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 Rose Gambardella, New York

Address: 407 Village Dr Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75098-reg: "In a Chapter 7 bankruptcy case, Rose Gambardella from Patchogue, NY, saw her proceedings start in June 2010 and complete by 10/23/2010, involving asset liquidation."
Rose Gambardella — New York, 8-10-75098


ᐅ Ana C Garcia, New York

Address: 82 Mulford St Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-11-75980-ast7: "Patchogue, NY resident Ana C Garcia's 08.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Ana C Garcia — New York, 8-11-75980


ᐅ Richard A Gatto, New York

Address: 354 Clubhouse Dr Patchogue, NY 11772

Bankruptcy Case 8-13-74878-dte Overview: "In a Chapter 7 bankruptcy case, Richard A Gatto from Patchogue, NY, saw their proceedings start in 09.24.2013 and complete by January 1, 2014, involving asset liquidation."
Richard A Gatto — New York, 8-13-74878


ᐅ William T Gaynor, New York

Address: 15 Hedges Rd Patchogue, NY 11772-5504

Concise Description of Bankruptcy Case 8-08-72359-ast7: "William T Gaynor's Patchogue, NY bankruptcy under Chapter 13 in May 2008 led to a structured repayment plan, successfully discharged in 05.03.2013."
William T Gaynor — New York, 8-08-72359


ᐅ Caryl A Gazzola, New York

Address: 169 Lyman Rd Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-77477-ast: "Caryl A Gazzola's Chapter 7 bankruptcy, filed in Patchogue, NY in October 22, 2011, led to asset liquidation, with the case closing in 01.31.2012."
Caryl A Gazzola — New York, 8-11-77477


ᐅ Michael Geffner, New York

Address: 40 W 4th St Apt 77 Patchogue, NY 11772

Bankruptcy Case 8-10-70037-reg Summary: "The case of Michael Geffner in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Geffner — New York, 8-10-70037


ᐅ Kenneth Gehrke, New York

Address: 171 Hedges Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-78329-ast: "The bankruptcy record of Kenneth Gehrke from Patchogue, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2011."
Kenneth Gehrke — New York, 8-10-78329


ᐅ Fiona E Gemmell, New York

Address: 447 Clubhouse Dr Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-13-74495-reg7: "The case of Fiona E Gemmell in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fiona E Gemmell — New York, 8-13-74495


ᐅ Kevin J Gennaro, New York

Address: 812 Emily Dr Patchogue, NY 11772

Bankruptcy Case 8-11-72788-ast Overview: "Patchogue, NY resident Kevin J Gennaro's 2011-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2011."
Kevin J Gennaro — New York, 8-11-72788


ᐅ Joan Gentile, New York

Address: 311 W Main St Apt 30 Patchogue, NY 11772

Bankruptcy Case 8-09-78810-dte Summary: "In a Chapter 7 bankruptcy case, Joan Gentile from Patchogue, NY, saw their proceedings start in 11/16/2009 and complete by 02/17/2010, involving asset liquidation."
Joan Gentile — New York, 8-09-78810


ᐅ George Georgotas, New York

Address: 24 Swezey St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-12-76120-dte: "The bankruptcy filing by George Georgotas, undertaken in 10/11/2012 in Patchogue, NY under Chapter 7, concluded with discharge in Jan 18, 2013 after liquidating assets."
George Georgotas — New York, 8-12-76120


ᐅ Eleanor Gery, New York

Address: 16 Harbor Side Ct Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-74919-ast7: "Eleanor Gery's Chapter 7 bankruptcy, filed in Patchogue, NY in 06/25/2010, led to asset liquidation, with the case closing in Sep 28, 2010."
Eleanor Gery — New York, 8-10-74919


ᐅ Jeremy C Geyer, New York

Address: 40 W 4th St Apt 132 Patchogue, NY 11772-2132

Brief Overview of Bankruptcy Case 8-2014-72010-reg: "The bankruptcy record of Jeremy C Geyer from Patchogue, NY, shows a Chapter 7 case filed in May 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-30."
Jeremy C Geyer — New York, 8-2014-72010


ᐅ Ben Marie Giacummo, New York

Address: 32 Orchid Rd Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-11-74773-ast7: "The bankruptcy filing by Ben Marie Giacummo, undertaken in 2011-07-05 in Patchogue, NY under Chapter 7, concluded with discharge in October 12, 2011 after liquidating assets."
Ben Marie Giacummo — New York, 8-11-74773


ᐅ Joseph D Giangrasso, New York

Address: 3 Moss Creek Ln Patchogue, NY 11772-6166

Brief Overview of Bankruptcy Case 8-2014-73368-las: "In Patchogue, NY, Joseph D Giangrasso filed for Chapter 7 bankruptcy in July 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Joseph D Giangrasso — New York, 8-2014-73368


ᐅ Thomas M Giaquinto, New York

Address: 70 Richmond Ave Patchogue, NY 11772-1449

Bankruptcy Case 8-15-74886-reg Overview: "Thomas M Giaquinto's Chapter 7 bankruptcy, filed in Patchogue, NY in Nov 12, 2015, led to asset liquidation, with the case closing in 02/10/2016."
Thomas M Giaquinto — New York, 8-15-74886


ᐅ Rosa Girona, New York

Address: 65 Circle Dr N Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-75455-reg7: "The case of Rosa Girona in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Girona — New York, 8-10-75455


ᐅ Constantine Gleboff, New York

Address: 250 River Ave Apt 126 Patchogue, NY 11772

Bankruptcy Case 8-10-78018-ast Summary: "The case of Constantine Gleboff in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constantine Gleboff — New York, 8-10-78018


ᐅ Nadjwah R Glover, New York

Address: 1 Pondview Dr Apt 19 Patchogue, NY 11772-6815

Bankruptcy Case 8-15-70085-las Summary: "Patchogue, NY resident Nadjwah R Glover's 2015-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-09."
Nadjwah R Glover — New York, 8-15-70085


ᐅ Patricia A Gonzales, New York

Address: 17 Circle Dr E Patchogue, NY 11772-4295

Bankruptcy Case 8-2014-73684-reg Summary: "Patricia A Gonzales's Chapter 7 bankruptcy, filed in Patchogue, NY in August 9, 2014, led to asset liquidation, with the case closing in November 7, 2014."
Patricia A Gonzales — New York, 8-2014-73684


ᐅ Francesca Gonzalez, New York

Address: 224 Phyllis Dr Patchogue, NY 11772-2760

Brief Overview of Bankruptcy Case 8-16-70737-las: "Francesca Gonzalez's Chapter 7 bankruptcy, filed in Patchogue, NY in February 2016, led to asset liquidation, with the case closing in May 27, 2016."
Francesca Gonzalez — New York, 8-16-70737


ᐅ Edwin Gonzalez, New York

Address: 47 Clark St Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-12-72679-reg7: "The bankruptcy filing by Edwin Gonzalez, undertaken in April 2012 in Patchogue, NY under Chapter 7, concluded with discharge in 2012-08-22 after liquidating assets."
Edwin Gonzalez — New York, 8-12-72679


ᐅ Carlos Gordillo, New York

Address: 196 N Ocean Ave Patchogue, NY 11772

Bankruptcy Case 8-10-76458-ast Summary: "Patchogue, NY resident Carlos Gordillo's 08.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 16, 2010."
Carlos Gordillo — New York, 8-10-76458


ᐅ Iii Raymond Goyco, New York

Address: 20 Mercury Ave Patchogue, NY 11772

Bankruptcy Case 8-10-72659-reg Overview: "In a Chapter 7 bankruptcy case, Iii Raymond Goyco from Patchogue, NY, saw their proceedings start in 04/14/2010 and complete by 2010-07-27, involving asset liquidation."
Iii Raymond Goyco — New York, 8-10-72659


ᐅ Linda M Grandelli, New York

Address: 132 La Bonne Vie Dr W Apt G Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-73587-dte: "The case of Linda M Grandelli in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda M Grandelli — New York, 8-11-73587


ᐅ Angela M Granitto, New York

Address: 3 Lester Ave Patchogue, NY 11772-1411

Bankruptcy Case 8-16-70768-reg Summary: "In Patchogue, NY, Angela M Granitto filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-29."
Angela M Granitto — New York, 8-16-70768


ᐅ Daniel G Grant, New York

Address: 3 Wilmarth Pl Patchogue, NY 11772-6404

Bankruptcy Case 8-09-77369-ast Overview: "The bankruptcy record for Daniel G Grant from Patchogue, NY, under Chapter 13, filed in September 2009, involved setting up a repayment plan, finalized by August 2012."
Daniel G Grant — New York, 8-09-77369


ᐅ Ann K Graviano, New York

Address: 43 Rowland St Patchogue, NY 11772-1629

Bankruptcy Case 8-14-71125-las Summary: "Ann K Graviano's Chapter 7 bankruptcy, filed in Patchogue, NY in 03.20.2014, led to asset liquidation, with the case closing in 2014-06-18."
Ann K Graviano — New York, 8-14-71125


ᐅ William Eugene Gravitt, New York

Address: 34 1st St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 13-60801-abf7: "In a Chapter 7 bankruptcy case, William Eugene Gravitt from Patchogue, NY, saw their proceedings start in 2013-05-17 and complete by 2013-08-24, involving asset liquidation."
William Eugene Gravitt — New York, 13-60801


ᐅ Earl Gray, New York

Address: 66 Mainsail Dr Patchogue, NY 11772

Bankruptcy Case 8-13-70778-dte Summary: "Patchogue, NY resident Earl Gray's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Earl Gray — New York, 8-13-70778


ᐅ Lisa Graziani, New York

Address: 400 Bay Ave Patchogue, NY 11772

Bankruptcy Case 8-13-76307-ast Summary: "Lisa Graziani's Chapter 7 bankruptcy, filed in Patchogue, NY in 12/18/2013, led to asset liquidation, with the case closing in 2014-03-27."
Lisa Graziani — New York, 8-13-76307


ᐅ Jr Claude Greco, New York

Address: 132 La Bonne Vie Dr W Apt A Patchogue, NY 11772

Bankruptcy Case 8-09-78593-dte Overview: "The case of Jr Claude Greco in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Claude Greco — New York, 8-09-78593


ᐅ Arthur Green, New York

Address: 2217 Brookwood Ln Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-79658-reg7: "Arthur Green's Chapter 7 bankruptcy, filed in Patchogue, NY in 2010-12-14, led to asset liquidation, with the case closing in March 15, 2011."
Arthur Green — New York, 8-10-79658


ᐅ Marcie Green, New York

Address: 29 La Bonne Vie Dr Apt C Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-73611-ast: "The bankruptcy record of Marcie Green from Patchogue, NY, shows a Chapter 7 case filed in 2011-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2011."
Marcie Green — New York, 8-11-73611


ᐅ Melissa Greer, New York

Address: 29 Salem St Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-09-79946-reg7: "In Patchogue, NY, Melissa Greer filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2010."
Melissa Greer — New York, 8-09-79946


ᐅ Jr Thomas A Grieco, New York

Address: 70 Pine Neck Ave Patchogue, NY 11772

Bankruptcy Case 8-13-71534-ast Summary: "The case of Jr Thomas A Grieco in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Thomas A Grieco — New York, 8-13-71534


ᐅ Benjamin Griffith, New York

Address: 15 Fairmont Ave Patchogue, NY 11772

Bankruptcy Case 8-09-79084-dte Overview: "Patchogue, NY resident Benjamin Griffith's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2010."
Benjamin Griffith — New York, 8-09-79084


ᐅ James Grucci, New York

Address: 811 S Country Rd Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-73203-dte7: "James Grucci's Chapter 7 bankruptcy, filed in Patchogue, NY in 2010-04-29, led to asset liquidation, with the case closing in August 2010."
James Grucci — New York, 8-10-73203


ᐅ Fausto Guaraca, New York

Address: 58 Edwards St Patchogue, NY 11772-3932

Concise Description of Bankruptcy Case 8-16-72647-reg7: "In a Chapter 7 bankruptcy case, Fausto Guaraca from Patchogue, NY, saw his proceedings start in Jun 14, 2016 and complete by September 12, 2016, involving asset liquidation."
Fausto Guaraca — New York, 8-16-72647


ᐅ Joaquin Guardado, New York

Address: 57 Richmond Ave Patchogue, NY 11772-1400

Bankruptcy Case 8-15-73313-reg Overview: "Joaquin Guardado's bankruptcy, initiated in 08.05.2015 and concluded by 11.03.2015 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joaquin Guardado — New York, 8-15-73313


ᐅ Joseph Gueci, New York

Address: 84 La Bonne Vie Dr Apt C Patchogue, NY 11772

Bankruptcy Case 8-10-78024-reg Overview: "In a Chapter 7 bankruptcy case, Joseph Gueci from Patchogue, NY, saw their proceedings start in Oct 12, 2010 and complete by Jan 11, 2011, involving asset liquidation."
Joseph Gueci — New York, 8-10-78024


ᐅ Carol Gulick, New York

Address: 69 La Bonne Vie Dr Apt B Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70418-reg: "The bankruptcy record of Carol Gulick from Patchogue, NY, shows a Chapter 7 case filed in 2010-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 04/26/2010."
Carol Gulick — New York, 8-10-70418


ᐅ Edwin F Guncay, New York

Address: 325 Hampton Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76068-reg: "The case of Edwin F Guncay in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin F Guncay — New York, 8-12-76068


ᐅ Elsie I Guncay, New York

Address: 325 Hampton Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77636-ast: "The bankruptcy filing by Elsie I Guncay, undertaken in 10/28/2011 in Patchogue, NY under Chapter 7, concluded with discharge in 02/06/2012 after liquidating assets."
Elsie I Guncay — New York, 8-11-77636


ᐅ Stacey Gunnard, New York

Address: 8 Roosevelt Blvd Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-13-70274-dte7: "In a Chapter 7 bankruptcy case, Stacey Gunnard from Patchogue, NY, saw their proceedings start in 01.18.2013 and complete by April 27, 2013, involving asset liquidation."
Stacey Gunnard — New York, 8-13-70274


ᐅ Aysel Gurkan, New York

Address: 1 Maple Ave Apt 404 Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-74952-reg7: "The bankruptcy record of Aysel Gurkan from Patchogue, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2010."
Aysel Gurkan — New York, 8-10-74952


ᐅ Eliecer Gutierrez, New York

Address: 285 Walker Ave Patchogue, NY 11772

Bankruptcy Case 8-11-71370-ast Summary: "The bankruptcy filing by Eliecer Gutierrez, undertaken in March 9, 2011 in Patchogue, NY under Chapter 7, concluded with discharge in 2011-06-07 after liquidating assets."
Eliecer Gutierrez — New York, 8-11-71370


ᐅ Mauro O Guzman, New York

Address: 2 Jeff Ct Patchogue, NY 11772

Bankruptcy Case 8-13-73991-ast Overview: "The case of Mauro O Guzman in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mauro O Guzman — New York, 8-13-73991


ᐅ Lisa Guzzardi, New York

Address: 5 Gale Ln Patchogue, NY 11772

Bankruptcy Case 8-10-77552-ast Summary: "Lisa Guzzardi's Chapter 7 bankruptcy, filed in Patchogue, NY in September 27, 2010, led to asset liquidation, with the case closing in December 21, 2010."
Lisa Guzzardi — New York, 8-10-77552


ᐅ Francis A Haberkorn, New York

Address: 3215 Brookwood Cir Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-77401-reg: "Francis A Haberkorn's bankruptcy, initiated in Oct 19, 2011 and concluded by 01/25/2012 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis A Haberkorn — New York, 8-11-77401


ᐅ Michael Hader, New York

Address: 452 Lenox Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-09-79326-dte7: "Michael Hader's bankruptcy, initiated in 2009-12-03 and concluded by 2010-03-09 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Hader — New York, 8-09-79326


ᐅ Serpil Hadley, New York

Address: 9 Pondview Dr Apt 7 Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76219-reg: "The bankruptcy filing by Serpil Hadley, undertaken in August 2010 in Patchogue, NY under Chapter 7, concluded with discharge in Nov 9, 2010 after liquidating assets."
Serpil Hadley — New York, 8-10-76219


ᐅ Amanda S Hamilton, New York

Address: 111 Circle Dr S Patchogue, NY 11772-4234

Bankruptcy Case 8-16-71678-las Summary: "The bankruptcy record of Amanda S Hamilton from Patchogue, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-17."
Amanda S Hamilton — New York, 8-16-71678


ᐅ Lisa A Hanlon, New York

Address: 5 N William St Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72308-ast: "Lisa A Hanlon's Chapter 7 bankruptcy, filed in Patchogue, NY in 04.30.2013, led to asset liquidation, with the case closing in Aug 13, 2013."
Lisa A Hanlon — New York, 8-13-72308


ᐅ Patricia A Harford, New York

Address: 285 Clubhouse Dr Patchogue, NY 11772-8208

Bankruptcy Case 8-14-71067-reg Summary: "Patricia A Harford's Chapter 7 bankruptcy, filed in Patchogue, NY in March 18, 2014, led to asset liquidation, with the case closing in 06/16/2014."
Patricia A Harford — New York, 8-14-71067


ᐅ Glynn Hargraves, New York

Address: 65 E Shore Dr Patchogue, NY 11772

Bankruptcy Case 8-10-79345-ast Summary: "Patchogue, NY resident Glynn Hargraves's Nov 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-01."
Glynn Hargraves — New York, 8-10-79345


ᐅ Dorothy J Harnisch, New York

Address: 334 Barton Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-11-71968-ast7: "Patchogue, NY resident Dorothy J Harnisch's 03.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2011."
Dorothy J Harnisch — New York, 8-11-71968


ᐅ Shannon Hart, New York

Address: 504 Gazzola Dr Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-13-75966-ast: "Patchogue, NY resident Shannon Hart's 11/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 4, 2014."
Shannon Hart — New York, 8-13-75966


ᐅ Timothy A Hawes, New York

Address: 553 N Dunton Ave Patchogue, NY 11772-4945

Concise Description of Bankruptcy Case 8-07-73980-ast7: "2007-10-09 marked the beginning of Timothy A Hawes's Chapter 13 bankruptcy in Patchogue, NY, entailing a structured repayment schedule, completed by 2013-02-08."
Timothy A Hawes — New York, 8-07-73980


ᐅ Kevin F Hayes, New York

Address: 13 Gibbons St Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-13-71762-reg7: "The bankruptcy filing by Kevin F Hayes, undertaken in April 2013 in Patchogue, NY under Chapter 7, concluded with discharge in Jul 12, 2013 after liquidating assets."
Kevin F Hayes — New York, 8-13-71762


ᐅ Paul Haywood, New York

Address: 285 Clubhouse Dr Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-76085-dte: "Paul Haywood's Chapter 7 bankruptcy, filed in Patchogue, NY in August 4, 2010, led to asset liquidation, with the case closing in November 2010."
Paul Haywood — New York, 8-10-76085


ᐅ Mark Heathcock, New York

Address: 38 Wall St Patchogue, NY 11772

Bankruptcy Case 8-12-71955-ast Overview: "In Patchogue, NY, Mark Heathcock filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2012."
Mark Heathcock — New York, 8-12-71955


ᐅ Marianne Heintze, New York

Address: 325 S Ocean Ave Patchogue, NY 11772-3711

Concise Description of Bankruptcy Case 8-14-73278-las7: "In a Chapter 7 bankruptcy case, Marianne Heintze from Patchogue, NY, saw her proceedings start in 2014-07-17 and complete by October 15, 2014, involving asset liquidation."
Marianne Heintze — New York, 8-14-73278


ᐅ Jose A Hernandez, New York

Address: 37 Washington Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-13-73742-dte7: "The bankruptcy record of Jose A Hernandez from Patchogue, NY, shows a Chapter 7 case filed in Jul 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-24."
Jose A Hernandez — New York, 8-13-73742


ᐅ Robert Herskowitz, New York

Address: 176 Clubhouse Dr Patchogue, NY 11772

Bankruptcy Case 8-09-79342-dte Overview: "The bankruptcy record of Robert Herskowitz from Patchogue, NY, shows a Chapter 7 case filed in Dec 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2010."
Robert Herskowitz — New York, 8-09-79342


ᐅ Renee D Heuer, New York

Address: 220 Atlantic Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71614-reg: "Renee D Heuer's bankruptcy, initiated in 2011-03-17 and concluded by 2011-06-14 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee D Heuer — New York, 8-11-71614


ᐅ Albert Heybyrne, New York

Address: 66 Circle Dr N Patchogue, NY 11772

Bankruptcy Case 8-10-74119-dte Overview: "The bankruptcy record of Albert Heybyrne from Patchogue, NY, shows a Chapter 7 case filed in 05.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2010."
Albert Heybyrne — New York, 8-10-74119


ᐅ Francis J Hilley, New York

Address: 43 N Clinton Ave Patchogue, NY 11772-1754

Bankruptcy Case 8-15-71854-las Overview: "In Patchogue, NY, Francis J Hilley filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2015."
Francis J Hilley — New York, 8-15-71854


ᐅ Christopher T Hofmann, New York

Address: 120 Holbrook St Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71283-dte: "Patchogue, NY resident Christopher T Hofmann's 2013-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2013."
Christopher T Hofmann — New York, 8-13-71283


ᐅ Annalisa Holder, New York

Address: 38 Rider Ave Apt 220 Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-72629-ast: "The bankruptcy filing by Annalisa Holder, undertaken in 2010-04-13 in Patchogue, NY under Chapter 7, concluded with discharge in 2010-08-06 after liquidating assets."
Annalisa Holder — New York, 8-10-72629


ᐅ Tony Hollins, New York

Address: 652 Old Medford Ave Patchogue, NY 11772-1123

Brief Overview of Bankruptcy Case 8-14-71017-las: "The case of Tony Hollins in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Hollins — New York, 8-14-71017


ᐅ Patricia Hollowell, New York

Address: 124 Miramar Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-78613-dte: "In a Chapter 7 bankruptcy case, Patricia Hollowell from Patchogue, NY, saw their proceedings start in 2010-10-30 and complete by 2011-01-31, involving asset liquidation."
Patricia Hollowell — New York, 8-10-78613


ᐅ Denise K Homa, New York

Address: 251 Jayne Ave Patchogue, NY 11772-1727

Brief Overview of Bankruptcy Case 8-16-70218-las: "In a Chapter 7 bankruptcy case, Denise K Homa from Patchogue, NY, saw her proceedings start in 01/20/2016 and complete by April 19, 2016, involving asset liquidation."
Denise K Homa — New York, 8-16-70218


ᐅ William J Homer, New York

Address: 83 Avery Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-12-72676-reg: "The case of William J Homer in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William J Homer — New York, 8-12-72676


ᐅ Barry V Hooghkirk, New York

Address: 27 Salem St Patchogue, NY 11772

Bankruptcy Case 8-11-74556-dte Summary: "In a Chapter 7 bankruptcy case, Barry V Hooghkirk from Patchogue, NY, saw his proceedings start in 2011-06-27 and complete by October 20, 2011, involving asset liquidation."
Barry V Hooghkirk — New York, 8-11-74556


ᐅ Donna J Hooghkirk, New York

Address: 16 Salem St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-73095-reg: "In Patchogue, NY, Donna J Hooghkirk filed for Chapter 7 bankruptcy in May 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Donna J Hooghkirk — New York, 8-11-73095


ᐅ Norman M Hopkins, New York

Address: 329 Patchogue Yaphank Rd Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-78380-dte: "Norman M Hopkins's bankruptcy, initiated in Nov 30, 2011 and concluded by 03.24.2012 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman M Hopkins — New York, 8-11-78380


ᐅ Iii Edward P Horak, New York

Address: 129R Maple Ave Patchogue, NY 11772

Bankruptcy Case 8-13-75624-reg Summary: "The case of Iii Edward P Horak in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Edward P Horak — New York, 8-13-75624


ᐅ Jean Pierre Howland, New York

Address: 15 Pearl St Patchogue, NY 11772-3830

Brief Overview of Bankruptcy Case 8-16-70369-ast: "Jean Pierre Howland's Chapter 7 bankruptcy, filed in Patchogue, NY in 2016-01-29, led to asset liquidation, with the case closing in Apr 28, 2016."
Jean Pierre Howland — New York, 8-16-70369


ᐅ Karen R Howland, New York

Address: 15 Pearl St Patchogue, NY 11772-3830

Concise Description of Bankruptcy Case 8-16-70369-ast7: "The case of Karen R Howland in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen R Howland — New York, 8-16-70369


ᐅ Michael Howland, New York

Address: 87 Rider Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-75965-dte7: "Michael Howland's bankruptcy, initiated in July 30, 2010 and concluded by 2010-10-26 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Howland — New York, 8-10-75965


ᐅ Karen Huber, New York

Address: 8 Dogwood Ln Patchogue, NY 11772-2376

Concise Description of Bankruptcy Case 8-14-75295-las7: "The bankruptcy filing by Karen Huber, undertaken in Nov 25, 2014 in Patchogue, NY under Chapter 7, concluded with discharge in 2015-02-23 after liquidating assets."
Karen Huber — New York, 8-14-75295


ᐅ Barbara J Huggins, New York

Address: 40 W 4th St Apt 190 Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76458-ast: "Barbara J Huggins's bankruptcy, initiated in October 2012 and concluded by January 30, 2013 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Huggins — New York, 8-12-76458


ᐅ Steven V Hughes, New York

Address: 89 Clubhouse Dr Patchogue, NY 11772-8201

Concise Description of Bankruptcy Case 8-16-72125-las7: "Steven V Hughes's Chapter 7 bankruptcy, filed in Patchogue, NY in May 12, 2016, led to asset liquidation, with the case closing in August 2016."
Steven V Hughes — New York, 8-16-72125


ᐅ Vanessa Hunter, New York

Address: 98 Maple Ave Apt 1B Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-80000-dte: "The case of Vanessa Hunter in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Hunter — New York, 8-09-80000


ᐅ Iii William Iaia, New York

Address: 41 Maiden Ln Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-79073-reg: "The bankruptcy filing by Iii William Iaia, undertaken in November 2010 in Patchogue, NY under Chapter 7, concluded with discharge in February 15, 2011 after liquidating assets."
Iii William Iaia — New York, 8-10-79073


ᐅ Michael Iasevoli, New York

Address: 5 Beatrice Ct Patchogue, NY 11772-2979

Bankruptcy Case 8-16-71541-reg Summary: "The bankruptcy filing by Michael Iasevoli, undertaken in 04/08/2016 in Patchogue, NY under Chapter 7, concluded with discharge in 07/07/2016 after liquidating assets."
Michael Iasevoli — New York, 8-16-71541


ᐅ Jeanine M Iavarone, New York

Address: 95 Swan Lake Dr Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77759-reg: "The case of Jeanine M Iavarone in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanine M Iavarone — New York, 8-11-77759


ᐅ Giovanni D Igneri, New York

Address: 23 E 6th St Patchogue, NY 11772-2315

Concise Description of Bankruptcy Case 8-16-72532-reg7: "The case of Giovanni D Igneri in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giovanni D Igneri — New York, 8-16-72532


ᐅ Joseph Impellizzeri, New York

Address: 91 La Bonne Vie Dr Apt B Patchogue, NY 11772-4682

Concise Description of Bankruptcy Case 8-10-72313-ast7: "Chapter 13 bankruptcy for Joseph Impellizzeri in Patchogue, NY began in 04.01.2010, focusing on debt restructuring, concluding with plan fulfillment in Jul 15, 2013."
Joseph Impellizzeri — New York, 8-10-72313


ᐅ John Ingle, New York

Address: 5 Florence St Patchogue, NY 11772

Bankruptcy Case 8-10-75361-dte Summary: "John Ingle's bankruptcy, initiated in July 2010 and concluded by October 13, 2010 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Ingle — New York, 8-10-75361


ᐅ Charles Interrante, New York

Address: 14 Gale Ln Patchogue, NY 11772-4219

Brief Overview of Bankruptcy Case 8-15-73826-ast: "In Patchogue, NY, Charles Interrante filed for Chapter 7 bankruptcy in September 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.04.2015."
Charles Interrante — New York, 8-15-73826


ᐅ Patricia M Interrante, New York

Address: 14 Gale Ln Patchogue, NY 11772-4219

Bankruptcy Case 8-15-73826-ast Summary: "The bankruptcy filing by Patricia M Interrante, undertaken in 09.05.2015 in Patchogue, NY under Chapter 7, concluded with discharge in 2015-12-04 after liquidating assets."
Patricia M Interrante — New York, 8-15-73826


ᐅ Michael Savino Iovino, New York

Address: 16 Park Pl Patchogue, NY 11772-2320

Bankruptcy Case 8-15-71336-las Overview: "The bankruptcy record of Michael Savino Iovino from Patchogue, NY, shows a Chapter 7 case filed in 2015-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Michael Savino Iovino — New York, 8-15-71336


ᐅ Philip Iserino, New York

Address: 6 Harbor Side Ct Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77817-ast: "The case of Philip Iserino in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Iserino — New York, 8-09-77817


ᐅ Mohammad Ishtiaq, New York

Address: 50 Gillette Ave Patchogue, NY 11772-2513

Brief Overview of Bankruptcy Case 8-2014-73675-reg: "In Patchogue, NY, Mohammad Ishtiaq filed for Chapter 7 bankruptcy in Aug 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 6, 2014."
Mohammad Ishtiaq — New York, 8-2014-73675


ᐅ Henrietta M Jackson, New York

Address: 903 Montauk Hwy Apt 6 Patchogue, NY 11772

Bankruptcy Case 8-11-77151-dte Summary: "The bankruptcy record of Henrietta M Jackson 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 01.18.2012."
Henrietta M Jackson — New York, 8-11-77151


ᐅ James Jaeger, New York

Address: 1 Cub Ct Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-12-73468-dte7: "James Jaeger's Chapter 7 bankruptcy, filed in Patchogue, NY in May 2012, led to asset liquidation, with the case closing in 2012-09-22."
James Jaeger — New York, 8-12-73468


ᐅ Sean M James, New York

Address: 847 Americus Ave Patchogue, NY 11772

Bankruptcy Case 8-11-76452-dte Summary: "The bankruptcy record of Sean M James from Patchogue, NY, shows a Chapter 7 case filed in September 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2012."
Sean M James — New York, 8-11-76452


ᐅ Deborah A Jensen, New York

Address: 59 Gillette Ave Patchogue, NY 11772-2512

Brief Overview of Bankruptcy Case 8-15-75271-reg: "In a Chapter 7 bankruptcy case, Deborah A Jensen from Patchogue, NY, saw her proceedings start in December 4, 2015 and complete by 2016-03-03, involving asset liquidation."
Deborah A Jensen — New York, 8-15-75271