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 Marianne Jensen, New York

Address: 64 Chapel Ave Patchogue, NY 11772-5791

Bankruptcy Case 8-15-71291-reg Summary: "In a Chapter 7 bankruptcy case, Marianne Jensen from Patchogue, NY, saw her proceedings start in 2015-03-30 and complete by 2015-06-28, involving asset liquidation."
Marianne Jensen — New York, 8-15-71291


ᐅ Margaret A Jett, New York

Address: PO Box 173 Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-13-70582-reg7: "In a Chapter 7 bankruptcy case, Margaret A Jett from Patchogue, NY, saw her proceedings start in February 2013 and complete by May 2013, involving asset liquidation."
Margaret A Jett — New York, 8-13-70582


ᐅ Aldo Jimenez, New York

Address: 16 Katy St Patchogue, NY 11772

Bankruptcy Case 8-09-79189-ast Summary: "Aldo Jimenez's Chapter 7 bankruptcy, filed in Patchogue, NY in 2009-11-30, led to asset liquidation, with the case closing in 2010-03-09."
Aldo Jimenez — New York, 8-09-79189


ᐅ David Jimenez, New York

Address: 119 Clark St Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-13-73620-ast7: "Patchogue, NY resident David Jimenez's 2013-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-09."
David Jimenez — New York, 8-13-73620


ᐅ Kim M Johnson, New York

Address: 22 Starboard Ln Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-70943-dte: "In Patchogue, NY, Kim M Johnson filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2011."
Kim M Johnson — New York, 8-11-70943


ᐅ Susanne Johnson, New York

Address: 60 Charles Rd Patchogue, NY 11772

Bankruptcy Case 8-11-75664-dte Summary: "The bankruptcy filing by Susanne Johnson, undertaken in August 2011 in Patchogue, NY under Chapter 7, concluded with discharge in November 22, 2011 after liquidating assets."
Susanne Johnson — New York, 8-11-75664


ᐅ Aiesha L Johnson, New York

Address: 5 Bianca Rd Apt 2 Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-75784-dte: "The bankruptcy record of Aiesha L Johnson from Patchogue, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 22, 2011."
Aiesha L Johnson — New York, 8-11-75784


ᐅ Jamie Johnson, New York

Address: 69 Bayview Ave Patchogue, NY 11772

Bankruptcy Case 8-11-70944-reg Summary: "The bankruptcy filing by Jamie Johnson, undertaken in 2011-02-18 in Patchogue, NY under Chapter 7, concluded with discharge in May 23, 2011 after liquidating assets."
Jamie Johnson — New York, 8-11-70944


ᐅ Jacqueline E Jollon, New York

Address: 43 La Bonne Vie Dr Apt K Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-70825-ast: "The bankruptcy filing by Jacqueline E Jollon, undertaken in 2011-02-14 in Patchogue, NY under Chapter 7, concluded with discharge in 05.10.2011 after liquidating assets."
Jacqueline E Jollon — New York, 8-11-70825


ᐅ Michael Jones, New York

Address: 65 Hedges Rd Patchogue, NY 11772

Bankruptcy Case 8-11-79012-dte Summary: "Michael Jones's Chapter 7 bankruptcy, filed in Patchogue, NY in December 2011, led to asset liquidation, with the case closing in Mar 28, 2012."
Michael Jones — New York, 8-11-79012


ᐅ Herbert Juvet, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75241-reg: "In Patchogue, NY, Herbert Juvet filed for Chapter 7 bankruptcy in 2014-11-24. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Herbert Juvet — New York, 8-14-75241


ᐅ Saba Kanwal, New York

Address: 50 Gillette Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-76377-reg: "Saba Kanwal's bankruptcy, initiated in 2010-08-13 and concluded by 2010-12-06 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saba Kanwal — New York, 8-10-76377


ᐅ Anthony Kaplan, New York

Address: 808 Americus Ave Patchogue, NY 11772

Bankruptcy Case 8-13-72244-ast Summary: "In Patchogue, NY, Anthony Kaplan filed for Chapter 7 bankruptcy in April 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-07."
Anthony Kaplan — New York, 8-13-72244


ᐅ Barbara T Kaplan, New York

Address: 242 Swan Lake Dr Patchogue, NY 11772-2740

Bankruptcy Case 8-14-74976-reg Summary: "The bankruptcy record of Barbara T Kaplan from Patchogue, NY, shows a Chapter 7 case filed in Nov 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-03."
Barbara T Kaplan — New York, 8-14-74976


ᐅ Joyce Kaplan, New York

Address: 808 Americus Ave Patchogue, NY 11772

Bankruptcy Case 8-10-71397-reg Overview: "In a Chapter 7 bankruptcy case, Joyce Kaplan from Patchogue, NY, saw her proceedings start in March 2010 and complete by June 8, 2010, involving asset liquidation."
Joyce Kaplan — New York, 8-10-71397


ᐅ Adrienne Kaplan, New York

Address: 839 Americus Ave Patchogue, NY 11772

Bankruptcy Case 8-10-71394-dte Overview: "Adrienne Kaplan's Chapter 7 bankruptcy, filed in Patchogue, NY in 03.05.2010, led to asset liquidation, with the case closing in Jun 8, 2010."
Adrienne Kaplan — New York, 8-10-71394


ᐅ Michael D Kaplan, New York

Address: 242 Swan Lake Dr Patchogue, NY 11772-2740

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74976-reg: "The bankruptcy record of Michael D Kaplan from Patchogue, NY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-03."
Michael D Kaplan — New York, 8-14-74976


ᐅ John Karavas, New York

Address: 118 Pine Neck Ave Patchogue, NY 11772

Bankruptcy Case 8-11-71427-ast Overview: "The bankruptcy record of John Karavas from Patchogue, NY, shows a Chapter 7 case filed in 2011-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2011."
John Karavas — New York, 8-11-71427


ᐅ Brian Kaspar, New York

Address: 106 Schoenfeld Blvd Patchogue, NY 11772

Bankruptcy Case 8-10-72044-dte Summary: "Brian Kaspar's Chapter 7 bankruptcy, filed in Patchogue, NY in 2010-03-25, led to asset liquidation, with the case closing in 07/18/2010."
Brian Kaspar — New York, 8-10-72044


ᐅ Ashley S Kastel, New York

Address: 10 Milan St Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-12-71934-reg7: "In a Chapter 7 bankruptcy case, Ashley S Kastel from Patchogue, NY, saw their proceedings start in 03/30/2012 and complete by July 23, 2012, involving asset liquidation."
Ashley S Kastel — New York, 8-12-71934


ᐅ Ioannis Katinos, New York

Address: 49 Ellsworth St Patchogue, NY 11772

Bankruptcy Case 8-11-71780-dte Summary: "Patchogue, NY resident Ioannis Katinos's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2011."
Ioannis Katinos — New York, 8-11-71780


ᐅ Stuart J Katz, New York

Address: 179 Central Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-13-75517-ast: "Patchogue, NY resident Stuart J Katz's 10/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2014."
Stuart J Katz — New York, 8-13-75517


ᐅ Heather J Keeley, New York

Address: 37 Rowing St Patchogue, NY 11772

Bankruptcy Case 8-13-73533-dte Overview: "In Patchogue, NY, Heather J Keeley filed for Chapter 7 bankruptcy in 2013-07-05. This case, involving liquidating assets to pay off debts, was resolved by October 9, 2013."
Heather J Keeley — New York, 8-13-73533


ᐅ William Keenen, New York

Address: 63 Everett St Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71220-dte: "In Patchogue, NY, William Keenen filed for Chapter 7 bankruptcy in 02/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-02."
William Keenen — New York, 8-10-71220


ᐅ Sean Kehlenbeck, New York

Address: 495 Bay Ave Patchogue, NY 11772

Bankruptcy Case 8-10-73985-dte Summary: "Patchogue, NY resident Sean Kehlenbeck's 2010-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.16.2010."
Sean Kehlenbeck — New York, 8-10-73985


ᐅ William J Keller, New York

Address: 123 Mulford St Patchogue, NY 11772

Bankruptcy Case 8-11-76650-ast Summary: "William J Keller's bankruptcy, initiated in September 2011 and concluded by Jan 12, 2012 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Keller — New York, 8-11-76650


ᐅ Amanda Kelley, New York

Address: 490 Munsell Rd Patchogue, NY 11772-5617

Concise Description of Bankruptcy Case 8-16-71649-reg7: "In Patchogue, NY, Amanda Kelley filed for Chapter 7 bankruptcy in April 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Amanda Kelley — New York, 8-16-71649


ᐅ Charles Kelly, New York

Address: 116 Jayne Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-77260-reg7: "Charles Kelly's bankruptcy, initiated in 2010-09-16 and concluded by 2010-12-14 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Kelly — New York, 8-10-77260


ᐅ Jr Francis A Kelly, New York

Address: 100 Washington Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-74750-ast: "In Patchogue, NY, Jr Francis A Kelly filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2011."
Jr Francis A Kelly — New York, 8-11-74750


ᐅ Iii Michael P Kelly, New York

Address: 521 Columbus Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-12-73612-reg: "Iii Michael P Kelly's bankruptcy, initiated in 06.07.2012 and concluded by 2012-09-11 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Michael P Kelly — New York, 8-12-73612


ᐅ Patrick Kevin Kelly, New York

Address: 23 E Woodside Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-11-73658-ast7: "In Patchogue, NY, Patrick Kevin Kelly filed for Chapter 7 bankruptcy in 2011-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-24."
Patrick Kevin Kelly — New York, 8-11-73658


ᐅ Dennis R Kelly, New York

Address: 10 Patricia Ln Patchogue, NY 11772-1419

Bankruptcy Case 8-15-74730-ast Overview: "Dennis R Kelly's bankruptcy, initiated in November 5, 2015 and concluded by 2016-02-03 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis R Kelly — New York, 8-15-74730


ᐅ Karin Kelly, New York

Address: 3 Debbie Ln Patchogue, NY 11772

Bankruptcy Case 8-12-74620-dte Summary: "The case of Karin Kelly in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karin Kelly — New York, 8-12-74620


ᐅ Jennifer M Kentoffio, New York

Address: 44 Jennings Ave Patchogue, NY 11772

Bankruptcy Case 8-12-77002-reg Summary: "Jennifer M Kentoffio's bankruptcy, initiated in December 2012 and concluded by Mar 13, 2013 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Kentoffio — New York, 8-12-77002


ᐅ Jeanmarie Keogh, New York

Address: 85 Mount Vernon Ave Patchogue, NY 11772-1306

Bankruptcy Case 8-16-70333-las Summary: "Patchogue, NY resident Jeanmarie Keogh's 2016-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-27."
Jeanmarie Keogh — New York, 8-16-70333


ᐅ Matthew Keogh, New York

Address: 85 Mount Vernon Ave Patchogue, NY 11772-1306

Brief Overview of Bankruptcy Case 8-16-70333-las: "Matthew Keogh's bankruptcy, initiated in 2016-01-28 and concluded by 2016-04-27 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Keogh — New York, 8-16-70333


ᐅ Michael Kettleman, New York

Address: 128 Denton St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-76145-reg: "The case of Michael Kettleman in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Kettleman — New York, 8-10-76145


ᐅ Joann E Khalian, New York

Address: 19 Marshall St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-12-76072-ast: "The case of Joann E Khalian in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann E Khalian — New York, 8-12-76072


ᐅ Ahmad Khan, New York

Address: 30 Patchogue St Patchogue, NY 11772-3627

Brief Overview of Bankruptcy Case 8-16-72412-reg: "In a Chapter 7 bankruptcy case, Ahmad Khan from Patchogue, NY, saw his proceedings start in May 2016 and complete by August 2016, involving asset liquidation."
Ahmad Khan — New York, 8-16-72412


ᐅ Shabib Khan, New York

Address: 30 Clubhouse Dr Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-11-78757-ast7: "Shabib Khan's bankruptcy, initiated in 12/14/2011 and concluded by April 7, 2012 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shabib Khan — New York, 8-11-78757


ᐅ Irina I Khellblau, New York

Address: 175 Private Rd Patchogue, NY 11772-5824

Bankruptcy Case 8-15-70603-las Summary: "Irina I Khellblau's Chapter 7 bankruptcy, filed in Patchogue, NY in February 2015, led to asset liquidation, with the case closing in May 2015."
Irina I Khellblau — New York, 8-15-70603


ᐅ Jayne M Kiernan, New York

Address: 111 La Bonne Vie Dr Apt B Patchogue, NY 11772-4388

Bankruptcy Case 8-15-72037-reg Overview: "The bankruptcy record of Jayne M Kiernan from Patchogue, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2015."
Jayne M Kiernan — New York, 8-15-72037


ᐅ Eugene Kiessling, New York

Address: 119 Camille Ln Patchogue, NY 11772

Bankruptcy Case 8-11-75592-dte Overview: "The bankruptcy record of Eugene Kiessling from Patchogue, NY, shows a Chapter 7 case filed in 08.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2011."
Eugene Kiessling — New York, 8-11-75592


ᐅ Bridget King, New York

Address: 627 Village Dr Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-79929-dte: "The case of Bridget King in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bridget King — New York, 8-10-79929


ᐅ Kimberly A Kinghorn, New York

Address: 61 Vernon St Patchogue, NY 11772-2747

Brief Overview of Bankruptcy Case 8-2014-73865-reg: "In Patchogue, NY, Kimberly A Kinghorn filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-18."
Kimberly A Kinghorn — New York, 8-2014-73865


ᐅ Rickie Kirschenpfad, New York

Address: 24 Snyder St Patchogue, NY 11772

Bankruptcy Case 8-11-71268-ast Summary: "In Patchogue, NY, Rickie Kirschenpfad filed for Chapter 7 bankruptcy in Mar 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Rickie Kirschenpfad — New York, 8-11-71268


ᐅ Brian Kjarbo, New York

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

Bankruptcy Case 8-10-77728-ast Overview: "In Patchogue, NY, Brian Kjarbo filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Brian Kjarbo — New York, 8-10-77728


ᐅ James M Klein, New York

Address: 97 Circle Dr W Patchogue, NY 11772

Bankruptcy Case 8-09-77744-dte Overview: "The bankruptcy filing by James M Klein, undertaken in 2009-10-13 in Patchogue, NY under Chapter 7, concluded with discharge in 01.06.2010 after liquidating assets."
James M Klein — New York, 8-09-77744


ᐅ Keith S Kliegl, New York

Address: 280 Bayview Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-12-74224-reg: "The bankruptcy record of Keith S Kliegl from Patchogue, NY, shows a Chapter 7 case filed in Jul 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Keith S Kliegl — New York, 8-12-74224


ᐅ Kevin Klugewicz, New York

Address: 22 Wilstan Ave Patchogue, NY 11772-2235

Bankruptcy Case 8-08-75407-reg Summary: "September 30, 2008 marked the beginning of Kevin Klugewicz's Chapter 13 bankruptcy in Patchogue, NY, entailing a structured repayment schedule, completed by Nov 22, 2013."
Kevin Klugewicz — New York, 8-08-75407


ᐅ Kimberly Klugewicz, New York

Address: 22 Wilstan Ave Patchogue, NY 11772-2235

Concise Description of Bankruptcy Case 8-08-75407-reg7: "Chapter 13 bankruptcy for Kimberly Klugewicz in Patchogue, NY began in Sep 30, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-22."
Kimberly Klugewicz — New York, 8-08-75407


ᐅ Marilyn Koesling, New York

Address: 122 La Bonne Vie Dr Apt D Patchogue, NY 11772

Bankruptcy Case 8-09-77572-reg Summary: "Marilyn Koesling's bankruptcy, initiated in October 2009 and concluded by 2010-01-05 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Koesling — New York, 8-09-77572


ᐅ Richard Kolodnik, New York

Address: 197 Fairharbor Dr Patchogue, NY 11772-3338

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71559-ast: "The bankruptcy filing by Richard Kolodnik, undertaken in April 2014 in Patchogue, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Richard Kolodnik — New York, 8-2014-71559


ᐅ Catherine Kordecki, New York

Address: 93 La Bonne Vie Dr Apt D Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71004-reg: "Patchogue, NY resident Catherine Kordecki's 02/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2011."
Catherine Kordecki — New York, 8-11-71004


ᐅ James Kosin, New York

Address: 24 Orchid Rd Patchogue, NY 11772-4854

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71159-reg: "James Kosin's Chapter 7 bankruptcy, filed in Patchogue, NY in March 2014, led to asset liquidation, with the case closing in 06/19/2014."
James Kosin — New York, 8-14-71159


ᐅ Wayne Koster, New York

Address: 4 Prince St Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-12-77107-reg7: "Wayne Koster's Chapter 7 bankruptcy, filed in Patchogue, NY in 12/11/2012, led to asset liquidation, with the case closing in Mar 20, 2013."
Wayne Koster — New York, 8-12-77107


ᐅ Donald Kreutel, New York

Address: 510 Old North Ocean Ave Patchogue, NY 11772

Bankruptcy Case 8-10-73529-reg Summary: "In a Chapter 7 bankruptcy case, Donald Kreutel from Patchogue, NY, saw their proceedings start in 05.08.2010 and complete by 08.31.2010, involving asset liquidation."
Donald Kreutel — New York, 8-10-73529


ᐅ Jr Eugene Krick, New York

Address: 64 E 5th St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-72242-ast: "Jr Eugene Krick's bankruptcy, initiated in 2010-03-31 and concluded by Jul 14, 2010 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Eugene Krick — New York, 8-10-72242


ᐅ Dalia Krolewicz, New York

Address: 130 Barton Ave Patchogue, NY 11772-1402

Brief Overview of Bankruptcy Case 8-15-70596-reg: "In Patchogue, NY, Dalia Krolewicz filed for Chapter 7 bankruptcy in February 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2015."
Dalia Krolewicz — New York, 8-15-70596


ᐅ William Krolewicz, New York

Address: 130 Barton Ave Patchogue, NY 11772-1402

Brief Overview of Bankruptcy Case 8-15-70596-reg: "William Krolewicz's bankruptcy, initiated in 02.17.2015 and concluded by May 18, 2015 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Krolewicz — New York, 8-15-70596


ᐅ Lisa Marie Kropf, New York

Address: 29 Wilstan Ave Patchogue, NY 11772-2253

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75595-reg: "The case of Lisa Marie Kropf in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Marie Kropf — New York, 8-14-75595


ᐅ Robert H Kruse, New York

Address: 2 Pike St Patchogue, NY 11772

Bankruptcy Case 8-11-77778-ast Summary: "The bankruptcy record of Robert H Kruse from Patchogue, NY, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in February 7, 2012."
Robert H Kruse — New York, 8-11-77778


ᐅ Elizabeth A Kruzik, New York

Address: 70 Hamilton St Patchogue, NY 11772

Bankruptcy Case 8-11-78924-dte Summary: "Elizabeth A Kruzik's bankruptcy, initiated in December 23, 2011 and concluded by 2012-03-27 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Kruzik — New York, 8-11-78924


ᐅ Tahir Kucuk, New York

Address: 126 Melrose Pkwy Patchogue, NY 11772-6269

Bankruptcy Case 8-15-74919-las Overview: "The case of Tahir Kucuk in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tahir Kucuk — New York, 8-15-74919


ᐅ Kim Kuezek, New York

Address: 25 Eimer St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-09-78333-dte: "The bankruptcy filing by Kim Kuezek, undertaken in 2009-10-30 in Patchogue, NY under Chapter 7, concluded with discharge in January 26, 2010 after liquidating assets."
Kim Kuezek — New York, 8-09-78333


ᐅ Justin Kunst, New York

Address: 365 Oak St Patchogue, NY 11772

Bankruptcy Case 8-10-73540-ast Summary: "Patchogue, NY resident Justin Kunst's May 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2010."
Justin Kunst — New York, 8-10-73540


ᐅ Terry Kursawe, New York

Address: 185 Carman St Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72161-reg: "Patchogue, NY resident Terry Kursawe's 03.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2010."
Terry Kursawe — New York, 8-10-72161


ᐅ Jr Richard A Laino, New York

Address: 126 Schoenfeld Blvd Patchogue, NY 11772-2960

Brief Overview of Bankruptcy Case 8-16-71580-reg: "Jr Richard A Laino's bankruptcy, initiated in April 2016 and concluded by 07.11.2016 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard A Laino — New York, 8-16-71580


ᐅ Michael R Lamartina, New York

Address: 111 Swan Lake Dr Patchogue, NY 11772-2978

Bankruptcy Case 8-16-71668-las Overview: "The bankruptcy record of Michael R Lamartina from Patchogue, NY, shows a Chapter 7 case filed in April 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-17."
Michael R Lamartina — New York, 8-16-71668


ᐅ Joanne Lamonica, New York

Address: 155 Central Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-79021-dte: "Joanne Lamonica's bankruptcy, initiated in Dec 29, 2011 and concluded by Mar 28, 2012 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Lamonica — New York, 8-11-79021


ᐅ Cara Mela Lancaster, New York

Address: 311 W Main St Apt 23 Patchogue, NY 11772-3049

Bankruptcy Case 8-15-70299-las Summary: "In Patchogue, NY, Cara Mela Lancaster filed for Chapter 7 bankruptcy in 2015-01-26. This case, involving liquidating assets to pay off debts, was resolved by 04.26.2015."
Cara Mela Lancaster — New York, 8-15-70299


ᐅ Wilson Carmen M Land, New York

Address: 23 Pine Gate Patchogue, NY 11772-4520

Bankruptcy Case 8-15-75279-reg Overview: "The bankruptcy filing by Wilson Carmen M Land, undertaken in December 2015 in Patchogue, NY under Chapter 7, concluded with discharge in 03.04.2016 after liquidating assets."
Wilson Carmen M Land — New York, 8-15-75279


ᐅ Dawn Lando, New York

Address: 165 S Ocean Ave Apt 7 Patchogue, NY 11772-3749

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75022-ast: "Patchogue, NY resident Dawn Lando's 2015-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-18."
Dawn Lando — New York, 8-15-75022


ᐅ Murtagh Joan Landolfi, New York

Address: 3335 Brookwood Cir Patchogue, NY 11772-7128

Concise Description of Bankruptcy Case 8-15-70305-ast7: "Murtagh Joan Landolfi's bankruptcy, initiated in Jan 28, 2015 and concluded by April 2015 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Murtagh Joan Landolfi — New York, 8-15-70305


ᐅ Dorothy A Langenhahn, New York

Address: 254 Clubhouse Dr Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-12-73725-dte: "Dorothy A Langenhahn's Chapter 7 bankruptcy, filed in Patchogue, NY in 06/13/2012, led to asset liquidation, with the case closing in 10/06/2012."
Dorothy A Langenhahn — New York, 8-12-73725


ᐅ Bobby Langs, New York

Address: 69 Columbia St Patchogue, NY 11772

Bankruptcy Case 8-09-78975-dte Overview: "Bobby Langs's Chapter 7 bankruptcy, filed in Patchogue, NY in Nov 20, 2009, led to asset liquidation, with the case closing in February 17, 2010."
Bobby Langs — New York, 8-09-78975


ᐅ James Lapine, New York

Address: 252 N Ocean Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-12-76520-ast: "In Patchogue, NY, James Lapine filed for Chapter 7 bankruptcy in Nov 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/12/2013."
James Lapine — New York, 8-12-76520


ᐅ Donald Larsen, New York

Address: 11 Short Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-78320-ast: "The bankruptcy record of Donald Larsen from Patchogue, NY, shows a Chapter 7 case filed in 10/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2011."
Donald Larsen — New York, 8-10-78320


ᐅ Manuel Lascano, New York

Address: 610 Narragansett Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-74380-ast: "The bankruptcy record of Manuel Lascano from Patchogue, NY, shows a Chapter 7 case filed in 2010-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Manuel Lascano — New York, 8-10-74380


ᐅ Michele Laspisa, New York

Address: 138 Central Ave Patchogue, NY 11772

Bankruptcy Case 8-11-77061-reg Overview: "Michele Laspisa's bankruptcy, initiated in 2011-10-03 and concluded by January 10, 2012 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Laspisa — New York, 8-11-77061


ᐅ Denise Lavery, New York

Address: 5 Virginia Pl Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78286-reg: "Denise Lavery's Chapter 7 bankruptcy, filed in Patchogue, NY in 10/30/2009, led to asset liquidation, with the case closing in 2010-01-26."
Denise Lavery — New York, 8-09-78286


ᐅ Patricia Layne, New York

Address: 153 Conklin Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-09-79042-ast7: "Patchogue, NY resident Patricia Layne's 2009-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2010."
Patricia Layne — New York, 8-09-79042


ᐅ Patrice C Leahy, New York

Address: 290 Clubhouse Dr Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78654-reg: "The bankruptcy filing by Patrice C Leahy, undertaken in December 12, 2011 in Patchogue, NY under Chapter 7, concluded with discharge in 2012-04-05 after liquidating assets."
Patrice C Leahy — New York, 8-11-78654


ᐅ Luis F Leal, New York

Address: 37 Case Ave Patchogue, NY 11772-2906

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71256-las: "Luis F Leal's Chapter 7 bankruptcy, filed in Patchogue, NY in Mar 26, 2014, led to asset liquidation, with the case closing in 06.24.2014."
Luis F Leal — New York, 8-2014-71256


ᐅ Ki Hyon Lee, New York

Address: 11 Rolling Hill Dr Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78852-reg: "The case of Ki Hyon Lee in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ki Hyon Lee — New York, 8-10-78852


ᐅ Roy Legette, New York

Address: 18 Knot St Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-13-75220-reg7: "In Patchogue, NY, Roy Legette filed for Chapter 7 bankruptcy in 10/16/2013. This case, involving liquidating assets to pay off debts, was resolved by January 23, 2014."
Roy Legette — New York, 8-13-75220


ᐅ Maria Leidner, New York

Address: 128 Clubhouse Dr Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71432-ast: "The bankruptcy filing by Maria Leidner, undertaken in Mar 21, 2013 in Patchogue, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Maria Leidner — New York, 8-13-71432


ᐅ Michele Lento, New York

Address: 18 Howard St Patchogue, NY 11772

Bankruptcy Case 8-10-74996-dte Summary: "In Patchogue, NY, Michele Lento filed for Chapter 7 bankruptcy in June 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-28."
Michele Lento — New York, 8-10-74996


ᐅ Jr Robert H Lentz, New York

Address: 245 Rider Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-13-70034-ast7: "Jr Robert H Lentz's bankruptcy, initiated in 2013-01-03 and concluded by 04/12/2013 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert H Lentz — New York, 8-13-70034


ᐅ Marco E Leon, New York

Address: 40 Terry St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 1-09-48465-dem: "Marco E Leon's bankruptcy, initiated in 2009-09-29 and concluded by 2010-01-06 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco E Leon — New York, 1-09-48465


ᐅ Carmine Leonardi, New York

Address: 333 Barton Ave Patchogue, NY 11772-4203

Brief Overview of Bankruptcy Case 8-2014-72184-ast: "Patchogue, NY resident Carmine Leonardi's 05.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Carmine Leonardi — New York, 8-2014-72184


ᐅ Constance Leone, New York

Address: 119 Arlington St Patchogue, NY 11772-1537

Concise Description of Bankruptcy Case 8-09-71556-ast7: "In her Chapter 13 bankruptcy case filed in March 2009, Patchogue, NY's Constance Leone agreed to a debt repayment plan, which was successfully completed by 2014-11-17."
Constance Leone — New York, 8-09-71556


ᐅ Bernadette Leuci, New York

Address: 6 Fairmont Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-13-70478-ast7: "Patchogue, NY resident Bernadette Leuci's 2013-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/08/2013."
Bernadette Leuci — New York, 8-13-70478


ᐅ Dorothy J Levine, New York

Address: PO Box 1254 Patchogue, NY 11772

Bankruptcy Case 8-13-75682-ast Overview: "Dorothy J Levine's bankruptcy, initiated in Nov 9, 2013 and concluded by February 16, 2014 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy J Levine — New York, 8-13-75682


ᐅ Barbara Ann Levy, New York

Address: 5 Vermont St Patchogue, NY 11772-6223

Bankruptcy Case 09-26558-EPK Summary: "The bankruptcy record for Barbara Ann Levy from Patchogue, NY, under Chapter 13, filed in August 2009, involved setting up a repayment plan, finalized by December 19, 2012."
Barbara Ann Levy — New York, 09-26558


ᐅ Steven M Lewis, New York

Address: 238 Schoenfeld Blvd Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-13-70321-reg: "The case of Steven M Lewis in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven M Lewis — New York, 8-13-70321


ᐅ Robert Lhuillier, New York

Address: 3 Cheryl Ln Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-76112-dte: "The bankruptcy record of Robert Lhuillier from Patchogue, NY, shows a Chapter 7 case filed in 2010-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in 11/02/2010."
Robert Lhuillier — New York, 8-10-76112


ᐅ Marylena Liantonio, New York

Address: 7 Lexington Ave Patchogue, NY 11772-1011

Brief Overview of Bankruptcy Case 8-15-71110-las: "The case of Marylena Liantonio in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marylena Liantonio — New York, 8-15-71110


ᐅ Edison C Limones, New York

Address: 16 La Bonne Vie Dr Apt C Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-12-73458-dte: "Patchogue, NY resident Edison C Limones's 05.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2012."
Edison C Limones — New York, 8-12-73458


ᐅ Frank R Lindstrom, New York

Address: 213 Brookwood Ln Patchogue, NY 11772-7102

Concise Description of Bankruptcy Case 8-15-74102-las7: "In Patchogue, NY, Frank R Lindstrom filed for Chapter 7 bankruptcy in 2015-09-28. This case, involving liquidating assets to pay off debts, was resolved by December 27, 2015."
Frank R Lindstrom — New York, 8-15-74102