Website Logo

Wading River, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Wading River.

Last updated on: March 30, 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

Anthony J Aiello, Wading River NY

Address: 2963 N Wading River Rd Apt 8 Wading River, NY 11792
Brief Overview of Bankruptcy Case 8-13-72915-reg: "Wading River, NY resident Anthony J Aiello's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2013."
Anthony J Aiello — New York

Carmen Alonzo, Wading River NY

Address: 65 16th St Wading River, NY 11792
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74353-ast: "Carmen Alonzo's bankruptcy, initiated in Jun 7, 2010 and concluded by 2010-09-14 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Alonzo — New York

Leslie R Anderson, Wading River NY

Address: 76 Hill St E Wading River, NY 11792-1966
Snapshot of U.S. Bankruptcy Proceeding Case 14-14191-abl: "In a Chapter 7 bankruptcy case, Leslie R Anderson from Wading River, NY, saw their proceedings start in June 17, 2014 and complete by 2014-10-16, involving asset liquidation."
Leslie R Anderson — New York

Donann M Anderson, Wading River NY

Address: 16 Park St Wading River, NY 11792
Bankruptcy Case 8-13-72050-ast Summary: "Donann M Anderson's Chapter 7 bankruptcy, filed in Wading River, NY in 04/19/2013, led to asset liquidation, with the case closing in 07.27.2013."
Donann M Anderson — New York

Victor Anthony, Wading River NY

Address: 20 Saint Andrews Path Wading River, NY 11792
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76227-reg: "Victor Anthony's Chapter 7 bankruptcy, filed in Wading River, NY in Aug 31, 2011, led to asset liquidation, with the case closing in December 2011."
Victor Anthony — New York

Donna M Barbaro, Wading River NY

Address: 88 N Woods Dr Wading River, NY 11792
Bankruptcy Case 8-13-70468-reg Overview: "In a Chapter 7 bankruptcy case, Donna M Barbaro from Wading River, NY, saw her proceedings start in 01/29/2013 and complete by May 2013, involving asset liquidation."
Donna M Barbaro — New York

Brittany Becker, Wading River NY

Address: 30 Leonard St Wading River, NY 11792-1608
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72442-reg: "Wading River, NY resident Brittany Becker's 2014-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2014."
Brittany Becker — New York

Ronald Benini, Wading River NY

Address: 101 Michaels Ln Wading River, NY 11792
Concise Description of Bankruptcy Case 8-12-76812-reg7: "Ronald Benini's bankruptcy, initiated in 11.26.2012 and concluded by 2013-03-05 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Benini — New York

Robert P Brady, Wading River NY

Address: 11 Imperial Way Wading River, NY 11792-2105
Bankruptcy Case 8-15-71902-reg Summary: "In a Chapter 7 bankruptcy case, Robert P Brady from Wading River, NY, saw their proceedings start in 05/01/2015 and complete by 07/30/2015, involving asset liquidation."
Robert P Brady — New York

Jodi A Brady, Wading River NY

Address: 11 Imperial Way Wading River, NY 11792-2105
Bankruptcy Case 8-15-71902-reg Overview: "The case of Jodi A Brady in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 05.01.2015 and discharged early 07.30.2015, focusing on asset liquidation to repay creditors."
Jodi A Brady — New York

Ii Donald A Branker, Wading River NY

Address: 287 Route 25A Wading River, NY 11792
Bankruptcy Case 8-13-71531-ast Summary: "The case of Ii Donald A Branker in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early 2013-07-04, focusing on asset liquidation to repay creditors."
Ii Donald A Branker — New York

Elizabeth R Buckley, Wading River NY

Address: 6189 N Country Rd Wading River, NY 11792
Brief Overview of Bankruptcy Case 8-11-72100-dte: "Elizabeth R Buckley's bankruptcy, initiated in Mar 31, 2011 and concluded by July 24, 2011 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth R Buckley — New York

Elizabeth Bulls, Wading River NY

Address: 59 Hidden Pheasant Path Wading River, NY 11792
Concise Description of Bankruptcy Case 8-13-71560-dte7: "The bankruptcy record of Elizabeth Bulls from Wading River, NY, shows a Chapter 7 case filed in 2013-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2013."
Elizabeth Bulls — New York

Marianne Burdi, Wading River NY

Address: 30 Randall Rd Wading River, NY 11792
Concise Description of Bankruptcy Case 8-11-70079-ast7: "The case of Marianne Burdi in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early 04/05/2011, focusing on asset liquidation to repay creditors."
Marianne Burdi — New York

Colleen T Cacopardo, Wading River NY

Address: PO Box 1050 Wading River, NY 11792
Bankruptcy Case 8-11-74564-ast Overview: "In Wading River, NY, Colleen T Cacopardo filed for Chapter 7 bankruptcy in June 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2011."
Colleen T Cacopardo — New York

Thomas Callagy, Wading River NY

Address: 147 Overhill Rd Wading River, NY 11792
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75010-ast: "The bankruptcy filing by Thomas Callagy, undertaken in 2010-06-29 in Wading River, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Thomas Callagy — New York

Jr Charles Caputo, Wading River NY

Address: 222 Hidden Pond Path Wading River, NY 11792
Concise Description of Bankruptcy Case 8-11-71527-dte7: "The case of Jr Charles Caputo in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 03/14/2011 and discharged early 2011-06-21, focusing on asset liquidation to repay creditors."
Jr Charles Caputo — New York

Alexa Caraftis, Wading River NY

Address: 27 Gabriel Mills Rd Wading River, NY 11792
Concise Description of Bankruptcy Case 8-10-75748-ast7: "Alexa Caraftis's Chapter 7 bankruptcy, filed in Wading River, NY in 07.21.2010, led to asset liquidation, with the case closing in Nov 13, 2010."
Alexa Caraftis — New York

Dana N Cerbone, Wading River NY

Address: 180 Hidden Acres Path Wading River, NY 11792-2214
Bankruptcy Case 8-15-71461-las Overview: "In a Chapter 7 bankruptcy case, Dana N Cerbone from Wading River, NY, saw their proceedings start in Apr 7, 2015 and complete by 07.06.2015, involving asset liquidation."
Dana N Cerbone — New York

Sunshine M Coggiano, Wading River NY

Address: 30 Barnes Rd Wading River, NY 11792
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77572-reg: "Sunshine M Coggiano's bankruptcy, initiated in 10.26.2011 and concluded by Jan 31, 2012 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sunshine M Coggiano — New York

Michelle A Conrad, Wading River NY

Address: 50 Saint Andrews Path Wading River, NY 11792-2326
Bankruptcy Case 8-15-75186-las Summary: "In a Chapter 7 bankruptcy case, Michelle A Conrad from Wading River, NY, saw her proceedings start in 11/30/2015 and complete by 02/28/2016, involving asset liquidation."
Michelle A Conrad — New York

Shannon Copcutt, Wading River NY

Address: 3 Russell Dr Wading River, NY 11792
Bankruptcy Case 8-12-73454-dte Summary: "Wading River, NY resident Shannon Copcutt's 2012-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2012."
Shannon Copcutt — New York

Catherine J Cullum, Wading River NY

Address: 7 Indianwood Ct Wading River, NY 11792-2341
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74142-ast: "The bankruptcy record of Catherine J Cullum from Wading River, NY, shows a Chapter 7 case filed in Sep 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-08."
Catherine J Cullum — New York

Joseph E Cullum, Wading River NY

Address: 7 Indianwood Ct Wading River, NY 11792-2341
Bankruptcy Case 8-14-75035-ast Summary: "The case of Joseph E Cullum in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-11-07 and discharged early 02/05/2015, focusing on asset liquidation to repay creditors."
Joseph E Cullum — New York

Daniel Patrick Curtin, Wading River NY

Address: 100 Emmetts Ln Wading River, NY 11792
Brief Overview of Bankruptcy Case 8-11-79094-ast: "The case of Daniel Patrick Curtin in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-12-30 and discharged early 04.23.2012, focusing on asset liquidation to repay creditors."
Daniel Patrick Curtin — New York

John E Cusano, Wading River NY

Address: 7 Betsy Ct Wading River, NY 11792
Bankruptcy Case 8-11-78625-dte Overview: "John E Cusano's bankruptcy, initiated in 2011-12-11 and concluded by April 4, 2012 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John E Cusano — New York

Anthony Delgiudice, Wading River NY

Address: 21 Grassy Knl Wading River, NY 11792
Bankruptcy Case 8-10-74531-dte Summary: "Anthony Delgiudice's Chapter 7 bankruptcy, filed in Wading River, NY in 2010-06-12, led to asset liquidation, with the case closing in 10.05.2010."
Anthony Delgiudice — New York

Robert A Dellicarpini, Wading River NY

Address: 37 High View Dr Wading River, NY 11792
Concise Description of Bankruptcy Case 8-13-74036-reg7: "Robert A Dellicarpini's bankruptcy, initiated in 2013-08-02 and concluded by Nov 9, 2013 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Dellicarpini — New York

Gina Deluca, Wading River NY

Address: 5 Hemlock Dr Wading River, NY 11792
Bankruptcy Case 8-10-73213-reg Summary: "Gina Deluca's bankruptcy, initiated in 2010-04-29 and concluded by Aug 11, 2010 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Deluca — New York

William Bryan Dillon, Wading River NY

Address: 56 Hidden Pheasant Path Wading River, NY 11792
Bankruptcy Case 8-13-71199-dte Overview: "William Bryan Dillon's bankruptcy, initiated in 2013-03-12 and concluded by Jun 19, 2013 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Bryan Dillon — New York

Francis G Dobias, Wading River NY

Address: 148 Overhill Rd Wading River, NY 11792
Concise Description of Bankruptcy Case 8-11-75467-dte7: "Francis G Dobias's bankruptcy, initiated in 2011-08-01 and concluded by November 9, 2011 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis G Dobias — New York

Brian M Dollard, Wading River NY

Address: 50 Meadow Path Wading River, NY 11792
Concise Description of Bankruptcy Case 8-11-76970-ast7: "The case of Brian M Dollard in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-09-29 and discharged early January 10, 2012, focusing on asset liquidation to repay creditors."
Brian M Dollard — New York

Joseph Ettlinger, Wading River NY

Address: 1 Randall Rd Wading River, NY 11792
Bankruptcy Case 8-10-75958-dte Overview: "The case of Joseph Ettlinger in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-30 and discharged early 10.26.2010, focusing on asset liquidation to repay creditors."
Joseph Ettlinger — New York

Nicholas W Fabrizio, Wading River NY

Address: 19 Rita Ct Wading River, NY 11792-1042
Concise Description of Bankruptcy Case 8-2014-72277-reg7: "The bankruptcy filing by Nicholas W Fabrizio, undertaken in 05.16.2014 in Wading River, NY under Chapter 7, concluded with discharge in 08/14/2014 after liquidating assets."
Nicholas W Fabrizio — New York

Janine M Fallacaro, Wading River NY

Address: 61 East Rd Wading River, NY 11792-1010
Brief Overview of Bankruptcy Case 8-14-71031-las: "Wading River, NY resident Janine M Fallacaro's 03/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2014."
Janine M Fallacaro — New York

Giacomo G Farneti, Wading River NY

Address: 1459 Wading River Manor Rd Wading River, NY 11792-2135
Bankruptcy Case 8-2014-73517-reg Summary: "The bankruptcy record of Giacomo G Farneti from Wading River, NY, shows a Chapter 7 case filed in 07.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2014."
Giacomo G Farneti — New York

Michael Flood, Wading River NY

Address: 128 Old Orchard Rd Wading River, NY 11792-1226
Bankruptcy Case 8-2014-71653-ast Summary: "Michael Flood's bankruptcy, initiated in April 14, 2014 and concluded by July 2014 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Flood — New York

Nicholas Florio, Wading River NY

Address: 40 Locust Rd Wading River, NY 11792
Concise Description of Bankruptcy Case 8-11-71960-dte7: "Nicholas Florio's Chapter 7 bankruptcy, filed in Wading River, NY in March 2011, led to asset liquidation, with the case closing in 2011-07-21."
Nicholas Florio — New York

John Flynn, Wading River NY

Address: 66 REMSEN RD Wading River, NY 11792
Brief Overview of Bankruptcy Case 8-09-79784-reg: "The case of John Flynn in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 12.21.2009 and discharged early 03/23/2010, focusing on asset liquidation to repay creditors."
John Flynn — New York

Peter S Foglia, Wading River NY

Address: 82 Great Rock Dr Wading River, NY 11792
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75536-reg: "The bankruptcy record of Peter S Foglia from Wading River, NY, shows a Chapter 7 case filed in 08.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2011."
Peter S Foglia — New York

Beverly A Fontaine, Wading River NY

Address: PO Box 281 Wading River, NY 11792
Bankruptcy Case 8-09-77641-reg Summary: "Beverly A Fontaine's Chapter 7 bankruptcy, filed in Wading River, NY in October 2009, led to asset liquidation, with the case closing in 2010-01-05."
Beverly A Fontaine — New York

Joesph Formisano, Wading River NY

Address: 9 Frost Ln Wading River, NY 11792
Bankruptcy Case 8-10-77241-dte Overview: "The bankruptcy filing by Joesph Formisano, undertaken in 2010-09-16 in Wading River, NY under Chapter 7, concluded with discharge in 12.14.2010 after liquidating assets."
Joesph Formisano — New York

Trisha Fragnito, Wading River NY

Address: 42 Elizabeth Dr Wading River, NY 11792-1809
Concise Description of Bankruptcy Case 8-15-70753-ast7: "Trisha Fragnito's bankruptcy, initiated in 02/26/2015 and concluded by 2015-05-27 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trisha Fragnito — New York

David Fried, Wading River NY

Address: 113 Bayberry Rd Wading River, NY 11792
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73193-reg: "The bankruptcy filing by David Fried, undertaken in 2011-05-06 in Wading River, NY under Chapter 7, concluded with discharge in August 16, 2011 after liquidating assets."
David Fried — New York

Isidore Galante, Wading River NY

Address: 2 Cliff Rd E Wading River, NY 11792
Brief Overview of Bankruptcy Case 8-10-75420-dte: "The bankruptcy filing by Isidore Galante, undertaken in 2010-07-13 in Wading River, NY under Chapter 7, concluded with discharge in October 13, 2010 after liquidating assets."
Isidore Galante — New York

Thomas Gargano, Wading River NY

Address: 289 Route 25A Wading River, NY 11792
Concise Description of Bankruptcy Case 8-12-74568-ast7: "Thomas Gargano's bankruptcy, initiated in July 24, 2012 and concluded by 11/16/2012 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Gargano — New York

Doreen Geraci, Wading River NY

Address: 7 Randall Rd Wading River, NY 11792
Concise Description of Bankruptcy Case 8-10-77963-ast7: "The bankruptcy record of Doreen Geraci from Wading River, NY, shows a Chapter 7 case filed in 10.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2011."
Doreen Geraci — New York

Theresa A Gismondi, Wading River NY

Address: 74 20th St Wading River, NY 11792
Bankruptcy Case 8-13-76235-reg Overview: "The case of Theresa A Gismondi in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 16, 2013 and discharged early Mar 25, 2014, focusing on asset liquidation to repay creditors."
Theresa A Gismondi — New York

Anthony Gulotta, Wading River NY

Address: 11 Fawn Meadow Path Wading River, NY 11792
Bankruptcy Case 8-10-77488-ast Summary: "Anthony Gulotta's bankruptcy, initiated in September 2010 and concluded by Dec 21, 2010 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Gulotta — New York

Eric W Haas, Wading River NY

Address: PO Box 621 Wading River, NY 11792
Concise Description of Bankruptcy Case 8-11-75180-dte7: "In Wading River, NY, Eric W Haas filed for Chapter 7 bankruptcy in 2011-07-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-12."
Eric W Haas — New York

Robert Hansman, Wading River NY

Address: 13 Little Leaf Ct Wading River, NY 11792
Bankruptcy Case 8-10-77702-dte Summary: "In Wading River, NY, Robert Hansman filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28."
Robert Hansman — New York

Erica Ann Hartmann, Wading River NY

Address: PO Box 316 Wading River, NY 11792
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74141-dte: "In a Chapter 7 bankruptcy case, Erica Ann Hartmann from Wading River, NY, saw her proceedings start in June 10, 2011 and complete by 10.03.2011, involving asset liquidation."
Erica Ann Hartmann — New York

Deborah Herzog, Wading River NY

Address: 129 Long View Dr Wading River, NY 11792-1234
Concise Description of Bankruptcy Case 8-16-72042-reg7: "Deborah Herzog's bankruptcy, initiated in May 2016 and concluded by 08/07/2016 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Herzog — New York

Rita L Hutchins, Wading River NY

Address: 114 Oakwood Dr Wading River, NY 11792-1818
Brief Overview of Bankruptcy Case 8-15-73530-ast: "The case of Rita L Hutchins in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-08-19 and discharged early 11.17.2015, focusing on asset liquidation to repay creditors."
Rita L Hutchins — New York

Joseph B Hutchins, Wading River NY

Address: 114 Oakwood Dr Wading River, NY 11792-1818
Bankruptcy Case 8-15-73530-ast Summary: "The case of Joseph B Hutchins in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 08.19.2015 and discharged early 11.17.2015, focusing on asset liquidation to repay creditors."
Joseph B Hutchins — New York

Mary Ann F Hyland, Wading River NY

Address: 16 Sylvan Dr Wading River, NY 11792
Brief Overview of Bankruptcy Case 8-11-77083-dte: "The bankruptcy filing by Mary Ann F Hyland, undertaken in 10/04/2011 in Wading River, NY under Chapter 7, concluded with discharge in 2012-01-10 after liquidating assets."
Mary Ann F Hyland — New York

John F Jurgens, Wading River NY

Address: 128 Old Orchard Rd Wading River, NY 11792
Brief Overview of Bankruptcy Case 8-13-74032-dte: "Wading River, NY resident John F Jurgens's 2013-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-09."
John F Jurgens — New York

Christine L Kamran, Wading River NY

Address: 37 Meadow Ct Wading River, NY 11792-2410
Concise Description of Bankruptcy Case 8-15-74909-ast7: "In Wading River, NY, Christine L Kamran filed for Chapter 7 bankruptcy in 2015-11-16. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-14."
Christine L Kamran — New York

Konstantinos Kaparos, Wading River NY

Address: 31 Hill St E Wading River, NY 11792
Bankruptcy Case 8-13-70152-reg Summary: "The bankruptcy filing by Konstantinos Kaparos, undertaken in 2013-01-14 in Wading River, NY under Chapter 7, concluded with discharge in 2013-04-23 after liquidating assets."
Konstantinos Kaparos — New York

Christine Kravchenko, Wading River NY

Address: 8 Brookline Ct Wading River, NY 11792
Bankruptcy Case 8-10-75170-ast Summary: "Wading River, NY resident Christine Kravchenko's July 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/25/2010."
Christine Kravchenko — New York

Thomas Kroez, Wading River NY

Address: 193 Dog Wood Dr Wading River, NY 11792
Bankruptcy Case 8-10-72590-dte Overview: "The bankruptcy filing by Thomas Kroez, undertaken in April 2010 in Wading River, NY under Chapter 7, concluded with discharge in 2010-08-05 after liquidating assets."
Thomas Kroez — New York

Stewart Krupin, Wading River NY

Address: 5 Maria Ct Wading River, NY 11792-9544
Brief Overview of Bankruptcy Case 8-14-72889-las: "In Wading River, NY, Stewart Krupin filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Stewart Krupin — New York

Anneliese Laakmann, Wading River NY

Address: 161 Overlook Dr Wading River, NY 11792
Brief Overview of Bankruptcy Case 8-09-77904-reg: "The bankruptcy record of Anneliese Laakmann from Wading River, NY, shows a Chapter 7 case filed in Oct 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2010."
Anneliese Laakmann — New York

Alexander W Lasurdo, Wading River NY

Address: 34 Zophar Mills Rd Wading River, NY 11792
Concise Description of Bankruptcy Case 8-12-74517-ast7: "Wading River, NY resident Alexander W Lasurdo's 07.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-15."
Alexander W Lasurdo — New York

Antonio I Lawrence, Wading River NY

Address: 27 12th St Wading River, NY 11792
Bankruptcy Case 8-11-72842-dte Overview: "The bankruptcy filing by Antonio I Lawrence, undertaken in 2011-04-25 in Wading River, NY under Chapter 7, concluded with discharge in August 18, 2011 after liquidating assets."
Antonio I Lawrence — New York

Mark Lembo, Wading River NY

Address: 18 Rita Ct Wading River, NY 11792
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77423-reg: "The bankruptcy filing by Mark Lembo, undertaken in September 2010 in Wading River, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Mark Lembo — New York

Christopher Loguercio, Wading River NY

Address: 16 Zophar Mills Rd Wading River, NY 11792
Brief Overview of Bankruptcy Case 8-10-79309-ast: "In Wading River, NY, Christopher Loguercio filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2011."
Christopher Loguercio — New York

David Lotito, Wading River NY

Address: 1563 Wading River Manor Rd Wading River, NY 11792-2189
Concise Description of Bankruptcy Case 8-15-72794-las7: "The bankruptcy filing by David Lotito, undertaken in June 2015 in Wading River, NY under Chapter 7, concluded with discharge in September 28, 2015 after liquidating assets."
David Lotito — New York

Jaclyn Lotito, Wading River NY

Address: 1563 Wading River Manor Rd Wading River, NY 11792-2189
Brief Overview of Bankruptcy Case 8-15-72794-las: "Wading River, NY resident Jaclyn Lotito's June 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2015."
Jaclyn Lotito — New York

Sherri L Lynch, Wading River NY

Address: 144 High View Dr Wading River, NY 11792
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76271-ast: "The bankruptcy record of Sherri L Lynch from Wading River, NY, shows a Chapter 7 case filed in Oct 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-24."
Sherri L Lynch — New York

Melissa Ann Maddox, Wading River NY

Address: 13 Hill St Wading River, NY 11792
Brief Overview of Bankruptcy Case 11-36920-DOT: "Wading River, NY resident Melissa Ann Maddox's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2012."
Melissa Ann Maddox — New York

Steven W Malvey, Wading River NY

Address: 131 Fairway Dr Wading River, NY 11792
Bankruptcy Case 8-11-78585-dte Overview: "Steven W Malvey's Chapter 7 bankruptcy, filed in Wading River, NY in 2011-12-09, led to asset liquidation, with the case closing in 04.02.2012."
Steven W Malvey — New York

Kevin Jude Mccormick, Wading River NY

Address: 48 Soundbreeze Trl Wading River, NY 11792-1842
Bankruptcy Case 8-16-71913-las Summary: "The bankruptcy filing by Kevin Jude Mccormick, undertaken in 04.29.2016 in Wading River, NY under Chapter 7, concluded with discharge in 07.28.2016 after liquidating assets."
Kevin Jude Mccormick — New York

Dennis M Mccue, Wading River NY

Address: 33 Shirley St Wading River, NY 11792-1827
Bankruptcy Case 8-15-71198-reg Summary: "In a Chapter 7 bankruptcy case, Dennis M Mccue from Wading River, NY, saw their proceedings start in 2015-03-24 and complete by Jun 22, 2015, involving asset liquidation."
Dennis M Mccue — New York

Maryann Mcginniss, Wading River NY

Address: PO Box 921 Wading River, NY 11792-0921
Bankruptcy Case 8-16-72476-las Overview: "The case of Maryann Mcginniss in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in June 2016 and discharged early 09.01.2016, focusing on asset liquidation to repay creditors."
Maryann Mcginniss — New York

Scott A Mcmillan, Wading River NY

Address: PO Box 364 Wading River, NY 11792-0364
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71538-ast: "The bankruptcy filing by Scott A Mcmillan, undertaken in 04.13.2015 in Wading River, NY under Chapter 7, concluded with discharge in Jul 12, 2015 after liquidating assets."
Scott A Mcmillan — New York

Marie M Mcmillan, Wading River NY

Address: 26 N Side Rd Wading River, NY 11792-1101
Concise Description of Bankruptcy Case 8-15-74911-reg7: "The bankruptcy record of Marie M Mcmillan from Wading River, NY, shows a Chapter 7 case filed in 11.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2016."
Marie M Mcmillan — New York

David C Mcwilliams, Wading River NY

Address: 1570 Wading River Manor Rd Wading River, NY 11792-2181
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71861-reg: "The bankruptcy record of David C Mcwilliams from Wading River, NY, shows a Chapter 7 case filed in 04/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-24."
David C Mcwilliams — New York

Anthony Medici, Wading River NY

Address: 36 Dog Wood Ln Wading River, NY 11792
Bankruptcy Case 8-10-70886-reg Overview: "In Wading River, NY, Anthony Medici filed for Chapter 7 bankruptcy in 02.09.2010. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Anthony Medici — New York

Caroline Menezes, Wading River NY

Address: 143 Meadow Path Wading River, NY 11792-2412
Bankruptcy Case 8-15-72109-reg Summary: "In a Chapter 7 bankruptcy case, Caroline Menezes from Wading River, NY, saw her proceedings start in 2015-05-13 and complete by Aug 11, 2015, involving asset liquidation."
Caroline Menezes — New York

Daniel T Menezes, Wading River NY

Address: 143 Meadow Path Wading River, NY 11792-2412
Bankruptcy Case 8-15-72109-reg Overview: "The case of Daniel T Menezes in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in May 2015 and discharged early August 2015, focusing on asset liquidation to repay creditors."
Daniel T Menezes — New York

Lisa A Messier, Wading River NY

Address: 114 Oakwood Dr Wading River, NY 11792-1818
Brief Overview of Bankruptcy Case 8-16-72289-las: "The case of Lisa A Messier in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-05-24 and discharged early 08.22.2016, focusing on asset liquidation to repay creditors."
Lisa A Messier — New York

Angela D Munroe, Wading River NY

Address: 173 W Woodland Dr Wading River, NY 11792-2217
Brief Overview of Bankruptcy Case 8-15-70421-ast: "The bankruptcy record of Angela D Munroe from Wading River, NY, shows a Chapter 7 case filed in Feb 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2015."
Angela D Munroe — New York

Richard Pekowitz, Wading River NY

Address: 10 Gerald St Wading River, NY 11792
Bankruptcy Case 8-10-74844-ast Summary: "In a Chapter 7 bankruptcy case, Richard Pekowitz from Wading River, NY, saw their proceedings start in Jun 23, 2010 and complete by 2010-09-28, involving asset liquidation."
Richard Pekowitz — New York

Michael Pellettier, Wading River NY

Address: 75 Hulse Ave Wading River, NY 11792
Brief Overview of Bankruptcy Case 8-13-76323-dte: "Michael Pellettier's bankruptcy, initiated in 12/19/2013 and concluded by March 28, 2014 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Pellettier — New York

Thomas F Pumilia, Wading River NY

Address: 68 Sunset Blvd Wading River, NY 11792
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77648-reg: "In a Chapter 7 bankruptcy case, Thomas F Pumilia from Wading River, NY, saw their proceedings start in 2011-10-28 and complete by February 2012, involving asset liquidation."
Thomas F Pumilia — New York

Thomas A Rae, Wading River NY

Address: 28 White Spruce Dr Wading River, NY 11792-2143
Brief Overview of Bankruptcy Case 8-15-72656-las: "Thomas A Rae's Chapter 7 bankruptcy, filed in Wading River, NY in 06.22.2015, led to asset liquidation, with the case closing in September 2015."
Thomas A Rae — New York

Rickey Rand, Wading River NY

Address: 34 Hidden Pond Path Wading River, NY 11792
Bankruptcy Case 8-10-76449-dte Summary: "The bankruptcy filing by Rickey Rand, undertaken in 08.18.2010 in Wading River, NY under Chapter 7, concluded with discharge in Nov 16, 2010 after liquidating assets."
Rickey Rand — New York

Charles E Reed, Wading River NY

Address: 26 Farm Rd W Wading River, NY 11792-1755
Brief Overview of Bankruptcy Case 8-15-73945-ast: "The bankruptcy filing by Charles E Reed, undertaken in 2015-09-16 in Wading River, NY under Chapter 7, concluded with discharge in 2015-12-15 after liquidating assets."
Charles E Reed — New York

Keith J Rhodes, Wading River NY

Address: 2083 Wading River Manor Rd Wading River, NY 11792
Concise Description of Bankruptcy Case 8-13-70330-dte7: "Keith J Rhodes's Chapter 7 bankruptcy, filed in Wading River, NY in Jan 23, 2013, led to asset liquidation, with the case closing in 05/02/2013."
Keith J Rhodes — New York

Kimberly Roth, Wading River NY

Address: 63 N Woods Dr Wading River, NY 11792-3103
Bankruptcy Case 8-2014-73068-reg Summary: "In a Chapter 7 bankruptcy case, Kimberly Roth from Wading River, NY, saw her proceedings start in 07/05/2014 and complete by 2014-10-03, involving asset liquidation."
Kimberly Roth — New York

Michael K Roth, Wading River NY

Address: 63 N Woods Dr Wading River, NY 11792
Brief Overview of Bankruptcy Case 8-12-76301-reg: "The bankruptcy filing by Michael K Roth, undertaken in Oct 18, 2012 in Wading River, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Michael K Roth — New York

Linda M Ruisi, Wading River NY

Address: 25 Maple Rd Wading River, NY 11792
Bankruptcy Case 8-10-79909-ast Overview: "The bankruptcy record of Linda M Ruisi from Wading River, NY, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04/22/2011."
Linda M Ruisi — New York

Danielle N Sande, Wading River NY

Address: PO Box 363 Wading River, NY 11792-0363
Bankruptcy Case 8-16-70738-reg Overview: "Danielle N Sande's bankruptcy, initiated in Feb 27, 2016 and concluded by 05/27/2016 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle N Sande — New York

Victoria R Sclafani, Wading River NY

Address: 209 N Side Rd Wading River, NY 11792-3107
Bankruptcy Case 8-15-73814-ast Overview: "Victoria R Sclafani's bankruptcy, initiated in Sep 5, 2015 and concluded by 12/04/2015 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria R Sclafani — New York

Dave Simpson, Wading River NY

Address: 95 Maidstone Ln Wading River, NY 11792
Concise Description of Bankruptcy Case 8-10-70996-ast7: "The case of Dave Simpson in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-02-16 and discharged early 05.18.2010, focusing on asset liquidation to repay creditors."
Dave Simpson — New York

Krystin C Sousa, Wading River NY

Address: 12 Elms Ln Wading River, NY 11792-9202
Bankruptcy Case 8-16-70702-reg Summary: "The bankruptcy record of Krystin C Sousa from Wading River, NY, shows a Chapter 7 case filed in 2016-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-25."
Krystin C Sousa — New York

Denise O Sturiano, Wading River NY

Address: 26 Zophar Mills Rd Wading River, NY 11792
Brief Overview of Bankruptcy Case 8-11-77485-ast: "Denise O Sturiano's Chapter 7 bankruptcy, filed in Wading River, NY in 10/22/2011, led to asset liquidation, with the case closing in January 2012."
Denise O Sturiano — New York

Peter C Toole, Wading River NY

Address: 75 Dog Wood Ln Wading River, NY 11792
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73846-dte: "In a Chapter 7 bankruptcy case, Peter C Toole from Wading River, NY, saw his proceedings start in 07/24/2013 and complete by 10/31/2013, involving asset liquidation."
Peter C Toole — New York

Karen Ullo, Wading River NY

Address: 36 Canterbury Dr Wading River, NY 11792
Brief Overview of Bankruptcy Case 8-10-75414-dte: "The case of Karen Ullo in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 07.13.2010 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Karen Ullo — New York

Explore Free Bankruptcy Records by State