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 Christine T Dake, New York

Address: 70 Swezey St Patchogue, NY 11772-4128

Brief Overview of Bankruptcy Case 8-14-72506-ast: "In a Chapter 7 bankruptcy case, Christine T Dake from Patchogue, NY, saw her proceedings start in 05/30/2014 and complete by 08.28.2014, involving asset liquidation."
Christine T Dake — New York, 8-14-72506


ᐅ John J Dawson, New York

Address: 7 Seaside Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-76313-ast: "In Patchogue, NY, John J Dawson filed for Chapter 7 bankruptcy in 2011-09-06. This case, involving liquidating assets to pay off debts, was resolved by 12/30/2011."
John J Dawson — New York, 8-11-76313


ᐅ Annette F Defalco, New York

Address: 11 Perry Pl Patchogue, NY 11772

Bankruptcy Case 8-11-74674-dte Summary: "In Patchogue, NY, Annette F Defalco filed for Chapter 7 bankruptcy in 06.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-22."
Annette F Defalco — New York, 8-11-74674


ᐅ Darline E Defelice, New York

Address: 105 Everett St Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75653-ast: "Darline E Defelice's bankruptcy, initiated in November 7, 2013 and concluded by Feb 14, 2014 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darline E Defelice — New York, 8-13-75653


ᐅ Janice Delisa, New York

Address: 47 La Bonne Vie Dr Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-13-73403-ast: "In a Chapter 7 bankruptcy case, Janice Delisa from Patchogue, NY, saw her proceedings start in 06.27.2013 and complete by Oct 4, 2013, involving asset liquidation."
Janice Delisa — New York, 8-13-73403


ᐅ Julia Deliso, New York

Address: 21 La Bonne Vie Dr Apt F Patchogue, NY 11772

Bankruptcy Case 8-13-74260-dte Overview: "Julia Deliso's bankruptcy, initiated in August 2013 and concluded by Nov 23, 2013 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Deliso — New York, 8-13-74260


ᐅ Nicholas Dellabonta, New York

Address: 234 River Ave Patchogue, NY 11772

Bankruptcy Case 8-11-77226-ast Overview: "Nicholas Dellabonta's Chapter 7 bankruptcy, filed in Patchogue, NY in October 2011, led to asset liquidation, with the case closing in January 2012."
Nicholas Dellabonta — New York, 8-11-77226


ᐅ Richard Dellaporta, New York

Address: 23 Gregg St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-76472-dte: "In a Chapter 7 bankruptcy case, Richard Dellaporta from Patchogue, NY, saw their proceedings start in August 2010 and complete by 11.16.2010, involving asset liquidation."
Richard Dellaporta — New York, 8-10-76472


ᐅ Susan Denise, New York

Address: 50 Mainsail Dr Patchogue, NY 11772

Bankruptcy Case 8-10-74465-dte Summary: "The case of Susan Denise in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Denise — New York, 8-10-74465


ᐅ Patricia Agnes Dentici, New York

Address: 65 La Bonne Vie Dr Apt D Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-11-73457-dte7: "Patricia Agnes Dentici's Chapter 7 bankruptcy, filed in Patchogue, NY in May 2011, led to asset liquidation, with the case closing in Sep 8, 2011."
Patricia Agnes Dentici — New York, 8-11-73457


ᐅ Denise M Depalo, New York

Address: 136 Patchogue Ave Patchogue, NY 11772-1628

Concise Description of Bankruptcy Case 8-14-74553-ast7: "The case of Denise M Depalo in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise M Depalo — New York, 8-14-74553


ᐅ Mary Dermody, New York

Address: 72 La Bonne Vie Dr Apt D Patchogue, NY 11772-4349

Concise Description of Bankruptcy Case 8-14-70782-ast7: "The case of Mary Dermody in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Dermody — New York, 8-14-70782


ᐅ Leonard Derosa, New York

Address: 97 N Clinton Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-12-72809-reg7: "Leonard Derosa's Chapter 7 bankruptcy, filed in Patchogue, NY in 2012-05-02, led to asset liquidation, with the case closing in Aug 25, 2012."
Leonard Derosa — New York, 8-12-72809


ᐅ Marie E Desamours, New York

Address: 20 La Bonne Vie Dr Apt H Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75474-ast: "Marie E Desamours's bankruptcy, initiated in 2011-08-01 and concluded by November 2011 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie E Desamours — New York, 8-11-75474


ᐅ Margaret A Detore, New York

Address: 46 Suffolk Ave Patchogue, NY 11772

Bankruptcy Case 8-11-78027-dte Summary: "Margaret A Detore's bankruptcy, initiated in November 2011 and concluded by February 15, 2012 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret A Detore — New York, 8-11-78027


ᐅ Joseph Devita, New York

Address: 34 Liberty St Patchogue, NY 11772

Bankruptcy Case 8-10-79002-ast Overview: "In a Chapter 7 bankruptcy case, Joseph Devita from Patchogue, NY, saw their proceedings start in 2010-11-16 and complete by 02/08/2011, involving asset liquidation."
Joseph Devita — New York, 8-10-79002


ᐅ Jr John F Devlin, New York

Address: 259 Cedar Ave Patchogue, NY 11772-3610

Brief Overview of Bankruptcy Case 8-09-79455-reg: "2009-12-08 marked the beginning of Jr John F Devlin's Chapter 13 bankruptcy in Patchogue, NY, entailing a structured repayment schedule, completed by 07.15.2013."
Jr John F Devlin — New York, 8-09-79455


ᐅ George Devlopoulos, New York

Address: 19 Walnut Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79099-ast: "In a Chapter 7 bankruptcy case, George Devlopoulos from Patchogue, NY, saw his proceedings start in November 2009 and complete by Feb 17, 2010, involving asset liquidation."
George Devlopoulos — New York, 8-09-79099


ᐅ Heriberto Diaz, New York

Address: 268 Brookhaven Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-74293-ast: "In a Chapter 7 bankruptcy case, Heriberto Diaz from Patchogue, NY, saw his proceedings start in 2011-06-16 and complete by 09.27.2011, involving asset liquidation."
Heriberto Diaz — New York, 8-11-74293


ᐅ Kevin Daniel Diaz, New York

Address: 455 Maple Ave Patchogue, NY 11772-1713

Concise Description of Bankruptcy Case 8-14-72196-ast7: "Patchogue, NY resident Kevin Daniel Diaz's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-11."
Kevin Daniel Diaz — New York, 8-14-72196


ᐅ John Anthony Dibella, New York

Address: 184 Walker Ave Patchogue, NY 11772

Bankruptcy Case 8-13-72541-ast Summary: "Patchogue, NY resident John Anthony Dibella's 05/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2013."
John Anthony Dibella — New York, 8-13-72541


ᐅ Alan Dicker, New York

Address: 234 River Ave Apt 61 Patchogue, NY 11772

Bankruptcy Case 8-10-78546-ast Overview: "Alan Dicker's Chapter 7 bankruptcy, filed in Patchogue, NY in 10.29.2010, led to asset liquidation, with the case closing in 02/01/2011."
Alan Dicker — New York, 8-10-78546


ᐅ David Didomenico, New York

Address: 354 Barton Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70707-dte: "The bankruptcy filing by David Didomenico, undertaken in 02.03.2010 in Patchogue, NY under Chapter 7, concluded with discharge in 2010-05-04 after liquidating assets."
David Didomenico — New York, 8-10-70707


ᐅ Timothy D Dielmann, New York

Address: 136 Carman St Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73102-reg: "Timothy D Dielmann's Chapter 7 bankruptcy, filed in Patchogue, NY in 05.02.2011, led to asset liquidation, with the case closing in 08/25/2011."
Timothy D Dielmann — New York, 8-11-73102


ᐅ John Digregorio, New York

Address: 2 Summit St Patchogue, NY 11772

Bankruptcy Case 8-09-78069-dte Summary: "In Patchogue, NY, John Digregorio filed for Chapter 7 bankruptcy in 2009-10-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
John Digregorio — New York, 8-09-78069


ᐅ Deborah A Dimino, New York

Address: 923 Scherger Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-12-76716-reg: "The bankruptcy record of Deborah A Dimino from Patchogue, NY, shows a Chapter 7 case filed in 2012-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-23."
Deborah A Dimino — New York, 8-12-76716


ᐅ Lenn M Ditman, New York

Address: 110 N Dunton Ave Patchogue, NY 11772

Bankruptcy Case 8-11-76310-dte Overview: "The bankruptcy record of Lenn M Ditman from Patchogue, NY, shows a Chapter 7 case filed in 09/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/13/2011."
Lenn M Ditman — New York, 8-11-76310


ᐅ James Dockerty, New York

Address: 78 La Bonne Vie Dr Apt C Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78924-reg: "Patchogue, NY resident James Dockerty's Nov 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
James Dockerty — New York, 8-09-78924


ᐅ Jr Peter Paul Dolce, New York

Address: 77 Waverly Ave Apt 313 Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70465-ast: "Jr Peter Paul Dolce's Chapter 7 bankruptcy, filed in Patchogue, NY in January 2011, led to asset liquidation, with the case closing in April 26, 2011."
Jr Peter Paul Dolce — New York, 8-11-70465


ᐅ Dawn Donaghey, New York

Address: 44 Edwards St Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-72755-dte7: "The bankruptcy record of Dawn Donaghey from Patchogue, NY, shows a Chapter 7 case filed in 2010-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-27."
Dawn Donaghey — New York, 8-10-72755


ᐅ Doreen P Donato, New York

Address: 6 Roxborough Ave Patchogue, NY 11772-1532

Bankruptcy Case 8-16-72982-reg Summary: "Doreen P Donato's bankruptcy, initiated in 07/02/2016 and concluded by September 30, 2016 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen P Donato — New York, 8-16-72982


ᐅ James M Donato, New York

Address: 6 Roxborough Ave Patchogue, NY 11772-1532

Bankruptcy Case 8-16-72982-reg Summary: "James M Donato's Chapter 7 bankruptcy, filed in Patchogue, NY in 2016-07-02, led to asset liquidation, with the case closing in 2016-09-30."
James M Donato — New York, 8-16-72982


ᐅ Cesar M Dones, New York

Address: 72 Mount Vernon Ave # 12A Patchogue, NY 11772

Bankruptcy Case 8-13-75644-reg Summary: "The case of Cesar M Dones in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cesar M Dones — New York, 8-13-75644


ᐅ John Donnadio, New York

Address: 9 Spruce St Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-09-78952-reg7: "Patchogue, NY resident John Donnadio's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2010."
John Donnadio — New York, 8-09-78952


ᐅ Michael J Dono, New York

Address: 98 Patchogue Yaphank Rd Patchogue, NY 11772

Bankruptcy Case 8-13-72825-reg Overview: "The case of Michael J Dono in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Dono — New York, 8-13-72825


ᐅ Linda A Donohue, New York

Address: 8 Steven Ct Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73108-reg: "Linda A Donohue's bankruptcy, initiated in 2013-06-10 and concluded by Sep 17, 2013 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda A Donohue — New York, 8-13-73108


ᐅ Jennifer L Donzelli, New York

Address: 21 La Bonne Vie Dr Apt F Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-71387-reg: "Jennifer L Donzelli's bankruptcy, initiated in 2011-03-09 and concluded by 06.07.2011 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Donzelli — New York, 8-11-71387


ᐅ Craig Draghi, New York

Address: 10 Turin St Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77697-dte: "Craig Draghi's Chapter 7 bankruptcy, filed in Patchogue, NY in 2010-09-30, led to asset liquidation, with the case closing in December 2010."
Craig Draghi — New York, 8-10-77697


ᐅ Derrick Drago, New York

Address: 35 Apple Blossom Ln Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-70198-ast7: "Patchogue, NY resident Derrick Drago's January 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2010."
Derrick Drago — New York, 8-10-70198


ᐅ Thomas Draiss, New York

Address: 16 N Pine St Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-09-78110-reg7: "In a Chapter 7 bankruptcy case, Thomas Draiss from Patchogue, NY, saw their proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Thomas Draiss — New York, 8-09-78110


ᐅ Kenneth V Drumm, New York

Address: 199 Orchard Rd Patchogue, NY 11772-5510

Bankruptcy Case 8-15-72380-reg Summary: "Kenneth V Drumm's bankruptcy, initiated in 2015-06-01 and concluded by August 2015 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth V Drumm — New York, 8-15-72380


ᐅ Joseph Dulisse, New York

Address: 28 Blueberry Ln Patchogue, NY 11772

Bankruptcy Case 8-10-75769-dte Summary: "Joseph Dulisse's bankruptcy, initiated in 07/22/2010 and concluded by October 19, 2010 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Dulisse — New York, 8-10-75769


ᐅ Daniel Duman, New York

Address: PO Box 297 Patchogue, NY 11772

Bankruptcy Case 8-10-76776-reg Summary: "Daniel Duman's bankruptcy, initiated in Aug 30, 2010 and concluded by 2010-11-24 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Duman — New York, 8-10-76776


ᐅ Alyssa Durante, New York

Address: 92 Pine St Patchogue, NY 11772-1019

Concise Description of Bankruptcy Case 8-15-74482-reg7: "The case of Alyssa Durante in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alyssa Durante — New York, 8-15-74482


ᐅ Hummet Durdu, New York

Address: 14 Kristina St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-75258-dte: "Hummet Durdu's Chapter 7 bankruptcy, filed in Patchogue, NY in 07/06/2010, led to asset liquidation, with the case closing in 10.13.2010."
Hummet Durdu — New York, 8-10-75258


ᐅ Frank Durham, New York

Address: 136 La Bonne Vie Dr W Apt H Patchogue, NY 11772

Bankruptcy Case 8-11-70558-reg Summary: "In a Chapter 7 bankruptcy case, Frank Durham from Patchogue, NY, saw their proceedings start in 2011-02-02 and complete by 05.03.2011, involving asset liquidation."
Frank Durham — New York, 8-11-70558


ᐅ Eric E Edgerley, New York

Address: 277 W Woodside Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71350-reg: "In Patchogue, NY, Eric E Edgerley filed for Chapter 7 bankruptcy in 03.20.2013. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2013."
Eric E Edgerley — New York, 8-13-71350


ᐅ Dorothy Edwards, New York

Address: 46 Oakdale Ave Patchogue, NY 11772-5506

Bankruptcy Case 8-16-70966-reg Overview: "The case of Dorothy Edwards in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Edwards — New York, 8-16-70966


ᐅ Michael Edwards, New York

Address: 46 Oakdale Ave Patchogue, NY 11772-5506

Bankruptcy Case 8-16-70966-reg Summary: "The bankruptcy record of Michael Edwards from Patchogue, NY, shows a Chapter 7 case filed in 2016-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2016."
Michael Edwards — New York, 8-16-70966


ᐅ Mark Edwards, New York

Address: 110 Washington Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79700-dte: "Patchogue, NY resident Mark Edwards's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15."
Mark Edwards — New York, 8-10-79700


ᐅ Eileen Edwards, New York

Address: 245 Cedar Ave Patchogue, NY 11772-3610

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74035-reg: "The case of Eileen Edwards in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Edwards — New York, 8-15-74035


ᐅ Sondra G Edwards, New York

Address: 175 Falcon Ave Patchogue, NY 11772

Bankruptcy Case 8-11-73455-ast Summary: "Patchogue, NY resident Sondra G Edwards's May 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-08."
Sondra G Edwards — New York, 8-11-73455


ᐅ Melanie Edwards, New York

Address: 15 Station Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75798-ast: "The case of Melanie Edwards in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Edwards — New York, 8-10-75798


ᐅ Robert Edwards, New York

Address: 245 Cedar Ave Patchogue, NY 11772-3610

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74035-reg: "The bankruptcy record of Robert Edwards from Patchogue, NY, shows a Chapter 7 case filed in September 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 20, 2015."
Robert Edwards — New York, 8-15-74035


ᐅ Helen Eger, New York

Address: 231 N Prospect Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-71383-dte: "Patchogue, NY resident Helen Eger's March 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2010."
Helen Eger — New York, 8-10-71383


ᐅ Jeanann Eide, New York

Address: 136 Miramar Ave Patchogue, NY 11772-6137

Bankruptcy Case 8-14-75393-las Summary: "In a Chapter 7 bankruptcy case, Jeanann Eide from Patchogue, NY, saw their proceedings start in 2014-12-03 and complete by 2015-03-03, involving asset liquidation."
Jeanann Eide — New York, 8-14-75393


ᐅ Lee Anthony Eide, New York

Address: 136 Miramar Ave Patchogue, NY 11772-6137

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71498-las: "The bankruptcy record of Lee Anthony Eide from Patchogue, NY, shows a Chapter 7 case filed in 04.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-08."
Lee Anthony Eide — New York, 8-15-71498


ᐅ Kenneth V Emmanuelli, New York

Address: 120 Rider Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-11-71840-ast7: "The bankruptcy record of Kenneth V Emmanuelli from Patchogue, NY, shows a Chapter 7 case filed in Mar 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2011."
Kenneth V Emmanuelli — New York, 8-11-71840


ᐅ Cando Lauro S Encalada, New York

Address: 190 Carman St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-73990-reg: "In a Chapter 7 bankruptcy case, Cando Lauro S Encalada from Patchogue, NY, saw their proceedings start in Jun 3, 2011 and complete by 09/13/2011, involving asset liquidation."
Cando Lauro S Encalada — New York, 8-11-73990


ᐅ Carina E Espinoza, New York

Address: 187 W Woodside Ave Patchogue, NY 11772

Bankruptcy Case 8-12-74158-dte Overview: "The bankruptcy filing by Carina E Espinoza, undertaken in July 2012 in Patchogue, NY under Chapter 7, concluded with discharge in 10/28/2012 after liquidating assets."
Carina E Espinoza — New York, 8-12-74158


ᐅ Heriberto Esteves, New York

Address: 710 Gazzola Dr Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-12-71961-reg: "The bankruptcy record of Heriberto Esteves from Patchogue, NY, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2012."
Heriberto Esteves — New York, 8-12-71961


ᐅ Stacy Fabricatore, New York

Address: 114 Circle Dr S Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73668-ast: "In Patchogue, NY, Stacy Fabricatore filed for Chapter 7 bankruptcy in 07.12.2013. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2013."
Stacy Fabricatore — New York, 8-13-73668


ᐅ Lucille Faggiano, New York

Address: 104 Hedges Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-78300-reg7: "Lucille Faggiano's Chapter 7 bankruptcy, filed in Patchogue, NY in 2010-10-21, led to asset liquidation, with the case closing in 01.18.2011."
Lucille Faggiano — New York, 8-10-78300


ᐅ Richard Faiella, New York

Address: 12 Southwind Rd Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-09-78823-dte: "The bankruptcy record of Richard Faiella from Patchogue, NY, shows a Chapter 7 case filed in 11.16.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2010."
Richard Faiella — New York, 8-09-78823


ᐅ Veronica R Fairchild, New York

Address: 75 Lakeland Ave Patchogue, NY 11772

Bankruptcy Case 8-13-75212-ast Summary: "In Patchogue, NY, Veronica R Fairchild filed for Chapter 7 bankruptcy in 10/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 01.22.2014."
Veronica R Fairchild — New York, 8-13-75212


ᐅ Patricia Fantoli, New York

Address: 71 Jayne Ave Patchogue, NY 11772

Bankruptcy Case 8-09-79696-dte Overview: "The bankruptcy record of Patricia Fantoli from Patchogue, NY, shows a Chapter 7 case filed in 2009-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-23."
Patricia Fantoli — New York, 8-09-79696


ᐅ Kieran Farrell, New York

Address: 28 Victoria Cir Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-74562-dte: "In a Chapter 7 bankruptcy case, Kieran Farrell from Patchogue, NY, saw his proceedings start in 2010-06-14 and complete by October 2010, involving asset liquidation."
Kieran Farrell — New York, 8-10-74562


ᐅ Robert S Faulhaber, New York

Address: 235 West Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-11-76302-dte7: "In a Chapter 7 bankruptcy case, Robert S Faulhaber from Patchogue, NY, saw their proceedings start in 09.03.2011 and complete by Dec 13, 2011, involving asset liquidation."
Robert S Faulhaber — New York, 8-11-76302


ᐅ Janet Faulkner, New York

Address: 55 Jayne Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-13-72405-reg: "Janet Faulkner's Chapter 7 bankruptcy, filed in Patchogue, NY in May 2013, led to asset liquidation, with the case closing in August 14, 2013."
Janet Faulkner — New York, 8-13-72405


ᐅ Anthony Fazio, New York

Address: 135 Holbrook St Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-09-79917-reg7: "The bankruptcy filing by Anthony Fazio, undertaken in Dec 30, 2009 in Patchogue, NY under Chapter 7, concluded with discharge in Mar 29, 2010 after liquidating assets."
Anthony Fazio — New York, 8-09-79917


ᐅ Marina Feeney, New York

Address: 20 Durkee Ln Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78358-dte: "In a Chapter 7 bankruptcy case, Marina Feeney from Patchogue, NY, saw her proceedings start in 11.30.2011 and complete by 2012-03-24, involving asset liquidation."
Marina Feeney — New York, 8-11-78358


ᐅ Jadwiga Feliciano, New York

Address: 26 Denton St Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78047-ast: "In a Chapter 7 bankruptcy case, Jadwiga Feliciano from Patchogue, NY, saw her proceedings start in 2011-11-14 and complete by 02.22.2012, involving asset liquidation."
Jadwiga Feliciano — New York, 8-11-78047


ᐅ Carl J Ferrara, New York

Address: 652 N Dunton Ave Patchogue, NY 11772

Bankruptcy Case 8-12-72469-dte Overview: "Carl J Ferrara's Chapter 7 bankruptcy, filed in Patchogue, NY in April 2012, led to asset liquidation, with the case closing in 08.13.2012."
Carl J Ferrara — New York, 8-12-72469


ᐅ Crystal Ferraro, New York

Address: 47 La Bonne Vie Dr Apt F Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-75378-dte7: "The bankruptcy record of Crystal Ferraro from Patchogue, NY, shows a Chapter 7 case filed in 2010-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Crystal Ferraro — New York, 8-10-75378


ᐅ Joseph Ferruzzi, New York

Address: 218 Bayview Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-71195-dte7: "The bankruptcy record of Joseph Ferruzzi from Patchogue, NY, shows a Chapter 7 case filed in Feb 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-25."
Joseph Ferruzzi — New York, 8-10-71195


ᐅ Steven A Festa, New York

Address: 25 Bliss St Patchogue, NY 11772

Bankruptcy Case 8-13-74995-dte Summary: "Patchogue, NY resident Steven A Festa's 10/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.09.2014."
Steven A Festa — New York, 8-13-74995


ᐅ William J Ficco, New York

Address: 103 Sherman St Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71430-reg: "The bankruptcy filing by William J Ficco, undertaken in 2011-03-10 in Patchogue, NY under Chapter 7, concluded with discharge in 06/07/2011 after liquidating assets."
William J Ficco — New York, 8-11-71430


ᐅ Nancy Fielding, New York

Address: 3144 Brookwood Cir Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-77631-reg: "In Patchogue, NY, Nancy Fielding filed for Chapter 7 bankruptcy in October 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-01."
Nancy Fielding — New York, 8-11-77631


ᐅ Paul Fiore, New York

Address: 3 Wilson St Patchogue, NY 11772

Bankruptcy Case 8-10-73362-ast Summary: "The bankruptcy record of Paul Fiore from Patchogue, NY, shows a Chapter 7 case filed in May 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Paul Fiore — New York, 8-10-73362


ᐅ Sandra L Fiore, New York

Address: 22 Maler Ln Patchogue, NY 11772

Bankruptcy Case 8-13-73623-reg Summary: "The bankruptcy filing by Sandra L Fiore, undertaken in 07/11/2013 in Patchogue, NY under Chapter 7, concluded with discharge in 2013-10-11 after liquidating assets."
Sandra L Fiore — New York, 8-13-73623


ᐅ Pamela A Fisher, New York

Address: PO Box 631 Patchogue, NY 11772

Bankruptcy Case 8-11-74420-ast Overview: "The case of Pamela A Fisher in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela A Fisher — New York, 8-11-74420


ᐅ Francis Fishon, New York

Address: 145 N Prospect Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73234-dte: "The bankruptcy filing by Francis Fishon, undertaken in 2013-06-18 in Patchogue, NY under Chapter 7, concluded with discharge in 2013-09-25 after liquidating assets."
Francis Fishon — New York, 8-13-73234


ᐅ Patricia M Fitzgerald, New York

Address: 718 Village Dr Patchogue, NY 11772

Bankruptcy Case 8-11-71636-reg Overview: "Patchogue, NY resident Patricia M Fitzgerald's 03/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2011."
Patricia M Fitzgerald — New York, 8-11-71636


ᐅ William Florio, New York

Address: 40 Mercury Ave Patchogue, NY 11772

Bankruptcy Case 8-10-77446-reg Summary: "The case of William Florio in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Florio — New York, 8-10-77446


ᐅ Mickey W Forde, New York

Address: 68 Maler Ln Patchogue, NY 11772

Bankruptcy Case 8-11-76101-ast Overview: "In a Chapter 7 bankruptcy case, Mickey W Forde from Patchogue, NY, saw their proceedings start in Aug 26, 2011 and complete by December 6, 2011, involving asset liquidation."
Mickey W Forde — New York, 8-11-76101


ᐅ Eunice Forsyth, New York

Address: 53 Vernon St Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-11-78026-dte7: "Patchogue, NY resident Eunice Forsyth's 11/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2012."
Eunice Forsyth — New York, 8-11-78026


ᐅ Christine Forsythe, New York

Address: 18 Harbor Side Ct Patchogue, NY 11772-6305

Brief Overview of Bankruptcy Case 8-14-74987-las: "The bankruptcy filing by Christine Forsythe, undertaken in 2014-11-05 in Patchogue, NY under Chapter 7, concluded with discharge in 2015-02-03 after liquidating assets."
Christine Forsythe — New York, 8-14-74987


ᐅ Celeste Fosmire, New York

Address: 11 Melrose Pkwy Patchogue, NY 11772

Bankruptcy Case 8-10-79354-reg Summary: "Patchogue, NY resident Celeste Fosmire's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-07."
Celeste Fosmire — New York, 8-10-79354


ᐅ Dolores Free, New York

Address: 2235 Brookwood Ln Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-71274-dte: "The case of Dolores Free in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores Free — New York, 8-10-71274


ᐅ Frank E Fridrich, New York

Address: 47 Howard St Patchogue, NY 11772

Bankruptcy Case 8-11-73695-reg Summary: "In a Chapter 7 bankruptcy case, Frank E Fridrich from Patchogue, NY, saw their proceedings start in 05/24/2011 and complete by 2011-09-16, involving asset liquidation."
Frank E Fridrich — New York, 8-11-73695


ᐅ Wendi E Fucci, New York

Address: 36 Chestnut Ave Patchogue, NY 11772

Bankruptcy Case 8-11-70464-ast Summary: "In Patchogue, NY, Wendi E Fucci filed for Chapter 7 bankruptcy in 2011-01-31. This case, involving liquidating assets to pay off debts, was resolved by April 26, 2011."
Wendi E Fucci — New York, 8-11-70464


ᐅ Jose F Fuentes, New York

Address: 225 Schoenfeld Blvd Patchogue, NY 11772-2969

Bankruptcy Case 8-15-71205-las Summary: "Jose F Fuentes's bankruptcy, initiated in 2015-03-24 and concluded by 06/22/2015 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose F Fuentes — New York, 8-15-71205


ᐅ Teofilo Fuentes, New York

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

Concise Description of Bankruptcy Case 8-12-71999-ast7: "The bankruptcy record of Teofilo Fuentes from Patchogue, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-24."
Teofilo Fuentes — New York, 8-12-71999


ᐅ Benjamin C Funaro, New York

Address: 168 Webb Ave Patchogue, NY 11772-1050

Concise Description of Bankruptcy Case 8-15-74120-las7: "The case of Benjamin C Funaro in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin C Funaro — New York, 8-15-74120


ᐅ Eunice M Funaro, New York

Address: 5 Arlington St Patchogue, NY 11772-1545

Brief Overview of Bankruptcy Case 8-15-71769-ast: "The bankruptcy record of Eunice M Funaro from Patchogue, NY, shows a Chapter 7 case filed in 04/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2015."
Eunice M Funaro — New York, 8-15-71769


ᐅ Michael G Gaddis, New York

Address: 9 La Bonne Vie Dr Apt 9D Patchogue, NY 11772-4301

Bankruptcy Case 8-14-75656-ast Overview: "The bankruptcy filing by Michael G Gaddis, undertaken in December 24, 2014 in Patchogue, NY under Chapter 7, concluded with discharge in 2015-03-24 after liquidating assets."
Michael G Gaddis — New York, 8-14-75656


ᐅ John Gagliardi, New York

Address: 34 La Bonne Vie Dr Apt A Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-09-78493-reg: "In a Chapter 7 bankruptcy case, John Gagliardi from Patchogue, NY, saw their proceedings start in November 5, 2009 and complete by February 2, 2010, involving asset liquidation."
John Gagliardi — New York, 8-09-78493


ᐅ Eduardo Gaitan, New York

Address: 187 E Woodside Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-78201-dte: "Eduardo Gaitan's bankruptcy, initiated in November 18, 2011 and concluded by February 14, 2012 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Gaitan — New York, 8-11-78201


ᐅ Ilona E Galatioto, New York

Address: 430 Amsterdam Ave Patchogue, NY 11772

Bankruptcy Case 8-11-75915-ast Overview: "The bankruptcy filing by Ilona E Galatioto, undertaken in 08/18/2011 in Patchogue, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Ilona E Galatioto — New York, 8-11-75915


ᐅ Linda J Gallo, New York

Address: 3248 Brookwood Cir Patchogue, NY 11772-7123

Brief Overview of Bankruptcy Case 8-15-74289-reg: "The bankruptcy filing by Linda J Gallo, undertaken in Oct 7, 2015 in Patchogue, NY under Chapter 7, concluded with discharge in January 5, 2016 after liquidating assets."
Linda J Gallo — New York, 8-15-74289