: "In a Chapter 7 bankruptcy case, Adam J Petchonka from Smithtown, NY, saw their proceedings start in 2015-10-20 and complete by 2016-01-18, involving asset liquidation."
Adam J Petchonka — New York

Ashley S Petchonka, Smithtown NY

Address: 665 Meadow Rd Smithtown, NY 11787-1618
Brief Overview of Bankruptcy Case 8-15-74489-ast: "Smithtown, NY resident Ashley S Petchonka's 2015-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Ashley S Petchonka — New York

Paul J Petrassi, Smithtown NY

Address: 39 Howell Dr Smithtown, NY 11787
Concise Description of Bankruptcy Case 8-11-71948-reg7: "The bankruptcy filing by Paul J Petrassi, undertaken in 03/28/2011 in Smithtown, NY under Chapter 7, concluded with discharge in 06/28/2011 after liquidating assets."
Paul J Petrassi — New York

Theodora Petrocchi, Smithtown NY

Address: 4 Pond Path Smithtown, NY 11787
Concise Description of Bankruptcy Case 8-10-79599-dte7: "Smithtown, NY resident Theodora Petrocchi's 2010-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2011."
Theodora Petrocchi — New York

Mitchell Pfeffer, Smithtown NY

Address: 25 Harding St Smithtown, NY 11787
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77970-dte: "Smithtown, NY resident Mitchell Pfeffer's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2012."
Mitchell Pfeffer — New York

Jeffrey M Phelan, Smithtown NY

Address: 152 Plymouth Blvd Smithtown, NY 11787
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79943-ast: "The bankruptcy record of Jeffrey M Phelan from Smithtown, NY, shows a Chapter 7 case filed in 2010-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Jeffrey M Phelan — New York

Nicole C Phelan, Smithtown NY

Address: 152 Plymouth Blvd Smithtown, NY 11787-2528
Brief Overview of Bankruptcy Case 8-15-72324-las: "Smithtown, NY resident Nicole C Phelan's May 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Nicole C Phelan — New York

Marion Phillips, Smithtown NY

Address: 94 Grassy Pond Dr Smithtown, NY 11787
Concise Description of Bankruptcy Case 8-11-77487-dte7: "In a Chapter 7 bankruptcy case, Marion Phillips from Smithtown, NY, saw their proceedings start in October 22, 2011 and complete by 2012-01-31, involving asset liquidation."
Marion Phillips — New York

Jonathan Pisnoy, Smithtown NY

Address: 41 Florence Ave Smithtown, NY 11787
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73547-ast: "The case of Jonathan Pisnoy in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in June 2012 and discharged early 2012-09-24, focusing on asset liquidation to repay creditors."
Jonathan Pisnoy — New York

Salvatore Polizzi, Smithtown NY

Address: 10 Rutgers St Smithtown, NY 11787
Bankruptcy Case 8-11-75822-reg Summary: "The bankruptcy record of Salvatore Polizzi from Smithtown, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2011."
Salvatore Polizzi — New York

Elizabeth Potter, Smithtown NY

Address: 80 Howell Dr Smithtown, NY 11787
Bankruptcy Case 8-12-74127-dte Summary: "In a Chapter 7 bankruptcy case, Elizabeth Potter from Smithtown, NY, saw her proceedings start in 07.02.2012 and complete by 2012-10-25, involving asset liquidation."
Elizabeth Potter — New York

Cynthia Pozen, Smithtown NY

Address: 216 Holly Ln Smithtown, NY 11787
Concise Description of Bankruptcy Case 8-11-71574-dte7: "Cynthia Pozen's bankruptcy, initiated in 03/16/2011 and concluded by 06.14.2011 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Pozen — New York

Edward Prevendoski, Smithtown NY

Address: 354 Forest Ln Smithtown, NY 11787
Concise Description of Bankruptcy Case 8-13-72991-ast7: "The bankruptcy record of Edward Prevendoski from Smithtown, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-10."
Edward Prevendoski — New York

Mark Pucci, Smithtown NY

Address: PO Box 357 Smithtown, NY 11787
Concise Description of Bankruptcy Case 8-10-75733-ast7: "Mark Pucci's Chapter 7 bankruptcy, filed in Smithtown, NY in Jul 21, 2010, led to asset liquidation, with the case closing in 11/13/2010."
Mark Pucci — New York

Carmen Puglisi, Smithtown NY

Address: 293 Maple Ave Smithtown, NY 11787
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70802-dte: "In Smithtown, NY, Carmen Puglisi filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Carmen Puglisi — New York

Melanie D Radgowski, Smithtown NY

Address: 25 Sterling Ln Smithtown, NY 11787
Concise Description of Bankruptcy Case 8-12-74434-ast7: "The bankruptcy record of Melanie D Radgowski from Smithtown, NY, shows a Chapter 7 case filed in 2012-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2012."
Melanie D Radgowski — New York

Denise M Radzinsky, Smithtown NY

Address: 16 Cresthill Pl Smithtown, NY 11787
Bankruptcy Case 8-11-75218-reg Overview: "In Smithtown, NY, Denise M Radzinsky filed for Chapter 7 bankruptcy in Jul 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/13/2011."
Denise M Radzinsky — New York

Jean Rafferty, Smithtown NY

Address: 3 Paddington Cir Smithtown, NY 11787
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71956-dte: "In Smithtown, NY, Jean Rafferty filed for Chapter 7 bankruptcy in Apr 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2013."
Jean Rafferty — New York

Prokos Donna Raffone, Smithtown NY

Address: 11 Hunter Dr Smithtown, NY 11787
Brief Overview of Bankruptcy Case 8-10-70638-ast: "The bankruptcy filing by Prokos Donna Raffone, undertaken in January 2010 in Smithtown, NY under Chapter 7, concluded with discharge in May 4, 2010 after liquidating assets."
Prokos Donna Raffone — New York

Carmine Ragano, Smithtown NY

Address: 80 Hilltop Dr Smithtown, NY 11787
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71716-ast: "In Smithtown, NY, Carmine Ragano filed for Chapter 7 bankruptcy in Apr 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2013."
Carmine Ragano — New York

Explore Free Bankruptcy Records by State