personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Farmingdale, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Christina Abenanti, New York

Address: 104 Motor Ave Farmingdale, NY 11735-4029

Concise Description of Bankruptcy Case 8-16-72569-las7: "The bankruptcy filing by Christina Abenanti, undertaken in 2016-06-10 in Farmingdale, NY under Chapter 7, concluded with discharge in 09/08/2016 after liquidating assets."
Christina Abenanti — New York, 8-16-72569


ᐅ Lawrence Abenanti, New York

Address: 104 Motor Ave Farmingdale, NY 11735-4029

Brief Overview of Bankruptcy Case 8-16-72569-las: "In a Chapter 7 bankruptcy case, Lawrence Abenanti from Farmingdale, NY, saw their proceedings start in 06/10/2016 and complete by September 8, 2016, involving asset liquidation."
Lawrence Abenanti — New York, 8-16-72569


ᐅ Lee K Ackerman, New York

Address: 10 W Oak St Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-13-72943-reg: "In a Chapter 7 bankruptcy case, Lee K Ackerman from Farmingdale, NY, saw their proceedings start in 2013-05-31 and complete by 2013-09-11, involving asset liquidation."
Lee K Ackerman — New York, 8-13-72943


ᐅ Yolanda Acosta, New York

Address: 100 E Carmans Rd Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 1-11-45457-ess: "In a Chapter 7 bankruptcy case, Yolanda Acosta from Farmingdale, NY, saw her proceedings start in 06.24.2011 and complete by October 17, 2011, involving asset liquidation."
Yolanda Acosta — New York, 1-11-45457


ᐅ Diego G Agudelo, New York

Address: 107 Lincoln St Farmingdale, NY 11735

Bankruptcy Case 8-11-75097-dte Summary: "The bankruptcy record of Diego G Agudelo from Farmingdale, NY, shows a Chapter 7 case filed in 07.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-10."
Diego G Agudelo — New York, 8-11-75097


ᐅ Shakil Ahmad, New York

Address: 32 Kevin St Farmingdale, NY 11735

Bankruptcy Case 8-09-78096-ast Overview: "The bankruptcy filing by Shakil Ahmad, undertaken in Oct 26, 2009 in Farmingdale, NY under Chapter 7, concluded with discharge in 2010-01-20 after liquidating assets."
Shakil Ahmad — New York, 8-09-78096


ᐅ Yasmeen Akrami, New York

Address: 154 Jervis Ave Farmingdale, NY 11735-2426

Bankruptcy Case 8-16-72947-reg Overview: "Yasmeen Akrami's Chapter 7 bankruptcy, filed in Farmingdale, NY in Jun 30, 2016, led to asset liquidation, with the case closing in 2016-09-28."
Yasmeen Akrami — New York, 8-16-72947


ᐅ Joseph Albano, New York

Address: 62 Jervis Ave Farmingdale, NY 11735

Bankruptcy Case 8-10-73089-ast Summary: "The case of Joseph Albano in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Albano — New York, 8-10-73089


ᐅ Krokowski Tina L Alessi, New York

Address: 56 Jefferson Rd Farmingdale, NY 11735-2208

Bankruptcy Case 8-2014-71452-ast Summary: "Krokowski Tina L Alessi's Chapter 7 bankruptcy, filed in Farmingdale, NY in Apr 4, 2014, led to asset liquidation, with the case closing in 07.03.2014."
Krokowski Tina L Alessi — New York, 8-2014-71452


ᐅ David M Allen, New York

Address: 24 Saxon Rd Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75338-dte: "The bankruptcy record of David M Allen from Farmingdale, NY, shows a Chapter 7 case filed in 2013-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
David M Allen — New York, 8-13-75338


ᐅ Thomas F Antonetti, New York

Address: 223 Willard Ave Farmingdale, NY 11735-5133

Bankruptcy Case 8-14-70074-reg Summary: "Farmingdale, NY resident Thomas F Antonetti's Jan 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-09."
Thomas F Antonetti — New York, 8-14-70074


ᐅ Fabricio E Araujo, New York

Address: 203 Glenn Ct Apt B Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-12-72124-ast: "Fabricio E Araujo's Chapter 7 bankruptcy, filed in Farmingdale, NY in Apr 4, 2012, led to asset liquidation, with the case closing in 2012-07-28."
Fabricio E Araujo — New York, 8-12-72124


ᐅ Carlos A Arce, New York

Address: PO Box 3414 Farmingdale, NY 11735-0686

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72417-las: "Carlos A Arce's bankruptcy, initiated in 2014-05-27 and concluded by August 25, 2014 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos A Arce — New York, 8-14-72417


ᐅ Michelle M Argentina, New York

Address: 108 W Walnut St Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75110-reg: "Farmingdale, NY resident Michelle M Argentina's 2011-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 11, 2011."
Michelle M Argentina — New York, 8-11-75110


ᐅ Robert Arroyo, New York

Address: 60 E Carmans Rd Apt 2 Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-11-73634-dte7: "The bankruptcy filing by Robert Arroyo, undertaken in 2011-05-20 in Farmingdale, NY under Chapter 7, concluded with discharge in Aug 24, 2011 after liquidating assets."
Robert Arroyo — New York, 8-11-73634


ᐅ Ducarmel Axis, New York

Address: 36 Maple St Farmingdale, NY 11735

Bankruptcy Case 8-13-72849-ast Summary: "The bankruptcy record of Ducarmel Axis from Farmingdale, NY, shows a Chapter 7 case filed in 2013-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-04."
Ducarmel Axis — New York, 8-13-72849


ᐅ Gordon Babington, New York

Address: 93 W Oak St Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76528-ast: "Gordon Babington's bankruptcy, initiated in 08.20.2010 and concluded by November 2010 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon Babington — New York, 8-10-76528


ᐅ Lauren Bach, New York

Address: 79 Lambert Ave Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77344-reg: "The case of Lauren Bach in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren Bach — New York, 8-10-77344


ᐅ George M Baggio, New York

Address: 38 Matthew St Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72597-dte: "In Farmingdale, NY, George M Baggio filed for Chapter 7 bankruptcy in 05.15.2013. This case, involving liquidating assets to pay off debts, was resolved by August 22, 2013."
George M Baggio — New York, 8-13-72597


ᐅ Marie Elena Baggio, New York

Address: 38 Matthew St Apt NO1 Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-13-70123-dte: "The bankruptcy record of Marie Elena Baggio from Farmingdale, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 19, 2013."
Marie Elena Baggio — New York, 8-13-70123


ᐅ Steven J Bailey, New York

Address: 6 Franklin Pl Apt 2 Farmingdale, NY 11735

Bankruptcy Case 8-11-78718-dte Overview: "The bankruptcy filing by Steven J Bailey, undertaken in December 2011 in Farmingdale, NY under Chapter 7, concluded with discharge in 04.07.2012 after liquidating assets."
Steven J Bailey — New York, 8-11-78718


ᐅ Vernal G Baker, New York

Address: 88 E Carmans Rd Farmingdale, NY 11735-3836

Concise Description of Bankruptcy Case 8-15-71387-reg7: "The case of Vernal G Baker in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernal G Baker — New York, 8-15-71387


ᐅ Obdulio Barrera, New York

Address: 16 Morton St Farmingdale, NY 11735

Bankruptcy Case 8-13-75432-dte Overview: "The case of Obdulio Barrera in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Obdulio Barrera — New York, 8-13-75432


ᐅ Susan Bartolomeo, New York

Address: 600 Fulton St Apt Z1 Farmingdale, NY 11735

Bankruptcy Case 8-11-79052-reg Summary: "Susan Bartolomeo's Chapter 7 bankruptcy, filed in Farmingdale, NY in Dec 30, 2011, led to asset liquidation, with the case closing in 04.23.2012."
Susan Bartolomeo — New York, 8-11-79052


ᐅ Joseph Baumgarn, New York

Address: 185 Merritts Rd Farmingdale, NY 11735

Bankruptcy Case 10-48396 Overview: "In Farmingdale, NY, Joseph Baumgarn filed for Chapter 7 bankruptcy in November 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2011."
Joseph Baumgarn — New York, 10-48396


ᐅ Dennise C Beck, New York

Address: 24 7th Ave Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75237-dte: "The bankruptcy filing by Dennise C Beck, undertaken in July 2011 in Farmingdale, NY under Chapter 7, concluded with discharge in 11/14/2011 after liquidating assets."
Dennise C Beck — New York, 8-11-75237


ᐅ Cesar Bedoya, New York

Address: 92 Woodward Pkwy Farmingdale, NY 11735

Bankruptcy Case 8-10-78774-ast Summary: "The bankruptcy filing by Cesar Bedoya, undertaken in 2010-11-08 in Farmingdale, NY under Chapter 7, concluded with discharge in Mar 3, 2011 after liquidating assets."
Cesar Bedoya — New York, 8-10-78774


ᐅ Desiree A Bender, New York

Address: 126 E Carmans Rd Farmingdale, NY 11735-3838

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74538-ast: "The case of Desiree A Bender in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Desiree A Bender — New York, 8-15-74538


ᐅ Steven P Bender, New York

Address: 126 E Carmans Rd Farmingdale, NY 11735-3838

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74538-ast: "In Farmingdale, NY, Steven P Bender filed for Chapter 7 bankruptcy in 10/23/2015. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2016."
Steven P Bender — New York, 8-15-74538


ᐅ Purnima S Bhatt, New York

Address: 105 Glenn Ct Apt B Farmingdale, NY 11735

Bankruptcy Case 8-11-70032-ast Overview: "The bankruptcy record of Purnima S Bhatt from Farmingdale, NY, shows a Chapter 7 case filed in 2011-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in April 5, 2011."
Purnima S Bhatt — New York, 8-11-70032


ᐅ Carol Lynn Black, New York

Address: 59 Hampshire Dr Farmingdale, NY 11735-2123

Brief Overview of Bankruptcy Case 8-08-72984-ast: "06.06.2008 marked the beginning of Carol Lynn Black's Chapter 13 bankruptcy in Farmingdale, NY, entailing a structured repayment schedule, completed by Jun 14, 2013."
Carol Lynn Black — New York, 8-08-72984


ᐅ Deborah A Blackman, New York

Address: 63 Prospect Pl Farmingdale, NY 11735-2703

Brief Overview of Bankruptcy Case 8-16-71135-ast: "In a Chapter 7 bankruptcy case, Deborah A Blackman from Farmingdale, NY, saw her proceedings start in 2016-03-17 and complete by June 15, 2016, involving asset liquidation."
Deborah A Blackman — New York, 8-16-71135


ᐅ Peter J Blackman, New York

Address: 63 Prospect Pl Farmingdale, NY 11735-2703

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71204-ast: "The bankruptcy filing by Peter J Blackman, undertaken in March 21, 2016 in Farmingdale, NY under Chapter 7, concluded with discharge in 06.19.2016 after liquidating assets."
Peter J Blackman — New York, 8-16-71204


ᐅ Audrey Bolger, New York

Address: 490 Main St Apt C10 Farmingdale, NY 11735-3520

Concise Description of Bankruptcy Case 8-16-72207-reg7: "Farmingdale, NY resident Audrey Bolger's 2016-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Audrey Bolger — New York, 8-16-72207


ᐅ Peter Bookalam, New York

Address: 11 Tudor Rd Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73408-dte: "The case of Peter Bookalam in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Bookalam — New York, 8-10-73408


ᐅ Robert Botwin, New York

Address: 33 Fallwood Pkwy Farmingdale, NY 11735-4933

Bankruptcy Case 8-2014-73409-ast Summary: "Farmingdale, NY resident Robert Botwin's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-26."
Robert Botwin — New York, 8-2014-73409


ᐅ Samantha G Bowrosen, New York

Address: 10 Ivy St Apt 3A Farmingdale, NY 11735-2327

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72089-reg: "The bankruptcy filing by Samantha G Bowrosen, undertaken in 2014-05-07 in Farmingdale, NY under Chapter 7, concluded with discharge in 08/05/2014 after liquidating assets."
Samantha G Bowrosen — New York, 8-2014-72089


ᐅ Shaheen B Bradley, New York

Address: 29 Birch Ave E Farmingdale, NY 11735-3817

Bankruptcy Case 8-14-75050-ast Summary: "Shaheen B Bradley's Chapter 7 bankruptcy, filed in Farmingdale, NY in 11.10.2014, led to asset liquidation, with the case closing in 02.08.2015."
Shaheen B Bradley — New York, 8-14-75050


ᐅ Serge Bray, New York

Address: 19 Ivy St Farmingdale, NY 11735

Bankruptcy Case 8-10-79231-reg Overview: "In a Chapter 7 bankruptcy case, Serge Bray from Farmingdale, NY, saw their proceedings start in 2010-11-29 and complete by 02.23.2011, involving asset liquidation."
Serge Bray — New York, 8-10-79231


ᐅ Michelle L Breksa, New York

Address: 129 Midwood Ave Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-13-75371-ast7: "The bankruptcy record of Michelle L Breksa from Farmingdale, NY, shows a Chapter 7 case filed in 10/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-29."
Michelle L Breksa — New York, 8-13-75371


ᐅ Christopher Broskie, New York

Address: 600 Fulton St Apt E Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77729-dte: "The case of Christopher Broskie in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Broskie — New York, 8-10-77729


ᐅ Vincent Bruno, New York

Address: 16 1st Ave Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79817-reg: "Vincent Bruno's Chapter 7 bankruptcy, filed in Farmingdale, NY in 12/22/2009, led to asset liquidation, with the case closing in March 23, 2010."
Vincent Bruno — New York, 8-09-79817


ᐅ Michael Buonomo, New York

Address: 121 Michel Ave Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72510-dte: "The bankruptcy record of Michael Buonomo from Farmingdale, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-16."
Michael Buonomo — New York, 8-12-72510


ᐅ Luis Burbano, New York

Address: 58 County Line Rd Farmingdale, NY 11735

Bankruptcy Case 8-09-78276-dte Summary: "In Farmingdale, NY, Luis Burbano filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2010."
Luis Burbano — New York, 8-09-78276


ᐅ John E Burke, New York

Address: 10 Birch Ave E Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77289-reg: "The case of John E Burke in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John E Burke — New York, 8-12-77289


ᐅ Amy A Burt, New York

Address: 2 Fortesque Gate Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73878-reg: "Amy A Burt's Chapter 7 bankruptcy, filed in Farmingdale, NY in Jul 27, 2013, led to asset liquidation, with the case closing in 11.03.2013."
Amy A Burt — New York, 8-13-73878


ᐅ Michael Buscaglia, New York

Address: 405 Glenn Ct Apt A Farmingdale, NY 11735-5563

Bankruptcy Case 8-2014-73575-ast Overview: "Michael Buscaglia's bankruptcy, initiated in 08.01.2014 and concluded by 2014-10-30 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Buscaglia — New York, 8-2014-73575


ᐅ William J Byrnes, New York

Address: 16 Sunset Ave Farmingdale, NY 11735

Bankruptcy Case 8-11-71788-dte Overview: "The bankruptcy filing by William J Byrnes, undertaken in March 23, 2011 in Farmingdale, NY under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
William J Byrnes — New York, 8-11-71788


ᐅ Christopher Calvacca, New York

Address: 1 Birch Cir S Farmingdale, NY 11735-3858

Brief Overview of Bankruptcy Case 8-2014-72301-reg: "Christopher Calvacca's bankruptcy, initiated in 05/18/2014 and concluded by 2014-08-16 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Calvacca — New York, 8-2014-72301


ᐅ Lydia Calvacca, New York

Address: 1 Birch Cir S Farmingdale, NY 11735-3858

Bankruptcy Case 8-2014-72301-reg Summary: "In Farmingdale, NY, Lydia Calvacca filed for Chapter 7 bankruptcy in 05/18/2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Lydia Calvacca — New York, 8-2014-72301


ᐅ William Camacho, New York

Address: 16 Pauline Dr Farmingdale, NY 11735

Bankruptcy Case 8-09-79715-reg Overview: "The bankruptcy record of William Camacho from Farmingdale, NY, shows a Chapter 7 case filed in December 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-23."
William Camacho — New York, 8-09-79715


ᐅ Patricia A Camarda, New York

Address: 10 Garfield Ave Farmingdale, NY 11735-3309

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72054-ast: "The bankruptcy filing by Patricia A Camarda, undertaken in May 11, 2015 in Farmingdale, NY under Chapter 7, concluded with discharge in 2015-08-09 after liquidating assets."
Patricia A Camarda — New York, 8-15-72054


ᐅ Thomas Camarda, New York

Address: 10 Garfield Ave Farmingdale, NY 11735-3309

Concise Description of Bankruptcy Case 8-14-75152-ast7: "Thomas Camarda's Chapter 7 bankruptcy, filed in Farmingdale, NY in 2014-11-17, led to asset liquidation, with the case closing in 2015-02-15."
Thomas Camarda — New York, 8-14-75152


ᐅ Bivian Canales, New York

Address: 17 Kevin St Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-11-72307-dte7: "Farmingdale, NY resident Bivian Canales's 04/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Bivian Canales — New York, 8-11-72307


ᐅ Richard Cantalupo, New York

Address: 106 Intervale Ave Farmingdale, NY 11735

Bankruptcy Case 8-13-71133-reg Overview: "In a Chapter 7 bankruptcy case, Richard Cantalupo from Farmingdale, NY, saw their proceedings start in March 7, 2013 and complete by 06/11/2013, involving asset liquidation."
Richard Cantalupo — New York, 8-13-71133


ᐅ Carolyn M Caravella, New York

Address: 7 Locust Ave E Farmingdale, NY 11735-3812

Bankruptcy Case 8-16-72813-reg Overview: "The bankruptcy record of Carolyn M Caravella from Farmingdale, NY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-25."
Carolyn M Caravella — New York, 8-16-72813


ᐅ Rocco M Carbonaro, New York

Address: 30 Florgate Rd Farmingdale, NY 11735

Bankruptcy Case 8-13-72581-reg Summary: "In a Chapter 7 bankruptcy case, Rocco M Carbonaro from Farmingdale, NY, saw his proceedings start in 2013-05-14 and complete by August 21, 2013, involving asset liquidation."
Rocco M Carbonaro — New York, 8-13-72581


ᐅ Michael Carni, New York

Address: 22 Clifford Dr Farmingdale, NY 11735

Bankruptcy Case 8-09-78707-reg Overview: "The bankruptcy filing by Michael Carni, undertaken in 2009-11-13 in Farmingdale, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Michael Carni — New York, 8-09-78707


ᐅ Theresa Carrasquillo, New York

Address: 2 Kent Ln Farmingdale, NY 11735

Bankruptcy Case 8-09-78742-ast Summary: "The case of Theresa Carrasquillo in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Carrasquillo — New York, 8-09-78742


ᐅ Vincent Caruso, New York

Address: 461 Fulton St Apt 32 Farmingdale, NY 11735-7417

Bankruptcy Case 8-16-71477-las Summary: "The bankruptcy filing by Vincent Caruso, undertaken in 04.04.2016 in Farmingdale, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Vincent Caruso — New York, 8-16-71477


ᐅ Judith E Caruso, New York

Address: 461 Fulton St Apt 32 Farmingdale, NY 11735-7417

Bankruptcy Case 8-16-71477-las Overview: "Farmingdale, NY resident Judith E Caruso's Apr 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2016."
Judith E Caruso — New York, 8-16-71477


ᐅ Maria T Castagna, New York

Address: 5 Barbara Ln Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-11-72137-ast: "Farmingdale, NY resident Maria T Castagna's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Maria T Castagna — New York, 8-11-72137


ᐅ Lenore C Castrogiovanni, New York

Address: 52 W Oak St Farmingdale, NY 11735-3122

Concise Description of Bankruptcy Case 8-14-74282-ast7: "Lenore C Castrogiovanni's bankruptcy, initiated in 2014-09-18 and concluded by 2014-12-17 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lenore C Castrogiovanni — New York, 8-14-74282


ᐅ Russell J Castrogiovanni, New York

Address: 52 W Oak St Farmingdale, NY 11735-3122

Bankruptcy Case 8-2014-74282-ast Summary: "In a Chapter 7 bankruptcy case, Russell J Castrogiovanni from Farmingdale, NY, saw his proceedings start in 09.18.2014 and complete by 12.17.2014, involving asset liquidation."
Russell J Castrogiovanni — New York, 8-2014-74282


ᐅ James Centauro, New York

Address: 21 8th Ave Farmingdale, NY 11735

Bankruptcy Case 8-10-70549-ast Summary: "James Centauro's Chapter 7 bankruptcy, filed in Farmingdale, NY in 2010-01-28, led to asset liquidation, with the case closing in 2010-04-27."
James Centauro — New York, 8-10-70549


ᐅ Francesca Cesarani, New York

Address: 4 Cole Ct Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-10-79117-ast7: "The bankruptcy filing by Francesca Cesarani, undertaken in 2010-11-22 in Farmingdale, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Francesca Cesarani — New York, 8-10-79117


ᐅ Katrina S Chapman, New York

Address: 11 Birch Pl Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78327-dte: "The bankruptcy record of Katrina S Chapman from Farmingdale, NY, shows a Chapter 7 case filed in 2011-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-23."
Katrina S Chapman — New York, 8-11-78327


ᐅ Irene Cialone, New York

Address: 81 Nelson St Farmingdale, NY 11735-4227

Concise Description of Bankruptcy Case 8-14-74731-ast7: "The bankruptcy record of Irene Cialone from Farmingdale, NY, shows a Chapter 7 case filed in Oct 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2015."
Irene Cialone — New York, 8-14-74731


ᐅ John Ciuzio, New York

Address: 32 Poplar Ave Farmingdale, NY 11735

Bankruptcy Case 8-10-79453-dte Overview: "John Ciuzio's bankruptcy, initiated in 12/03/2010 and concluded by Mar 28, 2011 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Ciuzio — New York, 8-10-79453


ᐅ Tyrone Clark, New York

Address: 6 3rd Ave Farmingdale, NY 11735-5716

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73508-reg: "Tyrone Clark's bankruptcy, initiated in July 2014 and concluded by Oct 29, 2014 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyrone Clark — New York, 8-2014-73508


ᐅ Nicole L Coleman, New York

Address: 16 9th Ave Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74469-ast: "In Farmingdale, NY, Nicole L Coleman filed for Chapter 7 bankruptcy in 07/19/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-11."
Nicole L Coleman — New York, 8-12-74469


ᐅ Patrick Comerford, New York

Address: 10 4th Ave Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-11-76395-ast7: "In Farmingdale, NY, Patrick Comerford filed for Chapter 7 bankruptcy in Sep 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2012."
Patrick Comerford — New York, 8-11-76395


ᐅ Robert Conk, New York

Address: 8 Hemlock Dr Farmingdale, NY 11735-2924

Bankruptcy Case 8-14-75588-ast Summary: "In a Chapter 7 bankruptcy case, Robert Conk from Farmingdale, NY, saw their proceedings start in 2014-12-19 and complete by 03/19/2015, involving asset liquidation."
Robert Conk — New York, 8-14-75588


ᐅ Timothy Connolly, New York

Address: 74 Sullivan Rd Farmingdale, NY 11735-2344

Concise Description of Bankruptcy Case 8-15-71842-las7: "The case of Timothy Connolly in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Connolly — New York, 8-15-71842


ᐅ Yvette Costantino, New York

Address: 21 Boxwood Ln Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-11-78706-ast7: "The bankruptcy record of Yvette Costantino from Farmingdale, NY, shows a Chapter 7 case filed in 2011-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-06."
Yvette Costantino — New York, 8-11-78706


ᐅ Marco A Cotto, New York

Address: 86 Woodward Pkwy Farmingdale, NY 11735-5244

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-71509-ast: "03/28/2008 marked the beginning of Marco A Cotto's Chapter 13 bankruptcy in Farmingdale, NY, entailing a structured repayment schedule, completed by 05.23.2013."
Marco A Cotto — New York, 8-08-71509


ᐅ Iii Louis M Csak, New York

Address: 219 Sullivan Ave Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-13-75494-dte7: "Iii Louis M Csak's bankruptcy, initiated in 10/30/2013 and concluded by 02/06/2014 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Louis M Csak — New York, 8-13-75494


ᐅ Andrew Cykman, New York

Address: 45 Elm Dr Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-10-75394-dte: "In a Chapter 7 bankruptcy case, Andrew Cykman from Farmingdale, NY, saw their proceedings start in 2010-07-12 and complete by 11/04/2010, involving asset liquidation."
Andrew Cykman — New York, 8-10-75394


ᐅ Mary Czaja, New York

Address: PO Box 1181 Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-10-77068-reg7: "Farmingdale, NY resident Mary Czaja's 2010-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 6, 2010."
Mary Czaja — New York, 8-10-77068


ᐅ Steven Daniels, New York

Address: 41 Wall St Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-09-78824-dte: "The bankruptcy record of Steven Daniels from Farmingdale, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2010."
Steven Daniels — New York, 8-09-78824


ᐅ Gerard Dasilva, New York

Address: 89 Sunset Ave Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70546-reg: "Farmingdale, NY resident Gerard Dasilva's 2011-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Gerard Dasilva — New York, 8-11-70546


ᐅ Peter Davino, New York

Address: 58 Genova Ct Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77364-dte: "In a Chapter 7 bankruptcy case, Peter Davino from Farmingdale, NY, saw his proceedings start in 09.20.2010 and complete by January 2011, involving asset liquidation."
Peter Davino — New York, 8-10-77364


ᐅ Irene Marie Dawson, New York

Address: 18 Ivy St Apt 3B Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-11-78293-dte7: "Irene Marie Dawson's bankruptcy, initiated in 2011-11-23 and concluded by 2012-03-17 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Marie Dawson — New York, 8-11-78293


ᐅ Alberto J Defreitas, New York

Address: 4 Chester Ln Farmingdale, NY 11735-2806

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72166-reg: "The case of Alberto J Defreitas in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto J Defreitas — New York, 8-2014-72166


ᐅ Jean Raphael Delatour, New York

Address: 41 Monroe St Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-13-71412-dte7: "The bankruptcy filing by Jean Raphael Delatour, undertaken in 2013-03-21 in Farmingdale, NY under Chapter 7, concluded with discharge in June 28, 2013 after liquidating assets."
Jean Raphael Delatour — New York, 8-13-71412


ᐅ Steven Joseph Deluca, New York

Address: 6 Larkspur Ct Farmingdale, NY 11735

Bankruptcy Case 8-11-75563-dte Summary: "The bankruptcy record of Steven Joseph Deluca from Farmingdale, NY, shows a Chapter 7 case filed in 08.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Steven Joseph Deluca — New York, 8-11-75563


ᐅ Patricia A Dempsey, New York

Address: 40 Walnut Ave Farmingdale, NY 11735-4640

Concise Description of Bankruptcy Case 8-14-70197-ast7: "Patricia A Dempsey's Chapter 7 bankruptcy, filed in Farmingdale, NY in January 20, 2014, led to asset liquidation, with the case closing in 04.20.2014."
Patricia A Dempsey — New York, 8-14-70197


ᐅ Jr Kenneth Walter Denis, New York

Address: 48 Reeves Ave Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-11-75315-dte: "Jr Kenneth Walter Denis's bankruptcy, initiated in July 26, 2011 and concluded by Nov 8, 2011 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth Walter Denis — New York, 8-11-75315


ᐅ Rosa I Depietri, New York

Address: 14 Larkin St Farmingdale, NY 11735-1620

Brief Overview of Bankruptcy Case 8-16-70357-las: "Rosa I Depietri's bankruptcy, initiated in January 29, 2016 and concluded by Apr 28, 2016 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa I Depietri — New York, 8-16-70357


ᐅ Robert Desmond, New York

Address: 70 Sunset Ave Farmingdale, NY 11735-5359

Bankruptcy Case 8-14-74437-las Summary: "Farmingdale, NY resident Robert Desmond's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2014."
Robert Desmond — New York, 8-14-74437


ᐅ Marie T Destio, New York

Address: 11 Harvard Pl Farmingdale, NY 11735-3009

Bankruptcy Case 8-07-74473-ast Summary: "In her Chapter 13 bankruptcy case filed in November 2007, Farmingdale, NY's Marie T Destio agreed to a debt repayment plan, which was successfully completed by 2013-02-08."
Marie T Destio — New York, 8-07-74473


ᐅ Michael Devito, New York

Address: 130 Oakview Ave Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-10-72354-dte7: "In Farmingdale, NY, Michael Devito filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2010."
Michael Devito — New York, 8-10-72354


ᐅ Nicola Diaz, New York

Address: 154 Woodward Pkwy Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75513-ast: "The bankruptcy filing by Nicola Diaz, undertaken in Jul 15, 2010 in Farmingdale, NY under Chapter 7, concluded with discharge in 2010-11-07 after liquidating assets."
Nicola Diaz — New York, 8-10-75513


ᐅ Marcelo Diaz, New York

Address: 154 E Zoranne Dr Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78508-dte: "The bankruptcy record of Marcelo Diaz from Farmingdale, NY, shows a Chapter 7 case filed in 2011-12-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-29."
Marcelo Diaz — New York, 8-11-78508


ᐅ Lenore Dibernardo, New York

Address: 40 Matthew St Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70849-ast: "Farmingdale, NY resident Lenore Dibernardo's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2013."
Lenore Dibernardo — New York, 8-13-70849


ᐅ Nicolas A Didio, New York

Address: 6 Dale Dr Farmingdale, NY 11735-2202

Brief Overview of Bankruptcy Case 8-14-72788-las: "Farmingdale, NY resident Nicolas A Didio's 06/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Nicolas A Didio — New York, 8-14-72788


ᐅ Carmine Digirolamo, New York

Address: 198 Genova Ct Farmingdale, NY 11735-5546

Brief Overview of Bankruptcy Case 8-15-71997-ast: "In Farmingdale, NY, Carmine Digirolamo filed for Chapter 7 bankruptcy in May 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2015."
Carmine Digirolamo — New York, 8-15-71997


ᐅ Craig Dilthey, New York

Address: 162 E Zoranne Dr Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-10-74505-dte: "The bankruptcy filing by Craig Dilthey, undertaken in 06.11.2010 in Farmingdale, NY under Chapter 7, concluded with discharge in 09.14.2010 after liquidating assets."
Craig Dilthey — New York, 8-10-74505


ᐅ Angel Dimu, New York

Address: 42 Motor Ave Apt 1 Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-13-75155-reg7: "Farmingdale, NY resident Angel Dimu's 10.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-17."
Angel Dimu — New York, 8-13-75155


ᐅ Salvatore Disano, New York

Address: 16 Kent St Farmingdale, NY 11735

Bankruptcy Case 8-10-79934-reg Summary: "Salvatore Disano's Chapter 7 bankruptcy, filed in Farmingdale, NY in December 2010, led to asset liquidation, with the case closing in 03.28.2011."
Salvatore Disano — New York, 8-10-79934