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 Dina Ann Dagostino, New York

Address: 34 Sterns Ct Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-11-72010-dte7: "In a Chapter 7 bankruptcy case, Dina Ann Dagostino from Farmingdale, NY, saw her proceedings start in 03/29/2011 and complete by 2011-07-22, involving asset liquidation."
Dina Ann Dagostino — New York, 8-11-72010


ᐅ Genevieve Discenza, New York

Address: 22 Frank Ave Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70134-reg: "In Farmingdale, NY, Genevieve Discenza filed for Chapter 7 bankruptcy in Jan 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2012."
Genevieve Discenza — New York, 8-12-70134


ᐅ Kenneth Ditroia, New York

Address: 135 Midwood Ave Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-12-73540-dte: "Kenneth Ditroia's bankruptcy, initiated in 06/01/2012 and concluded by 09/24/2012 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Ditroia — New York, 8-12-73540


ᐅ Scott T Dolan, New York

Address: 46 Birch Ave E Farmingdale, NY 11735-3813

Bankruptcy Case 8-14-71252-las Overview: "Scott T Dolan's bankruptcy, initiated in 2014-03-25 and concluded by 06/23/2014 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott T Dolan — New York, 8-14-71252


ᐅ Joan Donohue, New York

Address: 178 Fallwood Pkwy Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-12-74774-reg: "The bankruptcy filing by Joan Donohue, undertaken in 07/31/2012 in Farmingdale, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Joan Donohue — New York, 8-12-74774


ᐅ Sondra Dranoff, New York

Address: 146 Washington St Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-09-78352-reg7: "Sondra Dranoff's Chapter 7 bankruptcy, filed in Farmingdale, NY in 2009-10-30, led to asset liquidation, with the case closing in 2010-01-26."
Sondra Dranoff — New York, 8-09-78352


ᐅ Michal Dratva, New York

Address: 17 Barbara Ln Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72362-ast: "Michal Dratva's bankruptcy, initiated in Apr 8, 2011 and concluded by August 2011 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michal Dratva — New York, 8-11-72362


ᐅ Jr Ralph Ekstrand, New York

Address: 2 Tomes Ave Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71033-reg: "The bankruptcy filing by Jr Ralph Ekstrand, undertaken in 02.18.2010 in Farmingdale, NY under Chapter 7, concluded with discharge in May 19, 2010 after liquidating assets."
Jr Ralph Ekstrand — New York, 8-10-71033


ᐅ Martha I Enciso, New York

Address: 461 Fulton St Apt 51 Farmingdale, NY 11735

Bankruptcy Case 8-13-74493-dte Summary: "Martha I Enciso's Chapter 7 bankruptcy, filed in Farmingdale, NY in August 2013, led to asset liquidation, with the case closing in December 6, 2013."
Martha I Enciso — New York, 8-13-74493


ᐅ Adam Erlich, New York

Address: 28 Bruce Ln Farmingdale, NY 11735

Bankruptcy Case 8-11-75989-dte Overview: "The bankruptcy filing by Adam Erlich, undertaken in August 2011 in Farmingdale, NY under Chapter 7, concluded with discharge in 11/29/2011 after liquidating assets."
Adam Erlich — New York, 8-11-75989


ᐅ Anna Erzene, New York

Address: 19 Garfield Ave Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-10-70868-reg: "The case of Anna Erzene in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Erzene — New York, 8-10-70868


ᐅ Jonas N Estevan, New York

Address: 400 Fulton St Apt 3E Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-11-74577-reg: "Jonas N Estevan's bankruptcy, initiated in June 2011 and concluded by 2011-10-20 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonas N Estevan — New York, 8-11-74577


ᐅ Lillian M Fabrizzio, New York

Address: 5 Plainview Rd Farmingdale, NY 11735-2112

Bankruptcy Case 8-15-73444-las Summary: "The bankruptcy record of Lillian M Fabrizzio from Farmingdale, NY, shows a Chapter 7 case filed in 08/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2015."
Lillian M Fabrizzio — New York, 8-15-73444


ᐅ Samuel J Fabrizzio, New York

Address: 5 Plainview Rd Farmingdale, NY 11735-2112

Bankruptcy Case 8-15-73444-las Summary: "In a Chapter 7 bankruptcy case, Samuel J Fabrizzio from Farmingdale, NY, saw his proceedings start in 08.13.2015 and complete by 2015-11-11, involving asset liquidation."
Samuel J Fabrizzio — New York, 8-15-73444


ᐅ Kristen E Fairclough, New York

Address: 4 Cardinal Ln Farmingdale, NY 11735

Bankruptcy Case 8-11-71660-reg Overview: "Farmingdale, NY resident Kristen E Fairclough's 03/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2011."
Kristen E Fairclough — New York, 8-11-71660


ᐅ Joseph P Falco, New York

Address: 20 Carmans Rd Farmingdale, NY 11735-6106

Concise Description of Bankruptcy Case 8-2014-71380-ast7: "The bankruptcy filing by Joseph P Falco, undertaken in March 2014 in Farmingdale, NY under Chapter 7, concluded with discharge in 06/29/2014 after liquidating assets."
Joseph P Falco — New York, 8-2014-71380


ᐅ Jodi A Falco, New York

Address: 726 Conklin St Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-13-72218-dte: "The bankruptcy record of Jodi A Falco from Farmingdale, NY, shows a Chapter 7 case filed in 04.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2013."
Jodi A Falco — New York, 8-13-72218


ᐅ Jean M Falcone, New York

Address: 11 Greenway Dr Farmingdale, NY 11735-2107

Bankruptcy Case 8-15-70196-ast Overview: "Jean M Falcone's bankruptcy, initiated in 2015-01-19 and concluded by 2015-04-19 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean M Falcone — New York, 8-15-70196


ᐅ Michael Fantino, New York

Address: 77 Crestwood Blvd Farmingdale, NY 11735

Bankruptcy Case 8-11-75078-dte Overview: "Michael Fantino's Chapter 7 bankruptcy, filed in Farmingdale, NY in 2011-07-17, led to asset liquidation, with the case closing in November 9, 2011."
Michael Fantino — New York, 8-11-75078


ᐅ Pedro Clemente Farias, New York

Address: 7 Park Cir N Farmingdale, NY 11735-4326

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78543-reg: "Filing for Chapter 13 bankruptcy in 2009-11-09, Pedro Clemente Farias from Farmingdale, NY, structured a repayment plan, achieving discharge in December 2014."
Pedro Clemente Farias — New York, 8-09-78543


ᐅ Richard J Fasano, New York

Address: 9 Walnut Ave Farmingdale, NY 11735-4639

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72604-reg: "The bankruptcy filing by Richard J Fasano, undertaken in 06/05/2014 in Farmingdale, NY under Chapter 7, concluded with discharge in September 3, 2014 after liquidating assets."
Richard J Fasano — New York, 8-14-72604


ᐅ Gina Feinman, New York

Address: 67 Birch Ave E Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-11-74969-ast7: "In Farmingdale, NY, Gina Feinman filed for Chapter 7 bankruptcy in 2011-07-13. This case, involving liquidating assets to pay off debts, was resolved by November 5, 2011."
Gina Feinman — New York, 8-11-74969


ᐅ Geza Feld, New York

Address: 20 Maple St Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-10-71811-reg: "Geza Feld's Chapter 7 bankruptcy, filed in Farmingdale, NY in 03.17.2010, led to asset liquidation, with the case closing in 07/10/2010."
Geza Feld — New York, 8-10-71811


ᐅ Christian Ferraro, New York

Address: 630 Conklin St Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-11-74419-ast7: "Farmingdale, NY resident Christian Ferraro's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-28."
Christian Ferraro — New York, 8-11-74419


ᐅ Patricia Betancur Fournier, New York

Address: 57 Spielman Ave Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-11-74925-reg7: "Farmingdale, NY resident Patricia Betancur Fournier's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.03.2011."
Patricia Betancur Fournier — New York, 8-11-74925


ᐅ Edith H Frankaitis, New York

Address: 21 Sunset Ave Farmingdale, NY 11735-5355

Bankruptcy Case 8-15-74839-las Overview: "In a Chapter 7 bankruptcy case, Edith H Frankaitis from Farmingdale, NY, saw her proceedings start in 11/10/2015 and complete by Feb 8, 2016, involving asset liquidation."
Edith H Frankaitis — New York, 8-15-74839


ᐅ Brian E Fredericks, New York

Address: 206 Glenn Ct Apt A Farmingdale, NY 11735

Bankruptcy Case 8-11-70441-reg Overview: "The case of Brian E Fredericks in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian E Fredericks — New York, 8-11-70441


ᐅ Leonard Freitag, New York

Address: 159 Yoakum Ave Farmingdale, NY 11735-5035

Bankruptcy Case 8-14-72520-reg Summary: "The bankruptcy record of Leonard Freitag from Farmingdale, NY, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-28."
Leonard Freitag — New York, 8-14-72520


ᐅ Charles Friedman, New York

Address: 630 Fulton St Apt T2 Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-11-71055-dte: "Farmingdale, NY resident Charles Friedman's 02.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2011."
Charles Friedman — New York, 8-11-71055


ᐅ Dennis J Friedman, New York

Address: 110 Plitt Ave Farmingdale, NY 11735

Bankruptcy Case 8-13-74531-dte Overview: "The bankruptcy record of Dennis J Friedman from Farmingdale, NY, shows a Chapter 7 case filed in 08.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/07/2013."
Dennis J Friedman — New York, 8-13-74531


ᐅ Jr Joseph Fristachi, New York

Address: 6 Adrienne Ct Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-10-74270-ast7: "In a Chapter 7 bankruptcy case, Jr Joseph Fristachi from Farmingdale, NY, saw their proceedings start in 06.03.2010 and complete by 2010-09-08, involving asset liquidation."
Jr Joseph Fristachi — New York, 8-10-74270


ᐅ Kurt G Frobart, New York

Address: 39 Doud St Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-13-70355-reg7: "The case of Kurt G Frobart in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt G Frobart — New York, 8-13-70355


ᐅ Steven Gagliardi, New York

Address: 25 Val Page St Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76679-ast: "In Farmingdale, NY, Steven Gagliardi filed for Chapter 7 bankruptcy in August 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2010."
Steven Gagliardi — New York, 8-10-76679


ᐅ Eugene F Gallagher, New York

Address: 99 Lawrence St Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76158-reg: "Eugene F Gallagher's Chapter 7 bankruptcy, filed in Farmingdale, NY in Dec 9, 2013, led to asset liquidation, with the case closing in 2014-03-18."
Eugene F Gallagher — New York, 8-13-76158


ᐅ Mirtha Gallardo, New York

Address: 4790 Hempstead Tpke Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-11-71916-ast: "Mirtha Gallardo's bankruptcy, initiated in 2011-03-25 and concluded by June 2011 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirtha Gallardo — New York, 8-11-71916


ᐅ Anne Marie Galluccio, New York

Address: 220 Yoakum Ave Farmingdale, NY 11735

Bankruptcy Case 8-09-79369-ast Overview: "Anne Marie Galluccio's Chapter 7 bankruptcy, filed in Farmingdale, NY in 12.07.2009, led to asset liquidation, with the case closing in 03/09/2010."
Anne Marie Galluccio — New York, 8-09-79369


ᐅ Daniel Travis Gangale, New York

Address: 15 3rd Ave Farmingdale, NY 11735

Bankruptcy Case 8-11-78325-reg Overview: "Daniel Travis Gangale's Chapter 7 bankruptcy, filed in Farmingdale, NY in November 2011, led to asset liquidation, with the case closing in 2012-03-23."
Daniel Travis Gangale — New York, 8-11-78325


ᐅ Mary Gannett, New York

Address: 144 Midwood Ave Farmingdale, NY 11735

Bankruptcy Case 8-11-76557-ast Summary: "The case of Mary Gannett in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Gannett — New York, 8-11-76557


ᐅ Lucille Gazzani, New York

Address: 130 Genova Ct Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72097-dte: "The bankruptcy filing by Lucille Gazzani, undertaken in March 29, 2010 in Farmingdale, NY under Chapter 7, concluded with discharge in 06.29.2010 after liquidating assets."
Lucille Gazzani — New York, 8-10-72097


ᐅ Michael J Geoffrion, New York

Address: 1 Carmans Gate Farmingdale, NY 11735-6005

Concise Description of Bankruptcy Case 8-15-71145-ast7: "The case of Michael J Geoffrion in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Geoffrion — New York, 8-15-71145


ᐅ Carole Gerstler, New York

Address: 144 Fallwood Pkwy Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-10-79337-dte: "Carole Gerstler's bankruptcy, initiated in 2010-11-30 and concluded by 2011-03-01 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carole Gerstler — New York, 8-10-79337


ᐅ Jeremy Gibson, New York

Address: 4 Regina Rd Farmingdale, NY 11735

Bankruptcy Case 8-11-70130-dte Summary: "The case of Jeremy Gibson in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Gibson — New York, 8-11-70130


ᐅ Michelle E Gicz, New York

Address: 154 Fallwood Pkwy Farmingdale, NY 11735-4913

Bankruptcy Case 8-14-70967-reg Overview: "The bankruptcy record of Michelle E Gicz from Farmingdale, NY, shows a Chapter 7 case filed in 03.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2014."
Michelle E Gicz — New York, 8-14-70967


ᐅ Peter A Gillen, New York

Address: 11 Spencer St Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-11-75658-ast: "Peter A Gillen's Chapter 7 bankruptcy, filed in Farmingdale, NY in August 2011, led to asset liquidation, with the case closing in 2011-11-22."
Peter A Gillen — New York, 8-11-75658


ᐅ Susan Gins, New York

Address: 67 Genova Ct Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-09-78248-dte7: "The bankruptcy record of Susan Gins from Farmingdale, NY, shows a Chapter 7 case filed in October 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
Susan Gins — New York, 8-09-78248


ᐅ Douglas Gloe, New York

Address: PO Box 893 Farmingdale, NY 11735

Bankruptcy Case 8-11-76534-reg Overview: "The case of Douglas Gloe in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Gloe — New York, 8-11-76534


ᐅ Tammy M Gloe, New York

Address: 17 Tomes Ave Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-12-70079-dte: "The bankruptcy record of Tammy M Gloe from Farmingdale, NY, shows a Chapter 7 case filed in 01.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2012."
Tammy M Gloe — New York, 8-12-70079


ᐅ Kayla J Gomez, New York

Address: 17 Plitt Ave Farmingdale, NY 11735-5102

Bankruptcy Case 8-2014-73401-reg Summary: "In a Chapter 7 bankruptcy case, Kayla J Gomez from Farmingdale, NY, saw her proceedings start in July 2014 and complete by 2014-10-23, involving asset liquidation."
Kayla J Gomez — New York, 8-2014-73401


ᐅ Donna Goodenough, New York

Address: 35 Locust Ave E Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-09-78026-reg7: "The bankruptcy filing by Donna Goodenough, undertaken in 2009-10-22 in Farmingdale, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Donna Goodenough — New York, 8-09-78026


ᐅ Patrick J Goodenough, New York

Address: 35 Locust Ave E Farmingdale, NY 11735

Bankruptcy Case 8-13-70245-dte Summary: "Farmingdale, NY resident Patrick J Goodenough's 2013-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2013."
Patrick J Goodenough — New York, 8-13-70245


ᐅ Walter Goodenough, New York

Address: 26 Locust Ave E Farmingdale, NY 11735

Bankruptcy Case 8-09-78258-reg Summary: "The case of Walter Goodenough in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter Goodenough — New York, 8-09-78258


ᐅ Felicia C Gottlieb, New York

Address: 103 Lockwood Ave Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-12-72815-reg: "The case of Felicia C Gottlieb in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicia C Gottlieb — New York, 8-12-72815


ᐅ Claire L Graham, New York

Address: 73 Duane St Farmingdale, NY 11735-4203

Brief Overview of Bankruptcy Case 8-14-75408-reg: "Claire L Graham's Chapter 7 bankruptcy, filed in Farmingdale, NY in 2014-12-04, led to asset liquidation, with the case closing in 03.04.2015."
Claire L Graham — New York, 8-14-75408


ᐅ Andrew J Graham, New York

Address: 12 Mckinley Ave Farmingdale, NY 11735-3318

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73950-ast: "The bankruptcy record of Andrew J Graham from Farmingdale, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-23."
Andrew J Graham — New York, 8-2014-73950


ᐅ Danielle M Graham, New York

Address: 12 Mckinley Ave Farmingdale, NY 11735-3318

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73950-ast: "In Farmingdale, NY, Danielle M Graham filed for Chapter 7 bankruptcy in August 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2014."
Danielle M Graham — New York, 8-14-73950


ᐅ Berta A Granados, New York

Address: 171 Baiting Place Rd Farmingdale, NY 11735

Bankruptcy Case 8-11-76602-dte Overview: "In a Chapter 7 bankruptcy case, Berta A Granados from Farmingdale, NY, saw her proceedings start in 2011-09-19 and complete by 2012-01-12, involving asset liquidation."
Berta A Granados — New York, 8-11-76602


ᐅ Robin A Grant, New York

Address: 6 Birch Pl Farmingdale, NY 11735

Bankruptcy Case 8-12-74866-reg Summary: "The bankruptcy record of Robin A Grant from Farmingdale, NY, shows a Chapter 7 case filed in August 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 30, 2012."
Robin A Grant — New York, 8-12-74866


ᐅ Joseph R Graves, New York

Address: 20 Columbia St Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73904-reg: "The bankruptcy record of Joseph R Graves from Farmingdale, NY, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2011."
Joseph R Graves — New York, 8-11-73904


ᐅ Timothy Louis Greco, New York

Address: 12 Sullivan Ave Farmingdale, NY 11735

Bankruptcy Case 8-12-77203-ast Summary: "Timothy Louis Greco's bankruptcy, initiated in 12/18/2012 and concluded by 2013-03-27 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Louis Greco — New York, 8-12-77203


ᐅ Scott M Gross, New York

Address: 81 Duane St Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71921-ast: "Scott M Gross's bankruptcy, initiated in Mar 30, 2012 and concluded by July 23, 2012 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott M Gross — New York, 8-12-71921


ᐅ Jose Guadalupe, New York

Address: 490 Main St Apt B6 Farmingdale, NY 11735-3515

Concise Description of Bankruptcy Case 8-15-72800-ast7: "The case of Jose Guadalupe in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Guadalupe — New York, 8-15-72800


ᐅ John Guerriero, New York

Address: 1233 Melville Rd Apt 34 Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-10-71486-ast: "The case of John Guerriero in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Guerriero — New York, 8-10-71486


ᐅ Michael A Gynizio, New York

Address: 18 Ivy St Apt 3B Farmingdale, NY 11735-2332

Bankruptcy Case 8-14-71053-reg Overview: "Michael A Gynizio's Chapter 7 bankruptcy, filed in Farmingdale, NY in 2014-03-18, led to asset liquidation, with the case closing in Jun 16, 2014."
Michael A Gynizio — New York, 8-14-71053


ᐅ Thomas Hackett, New York

Address: 48 Lambert Ave Farmingdale, NY 11735

Bankruptcy Case 8-09-79802-reg Overview: "In a Chapter 7 bankruptcy case, Thomas Hackett from Farmingdale, NY, saw their proceedings start in December 2009 and complete by 2010-03-23, involving asset liquidation."
Thomas Hackett — New York, 8-09-79802


ᐅ Josephine Hammer, New York

Address: 10 Lincoln St Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-10-77727-reg7: "The bankruptcy record of Josephine Hammer from Farmingdale, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2010."
Josephine Hammer — New York, 8-10-77727


ᐅ Jr David T Hanser, New York

Address: 23 Poplar Ave Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-13-76300-dte7: "The bankruptcy record of Jr David T Hanser from Farmingdale, NY, shows a Chapter 7 case filed in 2013-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03/27/2014."
Jr David T Hanser — New York, 8-13-76300


ᐅ Nicole Ruth Harvey, New York

Address: 49 Walnut Ave E Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71949-reg: "Farmingdale, NY resident Nicole Ruth Harvey's April 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Nicole Ruth Harvey — New York, 8-13-71949


ᐅ Catherine Heckman, New York

Address: 2 Meadow Wood Ln Farmingdale, NY 11735

Bankruptcy Case 8-10-73918-reg Overview: "Farmingdale, NY resident Catherine Heckman's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2010."
Catherine Heckman — New York, 8-10-73918


ᐅ Timothy E Hegarty, New York

Address: 52 Hemlock Dr Farmingdale, NY 11735-2929

Concise Description of Bankruptcy Case 8-07-72796-reg7: "Timothy E Hegarty, a resident of Farmingdale, NY, entered a Chapter 13 bankruptcy plan in Jul 24, 2007, culminating in its successful completion by 2012-08-01."
Timothy E Hegarty — New York, 8-07-72796


ᐅ Joanne L Heme, New York

Address: 81 Sunset Ave Farmingdale, NY 11735-5360

Brief Overview of Bankruptcy Case 8-15-72865-reg: "The bankruptcy record of Joanne L Heme from Farmingdale, NY, shows a Chapter 7 case filed in 2015-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Joanne L Heme — New York, 8-15-72865


ᐅ Laurie Henn, New York

Address: 2 Reeves Ave Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74589-dte: "In Farmingdale, NY, Laurie Henn filed for Chapter 7 bankruptcy in June 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 7, 2010."
Laurie Henn — New York, 8-10-74589


ᐅ Norma M Hennicke, New York

Address: 5 Arch Ave Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-13-75709-reg: "In Farmingdale, NY, Norma M Hennicke filed for Chapter 7 bankruptcy in 11/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-18."
Norma M Hennicke — New York, 8-13-75709


ᐅ Rosa E Hernandez, New York

Address: 40 Van Buren St Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74412-reg: "The bankruptcy record of Rosa E Hernandez from Farmingdale, NY, shows a Chapter 7 case filed in 08/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-03."
Rosa E Hernandez — New York, 8-13-74412


ᐅ Keith Hodges, New York

Address: 5 Midwood Ave Farmingdale, NY 11735

Bankruptcy Case 8-10-76259-ast Summary: "The case of Keith Hodges in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Hodges — New York, 8-10-76259


ᐅ Nirit B Holtz, New York

Address: 1233 Melville Rd Apt 41 Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-11-73979-dte7: "Nirit B Holtz's bankruptcy, initiated in June 2011 and concluded by September 13, 2011 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nirit B Holtz — New York, 8-11-73979


ᐅ Kelly Bernardette Houston, New York

Address: 148 S Front St Apt A-207 Farmingdale, NY 11735-2600

Brief Overview of Bankruptcy Case 8-16-71389-ast: "Farmingdale, NY resident Kelly Bernardette Houston's 03.31.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-29."
Kelly Bernardette Houston — New York, 8-16-71389


ᐅ David Houston, New York

Address: 700 Fulton St Apt M1 Farmingdale, NY 11735

Bankruptcy Case 8-11-77506-dte Overview: "In Farmingdale, NY, David Houston filed for Chapter 7 bankruptcy in 10/24/2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2012."
David Houston — New York, 8-11-77506


ᐅ Deborah Howland, New York

Address: 700 Fulton St Apt F3 Farmingdale, NY 11735-3445

Bankruptcy Case 8-16-70188-las Overview: "The bankruptcy record of Deborah Howland from Farmingdale, NY, shows a Chapter 7 case filed in Jan 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2016."
Deborah Howland — New York, 8-16-70188


ᐅ Michael J Hyatt, New York

Address: 256 Oakview Ave Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-11-78892-ast: "Michael J Hyatt's Chapter 7 bankruptcy, filed in Farmingdale, NY in 12/20/2011, led to asset liquidation, with the case closing in April 2012."
Michael J Hyatt — New York, 8-11-78892


ᐅ William Innes, New York

Address: 41 Birch Ave E Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-13-74326-reg: "William Innes's bankruptcy, initiated in 2013-08-20 and concluded by November 27, 2013 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Innes — New York, 8-13-74326


ᐅ Joseph Insalada, New York

Address: 44 Park Cir S Farmingdale, NY 11735

Bankruptcy Case 8-12-70231-dte Summary: "Joseph Insalada's Chapter 7 bankruptcy, filed in Farmingdale, NY in 01/16/2012, led to asset liquidation, with the case closing in April 2012."
Joseph Insalada — New York, 8-12-70231


ᐅ Dion Irizarry, New York

Address: 64 Mill Rd Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-10-72980-reg: "Dion Irizarry's bankruptcy, initiated in April 23, 2010 and concluded by August 16, 2010 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dion Irizarry — New York, 8-10-72980


ᐅ Jennifer Izzo, New York

Address: 24 1st Ave Farmingdale, NY 11735

Bankruptcy Case 8-09-79041-reg Summary: "Farmingdale, NY resident Jennifer Izzo's 11/23/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Jennifer Izzo — New York, 8-09-79041


ᐅ Iffat M Jamil, New York

Address: 5 W Chestnut St Farmingdale, NY 11735-3115

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70846-cec: "Farmingdale, NY resident Iffat M Jamil's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2014."
Iffat M Jamil — New York, 8-14-70846


ᐅ Jimmy Japutra, New York

Address: 2 Dexter St Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78431-dte: "The bankruptcy record of Jimmy Japutra from Farmingdale, NY, shows a Chapter 7 case filed in 12/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-25."
Jimmy Japutra — New York, 8-11-78431


ᐅ Mariana Jerolimov, New York

Address: 107 Glenn Ct Apt A Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-10-78126-dte: "The bankruptcy filing by Mariana Jerolimov, undertaken in 2010-10-14 in Farmingdale, NY under Chapter 7, concluded with discharge in 2011-01-11 after liquidating assets."
Mariana Jerolimov — New York, 8-10-78126


ᐅ Juwel L Johnson, New York

Address: 4 Carmans Rd Farmingdale, NY 11735-6104

Concise Description of Bankruptcy Case 8-15-70151-las7: "Farmingdale, NY resident Juwel L Johnson's 01.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Juwel L Johnson — New York, 8-15-70151


ᐅ Marylou Johnson, New York

Address: 69 Walnut Ave E Farmingdale, NY 11735

Bankruptcy Case 8-13-75490-dte Overview: "Farmingdale, NY resident Marylou Johnson's 2013-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.06.2014."
Marylou Johnson — New York, 8-13-75490


ᐅ Cherilyn Jones, New York

Address: 11 Matthew St Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-10-75476-dte: "The bankruptcy filing by Cherilyn Jones, undertaken in 07.15.2010 in Farmingdale, NY under Chapter 7, concluded with discharge in 11/07/2010 after liquidating assets."
Cherilyn Jones — New York, 8-10-75476


ᐅ Sam Judice, New York

Address: 12 Crestwood Blvd Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-12-76129-reg: "Farmingdale, NY resident Sam Judice's October 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-18."
Sam Judice — New York, 8-12-76129


ᐅ William June, New York

Address: 58 Lockwood Ave Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-11-72577-dte7: "In Farmingdale, NY, William June filed for Chapter 7 bankruptcy in Apr 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/08/2011."
William June — New York, 8-11-72577


ᐅ John G Kahan, New York

Address: 170 Grant Ave Farmingdale, NY 11735-3628

Bankruptcy Case 8-14-74475-ast Summary: "The bankruptcy filing by John G Kahan, undertaken in 2014-10-01 in Farmingdale, NY under Chapter 7, concluded with discharge in 12/30/2014 after liquidating assets."
John G Kahan — New York, 8-14-74475


ᐅ Michael A Kaminskey, New York

Address: 481 Fulton St Apt 21 Farmingdale, NY 11735-7413

Concise Description of Bankruptcy Case 8-16-71595-ast7: "Michael A Kaminskey's Chapter 7 bankruptcy, filed in Farmingdale, NY in April 2016, led to asset liquidation, with the case closing in 2016-07-11."
Michael A Kaminskey — New York, 8-16-71595


ᐅ Sung Kwen Kang, New York

Address: 7 Daniel Dr Farmingdale, NY 11735-5428

Bankruptcy Case 8-15-74082-ast Summary: "The bankruptcy filing by Sung Kwen Kang, undertaken in 09/25/2015 in Farmingdale, NY under Chapter 7, concluded with discharge in Dec 24, 2015 after liquidating assets."
Sung Kwen Kang — New York, 8-15-74082


ᐅ Dhansukh V Kapadia, New York

Address: 30 Mill Rd Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71165-dte: "The bankruptcy filing by Dhansukh V Kapadia, undertaken in Mar 8, 2013 in Farmingdale, NY under Chapter 7, concluded with discharge in 06/12/2013 after liquidating assets."
Dhansukh V Kapadia — New York, 8-13-71165


ᐅ Jemma Keating, New York

Address: PO Box 614 Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-12-76677-dte: "Jemma Keating's Chapter 7 bankruptcy, filed in Farmingdale, NY in November 15, 2012, led to asset liquidation, with the case closing in 02.12.2013."
Jemma Keating — New York, 8-12-76677


ᐅ Elias Kedir, New York

Address: 12 Stratford Grn Farmingdale, NY 11735

Bankruptcy Case 8-11-77797-dte Overview: "Elias Kedir's Chapter 7 bankruptcy, filed in Farmingdale, NY in 10/31/2011, led to asset liquidation, with the case closing in 2012-02-23."
Elias Kedir — New York, 8-11-77797


ᐅ Joseph Kelch, New York

Address: 50 Cedar Ave Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70948-dte: "The case of Joseph Kelch in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Kelch — New York, 8-13-70948


ᐅ Dennis J Kelly, New York

Address: 20 Bruce Ln Farmingdale, NY 11735-4428

Bankruptcy Case 8-15-71450-ast Overview: "The bankruptcy record of Dennis J Kelly from Farmingdale, NY, shows a Chapter 7 case filed in 04/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 6, 2015."
Dennis J Kelly — New York, 8-15-71450


ᐅ Mahboob Ali Khan, New York

Address: 52 Prospect Pl Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73995-reg: "In Farmingdale, NY, Mahboob Ali Khan filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by October 19, 2012."
Mahboob Ali Khan — New York, 8-12-73995