personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Patchogue, 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 Angela Abazis, New York

Address: 127 Bayview Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-78277-ast7: "Angela Abazis's Chapter 7 bankruptcy, filed in Patchogue, NY in 2010-10-21, led to asset liquidation, with the case closing in 2011-01-19."
Angela Abazis — New York, 8-10-78277


ᐅ Frank J Abbruzzese, New York

Address: 251 Jayne Ave Patchogue, NY 11772

Bankruptcy Case 8-11-77141-reg Overview: "In Patchogue, NY, Frank J Abbruzzese filed for Chapter 7 bankruptcy in Oct 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-18."
Frank J Abbruzzese — New York, 8-11-77141


ᐅ Tracy A Adams, New York

Address: PO Box 753 Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-11-73755-reg7: "In Patchogue, NY, Tracy A Adams filed for Chapter 7 bankruptcy in 05.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-17."
Tracy A Adams — New York, 8-11-73755


ᐅ Anthony Agate, New York

Address: 25 Neptune Ave Patchogue, NY 11772

Bankruptcy Case 8-10-78722-ast Overview: "The bankruptcy record of Anthony Agate from Patchogue, NY, shows a Chapter 7 case filed in 2010-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Anthony Agate — New York, 8-10-78722


ᐅ Desiree Agudo, New York

Address: 206 Emily Dr Patchogue, NY 11772

Bankruptcy Case 8-13-75255-dte Overview: "The bankruptcy record of Desiree Agudo from Patchogue, NY, shows a Chapter 7 case filed in 10/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2014."
Desiree Agudo — New York, 8-13-75255


ᐅ Susanmary L Akhtar, New York

Address: 85 Mowbray St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-74565-dte: "Susanmary L Akhtar's bankruptcy, initiated in 06/27/2011 and concluded by October 2011 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susanmary L Akhtar — New York, 8-11-74565


ᐅ Mary L Alger, New York

Address: 49 Wilstan Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-13-76014-dte7: "The bankruptcy filing by Mary L Alger, undertaken in November 26, 2013 in Patchogue, NY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Mary L Alger — New York, 8-13-76014


ᐅ Samina Ali, New York

Address: 69 Richmond Ave Patchogue, NY 11772-1448

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75004-reg: "In a Chapter 7 bankruptcy case, Samina Ali from Patchogue, NY, saw their proceedings start in 11/20/2015 and complete by 2016-02-18, involving asset liquidation."
Samina Ali — New York, 8-15-75004


ᐅ Nilda Alicea, New York

Address: 16 Avery Ave Patchogue, NY 11772

Bankruptcy Case 8-12-70099-ast Summary: "Nilda Alicea's bankruptcy, initiated in 2012-01-10 and concluded by April 2012 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nilda Alicea — New York, 8-12-70099


ᐅ Claire Allback, New York

Address: 10 Winges Ave Patchogue, NY 11772

Bankruptcy Case 8-09-77905-dte Summary: "The case of Claire Allback in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claire Allback — New York, 8-09-77905


ᐅ Anthony J Altomare, New York

Address: 94 Annanias Ave Patchogue, NY 11772-1859

Bankruptcy Case 8-14-72191-reg Overview: "In a Chapter 7 bankruptcy case, Anthony J Altomare from Patchogue, NY, saw their proceedings start in May 13, 2014 and complete by 2014-08-11, involving asset liquidation."
Anthony J Altomare — New York, 8-14-72191


ᐅ Anthony J Altomare, New York

Address: 94 Annanias Ave Patchogue, NY 11772-1859

Concise Description of Bankruptcy Case 8-2014-72191-reg7: "The bankruptcy record of Anthony J Altomare from Patchogue, NY, shows a Chapter 7 case filed in 2014-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2014."
Anthony J Altomare — New York, 8-2014-72191


ᐅ Diaz Maria Alvarez, New York

Address: 24 Camille Ln Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-71907-dte7: "The bankruptcy record of Diaz Maria Alvarez from Patchogue, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2010."
Diaz Maria Alvarez — New York, 8-10-71907


ᐅ Celeste M Amato, New York

Address: 6 Starboard Ln Patchogue, NY 11772

Bankruptcy Case 8-11-76165-dte Overview: "The bankruptcy record of Celeste M Amato from Patchogue, NY, shows a Chapter 7 case filed in 08.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 6, 2011."
Celeste M Amato — New York, 8-11-76165


ᐅ Griselda Amaya, New York

Address: 948 Amsterdam Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-09-79018-dte: "Griselda Amaya's Chapter 7 bankruptcy, filed in Patchogue, NY in 11/23/2009, led to asset liquidation, with the case closing in February 17, 2010."
Griselda Amaya — New York, 8-09-79018


ᐅ Nargis Aminzada, New York

Address: 414 S Service Rd Patchogue, NY 11772

Bankruptcy Case 8-12-72335-dte Overview: "The bankruptcy record of Nargis Aminzada from Patchogue, NY, shows a Chapter 7 case filed in 2012-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2012."
Nargis Aminzada — New York, 8-12-72335


ᐅ Charles S Andersen, New York

Address: 16 Sherman St Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-11-77639-reg7: "Charles S Andersen's Chapter 7 bankruptcy, filed in Patchogue, NY in Oct 28, 2011, led to asset liquidation, with the case closing in 2012-02-06."
Charles S Andersen — New York, 8-11-77639


ᐅ Vidal J Andino, New York

Address: 2 Eimer St Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74797-dte: "In a Chapter 7 bankruptcy case, Vidal J Andino from Patchogue, NY, saw their proceedings start in 2011-07-05 and complete by October 12, 2011, involving asset liquidation."
Vidal J Andino — New York, 8-11-74797


ᐅ Marla Anselona, New York

Address: 29 La Bonne Vie Dr Apt K Patchogue, NY 11772-4454

Concise Description of Bankruptcy Case 8-15-75095-las7: "Marla Anselona's bankruptcy, initiated in 2015-11-24 and concluded by 2016-02-22 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marla Anselona — New York, 8-15-75095


ᐅ Denise Anzaldi, New York

Address: 74 Corbin Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-13-72903-ast: "The bankruptcy filing by Denise Anzaldi, undertaken in May 2013 in Patchogue, NY under Chapter 7, concluded with discharge in 2013-09-11 after liquidating assets."
Denise Anzaldi — New York, 8-13-72903


ᐅ Jairo Ardila, New York

Address: 21 Milne St Patchogue, NY 11772

Bankruptcy Case 8-10-73253-dte Overview: "The case of Jairo Ardila in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jairo Ardila — New York, 8-10-73253


ᐅ Dorelly Arias, New York

Address: 35 Baker St Patchogue, NY 11772

Bankruptcy Case 8-13-74094-dte Summary: "Dorelly Arias's Chapter 7 bankruptcy, filed in Patchogue, NY in 2013-08-06, led to asset liquidation, with the case closing in 2013-11-13."
Dorelly Arias — New York, 8-13-74094


ᐅ Natividad Arriaza, New York

Address: 431 Scherger Ave Patchogue, NY 11772

Bankruptcy Case 8-11-75801-ast Summary: "In a Chapter 7 bankruptcy case, Natividad Arriaza from Patchogue, NY, saw her proceedings start in 08.15.2011 and complete by Nov 22, 2011, involving asset liquidation."
Natividad Arriaza — New York, 8-11-75801


ᐅ Craig Arsell, New York

Address: 65 Corbin Ave Patchogue, NY 11772

Bankruptcy Case 8-10-71239-dte Overview: "The bankruptcy record of Craig Arsell from Patchogue, NY, shows a Chapter 7 case filed in 02/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Craig Arsell — New York, 8-10-71239


ᐅ Scott N Artis, New York

Address: 646 Narragansett Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77610-reg: "Patchogue, NY resident Scott N Artis's 10/08/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Scott N Artis — New York, 8-09-77610


ᐅ Hugo Atiencia, New York

Address: 71 Barton Ave Patchogue, NY 11772

Bankruptcy Case 8-09-79235-reg Summary: "Hugo Atiencia's bankruptcy, initiated in 2009-12-01 and concluded by Mar 9, 2010 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo Atiencia — New York, 8-09-79235


ᐅ Michelle Ann Atkins, New York

Address: 73 N Prospect Ave Patchogue, NY 11772-2218

Bankruptcy Case 8-15-70383-reg Overview: "Michelle Ann Atkins's Chapter 7 bankruptcy, filed in Patchogue, NY in 01/31/2015, led to asset liquidation, with the case closing in May 2015."
Michelle Ann Atkins — New York, 8-15-70383


ᐅ Ryan Aviles, New York

Address: 1 David Way Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-11-76807-dte7: "Ryan Aviles's Chapter 7 bankruptcy, filed in Patchogue, NY in 09.23.2011, led to asset liquidation, with the case closing in January 3, 2012."
Ryan Aviles — New York, 8-11-76807


ᐅ Eric Axelson, New York

Address: 134 La Bonne Vie Dr W Apt A Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-79613-reg: "In Patchogue, NY, Eric Axelson filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Eric Axelson — New York, 8-10-79613


ᐅ Patrick Baessler, New York

Address: 28 Mainsail Dr Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-09-78404-dte7: "Patrick Baessler's bankruptcy, initiated in November 2009 and concluded by February 2010 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Baessler — New York, 8-09-78404


ᐅ Doda Ronald J Baione, New York

Address: 134 La Bonne Vie Dr W Apt F Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-09-77751-reg7: "In a Chapter 7 bankruptcy case, Doda Ronald J Baione from Patchogue, NY, saw their proceedings start in 10/13/2009 and complete by 01/06/2010, involving asset liquidation."
Doda Ronald J Baione — New York, 8-09-77751


ᐅ Melinda Bannon, New York

Address: 8 La Bonne Vie Dr Apt C Patchogue, NY 11772

Bankruptcy Case 8-10-76575-reg Overview: "The case of Melinda Bannon in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda Bannon — New York, 8-10-76575


ᐅ Jr George F Barber, New York

Address: 29 Edwards St Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-11-73877-reg7: "Jr George F Barber's bankruptcy, initiated in May 31, 2011 and concluded by Sep 23, 2011 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George F Barber — New York, 8-11-73877


ᐅ Lois Barone, New York

Address: 22 Patchogue St Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76132-ast: "The bankruptcy filing by Lois Barone, undertaken in 10.11.2012 in Patchogue, NY under Chapter 7, concluded with discharge in 01.18.2013 after liquidating assets."
Lois Barone — New York, 8-12-76132


ᐅ Reid Cherie H Bartik, New York

Address: 617 Village Dr Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73255-ast: "In Patchogue, NY, Reid Cherie H Bartik filed for Chapter 7 bankruptcy in 05.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2011."
Reid Cherie H Bartik — New York, 8-11-73255


ᐅ Miroslav J Bartonik, New York

Address: 392 Grove Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-13-75485-ast7: "Miroslav J Bartonik's Chapter 7 bankruptcy, filed in Patchogue, NY in October 2013, led to asset liquidation, with the case closing in February 2014."
Miroslav J Bartonik — New York, 8-13-75485


ᐅ Paul Frances Barylski, New York

Address: 46 Terrell St Patchogue, NY 11772

Bankruptcy Case 8-11-72534-ast Summary: "The bankruptcy record of Paul Frances Barylski from Patchogue, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 7, 2011."
Paul Frances Barylski — New York, 8-11-72534


ᐅ Ann Battelli, New York

Address: 48 Silver St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-73905-reg: "The case of Ann Battelli in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Battelli — New York, 8-10-73905


ᐅ Francisco Bautista, New York

Address: PO Box 418 Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-72399-reg: "Francisco Bautista's bankruptcy, initiated in Apr 4, 2010 and concluded by July 7, 2010 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Bautista — New York, 8-10-72399


ᐅ Grace Beauchamp, New York

Address: 61 Lakeland Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76040-reg: "The bankruptcy record of Grace Beauchamp from Patchogue, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-12."
Grace Beauchamp — New York, 8-12-76040


ᐅ Jerome Belford, New York

Address: 749 Scherger Ave Patchogue, NY 11772

Bankruptcy Case 8-10-76165-dte Overview: "Jerome Belford's Chapter 7 bankruptcy, filed in Patchogue, NY in 08.05.2010, led to asset liquidation, with the case closing in 11.09.2010."
Jerome Belford — New York, 8-10-76165


ᐅ Wilma A Bell, New York

Address: 123 La Bonne Vie Dr Apt C Patchogue, NY 11772

Bankruptcy Case 8-11-78134-reg Summary: "The bankruptcy record of Wilma A Bell from Patchogue, NY, shows a Chapter 7 case filed in November 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-22."
Wilma A Bell — New York, 8-11-78134


ᐅ Linda Belvezzi, New York

Address: 20 La Bonne Vie Dr Apt D Patchogue, NY 11772-4418

Bankruptcy Case 8-15-75384-las Overview: "In Patchogue, NY, Linda Belvezzi filed for Chapter 7 bankruptcy in December 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-14."
Linda Belvezzi — New York, 8-15-75384


ᐅ Thomas E Belvezzi, New York

Address: 35 La Bonne Vie Dr Apt E Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73694-reg: "Thomas E Belvezzi's Chapter 7 bankruptcy, filed in Patchogue, NY in 2011-05-24, led to asset liquidation, with the case closing in 2011-09-16."
Thomas E Belvezzi — New York, 8-11-73694


ᐅ Kimberly Belz, New York

Address: 132 Conklin Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78377-dte: "The case of Kimberly Belz in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Belz — New York, 8-09-78377


ᐅ James J Benavides, New York

Address: 50 George St Patchogue, NY 11772

Bankruptcy Case 8-12-76889-ast Summary: "In a Chapter 7 bankruptcy case, James J Benavides from Patchogue, NY, saw their proceedings start in 2012-11-29 and complete by Mar 8, 2013, involving asset liquidation."
James J Benavides — New York, 8-12-76889


ᐅ Thomas Benevente, New York

Address: 651 Narragansett Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-79020-dte: "In Patchogue, NY, Thomas Benevente filed for Chapter 7 bankruptcy in December 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/28/2012."
Thomas Benevente — New York, 8-11-79020


ᐅ Marylynn A Bennett, New York

Address: 29 Roseland Ln Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-79048-ast: "Marylynn A Bennett's bankruptcy, initiated in 2011-12-30 and concluded by Apr 23, 2012 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marylynn A Bennett — New York, 8-11-79048


ᐅ Jr Donald Bennett, New York

Address: PO Box 1356 Patchogue, NY 11772

Bankruptcy Case 8-10-79652-reg Overview: "In a Chapter 7 bankruptcy case, Jr Donald Bennett from Patchogue, NY, saw their proceedings start in 2010-12-14 and complete by 03/15/2011, involving asset liquidation."
Jr Donald Bennett — New York, 8-10-79652


ᐅ George D Bergmann, New York

Address: 46 Neptune Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72318-dte: "The bankruptcy filing by George D Bergmann, undertaken in 04.07.2011 in Patchogue, NY under Chapter 7, concluded with discharge in July 31, 2011 after liquidating assets."
George D Bergmann — New York, 8-11-72318


ᐅ Julio Bermudez, New York

Address: 64 Taber St Patchogue, NY 11772

Bankruptcy Case 8-11-78656-dte Summary: "In Patchogue, NY, Julio Bermudez filed for Chapter 7 bankruptcy in 2011-12-12. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-05."
Julio Bermudez — New York, 8-11-78656


ᐅ Frank Bernard, New York

Address: 49 La Bonne Vie Dr Apt C Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-13-73018-dte7: "The bankruptcy filing by Frank Bernard, undertaken in June 2013 in Patchogue, NY under Chapter 7, concluded with discharge in 2013-09-11 after liquidating assets."
Frank Bernard — New York, 8-13-73018


ᐅ James J Bernard, New York

Address: 63 Corbin Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78806-dte: "In Patchogue, NY, James J Bernard filed for Chapter 7 bankruptcy in 12/16/2011. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2012."
James J Bernard — New York, 8-11-78806


ᐅ David Betancourt, New York

Address: 10 Franklin St Patchogue, NY 11772-2712

Bankruptcy Case 8-14-70709-reg Overview: "The bankruptcy record of David Betancourt from Patchogue, NY, shows a Chapter 7 case filed in 2014-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2014."
David Betancourt — New York, 8-14-70709


ᐅ Jr Edward J Bethel, New York

Address: 66 Evergreen Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-13-75219-dte7: "Patchogue, NY resident Jr Edward J Bethel's 2013-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-23."
Jr Edward J Bethel — New York, 8-13-75219


ᐅ Thomas Beyer, New York

Address: 11 Danbury Ave Patchogue, NY 11772-1116

Bankruptcy Case 8-15-72331-ast Overview: "Thomas Beyer's Chapter 7 bankruptcy, filed in Patchogue, NY in 05.29.2015, led to asset liquidation, with the case closing in August 27, 2015."
Thomas Beyer — New York, 8-15-72331


ᐅ Virginia E Bieber, New York

Address: 26 Wiggins Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-13-73946-ast7: "The bankruptcy filing by Virginia E Bieber, undertaken in 2013-07-30 in Patchogue, NY under Chapter 7, concluded with discharge in October 30, 2013 after liquidating assets."
Virginia E Bieber — New York, 8-13-73946


ᐅ Desiree F Bielski, New York

Address: 67 Hamilton St Patchogue, NY 11772

Bankruptcy Case 8-12-74844-reg Summary: "In Patchogue, NY, Desiree F Bielski filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Desiree F Bielski — New York, 8-12-74844


ᐅ Sergio M Binetti, New York

Address: 14 Cheryl Ln Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77374-dte: "The bankruptcy record of Sergio M Binetti from Patchogue, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2012."
Sergio M Binetti — New York, 8-11-77374


ᐅ Jeanine M Biot, New York

Address: 16 Patricia Ln Patchogue, NY 11772-1427

Bankruptcy Case 8-14-75564-reg Overview: "The bankruptcy record of Jeanine M Biot from Patchogue, NY, shows a Chapter 7 case filed in December 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2015."
Jeanine M Biot — New York, 8-14-75564


ᐅ Arvo Birk, New York

Address: 7 Ansonia St Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77932-dte: "In a Chapter 7 bankruptcy case, Arvo Birk from Patchogue, NY, saw their proceedings start in October 2010 and complete by 01.04.2011, involving asset liquidation."
Arvo Birk — New York, 8-10-77932


ᐅ Curtis Blanche, New York

Address: 218 Brookwood Ln Patchogue, NY 11772

Bankruptcy Case 8-10-77708-dte Summary: "Curtis Blanche's bankruptcy, initiated in September 30, 2010 and concluded by Dec 28, 2010 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Blanche — New York, 8-10-77708


ᐅ Cindy Blinn, New York

Address: 95 Phyllis Dr Patchogue, NY 11772-2935

Bankruptcy Case 8-16-70340-las Overview: "The bankruptcy record of Cindy Blinn from Patchogue, NY, shows a Chapter 7 case filed in 01/28/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-27."
Cindy Blinn — New York, 8-16-70340


ᐅ Sr Richard M Boehler, New York

Address: 122 Smith St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-70321-dte: "Patchogue, NY resident Sr Richard M Boehler's January 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2011."
Sr Richard M Boehler — New York, 8-11-70321


ᐅ Mark Bohrer, New York

Address: 86 Washington Ave Patchogue, NY 11772

Bankruptcy Case 8-10-74085-ast Overview: "The bankruptcy filing by Mark Bohrer, undertaken in May 28, 2010 in Patchogue, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Mark Bohrer — New York, 8-10-74085


ᐅ Bernandina Bonilla, New York

Address: PO Box 408 Patchogue, NY 11772-0408

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73140-las: "In Patchogue, NY, Bernandina Bonilla filed for Chapter 7 bankruptcy in Jul 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2014."
Bernandina Bonilla — New York, 8-14-73140


ᐅ Jose A Bonilla, New York

Address: PO Box 408 Patchogue, NY 11772-0408

Brief Overview of Bankruptcy Case 8-2014-73140-las: "Patchogue, NY resident Jose A Bonilla's 2014-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 9, 2014."
Jose A Bonilla — New York, 8-2014-73140


ᐅ Rene A Bonilla, New York

Address: 72 Norton St Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76730-dte: "In Patchogue, NY, Rene A Bonilla filed for Chapter 7 bankruptcy in 11.16.2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2013."
Rene A Bonilla — New York, 8-12-76730


ᐅ Amy S Boone, New York

Address: 74 Mount Vernon Ave Apt 4B Patchogue, NY 11772-1329

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71132-las: "The bankruptcy filing by Amy S Boone, undertaken in Mar 20, 2014 in Patchogue, NY under Chapter 7, concluded with discharge in 2014-06-18 after liquidating assets."
Amy S Boone — New York, 8-14-71132


ᐅ William A Boss, New York

Address: 35 Andreano Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76039-ast: "The bankruptcy filing by William A Boss, undertaken in November 2013 in Patchogue, NY under Chapter 7, concluded with discharge in March 6, 2014 after liquidating assets."
William A Boss — New York, 8-13-76039


ᐅ Beth Boss, New York

Address: 160 Washington Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77672-ast: "The bankruptcy record of Beth Boss from Patchogue, 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."
Beth Boss — New York, 8-10-77672


ᐅ Rocky Bracero, New York

Address: 182 Falcon Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74404-reg: "In Patchogue, NY, Rocky Bracero filed for Chapter 7 bankruptcy in August 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-30."
Rocky Bracero — New York, 8-13-74404


ᐅ Maria Bracone, New York

Address: 17 W Shore Dr Patchogue, NY 11772-1669

Concise Description of Bankruptcy Case 8-14-70867-ast7: "The bankruptcy record of Maria Bracone from Patchogue, NY, shows a Chapter 7 case filed in 2014-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Maria Bracone — New York, 8-14-70867


ᐅ Erikka C Brame, New York

Address: 610 Scherger Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-11-71245-dte7: "Patchogue, NY resident Erikka C Brame's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Erikka C Brame — New York, 8-11-71245


ᐅ Catherine Bright, New York

Address: 903 Montauk Hwy Apt 3 Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-77152-dte: "In Patchogue, NY, Catherine Bright filed for Chapter 7 bankruptcy in 10.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-17."
Catherine Bright — New York, 8-11-77152


ᐅ Kenneth S Brooks, New York

Address: 182 Washington Ave Patchogue, NY 11772

Bankruptcy Case 8-13-75575-ast Summary: "The bankruptcy record of Kenneth S Brooks from Patchogue, NY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2014."
Kenneth S Brooks — New York, 8-13-75575


ᐅ Joseph A Brown, New York

Address: 20 Denton St Patchogue, NY 11772-1602

Brief Overview of Bankruptcy Case 8-2014-71397-reg: "The bankruptcy filing by Joseph A Brown, undertaken in April 1, 2014 in Patchogue, NY under Chapter 7, concluded with discharge in June 30, 2014 after liquidating assets."
Joseph A Brown — New York, 8-2014-71397


ᐅ Eddie Brown, New York

Address: 955 Americus Ave Patchogue, NY 11772-5018

Concise Description of Bankruptcy Case 8-14-72481-ast7: "In Patchogue, NY, Eddie Brown filed for Chapter 7 bankruptcy in 2014-05-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-27."
Eddie Brown — New York, 8-14-72481


ᐅ Todd L Brown, New York

Address: 3 Victory Pl Patchogue, NY 11772-5771

Bankruptcy Case 8-15-72773-las Summary: "In Patchogue, NY, Todd L Brown filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2015."
Todd L Brown — New York, 8-15-72773


ᐅ Ivan Brown, New York

Address: 140 La Bonne Vie Dr W Apt K Patchogue, NY 11772

Bankruptcy Case 8-09-78855-dte Summary: "In a Chapter 7 bankruptcy case, Ivan Brown from Patchogue, NY, saw his proceedings start in 2009-11-16 and complete by 2010-02-17, involving asset liquidation."
Ivan Brown — New York, 8-09-78855


ᐅ James Brown, New York

Address: 26 Terrace Ln Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-72597-dte7: "In Patchogue, NY, James Brown filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-05."
James Brown — New York, 8-10-72597


ᐅ John A Brown, New York

Address: 915 Narragansett Ave Patchogue, NY 11772-5049

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72774-ast: "The bankruptcy record of John A Brown from Patchogue, NY, shows a Chapter 7 case filed in June 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2014."
John A Brown — New York, 8-14-72774


ᐅ Alexander Markanthony Bruno, New York

Address: 130 Washington Ave Patchogue, NY 11772-2964

Bankruptcy Case 8-08-71526-reg Overview: "In their Chapter 13 bankruptcy case filed in March 2008, Patchogue, NY's Alexander Markanthony Bruno agreed to a debt repayment plan, which was successfully completed by June 27, 2013."
Alexander Markanthony Bruno — New York, 8-08-71526


ᐅ Anthony Charles Bruno, New York

Address: 3 Don St Patchogue, NY 11772-6228

Bankruptcy Case 8-15-74867-ast Summary: "The bankruptcy record of Anthony Charles Bruno from Patchogue, NY, shows a Chapter 7 case filed in 11/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 10, 2016."
Anthony Charles Bruno — New York, 8-15-74867


ᐅ Cathy L Bruno, New York

Address: 87 E Lakewood St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-70528-dte: "In a Chapter 7 bankruptcy case, Cathy L Bruno from Patchogue, NY, saw her proceedings start in 02.02.2011 and complete by 05/02/2011, involving asset liquidation."
Cathy L Bruno — New York, 8-11-70528


ᐅ Connie T Bruno, New York

Address: 311 W Main St Apt 16 Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-12-77294-reg: "Connie T Bruno's bankruptcy, initiated in 2012-12-21 and concluded by 03/30/2013 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie T Bruno — New York, 8-12-77294


ᐅ Dennis Brunquell, New York

Address: 146 Highland Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-09-78073-dte: "Dennis Brunquell's Chapter 7 bankruptcy, filed in Patchogue, NY in 10/26/2009, led to asset liquidation, with the case closing in Jan 20, 2010."
Dennis Brunquell — New York, 8-09-78073


ᐅ Susanna Bryson, New York

Address: 145 La Bonne Vie Dr W Apt F Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73450-dte: "Susanna Bryson's Chapter 7 bankruptcy, filed in Patchogue, NY in May 2012, led to asset liquidation, with the case closing in 2012-09-22."
Susanna Bryson — New York, 8-12-73450


ᐅ Karl Buchenhain, New York

Address: 109 Laurel St Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77154-reg: "The bankruptcy record of Karl Buchenhain from Patchogue, NY, shows a Chapter 7 case filed in 09/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/07/2010."
Karl Buchenhain — New York, 8-10-77154


ᐅ Patrick W Buckley, New York

Address: 48 Corbin Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-70578-reg: "Patrick W Buckley's bankruptcy, initiated in 2011-02-02 and concluded by May 2011 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick W Buckley — New York, 8-11-70578


ᐅ Jean A Bunselmeyer, New York

Address: 123 La Bonne Vie Dr Apt C Patchogue, NY 11772

Bankruptcy Case 8-12-77058-dte Overview: "The bankruptcy filing by Jean A Bunselmeyer, undertaken in 2012-12-07 in Patchogue, NY under Chapter 7, concluded with discharge in March 16, 2013 after liquidating assets."
Jean A Bunselmeyer — New York, 8-12-77058


ᐅ Marilyn L Burke, New York

Address: 476 Washington Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71172-ast: "The bankruptcy record of Marilyn L Burke from Patchogue, NY, shows a Chapter 7 case filed in 02/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2011."
Marilyn L Burke — New York, 8-11-71172


ᐅ James Burke, New York

Address: 444 Americus Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74473-reg: "In a Chapter 7 bankruptcy case, James Burke from Patchogue, NY, saw their proceedings start in 2010-06-11 and complete by September 2010, involving asset liquidation."
James Burke — New York, 8-10-74473


ᐅ Martin J Burke, New York

Address: 287 S Country Rd Patchogue, NY 11772

Bankruptcy Case 8-13-70595-ast Summary: "Martin J Burke's bankruptcy, initiated in 2013-02-05 and concluded by May 15, 2013 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin J Burke — New York, 8-13-70595


ᐅ Michele Burke, New York

Address: 30 Florence St Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-78252-ast7: "In Patchogue, NY, Michele Burke filed for Chapter 7 bankruptcy in 10/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-18."
Michele Burke — New York, 8-10-78252


ᐅ Barbara Burke, New York

Address: 483 Clubhouse Dr Patchogue, NY 11772

Bankruptcy Case 8-10-70105-reg Overview: "The bankruptcy record of Barbara Burke from Patchogue, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-06."
Barbara Burke — New York, 8-10-70105


ᐅ Lisa Ann Burke, New York

Address: 433 Robinson Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-12-73795-ast7: "Patchogue, NY resident Lisa Ann Burke's Jun 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-11."
Lisa Ann Burke — New York, 8-12-73795


ᐅ Constance Burlison, New York

Address: 90 Clubhouse Dr Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-70967-reg7: "Constance Burlison's bankruptcy, initiated in February 2010 and concluded by May 17, 2010 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance Burlison — New York, 8-10-70967


ᐅ Edmund Burns, New York

Address: 21 Lorring St Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71296-dte: "In Patchogue, NY, Edmund Burns filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-06."
Edmund Burns — New York, 8-11-71296


ᐅ Donna Butera, New York

Address: 16 Waverly Ave Apt 2 Patchogue, NY 11772

Bankruptcy Case 8-10-70193-dte Overview: "Donna Butera's bankruptcy, initiated in 2010-01-12 and concluded by April 2010 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Butera — New York, 8-10-70193