personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Farmingville, 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 Wendy I Pabon, New York

Address: 7 Arden Ln Farmingville, NY 11738-1005

Brief Overview of Bankruptcy Case 8-16-72139-reg: "Wendy I Pabon's bankruptcy, initiated in May 12, 2016 and concluded by 2016-08-10 in Farmingville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy I Pabon — New York, 8-16-72139


ᐅ Miranda Pallas, New York

Address: 80 Horizon View Dr Farmingville, NY 11738-3037

Bankruptcy Case 8-16-70451-las Overview: "Miranda Pallas's Chapter 7 bankruptcy, filed in Farmingville, NY in February 4, 2016, led to asset liquidation, with the case closing in May 4, 2016."
Miranda Pallas — New York, 8-16-70451


ᐅ Andrew Paloumbis, New York

Address: 40 Hettys Path Farmingville, NY 11738-1300

Bankruptcy Case 8-16-70742-las Overview: "Farmingville, NY resident Andrew Paloumbis's Feb 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2016."
Andrew Paloumbis — New York, 8-16-70742


ᐅ Lance Pappaeliou, New York

Address: 164 Granny Rd Farmingville, NY 11738

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77009-ast: "The bankruptcy filing by Lance Pappaeliou, undertaken in September 2010 in Farmingville, NY under Chapter 7, concluded with discharge in December 6, 2010 after liquidating assets."
Lance Pappaeliou — New York, 8-10-77009


ᐅ Jennifer Marie Parmiter, New York

Address: 24 Sycamore Ave Farmingville, NY 11738

Brief Overview of Bankruptcy Case 8-11-78189-dte: "Jennifer Marie Parmiter's Chapter 7 bankruptcy, filed in Farmingville, NY in November 2011, led to asset liquidation, with the case closing in February 2012."
Jennifer Marie Parmiter — New York, 8-11-78189


ᐅ Antonio Pascasio, New York

Address: 1401 Vista View Dr Farmingville, NY 11738

Bankruptcy Case 8-10-73877-reg Overview: "The case of Antonio Pascasio in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Pascasio — New York, 8-10-73877


ᐅ Anthony Passalacqua, New York

Address: 81 Hettys Path Farmingville, NY 11738-1368

Brief Overview of Bankruptcy Case 8-14-70562-reg: "Anthony Passalacqua's Chapter 7 bankruptcy, filed in Farmingville, NY in 2014-02-15, led to asset liquidation, with the case closing in 05/16/2014."
Anthony Passalacqua — New York, 8-14-70562


ᐅ John Passalacqua, New York

Address: PO Box 240 Farmingville, NY 11738

Brief Overview of Bankruptcy Case 8-13-72433-dte: "John Passalacqua's Chapter 7 bankruptcy, filed in Farmingville, NY in 2013-05-07, led to asset liquidation, with the case closing in Aug 14, 2013."
John Passalacqua — New York, 8-13-72433


ᐅ Stacey L Paukner, New York

Address: 1507 Vista View Dr Farmingville, NY 11738

Concise Description of Bankruptcy Case 8-13-75378-ast7: "The bankruptcy record of Stacey L Paukner from Farmingville, NY, shows a Chapter 7 case filed in 2013-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2014."
Stacey L Paukner — New York, 8-13-75378


ᐅ Christopher E Paul, New York

Address: 20 N Morris Ave Farmingville, NY 11738

Brief Overview of Bankruptcy Case 8-13-75581-ast: "Farmingville, NY resident Christopher E Paul's 2013-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2014."
Christopher E Paul — New York, 8-13-75581


ᐅ Anthony Pavek, New York

Address: 7 Oakdale Ave Farmingville, NY 11738

Bankruptcy Case 8-10-76624-ast Overview: "The case of Anthony Pavek in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Pavek — New York, 8-10-76624


ᐅ Stephan Pavlicko, New York

Address: 33 Knollcrest Ave Farmingville, NY 11738

Bankruptcy Case 8-13-73097-dte Summary: "Farmingville, NY resident Stephan Pavlicko's 06.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.11.2013."
Stephan Pavlicko — New York, 8-13-73097


ᐅ Arthur E Pearce, New York

Address: 77 Pineaire Ave Farmingville, NY 11738

Bankruptcy Case 8-11-70330-dte Summary: "Farmingville, NY resident Arthur E Pearce's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-20."
Arthur E Pearce — New York, 8-11-70330


ᐅ Marc V Pellegrino, New York

Address: 60 N Morris Ave Farmingville, NY 11738

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75921-ast: "In a Chapter 7 bankruptcy case, Marc V Pellegrino from Farmingville, NY, saw his proceedings start in 11/22/2013 and complete by 2014-03-01, involving asset liquidation."
Marc V Pellegrino — New York, 8-13-75921


ᐅ James R Pendleton, New York

Address: 21 John Dr Farmingville, NY 11738

Brief Overview of Bankruptcy Case 8-13-73365-dte: "Farmingville, NY resident James R Pendleton's Jun 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2, 2013."
James R Pendleton — New York, 8-13-73365


ᐅ Ruth Perino, New York

Address: 634 College Rd Farmingville, NY 11738

Brief Overview of Bankruptcy Case 8-11-70653-dte: "Ruth Perino's Chapter 7 bankruptcy, filed in Farmingville, NY in 02/07/2011, led to asset liquidation, with the case closing in May 2011."
Ruth Perino — New York, 8-11-70653


ᐅ Thomas Peterson, New York

Address: 24 College Hills Dr Farmingville, NY 11738

Bankruptcy Case 8-09-80017-ast Summary: "The bankruptcy record of Thomas Peterson from Farmingville, 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 2010-03-30."
Thomas Peterson — New York, 8-09-80017


ᐅ Thomas S Phillips, New York

Address: 23 Carnegie Dr Farmingville, NY 11738

Bankruptcy Case 8-11-73261-dte Overview: "Farmingville, NY resident Thomas S Phillips's 2011-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-01."
Thomas S Phillips — New York, 8-11-73261


ᐅ Dawn Piemonte, New York

Address: 301 Horseblock Rd Farmingville, NY 11738

Bankruptcy Case 8-10-76463-dte Summary: "In Farmingville, NY, Dawn Piemonte filed for Chapter 7 bankruptcy in 2010-08-18. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Dawn Piemonte — New York, 8-10-76463


ᐅ Michael Pignataro, New York

Address: 2 Mount Wilson Ave Farmingville, NY 11738

Bankruptcy Case 8-10-76294-ast Summary: "Michael Pignataro's Chapter 7 bankruptcy, filed in Farmingville, NY in 08.11.2010, led to asset liquidation, with the case closing in 12/04/2010."
Michael Pignataro — New York, 8-10-76294


ᐅ Sean Plant, New York

Address: 30 Rosemont Ave Farmingville, NY 11738

Concise Description of Bankruptcy Case 8-10-73225-ast7: "The bankruptcy filing by Sean Plant, undertaken in Apr 29, 2010 in Farmingville, NY under Chapter 7, concluded with discharge in 2010-08-11 after liquidating assets."
Sean Plant — New York, 8-10-73225


ᐅ Jennifer A Plant, New York

Address: 14 Birch Ave Farmingville, NY 11738-1725

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70116-reg: "Jennifer A Plant's Chapter 7 bankruptcy, filed in Farmingville, NY in January 13, 2014, led to asset liquidation, with the case closing in April 2014."
Jennifer A Plant — New York, 8-14-70116


ᐅ Anthony Alan Porter, New York

Address: 52 Hillside Rd Farmingville, NY 11738-1602

Brief Overview of Bankruptcy Case 8-15-73221-las: "Farmingville, NY resident Anthony Alan Porter's July 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.27.2015."
Anthony Alan Porter — New York, 8-15-73221


ᐅ Valerie Primavera, New York

Address: 42 Neil Dr Farmingville, NY 11738-2858

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73120-las: "The case of Valerie Primavera in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Primavera — New York, 8-15-73120


ᐅ Robert S Pugliese, New York

Address: 167 Horizon View Dr Farmingville, NY 11738-3043

Bankruptcy Case 8-16-70104-ast Summary: "The bankruptcy record of Robert S Pugliese from Farmingville, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Robert S Pugliese — New York, 8-16-70104


ᐅ Theresa M Puzio, New York

Address: 18 Eva Ln Farmingville, NY 11738-1011

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72110-reg: "The bankruptcy filing by Theresa M Puzio, undertaken in May 8, 2014 in Farmingville, NY under Chapter 7, concluded with discharge in 2014-08-06 after liquidating assets."
Theresa M Puzio — New York, 8-2014-72110


ᐅ James J Quinlivan, New York

Address: 143 Granny Rd Farmingville, NY 11738-2128

Bankruptcy Case 8-2014-73850-las Summary: "The bankruptcy record of James J Quinlivan from Farmingville, NY, shows a Chapter 7 case filed in Aug 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.18.2014."
James J Quinlivan — New York, 8-2014-73850


ᐅ Michael J Quinlivan, New York

Address: 143 Granny Rd Farmingville, NY 11738

Bankruptcy Case 8-11-78348-dte Summary: "The case of Michael J Quinlivan in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Quinlivan — New York, 8-11-78348


ᐅ Denis Quinn, New York

Address: 34 Hillside Rd Farmingville, NY 11738

Bankruptcy Case 8-10-72821-ast Overview: "Denis Quinn's Chapter 7 bankruptcy, filed in Farmingville, NY in 04.19.2010, led to asset liquidation, with the case closing in August 12, 2010."
Denis Quinn — New York, 8-10-72821


ᐅ Gregory Ragano, New York

Address: 12 Elder Ave Farmingville, NY 11738

Bankruptcy Case 8-10-72384-reg Summary: "Gregory Ragano's bankruptcy, initiated in 2010-04-03 and concluded by 2010-07-13 in Farmingville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Ragano — New York, 8-10-72384


ᐅ Bazargani Baharak Rahimi, New York

Address: 19 Fleetwood Dr Farmingville, NY 11738-2811

Concise Description of Bankruptcy Case 8-15-72195-ast7: "Bazargani Baharak Rahimi's bankruptcy, initiated in 2015-05-20 and concluded by Aug 18, 2015 in Farmingville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bazargani Baharak Rahimi — New York, 8-15-72195


ᐅ Hemanchal Ramdihall, New York

Address: 385 Adirondack Dr Farmingville, NY 11738

Brief Overview of Bankruptcy Case 8-11-75682-reg: "The bankruptcy record of Hemanchal Ramdihall from Farmingville, NY, shows a Chapter 7 case filed in 08/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Hemanchal Ramdihall — New York, 8-11-75682


ᐅ James Record, New York

Address: 15 Rexmere Ave Farmingville, NY 11738

Concise Description of Bankruptcy Case 8-13-74976-reg7: "James Record's bankruptcy, initiated in 09.30.2013 and concluded by 01.07.2014 in Farmingville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Record — New York, 8-13-74976


ᐅ Diane L Reycroft, New York

Address: 9 Acorn Ave Farmingville, NY 11738-1704

Bankruptcy Case 8-16-72589-ast Overview: "In Farmingville, NY, Diane L Reycroft filed for Chapter 7 bankruptcy in 2016-06-10. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2016."
Diane L Reycroft — New York, 8-16-72589


ᐅ Daniel Richards, New York

Address: 38 Woodycrest Dr Farmingville, NY 11738-1965

Brief Overview of Bankruptcy Case 8-15-72281-ast: "In Farmingville, NY, Daniel Richards filed for Chapter 7 bankruptcy in May 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-26."
Daniel Richards — New York, 8-15-72281


ᐅ Theresa Riedy, New York

Address: PO Box 111 Farmingville, NY 11738

Bankruptcy Case 8-10-75847-reg Overview: "The bankruptcy record of Theresa Riedy from Farmingville, NY, shows a Chapter 7 case filed in 07/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.26.2010."
Theresa Riedy — New York, 8-10-75847


ᐅ Miguel A Rivera, New York

Address: 40 Woodmont Pl Farmingville, NY 11738

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77050-reg: "Farmingville, NY resident Miguel A Rivera's Oct 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.10.2012."
Miguel A Rivera — New York, 8-11-77050


ᐅ Victor M Rodrigues, New York

Address: 66 Abner Dr Farmingville, NY 11738-2639

Bankruptcy Case 8-15-72259-las Summary: "The bankruptcy filing by Victor M Rodrigues, undertaken in 05.27.2015 in Farmingville, NY under Chapter 7, concluded with discharge in 08.25.2015 after liquidating assets."
Victor M Rodrigues — New York, 8-15-72259


ᐅ Christine Roger, New York

Address: 379 Adirondack Dr Farmingville, NY 11738

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76699-ast: "In a Chapter 7 bankruptcy case, Christine Roger from Farmingville, NY, saw her proceedings start in Nov 16, 2012 and complete by 02/23/2013, involving asset liquidation."
Christine Roger — New York, 8-12-76699


ᐅ Ewa Romanowska, New York

Address: 9 Cottage Dr Farmingville, NY 11738

Bankruptcy Case 8-12-76131-ast Overview: "Farmingville, NY resident Ewa Romanowska's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2013."
Ewa Romanowska — New York, 8-12-76131


ᐅ Michael Rothbaum, New York

Address: 29 College Hills Dr Farmingville, NY 11738

Bankruptcy Case 8-09-78576-reg Overview: "The bankruptcy record of Michael Rothbaum from Farmingville, NY, shows a Chapter 7 case filed in 11.10.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2010."
Michael Rothbaum — New York, 8-09-78576


ᐅ Michael Rudzikewycz, New York

Address: 66 S Howell Ave Farmingville, NY 11738

Brief Overview of Bankruptcy Case 8-10-74628-reg: "Michael Rudzikewycz's Chapter 7 bankruptcy, filed in Farmingville, NY in June 2010, led to asset liquidation, with the case closing in 2010-10-08."
Michael Rudzikewycz — New York, 8-10-74628


ᐅ Karrie Rugolo, New York

Address: 19A Edgewood Ave Farmingville, NY 11738

Bankruptcy Case 8-10-78751-ast Overview: "Karrie Rugolo's Chapter 7 bankruptcy, filed in Farmingville, NY in November 5, 2010, led to asset liquidation, with the case closing in 02.28.2011."
Karrie Rugolo — New York, 8-10-78751


ᐅ Fahim U Sadar, New York

Address: 6 Mount Evans Ct Farmingville, NY 11738

Brief Overview of Bankruptcy Case 8-11-72311-reg: "In a Chapter 7 bankruptcy case, Fahim U Sadar from Farmingville, NY, saw their proceedings start in 2011-04-07 and complete by July 2011, involving asset liquidation."
Fahim U Sadar — New York, 8-11-72311


ᐅ Mohamed Saleh, New York

Address: 327 Blue Point Rd Farmingville, NY 11738

Bankruptcy Case 8-10-79441-ast Summary: "Mohamed Saleh's Chapter 7 bankruptcy, filed in Farmingville, NY in 2010-12-03, led to asset liquidation, with the case closing in 2011-03-28."
Mohamed Saleh — New York, 8-10-79441


ᐅ Victor Russ Santagada, New York

Address: 61 Lidge Dr Farmingville, NY 11738-1671

Bankruptcy Case 8-14-75178-las Overview: "Victor Russ Santagada's Chapter 7 bankruptcy, filed in Farmingville, NY in 11.18.2014, led to asset liquidation, with the case closing in February 2015."
Victor Russ Santagada — New York, 8-14-75178


ᐅ Robert Satter, New York

Address: 12 Morris Ave Farmingville, NY 11738

Bankruptcy Case 8-10-72055-dte Summary: "The bankruptcy filing by Robert Satter, undertaken in 2010-03-25 in Farmingville, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Robert Satter — New York, 8-10-72055


ᐅ Bryant Saxe, New York

Address: 23 Laurel Pl Farmingville, NY 11738

Bankruptcy Case 8-09-78640-reg Summary: "Farmingville, NY resident Bryant Saxe's November 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2010."
Bryant Saxe — New York, 8-09-78640


ᐅ Ilah G Scheina, New York

Address: PO Box 417 Farmingville, NY 11738

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71801-dte: "The case of Ilah G Scheina in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ilah G Scheina — New York, 8-11-71801


ᐅ Kenneth Schilling, New York

Address: 12 Liber Blvd Farmingville, NY 11738

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79815-dte: "In Farmingville, NY, Kenneth Schilling filed for Chapter 7 bankruptcy in 12.22.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2010."
Kenneth Schilling — New York, 8-09-79815


ᐅ Joseph Schneider, New York

Address: 23 Rosemont Ave Farmingville, NY 11738

Bankruptcy Case 8-10-70648-reg Summary: "The bankruptcy record of Joseph Schneider from Farmingville, NY, shows a Chapter 7 case filed in 2010-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Joseph Schneider — New York, 8-10-70648


ᐅ Grottola Linda E Schultz, New York

Address: 62 Powell Ave Farmingville, NY 11738

Concise Description of Bankruptcy Case 8-12-76624-dte7: "The bankruptcy filing by Grottola Linda E Schultz, undertaken in 11/13/2012 in Farmingville, NY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Grottola Linda E Schultz — New York, 8-12-76624


ᐅ Wayne R Seder, New York

Address: 6 Gaines Dr Farmingville, NY 11738

Brief Overview of Bankruptcy Case 8-12-74741-dte: "In Farmingville, NY, Wayne R Seder filed for Chapter 7 bankruptcy in 07/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-23."
Wayne R Seder — New York, 8-12-74741


ᐅ Maureen Seidel, New York

Address: 8 Sheri Ct Farmingville, NY 11738

Bankruptcy Case 8-10-70424-ast Overview: "In Farmingville, NY, Maureen Seidel filed for Chapter 7 bankruptcy in 2010-01-25. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2010."
Maureen Seidel — New York, 8-10-70424


ᐅ Lisa M Seise, New York

Address: 30 Tulip Ave Farmingville, NY 11738-1623

Bankruptcy Case 8-14-72686-ast Summary: "In Farmingville, NY, Lisa M Seise filed for Chapter 7 bankruptcy in Jun 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2014."
Lisa M Seise — New York, 8-14-72686


ᐅ William S Seus, New York

Address: 4 Baylor Dr Farmingville, NY 11738-1308

Bankruptcy Case 8-15-73949-reg Overview: "The case of William S Seus in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William S Seus — New York, 8-15-73949


ᐅ Jaime Shelley, New York

Address: 7 Rutgers Rd Farmingville, NY 11738

Brief Overview of Bankruptcy Case 8-12-72093-ast: "Jaime Shelley's Chapter 7 bankruptcy, filed in Farmingville, NY in 04.04.2012, led to asset liquidation, with the case closing in Jul 28, 2012."
Jaime Shelley — New York, 8-12-72093


ᐅ Ashley Sievers, New York

Address: 44 Mount McKinley Ave Farmingville, NY 11738

Concise Description of Bankruptcy Case 8-10-78789-reg7: "The bankruptcy filing by Ashley Sievers, undertaken in November 9, 2010 in Farmingville, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Ashley Sievers — New York, 8-10-78789


ᐅ Scott Skidmore, New York

Address: 42 Beech Ave Farmingville, NY 11738

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70918-reg: "Scott Skidmore's bankruptcy, initiated in Feb 10, 2010 and concluded by 2010-05-11 in Farmingville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Skidmore — New York, 8-10-70918


ᐅ Marek Sochacki, New York

Address: 3 Devon Ave Farmingville, NY 11738-2205

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72863-reg: "In Farmingville, NY, Marek Sochacki filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-04."
Marek Sochacki — New York, 8-15-72863


ᐅ Karen Solimene, New York

Address: 67 Oaklawn Ave Farmingville, NY 11738-2542

Bankruptcy Case 8-2014-72369-ast Overview: "Karen Solimene's Chapter 7 bankruptcy, filed in Farmingville, NY in May 2014, led to asset liquidation, with the case closing in 08.20.2014."
Karen Solimene — New York, 8-2014-72369


ᐅ Cheri A Sorensen, New York

Address: 122 Rosemont Ave Farmingville, NY 11738

Bankruptcy Case 8-11-73257-reg Overview: "In Farmingville, NY, Cheri A Sorensen filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-01."
Cheri A Sorensen — New York, 8-11-73257


ᐅ Basil Nicholas Soriano, New York

Address: 92 Horizon View Dr Farmingville, NY 11738-3036

Concise Description of Bankruptcy Case 8-14-70728-cec7: "The case of Basil Nicholas Soriano in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Basil Nicholas Soriano — New York, 8-14-70728


ᐅ Jose Soto, New York

Address: 11 College Hills Dr Farmingville, NY 11738

Bankruptcy Case 8-10-74176-ast Overview: "The case of Jose Soto in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Soto — New York, 8-10-74176


ᐅ Jose L Souza, New York

Address: 999 Old Medford Ave Farmingville, NY 11738

Concise Description of Bankruptcy Case 8-11-77278-reg7: "The bankruptcy record of Jose L Souza from Farmingville, NY, shows a Chapter 7 case filed in 2011-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-18."
Jose L Souza — New York, 8-11-77278


ᐅ Michael A Sparacio, New York

Address: 75 Lakeside Dr Farmingville, NY 11738

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73951-ast: "Michael A Sparacio's Chapter 7 bankruptcy, filed in Farmingville, NY in July 2013, led to asset liquidation, with the case closing in 10.30.2013."
Michael A Sparacio — New York, 8-13-73951


ᐅ Jeffrey J Spera, New York

Address: 57 S Howell Ave Farmingville, NY 11738-1138

Bankruptcy Case 8-16-72871-reg Overview: "Jeffrey J Spera's Chapter 7 bankruptcy, filed in Farmingville, NY in 06.28.2016, led to asset liquidation, with the case closing in 09.26.2016."
Jeffrey J Spera — New York, 8-16-72871


ᐅ Daniel Speth, New York

Address: 62 Woodycrest Dr Farmingville, NY 11738

Bankruptcy Case 8-10-79418-reg Summary: "In a Chapter 7 bankruptcy case, Daniel Speth from Farmingville, NY, saw his proceedings start in 12.02.2010 and complete by 2011-03-08, involving asset liquidation."
Daniel Speth — New York, 8-10-79418


ᐅ Elena A Spinella, New York

Address: 155 Woodycrest Dr Farmingville, NY 11738-2620

Brief Overview of Bankruptcy Case 8-15-70211-ast: "Farmingville, NY resident Elena A Spinella's January 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Elena A Spinella — New York, 8-15-70211


ᐅ Nicholas Staffa, New York

Address: 28 Laurel Pl Farmingville, NY 11738

Bankruptcy Case 8-10-70161-dte Overview: "The case of Nicholas Staffa in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Staffa — New York, 8-10-70161


ᐅ Michael A Starr, New York

Address: 391 Blue Point Rd Farmingville, NY 11738

Brief Overview of Bankruptcy Case 8-12-73404-dte: "Michael A Starr's Chapter 7 bankruptcy, filed in Farmingville, NY in May 29, 2012, led to asset liquidation, with the case closing in 2012-09-21."
Michael A Starr — New York, 8-12-73404


ᐅ Michael Stearns, New York

Address: 27 Laurel Pl Farmingville, NY 11738

Concise Description of Bankruptcy Case 8-09-77674-dte7: "The case of Michael Stearns in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Stearns — New York, 8-09-77674


ᐅ Steven Jay Stein, New York

Address: 84 Pineaire Ave Farmingville, NY 11738-2515

Bankruptcy Case 8-15-70261-reg Summary: "The case of Steven Jay Stein in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Jay Stein — New York, 8-15-70261


ᐅ Michelle A Stetler, New York

Address: 17 Cheshire Dr Farmingville, NY 11738-2261

Concise Description of Bankruptcy Case 8-2014-73107-las7: "In a Chapter 7 bankruptcy case, Michelle A Stetler from Farmingville, NY, saw her proceedings start in 07.09.2014 and complete by October 2014, involving asset liquidation."
Michelle A Stetler — New York, 8-2014-73107


ᐅ Diane M Stevens, New York

Address: 77 Cedar Oaks Ave Farmingville, NY 11738-2539

Concise Description of Bankruptcy Case 8-15-71615-las7: "The case of Diane M Stevens in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane M Stevens — New York, 8-15-71615


ᐅ Jennifer A Stock, New York

Address: 122 Overlook Dr Farmingville, NY 11738-3108

Bankruptcy Case 8-2014-71268-reg Summary: "In Farmingville, NY, Jennifer A Stock filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2014."
Jennifer A Stock — New York, 8-2014-71268


ᐅ Rose M Surprise, New York

Address: PO Box 2 Farmingville, NY 11738

Brief Overview of Bankruptcy Case 8-13-70110-dte: "In Farmingville, NY, Rose M Surprise filed for Chapter 7 bankruptcy in 01.09.2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 18, 2013."
Rose M Surprise — New York, 8-13-70110


ᐅ Adnan Syed, New York

Address: 154 Berkshire Dr Farmingville, NY 11738

Bankruptcy Case 8-10-70729-dte Summary: "The case of Adnan Syed in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adnan Syed — New York, 8-10-70729


ᐅ John J Tagarelli, New York

Address: 8 Bridle Path Farmingville, NY 11738

Bankruptcy Case 8-13-75147-ast Overview: "John J Tagarelli's Chapter 7 bankruptcy, filed in Farmingville, NY in 10/09/2013, led to asset liquidation, with the case closing in 01.16.2014."
John J Tagarelli — New York, 8-13-75147


ᐅ Thomas Tavantzis, New York

Address: 41 Crestwood Ln Farmingville, NY 11738-1036

Brief Overview of Bankruptcy Case 8-2014-72365-reg: "In a Chapter 7 bankruptcy case, Thomas Tavantzis from Farmingville, NY, saw their proceedings start in 05/22/2014 and complete by 2014-08-20, involving asset liquidation."
Thomas Tavantzis — New York, 8-2014-72365


ᐅ Shawn M Taylor, New York

Address: 12 Stratford Rd Farmingville, NY 11738-2313

Bankruptcy Case 8-14-70310-cec Overview: "In Farmingville, NY, Shawn M Taylor filed for Chapter 7 bankruptcy in January 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2014."
Shawn M Taylor — New York, 8-14-70310


ᐅ Christina F Tepedino, New York

Address: 2603 Vista View Dr Farmingville, NY 11738-3031

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72092-ast: "In a Chapter 7 bankruptcy case, Christina F Tepedino from Farmingville, NY, saw her proceedings start in 05/07/2014 and complete by 08/05/2014, involving asset liquidation."
Christina F Tepedino — New York, 8-2014-72092


ᐅ Jojo Thomas, New York

Address: 11 Dogwood Ave Farmingville, NY 11738

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79450-dte: "Jojo Thomas's Chapter 7 bankruptcy, filed in Farmingville, NY in Dec 3, 2010, led to asset liquidation, with the case closing in 2011-03-08."
Jojo Thomas — New York, 8-10-79450


ᐅ Kristen N Timms, New York

Address: 22 Granny Rd Farmingville, NY 11738-2874

Bankruptcy Case 8-16-72195-ast Overview: "Farmingville, NY resident Kristen N Timms's 2016-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2016."
Kristen N Timms — New York, 8-16-72195


ᐅ Terry Toal, New York

Address: 17 Faculty Ln Farmingville, NY 11738

Concise Description of Bankruptcy Case 8-10-72783-dte7: "Farmingville, NY resident Terry Toal's April 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Terry Toal — New York, 8-10-72783


ᐅ Frank V Torre, New York

Address: 16 Pineaire Ave Farmingville, NY 11738-2506

Bankruptcy Case 8-15-74586-ast Overview: "The bankruptcy record of Frank V Torre from Farmingville, NY, shows a Chapter 7 case filed in 10.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2016."
Frank V Torre — New York, 8-15-74586


ᐅ Wayne Tumillo, New York

Address: 10 Allegheny Dr W Farmingville, NY 11738

Bankruptcy Case 8-10-79839-dte Overview: "The case of Wayne Tumillo in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Tumillo — New York, 8-10-79839


ᐅ Ivy R Turner, New York

Address: 164 Horizon View Dr Farmingville, NY 11738-3043

Concise Description of Bankruptcy Case 8-2014-73336-reg7: "The case of Ivy R Turner in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivy R Turner — New York, 8-2014-73336


ᐅ Essie M Turner, New York

Address: 149 Overlook Dr Farmingville, NY 11738

Bankruptcy Case 8-11-73224-dte Overview: "The case of Essie M Turner in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Essie M Turner — New York, 8-11-73224


ᐅ John H Valentin, New York

Address: 7 Orchard Dr Farmingville, NY 11738

Bankruptcy Case 8-13-75231-ast Summary: "The bankruptcy filing by John H Valentin, undertaken in October 16, 2013 in Farmingville, NY under Chapter 7, concluded with discharge in Jan 23, 2014 after liquidating assets."
John H Valentin — New York, 8-13-75231


ᐅ Christine L Vallone, New York

Address: 56 S Howell Ave Farmingville, NY 11738-1141

Bankruptcy Case 8-09-79770-reg Overview: "2009-12-18 marked the beginning of Christine L Vallone's Chapter 13 bankruptcy in Farmingville, NY, entailing a structured repayment schedule, completed by December 3, 2014."
Christine L Vallone — New York, 8-09-79770


ᐅ Thomas P Vasak, New York

Address: 114 Ridgewood Ave Farmingville, NY 11738-1619

Bankruptcy Case 8-2014-73181-ast Overview: "In a Chapter 7 bankruptcy case, Thomas P Vasak from Farmingville, NY, saw their proceedings start in 2014-07-14 and complete by 2014-10-12, involving asset liquidation."
Thomas P Vasak — New York, 8-2014-73181


ᐅ Craig Vaughan, New York

Address: 14 Carnegie Dr Farmingville, NY 11738

Brief Overview of Bankruptcy Case 8-11-75487-dte: "Farmingville, NY resident Craig Vaughan's 2011-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-09."
Craig Vaughan — New York, 8-11-75487


ᐅ Gustavo Vega, New York

Address: 55 Roberta Ave Farmingville, NY 11738

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76155-dte: "In a Chapter 7 bankruptcy case, Gustavo Vega from Farmingville, NY, saw his proceedings start in Aug 5, 2010 and complete by 2010-11-09, involving asset liquidation."
Gustavo Vega — New York, 8-10-76155


ᐅ Diana Velez, New York

Address: 1206 Vista View Dr Farmingville, NY 11738

Bankruptcy Case 8-13-75224-ast Overview: "Farmingville, NY resident Diana Velez's 2013-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/23/2014."
Diana Velez — New York, 8-13-75224


ᐅ Salvatore Viglione, New York

Address: 25 Leeds Blvd Farmingville, NY 11738-1145

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72173-ast: "The case of Salvatore Viglione in Farmingville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore Viglione — New York, 8-2014-72173


ᐅ Lynn Ann Villa, New York

Address: 50 Morris Ave Farmingville, NY 11738

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73392-reg: "In Farmingville, NY, Lynn Ann Villa filed for Chapter 7 bankruptcy in 06/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-25."
Lynn Ann Villa — New York, 8-13-73392


ᐅ Kos Diane M Vitale, New York

Address: 106 Columbus Ave Farmingville, NY 11738-1342

Concise Description of Bankruptcy Case 8-15-70665-ast7: "Kos Diane M Vitale's Chapter 7 bankruptcy, filed in Farmingville, NY in 2015-02-20, led to asset liquidation, with the case closing in 05/21/2015."
Kos Diane M Vitale — New York, 8-15-70665


ᐅ Daniel J Vukas, New York

Address: 31 Raymond Ave Farmingville, NY 11738-1714

Concise Description of Bankruptcy Case 8-08-73707-ast7: "The bankruptcy record for Daniel J Vukas from Farmingville, NY, under Chapter 13, filed in July 11, 2008, involved setting up a repayment plan, finalized by 08.12.2013."
Daniel J Vukas — New York, 8-08-73707


ᐅ Clifford J Wagner, New York

Address: 2 College Hills Dr Farmingville, NY 11738-1415

Brief Overview of Bankruptcy Case 8-2014-72306-reg: "In Farmingville, NY, Clifford J Wagner filed for Chapter 7 bankruptcy in May 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2014."
Clifford J Wagner — New York, 8-2014-72306