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 Michael Kiesling, New York

Address: PO Box 908 Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-10-70226-dte: "In Farmingdale, NY, Michael Kiesling filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-13."
Michael Kiesling — New York, 8-10-70226


ᐅ Me Sook Kim, New York

Address: 46 Stratford Grn Farmingdale, NY 11735-2547

Bankruptcy Case 8-2014-71746-reg Summary: "Farmingdale, NY resident Me Sook Kim's 04/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-20."
Me Sook Kim — New York, 8-2014-71746


ᐅ Brian Klein, New York

Address: 17 W Oak St Farmingdale, NY 11735

Bankruptcy Case 8-10-73564-dte Summary: "In a Chapter 7 bankruptcy case, Brian Klein from Farmingdale, NY, saw their proceedings start in 2010-05-10 and complete by 2010-09-02, involving asset liquidation."
Brian Klein — New York, 8-10-73564


ᐅ David J Koestner, New York

Address: 1 Atlantic Ave Apt 18 Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-13-74826-reg: "David J Koestner's Chapter 7 bankruptcy, filed in Farmingdale, NY in 2013-09-22, led to asset liquidation, with the case closing in 12/30/2013."
David J Koestner — New York, 8-13-74826


ᐅ Natalia Kontomanolis, New York

Address: 10 Hallock St Farmingdale, NY 11735-3849

Bankruptcy Case 8-14-75557-las Summary: "Natalia Kontomanolis's bankruptcy, initiated in 12.17.2014 and concluded by 2015-03-17 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalia Kontomanolis — New York, 8-14-75557


ᐅ Lauren Kopyta, New York

Address: 135 Michel Ave Farmingdale, NY 11735

Bankruptcy Case 8-11-76799-reg Summary: "In Farmingdale, NY, Lauren Kopyta filed for Chapter 7 bankruptcy in Sep 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-03."
Lauren Kopyta — New York, 8-11-76799


ᐅ Spencer Krawitz, New York

Address: 200 Staples St Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-09-79097-dte7: "The bankruptcy filing by Spencer Krawitz, undertaken in 11/25/2009 in Farmingdale, NY under Chapter 7, concluded with discharge in 02/17/2010 after liquidating assets."
Spencer Krawitz — New York, 8-09-79097


ᐅ Robert Kresner, New York

Address: 18 Sullivan Rd Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77420-ast: "In Farmingdale, NY, Robert Kresner filed for Chapter 7 bankruptcy in 09/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2010."
Robert Kresner — New York, 8-10-77420


ᐅ Victor Krisman, New York

Address: 2 McKinley Ave Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76592-ast: "Farmingdale, NY resident Victor Krisman's 2012-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2013."
Victor Krisman — New York, 8-12-76592


ᐅ Marcia I Krongel, New York

Address: 37 Regina Rd Farmingdale, NY 11735-4423

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75253-reg: "The bankruptcy record of Marcia I Krongel from Farmingdale, NY, shows a Chapter 7 case filed in 11.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-22."
Marcia I Krongel — New York, 8-14-75253


ᐅ Michael L Kudrick, New York

Address: 40 Waverly Pl Farmingdale, NY 11735-3504

Bankruptcy Case 8-16-70843-reg Overview: "In Farmingdale, NY, Michael L Kudrick filed for Chapter 7 bankruptcy in 03/02/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-31."
Michael L Kudrick — New York, 8-16-70843


ᐅ Richard I Laban, New York

Address: 104 Allen Blvd Ste H Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-12-73821-ast7: "The case of Richard I Laban in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard I Laban — New York, 8-12-73821


ᐅ Santo J Lacamera, New York

Address: 4 Hawthorne St Farmingdale, NY 11735

Bankruptcy Case 8-12-73879-dte Overview: "The case of Santo J Lacamera in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santo J Lacamera — New York, 8-12-73879


ᐅ Jr Mark J Lagnese, New York

Address: 380 Fulton St Apt J1 Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-12-74792-dte: "Farmingdale, NY resident Jr Mark J Lagnese's Aug 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Jr Mark J Lagnese — New York, 8-12-74792


ᐅ Byron R Laines, New York

Address: 5 Walland Ave Farmingdale, NY 11735

Bankruptcy Case 8-12-76861-ast Summary: "Byron R Laines's Chapter 7 bankruptcy, filed in Farmingdale, NY in 11.27.2012, led to asset liquidation, with the case closing in 2013-03-06."
Byron R Laines — New York, 8-12-76861


ᐅ Robin G Lalli, New York

Address: 107 Birch Ave E Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-12-72878-dte: "Robin G Lalli's bankruptcy, initiated in 05/04/2012 and concluded by 2012-08-27 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin G Lalli — New York, 8-12-72878


ᐅ Kenneth Lampert, New York

Address: 216 Fulton St Farmingdale, NY 11735

Bankruptcy Case 8-11-71747-dte Summary: "Kenneth Lampert's bankruptcy, initiated in 03/22/2011 and concluded by 06.21.2011 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Lampert — New York, 8-11-71747


ᐅ Douglas C Lang, New York

Address: 9 Midwood Ave Farmingdale, NY 11735

Bankruptcy Case 8-11-75140-ast Overview: "Douglas C Lang's bankruptcy, initiated in July 2011 and concluded by 2011-11-11 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas C Lang — New York, 8-11-75140


ᐅ Patricia Leahy, New York

Address: 6 Wall St Farmingdale, NY 11735

Bankruptcy Case 8-10-73450-dte Summary: "The bankruptcy filing by Patricia Leahy, undertaken in 2010-05-07 in Farmingdale, NY under Chapter 7, concluded with discharge in 08.30.2010 after liquidating assets."
Patricia Leahy — New York, 8-10-73450


ᐅ Joseph Lehr, New York

Address: 675 Conklin St Farmingdale, NY 11735

Bankruptcy Case 8-10-77415-dte Overview: "Farmingdale, NY resident Joseph Lehr's 09.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 20, 2010."
Joseph Lehr — New York, 8-10-77415


ᐅ Leonardo J Lengua, New York

Address: 31 County Line Rd Farmingdale, NY 11735-6502

Bankruptcy Case 8-14-72845-las Overview: "In Farmingdale, NY, Leonardo J Lengua filed for Chapter 7 bankruptcy in Jun 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/17/2014."
Leonardo J Lengua — New York, 8-14-72845


ᐅ Paul J Leo, New York

Address: 20 Sinclair St Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74177-dte: "In Farmingdale, NY, Paul J Leo filed for Chapter 7 bankruptcy in 2012-07-06. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2012."
Paul J Leo — New York, 8-12-74177


ᐅ Nicholas Liaskos, New York

Address: 4 Beryl Ln Farmingdale, NY 11735-2801

Brief Overview of Bankruptcy Case 8-15-74794-las: "Farmingdale, NY resident Nicholas Liaskos's 11/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2016."
Nicholas Liaskos — New York, 8-15-74794


ᐅ Susan Liaskos, New York

Address: 4 Beryl Ln Farmingdale, NY 11735-2801

Bankruptcy Case 8-15-74794-las Summary: "The bankruptcy filing by Susan Liaskos, undertaken in 11.09.2015 in Farmingdale, NY under Chapter 7, concluded with discharge in Feb 7, 2016 after liquidating assets."
Susan Liaskos — New York, 8-15-74794


ᐅ Agerico Lirio, New York

Address: 2 High St Farmingdale, NY 11735

Bankruptcy Case 8-09-79062-dte Summary: "The bankruptcy filing by Agerico Lirio, undertaken in November 23, 2009 in Farmingdale, NY under Chapter 7, concluded with discharge in 02/17/2010 after liquidating assets."
Agerico Lirio — New York, 8-09-79062


ᐅ Laura Logan, New York

Address: 5 Cheryl Ln S Farmingdale, NY 11735

Bankruptcy Case 8-09-79546-ast Summary: "In Farmingdale, NY, Laura Logan filed for Chapter 7 bankruptcy in 2009-12-14. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2010."
Laura Logan — New York, 8-09-79546


ᐅ Duverney Lopez, New York

Address: 859 Main St Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-11-72749-dte7: "Farmingdale, NY resident Duverney Lopez's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2011."
Duverney Lopez — New York, 8-11-72749


ᐅ Jeffrey Lovering, New York

Address: 72 W Zoranne Dr Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-10-72360-ast7: "The bankruptcy record of Jeffrey Lovering from Farmingdale, NY, shows a Chapter 7 case filed in 04.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-26."
Jeffrey Lovering — New York, 8-10-72360


ᐅ John Luther, New York

Address: 78 Michel Ave Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-10-74356-ast: "In Farmingdale, NY, John Luther filed for Chapter 7 bankruptcy in June 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2010."
John Luther — New York, 8-10-74356


ᐅ Richard W Lybaert, New York

Address: 130 Midwood Ave Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-13-72745-ast: "Farmingdale, NY resident Richard W Lybaert's 05/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-29."
Richard W Lybaert — New York, 8-13-72745


ᐅ Frank J Lynch, New York

Address: 25 Oakwood Ave Farmingdale, NY 11735-5323

Bankruptcy Case 8-15-75463-ast Summary: "In a Chapter 7 bankruptcy case, Frank J Lynch from Farmingdale, NY, saw their proceedings start in December 2015 and complete by Mar 21, 2016, involving asset liquidation."
Frank J Lynch — New York, 8-15-75463


ᐅ Tina Marie Lynch, New York

Address: 25 Oakwood Ave Farmingdale, NY 11735-5323

Brief Overview of Bankruptcy Case 8-15-75463-ast: "In Farmingdale, NY, Tina Marie Lynch filed for Chapter 7 bankruptcy in Dec 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Tina Marie Lynch — New York, 8-15-75463


ᐅ Thomas R Lynskey, New York

Address: 40 Vandewater St Farmingdale, NY 11735

Bankruptcy Case 8-13-74120-reg Summary: "The bankruptcy filing by Thomas R Lynskey, undertaken in 2013-08-07 in Farmingdale, NY under Chapter 7, concluded with discharge in 11.14.2013 after liquidating assets."
Thomas R Lynskey — New York, 8-13-74120


ᐅ Kwok Fai Ma, New York

Address: 8 Elm Dr Farmingdale, NY 11735-2913

Brief Overview of Bankruptcy Case 8-08-70137-reg: "Chapter 13 bankruptcy for Kwok Fai Ma in Farmingdale, NY began in Jan 10, 2008, focusing on debt restructuring, concluding with plan fulfillment in 02.25.2013."
Kwok Fai Ma — New York, 8-08-70137


ᐅ Thomas B Macaluso, New York

Address: 1233 Melville Rd Apt 36 Farmingdale, NY 11735

Bankruptcy Case 8-13-72265-ast Summary: "Thomas B Macaluso's bankruptcy, initiated in 2013-04-29 and concluded by August 7, 2013 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas B Macaluso — New York, 8-13-72265


ᐅ Angela Macfarland, New York

Address: 2 Merritts Rd Farmingdale, NY 11735

Bankruptcy Case 8-10-73978-dte Summary: "Farmingdale, NY resident Angela Macfarland's 05.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2010."
Angela Macfarland — New York, 8-10-73978


ᐅ Kara Madlinger, New York

Address: 1 Atlantic Ave Apt 25 Farmingdale, NY 11735

Bankruptcy Case 8-09-79118-reg Summary: "The bankruptcy filing by Kara Madlinger, undertaken in November 2009 in Farmingdale, NY under Chapter 7, concluded with discharge in 02.17.2010 after liquidating assets."
Kara Madlinger — New York, 8-09-79118


ᐅ Jo Ann C Magluilo, New York

Address: 4 Lisa Ct Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-12-74252-ast7: "The bankruptcy filing by Jo Ann C Magluilo, undertaken in 07.11.2012 in Farmingdale, NY under Chapter 7, concluded with discharge in Nov 3, 2012 after liquidating assets."
Jo Ann C Magluilo — New York, 8-12-74252


ᐅ Masooda Mahmood, New York

Address: 22 Eagle Ln Apt 1 Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-10-71650-ast7: "The bankruptcy record of Masooda Mahmood from Farmingdale, NY, shows a Chapter 7 case filed in 03.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-05."
Masooda Mahmood — New York, 8-10-71650


ᐅ Lisa M Majorana, New York

Address: 37 Damin Dr Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72971-dte: "In Farmingdale, NY, Lisa M Majorana filed for Chapter 7 bankruptcy in 04.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2011."
Lisa M Majorana — New York, 8-11-72971


ᐅ Benjamin P Manetta, New York

Address: 9 Alan Ct Farmingdale, NY 11735-3101

Brief Overview of Bankruptcy Case 8-15-73575-ast: "Benjamin P Manetta's Chapter 7 bankruptcy, filed in Farmingdale, NY in 2015-08-21, led to asset liquidation, with the case closing in November 19, 2015."
Benjamin P Manetta — New York, 8-15-73575


ᐅ Catherine Manzolillo, New York

Address: 440 Staples St Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77294-ast: "The bankruptcy record of Catherine Manzolillo from Farmingdale, NY, shows a Chapter 7 case filed in 2011-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2012."
Catherine Manzolillo — New York, 8-11-77294


ᐅ Laura Marcotte, New York

Address: 5 Damin Dr Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76963-ast: "Farmingdale, NY resident Laura Marcotte's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 30, 2010."
Laura Marcotte — New York, 8-10-76963


ᐅ Scott V Marino, New York

Address: 55 Columbia St Farmingdale, NY 11735-2605

Brief Overview of Bankruptcy Case 8-16-72618-reg: "The bankruptcy record of Scott V Marino from Farmingdale, NY, shows a Chapter 7 case filed in 06/13/2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Scott V Marino — New York, 8-16-72618


ᐅ Felice M Matera, New York

Address: 111 W Walnut St Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-09-77599-reg: "The bankruptcy filing by Felice M Matera, undertaken in 2009-10-08 in Farmingdale, NY under Chapter 7, concluded with discharge in 01/05/2010 after liquidating assets."
Felice M Matera — New York, 8-09-77599


ᐅ Anna M Mauceri, New York

Address: 133 E Zoranne Dr Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-13-76133-dte: "In Farmingdale, NY, Anna M Mauceri filed for Chapter 7 bankruptcy in 2013-12-07. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2014."
Anna M Mauceri — New York, 8-13-76133


ᐅ Bonnie J Mcclelland, New York

Address: 71 W Zoranne Dr Farmingdale, NY 11735

Bankruptcy Case 8-11-71764-reg Overview: "Bonnie J Mcclelland's Chapter 7 bankruptcy, filed in Farmingdale, NY in 03/23/2011, led to asset liquidation, with the case closing in 06/21/2011."
Bonnie J Mcclelland — New York, 8-11-71764


ᐅ Charles Mcdermott, New York

Address: 33 Avenue I Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74901-ast: "Charles Mcdermott's Chapter 7 bankruptcy, filed in Farmingdale, NY in 09/26/2013, led to asset liquidation, with the case closing in Jan 3, 2014."
Charles Mcdermott — New York, 8-13-74901


ᐅ Michael Mcdermott, New York

Address: 38 Walnut Ave E Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74297-dte: "In a Chapter 7 bankruptcy case, Michael Mcdermott from Farmingdale, NY, saw their proceedings start in June 2010 and complete by September 8, 2010, involving asset liquidation."
Michael Mcdermott — New York, 8-10-74297


ᐅ Renee Mcnulty, New York

Address: 10 W Oak St Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-11-78658-dte: "In Farmingdale, NY, Renee Mcnulty filed for Chapter 7 bankruptcy in 2011-12-12. This case, involving liquidating assets to pay off debts, was resolved by 04/05/2012."
Renee Mcnulty — New York, 8-11-78658


ᐅ Faye D Melville, New York

Address: 3 Bonwit Pl Farmingdale, NY 11735-3831

Bankruptcy Case 8-2014-73747-las Summary: "Faye D Melville's Chapter 7 bankruptcy, filed in Farmingdale, NY in 08.13.2014, led to asset liquidation, with the case closing in November 11, 2014."
Faye D Melville — New York, 8-2014-73747


ᐅ Teresa Menichino, New York

Address: 1 Milford Pl Farmingdale, NY 11735

Bankruptcy Case 8-13-76159-reg Summary: "Teresa Menichino's bankruptcy, initiated in December 9, 2013 and concluded by 03/18/2014 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Menichino — New York, 8-13-76159


ᐅ Diane M Mezzapella, New York

Address: 158 Fallwood Pkwy Farmingdale, NY 11735

Bankruptcy Case 8-11-73417-dte Summary: "Diane M Mezzapella's bankruptcy, initiated in 05/13/2011 and concluded by September 5, 2011 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane M Mezzapella — New York, 8-11-73417


ᐅ Thomas F Milk, New York

Address: 93 Grant Ave Farmingdale, NY 11735-3625

Snapshot of U.S. Bankruptcy Proceeding Case 15-36817-cgm: "In Farmingdale, NY, Thomas F Milk filed for Chapter 7 bankruptcy in Sep 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2015."
Thomas F Milk — New York, 15-36817


ᐅ Christopher Moccia, New York

Address: 4 Dorothy Ct Farmingdale, NY 11735

Bankruptcy Case 8-10-76770-reg Summary: "The case of Christopher Moccia in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Moccia — New York, 8-10-76770


ᐅ Orlando Molina, New York

Address: 29 Secatogue Ave Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-13-70704-dte7: "The bankruptcy filing by Orlando Molina, undertaken in February 2013 in Farmingdale, NY under Chapter 7, concluded with discharge in May 23, 2013 after liquidating assets."
Orlando Molina — New York, 8-13-70704


ᐅ Marcella Monroy, New York

Address: 68 Maple St Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-12-77362-ast7: "In Farmingdale, NY, Marcella Monroy filed for Chapter 7 bankruptcy in 2012-12-27. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2013."
Marcella Monroy — New York, 8-12-77362


ᐅ Joseph Montello, New York

Address: 5 Hemlock St Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78363-reg: "The bankruptcy record of Joseph Montello from Farmingdale, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
Joseph Montello — New York, 8-09-78363


ᐅ Suzanne Montesano, New York

Address: 48 Maple St Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-11-71929-ast7: "The case of Suzanne Montesano in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Montesano — New York, 8-11-71929


ᐅ Alexander R Moradi, New York

Address: 953 Fulton St Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74187-ast: "In Farmingdale, NY, Alexander R Moradi filed for Chapter 7 bankruptcy in Jun 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2011."
Alexander R Moradi — New York, 8-11-74187


ᐅ Carmen D Moreira, New York

Address: 1A Hazel Ave Farmingdale, NY 11735-4121

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74422-reg: "The bankruptcy record of Carmen D Moreira from Farmingdale, NY, shows a Chapter 7 case filed in 10.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-13."
Carmen D Moreira — New York, 8-15-74422


ᐅ Sonia Moreira, New York

Address: 95 Rose St Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75727-ast: "Sonia Moreira's bankruptcy, initiated in 07.20.2010 and concluded by 2010-11-12 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Moreira — New York, 8-10-75727


ᐅ Janet Morrison, New York

Address: 28 Elizabeth St Farmingdale, NY 11735

Bankruptcy Case 8-09-78757-ast Overview: "The bankruptcy filing by Janet Morrison, undertaken in 11.16.2009 in Farmingdale, NY under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Janet Morrison — New York, 8-09-78757


ᐅ Gerald L Mortimor, New York

Address: 22 Lincoln Ave Farmingdale, NY 11735-6816

Bankruptcy Case 8-16-72209-reg Overview: "The case of Gerald L Mortimor in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald L Mortimor — New York, 8-16-72209


ᐅ Mark Mule, New York

Address: 18 Langdon Rd Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78740-dte: "The bankruptcy filing by Mark Mule, undertaken in Nov 16, 2009 in Farmingdale, NY under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Mark Mule — New York, 8-09-78740


ᐅ Puvaneswary Nadarajah, New York

Address: 63 Birch Ave E Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73905-dte: "Farmingdale, NY resident Puvaneswary Nadarajah's 2012-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-15."
Puvaneswary Nadarajah — New York, 8-12-73905


ᐅ Louis S Natarus, New York

Address: 15 Mckinley Ave Farmingdale, NY 11735-3317

Bankruptcy Case 8-14-72880-ast Overview: "The case of Louis S Natarus in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis S Natarus — New York, 8-14-72880


ᐅ Robert A Natarus, New York

Address: 15 McKinley Ave Farmingdale, NY 11735

Bankruptcy Case 8-11-77490-ast Overview: "Robert A Natarus's Chapter 7 bankruptcy, filed in Farmingdale, NY in October 22, 2011, led to asset liquidation, with the case closing in 01.31.2012."
Robert A Natarus — New York, 8-11-77490


ᐅ Giulio Nau, New York

Address: 122 Intervale Ave Farmingdale, NY 11735-5829

Bankruptcy Case 8-15-72920-ast Summary: "The case of Giulio Nau in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giulio Nau — New York, 8-15-72920


ᐅ Maureen Nau, New York

Address: 122 Intervale Ave Farmingdale, NY 11735-5829

Brief Overview of Bankruptcy Case 8-15-72920-ast: "In a Chapter 7 bankruptcy case, Maureen Nau from Farmingdale, NY, saw her proceedings start in July 2015 and complete by October 2015, involving asset liquidation."
Maureen Nau — New York, 8-15-72920


ᐅ Leonard Neglia, New York

Address: 59 Fallwood Pkwy Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78110-ast: "Leonard Neglia's Chapter 7 bankruptcy, filed in Farmingdale, NY in Nov 16, 2011, led to asset liquidation, with the case closing in 02/22/2012."
Leonard Neglia — New York, 8-11-78110


ᐅ Hyacinth A Nembhard, New York

Address: 2 Tulip Dr Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-13-71564-dte7: "The bankruptcy filing by Hyacinth A Nembhard, undertaken in March 28, 2013 in Farmingdale, NY under Chapter 7, concluded with discharge in Jul 5, 2013 after liquidating assets."
Hyacinth A Nembhard — New York, 8-13-71564


ᐅ Jose S Nicdao, New York

Address: 22 Birch Ave E Farmingdale, NY 11735

Bankruptcy Case 8-11-75828-dte Overview: "In a Chapter 7 bankruptcy case, Jose S Nicdao from Farmingdale, NY, saw their proceedings start in August 16, 2011 and complete by 11/23/2011, involving asset liquidation."
Jose S Nicdao — New York, 8-11-75828


ᐅ Kenneth A Niemczyk, New York

Address: 120 Broadhollow Rd Ste 3 Farmingdale, NY 11735

Bankruptcy Case 8-11-70071-ast Summary: "Kenneth A Niemczyk's bankruptcy, initiated in 2011-01-06 and concluded by 04/05/2011 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth A Niemczyk — New York, 8-11-70071


ᐅ Almito Nieves, New York

Address: 108 William St Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-10-79143-reg7: "The bankruptcy filing by Almito Nieves, undertaken in November 2010 in Farmingdale, NY under Chapter 7, concluded with discharge in 2011-02-16 after liquidating assets."
Almito Nieves — New York, 8-10-79143


ᐅ Carl Nigro, New York

Address: 167 Genova Ct Farmingdale, NY 11735

Bankruptcy Case 8-11-70406-dte Summary: "The case of Carl Nigro in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Nigro — New York, 8-11-70406


ᐅ Lyle S Nigro, New York

Address: 38 Taylor Dr Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-13-74787-reg7: "The bankruptcy filing by Lyle S Nigro, undertaken in Sep 17, 2013 in Farmingdale, NY under Chapter 7, concluded with discharge in Dec 25, 2013 after liquidating assets."
Lyle S Nigro — New York, 8-13-74787


ᐅ Joseph Nobile, New York

Address: 53 Spencer St Farmingdale, NY 11735

Bankruptcy Case 8-12-72397-ast Summary: "Joseph Nobile's Chapter 7 bankruptcy, filed in Farmingdale, NY in April 17, 2012, led to asset liquidation, with the case closing in 08/10/2012."
Joseph Nobile — New York, 8-12-72397


ᐅ Christine Nowak, New York

Address: 73 Fallwood Pkwy Farmingdale, NY 11735

Bankruptcy Case 8-12-72626-dte Summary: "In a Chapter 7 bankruptcy case, Christine Nowak from Farmingdale, NY, saw her proceedings start in April 27, 2012 and complete by August 2012, involving asset liquidation."
Christine Nowak — New York, 8-12-72626


ᐅ June L Nowak, New York

Address: 73 Fallwood Pkwy Farmingdale, NY 11735-4907

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71513-reg: "The case of June L Nowak in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June L Nowak — New York, 8-15-71513


ᐅ Nancy Nunziata, New York

Address: 61 Spielman Ave Farmingdale, NY 11735

Bankruptcy Case 8-10-77049-reg Overview: "In Farmingdale, NY, Nancy Nunziata filed for Chapter 7 bankruptcy in 2010-09-09. This case, involving liquidating assets to pay off debts, was resolved by 12/06/2010."
Nancy Nunziata — New York, 8-10-77049


ᐅ Donnell Carole M O, New York

Address: 37 Lockwood Ave Farmingdale, NY 11735-4506

Concise Description of Bankruptcy Case 8-15-73870-ast7: "Farmingdale, NY resident Donnell Carole M O's 09/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.10.2015."
Donnell Carole M O — New York, 8-15-73870


ᐅ Donnell Francis L O, New York

Address: 37 Lockwood Ave Farmingdale, NY 11735-4506

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73870-ast: "In a Chapter 7 bankruptcy case, Donnell Francis L O from Farmingdale, NY, saw his proceedings start in 2015-09-11 and complete by December 10, 2015, involving asset liquidation."
Donnell Francis L O — New York, 8-15-73870


ᐅ Skye Odegaard, New York

Address: PO Box 3251 Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-09-78664-ast7: "In Farmingdale, NY, Skye Odegaard filed for Chapter 7 bankruptcy in November 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2010."
Skye Odegaard — New York, 8-09-78664


ᐅ Christine Oliveri, New York

Address: 38 Sterns Ct Farmingdale, NY 11735-1972

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73276-ast: "Farmingdale, NY resident Christine Oliveri's 07/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2014."
Christine Oliveri — New York, 8-2014-73276


ᐅ Hector Orellana, New York

Address: 42 1st Ave Farmingdale, NY 11735

Bankruptcy Case 8-10-78941-ast Overview: "Hector Orellana's bankruptcy, initiated in 2010-11-15 and concluded by 2011-03-10 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Orellana — New York, 8-10-78941


ᐅ Ana G Orellana, New York

Address: 16 Gwynne Ln Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-12-72729-ast7: "Ana G Orellana's bankruptcy, initiated in 2012-04-30 and concluded by Aug 23, 2012 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana G Orellana — New York, 8-12-72729


ᐅ Juan C Oropeza, New York

Address: 8 Alexander Dr Farmingdale, NY 11735-3202

Brief Overview of Bankruptcy Case 8-15-74882-las: "In a Chapter 7 bankruptcy case, Juan C Oropeza from Farmingdale, NY, saw their proceedings start in November 12, 2015 and complete by February 2016, involving asset liquidation."
Juan C Oropeza — New York, 8-15-74882


ᐅ Reyna L Ortiz, New York

Address: 35 Washington St E Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-11-76315-ast: "Reyna L Ortiz's Chapter 7 bankruptcy, filed in Farmingdale, NY in 09.06.2011, led to asset liquidation, with the case closing in December 2011."
Reyna L Ortiz — New York, 8-11-76315


ᐅ Cecilio C Ortiz, New York

Address: 49 Scholl Dr Farmingdale, NY 11735

Concise Description of Bankruptcy Case 8-11-72479-dte7: "The case of Cecilio C Ortiz in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecilio C Ortiz — New York, 8-11-72479


ᐅ Michele Pagnozzi, New York

Address: 66 Elm Dr Farmingdale, NY 11735

Bankruptcy Case 8-09-79365-reg Overview: "The bankruptcy record of Michele Pagnozzi from Farmingdale, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-09."
Michele Pagnozzi — New York, 8-09-79365


ᐅ Eileen Palermo, New York

Address: 15 8th Ave Farmingdale, NY 11735

Brief Overview of Bankruptcy Case 8-13-75830-dte: "Eileen Palermo's bankruptcy, initiated in November 2013 and concluded by 2014-02-24 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen Palermo — New York, 8-13-75830


ᐅ Robert Parisi, New York

Address: 874 Main St Farmingdale, NY 11735-5437

Bankruptcy Case 8-14-70385-reg Summary: "Robert Parisi's bankruptcy, initiated in January 2014 and concluded by 04/30/2014 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Parisi — New York, 8-14-70385


ᐅ Anthony Parisi, New York

Address: 50 W Zoranne Dr Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75014-dte: "Anthony Parisi's bankruptcy, initiated in 2010-06-29 and concluded by 2010-10-22 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Parisi — New York, 8-10-75014


ᐅ Otis E Patterson, New York

Address: 700 Fulton St Farmingdale, NY 11735

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77997-dte: "In Farmingdale, NY, Otis E Patterson filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2012."
Otis E Patterson — New York, 8-11-77997


ᐅ Anna Maria Patterson, New York

Address: 66 Sunset Ave Farmingdale, NY 11735-5359

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73129-ast: "Anna Maria Patterson's bankruptcy, initiated in 2015-07-24 and concluded by 2015-10-22 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Maria Patterson — New York, 8-15-73129


ᐅ Virginia Pearson, New York

Address: 23 James St Farmingdale, NY 11735

Bankruptcy Case 8-10-75087-dte Overview: "Virginia Pearson's bankruptcy, initiated in June 2010 and concluded by 10/23/2010 in Farmingdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Pearson — New York, 8-10-75087


ᐅ Kristen N Pedano, New York

Address: 132 Lambert Ave Farmingdale, NY 11735

Bankruptcy Case 8-13-70816-dte Overview: "The case of Kristen N Pedano in Farmingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen N Pedano — New York, 8-13-70816


ᐅ Marion Pennington, New York

Address: PO Box 701 Farmingdale, NY 11735-0701

Bankruptcy Case 8-16-71982-las Summary: "Marion Pennington's Chapter 7 bankruptcy, filed in Farmingdale, NY in 2016-05-04, led to asset liquidation, with the case closing in 2016-08-02."
Marion Pennington — New York, 8-16-71982


ᐅ Raymond K Permiceo, New York

Address: 111 Fallwood Pkwy Farmingdale, NY 11735

Bankruptcy Case 8-13-74375-ast Summary: "In Farmingdale, NY, Raymond K Permiceo filed for Chapter 7 bankruptcy in 08.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-29."
Raymond K Permiceo — New York, 8-13-74375